Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HILL HOUSE HAMMOND LIMITED
Company Information for

HILL HOUSE HAMMOND LIMITED

SOUTHAMPTON, HAMPSHIRE, SO15,
Company Registration Number
02624984
Private Limited Company
Dissolved

Dissolved 2015-07-23

Company Overview

About Hill House Hammond Ltd
HILL HOUSE HAMMOND LIMITED was founded on 1991-06-28 and had its registered office in Southampton. The company was dissolved on the 2015-07-23 and is no longer trading or active.

Key Data
Company Name
HILL HOUSE HAMMOND LIMITED
 
Legal Registered Office
SOUTHAMPTON
HAMPSHIRE
 
Filing Information
Company Number 02624984
Date formed 1991-06-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2015-07-23
Type of accounts FULL
Last Datalog update: 2015-09-22 09:01:17
Primary Source:Companies House
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.

Company Officers of HILL HOUSE HAMMOND LIMITED

Current Directors
Officer Role Date Appointed
AVIVA COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2000-10-17
KATHRYN ANNA BAILY
Director 2014-07-24
DAVID ROWLEY ROSE
Director 2014-07-24
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN STEWART PRICE
Director 2013-05-14 2014-07-24
JESSIE JOSEPHINE BURROWS
Director 2011-12-20 2013-05-14
GRAEME MCANDREW
Director 2010-10-05 2011-12-20
DAVID JOHN RAMSAY MCMILLAN
Director 2006-05-09 2010-10-05
SCOTT EGAN
Director 2006-03-14 2007-10-02
SEAN EGAN
Director 2007-01-01 2007-05-10
MARK STEVEN HODGES
Director 2004-11-15 2006-05-09
PHILIP CHARLES EASTER
Director 2005-06-09 2006-03-14
BRIDGET FIONA MCINTYRE
Director 2004-11-15 2005-06-09
JONATHAN GUY BALLIN
Director 2004-03-31 2004-12-31
PETER CLAUDE BARHAM
Director 2004-06-21 2004-12-31
ALEXANDER ROBERT ROBINSON
Director 1999-10-29 2004-11-15
KENNETH JOHN STEVEN APPLEGATE
Director 2003-10-13 2004-06-21
JONATHAN GUY BALLIN
Director 2002-03-01 2004-03-31
ERIC GALBRAITH
Director 2001-02-13 2003-10-31
CATHRYN ELIZABETH RILEY
Director 2002-07-12 2003-07-03
BRYAN PETER JENKINS
Director 1997-04-21 2002-07-12
CHARLES WILLIAM BARROWS
Director 1999-10-29 2001-09-07
DAVID ERNEST PARKER
Company Secretary 1993-06-18 2000-10-17
BRUCE FORBES
Director 1999-09-09 2000-06-30
CHRISTOPHER GORDON RIGGS
Director 1992-06-26 1999-12-31
ANDREW EDWIN JACKSON
Director 1997-06-05 1999-10-31
JAMES ALLEN NEWMAN
Director 1999-03-04 1999-09-30
DEREK ANTHONY ALLWOOD
Director 1996-10-29 1999-03-04
BARRY MALCOLM HULBERT
Director 1992-06-26 1997-06-30
JONATHON RONALD HERBERT
Director 1995-04-27 1997-06-05
MALDWYN EVANS
Director 1992-06-26 1997-03-31
THOMAS AIRD FRASER
Director 1996-01-24 1996-10-29
PHILIP CHARLES EASTER
Director 1992-08-04 1996-01-24
GEOFFREY LOADES
Director 1992-06-26 1994-07-05
BARRY BRYAN KNIGHTS
Company Secretary 1992-06-26 1993-06-18
ALBERT GORDON MILLS
Director 1992-06-26 1993-06-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AVIVA COMPANY SECRETARIAL SERVICES LIMITED XEL RETAIL GROUP LIMITED Company Secretary 2005-06-30 CURRENT 1958-10-06 Liquidation
AVIVA COMPANY SECRETARIAL SERVICES LIMITED SOLUS (LONDON) LIMITED Company Secretary 2005-05-11 CURRENT 1995-07-12 Active
KATHRYN ANNA BAILY MORLEY PROPERTIES LIMITED Director 2015-03-27 CURRENT 1966-03-29 Dissolved 2015-10-06
KATHRYN ANNA BAILY PADDINGTON CENTRAL IV PROPERTY ADVISER LIMITED Director 2015-03-27 CURRENT 2007-12-19 Dissolved 2015-10-02
KATHRYN ANNA BAILY GENERAL ACCIDENT DEVELOPMENTS LIMITED Director 2015-03-27 CURRENT 1989-05-22 Dissolved 2015-10-03
KATHRYN ANNA BAILY HOLLOWAYS PROPERTIES LIMITED Director 2015-03-27 CURRENT 1902-10-02 Dissolved 2015-10-03
KATHRYN ANNA BAILY THE FORUM, HORSHAM (NO. 1) LIMITED Director 2014-10-07 CURRENT 2006-09-11 Dissolved 2015-04-13
KATHRYN ANNA BAILY THE FORUM, HORSHAM (NO. 2) LIMITED Director 2014-10-07 CURRENT 2006-09-11 Dissolved 2015-04-13
KATHRYN ANNA BAILY COLNBROOK NOMINEE LIMITED Director 2014-09-30 CURRENT 2006-09-28 Dissolved 2015-04-13
KATHRYN ANNA BAILY COLNBROOK GENERAL PARTNER LIMITED Director 2014-09-30 CURRENT 2006-09-21 Dissolved 2015-04-13
KATHRYN ANNA BAILY AVIVA BRANDS (NO.2) LIMITED Director 2014-09-11 CURRENT 2009-02-20 Dissolved 2015-04-13
KATHRYN ANNA BAILY AVIVA SHARE ACCOUNT LIMITED Director 2014-08-12 CURRENT 1997-04-28 Dissolved 2015-04-13
KATHRYN ANNA BAILY AVIVA OCEAN RACING LIMITED Director 2014-08-04 CURRENT 2006-10-31 Dissolved 2015-07-23
KATHRYN ANNA BAILY COMMERCIAL UNION CAPITAL LIMITED Director 2014-08-04 CURRENT 1986-08-11 Dissolved 2015-07-23
KATHRYN ANNA BAILY SOLUS AUTOMOTIVE LIMITED Director 2014-08-04 CURRENT 2002-12-19 Dissolved 2015-07-23
