Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HILLGROVE DEVELOPMENTS (NORTH WEST) LIMITED
Company Information for

HILLGROVE DEVELOPMENTS (NORTH WEST) LIMITED

C/O QUANTUMA LLP HIGH HOLBORN HOUSE, 52-54 HIGH HOLBORN, LONDON, WC1V 6RL,
Company Registration Number
01066176
Private Limited Company
Liquidation

Company Overview

About Hillgrove Developments (north West) Ltd
HILLGROVE DEVELOPMENTS (NORTH WEST) LIMITED was founded on 1972-08-16 and has its registered office in London. The organisation's status is listed as "Liquidation". Hillgrove Developments (north West) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HILLGROVE DEVELOPMENTS (NORTH WEST) LIMITED
 
Legal Registered Office
C/O QUANTUMA LLP HIGH HOLBORN HOUSE
52-54 HIGH HOLBORN
LONDON
WC1V 6RL
Other companies in B74
 
Previous Names
HILLGROVE DEVELOPMENTS LIMITED15/11/2007
Filing Information
Company Number 01066176
Company ID Number 01066176
Date formed 1972-08-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/11/2018
Account next due 30/11/2020
Latest return 04/06/2016
Return next due 02/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2020-07-06 10:20:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HILLGROVE DEVELOPMENTS (NORTH WEST) LIMITED
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.
Companies with same name HILLGROVE DEVELOPMENTS (NORTH WEST) LIMITED
The following companies were found which have the same name as HILLGROVE DEVELOPMENTS (NORTH WEST) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HILLGROVE DEVELOPMENTS (NORTH WEST) LIMITED Unknown

