Liquidation
Company Information for JOHN E.HILL LIMITED
C/O MCARTHUR GROUP LTD, FOUNDRY LANE DEEP PIT ROAD, FISHPONDS TRADING ESTATE, BRISTOL, BS5 7UE,
|
Company Registration Number
00771819
Private Limited Company
Liquidation |
Company Name | |
---|---|
JOHN E.HILL LIMITED | |
Legal Registered Office | |
C/O MCARTHUR GROUP LTD FOUNDRY LANE DEEP PIT ROAD FISHPONDS TRADING ESTATE BRISTOL BS5 7UE Other companies in BS5 | |
Company Number | 00771819 | |
---|---|---|
Company ID Number | 00771819 | |
Date formed | 1963-08-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2012 | |
Account next due | 30/09/2014 | |
Latest return | 12/10/2013 | |
Return next due | 09/11/2014 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-10-04 19:11:06 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MARTYN JOHN TUFFERY |
||
ALLAN ROBIN DAYRELL MCARTHUR |
||
SAM ROBIN DENNIS MCARTHUR |
||
MARTYN JOHN TUFFERY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GRAHAM PETER HUNT |
Director | ||
GRAHAM PETER HUNT |
Company Secretary | ||
JOHN DICKSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BUCHANAN & WILSON (LONDON) LIMITED | Company Secretary | 2009-03-12 | CURRENT | 1940-12-07 | Dissolved 2015-09-01 | |
HULL CITY WIRE LIMITED | Company Secretary | 2009-03-12 | CURRENT | 1958-03-24 | Dissolved 2015-09-01 | |
MCARTHUR PARKES LIMITED | Company Secretary | 2009-03-12 | CURRENT | 1914-03-16 | Dissolved 2015-09-01 | |
TRENTECH (SERVICES) LIMITED | Company Secretary | 2009-03-12 | CURRENT | 1975-09-05 | Dissolved 2015-09-01 | |
MCARTHUR STEEL & METAL(LONDON)LIMITED | Company Secretary | 2009-03-12 | CURRENT | 1956-07-10 | Dissolved 2015-03-17 | |
MCARTHUR GRAY (SCOTLAND) LIMITED | Company Secretary | 2009-03-12 | CURRENT | 1973-12-13 | Dissolved 2015-09-01 | |
WELDFLOW LIMITED | Company Secretary | 2009-03-12 | CURRENT | 1982-01-29 | Dissolved 2015-09-01 | |
JOHN REYNOLDS & SONS(BIRMINGHAM)LIMITED | Company Secretary | 2009-03-12 | CURRENT | 1959-07-23 | Dissolved 2015-03-17 | |
INDUSTRIAL PLASTIC PIPING LIMITED | Company Secretary | 2009-03-12 | CURRENT | 1991-03-25 | Dissolved 2015-09-01 | |
MCARTHUR MARFAC LIMITED | Company Secretary | 2009-03-12 | CURRENT | 1923-07-12 | Dissolved 2015-09-01 | |
MCARTHUR GRAY (STAMFORD) LIMITED | Company Secretary | 2009-03-12 | CURRENT | 1949-12-22 | Dissolved 2015-09-01 | |
HULL CITY WIRE WORKS LIMITED | Company Secretary | 2009-03-12 | CURRENT | 1965-05-28 | Dissolved 2016-12-02 | |
MCARTHUR EXPORTS LIMITED | Company Secretary | 2009-03-12 | CURRENT | 1958-10-01 | Dissolved 2016-12-05 | |
ALBION STOCK LIMITED | Company Secretary | 2009-03-12 | CURRENT | 1943-08-05 | Liquidation | |
REFLEX IMPORT/EXPORT LIMITED | Company Secretary | 2009-03-12 | CURRENT | 1946-09-06 | Liquidation | |
OAKTREE PACKAGING COMPANY LIMITED | Company Secretary | 2009-03-12 | CURRENT | 1970-03-19 | Liquidation | |
MCARTHUR CYCLONE LIMITED | Company Secretary | 2009-03-12 | CURRENT | 1932-06-27 | Liquidation | |
MCARTHUR GROUP LIMITED | Company Secretary | 2009-03-12 | CURRENT | 1945-03-26 | Liquidation | |
MCARTHUR STEEL & METAL LIMITED | Company Secretary | 2009-03-12 | CURRENT | 1961-09-05 | Liquidation | |