KATHRYN ANNA BAILY AVIVA INVESTORS FUND SERVICES LIMITED Director 2014-07-10 CURRENT 2005-08-26 Dissolved 2015-07-23
KATHRYN ANNA BAILY XEL RETAIL GROUP LIMITED Director 2014-03-25 CURRENT 1958-10-06 Liquidation
KATHRYN ANNA BAILY AVIVA HOLDINGS (FRANCE) LIMITED Director 2014-03-12 CURRENT 1987-10-19 Dissolved 2014-10-30
KATHRYN ANNA BAILY UNDERSHAFT ALUK LIMITED Director 2013-12-16 CURRENT 2000-09-14 Dissolved 2014-10-30
KATHRYN ANNA BAILY HAMILTON LIFE ASSURANCE COMPANY LIMITED Director 2013-12-16 CURRENT 1982-08-06 Dissolved 2014-10-30
KATHRYN ANNA BAILY UNDERSHAFT ALIUK LIMITED Director 2013-12-16 CURRENT 2000-08-01 Dissolved 2014-10-24
DAVID ROWLEY ROSE AVIVA INVESTORS UK NOMINEES LIMITED Director 2018-07-31 CURRENT 2005-09-05 Active
DAVID ROWLEY ROSE AVIVA INVESTORS LONDON LIMITED Director 2018-07-20 CURRENT 1987-08-06 Active
DAVID ROWLEY ROSE SUNRISE RENEWABLES (BARRY) LIMITED Director 2018-04-25 CURRENT 2008-06-13 Liquidation
DAVID ROWLEY ROSE ORN CAPITAL SERVICES LIMITED Director 2018-04-17 CURRENT 1999-07-12 Liquidation
DAVID ROWLEY ROSE CE01 PEP LIMITED Director 2018-04-13 CURRENT 2013-06-25 Liquidation
DAVID ROWLEY ROSE CE07 PEP LIMITED Director 2018-04-13 CURRENT 2013-11-15 Liquidation
DAVID ROWLEY ROSE AD06 PEP LIMITED Director 2018-04-13 CURRENT 2014-04-15 Liquidation
DAVID ROWLEY ROSE SE06 PEP LIMITED Director 2018-04-13 CURRENT 2013-06-21 Liquidation
DAVID ROWLEY ROSE SE11 PEP LIMITED Director 2018-04-13 CURRENT 2013-06-24 Liquidation
DAVID ROWLEY ROSE SERVICED OFFICES UK (SERVICES) LIMITED Director 2018-03-28 CURRENT 2001-03-08 Liquidation
DAVID ROWLEY ROSE SERVICED OFFICES UK NOMINEE LIMITED Director 2018-03-28 CURRENT 2004-05-04 Liquidation
DAVID ROWLEY ROSE FRIENDS PROVIDENT DISTRIBUTION HOLDINGS LIMITED Director 2018-01-22 CURRENT 2007-04-03 Liquidation
DAVID ROWLEY ROSE FRIENDS LIFE DISTRIBUTION LIMITED Director 2018-01-22 CURRENT 2011-02-24 Liquidation
DAVID ROWLEY ROSE THE DESIGNER RETAIL OUTLET CENTRES (LIVINGSTON) GENERAL PARTNER LIMITED Director 2017-08-14 CURRENT 2005-12-22 Dissolved 2018-06-20
DAVID ROWLEY ROSE FRIENDS LIFE INVESTMENTS LIMITED Director 2017-08-09 CURRENT 2010-07-23 Liquidation
DAVID ROWLEY ROSE EBISU INVESTMENTS LIMITED Director 2017-07-26 CURRENT 2011-12-15 Dissolved 2018-06-20
DAVID ROWLEY ROSE APIA REGIONAL OFFICE FUND (GENERAL PARTNER) LIMITED Director 2017-05-03 CURRENT 2005-03-30 Dissolved 2018-01-04
DAVID ROWLEY ROSE LONDON AND MANCHESTER GROUP LIMITED Director 2017-04-24 CURRENT 1981-11-02 Active
DAVID ROWLEY ROSE BMG (MANSFIELD) GENERAL PARTNER LIMITED Director 2017-04-20 CURRENT 1998-07-24 Dissolved 2018-01-03
DAVID ROWLEY ROSE BMG (LIVINGSTON) GENERAL PARTNER LIMITED Director 2017-04-20 CURRENT 1998-07-24 Dissolved 2018-01-04
DAVID ROWLEY ROSE BMG (YORK) GENERAL PARTNER LIMITED Director 2017-04-20 CURRENT 1998-07-24 Dissolved 2018-01-04
DAVID ROWLEY ROSE NEW OXFORD STREET (GENERAL PARTNER) LIMITED Director 2017-04-20 CURRENT 2002-09-20 Dissolved 2018-01-03
DAVID ROWLEY ROSE SYNERGY SUNRISE (BOWTHORPE) LIMITED Director 2017-04-18 CURRENT 2004-08-17 Dissolved 2017-12-19
DAVID ROWLEY ROSE FRIENDS LIFE SECRETARIAL SERVICES LIMITED Director 2017-04-06 CURRENT 2010-08-19 Liquidation
DAVID ROWLEY ROSE FRIENDS LIFE MARKETING LIMITED Director 2017-04-05 CURRENT 2004-03-01 Dissolved 2018-06-20
DAVID ROWLEY ROSE CGU INTERNATIONAL HOLDINGS B.V. Director 2017-03-24 CURRENT 2007-01-01 Active
DAVID ROWLEY ROSE COMMERCIAL UNION TRUSTEES LIMITED Director 2017-02-22 CURRENT 1986-08-12 Liquidation
DAVID ROWLEY ROSE GENERAL ACCIDENT EXECUTOR AND TRUSTEE COMPANY LIMITED Director 2017-02-22 CURRENT 1872-05-07 Liquidation
DAVID ROWLEY ROSE FRIENDS' PROVIDENT LIFE OFFICE Director 2017-01-16 CURRENT 1981-01-01 Active
DAVID ROWLEY ROSE FRIENDS AELLAS LIMITED Director 2017-01-16 CURRENT 1896-05-14 Active
DAVID ROWLEY ROSE FRIENDS' PROVIDENT MANAGED PENSION FUNDS LIMITED Director 2017-01-16 CURRENT 1921-01-24 Active
DAVID ROWLEY ROSE FRIENDS LIFE STAFF SCHEMES LIMITED Director 2017-01-16 CURRENT 1953-11-09 Liquidation
DAVID ROWLEY ROSE FRIENDS LIFE ASSURANCE SOCIETY LIMITED Director 2017-01-16 CURRENT 1963-10-04 Active
DAVID ROWLEY ROSE BMG (YORK) LIMITED Director 2016-12-09 CURRENT 1993-04-16 Dissolved 2017-10-06
DAVID ROWLEY ROSE BMG (YORK) PARTNERSHIP TRUSTCO LIMITED Director 2016-12-09 CURRENT 1999-11-09 Dissolved 2017-10-05
DAVID ROWLEY ROSE AVIVA INVESTORS UK LT RED GP LIMITED Director 2016-12-09 CURRENT 2013-02-28 Dissolved 2017-10-06
