Company NameHildebrandt International Limited
Company StatusDissolved
Company Number02477290
CategoryPrivate Limited Company
Incorporation Date5 March 1990(34 years, 1 month ago)
Dissolution Date27 June 2017 (6 years, 9 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Martin Mitchley
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2011(21 years after company formation)
Appointment Duration6 years, 3 months (closed 27 June 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Thomson Reuters Building 30 South Colonnade
Canary Wharf
London
E14 5EP
Director NameMr Peter Thorn
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2016(26 years, 2 months after company formation)
Appointment Duration1 year, 1 month (closed 27 June 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Thomson Reuters Building 30 South Colonnade
Canary Wharf
London
E14 5EP
Director NameMr David Stephen Temporal
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1993(3 years after company formation)
Appointment Duration4 years, 6 months (resigned 25 September 1997)
RoleManagement Consultancy
Correspondence Address35 Eglantine Road
London
SW18 2DE
Director NameMr Alan William Hodgart
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1993(3 years after company formation)
Appointment Duration10 years, 3 months (resigned 30 June 2003)
RoleManagement Consultancy
Correspondence Address29 Micklethwaite Road
London
SW6 1QD
Secretary NameMr David Stephen Temporal
NationalityBritish
StatusResigned
Appointed05 March 1993(3 years after company formation)
Appointment Duration4 years, 6 months (resigned 30 September 1997)
RoleCompany Director
Correspondence Address35 Eglantine Road
London
SW18 2DE
Secretary NameMr Philip Nicholas Brown
NationalityBritish
StatusResigned
Appointed30 September 1997(7 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 March 2000)
RoleSecretary
Correspondence Address2 Sudbrooke Road
London
SW12 8TG
Director NameCharles Randel Lewis
Date of BirthMay 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed10 September 1999(9 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 September 2000)
RoleConsultant
Correspondence Address21583 Mountsfield Drive
Golden
Colorado 80401
Irish
Secretary NameCharles Randel Lewis
NationalityAmerican
StatusResigned
Appointed10 September 1999(9 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 September 2000)
RoleConsultant
Correspondence Address21583 Mountsfield Drive
Golden
Colorado 80401
Irish
Director NameCurt Canfield
Date of BirthMarch 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 2000(10 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 January 2003)
RoleCompany Director
Correspondence Address717 Rosedale Road
Princeton
New Jersey 08540
United States
Secretary NameCurt Canfield
NationalityAmerican
StatusResigned
Appointed01 September 2000(10 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 January 2003)
RoleCompany Director
Correspondence Address717 Rosedale Road
Princeton
New Jersey 08540
United States
Director NameWilliam G Johnston
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed02 January 2003(12 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 07 April 2006)
RoleCompany Director
Correspondence Address168a Brusny Hill Road
Newton
Conneticut Ct 06470
United States
Secretary NameWilliam G Johnston
NationalityAmerican
StatusResigned
Appointed02 January 2003(12 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 07 April 2006)
RoleCompany Director
Correspondence Address168a Brusny Hill Road
Newton
Conneticut Ct 06470
United States
Director NameKenneth Mark Hildebrandt
Date of BirthAugust 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2003(13 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 June 2006)
RoleConsultant
Correspondence Address29 Round Top Road
Warren
Nj
Nj 07059
United States
Director NameGuy Alexander Himsworth
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2006(16 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 30 May 2008)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address39 High Street
Balsham
Cambridge
CB1 6DJ
Director NameJulia Blanche Hayhoe
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2006(16 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 30 May 2008)
RoleManagement Consultant
Correspondence Address2 St Johns Court
12 Scandrett Street Wapping
London
E1W 2UP
Secretary NameJulia Blanche Hayhoe
NationalityBritish
StatusResigned
Appointed07 April 2006(16 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 30 May 2008)
RoleManagement Consultant
Correspondence Address2 St Johns Court
12 Scandrett Street Wapping
London
E1W 2UP
Director NameLisa R Smith
Date of BirthOctober 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed16 June 2006(16 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 07 March 2013)
RoleConsultant
Correspondence Address5004 Nahant Street
Bethesda
Md 20816
United States
Director NameMr Haydar Suham Shawkat
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2008(18 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 January 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 Hollybush Lane
Harpenden
Hertfordshire
AL5 4AT
Director NameJames Wesley Jones
Date of BirthFebruary 1945 (Born 79 years ago)
StatusResigned
Appointed22 October 2008(18 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 07 March 2013)
RoleManaging Director
Correspondence Address11583 Greenwich Point Road
Reston
Va 20194
United States
Director NameMr Richard John Oliver
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2008(18 years, 7 months after company formation)
Appointment Duration1 year (resigned 23 October 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address47 Marina Avenue
New Malden
Surrey
KT3 6NE
Secretary NameMr Richard Owen Greener
NationalityBritish
StatusResigned
Appointed22 October 2008(18 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 13 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Avenue Road
Swiss Cottage
London
NW3 3PF
Director NameMr Joshua Martin Becker
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed23 October 2009(19 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 2012)
RoleVp, Finance
Country of ResidenceUnited Kingdom
Correspondence Address100 Avenue Road
Swiss Cottage
London
NW3 3PF
Director NameRonald Van Houwelingen
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityDutch
StatusResigned
Appointed23 October 2009(19 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 March 2011)
RoleVp, Accounting Services
Country of ResidenceNetherlands
Correspondence AddressAntonio Vivaldistraat 50
Amsterdam
1083 Hp
Director NameMrs Helen Elizabeth Campbell
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2013(23 years after company formation)
Appointment Duration2 years, 7 months (resigned 23 October 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2nd Floor 1 Mark Square
Leonard Street
London
EC2A 4EG
Director NameMrs Cassandra Becker-Smith
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2015(25 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 12 May 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2nd Floor 1 Mark Square
Leonard Street
London
EC2A 4EG