MCARTHUR FENCING LIMITED | Company Secretary | 2009-03-12 | CURRENT | 1961-09-25 | Liquidation | |
COLLATED FASTENINGS LIMITED | Company Secretary | 2009-03-12 | CURRENT | 1964-12-24 | Liquidation | |
HULL CITY WIRE LIMITED | Director | 2003-11-28 | CURRENT | 1958-03-24 | Dissolved 2015-09-01 | |
JOHN REYNOLDS & SONS(BIRMINGHAM)LIMITED | Director | 1998-03-18 | CURRENT | 1959-07-23 | Dissolved 2015-03-17 | |
INDUSTRIAL PLASTIC PIPING LIMITED | Director | 1995-08-02 | CURRENT | 1991-03-25 | Dissolved 2015-09-01 | |
WELDFLOW LIMITED | Director | 1992-09-30 | CURRENT | 1982-01-29 | Dissolved 2015-09-01 | |
BUCHANAN & WILSON (LONDON) LIMITED | Director | 1991-10-12 | CURRENT | 1940-12-07 | Dissolved 2015-09-01 | |
MCARTHUR PARKES LIMITED | Director | 1991-10-12 | CURRENT | 1914-03-16 | Dissolved 2015-09-01 | |
TRENTECH (SERVICES) LIMITED | Director | 1991-10-12 | CURRENT | 1975-09-05 | Dissolved 2015-09-01 | |
MCARTHUR STEEL & METAL(LONDON)LIMITED | Director | 1991-10-12 | CURRENT | 1956-07-10 | Dissolved 2015-03-17 | |
MCARTHUR GRAY (SCOTLAND) LIMITED | Director | 1991-10-12 | CURRENT | 1973-12-13 | Dissolved 2015-09-01 | |
MCARTHUR MARFAC LIMITED | Director | 1991-10-12 | CURRENT | 1923-07-12 | Dissolved 2015-09-01 | |
MCARTHUR GRAY (STAMFORD) LIMITED | Director | 1991-10-12 | CURRENT | 1949-12-22 | Dissolved 2015-09-01 | |
HULL CITY WIRE WORKS LIMITED | Director | 1991-10-12 | CURRENT | 1965-05-28 | Dissolved 2016-12-02 | |
MCARTHUR EXPORTS LIMITED | Director | 1991-10-12 | CURRENT | 1958-10-01 | Dissolved 2016-12-05 | |
ALBION STOCK LIMITED | Director | 1991-10-12 | CURRENT | 1943-08-05 | Liquidation | |
REFLEX IMPORT/EXPORT LIMITED | Director | 1991-10-12 | CURRENT | 1946-09-06 | Liquidation | |
OAKTREE PACKAGING COMPANY LIMITED | Director | 1991-10-12 | CURRENT | 1970-03-19 | Liquidation | |
MCARTHUR GROUP LIMITED | Director | 1991-10-12 | CURRENT | 1945-03-26 | Liquidation | |
MCARTHUR STEEL & METAL LIMITED | Director | 1991-10-12 | CURRENT | 1961-09-05 | Liquidation | |
MCARTHUR FENCING LIMITED | Director | 1991-10-12 | CURRENT | 1961-09-25 | Liquidation | |
COLLATED FASTENINGS LIMITED | Director | 1991-10-12 | CURRENT | 1964-12-24 | Liquidation | |
MCARTHUR CYCLONE LIMITED | Director | 1991-07-25 | CURRENT | 1932-06-27 | Liquidation | |
MCARTHUR STEEL & METAL(LONDON)LIMITED | Director | 2011-03-18 | CURRENT | 1956-07-10 | Dissolved 2015-03-17 | |
JOHN REYNOLDS & SONS(BIRMINGHAM)LIMITED | Director | 2011-03-18 | CURRENT | 1959-07-23 | Dissolved 2015-03-17 | |
HULL CITY WIRE WORKS LIMITED | Director | 2011-03-18 | CURRENT | 1965-05-28 | Dissolved 2016-12-02 | |
MCARTHUR EXPORTS LIMITED | Director | 2011-03-18 | CURRENT | 1958-10-01 | Dissolved 2016-12-05 | |
REFLEX IMPORT/EXPORT LIMITED | Director | 2011-03-18 | CURRENT | 1946-09-06 | Liquidation | |
OAKTREE PACKAGING COMPANY LIMITED | Director | 2011-03-18 | CURRENT | 1970-03-19 | Liquidation | |
MCARTHUR CYCLONE LIMITED | Director | 2011-03-18 | CURRENT | 1932-06-27 | Liquidation | |
MCARTHUR GROUP LIMITED | Director | 2011-03-18 | CURRENT | 1945-03-26 | Liquidation | |
MCARTHUR FENCING LIMITED | Director | 2011-03-18 | CURRENT | 1961-09-25 | Liquidation | |
