London
W1K 3JZ
Director Name | Mr Henry William Foster |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2010(10 years, 6 months after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | 84 Grosvenor Street London W1K 3JZ |
Director Name | Mr Andrew Charles Garner |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2000(2 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 31 October 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hobberhill Farm Welton Daventry Northamptonshire NN11 2JX |
Director Name | Mr Douglas Mill |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2000(2 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 03 November 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Uppertown Wolsingham Bishop Auckland County Durham DL13 3ET |
Secretary Name | Mr Douglas Mill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2000(2 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 31 October 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Uppertown Wolsingham Bishop Auckland County Durham DL13 3ET |
Director Name | Paul Ian Taylor |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2000(4 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 18 August 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cauldhame Sherrifmuir Dunblane FK15 0LN Scotland |
Secretary Name | John D'Ardenne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 2000(4 months, 4 weeks after company formation) |
Appointment Duration | 12 months (resigned 31 October 2001) |
Role | Solicitor |
Correspondence Address | 179 Great Portland Street London W1N 5FD |
Secretary Name | Paul McGowan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 04 January 2001(7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 April 2004) |
Role | Company Director |
Correspondence Address | Main Street Black Rock Co.Louth Irish Ireland |
Secretary Name | Mr Robert Schneiderman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2004(3 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 22 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Snaresbrook Drive Stanmore Middlesex HA7 4QW |
Director Name | Howard Gunn |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2006(6 years, 6 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 08 January 2007) |
Role | Finance Director |
Correspondence Address | 3 Stockman Barns Ashstead Lane Godalming Surrey GU7 1SU |
Director Name | Mr Andrew John Pepper |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2007(7 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 12 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Frenche's Farmhouse Snow Hill Crawley Down West Sussex RH10 3EG |
Secretary Name | Mr Lindsay Howard Gunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2009(8 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 04 July 2016) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7 River Court Riverside Park Middlesbrough Cleveland TS2 1RT |
Director Name | Mr Lindsay Howard Gunn |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2011(11 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 31 December 2011) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7 River Court Riverside Park Middlesbrough Cleveland TS2 1RT |
Secretary Name | Miss Inca Lockhart-Ross |
---|---|
Status | Resigned |
Appointed | 04 July 2016(16 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 20 June 2022) |
Role | Company Director |
Correspondence Address | 84 Grosvenor Street London W1K 3JZ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Sh Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2000(4 months, 3 weeks after company formation) |
Appointment Duration | 3 days (resigned 03 November 2000) |
Correspondence Address | One St Paul's Churchyard London EC4M 8SH |
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 |
2m at £0.00001 | Hilco Capital LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,979,266 |
Cash | £846 |
Current Liabilities | £9,247,643 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 8 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (1 month, 3 weeks 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 |
---|---|
