Company NameHLL Group Ltd
Company StatusDissolved
Company Number06428958
CategoryPrivate Limited Company
Incorporation Date16 November 2007(16 years, 5 months ago)
Dissolution Date7 March 2013 (11 years, 1 month ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Jamie Christopher Constable
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2010(2 years, 7 months after company formation)
Appointment Duration2 years, 8 months (closed 07 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 35 Davies Street
London
Greater London
W1K 4LS
Director NameMr Peter Martin Ward
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2010(2 years, 7 months after company formation)
Appointment Duration2 years, 8 months (closed 07 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 35 Davies Street
London
Greater London
W1K 4LS
Secretary NameEMW Secretaries Limited (Corporation)
StatusClosed
Appointed02 July 2009(1 year, 7 months after company formation)
Appointment Duration3 years, 8 months (closed 07 March 2013)
Correspondence AddressSeebeck House 1 Seebeck Place
Knowlhill
Milton Keynes
Buckinghamshire
MK5 8FR
Director NameGold Round Limited (Corporation)
StatusClosed
Appointed25 February 2010(2 years, 3 months after company formation)
Appointment Duration3 years (closed 07 March 2013)
Correspondence Address3rd Floor
35 Davies Street
London
W1K 4LS
Director NameMiss Sarah Marie Staley
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(10 months, 2 weeks after company formation)
Appointment Duration9 months (resigned 02 July 2009)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 Temeraire 1 Cavendish Grove
Southampton
Hampshire
SO17 1XE
Director NameKerrie Amanda Evans
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2009(1 year, 7 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 27 April 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address2 High Street
Great Barford
Bedfordshire
MK44 3LE
Director NameMr Martin Priestnall
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2009(1 year, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 18 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRestoration House Ferrers Hill
Pipers Lane
Markyate
Hertfordshire
AL3 8QG
Director NameMr Ian Zant Boer
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2009(1 year, 7 months after company formation)
Appointment Duration3 days (resigned 05 July 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressGarden Cottage
Little Court
Farthingstone
Northamptonshire
NN12 8HE
Director NameMatthew James Evans
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(2 years, 3 months after company formation)
Appointment Duration1 month, 1 week (resigned 09 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrossways House 1-3 Bedford Road
Great Barford
Beds
MK44 3JD
Director NameThreev Directors Llp (Corporation)
StatusResigned
Appointed16 November 2007(same day as company formation)
Correspondence Address15 Whitcomb Street
London
WC2H 7HA
Secretary NameRJP Secretaries Limited (Corporation)
StatusResigned
Appointed16 November 2007(same day as company formation)
Correspondence Address2 A C Court
High Street
Thames Ditton
Surrey
KT7 0SR
Secretary NameLPE Services Limited (Corporation)
StatusResigned
Appointed29 January 2009(1 year, 2 months after company formation)
Appointment Duration5 months (resigned 02 July 2009)
Correspondence Address84 Wimpole Street
London
W1G 9SE

Location

Registered AddressOne America Square
Crosswall
London
EC3N 2LB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

75.3k at £0.01Rcapital Nominees Limited
75.33%
Ordinary
12.3k at £0.01Deborah Priestnall
12.33%
Ordinary
12.3k at £0.01Martin Priestnall
12.33%
Ordinary