DAVID ROWLEY ROSE BMG (MANSFIELD) LIMITED Director 2016-12-09 CURRENT 1996-07-12 Liquidation
DAVID ROWLEY ROSE WOOD LANE (STADIUM) LIMITED Director 2016-12-08 CURRENT 2010-11-02 Dissolved 2017-10-05
DAVID ROWLEY ROSE FRIENDS PENSIONS LIMITED Director 2016-12-02 CURRENT 2010-06-28 Dissolved 2017-10-06
DAVID ROWLEY ROSE NBP DEVELOPMENTS LIMITED Director 2016-11-14 CURRENT 1936-12-31 Dissolved 2017-10-06
DAVID ROWLEY ROSE NORTH BRITISH PROPERTIES (SCOTLAND) LIMITED Director 2016-11-14 CURRENT 1979-01-05 Dissolved 2017-10-25
DAVID ROWLEY ROSE FRIENDS LIFE WF LIMITED Director 2016-10-24 CURRENT 1998-01-02 Dissolved 2017-10-06
DAVID ROWLEY ROSE FP GROUP LIMITED Director 2016-10-24 CURRENT 1986-09-10 Dissolved 2017-10-06
DAVID ROWLEY ROSE NORTH BRITISH PROPERTIES LIMITED Director 2016-10-24 CURRENT 1978-04-17 Dissolved 2017-10-05
DAVID ROWLEY ROSE FRIENDS AELRIS LIMITED Director 2016-10-24 CURRENT 1882-05-16 Active
DAVID ROWLEY ROSE FRIENDS PROVIDENT INVESTMENT HOLDINGS LIMITED Director 2016-10-24 CURRENT 2000-09-21 Active
DAVID ROWLEY ROSE NU LOCAL CARE CENTRES (WEST PARK) LIMITED Director 2016-09-29 CURRENT 2002-02-01 Dissolved 2017-10-05
DAVID ROWLEY ROSE NUPPP HARD SERVICES LIMITED Director 2016-09-27 CURRENT 2001-01-11 Dissolved 2017-08-04
DAVID ROWLEY ROSE NU LOCAL CARE CENTRES LIMITED Director 2016-09-27 CURRENT 2001-03-27 Dissolved 2017-08-04
DAVID ROWLEY ROSE NU TECHNOLOGY AND LEARNING CENTRES LIMITED Director 2016-09-27 CURRENT 2001-04-30 Dissolved 2017-08-04
DAVID ROWLEY ROSE NU COLLEGE FOR CANTERBURY LIMITED Director 2016-09-27 CURRENT 2001-08-29 Dissolved 2017-08-04
DAVID ROWLEY ROSE NU OFFICES FOR SURREY LIMITED Director 2016-09-27 CURRENT 2001-08-29 Dissolved 2017-08-04
DAVID ROWLEY ROSE MILL NU DEVELOPMENTS (CONFERENCE CENTRE) LIMITED Director 2016-09-27 CURRENT 2001-08-29 Dissolved 2017-08-04
DAVID ROWLEY ROSE NETNERVE LIMITED Director 2016-09-27 CURRENT 2001-09-05 Dissolved 2017-08-04
DAVID ROWLEY ROSE METROPATH LIMITED Director 2016-09-27 CURRENT 2001-09-05 Dissolved 2017-08-04
DAVID ROWLEY ROSE NORWICH UNION (MALL GP) LIMITED Director 2016-09-27 CURRENT 2004-10-13 Dissolved 2017-08-04
DAVID ROWLEY ROSE AVIVA INVESTORS UK REAL ESTATE RECOVERY (NOMINEE) LIMITED Director 2016-09-27 CURRENT 2010-01-06 Dissolved 2017-08-04
DAVID ROWLEY ROSE AVIVA INVESTORS UK REAL ESTATE RECOVERY (NOMINEE TWO) LIMITED Director 2016-09-27 CURRENT 2010-12-13 Dissolved 2017-08-04
DAVID ROWLEY ROSE NEWGATE STREET PROPERTIES LIMITED Director 2016-09-23 CURRENT 1998-08-07 Dissolved 2017-08-04
DAVID ROWLEY ROSE 21/2 DEVONSHIRE SQUARE GENERAL PARTNER LIMITED Director 2016-09-23 CURRENT 1999-02-10 Dissolved 2017-08-04
DAVID ROWLEY ROSE ATLANTIC INDUSTRIAL NOMINEES LIMITED Director 2016-09-23 CURRENT 2000-09-04 Dissolved 2017-08-04
DAVID ROWLEY ROSE CHURCH STREET NOMINEE NO.1 LIMITED Director 2016-09-23 CURRENT 2003-03-25 Dissolved 2017-08-04
DAVID ROWLEY ROSE CHURCH STREET NOMINEE NO 2 LIMITED. Director 2016-09-23 CURRENT 2003-03-25 Dissolved 2017-08-04
DAVID ROWLEY ROSE CHURCH STREET NOMINEE NO.3 LIMITED Director 2016-09-23 CURRENT 2003-03-26 Dissolved 2017-08-04
DAVID ROWLEY ROSE HERAX NOMINEES (NO.1) LIMITED Director 2016-09-23 CURRENT 2003-10-14 Dissolved 2017-08-04
DAVID ROWLEY ROSE HERAX NOMINEES (NO.2) LIMITED Director 2016-09-23 CURRENT 2003-10-15 Dissolved 2017-08-04
DAVID ROWLEY ROSE COLONIAL MANAGEMENT LIMITED Director 2016-09-23 CURRENT 1994-03-25 Dissolved 2017-08-04
DAVID ROWLEY ROSE DEXTRA COURT PROPERTIES LIMITED Director 2016-09-23 CURRENT 1996-10-22 Dissolved 2017-08-04
DAVID ROWLEY ROSE REGIONAL PROPERTIES LIMITED Director 2016-09-23 CURRENT 1934-11-26 Dissolved 2017-10-05
DAVID ROWLEY ROSE FRIENDS SLUS LIMITED Director 2016-09-23 CURRENT 1978-09-25 Dissolved 2017-08-04
DAVID ROWLEY ROSE FRIENDS SLOLAC LIMITED Director 2016-09-23 CURRENT 1991-08-16 Dissolved 2017-08-04
DAVID ROWLEY ROSE REGIONAL PROPERTIES MANAGEMENT LIMITED Director 2016-09-23 CURRENT 1958-03-06 Dissolved 2017-08-04
DAVID ROWLEY ROSE SILICON PROPERTIES LIMITED Director 2016-09-23 CURRENT 1996-04-04 Dissolved 2017-12-19
DAVID ROWLEY ROSE UNDERSHAFT FAL LIMITED Director 2016-09-23 CURRENT 2007-09-06 Active
DAVID ROWLEY ROSE FP FINANCE LIMITED Director 2016-08-18 CURRENT 1996-09-19 Dissolved 2017-10-05
DAVID ROWLEY ROSE FRIENDS PROVIDENT PENSIONS SERVICES LIMITED Director 2016-08-18 CURRENT 1993-05-26 Dissolved 2017-08-04
DAVID ROWLEY ROSE CGU GROUP B.V. Director 2016-08-12 CURRENT 2002-02-01 Converted / Closed
DAVID ROWLEY ROSE FRIENDS LIFE GROUP LIMITED Director 2016-08-03 CURRENT 2013-04-25 Converted / Closed