Company Officers of HILLGROVE DEVELOPMENTS (NORTH WEST) LIMITED

Current Directors
Officer Role Date Appointed
ELIZABETH MARY WILLIAMS
Company Secretary 2006-06-30
NICHOLAS PETER MELLOR
Director 2005-07-27
ANTHONY EDWARD WILLIAMS
Director 2012-03-22
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN RAYMOND WILLIAMS
Director 2006-06-01 2012-03-22
ALAN RAYMOND WILLIAMS
Company Secretary 2005-07-27 2006-06-30
ELIZABETH MARY WILLIAMS
Director 2005-07-27 2006-06-30
STEPHEN PAUL DOHERTY
Company Secretary 1994-01-04 2005-07-27
PHILLIP CHRISTOPHER ASHTON
Director 1997-01-01 2005-07-27
ANTHONY PRESLEY SHEARER
Director 2004-12-17 2005-07-27
JOHN HODSON
Director 1994-01-04 2004-12-31
BLAKE NICHOLAS GORST
Director 1991-06-04 2002-09-30
JONATHAN SMITH
Director 1996-02-05 2001-04-27
SIMON CHARLES MELLING
Director 1995-05-17 1998-10-01
ANTHONY NATHAN SOLOMONS
Director 1991-06-04 1998-10-01
ROY FIDDEMONT
Company Secretary 1991-06-04 1994-01-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELIZABETH MARY WILLIAMS PROPERTY PLUS CONSULTING LIMITED Company Secretary 2006-11-20 CURRENT 2006-11-20 Active
ELIZABETH MARY WILLIAMS PC&W PROPERTIES LIMITED Company Secretary 2006-06-30 CURRENT 1961-04-18 Dissolved 2015-09-29
ELIZABETH MARY WILLIAMS HILLGROVE DEVELOPMENTS LIMITED Company Secretary 2006-06-30 CURRENT 2004-09-23 Active
NICHOLAS PETER MELLOR RIVERSTONE PROPERTY DEVELOPMENTS LTD Director 2018-05-04 CURRENT 2018-05-04 Active
NICHOLAS PETER MELLOR SWALE CAPITAL MANAGEMENT LTD Director 2018-04-16 CURRENT 2018-04-16 Active
NICHOLAS PETER MELLOR COPLAN PROPERTIES (NUMBER TWO) LIMITED Director 2016-03-15 CURRENT 2007-04-25 Dissolved 2017-06-06
NICHOLAS PETER MELLOR COPLAN PROPERTIES (NUMBER THREE) LIMITED Director 2016-03-15 CURRENT 2008-01-03 Dissolved 2017-06-06
NICHOLAS PETER MELLOR LITTLE SUTTON DEVELOPMENTS LTD Director 2016-03-04 CURRENT 2016-03-04 Active
NICHOLAS PETER MELLOR COPLAN ESTATES (SIDCUP HOLDINGS) LTD Director 2015-11-10 CURRENT 2015-11-10 Active
NICHOLAS PETER MELLOR COPLAN ESTATES (SIDCUP) LIMITED Director 2015-06-01 CURRENT 2010-06-16 Active - Proposal to Strike off
NICHOLAS PETER MELLOR BEDFORD RIVERSIDE REGENERATION LIMITED Director 2015-02-17 CURRENT 2011-11-21 Active
NICHOLAS PETER MELLOR COPLAN PROPERTIES LIMITED Director 2014-04-10 CURRENT 2007-04-23 Dissolved 2017-06-06
NICHOLAS PETER MELLOR STAY HOLDINGS LIMITED Director 2012-01-31 CURRENT 2008-07-02 Dissolved 2017-06-13
NICHOLAS PETER MELLOR SAMEDAY TROCOLL LIMITED Director 2012-01-31 CURRENT 1997-02-11 Dissolved 2017-06-13
NICHOLAS PETER MELLOR SAMEDAY OFFICE LIMITED Director 2012-01-31 CURRENT 2008-07-07 Dissolved 2017-06-13
NICHOLAS PETER MELLOR AWNM DEVELOPMENTS LTD Director 2011-11-23 CURRENT 2011-11-23 Active
NICHOLAS PETER MELLOR COPLAN ESTATES (BARKING) LIMITED Director 2010-02-01 CURRENT 2009-09-28 Dissolved 2017-06-13
NICHOLAS PETER MELLOR A10 LIMITED Director 2007-03-01 CURRENT 2006-03-20 Active - Proposal to Strike off
NICHOLAS PETER MELLOR LONDON & WHARFEDALE (SOUTH WEST) LIMITED Director 2007-03-01 CURRENT 2006-09-28 Active - Proposal to Strike off
NICHOLAS PETER MELLOR LONDON & WHARFEDALE DEVELOPMENTS LTD Director 2006-09-05 CURRENT 2004-12-14 Active
NICHOLAS PETER MELLOR LONDON & WHARFEDALE LTD Director 2006-09-05 CURRENT 2004-12-14 Active
NICHOLAS PETER MELLOR LONDON & WHARFEDALE PROPERTIES LTD Director 2006-09-05 CURRENT 2004-12-14 Active
NICHOLAS PETER MELLOR LONDON & WHARFEDALE INVESTMENTS LTD Director 2006-09-05 CURRENT 2004-12-14 Active
NICHOLAS PETER MELLOR PC&W PROPERTIES LIMITED Director 2005-07-27 CURRENT 1961-04-18 Dissolved 2015-09-29
NICHOLAS PETER MELLOR HILLGROVE DEVELOPMENTS LIMITED Director 2004-09-23 CURRENT 2004-09-23 Active
ANTHONY EDWARD WILLIAMS IRONWOOD LIMITED Director 2012-05-29 CURRENT 2012-05-29 Dissolved 2014-09-09
ANTHONY EDWARD WILLIAMS AWNM DEVELOPMENTS LTD Director 2012-03-22 CURRENT 2011-11-23 Active
ANTHONY EDWARD WILLIAMS HILLGROVE DEVELOPMENTS LIMITED Director 2012-03-22 CURRENT 2004-09-23 Active
ANTHONY EDWARD WILLIAMS IRONWOOD INVESTMENTS LTD Director 2011-04-05 CURRENT 2011-04-05 Liquidation
ANTHONY EDWARD WILLIAMS GOOLD ESTATES (LAKESIDE) LIMITED Director 2009-08-17 CURRENT 2009-08-17 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
2021-04-12LIQ14Voluntary liquidation. Return of final meeting of creditors
2021-04-12LIQ14Voluntary liquidation. Return of final meeting of creditors
2020-12-03TM01APPOINTMENT TERMINATED, DIRECTOR ALAN RAYMOND WILLIAMS
2020-08-12LIQ03Voluntary liquidation Statement of receipts and payments to 2020-05-29
2020-01-03NDISCNotice to Registrar of Companies of Notice of disclaimer
2019-11-27TM02Termination of appointment of Elizabeth Mary Williams on 2019-11-14
2019-11-24TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PETER MELLOR
2019-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/19 FROM 10 Wrens Court 48 Victoria Road Sutton Coldfield B72 1SY England
2019-06-13LIQ02Voluntary liquidation Statement of affairs
2019-06-13600Appointment of a voluntary liquidator
2019-06-13LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2019-05-30