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

21 March 2016Bona Vacantia disclaimer (1 page)
21 March 2016Bona Vacantia disclaimer (1 page)
7 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
7 March 2013Final Gazette dissolved following liquidation (1 page)
7 March 2013Final Gazette dissolved following liquidation (1 page)
11 December 2012Administrator's progress report to 5 December 2012 (14 pages)
11 December 2012Administrator's progress report to 5 December 2012 (14 pages)
11 December 2012Administrator's progress report to 5 December 2012 (14 pages)
7 December 2012Notice of move from Administration to Dissolution on 5 December 2012 (14 pages)
7 December 2012Notice of move from Administration to Dissolution (14 pages)
20 June 2012Administrator's progress report to 7 June 2012 (13 pages)
20 June 2012Administrator's progress report to 7 June 2012 (13 pages)
20 June 2012Notice of extension of period of Administration (12 pages)
20 June 2012Notice of extension of period of Administration (12 pages)
20 June 2012Administrator's progress report to 7 June 2012 (13 pages)
6 January 2012Administrator's progress report to 14 December 2011 (12 pages)
6 January 2012Administrator's progress report to 14 December 2011 (12 pages)
8 September 2011Notice of deemed approval of proposals (3 pages)
8 September 2011Notice of deemed approval of proposals (3 pages)
16 August 2011Statement of administrator's proposal (33 pages)
16 August 2011Statement of administrator's proposal (33 pages)
25 July 2011Statement of affairs with form 2.14B/2.15B (10 pages)
25 July 2011Statement of affairs with form 2.14B/2.15B (10 pages)
20 June 2011Registered office address changed from C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR on 20 June 2011 (2 pages)
20 June 2011Registered office address changed from C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR on 20 June 2011 (2 pages)
20 June 2011Appointment of an administrator (1 page)
20 June 2011Appointment of an administrator (1 page)
27 May 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
27 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages)
27 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
27 May 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
27 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
27 May 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
27 May 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
27 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages)
2 February 2011Accounts for a dormant company made up to 31 May 2010 (5 pages)
2 February 2011Accounts for a dormant company made up to 31 May 2010 (5 pages)
2 December 2010Annual return made up to 16 November 2010 with a full list of shareholders
Statement of capital on 2010-12-02
  • GBP 1,000
(8 pages)
2 December 2010Annual return made up to 16 November 2010 with a full list of shareholders
Statement of capital on 2010-12-02
  • GBP 1,000
(8 pages)
29 November 2010Previous accounting period extended from 28 February 2010 to 31 May 2010 (1 page)
29 November 2010Previous accounting period extended from 28 February 2010 to 31 May 2010 (1 page)
18 November 2010Director's details changed for Gold Round Limited on 12 March 2010 (2 pages)
18 November 2010Director's details changed for Gold Round Limited on 12 March 2010 (2 pages)
17 November 2010Registered office address changed from C/O Emw Picton Howell Llp Seebeck House, 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom on 17 November 2010 (1 page)
17 November 2010Register inspection address has been changed from C/O C/O Emw Picton Howell Llp Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom (1 page)
17 November 2010Register inspection address has been changed from C/O C/O Emw Picton Howell Llp Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom (1 page)
17 November 2010Registered office address changed from C/O Emw Picton Howell Llp Seebeck House, 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom on 17 November 2010 (1 page)
14 July 2010Appointment of Peter Ward as a director (3 pages)
14 July 2010Appointment of Peter Ward as a director (3 pages)
14 July 2010Appointment of Jamie Constable as a director (3 pages)
14 July 2010Appointment of Jamie Constable as a director (3 pages)
27 May 2010Registered office address changed from Crossways House 1-3 Bedford Road Great Barford Bedfordshire MK44 3JD on 27 May 2010 (1 page)
27 May 2010Registered office address changed from Crossways House 1-3 Bedford Road Great Barford Bedfordshire MK44 3JD on 27 May 2010 (1 page)
1 May 2010Particulars of a mortgage or charge / charge no: 2 (9 pages)
1 May 2010Particulars of a mortgage or charge / charge no: 2 (9 pages)
27 April 2010Termination of appointment of Kerrie Evans as a director (1 page)
27 April 2010Termination of appointment of Kerrie Evans as a director (1 page)
22 April 2010Termination of appointment of Matthew Evans as a director (1 page)
22 April 2010Termination of appointment of Matthew Evans as a director (1 page)
