London
W1K 3JZ
Director Name | Mr John Chen |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | American |
Status | Current |
Appointed | 31 March 2014(13 years, 12 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 84 Grosvenor Street London W1K 3JZ |
Director Name | Mr Eric Ward Kaup |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | American |
Status | Current |
Appointed | 31 March 2014(13 years, 12 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 84 Grosvenor Street London W1K 3JZ |
Director Name | Michael Keefe |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 June 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 9 months (resigned 31 March 2014) |
Role | Merchant Banker |
Country of Residence | United States |
Correspondence Address | 1315 Abington Cambs Lake Forest Il 60045 United States |
Director Name | Cory Lipoff |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 June 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 9 months (resigned 31 March 2014) |
Role | Lawyer/Businessman |
Country of Residence | United States |
Correspondence Address | 1050 Julia Court Glencoe Illinois 60022 United States |
Secretary Name | John D'Ardenne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 26 June 2001) |
Role | Solicitor |
Correspondence Address | 179 Great Portland Street London W1N 5FD |
Secretary Name | Mark Smiley |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 28 January 2002(1 year, 9 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 01 January 2016) |
Role | Executive |
Correspondence Address | 5 Reverve Drive Suite 206 Northbrook Illinois 60062 United States |
Director Name | Mark Andrew Smiley |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 September 2007(7 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 January 2016) |
Role | Finance Director |
Country of Residence | Usa / Illinois |
Correspondence Address | 605 Wicklow Road Deerfield Illinois 60015 |
Director Name | Mr David Zwick |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2016(15 years, 9 months after company formation) |
Appointment Duration | 9 months (resigned 30 September 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 7 River Court Brighouse Business Village Brighouse Road Middlesbrough Cleveland TS2 1RT |
Secretary Name | Miss Inca Lockhart-Ross |
---|---|
Status | Resigned |
Appointed | 01 January 2016(15 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 20 June 2022) |
Role | Company Director |
Correspondence Address | 84 Grosvenor Street London W1K 3JZ |
Director Name | Sterford Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2000(same day as company formation) |
Correspondence Address | Cambridge House 6/10 Cambridge Terrace Regents Park London NW1 4JW |
Secretary Name | Sterford Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2000(same day as company formation) |
Correspondence Address | Cambridge House 6-10 Cambridge Terrace Regents Park London NW1 4JW |
Secretary Name | Filex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2001(1 year, 2 months after company formation) |
Appointment Duration | 7 months (resigned 28 January 2002) |
Correspondence Address | 179 Great Portland Street London W1W 5LS |
Website | hilcouk.com |
---|---|
Telephone | 023 00799999 |
Telephone region | Southampton / Portsmouth |
Registered Address | 84 Grosvenor Street London W1K 3JZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Hilco International Holdings Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £75,021,938 |
Gross Profit | £17,900,936 |
Net Worth | £21,887,852 |
Cash | £6,978,246 |
Current Liabilities | £52,611,022 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 25 April 2023 (1 year ago) |
---|---|
Next Return Due | 9 May 2024 (1 week from now) |
23 November 2011 | Delivered on: 2 December 2011 Persons entitled: Bank of America,N.A. as Administrative Agent Classification: Debenture Secured details: All monies due or to become due from the borrower to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge its interest in the specified investments and related investment rights,cash at the bank,specified receivables see image for full details. Outstanding |
---|
11 February 2021 | Cessation of Hilco International Holdings, Llc as a person with significant control on 28 October 2019 (1 page) |
---|---|
11 February 2021 | Notification of a person with significant control statement (2 pages) |
29 January 2021 | Registered office address changed from 80 New Bond Street London W1S 1SB England to 84 Grosvenor Street London W1K 3JZ on 29 January 2021 (1 page) |
25 January 2021 | Notification of Hilco International Holdings, Llc as a person with significant control on 28 October 2019 (2 pages) |
25 January 2021 | Cessation of Hilco Trading, Llc as a person with significant control on 28 October 2019 (1 page) |
11 January 2021 | Group of companies' accounts made up to 28 December 2019 (44 pages) |
13 May 2020 | Confirmation statement made on 25 April 2020 with no updates (3 pages) |
10 October 2019 | Group of companies' accounts made up to 29 December 2018 (40 pages) |
14 May 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
4 October 2018 | Group of companies' accounts made up to 30 December 2017 (41 pages) |