DAVID ROWLEY ROSE MATCHTRACK LIMITED Director 2016-07-18 CURRENT 2002-07-08 Dissolved 2016-12-29
DAVID ROWLEY ROSE NEW OXFORD STREET (NOMINEE) LIMITED Director 2016-07-18 CURRENT 2002-10-03 Dissolved 2016-12-29
DAVID ROWLEY ROSE THE GALLERY GLOUCESTER GREEN NOMINEE ONE LIMITED Director 2016-07-15 CURRENT 2003-03-26 Dissolved 2016-12-29
DAVID ROWLEY ROSE THE GALLERY GLOUCESTER GREEN NOMINEE THREE LIMITED Director 2016-07-15 CURRENT 2003-03-26 Dissolved 2016-12-29
DAVID ROWLEY ROSE THE GALLERY GLOUCESTER GREEN NOMINEE TWO LIMITED Director 2016-07-15 CURRENT 2003-03-26 Dissolved 2016-12-29
DAVID ROWLEY ROSE CARDIFF BAY (CPS) LIMITED Director 2016-07-14 CURRENT 2005-10-12 Dissolved 2016-12-29
DAVID ROWLEY ROSE CARDIFF BAY NOMINEE 1 LIMITED Director 2016-07-14 CURRENT 2004-05-06 Dissolved 2016-12-29
DAVID ROWLEY ROSE CARDIFF BAY NOMINEE 2 LIMITED Director 2016-07-14 CURRENT 2004-05-06 Dissolved 2016-12-29
DAVID ROWLEY ROSE FP FINANCIAL MANAGEMENT LIMITED Director 2016-07-07 CURRENT 1981-03-24 Dissolved 2016-12-29
DAVID ROWLEY ROSE FRIENDS MILESTONES LIMITED Director 2016-07-07 CURRENT 2001-03-20 Dissolved 2016-12-29
DAVID ROWLEY ROSE FRIENDS PROVIDENT FIRST CALL LIMITED Director 2016-07-07 CURRENT 1993-12-21 Dissolved 2016-12-29
DAVID ROWLEY ROSE LONDON AND MANCHESTER (COMMERCIAL MORTGAGES) LIMITED Director 2016-07-07 CURRENT 1958-04-24 Dissolved 2016-12-29
DAVID ROWLEY ROSE LONDON AND MANCHESTER (MORTGAGES) (NO.7) LIMITED Director 2016-07-07 CURRENT 1988-09-01 Dissolved 2016-12-29
DAVID ROWLEY ROSE LONDON MIDLAND ASSOCIATED PROPERTIES LIMITED Director 2016-07-07 CURRENT 1911-03-29 Dissolved 2016-12-29
DAVID ROWLEY ROSE ST CHRISTOPHER'S PLACE LIMITED Director 2016-07-07 CURRENT 1989-01-24 Dissolved 2016-12-29
DAVID ROWLEY ROSE FRIENDS ASLH LIMITED Director 2016-07-01 CURRENT 1997-12-05 Dissolved 2017-10-06
DAVID ROWLEY ROSE FRIENDS WUKH LIMITED Director 2016-07-01 CURRENT 1985-04-26 Dissolved 2016-12-29
DAVID ROWLEY ROSE AVIVA DEPOSITS UK LIMITED Director 2016-05-12 CURRENT 1995-11-14 Dissolved 2016-12-29
DAVID ROWLEY ROSE BELL, NOBLE, ELLIOTT, (BROKERS) LIMITED Director 2016-05-12 CURRENT 1972-11-16 Dissolved 2016-12-29
DAVID ROWLEY ROSE BOX HILL INVESTMENTS LIMITED Director 2016-05-12 CURRENT 1908-02-01 Dissolved 2016-12-29
DAVID ROWLEY ROSE FRIENDS AELEM LIMITED Director 2016-05-12 CURRENT 1977-10-13 Dissolved 2016-12-29
DAVID ROWLEY ROSE FRIENDS SLPS LIMITED Director 2016-05-12 CURRENT 1867-01-08 Dissolved 2016-12-29
DAVID ROWLEY ROSE GROWTH FUND LIMITED(THE) Director 2016-05-12 CURRENT 1982-07-09 Dissolved 2016-12-29
DAVID ROWLEY ROSE LAND AND HOUSE PROPERTY CORPORATION LIMITED(THE) Director 2016-05-12 CURRENT 1881-07-08 Dissolved 2016-12-29
DAVID ROWLEY ROSE LONDON CAPITAL HOLDINGS LIMITED Director 2016-05-12 CURRENT 1993-02-12 Dissolved 2017-10-05
DAVID ROWLEY ROSE FRIENDS AEL TRUSTEES LIMITED Director 2016-05-12 CURRENT 1980-05-22 Active
DAVID ROWLEY ROSE UNDERSHAFT (NUCM) LIMITED Director 2016-05-03 CURRENT 1947-01-03 Dissolved 2016-12-29
DAVID ROWLEY ROSE AVIVA RISK MANAGEMENT SOLUTIONS UK LIMITED Director 2016-04-18 CURRENT 1991-02-21 Dissolved 2016-12-29
DAVID ROWLEY ROSE AVIVA INVESTORS PROPERTY DEVELOPMENTS LIMITED Director 2016-04-07 CURRENT 1893-02-11 Dissolved 2016-12-29
DAVID ROWLEY ROSE DROC LIVINGSTON CP LIMITED Director 2016-04-07 CURRENT 2008-12-03 Dissolved 2016-12-29
DAVID ROWLEY ROSE FRIENDS PPPLTC LIMITED Director 2016-04-01 CURRENT 1990-11-22 Dissolved 2016-12-29
DAVID ROWLEY ROSE FRIENDS SLUA LIMITED Director 2016-04-01 CURRENT 1970-03-25 Active
DAVID ROWLEY ROSE UNDERSHAFT SLPM LIMITED Director 2016-04-01 CURRENT 1973-03-29 Active
DAVID ROWLEY ROSE FP (PORTFOLIO) NOMINEES LIMITED Director 2016-03-11 CURRENT 1983-12-12 Dissolved 2016-12-29
DAVID ROWLEY ROSE FRIENDS PROVIDENT PENSION SOLUTIONS DIRECT LIMITED Director 2016-03-10 CURRENT 2000-02-02 Dissolved 2016-12-29
DAVID ROWLEY ROSE UNITED KINGDOM TEMPERANCE AND GENERAL PROVIDENT INSTITUTION Director 2016-02-10 CURRENT 1981-01-01 Liquidation
DAVID ROWLEY ROSE COUNTY MALL (CRAWLEY) MANAGEMENT LIMITED Director 2016-02-10 CURRENT 1992-01-31 Dissolved 2016-12-29
DAVID ROWLEY ROSE FRIARS SQUARE (AYLESBURY) MANAGEMENT LIMITED Director 2016-02-10 CURRENT 1992-01-31 Dissolved 2016-12-29
DAVID ROWLEY ROSE FRIENDS ALF LIMITED Director 2016-02-10 CURRENT 1988-09-09 Dissolved 2016-12-29
DAVID ROWLEY ROSE FRIENDS LIFE THE BLUE LINE LIMITED Director 2016-02-10 CURRENT 1996-01-15 Dissolved 2016-12-29
