Company NameHill Spink Limited
DirectorChristopher Leslie Hill
Company StatusLiquidation
Company Number03015743
CategoryPrivate Limited Company
Incorporation Date30 January 1995(29 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Christopher Leslie Hill
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 1995(1 week, 1 day after company formation)
Appointment Duration29 years, 2 months
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address4, Syon Gate Way
Brentford
Middlesex
TW8 9DD
Secretary NameMr Michael Alastair Spink
NationalityBritish
StatusCurrent
Appointed07 February 1995(1 week, 1 day after company formation)
Appointment Duration29 years, 2 months
RoleSurveyor
Country of ResidenceEngland
Correspondence Address4, Syon Gate Way
Brentford
Middlesex
TW8 9DD
Director NameMr Michael Alastair Spink
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1995(1 week, 1 day after company formation)
Appointment Duration26 years, 6 months (resigned 03 August 2021)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address4, Syon Gate Way
Brentford
Middlesex
TW8 9DD
Director NameMr Robert Michael Randall
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(2 years, 3 months after company formation)
Appointment Duration24 years, 3 months (resigned 03 August 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4, Syon Gate Way
Brentford
Middlesex
TW8 9DD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed30 January 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed30 January 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitehillspink.co.uk

Location

Registered Address20 St. Andrew Street
London
EC4A 3AG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Mr Christopher Leslie Hill
33.33%
Ordinary
1 at £1Mr Michael Alastair Spink
33.33%
Ordinary
1 at £1Mr Robert Michael Randall
33.33%
Ordinary

Financials

Year2014
Turnover£18,988,169
Gross Profit£1,248,913
Net Worth£1,246,532
Cash£1,024,655
Current Liabilities£2,791,662

Accounts

Latest Accounts30 April 2017 (6 years, 11 months ago)
Next Accounts Due31 January 2019 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return30 January 2019 (5 years, 2 months ago)
Next Return Due13 February 2020 (overdue)

Charges

3 June 2013Delivered on: 14 June 2013
Satisfied on: 6 January 2015
Persons entitled: The Trustees of the Hill Spink Ssas

Classification: A registered charge
Particulars: N/A.
Fully Satisfied
20 October 2011Delivered on: 29 October 2011
Satisfied on: 22 January 2015
Persons entitled: The Trustees of the Hill Spink Ssas

Classification: Legal charge
Secured details: £77,000.00 due or to become due from the company to the chargee.
Particulars: Excavator - doosan DX272, excavator - doosan DX80R, excavator - doosan DX80R and trailer - warwick 7 tonne ground hog.
Fully Satisfied
19 September 2011Delivered on: 20 September 2011
Satisfied on: 24 December 2014
Persons entitled: The Trustees of the Hill Spink Ssas

Classification: Legal charge
Secured details: £110,000 due or to become due from the company to the chargee.
Particulars: 1. tractor - kubota M9540 2. tractor - kubota M9540 3. tractor - kubota F3680 (for details of further construction plant charged, please refer to the form MG01). See image for full details.
Fully Satisfied
27 July 2011Delivered on: 29 July 2011
Satisfied on: 7 March 2015
Persons entitled: The Trustees of the Hill Spink Ssas

Classification: Legal charge
Secured details: £387,500 due or to become due from the company to the chargee.
Particulars: Construction plant being tractor - massey ferguson 5455, tractor - massey ferguson 3645 and manitou telehandler mt 1436 r (for details of further plant charged please refer to form MG01).
Fully Satisfied
31 May 2002Delivered on: 17 June 2002
Satisfied on: 13 January 2011
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: Undertaking and all property and assets.
Fully Satisfied
31 May 2002Delivered on: 1 June 2002
Satisfied on: 13 January 2011
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: F/H property k/a 61 high street brentford middlesex.
Fully Satisfied
24 May 2000Delivered on: 26 May 2000
Satisfied on: 5 July 2001
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: F/Hold property known as 15 old church st,london SW3 5DL.
Fully Satisfied
22 February 2013Delivered on: 8 March 2013
Persons entitled: Bank Julius Baer & Co. LTD

Classification: General pledge and assignment agreement
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: All present and future, rights claims and assets see image for full details.
Outstanding
20 March 2012Delivered on: 22 March 2012
Persons entitled: The Trustees of the Hill Spink Ssas

