Company NameHilco Developments Limited
Company StatusDissolved
Company Number05681384
CategoryPrivate Limited Company
Incorporation Date20 January 2006(18 years, 3 months ago)
Dissolution Date21 February 2023 (1 year, 2 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Paul Patrick McGowan
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityIrish
StatusClosed
Appointed03 August 2006(6 months, 2 weeks after company formation)
Appointment Duration16 years, 6 months (closed 21 February 2023)
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address84 Grosvenor Street
London
W1K 3JZ
Secretary NameMr Robert Schneiderman
NationalityBritish
StatusResigned
Appointed03 August 2006(6 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 22 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Snaresbrook Drive
Stanmore
Middlesex
HA7 4QW
Director NameMr Andrew John Pepper
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2007(1 year, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 12 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Frenche's Farmhouse
Snow Hill
Crawley Down
West Sussex
RH10 3EG
Secretary NameMr Lindsay Howard Gunn
NationalityBritish
StatusResigned
Appointed22 April 2009(3 years, 3 months after company formation)
Appointment Duration7 years (resigned 29 April 2016)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address7 River Court
Brighouse Business Village Brighouse Road
Middlesbrough
Cleveland
TS2 1RT
Secretary NameMiss Inca Lockhart-Ross
StatusResigned
Appointed29 April 2016(10 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 20 June 2022)
RoleCompany Director
Correspondence Address84 Grosvenor Street
London
W1K 3JZ
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed20 January 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed20 January 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitehilcouk.com
Telephone023 00799999
Telephone regionSouthampton / Portsmouth

Location

Registered Address84 Grosvenor Street
London
W1K 3JZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Hilco Capital LTD
100.00%
Ordinary

Accounts

Latest Accounts1 January 2022 (2 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

