Company NameHilltop Investments Limited
Company StatusDissolved
Company Number01869517
CategoryPrivate Limited Company
Incorporation Date6 December 1984(39 years, 4 months ago)
Dissolution Date19 November 2023 (5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Gary Mark Phillips
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed23 August 1991(6 years, 8 months after company formation)
Appointment Duration32 years, 3 months (closed 19 November 2023)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3 Coach House Yard
Hampstead High Street
London
NW3 1QD
Director NameMr Barry Michael Howard Shaw
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed23 August 1991(6 years, 8 months after company formation)
Appointment Duration32 years, 3 months (closed 19 November 2023)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 Coach House Yard
Hampstead High Street
London
NW3 1QD
Director NameMr Raymond Carl Taylor
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed23 August 1991(6 years, 8 months after company formation)
Appointment Duration32 years, 3 months (closed 19 November 2023)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address14 Southway
London
NW11 6RU
Secretary NameMr Gary Mark Phillips
NationalityBritish
StatusClosed
Appointed23 August 1991(6 years, 8 months after company formation)
Appointment Duration32 years, 3 months (closed 19 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Coach House Yard
Hampstead High Street
London
NW3 1QD

Location

Registered AddressDevonshire House
Manor Way
Borehamwood
Hertfordshire
WD6 1QQ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

500 at £1Barry Michael Howard Shaw
33.33%
Ordinary
500 at £1Gary Mark Phillips
33.33%
Ordinary
500 at £1Mr Raymond Carl Taylor
33.33%
Ordinary

Financials

Year2014
Turnover£108,075
Gross Profit£72,468
Net Worth£1,468,852
Cash£97
Current Liabilities£62,546

Accounts

Latest Accounts25 March 2022 (2 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End25 March

Charges

30 April 1998Delivered on: 2 May 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Security over a deposit account
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Account no.00343538 Held with the bank and all interest credited to the account.
Outstanding
5 April 1994Delivered on: 13 April 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or property participations limited to the chargee on any account whatsoever.
Particulars: F/Hold property--52 st johns,worcester WR2 5AJ.
Outstanding
27 May 1993Delivered on: 4 June 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or property participations limited to the chargee on any account whatsoever.
Particulars: 30 regency square brighton east sussex.
Outstanding
25 February 1993Delivered on: 8 March 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 30 regency square brighton east sussex t/n esx 183950.
Outstanding
1 April 1987Delivered on: 21 April 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 harding parade harpenden, hertfordshire.
Outstanding
23 December 1986Delivered on: 7 January 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 71 high street, bexley l/b of bexley title no. Sgl 1993.
Outstanding
23 January 1986Delivered on: 29 January 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 144 walsall road west bromwich, west midlands.
Outstanding
11 November 2011Delivered on: 15 November 2011
Persons entitled: Bank of China (UK) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 2B new end, hampstead, london and 6A new end, hampstead, london.
Outstanding
9 April 2002Delivered on: 12 April 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that l/h property k/a 6A new end hampstead NW3 1DD t/n NGL761152. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
20 November 2000Delivered on: 5 December 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 2 and 3 coach house yard,london NW3 1QD.
Outstanding
30 April 1998Delivered on: 2 May 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 2B new end hampstead london NW3 1DD t/no.616870. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
23 January 1986Delivered on: 29 January 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 18/18A mitton way tewkesbury gloucestershire.
Outstanding
31 March 1994Delivered on: 8 April 1994
Satisfied on: 15 May 1998
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the undertaking,property and assets of the company,whatsoever and wheresoever,present and future.
Fully Satisfied

