Company NameR.J. Hill Limited
Company StatusDissolved
Company Number02566880
CategoryPrivate Limited Company
Incorporation Date10 December 1990(33 years, 4 months ago)
Dissolution Date10 November 2015 (8 years, 5 months ago)
Previous NameFocuslarge Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMrs Jacqueline Ann Hill
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed10 December 1991(1 year after company formation)
Appointment Duration23 years, 11 months (closed 10 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Warren Farm
Vicarage Hill
Benfleet
Essex
SS7 1PQ
Director NameMr Richard Jeffron Hill
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed10 December 1991(1 year after company formation)
Appointment Duration23 years, 11 months (closed 10 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Warren Farm
Vicarage Hill
Benfleet
Essex
SS7 1PQ
Secretary NameMrs Jacqueline Ann Hill
NationalityBritish
StatusClosed
Appointed10 December 1991(1 year after company formation)
Appointment Duration23 years, 11 months (closed 10 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Warren Farm
Vicarage Hill
Benfleet
Essex
SS7 1PQ

Contact

Websitewww.rjhill.co.uk

Location

Registered AddressQuadrant House
4 Thomas More Square
London
E1W 1YW
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Mr R.j. Hill
50.00%
Ordinary
50 at £1Mrs J.a. Hill
50.00%
Ordinary

