Company NameHillross International (UK) Limited
Company StatusDissolved
Company Number03441599
CategoryPrivate Limited Company
Incorporation Date29 September 1997(26 years, 7 months ago)
Dissolution Date27 December 2016 (7 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5112Agents in sale of fuels, ores, etc.
SIC 46120Agents involved in the sale of fuels, ores, metals and industrial chemicals

Directors

Director NameMr Sean Lee Hogan
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2008(11 years, 1 month after company formation)
Appointment Duration8 years, 2 months (closed 27 December 2016)
RoleConsultant
Country of ResidenceCyprus
Correspondence AddressFlat 34, Block B, Christine Complex
Amathountas Avenue
Limassol
4531
Cyprus
Director NameGeorge Alan Evans
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1997(same day as company formation)
RoleManaging Director
Country of ResidenceChannel Islands
Correspondence AddressRoche Vue
Le Boulevard
St Brelade
Jersey
JE3 8AB
Secretary NameHelena Maria Hopley
NationalityPortuguese
StatusResigned
Appointed29 September 1997(same day as company formation)
RoleCompany Director
Correspondence AddressPO Box 183 Thorp House
Rouge Bouillon
St Helier
Jersey
JE4 8RH
Director NameAdrian John Denis Rabet
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1997(1 week, 4 days after company formation)
Appointment Duration5 years (resigned 23 October 2002)
RoleChartered Accountant
Correspondence AddressPO Box 183 Thorp House
Rouge Bouillon St Helier
Jersey
Channel Islands
JE4 8RH
Secretary NameSusan Elizabeth Davison
NationalityBritish
StatusResigned
Appointed10 March 2000(2 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 02 March 2001)
RoleTrust & Company Administrator
Correspondence AddressMeadow View Cottage
La Route Des Champs, St. Saviour
Jersey
Channel Islands
JE2 7SR
Secretary NameMichael Andrew Gray
NationalityBritish
StatusResigned
Appointed02 March 2001(3 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 October 2002)
RoleCompany Director
Correspondence Address183 PO Box
Salisbury House 1-9 Union Street
St Helier
Jersey
JE4 8RH
Secretary NamePaul Antony Jackson
NationalityBritish
StatusResigned
Appointed22 October 2002(5 years after company formation)
Appointment Duration4 years, 8 months (resigned 22 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenberry Cottage
Les Colombiers St Mary
Jersey
JE3 3AE
Director NameMichael John Tankerville Chamberlayne
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2007(9 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 August 2008)
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressGlendale Farm La Rue Mahier
St Mary
Jersey
Channel Islands
JE3 3DW
Director NameMr Hugh Alan Durell
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2007(9 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 August 2008)
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressMeadow Court La Rue De L'Eglise
St Mary
Jersey
Channel Isles
JE3 3BZ
Director NamePeter Stuart Langton
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2007(9 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 August 2008)
RoleCompany Director
Correspondence AddressAstley House
La Ru Du Pont
Trinity
Channel Islands
JE3 5DZ
Director NameJustine Mary Wilkinson
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2007(9 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 August 2008)
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressCurlew House 3 Fishermans La Greve De Lecq
St. Ouen
Jersey
JE3 2DL
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed29 September 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed29 September 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHelm Trust Company Limited (Corporation)
StatusResigned
Appointed22 June 2007(9 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 August 2008)
Correspondence Address1st Floor 17 Bond Street
St. Helier
Jersey
Channel Islands
JE2 3NP
Secretary NameOmega Agents Limited (Corporation)
StatusResigned
Appointed15 August 2008(10 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 December 2010)
Correspondence AddressSuite 351 Great Russell Street
London
WC1B 3BQ

Contact

Websitewww.hillross.co.uk
Email address[email protected]
Telephone020 36374417
Telephone regionLondon

Location

Registered Address2 Lansdowne Row
Suite 30
London
W1J 6HL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

2 at £1Hillross International LTD
100.00%
Ordinary

Financials

Year2014
Turnover£5,891,921
Gross Profit£108,451
Net Worth£198,429
Cash£6,595
Current Liabilities£119,282

