Dissolved
Dissolved 2018-05-02
Company Information for HILDEN COACHWORKS LIMITED
DARTFORD, KENT, DA1 2JS,
|
Company Registration Number
04177127
Private Limited Company
Dissolved Dissolved 2018-05-02 |
Company Name | |
---|---|
HILDEN COACHWORKS LIMITED | |
Legal Registered Office | |
DARTFORD KENT DA1 2JS Other companies in TN9 | |
Company Number | 04177127 | |
---|---|---|
Date formed | 2001-03-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-04-30 | |
Date Dissolved | 2018-05-02 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-06-18 19:33:55 |
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 |
---|---|---|
LOUISE JANE ROBERTSON |
||
BEATRICE MORAG JOHNSON |
||
RICHARD ADRIAN JOHNSON |
||
LEE ROBERTSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DARIBY LIMITED | Director | 2014-04-07 | CURRENT | 2014-04-07 | Dissolved 2015-09-01 | |
BERICK LIMITED | Director | 1997-11-25 | CURRENT | 1997-11-11 | Active | |
DARIBY LIMITED | Director | 2014-04-07 | CURRENT | 2014-04-07 | Dissolved 2015-09-01 | |
BERICK LIMITED | Director | 1997-11-25 | CURRENT | 1997-11-11 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/12/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/01/2017 FROM 141 PARROCK STREET GRAVESEND KENT DA12 1EY | |
AD01 | REGISTERED OFFICE CHANGED ON 29/01/2016 FROM 8 TANNERY ROAD SOVEREIGN WAY TONBRIDGE KENT TN9 1RF | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 01/04/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 12/03/15 FULL LIST | |
AA | 30/04/14 TOTAL EXEMPTION FULL | |
LATEST SOC | 24/03/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 12/03/14 FULL LIST | |
AA | 30/04/13 TOTAL EXEMPTION FULL | |
AR01 | 12/03/13 FULL LIST | |
AA | 30/04/12 TOTAL EXEMPTION FULL | |
AR01 | 12/03/12 FULL LIST | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 12/03/11 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 12/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LEE ROBERTSON / 31/12/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / LOUISE JANE ROBERTSON / 31/12/2009 | |
SH01 | 31/12/09 STATEMENT OF CAPITAL GBP 1000 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
363a | RETURN MADE UP TO 12/03/09; NO CHANGE OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / LEE ROBERTSON / 01/05/2009 | |
288a | DIRECTOR APPOINTED BEATRICE JOHNSON | |
288a | DIRECTOR APPOINTED RICHARD JOHNSON | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08 | |
363a | RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS | |
AA | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02 | |
363s | RETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 12/03/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/02 TO 30/04/02 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2015-12-15 |
Appointment of Liquidators | 2015-12-15 |
Resolutions for Winding-up | 2015-12-15 |
Meetings of Creditors | 2015-11-25 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | TRW PENSIONS TRUST LIMITED |
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HILDEN COACHWORKS LIMITED
The top companies supplying to UK government with the same SIC code (45200 - Maintenance and repair of motor vehicles) as HILDEN COACHWORKS LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | HILDEN COACHWORKS LIMITED | Event Date | 2015-12-04 |
I, Isobel Susan Brett of Bretts Business Recovery Limited , 141 Parrock Street, Gravesend, Kent, DA12 1EY , give notice that I was appointed liquidator of the above named company on 4 December 2015 . NOTICE IS HEREBY GIVEN that the creditors of the above named company which is being voluntarily wound up, are required, on or before 15 January 2016 to prove their debts by sending to the undersigned, Isobel Susan Brett of Bretts Business Recovery Limited, 141 Parrock Street, Gravesend, Kent, DA12 1EY, the liquidator of the company, written statements of the amounts they claim to be due to them from the company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. Names of Insolvency Practitioner: Isobel Susan Brett , IP Numbers: 9643 : Address of Insolvency Practitioner: 141 Parrock Street, Gravesend, Kent, DA12 1EY : Date of Appointment: 4 December 2015 : Alternative Contact: Leigh Waters , Email Address: leighwaters@brettsbr.co.uk , Telephone: 01474 532862 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | HILDEN COACHWORKS LIMITED | Event Date | 2015-12-04 |
Isobel Susan Brett , of 141 Parrock Street, Gravesend, Kent, DA12 1EY . Alternative Contact: Leigh Waters, Email Address: leighwaters@brettsbr.co.uk , Telephone: 01474 532862 . : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | HILDEN COACHWORKS LTD | Event Date | 2015-11-11 |
NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency Act 1986 that a Meeting of the Creditors of the above named Company will be held at 141 Parrock Street, Gravesend, Kent, DA12 1EY on 4 December 2015 at 11:00 am for the purposes mentioned in Section 99 to 101 of the said Act. A meeting of shareholders has been called and will be held prior to the meeting of creditors to consider passing a resolution for voluntary winding up of the Company. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of Bretts Business Recovery Limited , 141 Parrock Street, Gravesend, Kent, DA12 1EY between 10.00 am and 4.00 pm on the two business days preceding the date of the creditors meeting. Any creditor entitled to attend and vote at this meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) lodge their proxy at the offices of Bretts Business Recovery Limited, 141 Parrock Street, Gravesend, Kent, DA12 1EY no later than 12.00 noon on the business day immediately preceding the meeting. Unless there are exceptional circumstances, a creditor will not be entitled to vote unless his written statement of claim, (proof), which clearly sets out the name and address of the creditor and the amount claimed, has been lodged and admitted for voting purposes. Proofs must be lodged by noon the business day before the meeting. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. The resolutions to be taken at the creditors meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. Names of Insolvency Practitioners calling the meetings: Isobel Susan Brett Address of Insolvency Practitioners: 141 Parrock Street, Gravesend, Kent, DA12 1EY IP Numbers: 9643 Contact Name: Leigh Waters Email Address: leighwaters@brettsbr.co.uk Telephone Number: 01474 532862 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | HILDEN COACHWORKS LIMITED | Event Date | |
At a General Meeting of the above-named Company, duly convened, and held at 141 Parrock Street, Gravesend, Kent, DA12 1EY on 4 December 2015 the following Special and Ordinary resolutions, respectively, were duly passed:- 1. That it has been resolved by special resolution that the company be wound up voluntarily. 2. That Isobel Susan Brett of Bretts Business Recovery Limited, 141 Parrock Street, Gravesend, Kent, DA12 1EY be appointed liquidator of the company for the purposes of the winding-up. Names of Insolvency Practitioner: Isobel Susan Brett , Address of Insolvency Practitioner: 141 Parrock Street, Gravesend, Kent, DA12 1EY Alternative Contact: Leigh Waters , Email Address: leighwaters@brettsbr.co.uk , Telephone: 01474 532862 L Robertson , Chairman : | |||
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. |