Blackrock
Dundalk
County Louth
Irish
Secretary Name | Mr Robert Schneiderman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2006(6 days after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Snaresbrook Drive Stanmore Middlesex HA7 4QW |
Director Name | Mr Andrew John Pepper |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2008(1 year, 11 months after company formation) |
Appointment Duration | 6 years, 9 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(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 October 2013) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 7 River Court Brighouse Road Middlesbrough TS2 1RT |
Secretary Name | Miss Inca Lockhart-Ross |
---|---|
Status | Resigned |
Appointed | 01 October 2013(7 years, 7 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 20 June 2022) |
Role | Company Director |
Correspondence Address | 84 Grosvenor Street London W1K 3JZ |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2006(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2006(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
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 Capital LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,122,336 |
Gross Profit | £632,980 |
Net Worth | -£2,458,542 |
Cash | £41,396 |
Current Liabilities | £3,049,621 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
4 April 2008 | Delivered on: 24 April 2008 Persons entitled: Filefigure Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
24 August 2023 | Satisfaction of charge 1 in full (1 page) |
---|---|
31 July 2023 | Solvency Statement dated 17/07/23 (1 page) |
31 July 2023 | Statement of capital on 31 July 2023
|
31 July 2023 | Resolutions
|
31 July 2023 | Statement by Directors (1 page) |
31 July 2023 | Solvency Statement dated 17/07/23 (1 page) |
30 May 2023 | Full accounts made up to 31 December 2022 (16 pages) |
10 March 2023 | Confirmation statement made on 1 March 2023 with updates (5 pages) |
20 July 2022 | Resolutions
|
21 June 2022 | Statement of capital following an allotment of shares on 16 June 2022
|
20 June 2022 | Termination of appointment of Inca Lockhart-Ross as a secretary on 20 June 2022 (1 page) |
17 June 2022 | Full accounts made up to 1 January 2022 (15 pages) |
8 March 2022 | Confirmation statement made on 1 March 2022 with no updates (3 pages) |
29 September 2021 | Full accounts made up to 2 January 2021 (16 pages) |
30 April 2021 | Confirmation statement made on 1 March 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) |
31 December 2020 | Accounts for a small company made up to 28 December 2019 (28 pages) |
2 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
1 October 2019 | Accounts for a small company made up to 29 December 2018 (14 pages) |
15 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
24 September 2018 | Accounts for a small company made up to 31 December 2017 (14 pages) |
16 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
19 October 2017 | Registered office address changed from 7 River Court Brighouse Road Middlesbrough 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 Road Middlesbrough 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 (13 pages) |
1 September 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
20 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
11 October 2016 | Full accounts made up to 2 January 2016 (13 pages) |
11 October 2016 | Full accounts made up to 2 January 2016 (13 pages) |
1 April 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
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) |
12 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
14 November 2014 | Termination of appointment of Andrew John Pepper as a director on 12 November 2014 (1 page) |
14 November 2014 | Termination of appointment of Andrew John Pepper as a director on 12 November 2014 (1 page) |
8 October 2014 | Full accounts made up to 28 December 2013 (12 pages) |
8 October 2014 | Full accounts made up to 28 December 2013 (12 pages) |
25 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 November 2013 | Appointment of Miss Inca Lockhart-Ross as a secretary (1 page) |
25 November 2013 | Termination of appointment of Lindsay Gunn as a secretary (1 page) |
25 November 2013 | Termination of appointment of Lindsay Gunn as a secretary (1 page) |
25 November 2013 | Appointment of Miss Inca Lockhart-Ross as a secretary (1 page) |
27 September 2013 | Full accounts made up to 29 December 2012 (11 pages) |
27 September 2013 | Full accounts made up to 29 December 2012 (11 pages) |
20 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
20 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
20 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
12 March 2013 | Secretary's details changed for Mr Lindsay Howard Gunn on 11 March 2013 (2 pages) |
12 March 2013 | Secretary's details changed for Mr Lindsay Howard Gunn on 11 March 2013 (2 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (12 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (12 pages) |
30 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
3 October 2011 | Full accounts made up to 1 January 2011 (14 pages) |
3 October 2011 | Full accounts made up to 1 January 2011 (14 pages) |
3 October 2011 | Full accounts made up to 1 January 2011 (14 pages) |
4 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
4 March 2011 | Secretary's details changed for Mr Lindsay Howard Gunn on 1 March 2011 (1 page) |
4 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
4 March 2011 | Secretary's details changed for Mr Lindsay Howard Gunn on 1 March 2011 (1 page) |
4 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
4 March 2011 | Secretary's details changed for Mr Lindsay Howard Gunn on 1 March 2011 (1 page) |
28 September 2010 | Full accounts made up to 2 January 2010 (15 pages) |
28 September 2010 | Full accounts made up to 2 January 2010 (15 pages) |
28 September 2010 | Full accounts made up to 2 January 2010 (15 pages) |
16 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Annual return made up to 1 March 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) |
16 May 2009 | Secretary appointed lindsay howard gunn (2 pages) |
16 May 2009 | Appointment terminated secretary robert schneiderman (1 page) |
16 May 2009 | Appointment terminated secretary robert schneiderman (1 page) |
16 May 2009 | Secretary appointed lindsay howard gunn (2 pages) |
30 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
30 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
24 July 2008 | Full accounts made up to 31 December 2007 (13 pages) |
24 July 2008 | Full accounts made up to 31 December 2007 (13 pages) |
24 April 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
24 April 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
4 March 2008 | Return made up to 01/03/08; full list of members (3 pages) |
4 March 2008 | Return made up to 01/03/08; full list of members (3 pages) |
18 February 2008 | New director appointed (1 page) |
18 February 2008 | New director appointed (1 page) |
13 November 2007 | Company name changed retail agents 60 LIMITED\certificate issued on 13/11/07 (2 pages) |
13 November 2007 | Company name changed retail agents 60 LIMITED\certificate issued on 13/11/07 (2 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) |
1 October 2007 | Full accounts made up to 30 November 2006 (13 pages) |
1 October 2007 | Full accounts made up to 30 November 2006 (13 pages) |
6 March 2007 | Return made up to 01/03/07; full list of members (2 pages) |
6 March 2007 | Return made up to 01/03/07; full list of members (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) |
16 May 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
16 May 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
12 April 2006 | Company name changed ACTIV8 solutions LIMITED\certificate issued on 12/04/06 (3 pages) |
12 April 2006 | Company name changed ACTIV8 solutions LIMITED\certificate issued on 12/04/06 (3 pages) |
11 April 2006 | New director appointed (4 pages) |
11 April 2006 | New director appointed (4 pages) |
11 April 2006 | New secretary appointed (2 pages) |
11 April 2006 | New secretary appointed (2 pages) |
14 March 2006 | Secretary resigned (1 page) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | Registered office changed on 14/03/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
14 March 2006 | Registered office changed on 14/03/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
14 March 2006 | Secretary resigned (1 page) |
1 March 2006 | Incorporation (16 pages) |
1 March 2006 | Incorporation (16 pages) |