COLLATED FASTENINGS LIMITED | Director | 2011-03-18 | CURRENT | 1964-12-24 | Liquidation | |
TINMASTERS LIMITED | Director | 2015-09-02 | CURRENT | 2010-07-30 | Active | |
BUCHANAN & WILSON (LONDON) LIMITED | Director | 2009-03-12 | CURRENT | 1940-12-07 | Dissolved 2015-09-01 | |
HULL CITY WIRE LIMITED | Director | 2009-03-12 | CURRENT | 1958-03-24 | Dissolved 2015-09-01 | |
MCARTHUR PARKES LIMITED | Director | 2009-03-12 | CURRENT | 1914-03-16 | Dissolved 2015-09-01 | |
TRENTECH (SERVICES) LIMITED | Director | 2009-03-12 | CURRENT | 1975-09-05 | Dissolved 2015-09-01 | |
MCARTHUR STEEL & METAL(LONDON)LIMITED | Director | 2009-03-12 | CURRENT | 1956-07-10 | Dissolved 2015-03-17 | |
MCARTHUR GRAY (SCOTLAND) LIMITED | Director | 2009-03-12 | CURRENT | 1973-12-13 | Dissolved 2015-09-01 | |
WELDFLOW LIMITED | Director | 2009-03-12 | CURRENT | 1982-01-29 | Dissolved 2015-09-01 | |
JOHN REYNOLDS & SONS(BIRMINGHAM)LIMITED | Director | 2009-03-12 | CURRENT | 1959-07-23 | Dissolved 2015-03-17 | |
INDUSTRIAL PLASTIC PIPING LIMITED | Director | 2009-03-12 | CURRENT | 1991-03-25 | Dissolved 2015-09-01 | |
MCARTHUR MARFAC LIMITED | Director | 2009-03-12 | CURRENT | 1923-07-12 | Dissolved 2015-09-01 | |
MCARTHUR GRAY (STAMFORD) LIMITED | Director | 2009-03-12 | CURRENT | 1949-12-22 | Dissolved 2015-09-01 | |
HULL CITY WIRE WORKS LIMITED | Director | 2009-03-12 | CURRENT | 1965-05-28 | Dissolved 2016-12-02 | |
MCARTHUR EXPORTS LIMITED | Director | 2009-03-12 | CURRENT | 1958-10-01 | Dissolved 2016-12-05 | |
ALBION STOCK LIMITED | Director | 2009-03-12 | CURRENT | 1943-08-05 | Liquidation | |
REFLEX IMPORT/EXPORT LIMITED | Director | 2009-03-12 | CURRENT | 1946-09-06 | Liquidation | |
MCARTHUR CYCLONE LIMITED | Director | 2009-03-12 | CURRENT | 1932-06-27 | Liquidation | |
MCARTHUR STEEL & METAL LIMITED | Director | 2009-03-12 | CURRENT | 1961-09-05 | Liquidation | |
MCARTHUR FENCING LIMITED | Director | 2009-03-12 | CURRENT | 1961-09-25 | Liquidation | |
COLLATED FASTENINGS LIMITED | Director | 2009-03-12 | CURRENT | 1964-12-24 | Liquidation | |
MCARTHUR GROUP LIMITED | Director | 2007-03-14 | CURRENT | 1945-03-26 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
L64.04 | DEFERMENT OF DISSOLUTION (COMPULSORY): DEFER TO 09/12/2018: DEFER TO 09/12/2018 | |
L64.04 | DEFERMENT OF DISSOLUTION (COMPULSORY): DEFER TO 09/12/2016: DEFER TO 09/12/2016 | |
L64.07 | NOTICE OF COMPLETION OF WINDING UP | |
COCOMP | ORDER OF COURT TO WIND UP | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 007718190001 | |
LATEST SOC | 01/11/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 12/10/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 12/10/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN JOHN TUFFERY / 12/09/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN ROBIN DAYRELL MCARTHUR / 12/09/2012 | |
AP01 | DIRECTOR APPOINTED MR SAM ROBIN DENNIS MCARTHUR | |
AR01 | 12/10/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM HUNT | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 12/10/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 12/10/09 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
288a | DIRECTOR APPOINTED MR MARTYN JOHN TUFFERY | |