Filing History

19 November 2023Final Gazette dissolved following liquidation (1 page)
28 August 2023Confirmation statement made on 23 August 2023 with no updates (3 pages)
28 August 2023Register inspection address has been changed from 140 Buckingham Palace Road London SW1W 9SA United Kingdom to 134 Buckingham Palace Road London SW1W 9SA (1 page)
19 August 2023Return of final meeting in a members' voluntary winding up (12 pages)
22 May 2023Liquidators' statement of receipts and payments to 31 March 2023 (12 pages)
4 September 2022Confirmation statement made on 23 August 2022 with updates (5 pages)
9 April 2022Declaration of solvency (5 pages)
8 April 2022Registered office address changed from 3 Coach House Yard Hampstead High St London NW3 1QD to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 8 April 2022 (2 pages)
8 April 2022Appointment of a voluntary liquidator (3 pages)
8 April 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-04-01
(1 page)
28 March 2022Total exemption full accounts made up to 25 March 2022 (11 pages)
18 March 2022Current accounting period extended from 28 February 2022 to 25 March 2022 (1 page)
2 March 2022Previous accounting period shortened from 30 June 2022 to 28 February 2022 (1 page)
23 February 2022Total exemption full accounts made up to 30 June 2021 (11 pages)
25 August 2021Confirmation statement made on 23 August 2021 with updates (5 pages)
28 June 2021Satisfaction of charge 13 in full (1 page)
28 June 2021Satisfaction of charge 10 in full (2 pages)
28 June 2021Satisfaction of charge 6 in full (1 page)
28 June 2021Satisfaction of charge 3 in full (1 page)
28 June 2021Satisfaction of charge 4 in full (1 page)
28 June 2021Satisfaction of charge 9 in full (1 page)
28 June 2021Satisfaction of charge 8 in full (1 page)
28 June 2021Satisfaction of charge 12 in full (2 pages)
28 June 2021Satisfaction of charge 2 in full (1 page)
28 June 2021Satisfaction of charge 11 in full (1 page)
28 June 2021Satisfaction of charge 1 in full (1 page)
28 June 2021Satisfaction of charge 5 in full (1 page)
23 March 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
3 September 2020Register(s) moved to registered inspection location 140 Buckingham Palace Road London SW1W 9SA (1 page)
2 September 2020Confirmation statement made on 23 August 2020 with no updates (3 pages)
2 September 2020Register inspection address has been changed to 140 Buckingham Palace Road London SW1W 9SA (1 page)
19 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
4 September 2019Confirmation statement made on 23 August 2019 with no updates (3 pages)
1 April 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
3 October 2018Confirmation statement made on 23 August 2018 with no updates (3 pages)
12 July 2018Notification of Raymond Carl Taylor as a person with significant control on 6 April 2016 (2 pages)
12 July 2018Notification of Barry Michael Howard Shaw as a person with significant control on 6 April 2016 (2 pages)
11 July 2018Withdrawal of a person with significant control statement on 11 July 2018 (2 pages)
11 July 2018Notification of Gary Mark Phillips as a person with significant control on 6 April 2016 (2 pages)
9 April 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
19 September 2017Confirmation statement made on 23 August 2017 with updates (4 pages)
19 September 2017Confirmation statement made on 23 August 2017 with updates (4 pages)
5 April 2017Total exemption full accounts made up to 30 June 2016 (10 pages)
5 April 2017Total exemption full accounts made up to 30 June 2016 (10 pages)
28 September 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
28 September 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
11 April 2016Total exemption full accounts made up to 30 June 2015 (10 pages)
11 April 2016Total exemption full accounts made up to 30 June 2015 (10 pages)
4 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1,500
(6 pages)
4 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1,500
(6 pages)
25 August 2015Total exemption small company accounts made up to 30 June 2014 (10 pages)
25 August 2015Total exemption small company accounts made up to 30 June 2014 (10 pages)
15 July 2015Compulsory strike-off action has been discontinued (1 page)
15 July 2015Compulsory strike-off action has been discontinued (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
21 November 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1,500
(6 pages)
21 November 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1,500
(6 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
19 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 1,500
(6 pages)
19 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 1,500
(6 pages)
4 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
4 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
13 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (6 pages)
13 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (6 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
15 November 2011Particulars of a mortgage or charge / charge no: 13 (5 pages)
15 November 2011Particulars of a mortgage or charge / charge no: 13 (5 pages)
23 August 2011Annual return made up to 23 August 2011 with a full list of shareholders (6 pages)
23 August 2011Annual return made up to 23 August 2011 with a full list of shareholders (6 pages)
25 February 2011Total exemption full accounts made up to 30 June 2010 (13 pages)
25 February 2011Total exemption full accounts made up to 30 June 2010 (13 pages)
21 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (6 pages)
21 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (6 pages)
17 September 2010Secretary's details changed for Mr Gary Mark Phillips on 23 August 2010 (2 pages)
17 September 2010Director's details changed for Mr Gary Mark Phillips on 23 August 2010 (2 pages)
17 September 2010Director's details changed for Mr Barry Michael Howard Shaw on 23 August 2010 (2 pages)
17 September 2010Director's details changed for Mr Barry Michael Howard Shaw on 23 August 2010 (2 pages)
17 September 2010Director's details changed for Mr Gary Mark Phillips on 23 August 2010 (2 pages)
17 September 2010Secretary's details changed for Mr Gary Mark Phillips on 23 August 2010 (2 pages)
28 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
28 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
11 September 2009Return made up to 23/08/09; full list of members (4 pages)
11 September 2009Return made up to 23/08/09; full list of members (4 pages)
2 May 2009Total exemption full accounts made up to 30 June 2008 (15 pages)
2 May 2009Total exemption full accounts made up to 30 June 2008 (15 pages)
30 September 2008Return made up to 23/08/08; no change of members (6 pages)
30 September 2008Return made up to 23/08/08; no change of members (6 pages)
5 June 2008Total exemption full accounts made up to 30 June 2007 (14 pages)
5 June 2008Total exemption full accounts made up to 30 June 2007 (14 pages)
17 October 2007Return made up to 23/08/07; no change of members (7 pages)
17 October 2007Return made up to 23/08/07; no change of members (7 pages)
14 April 2007Full accounts made up to 30 June 2006 (15 pages)
14 April 2007Full accounts made up to 30 June 2006 (15 pages)
16 October 2006Return made up to 23/08/06; full list of members (7 pages)
16 October 2006Return made up to 23/08/06; full list of members (7 pages)
27 April 2006Full accounts made up to 30 June 2005 (13 pages)
27 April 2006Full accounts made up to 30 June 2005 (13 pages)
2 September 2005Return made up to 23/08/05; full list of members (7 pages)
2 September 2005Return made up to 23/08/05; full list of members (7 pages)
6 January 2005Full accounts made up to 30 June 2004 (12 pages)
6 January 2005Full accounts made up to 30 June 2004 (12 pages)
18 October 2004Full accounts made up to 30 June 2003 (11 pages)
18 October 2004Full accounts made up to 30 June 2003 (11 pages)
1 September 2004Return made up to 23/08/04; full list of members (7 pages)
1 September 2004Return made up to 23/08/04; full list of members (7 pages)
27 October 2003Return made up to 23/08/03; full list of members (6 pages)
27 October 2003Return made up to 23/08/03; full list of members (6 pages)
18 October 2003Director's particulars changed (1 page)
18 October 2003Director's particulars changed (1 page)
4 May 2003Full accounts made up to 30 June 2002 (12 pages)
4 May 2003Full accounts made up to 30 June 2002 (12 pages)
29 October 2002Return made up to 23/08/02; full list of members (6 pages)
29 October 2002Director's particulars changed (1 page)
29 October 2002Return made up to 23/08/02; full list of members (6 pages)
29 October 2002Director's particulars changed (1 page)
29 October 2002Director's particulars changed (1 page)
29 October 2002Director's particulars changed (1 page)
12 April 2002Particulars of mortgage/charge (4 pages)
12 April 2002Particulars of mortgage/charge (4 pages)
28 February 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
28 February 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
23 August 2001Return made up to 23/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 August 2001Return made up to 23/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 May 2001Full accounts made up to 30 June 2000 (10 pages)
1 May 2001Full accounts made up to 30 June 2000 (10 pages)
5 December 2000Particulars of mortgage/charge (3 pages)
5 December 2000Particulars of mortgage/charge (3 pages)
16 November 2000Director's particulars changed (1 page)
16 November 2000Director's particulars changed (1 page)
11 September 2000Return made up to 23/08/00; full list of members (7 pages)
11 September 2000Return made up to 23/08/00; full list of members (7 pages)
3 May 2000Full accounts made up to 30 June 1999 (9 pages)
3 May 2000Full accounts made up to 30 June 1999 (9 pages)
17 August 1999Return made up to 23/08/99; full list of members (6 pages)
17 August 1999Return made up to 23/08/99; full list of members (6 pages)
19 August 1998Return made up to 23/08/98; full list of members (6 pages)
19 August 1998Return made up to 23/08/98; full list of members (6 pages)
15 May 1998Declaration of satisfaction of mortgage/charge (1 page)
15 May 1998Declaration of satisfaction of mortgage/charge (1 page)
5 May 1998Full accounts made up to 30 June 1997 (9 pages)
5 May 1998Full accounts made up to 30 June 1997 (9 pages)
2 May 1998Particulars of mortgage/charge (3 pages)
2 May 1998Particulars of mortgage/charge (3 pages)
2 May 1998Particulars of mortgage/charge (4 pages)
2 May 1998Particulars of mortgage/charge (4 pages)
15 August 1997Return made up to 23/08/97; full list of members (6 pages)
15 August 1997Return made up to 23/08/97; full list of members (6 pages)
15 May 1997Full accounts made up to 30 June 1996 (9 pages)
15 May 1997Full accounts made up to 30 June 1996 (9 pages)
2 October 1996Return made up to 23/08/96; full list of members (6 pages)
2 October 1996Return made up to 23/08/96; full list of members (6 pages)
1 May 1996Full accounts made up to 30 June 1995 (9 pages)
1 May 1996Full accounts made up to 30 June 1995 (9 pages)
9 August 1995Return made up to 23/08/95; no change of members (6 pages)
9 August 1995Return made up to 23/08/95; no change of members (6 pages)
2 May 1995Full accounts made up to 30 June 1994 (8 pages)
2 May 1995Full accounts made up to 30 June 1994 (8 pages)
6 December 1984Incorporation (32 pages)
6 December 1984Incorporation (32 pages)