4 May 2018 | Confirmation statement made on 25 April 2018 with no updates (3 pages) |
19 October 2017 | Registered office address changed from 7 River Court Brighouse Business Village Brighouse Road Middlesbrough Cleveland TS2 1RT to 80 New Bond Street London W1S 1SB on 19 October 2017 (1 page) |
19 October 2017 | Registered office address changed from 7 River Court Brighouse Business Village Brighouse Road Middlesbrough Cleveland TS2 1RT to 80 New Bond Street London W1S 1SB on 19 October 2017 (1 page) |
2 October 2017 | Group of companies' accounts made up to 31 December 2016 (39 pages) |
2 October 2017 | Group of companies' accounts made up to 31 December 2016 (39 pages) |
8 May 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
14 February 2017 | Group of companies' accounts made up to 2 January 2016 (36 pages) |
14 February 2017 | Group of companies' accounts made up to 2 January 2016 (36 pages) |
7 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2016 | Termination of appointment of David Zwick as a director on 30 September 2016 (1 page) |
5 October 2016 | Termination of appointment of David Zwick as a director on 30 September 2016 (1 page) |
9 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
15 March 2016 | Appointment of Mr David Zwick as a director on 1 January 2016 (2 pages) |
15 March 2016 | Appointment of Mr David Zwick as a director on 1 January 2016 (2 pages) |
14 March 2016 | Appointment of Miss Inca Lockhart-Ross as a secretary on 1 January 2016 (2 pages) |
14 March 2016 | Termination of appointment of Mark Andrew Smiley as a director on 1 January 2016 (1 page) |
14 March 2016 | Termination of appointment of Mark Smiley as a secretary on 1 January 2016 (1 page) |
14 March 2016 | Termination of appointment of Mark Andrew Smiley as a director on 1 January 2016 (1 page) |
14 March 2016 | Appointment of Miss Inca Lockhart-Ross as a secretary on 1 January 2016 (2 pages) |
14 March 2016 | Termination of appointment of Mark Smiley as a secretary on 1 January 2016 (1 page) |
9 October 2015 | Group of companies' accounts made up to 3 January 2015 (32 pages) |
9 October 2015 | Group of companies' accounts made up to 3 January 2015 (32 pages) |
9 October 2015 | Group of companies' accounts made up to 3 January 2015 (32 pages) |
26 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
22 October 2014 | Group of companies' accounts made up to 28 December 2013 (74 pages) |
22 October 2014 | Group of companies' accounts made up to 28 December 2013 (74 pages) |
23 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
29 April 2014 | Appointment of Mr Eric Kaup as a director (2 pages) |
29 April 2014 | Appointment of Mr John Chen as a director (2 pages) |
29 April 2014 | Appointment of Mr John Chen as a director (2 pages) |
29 April 2014 | Appointment of Mr Eric Kaup as a director (2 pages) |
23 April 2014 | Termination of appointment of Michael Keefe as a director (1 page) |
23 April 2014 | Termination of appointment of Cory Lipoff as a director (1 page) |
23 April 2014 | Termination of appointment of Michael Keefe as a director (1 page) |
23 April 2014 | Termination of appointment of Cory Lipoff as a director (1 page) |
7 October 2013 | Group of companies' accounts made up to 29 December 2012 (30 pages) |
7 October 2013 | Group of companies' accounts made up to 29 December 2012 (30 pages) |
28 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (7 pages) |
28 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (7 pages) |
2 October 2012 | Group of companies' accounts made up to 31 December 2011 (80 pages) |
2 October 2012 | Group of companies' accounts made up to 31 December 2011 (80 pages) |
29 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (7 pages) |
29 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (7 pages) |
2 December 2011 | Particulars of a mortgage or charge / charge no: 1 (14 pages) |
2 December 2011 | Particulars of a mortgage or charge / charge no: 1 (14 pages) |
23 November 2011 | Resolutions
|
23 November 2011 | Resolutions
|
11 October 2011 | Group of companies' accounts made up to 1 January 2011 (32 pages) |
11 October 2011 | Group of companies' accounts made up to 1 January 2011 (32 pages) |
11 October 2011 | Group of companies' accounts made up to 1 January 2011 (32 pages) |
25 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (7 pages) |
25 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (7 pages) |
5 October 2010 | Group of companies' accounts made up to 2 January 2010 (27 pages) |
5 October 2010 | Group of companies' accounts made up to 2 January 2010 (27 pages) |
5 October 2010 | Group of companies' accounts made up to 2 January 2010 (27 pages) |
5 May 2010 | Director's details changed for Cory Lipoff on 25 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Michael Keefe on 25 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Cory Lipoff on 25 April 2010 (2 pages) |
5 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (6 pages) |
5 May 2010 | Director's details changed for Jeffrey Hecktman on 25 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Michael Keefe on 25 April 2010 (2 pages) |
5 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (6 pages) |