Contact

Websitehilderbrandt.com

Location

Registered AddressThe Thomson Reuters Building 30 South Colonnade
Canary Wharf
London
E14 5EP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

248.6k at £1Thomson Information & Solutions LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

1 April 1999Delivered on: 16 April 1999
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
18 May 1998Delivered on: 23 May 1998
Persons entitled: Sun Life Assurance Company

Classification: Rental deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the rent deposit deed and the lease of even date.
Particulars: £13,075.
Outstanding
3 November 1997Delivered on: 5 November 1997
Satisfied on: 30 September 1999
Persons entitled: Coutts & Co.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
Fully Satisfied

Filing History

27 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2017First Gazette notice for voluntary strike-off (1 page)
30 March 2017Application to strike the company off the register (3 pages)
30 March 2017Statement of capital following an allotment of shares on 21 February 2017
  • GBP 248,597
(8 pages)
30 March 2017Statement of capital following an allotment of shares on 21 February 2017
  • GBP 248,596
(8 pages)
21 March 2017Statement of company's objects (2 pages)
19 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
19 December 2016Registered office address changed from 30 South Colonnade Canary Wharf London England E14 5EP United Kingdom to The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP on 19 December 2016 (1 page)
12 December 2016Registered office address changed from 2nd Floor 1 Mark Square Leonard Street London EC2A 4EG to 30 South Colonnade Canary Wharf London England E14 5EP on 12 December 2016 (1 page)
18 November 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
16 May 2016Termination of appointment of Cassandra Becker-Smith as a director on 12 May 2016 (1 page)
16 May 2016Appointment of Mr Peter Thorn as a director on 12 May 2016 (2 pages)
8 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 248,595
(3 pages)
10 November 2015Termination of appointment of Helen Elizabeth Campbell as a director on 23 October 2015 (1 page)
10 November 2015Appointment of Cassandra Becker-Smith as a director on 23 October 2015 (2 pages)
25 June 2015Director's details changed for Mrs Helen Elizabeth Campbell on 1 March 2015 (2 pages)
25 June 2015Director's details changed for Mrs Helen Elizabeth Campbell on 1 March 2015 (2 pages)
31 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 248,595
(4 pages)
31 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 248,595
(4 pages)
25 February 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
24 February 2015Registered office address changed from 2Nd Floor Aldgate House 33 Aldgate High Street London EC3N 1DL United Kingdom to 2Nd Floor 1 Mark Square Leonard Street London EC2A 4EG on 24 February 2015 (1 page)
25 April 2014Registered office address changed from 100 Avenue Road Swiss Cottage London NW3 3PF on 25 April 2014 (1 page)
31 March 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
7 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 248,595
(4 pages)
7 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 248,595
(4 pages)
11 February 2014Termination of appointment of Richard Greener as a secretary (1 page)
8 March 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
7 March 2013Termination of appointment of Lisa Smith as a director (1 page)
7 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (6 pages)
7 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (6 pages)
7 March 2013Appointment of Helen Elizabeth Campbell as a director (2 pages)