Financials

Year2014
Net Worth£7,607
Cash£2,265
Current Liabilities£2,017,577

Accounts

Latest Accounts31 January 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

10 November 2015Final Gazette dissolved following liquidation (1 page)
10 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 November 2015Final Gazette dissolved following liquidation (1 page)
10 August 2015Return of final meeting in a creditors' voluntary winding up (19 pages)
10 August 2015Liquidators statement of receipts and payments to 28 July 2015 (24 pages)
10 August 2015Return of final meeting in a creditors' voluntary winding up (19 pages)
10 August 2015Liquidators' statement of receipts and payments to 28 July 2015 (24 pages)
10 August 2015Liquidators' statement of receipts and payments to 28 July 2015 (24 pages)
21 July 2014Liquidators' statement of receipts and payments to 20 May 2014 (14 pages)
21 July 2014Liquidators' statement of receipts and payments to 20 May 2014 (14 pages)
21 July 2014Liquidators statement of receipts and payments to 20 May 2014 (14 pages)
15 July 2013Appointment of a voluntary liquidator (1 page)
15 July 2013Appointment of a voluntary liquidator (1 page)
13 June 2013Administrator's progress report to 21 May 2013 (17 pages)
13 June 2013Administrator's progress report to 21 May 2013 (17 pages)
21 May 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
21 May 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
28 December 2012Administrator's progress report to 21 November 2012 (12 pages)
28 December 2012Administrator's progress report to 21 November 2012 (12 pages)
2 August 2012Result of meeting of creditors (2 pages)
2 August 2012Result of meeting of creditors (2 pages)
27 July 2012Statement of affairs with form 2.14B (10 pages)
27 July 2012Statement of affairs with form 2.14B (10 pages)
18 July 2012Statement of administrator's proposal (33 pages)
18 July 2012Statement of administrator's proposal (33 pages)
31 May 2012Registered office address changed from Beech Road Hadleigh Benfleet Essex SS7 2AZ on 31 May 2012 (2 pages)
31 May 2012Registered office address changed from Beech Road Hadleigh Benfleet Essex SS7 2AZ on 31 May 2012 (2 pages)
30 May 2012Appointment of an administrator (1 page)
30 May 2012Appointment of an administrator (1 page)
28 November 2011Annual return made up to 23 November 2011 with a full list of shareholders
Statement of capital on 2011-11-28
  • GBP 100
(5 pages)
28 November 2011Annual return made up to 23 November 2011 with a full list of shareholders
Statement of capital on 2011-11-28
  • GBP 100
(5 pages)
29 March 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
29 March 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
11 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 November 2010Annual return made up to 23 November 2010 with a full list of shareholders (5 pages)
23 November 2010Annual return made up to 23 November 2010 with a full list of shareholders (5 pages)
16 March 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
16 March 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
11 January 2010Director's details changed for Jacqueline Ann Hill on 23 November 2009 (2 pages)
11 January 2010Director's details changed for Jacqueline Ann Hill on 23 November 2009 (2 pages)
11 January 2010Annual return made up to 23 November 2009 with a full list of shareholders (5 pages)
11 January 2010Director's details changed for Richard Jeffron Hill on 23 November 2009 (2 pages)
11 January 2010Annual return made up to 23 November 2009 with a full list of shareholders (5 pages)
11 January 2010Director's details changed for Richard Jeffron Hill on 23 November 2009 (2 pages)
19 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
19 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
3 December 2008Return made up to 23/11/08; full list of members (4 pages)
3 December 2008Return made up to 23/11/08; full list of members (4 pages)
27 June 2008Accounts for a small company made up to 31 January 2008 (6 pages)
27 June 2008Accounts for a small company made up to 31 January 2008 (6 pages)
25 January 2008Particulars of mortgage/charge (3 pages)
25 January 2008Particulars of mortgage/charge (3 pages)
30 November 2007Accounts for a small company made up to 31 January 2007 (6 pages)
30 November 2007Accounts for a small company made up to 31 January 2007 (6 pages)
27 November 2007Return made up to 23/11/07; full list of members (2 pages)
27 November 2007Return made up to 23/11/07; full list of members (2 pages)
5 September 2007Particulars of mortgage/charge (3 pages)
5 September 2007Particulars of mortgage/charge (3 pages)
11 December 2006Return made up to 23/11/06; full list of members (7 pages)
11 December 2006Return made up to 23/11/06; full list of members (7 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
5 February 2006Total exemption small company accounts made up to 31 January 2005 (5 pages)
5 February 2006Total exemption small company accounts made up to 31 January 2005 (5 pages)
1 December 2005Return made up to 23/11/05; full list of members (7 pages)
1 December 2005Return made up to 23/11/05; full list of members (7 pages)
31 March 2005Particulars of mortgage/charge (3 pages)
31 March 2005Particulars of mortgage/charge (3 pages)
2 February 2005Return made up to 23/11/04; full list of members (7 pages)
2 February 2005Return made up to 23/11/04; full list of members (7 pages)
28 July 2004Accounts for a small company made up to 31 January 2004 (6 pages)
28 July 2004Accounts for a small company made up to 31 January 2004 (6 pages)
18 November 2003Return made up to 23/11/03; full list of members (7 pages)
18 November 2003Return made up to 23/11/03; full list of members (7 pages)
15 May 2003Full accounts made up to 31 January 2003 (10 pages)
15 May 2003Full accounts made up to 31 January 2003 (10 pages)
25 November 2002Return made up to 23/11/02; full list of members (7 pages)
25 November 2002Return made up to 23/11/02; full list of members (7 pages)
7 June 2002Full accounts made up to 31 January 2002 (10 pages)
7 June 2002Full accounts made up to 31 January 2002 (10 pages)
1 March 2002Registered office changed on 01/03/02 from: 333,london road hadleigh benfleet essex SS7 2BT (1 page)
1 March 2002Registered office changed on 01/03/02 from: 333,london road hadleigh benfleet essex SS7 2BT (1 page)
28 November 2001Return made up to 23/11/01; full list of members (6 pages)
28 November 2001Return made up to 23/11/01; full list of members (6 pages)
22 June 2001Full accounts made up to 31 January 2001 (11 pages)
22 June 2001Full accounts made up to 31 January 2001 (11 pages)
29 November 2000Return made up to 23/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 November 2000Return made up to 23/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 June 2000Full accounts made up to 31 January 2000 (10 pages)
23 June 2000Full accounts made up to 31 January 2000 (10 pages)
26 November 1999Return made up to 23/11/99; full list of members (6 pages)
26 November 1999Return made up to 23/11/99; full list of members (6 pages)
8 October 1999Full accounts made up to 31 January 1999 (12 pages)
8 October 1999Full accounts made up to 31 January 1999 (12 pages)
30 November 1998Return made up to 23/11/98; full list of members (6 pages)
30 November 1998Return made up to 23/11/98; full list of members (6 pages)
2 June 1998Accounts for a medium company made up to 31 January 1998 (12 pages)
2 June 1998Accounts for a medium company made up to 31 January 1998 (12 pages)
4 December 1997Return made up to 23/11/97; full list of members (6 pages)
4 December 1997Return made up to 23/11/97; full list of members (6 pages)
17 September 1997Full accounts made up to 31 January 1997 (12 pages)
17 September 1997Full accounts made up to 31 January 1997 (12 pages)
28 November 1996Return made up to 23/11/96; full list of members (6 pages)
28 November 1996Return made up to 23/11/96; full list of members (6 pages)
15 July 1996Full accounts made up to 31 January 1996 (12 pages)
15 July 1996Full accounts made up to 31 January 1996 (12 pages)
24 November 1995Return made up to 23/11/95; full list of members (6 pages)
24 November 1995Return made up to 23/11/95; full list of members (6 pages)
3 July 1995Accounts for a small company made up to 31 January 1995 (6 pages)
3 July 1995Accounts for a small company made up to 31 January 1995 (6 pages)
19 February 1991Memorandum and Articles of Association (8 pages)
19 February 1991Memorandum and Articles of Association (8 pages)
8 February 1991Company name changed\certificate issued on 08/02/91 (2 pages)
8 February 1991Company name changed\certificate issued on 08/02/91 (2 pages)
7 February 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 February 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 January 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
11 January 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
10 December 1990Incorporation (10 pages)
10 December 1990Incorporation (10 pages)