2019-03-14AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-22AP01DIRECTOR APPOINTED MR ALAN RAYMOND WILLIAMS
2019-01-22TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY EDWARD WILLIAMS
2018-08-17AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-14CS01CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES
2018-06-14CS01CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES
2018-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/18 FROM Capital House 39 Anchorage Road Sutton Coldfield West Midlands B74 2PJ
2017-06-26AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-06-08LATEST SOC08/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-08CS01CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES
2016-08-19AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-21LATEST SOC21/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-21AR0104/06/16 ANNUAL RETURN FULL LIST
2015-06-15LATEST SOC15/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-15AR0104/06/15 ANNUAL RETURN FULL LIST
2015-05-12AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-11LATEST SOC11/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-11AR0104/06/14 ANNUAL RETURN FULL LIST
2014-05-02AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-30AA01Current accounting period shortened from 31/12/13 TO 30/11/13
2013-06-07AR0104/06/13 ANNUAL RETURN FULL LIST
2013-05-10AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-27AR0104/06/12 ANNUAL RETURN FULL LIST
2012-05-29AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-23AP01DIRECTOR APPOINTED MR ANTHONY EDWARD WILLIAMS
2012-03-22TM01APPOINTMENT TERMINATED, DIRECTOR ALAN WILLIAMS
2011-06-24AR0104/06/11 ANNUAL RETURN FULL LIST
2011-06-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2010-07-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/09
2010-06-18AR0104/06/10 ANNUAL RETURN FULL LIST
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PETER MELLOR / 20/11/2009
2009-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/2009 FROM 23 COLMORE ROW BIRMINGHAM WEST MIDLANDS B3 2BS
2009-06-12363aRETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS
2009-04-07MISCSECTION 519
2008-12-09225CURREXT FROM 30/11/2008 TO 31/12/2008
2008-06-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07
2008-06-24363aRETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS
2007-12-03287REGISTERED OFFICE CHANGED ON 03/12/07 FROM: 38 ESSEX ROAD SUTTON COLDFIELD WEST MIDLANDS B75 6NS
2007-11-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-11-15CERTNMCOMPANY NAME CHANGED HILLGROVE DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 15/11/07
2007-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06
2007-08-29288cDIRECTOR'S PARTICULARS CHANGED
2007-08-29288cSECRETARY'S PARTICULARS CHANGED
2007-06-18288cDIRECTOR'S PARTICULARS CHANGED
2007-06-18363aRETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS
2007-02-06288bDIRECTOR RESIGNED
2007-02-06288aNEW SECRETARY APPOINTED
2007-02-06288bSECRETARY RESIGNED
2006-10-04AAFULL ACCOUNTS MADE UP TO 30/11/05
2006-06-30363aRETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS
2006-06-12288aNEW DIRECTOR APPOINTED
2005-12-21AUDAUDITOR'S RESIGNATION
2005-08-16287REGISTERED OFFICE CHANGED ON 16/08/05 FROM: 21 NEW STREET BISHOPSGATE LONDON EC2M 4HR
2005-08-16288bDIRECTOR RESIGNED
2005-08-16288bSECRETARY RESIGNED
2005-08-16288aNEW DIRECTOR APPOINTED
2005-08-16288aNEW SECRETARY APPOINTED
2005-08-16288bDIRECTOR RESIGNED
2005-08-16225ACC. REF. DATE SHORTENED FROM 31/12/05 TO 30/11/05
2005-08-16288aNEW DIRECTOR APPOINTED
2005-07-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-11363sRETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS
2005-04-27AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-02-03288aNEW DIRECTOR APPOINTED
2005-01-13288bDIRECTOR RESIGNED
2004-07-01363sRETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS
2004-04-14AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-06-26363sRETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS
2003-04-01AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-11-08288bDIRECTOR RESIGNED
2002-07-01363sRETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS
2002-03-08AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-11-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-07-03363sRETURN MADE UP TO 04/06/01; FULL LIST OF MEMBERS
2001-05-11288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to HILLGROVE DEVELOPMENTS (NORTH WEST) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2020-06-16
Notice of 2019-12-09
Notices to Creditors2019-06-03
Resolutions for Winding-up2019-06-03
Appointment of Liquidators2019-06-03
Meetings o2019-05-30
Fines / Sanctions
No fines or sanctions have been issued against HILLGROVE DEVELOPMENTS (NORTH WEST) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1996-02-23 Satisfied MILFORD SAND HOLDING B.V.
LEGAL CHARGE 1988-03-09 Satisfied SINGER & FRIED LANDER LIMITED
LEGAL CHARGE 1987-06-25 Satisfied SINGER & FRIED LANDER LIMITED
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30

