Company Information for HILDAMAY PROPERTIES LIMITED
36 FIFTH AVENUE, HAVANT, HAMPSHIRE, PO9 2PL,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
HILDAMAY PROPERTIES LIMITED | |
Legal Registered Office | |
36 FIFTH AVENUE HAVANT HAMPSHIRE PO9 2PL Other companies in PO19 | |
Company Number | 01927688 | |
---|---|---|
Company ID Number | 01927688 | |
Date formed | 1985-07-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 05/04/2019 | |
Account next due | 05/04/2021 | |
Latest return | 19/09/2015 | |
Return next due | 17/10/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2021-07-06 11:23:20 |
Companies House |
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 | ||
---|---|---|---|---|
HILDAMAY PROPERTIES LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JUNE LESLEY ORR |
||
CHRISTOPHER JAMES ORR |
||
JONATHAN RUPERT ORR |
||
JUNE LESLEY ORR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT MICHAEL ORR |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RAINMAC LIMITED | Company Secretary | 1993-04-20 | CURRENT | 1993-04-20 | Active | |
UK ATHLETICS LIMITED | Director | 2017-12-08 | CURRENT | 1998-12-16 | Active | |
EURASIA GOLF PRODUCTIONS LIMITED | Director | 2009-08-10 | CURRENT | 2009-08-10 | Dissolved 2013-12-03 | |
RAINMAC LIMITED | Director | 1993-04-20 | CURRENT | 1993-04-20 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
AD01 | REGISTERED OFFICE CHANGED ON 08/09/20 FROM 38 Brandy Hole Lane Chichester West Sussex PO19 5RY | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 26/04/20, WITH UPDATES | |
PSC04 | Change of details for Mr Christopher James Orr as a person with significant control on 2020-04-26 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 05/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/09/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 05/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/09/18, WITH NO UPDATES | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17 | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/09/17, WITH NO UPDATES | |
AA | 05/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/10/16 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES | |
AA | 05/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/09/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 19/09/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT MICHAEL ORR | |
AA | 05/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/09/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 08/09/14 ANNUAL RETURN FULL LIST | |
AA | 05/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/09/13 ANNUAL RETURN FULL LIST | |
AA | 05/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/09/12 ANNUAL RETURN FULL LIST | |
AA | 05/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/09/11 ANNUAL RETURN FULL LIST | |
AA | 05/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/09/10 ANNUAL RETURN FULL LIST | |
AA | 05/04/09 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 08/09/09 ANNUAL RETURN FULL LIST | |
363s | Return made up to 08/09/08; no change of members | |
AA | 05/04/08 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07 | |
363s | RETURN MADE UP TO 08/09/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06 | |
363s | RETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05 | |
363s | RETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 08/09/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03 | |
363s | RETURN MADE UP TO 08/09/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02 | |
363(287) | REGISTERED OFFICE CHANGED ON 23/09/02 | |
363s | RETURN MADE UP TO 08/09/02; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/09/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 05/04/01 | |
AA | FULL ACCOUNTS MADE UP TO 05/04/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/09/00; FULL LIST OF MEMBERS | |
ELRES | S252 DISP LAYING ACC 27/02/00 | |
ELRES | S366A DISP HOLDING AGM 27/02/00 | |
363s | RETURN MADE UP TO 08/09/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 05/04/99 | |
363s | RETURN MADE UP TO 08/09/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 05/04/98 | |
AA | FULL ACCOUNTS MADE UP TO 05/04/97 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/09/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 05/04/96 | |
363s | RETURN MADE UP TO 08/09/96; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 05/04/95 | |
363s | RETURN MADE UP TO 08/09/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/94 | |
363s | RETURN MADE UP TO 08/09/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/93 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/09/93; FULL LIST OF MEMBERS | |
123 | £ NC 100/10000 27/12/92 | |
ORES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/12/92 | |
SRES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS 27/12/92 | |
AA | FULL ACCOUNTS MADE UP TO 05/04/92 | |
88(2)R | AD 27/12/92--------- £ SI 9900@1=9900 £ IC 100/10000 | |
363s | RETURN MADE UP TO 08/09/92; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 05/04/91 | |
363b | RETURN MADE UP TO 08/09/91; NO CHANGE OF MEMBERS | |
363 | RETURN MADE UP TO 08/09/90; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/90 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/89 | |
363 | RETURN MADE UP TO 08/09/89; FULL LIST OF MEMBERS | |
363 | RETURN MADE UP TO 07/08/88; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/88 | |
AA | FULL ACCOUNTS MADE UP TO 05/04/87 | |
363 | RETURN MADE UP TO 22/11/87; FULL LIST OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/86 |
Appointment of Liquidators | 2020-08-13 |
Resolutions for Winding-up | 2020-08-13 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 4.99 | 99 |
MortgagesNumMortOutstanding | 2.88 | 99 |
MortgagesNumMortPartSatisfied | 0.01 | 9 |
MortgagesNumMortSatisfied | 2.09 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate
|
|
|
|
|
|
|
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 HILDAMAY PROPERTIES LIMITED
Called Up Share Capital | 2012-04-06 | £ 10,000 |
---|---|---|
Current Assets | 2012-04-06 | £ 48,409 |
Debtors | 2012-04-06 | £ 48,409 |
Fixed Assets | 2012-04-06 | £ 25,000 |
Shareholder Funds | 2012-04-06 | £ 73,409 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as HILDAMAY PROPERTIES LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | HILDAMAY PROPERTIES LIMITED | Event Date | 2020-08-03 |
Liquidator's names and address: Marcus Tout of Approved Recovery Limited, 36 Fifth Avenue, Havant, Hampshire PO9 2PL : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | HILDAMAY PROPERTIES LIMITED | Event Date | 2020-08-03 |
Pursuant to Sections 282 & 283 of the Companies Act 2006 and Section 84(1) of the Insolvency Act 1986, the following written resolutions were duly passed as special and ordinary resolutions by the members of the company on 03 August 2020 : Special Resolution i. "That the Company be wound up voluntarily". Ordinary Resolution i. "That Marcus Tout of Approved Recovery Limited, 36 Fifth Avenue, Havant, Hampshire PO9 2PL is hereby appointed Liquidator of the Company". Names of Insolvency Practitioner: Marcus Tout Address of Insolvency Practitioner: 36 Fifth Avenue, Havant, Hampshire PO9 2PL IP Number: 23490 Contact Name: Marcus Tout Email Address: marcus@approved-recovery.co.uk Telephone Number: 0800 066 2248 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | HILDAMAY PROPERTIES LIMITED | Event Date | 2020-08-03 |
Marcus Tout (IP No. 23490 ) of Approved Recovery Limited, 36 Fifth Avenue, Havant, Hampshire, PO9 2PL gives notice that he was appointed Liquidator of the above named company on 03 August 2020 by a resolution of members. NOTICE IS HEREBY GIVEN that the creditors of the above named company which is being voluntarily wound up, are required, on or before 14 September 2020 to prove their debts by sending to the undersigned Marcus Tout of Approved Recovery Limited, 36 Fifth Avenue, Havant, Hampshire, PO9 2PL the Liquidator of the company, written statements of the amounts they claim to be due to them from the company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Liquidator to be necessary. Please note that this is a solvent liquidation and therefore the Liquidator is entitled to make the distribution without regard to the claim of any person in respect of a debt not proved. Contact person: Marcus Tout Telephone no. 0800 066 2248 email address: hello@approved-recovery.co.uk Marcus Tout : | |||
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. |