Company NameHilton Contracts Limited
DirectorGreg Gearard Wixted
Company StatusDissolved
Company Number03209622
CategoryPrivate Limited Company
Incorporation Date7 June 1996(27 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameGreg Gearard Wixted
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 1996(4 days after company formation)
Appointment Duration27 years, 10 months
RoleHospitality Services
Correspondence Address3b Severus Road
London
SW11 1PL
Secretary NameSuzana Wixted
NationalityBritish
StatusResigned
Appointed11 June 1996(4 days after company formation)
Appointment Duration1 year, 6 months (resigned 01 January 1998)
RoleCompany Director
Correspondence Address3b Severus Road
London
SW11 1PL
Director NameMarcus Aldworth
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1997(7 months, 4 weeks after company formation)
Appointment Duration1 week, 2 days (resigned 10 February 1997)
RoleCaterer
Correspondence Address10 Radcot Street
Kennington
London
SE11 4AH
Director NameMr Thomas Dolmer Philip Crichton
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1997(8 months, 1 week after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 January 1998)
RoleCaterer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 Victory House
Trafalgar Street
London
SE17 2TP
Director NameMarcus Edward-Aldworth
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1997(1 year, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 17 June 1998)
RoleRestaurentuer
Correspondence AddressFlat 6 Victory House
135 Trafalgar Street
London
SE17 2TP
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed07 June 1996(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed07 June 1996(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA

Location

Registered Address8 Crane Court
London
EC4A 2EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End06 December

Filing History

26 September 2000Dissolved (1 page)
26 June 2000Completion of winding up (1 page)
28 April 1999Order of court to wind up (1 page)
13 April 1999Court order notice of winding up (2 pages)
8 April 1999Court order notice of winding up (1 page)
12 January 1999Strike-off action suspended (1 page)
15 December 1998First Gazette notice for compulsory strike-off (1 page)
8 July 1998Director resigned (1 page)
27 January 1998Registered office changed on 27/01/98 from: 105 fentiman road london SW8 1JZ (1 page)
27 January 1998Director resigned (1 page)
20 October 1997Ad 03/03/97--------- £ si [email protected]=165 £ ic 500/665 (2 pages)
20 October 1997S-div 03/03/97 (1 page)
20 October 1997Return made up to 07/06/97; full list of members (8 pages)
20 October 1997Ad 03/03/97--------- £ si 499@1=499 £ ic 1/500 (2 pages)
18 September 1997New director appointed (2 pages)
28 February 1997New director appointed (2 pages)
28 February 1997Director resigned (1 page)
10 February 1997Registered office changed on 10/02/97 from: 3B severus road london SW11 1PL (1 page)
10 February 1997New director appointed (2 pages)
26 June 1996New director appointed (1 page)
26 June 1996New secretary appointed (1 page)
26 June 1996Registered office changed on 26/06/96 from: macmillan house 96 kensington high street london W8 4SG (1 page)
25 June 1996Director resigned (1 page)
25 June 1996Secretary resigned (1 page)
7 June 1996Incorporation (9 pages)