Company NameHyper Value Retail Limited
Company StatusDissolved
Company Number05726765
CategoryPrivate Limited Company
Incorporation Date1 March 2006(18 years, 2 months ago)
Dissolution Date19 March 2024 (1 month, 1 week ago)
Previous NamesActiv8 Solutions Limited and Retail Agents 60 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Paul Patrick McGowan
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityIrish
StatusClosed
Appointed07 March 2006(6 days after company formation)
Appointment Duration18 years (closed 19 March 2024)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressShore Road
Blackrock
Dundalk
County Louth
Irish
Secretary NameMr Robert Schneiderman
NationalityBritish
StatusResigned
Appointed07 March 2006(6 days after company formation)
Appointment Duration3 years, 1 month (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
Appointed10 February 2008(1 year, 11 months after company formation)
Appointment Duration6 years, 9 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, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 01 October 2013)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address7 River Court
Brighouse Road
Middlesbrough
TS2 1RT
Secretary NameMiss Inca Lockhart-Ross
StatusResigned
Appointed01 October 2013(7 years, 7 months after company formation)
Appointment Duration8 years, 8 months (resigned 20 June 2022)
RoleCompany Director
Correspondence Address84 Grosvenor Street
London
W1K 3JZ
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed01 March 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed01 March 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

Financials

Year2014
Turnover£1,122,336
Gross Profit£632,980
Net Worth-£2,458,542
Cash£41,396
Current Liabilities£3,049,621

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

4 April 2008Delivered 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

Filing History

24 August 2023Satisfaction of charge 1 in full (1 page)
31 July 2023Solvency Statement dated 17/07/23 (1 page)
31 July 2023Statement of capital on 31 July 2023
  • GBP 4
(3 pages)
31 July 2023Resolutions
  • RES13 ‐ Cancellation of share premium account/amount credited to a reserve 17/07/2023
(2 pages)
31 July 2023Statement by Directors (1 page)
31 July 2023Solvency Statement dated 17/07/23 (1 page)
30 May 2023Full accounts made up to 31 December 2022 (16 pages)
10 March 2023Confirmation statement made on 1 March 2023 with updates (5 pages)
20 July 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 June 2022Statement of capital following an allotment of shares on 16 June 2022
  • GBP 4
(3 pages)
20 June 2022Termination of appointment of Inca Lockhart-Ross as a secretary on 20 June 2022 (1 page)
17 June 2022Full accounts made up to 1 January 2022 (15 pages)
8 March 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
29 September 2021Full accounts made up to 2 January 2021 (16 pages)
30 April 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
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)
31 December 2020Accounts for a small company made up to 28 December 2019 (28 pages)
2 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
1 October 2019Accounts for a small company made up to 29 December 2018 (14 pages)
15 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
24 September 2018Accounts for a small company made up to 31 December 2017 (14 pages)
16 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
19 October 2017Registered 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 2017Registered 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 2017Accounts for a small company made up to 31 December 2016 (13 pages)
1 September 2017Accounts for a small company made up to 31 December 2016 (13 pages)
20 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
11 October 2016Full accounts made up to 2 January 2016 (13 pages)
11 October 2016Full accounts made up to 2 January 2016 (13 pages)
1 April 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 2
(3 pages)
1 April 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 2
(3 pages)
9 October 2015Full accounts made up to 3 January 2015 (12 pages)
9 October 2015Full accounts made up to 3 January 2015 (12 pages)
9 October 2015Full accounts made up to 3 January 2015 (12 pages)
12 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
(3 pages)
12 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
(3 pages)
12 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
(3 pages)
14 November 2014Termination of appointment of Andrew John Pepper as a director on 12 November 2014 (1 page)
14 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 (12 pages)
8 October 2014Full accounts made up to 28 December 2013 (12 pages)
25 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
(4 pages)
25 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
(4 pages)
25 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
(4 pages)
25 November 2013Appointment of Miss Inca Lockhart-Ross as a secretary (1 page)
25 November 2013Termination of appointment of Lindsay Gunn as a secretary (1 page)
25 November 2013Termination of appointment of Lindsay Gunn as a secretary (1 page)
25 November 2013Appointment of Miss Inca Lockhart-Ross as a secretary (1 page)
27 September 2013Full accounts made up to 29 December 2012 (11 pages)
27 September 2013Full accounts made up to 29 December 2012 (11 pages)
20 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
20 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
20 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
12 March 2013Secretary's details changed for Mr Lindsay Howard Gunn on 11 March 2013 (2 pages)
12 March 2013Secretary's details changed for Mr Lindsay Howard Gunn on 11 March 2013 (2 pages)
3 October 2012Full accounts made up to 31 December 2011 (12 pages)
3 October 2012Full accounts made up to 31 December 2011 (12 pages)
30 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
30 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
30 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
3 October 2011Full accounts made up to 1 January 2011 (14 pages)
3 October 2011Full accounts made up to 1 January 2011 (14 pages)
3 October 2011Full accounts made up to 1 January 2011 (14 pages)
4 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
4 March 2011Secretary's details changed for Mr Lindsay Howard Gunn on 1 March 2011 (1 page)
4 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
4 March 2011Secretary's details changed for Mr Lindsay Howard Gunn on 1 March 2011 (1 page)
4 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
4 March 2011Secretary's details changed for Mr Lindsay Howard Gunn on 1 March 2011 (1 page)
28 September 2010Full accounts made up to 2 January 2010 (15 pages)
28 September 2010Full accounts made up to 2 January 2010 (15 pages)
28 September 2010Full accounts made up to 2 January 2010 (15 pages)
16 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
16 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
16 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
28 October 2009Full accounts made up to 3 January 2009 (15 pages)
28 October 2009Full accounts made up to 3 January 2009 (15 pages)
28 October 2009Full accounts made up to 3 January 2009 (15 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)
30 March 2009Return made up to 01/03/09; full list of members (3 pages)
30 March 2009Return made up to 01/03/09; full list of members (3 pages)
24 July 2008Full accounts made up to 31 December 2007 (13 pages)
24 July 2008Full accounts made up to 31 December 2007 (13 pages)
24 April 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
24 April 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
4 March 2008Return made up to 01/03/08; full list of members (3 pages)
4 March 2008Return made up to 01/03/08; full list of members (3 pages)
18 February 2008New director appointed (1 page)
18 February 2008New director appointed (1 page)
13 November 2007Company name changed retail agents 60 LIMITED\certificate issued on 13/11/07 (2 pages)
13 November 2007Company name changed retail agents 60 LIMITED\certificate issued on 13/11/07 (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 2007Full accounts made up to 30 November 2006 (13 pages)
1 October 2007Full accounts made up to 30 November 2006 (13 pages)
6 March 2007Return made up to 01/03/07; full list of members (2 pages)
6 March 2007Return made up to 01/03/07; 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)
16 May 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
16 May 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
12 April 2006Company name changed ACTIV8 solutions LIMITED\certificate issued on 12/04/06 (3 pages)
12 April 2006Company name changed ACTIV8 solutions LIMITED\certificate issued on 12/04/06 (3 pages)
11 April 2006New director appointed (4 pages)
11 April 2006New director appointed (4 pages)
11 April 2006New secretary appointed (2 pages)
11 April 2006New secretary appointed (2 pages)
14 March 2006Secretary resigned (1 page)
14 March 2006Director resigned (1 page)
14 March 2006Director resigned (1 page)
14 March 2006Registered office changed on 14/03/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
14 March 2006Registered office changed on 14/03/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
14 March 2006Secretary resigned (1 page)
1 March 2006Incorporation (16 pages)
1 March 2006Incorporation (16 pages)