7 March 2013Termination of appointment of James Jones as a director (1 page)
11 February 2013Termination of appointment of Haydar Shawkat as a director (1 page)
9 May 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
20 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (8 pages)
20 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (8 pages)
19 April 2012Termination of appointment of Joshua Becker as a director (1 page)
6 September 2011Secretary's details changed for Mr Richard Owen Greener on 30 August 2011 (2 pages)
19 April 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
18 March 2011Appointment of Mr David Martin Mitchley as a director (2 pages)
18 March 2011Termination of appointment of Ronald Van Houwelingen as a director (1 page)
11 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (8 pages)
11 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (8 pages)
3 February 2011Director's details changed for Haydar Suham Shawkat on 3 September 2010 (2 pages)
3 February 2011Director's details changed for Haydar Suham Shawkat on 3 September 2010 (2 pages)
2 February 2011Director's details changed for Haydar Suham Shawkat on 1 February 2011 (2 pages)
2 February 2011Director's details changed for Haydar Suham Shawkat on 1 February 2011 (2 pages)
5 October 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
11 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (6 pages)
11 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (6 pages)
18 December 2009Appointment of Joshua Martin Becker as a director (2 pages)
18 December 2009Appointment of Ronald Van Houwelingen as a director (2 pages)
1 December 2009Termination of appointment of Richard Oliver as a director (1 page)
5 November 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
1 April 2009Return made up to 05/03/09; full list of members (4 pages)
3 December 2008Full accounts made up to 31 December 2007 (16 pages)
4 November 2008Director appointed james wesley jones (1 page)
4 November 2008Director appointed haydar suham shawkat (1 page)
27 October 2008Director appointed richard john oliver (1 page)
27 October 2008Secretary appointed richard owen greener (1 page)
27 October 2008Appointment terminated director and secretary julia hayhoe (1 page)
27 October 2008Appointment terminated director guy himsworth (1 page)
24 October 2008Registered office changed on 24/10/2008 from 35 dover street london W1S 4NQ (1 page)
17 April 2008Return made up to 05/03/08; full list of members (4 pages)
31 October 2007Full accounts made up to 31 December 2006 (16 pages)
3 April 2007Return made up to 05/03/07; full list of members (2 pages)
5 November 2006Full accounts made up to 31 December 2005 (17 pages)
22 June 2006New director appointed (1 page)
21 June 2006Director resigned (1 page)
3 May 2006Return made up to 05/03/06; full list of members (3 pages)
18 April 2006New director appointed (3 pages)
18 April 2006Secretary resigned;director resigned (1 page)
18 April 2006New secretary appointed;new director appointed (2 pages)
18 April 2006Registered office changed on 18/04/06 from: morgan lewis & bockius 2 gresham street london EC2V 7PE (1 page)
25 November 2005Full accounts made up to 31 December 2004 (17 pages)
27 October 2005Return made up to 05/03/05; no change of members (4 pages)
2 June 2005Full accounts made up to 31 December 2003 (18 pages)
12 July 2004Return made up to 05/03/04; full list of members (7 pages)
1 July 2004Full accounts made up to 31 December 2002 (17 pages)
22 September 2003Return made up to 05/03/03; no change of members; amend (4 pages)
28 August 2003Resolutions
  • RES13 ‐ Appoint auditors 25/03/02
(1 page)
6 August 2003Director resigned (1 page)
