Company NameHillgrove Freehold Limited
Company StatusDissolved
Company Number07922078
CategoryPrivate Limited Company
Incorporation Date24 January 2012(12 years, 2 months ago)
Dissolution Date22 September 2020 (3 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 79909Other reservation service activities n.e.c.

Directors

Director NameMichale William Diana
Date of BirthMarch 1980 (Born 44 years ago)
NationalityAmerican
StatusClosed
Appointed05 May 2017(5 years, 3 months after company formation)
Appointment Duration3 years, 4 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Savile Row
London
W1S 2ET
Director NameMr Mark Robert Maduras
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityAmerican
StatusClosed
Appointed05 May 2017(5 years, 3 months after company formation)
Appointment Duration3 years, 4 months (closed 22 September 2020)
RoleVice President
Country of ResidenceUnited States
Correspondence Address23 Savile Row
London
W1S 2ET
Director NameMr Thomas John Lewis Rowley
Date of BirthJuly 1975 (Born 48 years ago)
NationalityAustralian
StatusClosed
Appointed05 May 2017(5 years, 3 months after company formation)
Appointment Duration3 years, 4 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Savile Row
London
W1S 2ET
Director NameMr Anuj Kumar Mittal
Date of BirthMarch 1980 (Born 44 years ago)
NationalityAmerican
StatusClosed
Appointed05 May 2017(5 years, 3 months after company formation)
Appointment Duration3 years, 4 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address23 Savile Row
London
W1S 2ET
Director NameMr Guy Michael L'Estrange Gillon
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2012(same day as company formation)
RoleAsset Manager
Country of ResidenceUnited Kingdom
Correspondence Address64 Great Suffolk Street
London
SE1 0BL
Director NameMr James Robert Elton
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2012(same day as company formation)
RoleAsset Manager
Country of ResidenceUnited Kingdom
Correspondence Address64 Great Suffolk Street
London
SE1 0BL
Director NameDr Dustin James McGivern
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2012(same day as company formation)
RoleAsset Manager
Country of ResidenceUnited Kingdom
Correspondence Address64 Great Suffolk Street
London
SE1 0BL
Secretary NameAerie Capital Partners Llp (Corporation)
StatusResigned
Appointed24 January 2012(same day as company formation)
Correspondence Address1st Floor
64 Great Suffolk Street
London
SE1 0BL

Contact

Websitebluebirdpartners.co.uk
Email address[email protected]
Telephone020 74018831
Telephone regionLondon

Location

Registered Address23 Savile Row
London
W1S 2ET
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

1 at £1Coastal Parks Hold LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Current Liabilities£91,614

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

16 August 2017Delivered on: 23 August 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The freehold strip of land at entrance to south view, field lane, st helens, ryde PO33 1UU registered at the land registry with title number IW71554. For more details please refer to the charging instrument.
Outstanding
16 August 2017Delivered on: 23 August 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The freehold strip of land at entrance to south view, field lane, st helens, ryde PO33 1UU registered at the land registry for with title number IW71554. For more details please refer to the charging instrument.
Outstanding
30 January 2012Delivered on: 7 February 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal charge
Secured details: All monies due or to become due from each obligor to the chargee on any account whatsoever.
Particulars: Hillgrove park field lane st helens ryde t/no IW66557 and strip of land at entrance to south view field lane st helens ryde t/no IW71554 all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property.
Outstanding
30 January 2012Delivered on: 7 February 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Debenture
Secured details: All monies due or to become due from each obligor 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