DAVID ROWLEY ROSE FRIENDS PROVIDENT TRUSTEES LIMITED Director 2016-02-10 CURRENT 1972-12-13 Dissolved 2016-12-29
DAVID ROWLEY ROSE FRIENDS RETIREMENT INCOME LIMITED Director 2016-02-10 CURRENT 2010-06-28 Dissolved 2016-12-29
DAVID ROWLEY ROSE FRIENDS SLFA LIMITED Director 2016-02-10 CURRENT 1955-11-25 Dissolved 2016-12-29
DAVID ROWLEY ROSE FRIENDS SLFS LIMITED Director 2016-02-10 CURRENT 1955-03-14 Dissolved 2016-12-29
DAVID ROWLEY ROSE JETSOLID LIMITED Director 2016-02-10 CURRENT 1988-01-25 Dissolved 2016-12-29
DAVID ROWLEY ROSE FRIENDS LIFE BHA LIMITED Director 2016-02-10 CURRENT 1992-12-18 Dissolved 2017-10-06
DAVID ROWLEY ROSE PRECIS (1994) LIMITED Director 2016-02-10 CURRENT 2001-02-28 Dissolved 2016-12-29
DAVID ROWLEY ROSE STAFF SCHEMES SAVE FROM PAY LTD Director 2016-02-10 CURRENT 1998-03-25 Dissolved 2016-12-29
DAVID ROWLEY ROSE UNDERSHAFT FPLLA LIMITED Director 2016-02-10 CURRENT 1982-09-20 Active
DAVID ROWLEY ROSE FRIENDS PROVIDENT LIFE ASSURANCE LIMITED Director 2016-02-10 CURRENT 1963-11-28 Active
DAVID ROWLEY ROSE THE GALLERIES BRISTOL NOMINEE NO 2 LIMITED Director 2015-11-09 CURRENT 2002-02-19 Dissolved 2016-06-03
DAVID ROWLEY ROSE APIA NOMINEE 1 LIMITED Director 2015-11-09 CURRENT 2005-10-14 Dissolved 2016-06-03
DAVID ROWLEY ROSE APIA REGIONAL OFFICE FUND (NO.1) LIMITED Director 2015-11-09 CURRENT 2009-03-30 Dissolved 2016-06-03
DAVID ROWLEY ROSE BLUECYCLE.COM LIMITED Director 2015-11-09 CURRENT 1999-11-23 Dissolved 2016-06-03
DAVID ROWLEY ROSE APIA NOMINEE 2 LIMITED Director 2015-11-09 CURRENT 2005-10-14 Dissolved 2016-06-15
DAVID ROWLEY ROSE PERCUSSION PROPERTIES LIMITED Director 2015-07-02 CURRENT 2015-07-02 Dissolved 2018-06-20
DAVID ROWLEY ROSE MORLEY PROPERTIES LIMITED Director 2015-03-27 CURRENT 1966-03-29 Dissolved 2015-10-06
DAVID ROWLEY ROSE PADDINGTON CENTRAL IV PROPERTY ADVISER LIMITED Director 2015-03-27 CURRENT 2007-12-19 Dissolved 2015-10-02
DAVID ROWLEY ROSE GENERAL ACCIDENT DEVELOPMENTS LIMITED Director 2015-03-27 CURRENT 1989-05-22 Dissolved 2015-10-03
DAVID ROWLEY ROSE HOLLOWAYS PROPERTIES LIMITED Director 2015-03-27 CURRENT 1902-10-02 Dissolved 2015-10-03
DAVID ROWLEY ROSE THE FORUM, HORSHAM (NO. 1) LIMITED Director 2014-10-07 CURRENT 2006-09-11 Dissolved 2015-04-13
DAVID ROWLEY ROSE THE FORUM, HORSHAM (NO. 2) LIMITED Director 2014-10-07 CURRENT 2006-09-11 Dissolved 2015-04-13
DAVID ROWLEY ROSE COLNBROOK NOMINEE LIMITED Director 2014-09-30 CURRENT 2006-09-28 Dissolved 2015-04-13
DAVID ROWLEY ROSE COLNBROOK GENERAL PARTNER LIMITED Director 2014-09-30 CURRENT 2006-09-21 Dissolved 2015-04-13
DAVID ROWLEY ROSE AVIVA BRANDS (NO.2) LIMITED Director 2014-09-11 CURRENT 2009-02-20 Dissolved 2015-04-13
DAVID ROWLEY ROSE AVIVA BRANDS LIMITED Director 2014-09-11 CURRENT 1989-02-13 Active
DAVID ROWLEY ROSE AVIVA SHARE ACCOUNT LIMITED Director 2014-08-12 CURRENT 1997-04-28 Dissolved 2015-04-13
DAVID ROWLEY ROSE AVIVA OCEAN RACING LIMITED Director 2014-08-04 CURRENT 2006-10-31 Dissolved 2015-07-23
DAVID ROWLEY ROSE COMMERCIAL UNION CAPITAL LIMITED Director 2014-08-04 CURRENT 1986-08-11 Dissolved 2015-07-23
DAVID ROWLEY ROSE SOLUS AUTOMOTIVE LIMITED Director 2014-08-04 CURRENT 2002-12-19 Dissolved 2015-07-23
DAVID ROWLEY ROSE UNDERSHAFT LIMITED Director 2014-08-04 CURRENT 2000-09-21 Active
DAVID ROWLEY ROSE XEL RETAIL GROUP LIMITED Director 2014-03-25 CURRENT 1958-10-06 Liquidation
DAVID ROWLEY ROSE AVIVA HOLDINGS (FRANCE) LIMITED Director 2014-03-12 CURRENT 1987-10-19 Dissolved 2014-10-30
DAVID ROWLEY ROSE UNDERSHAFT ALUK LIMITED Director 2013-12-16 CURRENT 2000-09-14 Dissolved 2014-10-30
DAVID ROWLEY ROSE HAMILTON LIFE ASSURANCE COMPANY LIMITED Director 2013-12-16 CURRENT 1982-08-06 Dissolved 2014-10-30
DAVID ROWLEY ROSE UNDERSHAFT ALIUK LIMITED Director 2013-12-16 CURRENT 2000-08-01 Dissolved 2014-10-24
DAVID ROWLEY ROSE AVIVA INVESTORS FUND SERVICES LIMITED Director 2011-07-10 CURRENT 2005-08-26 Dissolved 2015-07-23
DAVID ROWLEY ROSE AVIVA OVERSEAS HOLDINGS LIMITED Director 2008-09-23 CURRENT 1996-12-16 Active
DAVID ROWLEY ROSE UNDERSHAFT (NO.4) LIMITED Director 2007-06-22 CURRENT 1996-12-10 Dissolved 2017-01-10
DAVID ROWLEY ROSE SELLERS & BATTY (PETERBOROUGH) LIMITED Director 2007-05-24 CURRENT 1962-01-12 Dissolved 2017-01-24
DAVID ROWLEY ROSE YORKSHIRE INSURANCE COMPANY LIMITED Director 2007-02-16 CURRENT 1908-06-03 Active
DAVID ROWLEY ROSE WELSH INSURANCE CORPORATION LIMITED Director 2006-04-22 CURRENT 1911-05-19 Active
DAVID ROWLEY ROSE COMMERCIAL UNION NOMINEE HOLDINGS LIMITED Director 2003-10-23 CURRENT 1986-12-15 Dissolved 2017-08-19