6 August 2003New director appointed (1 page)
30 June 2003Auditors resignation (1 page)
9 April 2003Full accounts made up to 31 December 2001 (14 pages)
9 April 2003Return made up to 05/03/03; full list of members (8 pages)
1 April 2003Secretary resigned;director resigned (1 page)
1 April 2003New secretary appointed;new director appointed (1 page)
16 May 2002Full accounts made up to 31 December 2000 (14 pages)
7 May 2002Return made up to 05/03/02; full list of members (7 pages)
19 September 2001Delivery ext'd 3 mth 31/12/00 (1 page)
11 April 2001Return made up to 05/03/01; full list of members (6 pages)
12 February 2001Full accounts made up to 31 December 1999 (16 pages)
19 January 2001New secretary appointed;new director appointed (2 pages)
4 January 2001Secretary resigned;director resigned (1 page)
19 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
12 September 2000Registered office changed on 12/09/00 from: morgan lewis & bockius 2 gresham street london EC2V 7PE (1 page)
12 September 2000Secretary resigned (1 page)
2 May 2000Return made up to 05/03/00; full list of members
  • 363(287) ‐ Registered office changed on 02/05/00
  • 363(288) ‐ Secretary resigned
(7 pages)
12 November 1999Particulars of contract relating to shares (4 pages)
12 November 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
12 November 1999Ad 30/04/99--------- £ si 40000@1=40000 £ ic 100/40100 (2 pages)
12 November 1999Ad 01/11/97--------- £ si 98@1 (2 pages)
12 November 1999£ nc 50000/300000 30/04/99 (1 page)
12 November 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
12 November 1999Particulars of contract relating to shares (4 pages)
12 November 1999£ nc 100/50000 01/12/97 (1 page)
12 November 1999Ad 01/12/97--------- £ si 24900@1 (2 pages)
12 November 1999Ad 09/09/99--------- £ si 183595@1=183595 £ ic 40100/223695 (2 pages)
1 October 1999Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
1 October 1999New secretary appointed;new director appointed (2 pages)
30 September 1999Declaration of satisfaction of mortgage/charge (2 pages)
28 September 1999Full accounts made up to 31 October 1998 (16 pages)
14 September 1999Company name changed hodgart consulting LIMITED\certificate issued on 14/09/99 (2 pages)
13 May 1999Return made up to 05/03/99; no change of members (4 pages)
27 April 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 April 1999Particulars of mortgage/charge (4 pages)
17 February 1999Accounting reference date shortened from 30/04/98 to 31/10/97 (1 page)
17 February 1999Accounts for a dormant company made up to 31 October 1997 (2 pages)
20 April 1998Return made up to 05/03/98; full list of members (6 pages)
14 November 1997New secretary appointed (2 pages)
6 November 1997Director resigned (1 page)
6 November 1997Secretary resigned (1 page)
6 November 1997Registered office changed on 06/11/97 from: 30 st jamess street london SW1A 1HB (1 page)
5 November 1997Particulars of mortgage/charge (3 pages)
30 September 1997Company name changed hodgart temporal & co LIMITED\certificate issued on 30/09/97 (2 pages)
31 May 1997Accounts for a dormant company made up to 30 April 1997 (2 pages)
31 May 1997Accounts for a dormant company made up to 30 April 1996 (2 pages)
28 May 1997Registered office changed on 28/05/97 from: bechtel house, 245, hammersmith road, london, W6 8DP. (1 page)
28 May 1997Return made up to 05/03/97; full list of members (5 pages)
28 April 1996Return made up to 05/03/96; no change of members (4 pages)
1 February 1996Accounts for a dormant company made up to 30 April 1995 (3 pages)
14 September 1990Company name changed burginhall 474 LIMITED\certificate issued on 17/09/90 (2 pages)
5 March 1990Incorporation (20 pages)