Company NameHillhouse Enterprises Limited
Company StatusDissolved
Company Number03494833
CategoryPrivate Limited Company
Incorporation Date19 January 1998(26 years, 3 months ago)
Dissolution Date14 February 2012 (12 years, 2 months ago)
Previous NameStella Properties Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Maureen Jones
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2001(3 years, 10 months after company formation)
Appointment Duration10 years, 2 months (closed 14 February 2012)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressHill House Farm
Misbrooks Green Road Beare Green
Dorking
Surrey
RH5 4QQ
Secretary NameIan Gareth Jones
NationalityBritish
StatusClosed
Appointed28 November 2001(3 years, 10 months after company formation)
Appointment Duration10 years, 2 months (closed 14 February 2012)
RoleCompany Director
Correspondence Address10 Rothes Road
Dorking
Surrey
RH4 1JN
Director NameMr David Gareth Jones
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2002(4 years, 1 month after company formation)
Appointment Duration9 years, 11 months (closed 14 February 2012)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressHillhouse Farm
Misbrooks Green Road Beare Green
Dorking
Surrey
RH5 4QQ
Director NameMr Peter Lionel Raleigh Hewitt
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1998(1 month, 2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 29 November 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Longlands
Charmandean
Worthing
West Sussex
BN14 9NN
Director NameMr Timothy William Ashworth Jackson-Stops
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1998(1 month, 2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 29 November 2001)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressWood Burcote Court
Wood Burcote
Towcester
Northamptonshire
NN12 6JP
Director NamePeter Donald Roscrow
Date of BirthMay 1963 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed04 March 1998(1 month, 2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 29 November 2001)
RoleCompany Director
Correspondence Address1 Firsby Road
Stamford Hill
London
N16 6PX
Secretary NameWilliam Edward Davis
NationalityBritish
StatusResigned
Appointed04 March 1998(1 month, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 12 May 2000)
RoleAccountant
Correspondence AddressBeechcroft
Wield Road
Medstead Alton
Hampshire
GU34 5NH
Secretary NameAlexander Mark Rummery
NationalityBritish
StatusResigned
Appointed07 September 1998(7 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 15 September 2000)
RoleCompany Director
Correspondence Address39 Fairfield Close
Mitcham
Surrey
CR4 3RE
Secretary NameMartin Patrick Tuohy
NationalityBritish
StatusResigned
Appointed29 August 2000(2 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 November 2001)
RoleCompany Director
Correspondence Address28 Seymour Place
Hornchurch
Essex
RM11 1SX
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed19 January 1998(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed19 January 1998(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Location

Registered AddressMulberry House
53 Church Street
Weybridge
Surrey
KT13 8DJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Shareholders

