Company NameHinton Wood New Build Limited
Company StatusDissolved
Company Number05401680
CategoryPrivate Limited Company
Incorporation Date23 March 2005(19 years ago)
Dissolution Date4 July 2012 (11 years, 9 months ago)
Previous NameHilton Wood New Build Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameAnne Elizabeth Clifford
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2005(1 week, 5 days after company formation)
Appointment Duration7 years, 3 months (closed 04 July 2012)
RoleCompany Director
Correspondence AddressLawn Farm
Oakhill Road
Woodhill
Buckinghamshire
MK5 6AH
Secretary NameMr Ian Robert McBain
NationalityBritish
StatusClosed
Appointed05 April 2005(1 week, 5 days after company formation)
Appointment Duration7 years, 3 months (closed 04 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Bunyan Close
Pirton
Hitchin
Hertfordshire
SG5 3RE
Director NamePeter Clifford
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2005(1 week, 5 days after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLawn Farm Oakhill Road
Woodhill
Milton Keynes
MK5 6AH
Director NameMr Ian Robert McBain
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2008(3 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 17 September 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Bunyan Close
Pirton
Hitchin
Hertfordshire
SG5 3RE
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed23 March 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed23 March 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address3rd Floor 39-45 Shaftesbury Avenue
London
W1D 6LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£70,969
Cash£81
Current Liabilities£174,261

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

4 July 2012Final Gazette dissolved following liquidation (1 page)
4 July 2012Final Gazette dissolved following liquidation (1 page)
4 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
4 April 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
4 April 2012S1096 court order to rectify (3 pages)
4 April 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
4 April 2012Liquidators' statement of receipts and payments to 22 July 2011 (5 pages)
4 April 2012S1096 Court Order to Rectify (3 pages)
4 April 2012Liquidators' statement of receipts and payments to 22 July 2011 (5 pages)
4 April 2012Liquidators statement of receipts and payments to 22 July 2011 (5 pages)
19 April 2011Liquidators' statement of receipts and payments to 16 March 2011 (6 pages)
19 April 2011Liquidators' statement of receipts and payments to 16 March 2011 (6 pages)
19 April 2011Liquidators statement of receipts and payments to 16 March 2011 (6 pages)
30 December 2010Liquidators' statement of receipts and payments to 16 September 2010 (6 pages)
30 December 2010Liquidators' statement of receipts and payments to 16 September 2010 (6 pages)
30 December 2010Liquidators statement of receipts and payments to 16 September 2010 (6 pages)
7 May 2010Liquidators' statement of receipts and payments to 16 September 2009 (6 pages)
7 May 2010Liquidators' statement of receipts and payments to 16 September 2009 (6 pages)
7 May 2010Liquidators' statement of receipts and payments to 16 March 2010 (11 pages)
7 May 2010Liquidators' statement of receipts and payments to 16 March 2010 (11 pages)
7 May 2010Liquidators statement of receipts and payments to 16 September 2009 (6 pages)
7 May 2010Liquidators statement of receipts and payments to 16 March 2010 (11 pages)
26 September 2008Appointment of a voluntary liquidator (1 page)
26 September 2008Statement of affairs with form 4.19 (8 pages)
26 September 2008Appointment of a voluntary liquidator (1 page)
26 September 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-09-17
(1 page)
26 September 2008Statement of affairs with form 4.19 (8 pages)
26 September 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 September 2008Appointment terminated director ian mcbain (1 page)
23 September 2008Appointment Terminated Director ian mcbain (1 page)
18 September 2008Director appointed ian robert mcbain (1 page)
18 September 2008Director appointed ian robert mcbain (1 page)
4 September 2008Registered office changed on 04/09/2008 from 9 bunyan close pirton hitchin hertfordshire SG5 3RE (1 page)
4 September 2008Registered office changed on 04/09/2008 from 9 bunyan close pirton hitchin hertfordshire SG5 3RE (1 page)
3 April 2008Appointment terminated director peter clifford (1 page)
3 April 2008Appointment Terminated Director peter clifford (1 page)
14 December 2007Particulars of mortgage/charge (3 pages)
14 December 2007Particulars of mortgage/charge (3 pages)
2 December 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
2 December 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
24 July 2007Particulars of mortgage/charge (3 pages)
24 July 2007Particulars of mortgage/charge (3 pages)
2 April 2007Return made up to 23/03/07; full list of members (3 pages)
2 April 2007Return made up to 23/03/07; full list of members (3 pages)
22 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
22 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
31 March 2006Return made up to 23/03/06; full list of members (2 pages)
31 March 2006Return made up to 23/03/06; full list of members (2 pages)
30 November 2005Particulars of mortgage/charge (3 pages)
30 November 2005Particulars of mortgage/charge (3 pages)
26 October 2005Particulars of mortgage/charge (3 pages)
26 October 2005Particulars of mortgage/charge (3 pages)
9 May 2005New director appointed (2 pages)
9 May 2005New director appointed (2 pages)
9 May 2005New secretary appointed (2 pages)
9 May 2005New director appointed (2 pages)
9 May 2005Ad 05/04/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
9 May 2005Ad 05/04/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
9 May 2005New secretary appointed (2 pages)
9 May 2005New director appointed (2 pages)
5 April 2005Company name changed hilton wood new build LIMITED\certificate issued on 05/04/05 (2 pages)
5 April 2005Company name changed hilton wood new build LIMITED\certificate issued on 05/04/05 (2 pages)
23 March 2005Incorporation (9 pages)
23 March 2005Secretary resigned (1 page)
23 March 2005Secretary resigned (1 page)
23 March 2005Incorporation (9 pages)
23 March 2005Director resigned (1 page)
23 March 2005Director resigned (1 page)