Download leads from Nexok and grow your business. Find out more

Hillcrest (U.K.) Limited

Documents

Total Documents154
Total Pages779

Filing History

17 March 2023Liquidators' statement of receipts and payments to 12 February 2023
3 March 2022Liquidators' statement of receipts and payments to 12 February 2022
28 April 2021Establishment of creditors or liquidation committee
15 March 2021Liquidators' statement of receipts and payments to 12 February 2021
20 March 2020Notice to Registrar of Companies of Notice of disclaimer
24 February 2020Registered office address changed from Unit 2 32-34 Station Close Potters Bar EN6 1TL England to C/O Inquesta Corporate Recovery & Insolvency St Johns Terrace 11-15 New Road Manchester M26 1LS on 24 February 2020
21 February 2020Appointment of a voluntary liquidator
21 February 2020Statement of affairs
21 February 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-02-13
28 September 2019Total exemption full accounts made up to 30 June 2019
11 April 2019Confirmation statement made on 17 March 2019 with no updates
28 February 2019Total exemption full accounts made up to 30 June 2018
2 July 2018Registered office address changed from C/O Hurshens 19-25 Salisbury Square Hatfield Hertfordshire AL9 5BT to Unit 2 32-34 Station Close Potters Bar EN6 1TL on 2 July 2018
9 April 2018Confirmation statement made on 17 March 2018 with no updates
30 August 2017Unaudited abridged accounts made up to 30 June 2017
30 August 2017Unaudited abridged accounts made up to 30 June 2017
20 April 2017Confirmation statement made on 17 March 2017 with updates
20 April 2017Confirmation statement made on 17 March 2017 with updates
20 September 2016Total exemption small company accounts made up to 30 June 2016
20 September 2016Total exemption small company accounts made up to 30 June 2016
5 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 31,000
5 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 31,000
25 September 2015Total exemption small company accounts made up to 30 June 2015
25 September 2015Total exemption small company accounts made up to 30 June 2015
21 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-21
  • GBP 31,000
21 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-21
  • GBP 31,000
6 September 2014Total exemption small company accounts made up to 30 June 2014
6 September 2014Total exemption small company accounts made up to 30 June 2014
2 June 2014Registered office address changed from C/O Hurshens Ltd 14 Theobald Street Borehamwood Herts WD6 4SE on 2 June 2014
2 June 2014Registered office address changed from C/O Hurshens Ltd 14 Theobald Street Borehamwood Herts WD6 4SE on 2 June 2014
2 June 2014Registered office address changed from C/O Hurshens Ltd 14 Theobald Street Borehamwood Herts WD6 4SE on 2 June 2014
31 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 31,000
31 March 2014Total exemption small company accounts made up to 30 June 2013
31 March 2014Total exemption small company accounts made up to 30 June 2013
31 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 31,000
30 November 2013Termination of appointment of Fred Jansen as a secretary
30 November 2013Termination of appointment of Fred Jansen as a secretary
16 April 2013Annual return made up to 17 March 2013 with a full list of shareholders
16 April 2013Annual return made up to 17 March 2013 with a full list of shareholders
21 August 2012Total exemption small company accounts made up to 30 June 2012
21 August 2012Total exemption small company accounts made up to 30 June 2012
20 March 2012Annual return made up to 17 March 2012 with a full list of shareholders
20 March 2012Annual return made up to 17 March 2012 with a full list of shareholders
20 September 2011Total exemption small company accounts made up to 30 June 2011
20 September 2011Total exemption small company accounts made up to 30 June 2011
23 March 2011Annual return made up to 17 March 2011 with a full list of shareholders
23 March 2011Annual return made up to 17 March 2011 with a full list of shareholders
21 September 2010Total exemption small company accounts made up to 30 June 2010
21 September 2010Total exemption small company accounts made up to 30 June 2010
14 April 2010Director's details changed for Janet Lee on 1 March 2010
14 April 2010Secretary's details changed for Fred Jansen on 16 March 2010
14 April 2010Director's details changed for Janet Lee on 1 March 2010
14 April 2010Director's details changed for Janet Lee on 1 March 2010
14 April 2010Secretary's details changed for Fred Jansen on 16 March 2010
14 April 2010Annual return made up to 17 March 2010 with a full list of shareholders
14 April 2010Annual return made up to 17 March 2010 with a full list of shareholders
31 August 2009Total exemption small company accounts made up to 30 June 2009
31 August 2009Total exemption small company accounts made up to 30 June 2009
15 May 2009Return made up to 17/03/09; full list of members
15 May 2009Return made up to 17/03/09; full list of members
23 September 2008Total exemption full accounts made up to 30 June 2008
23 September 2008Total exemption full accounts made up to 30 June 2008