Classification: Legal charge
Secured details: £165,000.00 due or to become due.
Particulars: 19 pieces of art being:. Andy gosworthy-eight slabs on snow. Andy gosworthy-stacked snow. Damien hirst-the souls on jacobs ladder take their flight plate, plate 4. (for details of all other pieces of art charged, please refer to the MG01 document).
Outstanding

Filing History

20 May 2023Liquidators' statement of receipts and payments to 17 March 2023 (14 pages)
19 May 2022Liquidators' statement of receipts and payments to 17 March 2022 (15 pages)
9 September 2021Termination of appointment of Robert Michael Randall as a director on 3 August 2021 (1 page)
9 September 2021Termination of appointment of Michael Alastair Spink as a director on 3 August 2021 (1 page)
3 June 2021Liquidators' statement of receipts and payments to 17 March 2021 (15 pages)
2 June 2021Liquidators' statement of receipts and payments to 17 March 2020 (15 pages)
25 March 2021Director's details changed for Mr Michael Alastair Spink on 2 March 2021 (2 pages)
30 April 2019Declaration of solvency (5 pages)
4 April 2019Registered office address changed from 40 Queen Anne Street London W1G 9EL to High Holborn House 52-54 High Holborn London WC1V 6RL on 4 April 2019 (2 pages)
3 April 2019Appointment of a voluntary liquidator (3 pages)
3 April 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-03-18
(1 page)
31 January 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
23 November 2018Satisfaction of charge 7 in full (4 pages)
21 May 2018Change of details for Mr Michael Alastair Spink as a person with significant control on 21 May 2018 (2 pages)
21 May 2018Director's details changed for Mr Christopher Leslie Hill on 21 May 2018 (2 pages)
21 May 2018Change of details for Mr Robert Michael Randall as a person with significant control on 21 May 2018 (2 pages)
21 May 2018Director's details changed for Mr Michael Alastair Spink on 21 May 2018 (2 pages)
21 May 2018Change of details for Mr Christopher Leslie Hill as a person with significant control on 21 May 2018 (2 pages)
21 May 2018Director's details changed for Mr Robert Michael Randall on 21 May 2018 (2 pages)
21 May 2018Secretary's details changed for Mr Michael Alastair Spink on 21 May 2018 (1 page)
6 February 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
16 January 2018Total exemption full accounts made up to 30 April 2017 (11 pages)
10 March 2017Satisfaction of charge 8 in full (7 pages)
10 March 2017Satisfaction of charge 8 in full (7 pages)
9 February 2017Confirmation statement made on 30 January 2017 with updates (7 pages)
9 February 2017Confirmation statement made on 30 January 2017 with updates (7 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
9 February 2016Full accounts made up to 30 April 2015 (20 pages)
9 February 2016Full accounts made up to 30 April 2015 (20 pages)
1 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 3
(6 pages)
1 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 3
(6 pages)
7 March 2015Satisfaction of charge 4 in full (4 pages)
7 March 2015Satisfaction of charge 4 in full (4 pages)
18 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 3
(6 pages)
18 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 3
(6 pages)
22 January 2015Satisfaction of charge 6 in full (4 pages)
22 January 2015Satisfaction of charge 6 in full (4 pages)
6 January 2015Satisfaction of charge 030157430009 in full (4 pages)
6 January 2015Satisfaction of charge 030157430009 in full (4 pages)
24 December 2014Satisfaction of charge 5 in full (4 pages)
24 December 2014Satisfaction of charge 5 in full (4 pages)
4 November 2014Full accounts made up to 30 April 2014 (22 pages)
4 November 2014Full accounts made up to 30 April 2014 (22 pages)
24 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 3
(6 pages)
24 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 3
(6 pages)
1 August 2013Accounts made up to 30 April 2013 (23 pages)
1 August 2013Accounts made up to 30 April 2013 (23 pages)
14 June 2013Registration of charge 030157430009 (8 pages)
14 June 2013Registration of charge 030157430009 (8 pages)
8 March 2013Particulars of a mortgage or charge / charge no: 8 (10 pages)
8 March 2013Particulars of a mortgage or charge / charge no: 8 (10 pages)
6 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (6 pages)
6 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (6 pages)
17 August 2012Accounts made up to 30 April 2012 (22 pages)
17 August 2012Accounts made up to 30 April 2012 (22 pages)
22 March 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
22 March 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
9 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (6 pages)
9 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (6 pages)
14 December 2011Accounts made up to 30 April 2011 (21 pages)
14 December 2011Accounts made up to 30 April 2011 (21 pages)
29 October 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
29 October 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
20 September 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
20 September 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
29 July 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
29 July 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
2 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (6 pages)
2 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (6 pages)
14 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
14 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
14 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
2 October 2010Accounts made up to 30 April 2010 (21 pages)
2 October 2010Accounts made up to 30 April 2010 (21 pages)
31 March 2010Director's details changed for Christopher Leslie Hill on 22 March 2010 (2 pages)
31 March 2010Director's details changed for Michael Alastair Spink on 22 March 2010 (2 pages)
31 March 2010Director's details changed for Robert Michael Randall on 22 March 2010 (2 pages)
31 March 2010Director's details changed for Robert Michael Randall on 22 March 2010 (2 pages)
31 March 2010Director's details changed for Christopher Leslie Hill on 22 March 2010 (2 pages)
31 March 2010Director's details changed for Michael Alastair Spink on 22 March 2010 (2 pages)
31 March 2010Secretary's details changed for Michael Alastair Spink on 22 March 2010 (1 page)
31 March 2010Secretary's details changed for Michael Alastair Spink on 22 March 2010 (1 page)
6 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
6 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
22 December 2009Accounts made up to 30 April 2009 (21 pages)
22 December 2009Accounts made up to 30 April 2009 (21 pages)
10 November 2009Director's details changed for Christopher Leslie Hill on 2 November 2009 (2 pages)
10 November 2009Director's details changed for Christopher Leslie Hill on 2 November 2009 (2 pages)
10 November 2009Director's details changed for Christopher Leslie Hill on 2 November 2009 (2 pages)
9 November 2009Director's details changed for Michael Alastair Spink on 2 November 2009 (2 pages)
9 November 2009Secretary's details changed for Michael Alastair Spink on 2 November 2009 (1 page)
9 November 2009Director's details changed for Robert Michael Randall on 2 November 2009 (2 pages)
9 November 2009Secretary's details changed for Michael Alastair Spink on 2 November 2009 (1 page)
9 November 2009Director's details changed for Michael Alastair Spink on 2 November 2009 (2 pages)
9 November 2009Director's details changed for Michael Alastair Spink on 2 November 2009 (2 pages)
9 November 2009Secretary's details changed for Michael Alastair Spink on 2 November 2009 (1 page)
9 November 2009Director's details changed for Robert Michael Randall on 2 November 2009 (2 pages)
9 November 2009Director's details changed for Robert Michael Randall on 2 November 2009 (2 pages)
2 April 2009Director and secretary's change of particulars / michael spink / 22/03/2009 (1 page)
2 April 2009Director and secretary's change of particulars / michael spink / 22/03/2009 (1 page)
19 February 2009Return made up to 30/01/09; full list of members (4 pages)
19 February 2009Return made up to 30/01/09; full list of members (4 pages)
16 September 2008Accounts made up to 30 April 2008 (19 pages)
16 September 2008Accounts made up to 30 April 2008 (19 pages)
5 August 2008Director and secretary's change of particulars / michael spink / 01/07/2008 (1 page)
5 August 2008Director and secretary's change of particulars / michael spink / 01/07/2008 (1 page)
4 February 2008Return made up to 30/01/08; full list of members (3 pages)
4 February 2008Return made up to 30/01/08; full list of members (3 pages)
18 October 2007Accounts made up to 30 April 2007 (20 pages)
18 October 2007Accounts made up to 30 April 2007 (20 pages)
8 February 2007Return made up to 30/01/07; full list of members (3 pages)
8 February 2007Return made up to 30/01/07; full list of members (3 pages)
12 January 2007Accounts for a small company made up to 30 April 2006 (7 pages)
12 January 2007Accounts for a small company made up to 30 April 2006 (7 pages)
2 February 2006Return made up to 30/01/06; full list of members (3 pages)
2 February 2006Return made up to 30/01/06; full list of members (3 pages)
9 November 2005Accounts for a small company made up to 30 April 2005 (7 pages)
9 November 2005Accounts for a small company made up to 30 April 2005 (7 pages)
2 March 2005Return made up to 30/01/05; full list of members (6 pages)
2 March 2005Return made up to 30/01/05; full list of members (6 pages)
8 October 2004Accounts for a small company made up to 30 April 2004 (7 pages)
8 October 2004Accounts for a small company made up to 30 April 2004 (7 pages)
9 September 2004Director's particulars changed (1 page)
9 September 2004Director's particulars changed (1 page)
2 March 2004Return made up to 30/01/04; full list of members (6 pages)
2 March 2004Return made up to 30/01/04; full list of members (6 pages)
30 December 2003Accounts for a small company made up to 30 April 2003 (6 pages)
30 December 2003Accounts for a small company made up to 30 April 2003 (6 pages)
18 December 2003Secretary's particulars changed;director's particulars changed (1 page)
18 December 2003Secretary's particulars changed;director's particulars changed (1 page)
12 February 2003Return made up to 30/01/03; full list of members (6 pages)
12 February 2003Return made up to 30/01/03; full list of members (6 pages)
29 October 2002Accounts for a small company made up to 30 April 2002 (6 pages)
29 October 2002Accounts for a small company made up to 30 April 2002 (6 pages)
17 June 2002Particulars of mortgage/charge (3 pages)
17 June 2002Particulars of mortgage/charge (3 pages)
1 June 2002Particulars of mortgage/charge (3 pages)
1 June 2002Particulars of mortgage/charge (3 pages)
7 February 2002Return made up to 30/01/02; full list of members (6 pages)
7 February 2002Return made up to 30/01/02; full list of members (6 pages)
5 February 2002Accounts for a small company made up to 30 April 2001 (6 pages)
5 February 2002Accounts for a small company made up to 30 April 2001 (6 pages)
5 July 2001Declaration of satisfaction of mortgage/charge (1 page)
5 July 2001Declaration of satisfaction of mortgage/charge (1 page)
13 February 2001Return made up to 30/01/01; full list of members (6 pages)
13 February 2001Registered office changed on 13/02/01 from: c/o lewis golden & co 40 queen anne street london W1M 0EL (1 page)
13 February 2001Registered office changed on 13/02/01 from: c/o lewis golden & co 40 queen anne street london W1M 0EL (1 page)
13 February 2001Return made up to 30/01/01; full list of members (6 pages)
8 August 2000Accounts for a small company made up to 30 April 2000 (6 pages)
8 August 2000Accounts for a small company made up to 30 April 2000 (6 pages)
26 May 2000Particulars of mortgage/charge (3 pages)
26 May 2000Particulars of mortgage/charge (3 pages)
22 February 2000Return made up to 30/01/00; full list of members (7 pages)
22 February 2000Return made up to 30/01/00; full list of members (7 pages)
27 August 1999Accounts for a small company made up to 30 April 1999 (7 pages)
27 August 1999Accounts for a small company made up to 30 April 1999 (7 pages)
1 February 1999Return made up to 30/01/99; no change of members (6 pages)
1 February 1999Return made up to 30/01/99; no change of members (6 pages)
21 September 1998Accounts for a small company made up to 30 April 1998 (7 pages)
21 September 1998Accounts for a small company made up to 30 April 1998 (7 pages)
13 August 1998Secretary's particulars changed;director's particulars changed (1 page)
13 August 1998Secretary's particulars changed;director's particulars changed (1 page)
26 January 1998Return made up to 30/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 January 1998Return made up to 30/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 September 1997Accounts for a small company made up to 30 April 1997 (6 pages)
2 September 1997Accounts for a small company made up to 30 April 1997 (6 pages)
2 July 1997Ad 01/05/97--------- £ si 1@1=1 £ ic 2/3 (2 pages)
2 July 1997Ad 01/05/97--------- £ si 1@1=1 £ ic 2/3 (2 pages)
2 July 1997New director appointed (2 pages)
2 July 1997New director appointed (2 pages)
10 February 1997Return made up to 30/01/97; no change of members (4 pages)
10 February 1997Return made up to 30/01/97; no change of members (4 pages)
12 July 1996Accounts for a small company made up to 30 April 1996 (7 pages)
12 July 1996Accounts for a small company made up to 30 April 1996 (7 pages)
12 March 1996Accounting reference date shortened from 31/01 to 30/04 (1 page)
12 March 1996Accounting reference date shortened from 31/01 to 30/04 (1 page)
19 February 1996Return made up to 30/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 February 1996Return made up to 30/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 February 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 February 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 February 1995Company name changed graincourt LIMITED\certificate issued on 17/02/95 (2 pages)
16 February 1995Company name changed graincourt LIMITED\certificate issued on 17/02/95 (2 pages)
30 January 1995Incorporation (17 pages)
30 January 1995Incorporation (17 pages)