288a | SECRETARY APPOINTED MR MARTYN JOHN TUFFERY | |
288b | APPOINTMENT TERMINATED SECRETARY GRAHAM HUNT | |
363a | RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 12/10/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 12/10/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 12/10/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 12/10/96; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/95 | |
363s | RETURN MADE UP TO 12/10/95; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/94 | |
363(287) | REGISTERED OFFICE CHANGED ON 08/11/94 | |
363s | RETURN MADE UP TO 12/10/94; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/93 | |
363s | RETURN MADE UP TO 04/01/94; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/92 | |
363(287) | REGISTERED OFFICE CHANGED ON 10/02/93 | |
363s | RETURN MADE UP TO 04/01/93; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/91 | |
363b | RETURN MADE UP TO 04/01/92; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/90 | |
288 | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 04/01/91; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 12/10/90; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/89 |
Winding-Up Orders | 2014-07-28 |
Petitions to Wind Up (Companies) | 2014-07-02 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | TANISTRY LIMITED |
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as JOHN E.HILL LIMITED are:
Initiating party | Event Type | Notice of Dividends | |
---|---|---|---|
Defending party | JOHN E. HILL LIMITED | Event Date | 2018-08-03 |
In the Bristol Court case number 527 Notice is hereby given that I intend to declare first and final dividend of 2p/ to unsecured creditors within a period of 2 months from the last date of proving. Creditors who have not proved their debts must do so by 04/09/2018 otherwise they will be excluded from the dividend. The required proof of debt form, which must be lodged with me at the address below, is available on the Insolvency Service website (www.bis.gov.uk/insolvency, select "Forms" and then form 4.25). Alternatively, you can contact my office at the address below to supply a form. Mr D Gibson , Official Receiver, LTADT, PO Box 490, Ipswich Suffolk IP1 1YR . Tel: 01473 383535 , Email: RTLU.Ipswich@insolvency.gsi.gov.uk : Capacity: Liquidator : | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | JOHN E. HILL LIMITED | Event Date | 2014-07-14 |
In the High Court Of Justice case number 003919 Liquidator appointed: M Mace 1st Floor , Tower Wharf , Cheese Lane , BRISTOL , BS2 0JJ , telephone: 0117 9279515 , email: Bristol.OR@insolvency.gsi.gov.uk : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | JOHN E.HILL LIMITED | Event Date | 2014-06-02 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 3919 A Petition to wind up the above-named Company, Registration Number 00771819, of C/O Mcarthur Group Ltd, Foundry Lane Deep Pit Road, Fishponds Trading Estate, Bristol, BS5 7UE principal trading address unknown, presented on 2 June 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 14 July 2014 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 11 July 2014 . | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |