Company NameHillgate Construction Limited
Company StatusDissolved
Company Number04252375
CategoryPrivate Limited Company
Incorporation Date13 July 2001(22 years, 9 months ago)
Dissolution Date12 November 2019 (4 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Daniel O'Sullivan
Date of BirthApril 1954 (Born 70 years ago)
NationalityIrish
StatusClosed
Appointed08 August 2001(3 weeks, 5 days after company formation)
Appointment Duration18 years, 3 months (closed 12 November 2019)
RoleBuilding Contractor
Country of ResidenceEngland
Correspondence Address22 Barretts Green Road
London
NW10 7AE
Secretary NameMr Michael Thomas Dowling
NationalityBritish
StatusClosed
Appointed08 August 2001(3 weeks, 5 days after company formation)
Appointment Duration18 years, 3 months (closed 12 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22, Barretts Green Road Barretts Green Road
London
NW10 7AE
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed13 July 2001(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed13 July 2001(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered Address22 Barretts Green Road
London
NW10 7AE
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardStonebridge
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Daniel O'sullivan
100.00%
Ordinary

Accounts

Latest Accounts31 July 2018 (5 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

12 November 2019Final Gazette dissolved via voluntary strike-off (1 page)
27 August 2019First Gazette notice for voluntary strike-off (1 page)
20 August 2019Application to strike the company off the register (3 pages)
2 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
1 August 2018Accounts for a dormant company made up to 31 July 2018 (2 pages)
4 September 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
4 September 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
18 August 2017Notification of Daniel O'sullivan as a person with significant control on 6 June 2016 (2 pages)
18 August 2017Cessation of Daniel O'sullivan as a person with significant control on 4 June 2016 (1 page)
18 August 2017Cessation of Daniel O'sullivan as a person with significant control on 4 June 2016 (1 page)
18 August 2017Notification of Daniel O'sullivan as a person with significant control on 6 June 2016 (2 pages)
15 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
22 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
4 August 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
4 August 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
3 September 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
3 September 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
11 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
(4 pages)
11 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
(4 pages)
8 January 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
8 January 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
16 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(4 pages)
16 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(4 pages)
15 July 2014Secretary's details changed for Mr Michael Thomas Dowling on 15 July 2014 (1 page)
15 July 2014Secretary's details changed for Mr Michael Thomas Dowling on 15 July 2014 (1 page)
20 January 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
20 January 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
26 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(4 pages)
26 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(4 pages)
11 October 2012Accounts for a dormant company made up to 31 July 2012 (3 pages)
11 October 2012Accounts for a dormant company made up to 31 July 2012 (3 pages)
20 September 2012Annual return made up to 13 July 2012 with a full list of shareholders (4 pages)
20 September 2012Annual return made up to 13 July 2012 with a full list of shareholders (4 pages)
22 February 2012Annual return made up to 13 July 2011 with a full list of shareholders (4 pages)
22 February 2012Annual return made up to 13 July 2011 with a full list of shareholders (4 pages)
28 January 2012Compulsory strike-off action has been discontinued (1 page)
28 January 2012Compulsory strike-off action has been discontinued (1 page)
26 January 2012Accounts for a dormant company made up to 31 July 2011 (3 pages)
26 January 2012Accounts for a dormant company made up to 31 July 2011 (3 pages)
8 November 2011First Gazette notice for compulsory strike-off (1 page)
8 November 2011First Gazette notice for compulsory strike-off (1 page)
20 September 2010Accounts for a dormant company made up to 31 July 2010 (3 pages)
20 September 2010Accounts for a dormant company made up to 31 July 2010 (3 pages)
30 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (4 pages)
30 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (4 pages)
7 September 2009Accounts for a dormant company made up to 31 July 2009 (3 pages)
7 September 2009Accounts for a dormant company made up to 31 July 2009 (3 pages)
6 August 2009Return made up to 13/07/09; full list of members (3 pages)
6 August 2009Return made up to 13/07/09; full list of members (3 pages)
1 November 2008Accounts for a dormant company made up to 31 July 2008 (1 page)
1 November 2008Accounts for a dormant company made up to 31 July 2008 (1 page)
12 September 2008Return made up to 13/07/08; full list of members (3 pages)
12 September 2008Return made up to 13/07/08; full list of members (3 pages)
27 November 2007Accounts for a dormant company made up to 31 July 2007 (1 page)
27 November 2007Accounts for a dormant company made up to 31 July 2007 (1 page)
25 July 2007Return made up to 13/07/07; full list of members (6 pages)
25 July 2007Return made up to 13/07/07; full list of members (6 pages)
6 December 2006Accounts for a dormant company made up to 31 July 2006 (2 pages)
6 December 2006Accounts for a dormant company made up to 31 July 2006 (2 pages)
31 July 2006Return made up to 13/07/06; full list of members (6 pages)
31 July 2006Return made up to 13/07/06; full list of members (6 pages)
29 December 2005Accounts for a dormant company made up to 31 July 2005 (1 page)
29 December 2005Accounts for a dormant company made up to 31 July 2005 (1 page)
21 September 2005Return made up to 13/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 September 2005Return made up to 13/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 November 2004Accounts for a dormant company made up to 31 July 2004 (2 pages)
25 November 2004Accounts for a dormant company made up to 31 July 2004 (2 pages)
25 November 2004Accounts for a dormant company made up to 31 July 2003 (2 pages)
25 November 2004Accounts for a dormant company made up to 31 July 2003 (2 pages)
31 August 2004Return made up to 13/07/04; full list of members (6 pages)
31 August 2004Return made up to 13/07/04; full list of members (6 pages)
9 September 2003Return made up to 13/07/03; full list of members (6 pages)
9 September 2003Return made up to 13/07/03; full list of members (6 pages)
10 February 2003Accounts for a dormant company made up to 31 July 2002 (2 pages)
10 February 2003Accounts for a dormant company made up to 31 July 2002 (2 pages)
19 July 2002Return made up to 13/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 July 2002Return made up to 13/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
30 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
30 August 2001Nc inc already adjusted 08/08/01 (1 page)
30 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 August 2001Nc inc already adjusted 08/08/01 (1 page)
30 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 August 2001New secretary appointed (2 pages)
16 August 2001New director appointed (2 pages)
16 August 2001Secretary resigned (1 page)
16 August 2001Registered office changed on 16/08/01 from: temple house 20 holywell row london EC2A 4XH (1 page)
16 August 2001New director appointed (2 pages)
16 August 2001Director resigned (1 page)
16 August 2001Secretary resigned (1 page)
16 August 2001Director resigned (1 page)
16 August 2001Registered office changed on 16/08/01 from: temple house 20 holywell row london EC2A 4XH (1 page)
16 August 2001New secretary appointed (2 pages)
13 July 2001Incorporation (8 pages)
13 July 2001Incorporation (8 pages)