Company Information for HILLRICH LIMITED
MOOREND HOUSE, SNELSINS ROAD, CLECKHEATON, WEST YORKSHIRE, BD19 3UE,
|
Company Registration Number
06294393
Private Limited Company
Liquidation |
Company Name | |
---|---|
HILLRICH LIMITED | |
Legal Registered Office | |
MOOREND HOUSE SNELSINS ROAD CLECKHEATON WEST YORKSHIRE BD19 3UE Other companies in WF17 | |
Company Number | 06294393 | |
---|---|---|
Company ID Number | 06294393 | |
Date formed | 2007-06-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2016 | |
Account next due | 31/03/2018 | |
Latest return | 27/06/2015 | |
Return next due | 25/07/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-09-05 21:01:27 |
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 | ||
---|---|---|---|---|
HILLRICH CONSULTANCY LIMITED | MOOREND HOUSE SNELSINS ROAD CLECKHEATON BD19 3UE | Liquidation | Company formed on the 2013-11-08 | |
HILLRICH COMMUNITY HEALTHCARE LTD | 63-66 Hatton Garden London EC1N 8LE | Active - Proposal to Strike off | Company formed on the 2015-05-05 | |
HILLRICH CORPORATION LIMITED | Active | Company formed on the 2004-01-16 | ||
HILLRICH DEVELOPMENT LIMITED | Dissolved | Company formed on the 1988-07-29 | ||
HILLRICH HOLDING CORP. | 105-02 101 AVENUE Queens OZONE PARK NY 11416 | Active | Company formed on the 2011-09-14 | |
HILLRICH HOLDINGS LIMITED | 63-66 Hatton Garden London EC1N 8LE | Active - Proposal to Strike off | Company formed on the 2016-04-20 | |
HILLRICH LIMITED | Unknown | |||
HILLRICH LIMITED | Dissolved | Company formed on the 1993-03-09 | ||
HILLRICH PAYROLL 1 LIMITED | MOOREND HOUSE SNELSINS ROAD CLECKHEATON WEST YORKSHIRE BD19 3UE | Liquidation | Company formed on the 2017-08-15 | |
HILLRICH PTY LTD | Active | Company formed on the 2021-06-28 | ||
HILLRICH UNION LIMITED | Unknown | Company formed on the 2018-05-09 | ||
HILLRICHUK LTD | 421 A Kingsbury Road London NW9 9DT | Active - Proposal to Strike off | Company formed on the 2020-03-02 |
Officer | Role | Date Appointed |
---|---|---|
DANIEL MATHARU |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NATALIE JAYNE MATHARU |
Company Secretary | ||
NATALIE MATHARU |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HILLRICH PAYROLL 1 LIMITED | Director | 2017-08-15 | CURRENT | 2017-08-15 | Liquidation | |
HILLRICH COMMUNITY HEALTHCARE LTD | Director | 2015-05-05 | CURRENT | 2015-05-05 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 06/10/2017 FROM STUDIO 5F BRADFORD ROAD BIRSTALL BATLEY WF17 9JX ENGLAND | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 26/05/2017 FROM STUDIO 7F CARR MILLS 919 BRADFORD ROAD BIRSTALL WEST YORKSHIRE WF17 9JX | |
AD01 | REGISTERED OFFICE CHANGED ON 26/05/2017 FROM STUDIO 7F CARR MILLS 919 BRADFORD ROAD BIRSTALL WEST YORKSHIRE WF17 9JX | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NATALIE MATHARU | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NATALIE MATHARU | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NATALIE MATHARU | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NATALIE MATHARU | |
AA | 30/06/16 TOTAL EXEMPTION SMALL | |
AA | 30/06/16 TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/02/17, NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/02/17, NO UPDATES | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / NATALIE JAYNE LALIC / 31/12/2015 | |
LATEST SOC | 11/07/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS NATALIE LALIC / 31/12/2015 | |
AA | 30/06/15 TOTAL EXEMPTION SMALL | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/14 | |
LATEST SOC | 09/07/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 27/06/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS NATALIE LALIC / 01/03/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL MATHARU / 28/06/2014 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / NATALIE JAYNE LALIC / 28/06/2014 | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MISS NATALIE LALIC | |
SH01 | 11/02/15 STATEMENT OF CAPITAL GBP 2 | |
LATEST SOC | 04/07/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 27/06/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL MATHARU / 04/07/2014 | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
SH01 | 26/03/14 STATEMENT OF CAPITAL GBP 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/11/2013 FROM 28 OLD BANK ROAD MIRFIELD WEST YORKSHIRE WF14 0HX | |
AR01 | 27/06/13 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 062943930001 | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 27/06/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 27/06/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 27/06/10 FULL LIST | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2017-09-22 |
Resolution | 2017-09-22 |
Meetings o | 2017-09-07 |
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 | BIBBY FINANCIAL SERVICES LIMITED (AS SECURITY TRUSTEE) |
Creditors Due Within One Year | 2013-06-30 | £ 122,144 |
---|---|---|
Creditors Due Within One Year | 2012-07-01 | £ 23,398 |
Creditors and other liabilities
|
|
|
|
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 HILLRICH LIMITED
Cash Bank In Hand | 2012-07-01 | £ 3,383 |
---|---|---|
Current Assets | 2013-06-30 | £ 112,596 |
Current Assets | 2012-07-01 | £ 23,449 |
Debtors | 2013-06-30 | £ 111,841 |
Debtors | 2012-07-01 | £ 20,066 |
Debtors and other cash assets
HILLRICH LIMITED owns 5 domain names.
barnsleybusinessconference.co.uk sheffieldbusinessconference.co.uk peoplecollaboration.co.uk top99.co.uk liquoriceclothing.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Bradford City Council | |
|
|
The Borough of Calderdale | |
|
Miscellaneous Expenses |
Bradford City Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | HILLRICH LIMITED | Event Date | 2017-09-18 |
Liquidator's name and address: Christopher Brooksbank (IP No. 9658 ) of OHaras Limited , Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE : Ag MF61189 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | HILLRICH LIMITED | Event Date | 2017-09-18 |
Initiating party | Event Type | Meetings of Creditors | |
Defending party | HILLRICH LIMITED | Event Date | 2017-09-04 |
Notice is hereby given, pursuant to Section 100 of the Insolvency Act 1986 that a virtual meeting of the creditors of the above-named Company will be held on 18 September 2017 at 10.15 am for the purposes mentioned in Sections 99 to 101 of the said Act. The meeting will be held by video conference and details of how to access the virtual meeting are included in the notice delivered to creditors. If any creditor has not received this notice or requires further information, please contact Christopher Brooksbank of O'Haras Limited using the contact details below. Resolutions to be considered at the meeting will include a resolution specifying the terms on which the liquidator is to be remunerated. The meeting will received information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. Creditors wishing to vote at the meeting must lodge their proxy at O'Haras Limited, Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE or electronically at cb@oharas.co prior to the meeting. A proof of debt or full statement of accounts must be lodged not later than 4.00 pm on the business day prior to the date of the meeting also at the aforementioned address (note if not received in time, vote by creditor will be disregarded). Notice is further given that a list of the names and addresses of the Company's creditors may be inspected, free of charge at O'Haras Limited, Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire, BD19 3UE. If necessary please contact Christopher Brooksbank (IP No. 9658) by email at cb@oharas.co or telephone on 01274 800380 . Ag MF60228 | |||
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. |