Company NameHilco Recovery Limited
Company StatusDissolved
Company Number06712146
CategoryPrivate Limited Company
Incorporation Date1 October 2008(15 years, 7 months ago)
Dissolution Date15 January 2019 (5 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul Patrick McGowan
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityIrish
StatusClosed
Appointed01 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Eustace Building 372 Queenstown Road
London
SW8 4NT
Director NameMr Philip Francis Xavier Fernandes
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2008(1 week, 2 days after company formation)
Appointment Duration10 years, 3 months (closed 15 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Woodstock Grove
Shepherds Bush
London
W12 8LG
Director NameMr Andrew John Pepper
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Frenche's Farmhouse
Snow Hill
Crawley Down
West Sussex
RH10 3EG
Director NameMr Andrew Cushion
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2008(1 week, 2 days after company formation)
Appointment Duration6 years, 5 months (resigned 20 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Merrifield Close
Lower Earley
Reading
Berks
RG6 4BN

Contact

Telephone01642 358760
Telephone regionMiddlesbrough

Location

Registered Address80 New Bond Street
London
W1S 1SB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1 at £1Ht2m LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

3 November 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
19 October 2017Registered office address changed from 7 River Court Brighouse Business Village Brighouse Road Middlesborough 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 (11 pages)
21 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
11 October 2016Full accounts made up to 2 January 2016 (11 pages)
29 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1
(4 pages)
29 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1
(4 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)
13 April 2015Termination of appointment of Andrew Cushion as a director on 20 March 2015 (2 pages)
13 November 2014Termination of appointment of Andrew John Pepper as a director on 12 November 2014 (1 page)
29 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1
(6 pages)
29 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1
(6 pages)
8 October 2014Full accounts made up to 28 December 2013 (11 pages)
31 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1
(6 pages)
31 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1
(6 pages)
7 October 2013Full accounts made up to 29 December 2012 (11 pages)
18 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
18 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
2 October 2012Full accounts made up to 31 December 2011 (11 pages)
12 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
12 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
3 October 2011Full accounts made up to 1 January 2011 (13 pages)
3 October 2011Full accounts made up to 1 January 2011 (13 pages)
29 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
29 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
1 July 2010Full accounts made up to 2 January 2010 (13 pages)
1 July 2010Full accounts made up to 2 January 2010 (13 pages)
30 October 2009Director's details changed for Mr Andrew Cushion on 29 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Philip Francis Xavier Fernandes on 29 October 2009 (2 pages)
30 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
30 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
15 October 2008Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page)
15 October 2008Director appointed philip francis xavier fernandes (2 pages)
15 October 2008Director appointed andrew cushion (2 pages)
1 October 2008Incorporation (15 pages)