100k at £0.5David Gareth Jones
100.00%
Ordinary

Financials

Year2014
Net Worth-£72,487
Cash£5,111
Current Liabilities£216,487

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
14 February 2012Final Gazette dissolved following liquidation (1 page)
14 February 2012Final Gazette dissolved following liquidation (1 page)
14 November 2011Return of final meeting in a members' voluntary winding up (8 pages)
14 November 2011Return of final meeting in a members' voluntary winding up (8 pages)
8 March 2011Declaration of solvency (3 pages)
8 March 2011Appointment of a voluntary liquidator (1 page)
8 March 2011Registered office address changed from Hillhouse Farm Misbrooks Green Road, Beare Green, Dorking Surrey RH5 4QQ on 8 March 2011 (1 page)
8 March 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 March 2011Appointment of a voluntary liquidator (1 page)
8 March 2011Registered office address changed from Hillhouse Farm Misbrooks Green Road, Beare Green, Dorking Surrey RH5 4QQ on 8 March 2011 (1 page)
8 March 2011Declaration of solvency (3 pages)
8 March 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-03-04
(1 page)
8 March 2011Registered office address changed from Hillhouse Farm Misbrooks Green Road, Beare Green, Dorking Surrey RH5 4QQ on 8 March 2011 (1 page)
8 February 2011Annual return made up to 19 January 2011 with a full list of shareholders
Statement of capital on 2011-02-08
  • GBP 50,000
(5 pages)
8 February 2011Annual return made up to 19 January 2011 with a full list of shareholders
Statement of capital on 2011-02-08
  • GBP 50,000
(5 pages)
24 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Mr David Gareth Jones on 19 January 2010 (2 pages)
23 February 2010Director's details changed for Maureen Jones on 19 January 2010 (2 pages)
23 February 2010Director's details changed for Maureen Jones on 19 January 2010 (2 pages)
23 February 2010Director's details changed for Mr David Gareth Jones on 19 January 2010 (2 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
6 March 2009Return made up to 19/01/09; full list of members (3 pages)
6 March 2009Return made up to 19/01/09; full list of members (3 pages)
30 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 February 2008Return made up to 19/01/08; full list of members (2 pages)
4 February 2008Return made up to 19/01/08; full list of members (2 pages)
3 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 May 2007Return made up to 19/01/07; full list of members (7 pages)
23 May 2007Return made up to 19/01/07; full list of members (7 pages)
11 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 April 2006Return made up to 19/01/06; full list of members (2 pages)
10 April 2006Return made up to 19/01/06; full list of members (2 pages)
22 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
22 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
29 April 2005Return made up to 19/01/05; full list of members (7 pages)
29 April 2005Return made up to 19/01/05; full list of members (7 pages)
10 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
10 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
6 February 2004Return made up to 19/01/04; full list of members (7 pages)
6 February 2004Return made up to 19/01/04; full list of members (7 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
2 April 2003Return made up to 19/01/03; full list of members (7 pages)
2 April 2003Return made up to 19/01/03; full list of members (7 pages)
9 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
9 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
30 April 2002New director appointed (5 pages)
30 April 2002New director appointed (5 pages)
11 March 2002Return made up to 19/01/02; full list of members (6 pages)
11 March 2002Return made up to 19/01/02; full list of members (6 pages)
2 January 2002Company name changed stella properties LIMITED\certificate issued on 02/01/02 (2 pages)
2 January 2002Company name changed stella properties LIMITED\certificate issued on 02/01/02 (2 pages)
30 November 2001Director resigned (1 page)
30 November 2001New director appointed (2 pages)
30 November 2001Director resigned (1 page)
30 November 2001Director resigned (1 page)
30 November 2001Director resigned (1 page)
30 November 2001New secretary appointed (2 pages)
30 November 2001New director appointed (2 pages)
30 November 2001Secretary resigned (1 page)
30 November 2001New secretary appointed (2 pages)
30 November 2001Secretary resigned (1 page)
30 November 2001Director resigned (1 page)
30 November 2001Director resigned (1 page)
30 October 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
30 October 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
26 October 2001Registered office changed on 26/10/01 from: 12 appold street london EC2A 2AA (1 page)
26 October 2001Registered office changed on 26/10/01 from: 12 appold street london EC2A 2AA (1 page)
22 February 2001Return made up to 19/01/01; no change of members (6 pages)
22 February 2001New secretary appointed (2 pages)
22 February 2001New secretary appointed (2 pages)
22 February 2001Return made up to 19/01/01; no change of members (6 pages)
17 November 2000Secretary's particulars changed (1 page)
17 November 2000Secretary's particulars changed (1 page)
2 November 2000Full accounts made up to 31 March 2000 (10 pages)
2 November 2000Full accounts made up to 31 March 2000 (10 pages)
8 September 2000Secretary resigned (1 page)
8 September 2000Secretary resigned (1 page)
17 May 2000Secretary resigned (1 page)
17 May 2000Secretary resigned (1 page)
18 February 2000Return made up to 19/01/00; no change of members (29 pages)
18 February 2000Return made up to 19/01/00; no change of members (29 pages)
27 September 1999Amended full accounts made up to 31 March 1999 (9 pages)
27 September 1999Amended full accounts made up to 31 March 1999 (9 pages)
1 September 1999Full accounts made up to 31 March 1999 (9 pages)
1 September 1999Full accounts made up to 31 March 1999 (9 pages)
17 February 1999Return made up to 19/01/99; full list of members (41 pages)
17 February 1999Return made up to 19/01/99; full list of members (41 pages)
30 September 1998New secretary appointed (2 pages)
30 September 1998New secretary appointed (2 pages)
27 April 1998New director appointed (4 pages)
27 April 1998New director appointed (4 pages)
20 March 1998New director appointed (2 pages)
20 March 1998Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
20 March 1998Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
20 March 1998New director appointed (2 pages)
20 March 1998Ad 04/03/98--------- £ si [email protected]=49999 £ ic 2/50001 (2 pages)
20 March 1998Ad 04/03/98--------- £ si [email protected]=49999 £ ic 2/50001 (2 pages)
19 March 1998New secretary appointed (2 pages)
19 March 1998New secretary appointed (2 pages)
19 March 1998New director appointed (2 pages)
19 March 1998New director appointed (2 pages)
11 February 1998Registered office changed on 11/02/98 from: 3RD floor 19 phipp street london EC2A 4NP (1 page)
11 February 1998Secretary resigned (1 page)
11 February 1998Secretary resigned (1 page)
11 February 1998£ nc 1000/500000 19/01/98 (1 page)
11 February 1998£ nc 1000/500000 19/01/98 (1 page)
11 February 1998Director resigned (1 page)
11 February 1998S-div 19/01/98 (1 page)
11 February 1998S-div 19/01/98 (1 page)
11 February 1998Registered office changed on 11/02/98 from: 3RD floor 19 phipp street london EC2A 4NP (1 page)
11 February 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
11 February 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
11 February 1998Director resigned (1 page)
19 January 1998Incorporation (11 pages)
19 January 1998Incorporation (11 pages)