Company Information for HILLINGDON DEVELOPMENTS LIMITED
21-23 CROYDON ROAD, CATERHAM, SURREY, CR3 6PA,
|
Company Registration Number
06761996
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
HILLINGDON DEVELOPMENTS LIMITED | |
Legal Registered Office | |
21-23 CROYDON ROAD CATERHAM SURREY CR3 6PA Other companies in CR3 | |
Company Number | 06761996 | |
---|---|---|
Company ID Number | 06761996 | |
Date formed | 2008-12-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 28/02/2016 | |
Account next due | 30/11/2017 | |
Latest return | 01/12/2015 | |
Return next due | 29/12/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-05 07:04:27 |
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. |
Officer | Role | Date Appointed |
---|---|---|
PAUL GOULD |
||
PAUL GOULD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RONALD ALBERT POPELY |
Director | ||
DARREN JAMES POPELY |
Director | ||
PAUL JOHN DUTHIE |
Director | ||
NIGEL LUCK |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MYSAVE LIMITED | Director | 2016-06-02 | CURRENT | 2012-10-30 | Active - Proposal to Strike off | |
SAPLING FT LIMITED | Director | 2014-12-01 | CURRENT | 2009-04-24 | Liquidation | |
WHITE LINEN (STEVENAGE) LIMITED | Director | 2014-11-17 | CURRENT | 2014-11-17 | Dissolved 2017-04-25 | |
CABERNET INVESTMENTS LIMITED | Director | 2014-03-20 | CURRENT | 2014-03-20 | Dissolved 2015-11-03 | |
CHATEAU DU FRANCPORT SCI LTD | Director | 2012-07-30 | CURRENT | 2012-07-30 | Dissolved 2015-07-21 | |
LONGBEACH SALES LIMITED | Director | 2010-10-19 | CURRENT | 2010-10-19 | Dissolved 2015-02-17 | |
WHITE LINEN HOTELS & RESORTS LIMITED | Director | 2010-06-04 | CURRENT | 2010-06-04 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/02/17 STATEMENT OF CAPITAL;GBP 1200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/01/16 STATEMENT OF CAPITAL;GBP 1200 | |
AR01 | 01/12/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 12/01/15 STATEMENT OF CAPITAL;GBP 1200 | |
AR01 | 01/12/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 04/12/14 FROM 6a Croydon Road Caterham Surrey CR3 6QB | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR PAUL GOULD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RONALD ALBERT POPELY | |
AA01 | Current accounting period shortened from 31/05/14 TO 28/02/14 | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/01/14 STATEMENT OF CAPITAL;GBP 1200 | |
AR01 | 01/12/13 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 067619960005 | |
MR05 | All of the property or undertaking has been released from charge for charge number 1 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 22/05/13 | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/12/12 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR RONALD ALBERT POPELY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DARREN POPELY | |
AA01 | Previous accounting period extended from 31/12/11 TO 31/05/12 | |
MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 | |
MG01 | Particulars of a mortgage or charge / charge no: 4 | |
AR01 | 01/12/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL DUTHIE | |
AP01 | DIRECTOR APPOINTED MR DARREN JAMES POPELY | |
AR01 | 01/12/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN DUTHIE / 01/12/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR PAUL GOULD / 01/12/2010 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 29/12/09 FULL LIST | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PAUL DUCHIE / 11/06/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR NIGEL LUCK | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HSBC BANK PLC | ||
ASSIGNMENT OF CONTRACTS | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
DEBENTURE | Outstanding | HSBC BANK PLC | |
DEBENTURE | ALL of the property or undertaking has been released from charge | ACRAMAN FINANCE LIMITED |
Creditors Due After One Year | 2011-01-01 | £ 4,307,290 |
---|---|---|
Creditors Due Within One Year | 2011-01-01 | £ 2,446,908 |
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 HILLINGDON DEVELOPMENTS LIMITED
Called Up Share Capital | 2011-01-01 | £ 1,200 |
---|---|---|
Cash Bank In Hand | 2011-01-01 | £ 297,309 |
Current Assets | 2011-01-01 | £ 2,649,915 |
Debtors | 2011-01-01 | £ 2,352,606 |
Fixed Assets | 2011-01-01 | £ 4,105,483 |
Shareholder Funds | 2011-01-01 | £ 1,200 |
Tangible Fixed Assets | 2011-01-01 | £ 4,105,483 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Bexley | |
|
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.
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. |