29 January 2021Registered 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)
28 January 2021Accounts for a small company made up to 28 December 2019 (13 pages)
10 February 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
22 August 2019Accounts for a small company made up to 29 December 2018 (13 pages)
1 February 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
24 September 2018Accounts for a small company made up to 30 December 2017 (13 pages)
8 February 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
19 October 2017Registered 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 2017Registered 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)
1 September 2017Accounts for a small company made up to 31 December 2016 (12 pages)
1 September 2017Accounts for a small company made up to 31 December 2016 (12 pages)
24 July 2017Termination of appointment of Lindsay Howard Gunn as a secretary on 29 April 2016 (1 page)
24 July 2017Appointment of Miss Inca Lockhart-Ross as a secretary on 29 April 2016 (2 pages)
24 July 2017Appointment of Miss Inca Lockhart-Ross as a secretary on 29 April 2016 (2 pages)
24 July 2017Termination of appointment of Lindsay Howard Gunn as a secretary on 29 April 2016 (1 page)
8 February 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
11 October 2016Full accounts made up to 2 January 2016 (12 pages)
11 October 2016Full accounts made up to 2 January 2016 (12 pages)
18 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2
(3 pages)
18 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2
(3 pages)
9 October 2015Full accounts made up to 3 January 2015 (11 pages)
9 October 2015Full accounts made up to 3 January 2015 (11 pages)
9 October 2015Full accounts made up to 3 January 2015 (11 pages)
2 March 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(3 pages)
2 March 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(3 pages)
13 November 2014Termination of appointment of Andrew John Pepper as a director on 12 November 2014 (1 page)
13 November 2014Termination of appointment of Andrew John Pepper as a director on 12 November 2014 (1 page)
8 October 2014Full accounts made up to 28 December 2013 (11 pages)
8 October 2014Full accounts made up to 28 December 2013 (11 pages)
18 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
(4 pages)
18 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
(4 pages)
4 October 2013Full accounts made up to 29 December 2012 (11 pages)
4 October 2013Full accounts made up to 29 December 2012 (11 pages)
18 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (4 pages)
18 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (4 pages)
3 October 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
3 October 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
22 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (4 pages)
22 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (4 pages)
3 October 2011Accounts for a dormant company made up to 1 January 2011 (10 pages)
3 October 2011Accounts for a dormant company made up to 1 January 2011 (10 pages)
3 October 2011Accounts for a dormant company made up to 1 January 2011 (10 pages)
17 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (4 pages)
17 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (4 pages)
17 February 2011Secretary's details changed for Mr Lindsay Howard Gunn on 17 February 2011 (1 page)
17 February 2011Secretary's details changed for Mr Lindsay Howard Gunn on 17 February 2011 (1 page)
28 September 2010Accounts for a dormant company made up to 2 January 2010 (9 pages)
28 September 2010Accounts for a dormant company made up to 2 January 2010 (9 pages)
28 September 2010Accounts for a dormant company made up to 2 January 2010 (9 pages)
17 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
17 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
17 February 2010Registered office address changed from 7 River Court Bridghouse Road Riverside Park Middlesborough TS2 1RT on 17 February 2010 (1 page)
17 February 2010Registered office address changed from 7 River Court Bridghouse Road Riverside Park Middlesborough TS2 1RT on 17 February 2010 (1 page)
28 October 2009Accounts for a dormant company made up to 3 January 2009 (9 pages)
28 October 2009Accounts for a dormant company made up to 3 January 2009 (9 pages)
28 October 2009Accounts for a dormant company made up to 3 January 2009 (9 pages)
16 May 2009Secretary appointed lindsay howard gunn (2 pages)
16 May 2009Appointment terminated secretary robert schneiderman (1 page)
16 May 2009Appointment terminated secretary robert schneiderman (1 page)
16 May 2009Secretary appointed lindsay howard gunn (2 pages)
21 January 2009Return made up to 20/01/09; full list of members (3 pages)
21 January 2009Return made up to 20/01/09; full list of members (3 pages)
24 July 2008Accounts for a dormant company made up to 31 December 2007 (9 pages)
24 July 2008Accounts for a dormant company made up to 31 December 2007 (9 pages)
21 January 2008Return made up to 20/01/08; full list of members (2 pages)
21 January 2008Return made up to 20/01/08; full list of members (2 pages)
19 October 2007Accounting reference date extended from 30/11/07 to 31/12/07 (1 page)
19 October 2007Accounting reference date extended from 30/11/07 to 31/12/07 (1 page)
1 October 2007Accounts for a dormant company made up to 30 November 2006 (9 pages)
1 October 2007Accounts for a dormant company made up to 30 November 2006 (9 pages)
30 September 2007New director appointed (3 pages)
30 September 2007New director appointed (3 pages)
4 September 2007Company name changed hilco properties LIMITED\certificate issued on 04/09/07 (2 pages)
4 September 2007Company name changed hilco properties LIMITED\certificate issued on 04/09/07 (2 pages)
9 July 2007Company name changed incrob LIMITED\certificate issued on 09/07/07 (2 pages)
9 July 2007Company name changed incrob LIMITED\certificate issued on 09/07/07 (2 pages)
16 March 2007Company name changed anglia woodbuster centre LIMITED\certificate issued on 16/03/07 (2 pages)
16 March 2007Company name changed anglia woodbuster centre LIMITED\certificate issued on 16/03/07 (2 pages)
24 January 2007Return made up to 20/01/07; full list of members (2 pages)
24 January 2007Return made up to 20/01/07; full list of members (2 pages)
26 October 2006Accounting reference date shortened from 31/12/06 to 30/11/06 (1 page)
26 October 2006Accounting reference date shortened from 31/12/06 to 30/11/06 (1 page)
25 September 2006New director appointed (2 pages)
25 September 2006New director appointed (2 pages)
22 September 2006Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
22 September 2006Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
14 September 2006New secretary appointed (2 pages)
14 September 2006New secretary appointed (2 pages)
9 August 2006Director resigned (1 page)
9 August 2006Secretary resigned (1 page)
9 August 2006Registered office changed on 09/08/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
9 August 2006Director resigned (1 page)
9 August 2006Registered office changed on 09/08/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
9 August 2006Secretary resigned (1 page)
20 January 2006Incorporation (16 pages)
20 January 2006Incorporation (16 pages)