25 August 2006 | Delivered on: 12 September 2006 Persons entitled: Hilco London Limited Classification: Security agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of its rights in respect of the share sale charge meaning the charge over certain shares in hyper value (holdings) limited for the provision of £250,000 credit facility. See the mortgage charge document for full details. Outstanding |
8 June 2023 | Confirmation statement made on 8 June 2023 with no updates (3 pages) |
---|---|
31 March 2023 | Full accounts made up to 31 December 2022 (15 pages) |
20 June 2022 | Termination of appointment of Inca Lockhart-Ross as a secretary on 20 June 2022 (1 page) |
10 June 2022 | Confirmation statement made on 8 June 2022 with no updates (3 pages) |
11 February 2022 | Full accounts made up to 1 January 2022 (15 pages) |
10 February 2022 | Director's details changed for Mr Henry William Foster on 10 February 2022 (2 pages) |
7 February 2022 | Director's details changed for Mr Paul Patrick Mcgowan on 7 February 2022 (2 pages) |
11 June 2021 | Accounts for a small company made up to 2 January 2021 (14 pages) |
8 June 2021 | Confirmation statement made on 8 June 2021 with no updates (3 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) |
27 January 2021 | Accounts for a small company made up to 28 December 2019 (13 pages) |
22 June 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
22 August 2019 | Accounts for a small company made up to 29 December 2018 (13 pages) |
20 June 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
24 September 2018 | Accounts for a small company made up to 30 December 2017 (13 pages) |
21 June 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
19 October 2017 | Registered office address changed from Unit 7 River Court Riverside Park Middlesbrough Cleveland TS2 1RT to 80 New Bond Street London W1S 1SB on 19 October 2017 (1 page) |
1 September 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
1 September 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
14 July 2017 | Confirmation statement made on 8 June 2017 with no updates (3 pages) |
14 July 2017 | Notification of Hilco Capital Limited as a person with significant control on 6 April 2016 (1 page) |
14 July 2017 | Notification of Hilco Capital Limited as a person with significant control on 6 April 2016 (1 page) |
14 July 2017 | Confirmation statement made on 8 June 2017 with no updates (3 pages) |
3 October 2016 | Full accounts made up to 2 January 2016 (11 pages) |
3 October 2016 | Full accounts made up to 2 January 2016 (11 pages) |
4 July 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Appointment of Miss Inca Lockhart-Ross as a secretary on 4 July 2016 (2 pages) |
4 July 2016 | Termination of appointment of Lindsay Howard Gunn as a secretary on 4 July 2016 (1 page) |
4 July 2016 | Appointment of Miss Inca Lockhart-Ross as a secretary on 4 July 2016 (2 pages) |
4 July 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Termination of appointment of Lindsay Howard Gunn as a secretary on 4 July 2016 (1 page) |
9 October 2015 | Full accounts made up to 3 January 2015 (12 pages) |
9 October 2015 | Full accounts made up to 3 January 2015 (12 pages) |
9 October 2015 | Full accounts made up to 3 January 2015 (12 pages) |
20 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
13 November 2014 | Termination of appointment of Andrew John Pepper as a director on 12 November 2014 (1 page) |
13 November 2014 | Termination of appointment of Andrew John Pepper as a director on 12 November 2014 (1 page) |
22 October 2014 | Full accounts made up to 28 December 2013 (13 pages) |
22 October 2014 | Full accounts made up to 28 December 2013 (13 pages) |
4 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
21 March 2014 | Statement by directors (1 page) |
21 March 2014 | Statement of capital on 21 March 2014
|
21 March 2014 | Resolutions
|
21 March 2014 | Solvency statement dated 14/03/14 (1 page) |
21 March 2014 | Solvency statement dated 14/03/14 (1 page) |
21 March 2014 | Statement by directors (1 page) |
21 March 2014 | Statement of capital on 21 March 2014
|
21 March 2014 | Resolutions
|
4 October 2013 | Full accounts made up to 29 December 2012 (13 pages) |
4 October 2013 | Full accounts made up to 29 December 2012 (13 pages) |
11 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
11 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
11 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
17 October 2012 | Termination of appointment of Lindsay Gunn as a director (1 page) |
