Company Information for HILLGATE CONSTRUCTION LIMITED
22 BARRETTS GREEN ROAD, LONDON, NW10 7AE,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
HILLGATE CONSTRUCTION LIMITED | |
Legal Registered Office | |
22 BARRETTS GREEN ROAD LONDON NW10 7AE Other companies in NW10 | |
Company Number | 04252375 | |
---|---|---|
Company ID Number | 04252375 | |
Date formed | 2001-07-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/07/2018 | |
Account next due | 30/04/2020 | |
Latest return | 10/08/2015 | |
Return next due | 07/09/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2019-12-15 04:20:25 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
HILLGATE CONSTRUCTION LTD | ANVIL LODGE WHELDRAKE LANE CROCKEY HILL YORK NORTH YORKSHIRE YO19 4SH | Active | Company formed on the 2020-07-13 |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL THOMAS DOWLING |
||
DANIEL O'SULLIVAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHETTLEBURGHS SECRETARIAL LTD |
Nominated Secretary | ||
CHETTLEBURGH'S LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GLEESK PROPERTIES LIMITED | Company Secretary | 2006-05-30 | CURRENT | 2006-05-30 | Active - Proposal to Strike off | |
DANNY SULLIVAN AND SONS (RAIL) LIMITED | Company Secretary | 2004-09-20 | CURRENT | 2004-09-20 | Active - Proposal to Strike off | |
DANNY SULLIVAN GROUP LIMITED | Company Secretary | 2001-07-01 | CURRENT | 1996-07-29 | Active | |
DANNY SULLIVAN & SONS LTD. | Company Secretary | 2000-04-20 | CURRENT | 1991-12-11 | Active | |
GLEESK PROPERTY CO. LTD. | Company Secretary | 2000-03-21 | CURRENT | 1999-07-21 | Active | |
DANNY SULLIVAN SECURITY SERVICES LIMITED | Director | 2011-07-08 | CURRENT | 2011-07-08 | Active - Proposal to Strike off | |
DANNY SULLIVAN & SONS SERVICES LIMITED | Director | 2011-03-03 | CURRENT | 2011-03-03 | Active - Proposal to Strike off | |
GLEESK PROPERTIES LIMITED | Director | 2006-05-30 | CURRENT | 2006-05-30 | Active - Proposal to Strike off | |
GLEESK PROPERTY CO. LTD. | Director | 1999-07-21 | CURRENT | 1999-07-21 | Active | |
DANNY SULLIVAN GROUP LIMITED | Director | 1996-07-29 | CURRENT | 1996-07-29 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/08/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/18 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/17 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL O'SULLIVAN | |
PSC07 | CESSATION OF DANIEL O'SULLIVAN AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/08/17, WITH NO UPDATES | |
LATEST SOC | 22/08/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/16 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/15 | |
LATEST SOC | 11/08/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 10/08/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/14 | |
LATEST SOC | 16/07/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 16/07/14 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR MICHAEL THOMAS DOWLING on 2014-07-15 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/13 | |
AR01 | 13/07/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/12 | |
AR01 | 13/07/12 ANNUAL RETURN FULL LIST | |
AR01 | 13/07/11 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/11 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/10 | |
AR01 | 13/07/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09 | |
363a | RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08 | |
363a | RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07 | |
363s | RETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06 | |
363s | RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS | |
RES04 | £ NC 100/10000 08/08/ | |
123 | NC INC ALREADY ADJUSTED 08/08/01 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 16/08/01 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4XH | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2011-11-08 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.54 | 93 |
MortgagesNumMortOutstanding | 1.21 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 4 |
MortgagesNumMortSatisfied | 1.33 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 41201 - Construction of commercial buildings
|
|
|
|
|
|
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 HILLGATE CONSTRUCTION LIMITED
The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as HILLGATE CONSTRUCTION LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | HILLGATE CONSTRUCTION LIMITED | Event Date | 2011-11-08 |
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. |