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 HILLGROVE DEVELOPMENTS (NORTH WEST) LIMITED

Intangible Assets
Patents
We have not found any records of HILLGROVE DEVELOPMENTS (NORTH WEST) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HILLGROVE DEVELOPMENTS (NORTH WEST) LIMITED
Trademarks
We have not found any records of HILLGROVE DEVELOPMENTS (NORTH WEST) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HILLGROVE DEVELOPMENTS (NORTH WEST) 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 (68100 - Buying and selling of own real estate) as HILLGROVE DEVELOPMENTS (NORTH WEST) LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where HILLGROVE DEVELOPMENTS (NORTH WEST) 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 TypeNotice of
Defending partyHILLGROVE DEVELOPMENTS (NORTH WEST) LIMITEDEvent Date2020-06-16
 
Initiating party Event TypeNotice of
Defending partyHILLGROVE DEVELOPMENTS (NORTH WEST) LIMITEDEvent Date2019-12-09
 
Initiating party Event TypeMeetings o
Defending partyHILLGROVE DEVELOPMENTS (NORTH WEST) LIMITEDEvent Date2019-05-30
 
Initiating party Event TypeNotices to Creditors
Defending partyHILLGROVE DEVELOPMENTS (NORTH WEST) LIMITEDEvent Date2019-05-30
Notice is hereby given that Creditors of the Company are required, on or before 27 June 2019 , to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016) to the Joint Liquidators at Quantuma LLP, High Holborn House, 52-54 High Holborn, London, WC1V 6RL. If so required by notice from the Joint Liquidators, creditors must produce any document or other evidence which the Joint Liquidators consider is necessary to substantiate the whole or any part of a claim. Date of Appointment: 30 May 2019 Office Holder Details: Paul Zalkin (IP No. 18612 ) and Michael Kiely (IP No. 9617 ) both of Quantuma LLP , High Holborn House, 52-54 High Holborn, London, WC1V 6RL Further details contact: The Joint Liquidators, Tel: 020 3856 6720 . Alternative contact: Benjamin Wooster. Ag GG21828
 
Initiating party Event TypeResolutions for Winding-up
Defending partyHILLGROVE DEVELOPMENTS (NORTH WEST) LIMITEDEvent Date2019-05-30
Notice is hereby given that the following resolutions were passed on 30 May 2019 , as a special resolution and an ordinary resolution respectively: "That the Company be wound up voluntarily and that Paul Zalkin (IP No. 18612 ) and Michael Kiely (IP No. 9617 ) both of Quantuma LLP , High Holborn House, 52-54 High Holborn, London, WC1V 6RL be appointed as Joint Liquidators for the purposes of such voluntary winding up." Further details contact: The Joint Liquidators, Tel: 020 3856 6720 . Alternative contact: Benjamin Wooster. Ag GG21828
 
Initiating party Event TypeAppointment of Liquidators
Defending partyHILLGROVE DEVELOPMENTS (NORTH WEST) LIMITEDEvent Date2019-05-30
Liquidator's name and address: Paul Zalkin (IP No. 18612 ) and Michael Kiely (IP No. 9617 ) both of Quantuma LLP , High Holborn House, 52-54 High Holborn, London, WC1V 6RL : Ag GG21828
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HILLGROVE DEVELOPMENTS (NORTH WEST) 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 HILLGROVE DEVELOPMENTS (NORTH WEST) 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.