5 May 2010 | Director's details changed for Jeffrey Hecktman on 25 April 2010 (2 pages) |
23 September 2009 | Registered office changed on 23/09/2009 from 7 river court brighouse bus village brighouse road middlesebrough TS2 1RT (1 page) |
23 September 2009 | Registered office changed on 23/09/2009 from 7 river court brighouse bus village brighouse road middlesebrough TS2 1RT (1 page) |
20 May 2009 | Group of companies' accounts made up to 3 January 2009 (23 pages) |
20 May 2009 | Group of companies' accounts made up to 3 January 2009 (23 pages) |
20 May 2009 | Return made up to 25/04/09; full list of members (4 pages) |
20 May 2009 | Return made up to 25/04/09; full list of members (4 pages) |
20 May 2009 | Group of companies' accounts made up to 3 January 2009 (23 pages) |
8 September 2008 | Group of companies' accounts made up to 31 December 2007 (22 pages) |
8 September 2008 | Group of companies' accounts made up to 31 December 2007 (22 pages) |
2 May 2008 | Return made up to 25/04/08; full list of members (4 pages) |
2 May 2008 | Return made up to 25/04/08; full list of members (4 pages) |
19 October 2007 | Accounting reference date extended from 30/11/07 to 31/12/07 (1 page) |
19 October 2007 | Accounting reference date extended from 30/11/07 to 31/12/07 (1 page) |
9 October 2007 | New director appointed (2 pages) |
9 October 2007 | New director appointed (2 pages) |
1 October 2007 | Group of companies' accounts made up to 30 November 2006 (21 pages) |
1 October 2007 | Group of companies' accounts made up to 30 November 2006 (21 pages) |
2 May 2007 | Return made up to 25/04/07; full list of members (2 pages) |
2 May 2007 | Return made up to 25/04/07; full list of members (2 pages) |
7 November 2006 | Group of companies' accounts made up to 31 December 2005 (21 pages) |
7 November 2006 | Group of companies' accounts made up to 31 December 2005 (21 pages) |
26 October 2006 | Accounting reference date shortened from 31/12/06 to 30/11/06 (1 page) |
26 October 2006 | Accounting reference date shortened from 31/12/06 to 30/11/06 (1 page) |
2 May 2006 | Return made up to 25/04/06; full list of members (2 pages) |
2 May 2006 | Return made up to 25/04/06; full list of members (2 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
26 April 2005 | Return made up to 25/04/05; full list of members (3 pages) |
26 April 2005 | Return made up to 25/04/05; full list of members (3 pages) |
12 October 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
12 October 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
23 April 2004 | Return made up to 06/04/04; full list of members (7 pages) |
23 April 2004 | Return made up to 06/04/04; full list of members (7 pages) |
31 October 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
31 October 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
27 April 2003 | Return made up to 06/04/03; full list of members
|
27 April 2003 | Return made up to 06/04/03; full list of members
|
6 November 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
6 November 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
25 April 2002 | Return made up to 06/04/02; full list of members (7 pages) |
25 April 2002 | Return made up to 06/04/02; full list of members (7 pages) |
8 February 2002 | Secretary resigned (1 page) |
8 February 2002 | Secretary resigned (1 page) |
8 February 2002 | New secretary appointed (2 pages) |
8 February 2002 | New secretary appointed (2 pages) |
5 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
5 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
1 August 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
1 August 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
18 July 2001 | New secretary appointed (2 pages) |
18 July 2001 | New secretary appointed (2 pages) |
10 July 2001 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
10 July 2001 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
2 July 2001 | Secretary resigned (1 page) |
2 July 2001 | Secretary resigned (1 page) |
2 July 2001 | Return made up to 06/04/01; full list of members
|
2 July 2001 | Return made up to 06/04/01; full list of members
|
4 August 2000 | New director appointed (2 pages) |
4 August 2000 | New director appointed (2 pages) |
4 August 2000 | New director appointed (2 pages) |
4 August 2000 | New director appointed (2 pages) |
11 July 2000 | Registered office changed on 11/07/00 from: 6-10 cambridge terrace london NW1 4JW (1 page) |
11 July 2000 | New secretary appointed (2 pages) |
11 July 2000 | New secretary appointed (2 pages) |
11 July 2000 | Secretary resigned (1 page) |
11 July 2000 | Director resigned (1 page) |
11 July 2000 | Director resigned (1 page) |
11 July 2000 | Secretary resigned (1 page) |
11 July 2000 | Registered office changed on 11/07/00 from: 6-10 cambridge terrace london NW1 4JW (1 page) |
11 July 2000 | New director appointed (2 pages) |
11 July 2000 | New director appointed (2 pages) |
23 June 2000 | Company name changed findkeep LIMITED\certificate issued on 23/06/00 (2 pages) |
23 June 2000 | Company name changed findkeep LIMITED\certificate issued on 23/06/00 (2 pages) |
6 April 2000 | Incorporation (23 pages) |
6 April 2000 | Incorporation (23 pages) |