Liquidation
Company Information for HILTON CLEANING SERVICES LTD
LEIGH ADAMS LLP, BRENTMEAD HOUSE, LONDON, N12 9RU,
|
Company Registration Number
04549560
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
HILTON CLEANING SERVICES LTD | ||
Legal Registered Office | ||
LEIGH ADAMS LLP BRENTMEAD HOUSE LONDON N12 9RU Other companies in N12 | ||
Previous Names | ||
|
Company Number | 04549560 | |
---|---|---|
Company ID Number | 04549560 | |
Date formed | 2002-10-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/01/2007 | |
Account next due | 30/11/2008 | |
Latest return | 01/10/2007 | |
Return next due | 29/10/2008 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-09-05 20:59:59 |
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 | ||
---|---|---|---|---|
HILTON CLEANING SERVICES | SERANGOON NORTH AVENUE 2 Singapore 550140 | Dissolved | Company formed on the 2015-01-27 |
Officer | Role | Date Appointed |
---|---|---|
TRACY CONNOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARTIN CHARLES WEBB |
Director | ||
GILLIAN SARA WEBB |
Director | ||
CHRISTOPHER RONALD WEBB |
Company Secretary | ||
MARTIN CHARLES WEBB |
Director | ||
THEYDON SECRETARIES LIMITED |
Nominated Secretary | ||
THEYDON NOMINEES LIMITED |
Nominated Director |
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 26/08/2017 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/02/2017 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/08/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/02/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/08/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/02/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/08/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/02/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/08/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/02/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/08/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/02/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/08/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/02/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN WEBB | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/08/2010 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/02/2010 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/08/2009 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
287 | REGISTERED OFFICE CHANGED ON 30/07/2008 FROM 30 FONTAYNE AVENUE CHIGWELL ESSEX IG7 5HF | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07 | |
363s | RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 05/07/05 FROM: 20 BRITTEN COURT ABBEY LANE LONDON E15 2RS | |
363s | RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 | |
363a | RETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS; AMEND | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED ROSEGLEN (LONDON) LIMITED CERTIFICATE ISSUED ON 03/11/03 | |
287 | REGISTERED OFFICE CHANGED ON 08/10/03 FROM: SUITE 16 BEAUFORT COURT ADMIRALS WAY SOUTH QUAY LONDON E14 9XL | |
288c | SECRETARY'S PARTICULARS CHANGED | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/01/04 | |
288a | NEW SECRETARY APPOINTED | |
88(2)R | AD 10/10/02--------- £ SI 100@1=100 £ IC 2/102 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 09/10/02 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2008-09-10 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
The top companies supplying to UK government with the same SIC code (7470 - Other cleaning activities) as HILTON CLEANING SERVICES LTD are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | HILTON CLEANING SERVICES LIMITED | Event Date | 2008-09-03 |
In accordance with Rule 4.106 of the Insolvency Rules 1986, notice is hereby given that Martin Linton and Paul Weber were appointed Joint Liquidators of the above company by a Resolution of the Creditors passed on the 27 August 2008. Notice is hereby given that the creditors of the above-named company which is being voluntarily wound up, are required, on or before 23 October 2008, to send in their full christian and surnames, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors, if any, to Martin Linton, of Leigh Adams LLP, Brentmead House, Britannia Road, London N12 9RU the Joint Liquidator of the said company and, if so required by notice in writing from the said Joint Liquidator, are personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. M. H. Linton FCA, Joint Liquidator : | |||
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. |