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
2015-07-23GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-04-234.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-04-234.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PATRICK SORRELL / 06/09/2013
2014-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/2014 FROM 8 SURREY STREET NORWICH NORFOLK NR1 3NG
2014-08-194.70DECLARATION OF SOLVENCY
2014-08-19600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-08-19LRESSPSPECIAL RESOLUTION TO WIND UP
2014-07-29TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PRICE
2014-07-29AP01DIRECTOR APPOINTED MR DAVID ROWLEY ROSE
2014-07-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SORRELL
2014-07-29AP01DIRECTOR APPOINTED MS KATHRYN BAILY
2014-06-18SH20STATEMENT BY DIRECTORS
2014-06-18LATEST SOC18/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-18SH1918/06/14 STATEMENT OF CAPITAL GBP 1
2014-06-18CAP-SSSOLVENCY STATEMENT DATED 22/05/14
2014-06-18RES06REDUCE ISSUED CAPITAL 30/05/2014
2014-06-12AR0114/05/14 FULL LIST
2013-09-24AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-04AP01DIRECTOR APPOINTED MR JOHN PATRICK SORRELL
2013-07-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SPICKER
2013-05-16AR0114/05/13 FULL LIST
2013-05-14AP01DIRECTOR APPOINTED MR JONATHAN STEWART PRICE
2013-05-14TM01APPOINTMENT TERMINATED, DIRECTOR JESSIE BURROWS
2012-07-17AUDAUDITOR'S RESIGNATION
2012-07-09AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-29AUDAUDITOR'S RESIGNATION
2012-05-15AR0114/05/12 FULL LIST
2011-12-22AP01DIRECTOR APPOINTED JESSIE JOSEPHINE BURROWS
2011-12-22TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME MCANDREW
2011-09-27AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-03AR0114/05/11 FULL LIST
2010-10-05AP01DIRECTOR APPOINTED MR GRAEME MCANDREW
2010-10-05AP01DIRECTOR APPOINTED MR RICHARD HAROLD SPICKER
2010-10-05TM01APPOINTMENT TERMINATED, DIRECTOR ALISON WILFORD
2010-10-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MCMILLAN
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-10AR0114/05/10 FULL LIST
2010-06-10CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AVIVA COMPANY SECRETARIAL SERVICES LIMITED / 01/10/2009
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ALISON LOUISE WILFORD / 01/10/2009
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN RAMSAY MCMILLAN / 01/10/2009
2009-10-20AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-20363aRETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS
2008-12-05RES13SECTION 175 01/12/2008
2008-10-31AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-20363aRETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS
2008-05-20288cSECRETARY'S CHANGE OF PARTICULARS / AVIVA COMPANY SECRETARIAL SERVICES LIMITED / 14/05/2008
2008-05-01288bAPPOINTMENT TERMINATED DIRECTOR JOHN SEATON
2007-10-23AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-09288bDIRECTOR RESIGNED
2007-10-09288aNEW DIRECTOR APPOINTED
2007-05-25363aRETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS
2007-05-25288cDIRECTOR'S PARTICULARS CHANGED
2007-05-14288bDIRECTOR RESIGNED
2007-01-08288aNEW DIRECTOR APPOINTED
2006-11-08123NC INC ALREADY ADJUSTED 18/10/06
2006-11-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-11-08RES04£ NC 10000000/13686000 18/
2006-11-0888(2)RAD 25/10/06--------- £ SI 3686000@1=3686000 £ IC 9399664/13085664
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-23287REGISTERED OFFICE CHANGED ON 23/06/06 FROM: 8,SURREY STREET NORWICH NORFOLK NR1 3NS
2006-06-14288cDIRECTOR'S PARTICULARS CHANGED
2006-06-08363aRETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS
2006-06-01288cDIRECTOR'S PARTICULARS CHANGED
2006-05-16288aNEW DIRECTOR APPOINTED
2006-05-16288bDIRECTOR RESIGNED
2006-03-24288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to HILL HOUSE HAMMOND LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HILL HOUSE HAMMOND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HILL HOUSE HAMMOND LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of HILL HOUSE HAMMOND LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of HILL HOUSE HAMMOND LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HILL HOUSE HAMMOND 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 (99999 - Dormant Company) as HILL HOUSE HAMMOND LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where HILL HOUSE HAMMOND 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 TypeFinal Meetings
Defending partyHILL HOUSE HAMMOND LIMITEDEvent Date2015-02-27
Final Meetings of the above named Companies, under section 94 of the Insolvency Act 1986, will be held at Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, Hampshire SO15 2DP on 10 April 2015 in 15 minute intervals starting at 11.00 am for the purpose of receiving the liquidators account of the windings up and of hearing any explanation that may be given by the liquidator. A Member entitled to attend and vote may appoint a proxy to exercise all or any of his rights to attend and to speak and vote in his place. A member may appoint more than one proxy, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him. A proxy need not be a member of the Company. To be valid, a form of proxy must be deposited at the offices of Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, SO15 2DP, not less than 48 hours before the time for holding the meetings. Date of Appointment: 6 August 2014. Office Holder details: Sean K Croston, (IP No. 8930) of Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, SO15 2DP For further details contact: Cara Cox, E-mail: cara.cox@uk.gt.com, Tel: 02380 381137.
 