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
9 March 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
28 January 2020First Gazette notice for voluntary strike-off (1 page)
20 January 2020Satisfaction of charge 079220780003 in full (1 page)
16 January 2020Application to strike the company off the register (3 pages)
6 December 2019Satisfaction of charge 079220780004 in full (1 page)
23 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
30 January 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
19 November 2018Accounts for a small company made up to 31 December 2017 (6 pages)
14 March 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
26 September 2017Registered office address changed from 64 Great Suffolk Street London SE1 0BL to 23 Savile Row London W1S 2ET on 26 September 2017 (1 page)
26 September 2017Registered office address changed from 64 Great Suffolk Street London SE1 0BL to 23 Savile Row London W1S 2ET on 26 September 2017 (1 page)
23 August 2017Registration of charge 079220780003, created on 16 August 2017 (21 pages)
23 August 2017Registration of charge 079220780004, created on 16 August 2017 (8 pages)
23 August 2017Registration of charge 079220780004, created on 16 August 2017 (8 pages)
23 August 2017Registration of charge 079220780003, created on 16 August 2017 (21 pages)
26 July 2017Satisfaction of charge 2 in full (2 pages)
26 July 2017Satisfaction of charge 2 in full (2 pages)
26 July 2017Satisfaction of charge 1 in full (1 page)
26 July 2017Satisfaction of charge 1 in full (1 page)
17 July 2017Second filing of Confirmation Statement dated 24/01/2017 (5 pages)
17 July 2017Second filing of Confirmation Statement dated 24/01/2017 (5 pages)
22 May 2017Appointment of Anuj Kumar Mittal as a director on 5 May 2017 (3 pages)
22 May 2017Appointment of Anuj Kumar Mittal as a director on 5 May 2017 (3 pages)
22 May 2017Termination of appointment of Aerie Capital Partners Llp as a secretary on 5 May 2017 (2 pages)
22 May 2017Termination of appointment of Dustin James Mcgivern as a director on 5 May 2017 (2 pages)
22 May 2017Termination of appointment of James Robert Elton as a director on 5 May 2017 (2 pages)
22 May 2017Termination of appointment of James Robert Elton as a director on 5 May 2017 (2 pages)
22 May 2017Termination of appointment of Dustin James Mcgivern as a director on 5 May 2017 (2 pages)
22 May 2017Termination of appointment of Aerie Capital Partners Llp as a secretary on 5 May 2017 (2 pages)
19 May 2017Appointment of Michale William Diana as a director on 5 May 2017 (3 pages)
19 May 2017Appointment of Thomas John Lewis Rowley as a director on 5 May 2017 (3 pages)
19 May 2017Appointment of Mark Robert Maduras as a director on 5 May 2017 (3 pages)
19 May 2017Appointment of Mark Robert Maduras as a director on 5 May 2017 (3 pages)
19 May 2017Appointment of Thomas John Lewis Rowley as a director on 5 May 2017 (3 pages)
19 May 2017Appointment of Michale William Diana as a director on 5 May 2017 (3 pages)
4 April 2017Accounts for a small company made up to 31 December 2016 (6 pages)
4 April 2017Accounts for a small company made up to 31 December 2016 (6 pages)
7 February 201724/01/17 Statement of Capital gbp 1
  • ANNOTATION Clarification a second filed CS01 (statement of capital) was registered on 17/07/2017.
(6 pages)
7 February 201724/01/17 Statement of Capital gbp 1
  • ANNOTATION Clarification a second filed CS01 (statement of capital) was registered on 17/07/2017.
(6 pages)
13 October 2016Full accounts made up to 31 December 2015 (6 pages)
13 October 2016Full accounts made up to 31 December 2015 (6 pages)
15 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
(5 pages)
15 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
(5 pages)
14 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
14 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
26 February 2015Termination of appointment of Guy Michael L'estrange Gillon as a director on 13 February 2015 (1 page)
26 February 2015Termination of appointment of Guy Michael L'estrange Gillon as a director on 13 February 2015 (1 page)
30 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1
(6 pages)
30 January 2015Secretary's details changed for Bluebird Capital Partners Llp on 16 June 2014 (1 page)
30 January 2015Secretary's details changed for Bluebird Capital Partners Llp on 16 June 2014 (1 page)
30 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1
(6 pages)
8 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
8 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
21 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1
(6 pages)
21 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1
(6 pages)
29 July 2013Accounts for a small company made up to 31 December 2012 (6 pages)
29 July 2013Accounts for a small company made up to 31 December 2012 (6 pages)
28 June 2013Previous accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
28 June 2013Previous accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
22 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (6 pages)
22 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (6 pages)
7 February 2012Particulars of a mortgage or charge / charge no: 2 (9 pages)
7 February 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
7 February 2012Particulars of a mortgage or charge / charge no: 2 (9 pages)
7 February 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
24 January 2012Incorporation (26 pages)
24 January 2012Incorporation (26 pages)