19 August 2008Return made up to 17/03/08; full list of members
19 August 2008Return made up to 17/03/08; full list of members
19 October 2007Return made up to 17/03/07; full list of members
19 October 2007Return made up to 17/03/07; full list of members
31 August 2007Total exemption full accounts made up to 30 June 2007
31 August 2007Total exemption full accounts made up to 30 June 2007
15 August 2007Secretary resigned
15 August 2007New secretary appointed
15 August 2007Secretary resigned
15 August 2007New secretary appointed
4 June 2007Registered office changed on 04/06/07 from: hurshens 291 green lanes london N13 4XS
4 June 2007Registered office changed on 04/06/07 from: hurshens 291 green lanes london N13 4XS
12 October 2006Total exemption full accounts made up to 30 June 2006
12 October 2006Total exemption full accounts made up to 30 June 2006
17 March 2006Return made up to 17/03/06; full list of members
17 March 2006Director's particulars changed
17 March 2006Director's particulars changed
17 March 2006Return made up to 17/03/06; full list of members
26 September 2005Total exemption full accounts made up to 30 June 2005
26 September 2005Total exemption full accounts made up to 30 June 2005
11 April 2005Return made up to 19/03/05; full list of members
11 April 2005Return made up to 19/03/05; full list of members
17 December 2004Full accounts made up to 30 June 2004
17 December 2004Full accounts made up to 30 June 2004
8 July 2004Declaration of satisfaction of mortgage/charge
8 July 2004Particulars of mortgage/charge
8 July 2004Declaration of satisfaction of mortgage/charge
8 July 2004Particulars of mortgage/charge
22 April 2004Return made up to 19/03/04; full list of members
22 April 2004Return made up to 19/03/04; full list of members
2 October 2003Full accounts made up to 30 June 2003
2 October 2003Full accounts made up to 30 June 2003
31 March 2003Return made up to 19/03/03; full list of members
31 March 2003Return made up to 19/03/03; full list of members
6 November 2002Full accounts made up to 30 June 2002
6 November 2002Full accounts made up to 30 June 2002
30 April 2002Return made up to 19/03/02; full list of members
30 April 2002Return made up to 19/03/02; full list of members
10 December 2001Full accounts made up to 30 June 2001
10 December 2001Full accounts made up to 30 June 2001
16 March 2001Return made up to 19/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
16 March 2001Return made up to 19/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
16 October 2000Full accounts made up to 30 June 2000
16 October 2000Full accounts made up to 30 June 2000
24 March 2000Return made up to 19/03/00; full list of members
  • 363(287) ‐ Registered office changed on 24/03/00
24 March 2000Return made up to 19/03/00; full list of members
  • 363(287) ‐ Registered office changed on 24/03/00
11 January 2000Full accounts made up to 30 June 1999
11 January 2000New secretary appointed
11 January 2000New secretary appointed
11 January 2000Full accounts made up to 30 June 1999
24 December 1999Director resigned
24 December 1999Secretary resigned
24 December 1999Director resigned
24 December 1999Secretary resigned
26 November 1999New director appointed
26 November 1999New director appointed
14 June 1999Return made up to 19/03/99; full list of members
  • 363(287) ‐ Registered office changed on 14/06/99
14 June 1999Return made up to 19/03/99; full list of members
  • 363(287) ‐ Registered office changed on 14/06/99
30 April 1999Full accounts made up to 30 June 1998
30 April 1999Full accounts made up to 30 June 1998
26 August 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
26 August 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
18 June 1998Return made up to 19/03/98; no change of members
18 June 1998Return made up to 19/03/98; no change of members
5 November 1997Full accounts made up to 30 June 1997
5 November 1997Full accounts made up to 30 June 1997
12 June 1997Particulars of mortgage/charge
12 June 1997Particulars of mortgage/charge
8 June 1997Director resigned
8 June 1997Director resigned
1 April 1997Return made up to 19/03/97; full list of members
1 April 1997Return made up to 19/03/97; full list of members
20 June 1996Secretary resigned
20 June 1996Secretary resigned
20 June 1996New secretary appointed
20 June 1996New secretary appointed
24 April 1996Accounting reference date notified as 30/06
24 April 1996Accounting reference date notified as 30/06
24 April 1996Ad 01/04/96--------- £ si 998@1=998 £ ic 2/1000
24 April 1996Ad 01/04/96--------- £ si 998@1=998 £ ic 2/1000
14 April 1996Secretary resigned
14 April 1996New secretary appointed
14 April 1996New director appointed
14 April 1996Registered office changed on 14/04/96 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN
14 April 1996Secretary resigned
14 April 1996Registered office changed on 14/04/96 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN
14 April 1996Secretary resigned
14 April 1996Secretary resigned
14 April 1996New director appointed
14 April 1996New secretary appointed
19 March 1996Incorporation
19 March 1996Incorporation
Sign up now to grow your client base. Plans & Pricing