Initiating party Event Type
Defending partyHILL HOUSE HAMMOND LIMITEDEvent Date2015-02-27
Final Meetings of the above named Companies, under section 94 of the Insolvency Act 1986, will be held at Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, Hampshire SO15 2DP on 10 April 2015 in 15 minute intervals starting at 11.00 am for the purpose of receiving the liquidators account of the windings up and of hearing any explanation that may be given by the liquidator. A Member entitled to attend and vote may appoint a proxy to exercise all or any of his rights to attend and to speak and vote in his place. A member may appoint more than one proxy, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him. A proxy need not be a member of the Company. To be valid, a form of proxy must be deposited at the offices of Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, SO15 2DP, not less than 48 hours before the time for holding the meetings. Date of Appointment: 6 August 2014. Office Holder details: Sean K Croston, (IP No. 8930) of Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, SO15 2DP For further details contact: Cara Cox, E-mail: cara.cox@uk.gt.com, Tel: 02380 381137.
 
Initiating party Event Type
Defending partyHILL HOUSE HAMMOND LIMITEDEvent Date2015-02-27
Final Meetings of the above named Companies, under section 94 of the Insolvency Act 1986, will be held at Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, Hampshire SO15 2DP on 10 April 2015 in 15 minute intervals starting at 11.00 am for the purpose of receiving the liquidators account of the windings up and of hearing any explanation that may be given by the liquidator. A Member entitled to attend and vote may appoint a proxy to exercise all or any of his rights to attend and to speak and vote in his place. A member may appoint more than one proxy, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him. A proxy need not be a member of the Company. To be valid, a form of proxy must be deposited at the offices of Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, SO15 2DP, not less than 48 hours before the time for holding the meetings. Date of Appointment: 6 August 2014. Office Holder details: Sean K Croston, (IP No. 8930) of Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, SO15 2DP For further details contact: Cara Cox, E-mail: cara.cox@uk.gt.com, Tel: 02380 381137.
 