17 October 2012 | Termination of appointment of Lindsay Gunn as a director (1 page) |
3 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
10 July 2012 | Secretary's details changed for Mr Lindsay Howard Gunn on 6 July 2012 (1 page) |
10 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (6 pages) |
10 July 2012 | Secretary's details changed for Mr Lindsay Howard Gunn on 6 July 2012 (1 page) |
10 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (6 pages) |
10 July 2012 | Secretary's details changed for Mr Lindsay Howard Gunn on 6 July 2012 (1 page) |
10 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (6 pages) |
2 December 2011 | Particulars of a mortgage or charge / charge no: 2 (14 pages) |
2 December 2011 | Particulars of a mortgage or charge / charge no: 2 (14 pages) |
23 November 2011 | Resolutions
|
23 November 2011 | Resolutions
|
3 October 2011 | Full accounts made up to 1 January 2011 (16 pages) |
3 October 2011 | Full accounts made up to 1 January 2011 (16 pages) |
3 October 2011 | Full accounts made up to 1 January 2011 (16 pages) |
15 July 2011 | Appointment of Mr Lindsay Howard Gunn as a director (2 pages) |
15 July 2011 | Appointment of Mr Lindsay Howard Gunn as a director (2 pages) |
21 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
21 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
21 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
31 December 2010 | Appointment of Mr Henry Foster as a director (2 pages) |
31 December 2010 | Appointment of Mr Henry Foster as a director (2 pages) |
5 October 2010 | Full accounts made up to 2 January 2010 (16 pages) |
5 October 2010 | Full accounts made up to 2 January 2010 (16 pages) |
5 October 2010 | Full accounts made up to 2 January 2010 (16 pages) |
5 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
28 October 2009 | Full accounts made up to 3 January 2009 (15 pages) |
28 October 2009 | Full accounts made up to 3 January 2009 (15 pages) |
28 October 2009 | Full accounts made up to 3 January 2009 (15 pages) |
3 July 2009 | Return made up to 08/06/09; full list of members (3 pages) |
3 July 2009 | Return made up to 08/06/09; full list of members (3 pages) |
16 May 2009 | Appointment terminated secretary robert schneiderman (1 page) |
16 May 2009 | Secretary appointed lindsay howard gunn (2 pages) |
16 May 2009 | Appointment terminated secretary robert schneiderman (1 page) |
16 May 2009 | Secretary appointed lindsay howard gunn (2 pages) |
8 September 2008 | Full accounts made up to 31 December 2007 (15 pages) |
8 September 2008 | Full accounts made up to 30 November 2006 (14 pages) |
8 September 2008 | Full accounts made up to 30 November 2006 (14 pages) |
8 September 2008 | Full accounts made up to 31 December 2007 (15 pages) |
9 June 2008 | Return made up to 08/06/08; full list of members (3 pages) |
9 June 2008 | Return made up to 08/06/08; full list of members (3 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) |
30 September 2007 | New director appointed (3 pages) |
30 September 2007 | New director appointed (3 pages) |
12 June 2007 | Return made up to 08/06/07; full list of members (2 pages) |
12 June 2007 | Return made up to 08/06/07; full list of members (2 pages) |
17 January 2007 | Director resigned (1 page) |
17 January 2007 | Director resigned (1 page) |
16 January 2007 | New director appointed (2 pages) |
16 January 2007 | New director appointed (2 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) |
19 October 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
19 October 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
12 September 2006 | Particulars of mortgage/charge (5 pages) |
12 September 2006 | Particulars of mortgage/charge (5 pages) |
16 June 2006 | Return made up to 08/06/06; full list of members (6 pages) |
16 June 2006 | Return made up to 08/06/06; full list of members (6 pages) |
1 November 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
1 November 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
1 September 2005 | Director resigned (1 page) |
1 September 2005 | Director resigned (1 page) |
7 June 2005 | Return made up to 08/06/05; full list of members (7 pages) |
7 June 2005 | Return made up to 08/06/05; full list of members (7 pages) |
12 October 2004 | Full accounts made up to 31 December 2003 (16 pages) |
12 October 2004 | Full accounts made up to 31 December 2003 (16 pages) |
