Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HILDEN COACHWORKS LIMITED
Company Information for

HILDEN COACHWORKS LIMITED

DARTFORD, KENT, DA1 2JS,
Company Registration Number
04177127
Private Limited Company
Dissolved

Dissolved 2018-05-02

Company Overview

About Hilden Coachworks Ltd
HILDEN COACHWORKS LIMITED was founded on 2001-03-12 and had its registered office in Dartford. The company was dissolved on the 2018-05-02 and is no longer trading or active.

Key Data
Company Name
HILDEN COACHWORKS LIMITED
 
Legal Registered Office
DARTFORD
KENT
DA1 2JS
Other companies in TN9
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HILDEN COACHWORKS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   AZZURRI CONSULTING LIMITED   DMD AND CO LTD
Is this data useful to you?
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.

Company Officers of HILDEN COACHWORKS LIMITED

Current Directors
Officer Role Date Appointed
LOUISE JANE ROBERTSON
Company Secretary 2001-03-12
BEATRICE MORAG JOHNSON
Director 2008-12-01
RICHARD ADRIAN JOHNSON
Director 2008-12-01
LEE ROBERTSON
Director 2001-03-12
Previous Officers
Officer Role Date Appointed Date Resigned
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2001-03-12 2001-03-12
COMPANY DIRECTORS LIMITED
Nominated Director 2001-03-12 2001-03-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BEATRICE MORAG JOHNSON DARIBY LIMITED Director 2014-04-07 CURRENT 2014-04-07 Dissolved 2015-09-01
BEATRICE MORAG JOHNSON BERICK LIMITED Director 1997-11-25 CURRENT 1997-11-11 Active
RICHARD ADRIAN JOHNSON DARIBY LIMITED Director 2014-04-07 CURRENT 2014-04-07 Dissolved 2015-09-01
RICHARD ADRIAN JOHNSON BERICK LIMITED Director 1997-11-25 CURRENT 1997-11-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-05-02GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-02-02LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2017-02-144.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/12/2016
2017-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/2017 FROM 141 PARROCK STREET GRAVESEND KENT DA12 1EY
2016-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/2016 FROM 8 TANNERY ROAD SOVEREIGN WAY TONBRIDGE KENT TN9 1RF
2015-12-184.20STATEMENT OF AFFAIRS/4.19
2015-12-18600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-12-18LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-04-01LATEST SOC01/04/15 STATEMENT OF CAPITAL;GBP 1000
2015-04-01AR0112/03/15 FULL LIST
2015-02-16AA30/04/14 TOTAL EXEMPTION FULL
2014-03-24LATEST SOC24/03/14 STATEMENT OF CAPITAL;GBP 1000
2014-03-24AR0112/03/14 FULL LIST
2014-01-24AA30/04/13 TOTAL EXEMPTION FULL
2013-03-14AR0112/03/13 FULL LIST
2013-01-28AA30/04/12 TOTAL EXEMPTION FULL
2012-04-29AR0112/03/12 FULL LIST
2012-01-27AA30/04/11 TOTAL EXEMPTION SMALL
2011-04-29AR0112/03/11 FULL LIST
2010-10-21AA30/04/10 TOTAL EXEMPTION SMALL
2010-04-30AR0112/03/10 FULL LIST
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / LEE ROBERTSON / 31/12/2009
2010-04-30CH03SECRETARY'S CHANGE OF PARTICULARS / LOUISE JANE ROBERTSON / 31/12/2009
2010-01-06SH0131/12/09 STATEMENT OF CAPITAL GBP 1000
2010-01-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2009-10-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-07-06363aRETURN MADE UP TO 12/03/09; NO CHANGE OF MEMBERS
2009-07-06288cDIRECTOR'S CHANGE OF PARTICULARS / LEE ROBERTSON / 01/05/2009
2009-02-02288aDIRECTOR APPOINTED BEATRICE JOHNSON
2009-02-02288aDIRECTOR APPOINTED RICHARD JOHNSON
2008-08-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2008-08-06363aRETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS
2008-02-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2008-02-06363aRETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS
2006-05-12AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/04/06
2006-05-03363aRETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS
2006-02-23363aRETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS
2004-10-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04
2004-03-13363sRETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS
2003-03-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02
2003-03-20363sRETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS
2002-03-22363sRETURN MADE UP TO 12/03/02; FULL LIST OF MEMBERS
2001-07-23288bDIRECTOR RESIGNED
2001-07-23225ACC. REF. DATE EXTENDED FROM 31/03/02 TO 30/04/02
2001-07-23288bSECRETARY RESIGNED
2001-07-23288aNEW SECRETARY APPOINTED
2001-07-12288aNEW DIRECTOR APPOINTED
2001-03-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles




Licences & Regulatory approval
We could not find any licences issued to HILDEN COACHWORKS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2015-12-15
Appointment of Liquidators2015-12-15
Resolutions for Winding-up2015-12-15
Meetings of Creditors2015-11-25
Fines / Sanctions
No fines or sanctions have been issued against HILDEN COACHWORKS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2009-10-17 Outstanding TRW PENSIONS TRUST LIMITED
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2008-04-30

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

Intangible Assets
Patents
We have not found any records of HILDEN COACHWORKS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HILDEN COACHWORKS LIMITED
Trademarks
We have not found any records of HILDEN COACHWORKS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HILDEN COACHWORKS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (45200 - Maintenance and repair of motor vehicles) as HILDEN COACHWORKS LIMITED are:

ANDYBRIDGE LIMITED £ 232,877
BROOKSTEAD PANELCRAFT LIMITED £ 94,062
TRUCTYRE FLEET MANAGEMENT LIMITED £ 91,191
A & P SERVICES (SURREY) LIMITED £ 61,784
BICKFORD TRUCK HIRE LIMITED £ 44,630
TRAILWAYS LIMITED £ 39,752
HORTON COMMERCIALS LIMITED £ 38,194
SUNNYSIDE AUTOS LIMITED £ 29,451
CLARK & PARTNERS LIMITED £ 27,948
QUALITY BODY SHOP LIMITED £ 24,471
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
Outgoings
Business Rates/Property Tax
No properties were found where HILDEN COACHWORKS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyHILDEN COACHWORKS LIMITEDEvent Date2015-12-04
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 TypeAppointment of Liquidators
Defending partyHILDEN COACHWORKS LIMITEDEvent Date2015-12-04
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 TypeMeetings of Creditors
Defending partyHILDEN COACHWORKS LTDEvent Date2015-11-11
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 TypeResolutions for Winding-up
Defending partyHILDEN COACHWORKS LIMITEDEvent 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 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HILDEN COACHWORKS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HILDEN COACHWORKS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.