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

27 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2016First Gazette notice for voluntary strike-off (1 page)
3 October 2016Application to strike the company off the register (3 pages)
8 September 2016Full accounts made up to 31 December 2015 (13 pages)
25 May 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2
(3 pages)
29 March 2016Registered office address changed from Suite 81 77 Beak Street London W1F 9DB to 2 Lansdowne Row Suite 30 London W1J 6HL on 29 March 2016 (1 page)
26 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2
(3 pages)
23 October 2015Full accounts made up to 31 December 2014 (13 pages)
11 November 2014Full accounts made up to 31 December 2013 (12 pages)
29 September 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 2
(3 pages)
25 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 2
(3 pages)
26 September 2013Full accounts made up to 31 December 2012 (13 pages)
5 November 2012Annual return made up to 29 September 2012 with a full list of shareholders (3 pages)
21 September 2012Full accounts made up to 31 December 2011 (13 pages)
6 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (3 pages)
16 September 2011Full accounts made up to 31 December 2010 (13 pages)
20 December 2010Termination of appointment of Omega Agents Limited as a secretary (1 page)
14 October 2010Secretary's details changed for Omega Agents Limited on 1 September 2010 (2 pages)
14 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (4 pages)
14 October 2010Secretary's details changed for Omega Agents Limited on 1 September 2010 (2 pages)
29 September 2010Full accounts made up to 31 December 2009 (12 pages)
6 November 2009Annual return made up to 29 September 2009 with a full list of shareholders (4 pages)
2 November 2009Full accounts made up to 31 December 2008 (13 pages)
3 June 2009Registered office changed on 03/06/2009 from suite 81 77 beak street soho london W1F 9DB (1 page)
2 June 2009Registered office changed on 02/06/2009 from 10 great russell street suite 351 london WC1B 3BQ (1 page)
17 February 2009Full accounts made up to 31 December 2007 (15 pages)
12 February 2009Return made up to 29/09/08; full list of members (3 pages)
11 February 2009Secretary appointed omega agents LIMITED (1 page)
8 February 2009Appointment terminated director michael chamberlayne (1 page)
8 February 2009Appointment terminated secretary helm trust company LTD (1 page)
8 February 2009Registered office changed on 08/02/2009 from 6 lovat lane london EC3R 8DT (1 page)
8 February 2009Appointment terminated director justine wilkinson (1 page)
8 February 2009Appointment terminated director hugh durell (1 page)
8 February 2009Appointment terminated director peter langton (1 page)
14 November 2008Director appointed sean lee hogan (30 pages)
18 January 2008New director appointed (3 pages)
5 December 2007Return made up to 29/09/07; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(7 pages)
28 October 2007Full accounts made up to 31 December 2006 (13 pages)
24 October 2007New director appointed (3 pages)
24 October 2007Secretary resigned (1 page)
24 October 2007New director appointed (3 pages)
24 October 2007New secretary appointed (1 page)
24 October 2007New director appointed (3 pages)
24 October 2007Director resigned (1 page)
31 October 2006Full accounts made up to 31 December 2005 (12 pages)
17 October 2006Return made up to 29/09/06; full list of members (6 pages)
1 November 2005Full accounts made up to 31 December 2004 (11 pages)
13 October 2005Return made up to 29/09/05; full list of members (6 pages)
14 October 2004Return made up to 29/09/04; full list of members (6 pages)
7 October 2004Full accounts made up to 31 December 2003 (12 pages)
11 March 2004Amended full accounts made up to 31 December 2002 (11 pages)
25 February 2004Full accounts made up to 31 December 2002 (11 pages)
21 October 2003Return made up to 29/09/03; full list of members (6 pages)
12 November 2002New secretary appointed (2 pages)
12 November 2002Return made up to 29/09/02; full list of members (7 pages)
29 October 2002New secretary appointed (2 pages)
29 October 2002Secretary resigned (1 page)
29 October 2002Director resigned (1 page)
28 October 2002Full accounts made up to 31 December 2001 (11 pages)
30 October 2001Full accounts made up to 31 December 2000 (10 pages)
9 October 2001Return made up to 29/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 March 2001New secretary appointed (2 pages)
13 March 2001Secretary resigned (1 page)
2 November 2000Full accounts made up to 31 December 1999 (10 pages)
9 October 2000Return made up to 29/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 July 2000Full accounts made up to 31 December 1998 (10 pages)
18 April 2000Secretary resigned (1 page)
18 April 2000New secretary appointed (2 pages)
13 October 1999Return made up to 29/09/99; full list of members (6 pages)
2 October 1998Return made up to 29/09/98; full list of members (6 pages)
20 October 1997Ad 29/09/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
20 October 1997New director appointed (3 pages)
20 October 1997Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
7 October 1997Secretary resigned (1 page)
7 October 1997Director resigned (1 page)
7 October 1997New director appointed (3 pages)
7 October 1997New secretary appointed (2 pages)
29 September 1997Incorporation (15 pages)