7 July 2004 | Return made up to 08/06/04; full list of members (7 pages) |
7 July 2004 | Return made up to 08/06/04; full list of members (7 pages) |
25 June 2004 | Secretary resigned (1 page) |
25 June 2004 | Secretary resigned (1 page) |
27 April 2004 | New secretary appointed (2 pages) |
27 April 2004 | New secretary appointed (2 pages) |
31 October 2003 | Full accounts made up to 31 December 2002 (14 pages) |
31 October 2003 | Full accounts made up to 31 December 2002 (14 pages) |
10 June 2003 | Return made up to 08/06/03; full list of members (7 pages) |
10 June 2003 | Return made up to 08/06/03; full list of members (7 pages) |
6 February 2003 | Full accounts made up to 31 December 2001 (15 pages) |
6 February 2003 | Full accounts made up to 31 December 2001 (15 pages) |
15 October 2002 | Registered office changed on 15/10/02 from: 179 great portland london W1N 6LS (1 page) |
15 October 2002 | Registered office changed on 15/10/02 from: 179 great portland london W1N 6LS (1 page) |
8 July 2002 | Accounts for a small company made up to 24 February 2001 (6 pages) |
8 July 2002 | Accounts for a small company made up to 24 February 2001 (6 pages) |
19 June 2002 | Return made up to 08/06/02; full list of members (7 pages) |
19 June 2002 | Return made up to 08/06/02; full list of members (7 pages) |
25 April 2002 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
25 April 2002 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
27 December 2001 | Accounting reference date extended from 24/02/02 to 31/03/02 (1 page) |
27 December 2001 | Accounting reference date extended from 24/02/02 to 31/03/02 (1 page) |
5 November 2001 | Secretary resigned (1 page) |
5 November 2001 | Secretary resigned (1 page) |
4 July 2001 | Return made up to 08/06/01; full list of members (7 pages) |
4 July 2001 | Return made up to 08/06/01; full list of members (7 pages) |
25 April 2001 | Accounting reference date shortened from 30/06/01 to 24/02/01 (1 page) |
25 April 2001 | Accounting reference date shortened from 30/06/01 to 24/02/01 (1 page) |
1 February 2001 | New secretary appointed (2 pages) |
1 February 2001 | New secretary appointed (2 pages) |
17 November 2000 | New director appointed (2 pages) |
17 November 2000 | New director appointed (2 pages) |
17 November 2000 | Registered office changed on 17/11/00 from: 175 linthorpe road middlesbrough cleveland TS1 4AJ (1 page) |
17 November 2000 | Registered office changed on 17/11/00 from: 175 linthorpe road middlesbrough cleveland TS1 4AJ (1 page) |
13 November 2000 | Resolutions
|
13 November 2000 | Director resigned (1 page) |
13 November 2000 | New director appointed (2 pages) |
13 November 2000 | New director appointed (2 pages) |
13 November 2000 | Ad 01/11/00--------- £ si 2000000@1=2000000 £ ic 1/2000001 (2 pages) |
13 November 2000 | Nc inc already adjusted 01/11/00 (1 page) |
13 November 2000 | Director resigned (1 page) |
13 November 2000 | Resolutions
|
13 November 2000 | New secretary appointed (2 pages) |
13 November 2000 | Nc inc already adjusted 01/11/00 (1 page) |
13 November 2000 | Secretary resigned (1 page) |
13 November 2000 | Secretary resigned (1 page) |
13 November 2000 | Secretary resigned (1 page) |
13 November 2000 | Director resigned (1 page) |
13 November 2000 | Director resigned (1 page) |
13 November 2000 | New secretary appointed (2 pages) |
13 November 2000 | Ad 01/11/00--------- £ si 2000000@1=2000000 £ ic 1/2000001 (2 pages) |
13 November 2000 | Secretary resigned (1 page) |
13 November 2000 | New secretary appointed (2 pages) |
13 November 2000 | New secretary appointed (2 pages) |
11 September 2000 | New secretary appointed;new director appointed (2 pages) |
11 September 2000 | New secretary appointed;new director appointed (2 pages) |
22 August 2000 | New director appointed (2 pages) |
22 August 2000 | Registered office changed on 22/08/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
22 August 2000 | Registered office changed on 22/08/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
22 August 2000 | New director appointed (2 pages) |
17 August 2000 | Director resigned (1 page) |
17 August 2000 | Director resigned (1 page) |
17 August 2000 | Secretary resigned (1 page) |
17 August 2000 | Secretary resigned (1 page) |
8 June 2000 | Incorporation (13 pages) |
8 June 2000 | Incorporation (13 pages) |