12 April 2010Termination of appointment of Martin Priestnall as a director (1 page)
12 April 2010Termination of appointment of Martin Priestnall as a director (1 page)
10 March 2010Appointment of Gold Round Limited as a director (3 pages)
10 March 2010Appointment of Gold Round Limited as a director (3 pages)
9 March 2010Appointment of Matthew James as a director (3 pages)
9 March 2010Appointment of Matthew James as a director (3 pages)
10 December 2009Annual return made up to 16 November 2009 with a full list of shareholders (7 pages)
10 December 2009Register(s) moved to registered inspection location (1 page)
10 December 2009Annual return made up to 16 November 2009 with a full list of shareholders (7 pages)
10 December 2009Register(s) moved to registered inspection location (1 page)
9 December 2009Register inspection address has been changed (1 page)
9 December 2009Register inspection address has been changed (1 page)
15 October 2009Statement of capital following an allotment of shares on 3 July 2009
  • GBP 100,000
(3 pages)
15 October 2009Statement of affairs (10 pages)
15 October 2009Statement of affairs (10 pages)
15 October 2009Statement of capital following an allotment of shares on 3 July 2009
  • GBP 100,000
(3 pages)
15 October 2009Statement of capital following an allotment of shares on 3 July 2009
  • GBP 100,000
(3 pages)
1 October 2009Registered office changed on 01/10/2009 from 15 titan court laporte way luton bedfordshire LU4 8EF (1 page)
1 October 2009Registered office changed on 01/10/2009 from 15 titan court laporte way luton bedfordshire LU4 8EF (1 page)
4 August 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
4 August 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
2 August 2009Appointment terminated director ian zant boer (1 page)
2 August 2009Appointment Terminated Director ian zant boer (1 page)
30 July 2009Accounting reference date extended from 30/11/2009 to 28/02/2010 (1 page)
30 July 2009Appointment terminated director sarah staley (1 page)
30 July 2009Secretary appointed emw secretaries LIMITED (2 pages)
30 July 2009Appointment terminated secretary lpe services LIMITED (1 page)
30 July 2009Director appointed kerrie amanda evans (3 pages)
30 July 2009Statement of affairs (10 pages)
30 July 2009Director appointed martin priestnall (3 pages)
30 July 2009Registered office changed on 30/07/2009 from 15 whitcomb street london WC2H 7HA (1 page)
30 July 2009Appointment Terminated Director threev directors LLP (1 page)
30 July 2009Appointment Terminated Director sarah staley (1 page)
30 July 2009Director appointed ian zant boer (5 pages)
30 July 2009Statement of affairs (10 pages)
30 July 2009Ad 02/07/09\gbp si [email protected]=999\gbp ic 1/1000\ (3 pages)
30 July 2009Appointment terminated director threev directors LLP (1 page)
30 July 2009Director appointed ian zant boer (5 pages)
30 July 2009Secretary appointed emw secretaries LIMITED (2 pages)
30 July 2009Director appointed kerrie amanda evans (3 pages)
30 July 2009Accounting reference date extended from 30/11/2009 to 28/02/2010 (1 page)
30 July 2009Director appointed martin priestnall (3 pages)
30 July 2009Ad 02/07/09 gbp si [email protected]=999 gbp ic 1/1000 (3 pages)
30 July 2009Registered office changed on 30/07/2009 from 15 whitcomb street london WC2H 7HA (1 page)
30 July 2009Appointment Terminated Secretary lpe services LIMITED (1 page)
30 July 2009Appointment Terminated Secretary rjp secretaries LIMITED (1 page)
30 July 2009Appointment terminated secretary rjp secretaries LIMITED (1 page)
6 July 2009Memorandum and Articles of Association (7 pages)
6 July 2009Memorandum and Articles of Association (7 pages)
3 July 2009Company name changed tambola LIMITED\certificate issued on 03/07/09 (2 pages)
3 July 2009Company name changed tambola LIMITED\certificate issued on 03/07/09 (2 pages)
8 May 2009Company name changed principle partnership LIMITED\certificate issued on 13/05/09 (3 pages)
8 May 2009Company name changed principle partnership LIMITED\certificate issued on 13/05/09 (3 pages)
17 February 2009Secretary appointed lpe services LIMITED (2 pages)
17 February 2009Secretary appointed lpe services LIMITED (2 pages)
12 February 2009Accounts made up to 30 November 2008 (1 page)
12 February 2009Accounts for a dormant company made up to 30 November 2008 (1 page)
11 December 2008Return made up to 16/11/08; full list of members (3 pages)
11 December 2008Return made up to 16/11/08; full list of members (3 pages)
24 November 2008Director appointed sarah marie staley (2 pages)
24 November 2008Director appointed sarah marie staley (2 pages)
12 June 2008Memorandum and Articles of Association (11 pages)
12 June 2008Memorandum and Articles of Association (11 pages)
6 June 2008Company name changed tambola LIMITED\certificate issued on 09/06/08 (2 pages)
6 June 2008Company name changed tambola LIMITED\certificate issued on 09/06/08 (2 pages)
16 November 2007Incorporation (15 pages)