Initiating party Event Type
Defending partyHILL HOUSE HAMMOND LIMITEDEvent Date2015-02-27
Final Meetings of the above named Companies, under section 94 of the Insolvency Act 1986, will be held at Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, Hampshire SO15 2DP on 10 April 2015 in 15 minute intervals starting at 11.00 am for the purpose of receiving the liquidators account of the windings up and of hearing any explanation that may be given by the liquidator. A Member entitled to attend and vote may appoint a proxy to exercise all or any of his rights to attend and to speak and vote in his place. A member may appoint more than one proxy, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him. A proxy need not be a member of the Company. To be valid, a form of proxy must be deposited at the offices of Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, SO15 2DP, not less than 48 hours before the time for holding the meetings. Date of Appointment: 6 August 2014. Office Holder details: Sean K Croston, (IP No. 8930) of Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, SO15 2DP For further details contact: Cara Cox, E-mail: cara.cox@uk.gt.com, Tel: 02380 381137.
 
Initiating party Event Type
Defending partyHILL HOUSE HAMMOND LIMITEDEvent Date2015-02-27
Final Meetings of the above named Companies, under section 94 of the Insolvency Act 1986, will be held at Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, Hampshire SO15 2DP on 10 April 2015 in 15 minute intervals starting at 11.00 am for the purpose of receiving the liquidators account of the windings up and of hearing any explanation that may be given by the liquidator. A Member entitled to attend and vote may appoint a proxy to exercise all or any of his rights to attend and to speak and vote in his place. A member may appoint more than one proxy, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him. A proxy need not be a member of the Company. To be valid, a form of proxy must be deposited at the offices of Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, SO15 2DP, not less than 48 hours before the time for holding the meetings. Date of Appointment: 6 August 2014. Office Holder details: Sean K Croston, (IP No. 8930) of Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, SO15 2DP For further details contact: Cara Cox, E-mail: cara.cox@uk.gt.com, Tel: 02380 381137.
 
Initiating party Event Type
Defending partyHILL HOUSE HAMMOND LIMITEDEvent Date2015-02-27
Final Meetings of the above named Companies, under section 94 of the Insolvency Act 1986, will be held at Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, Hampshire SO15 2DP on 10 April 2015 in 15 minute intervals starting at 11.00 am for the purpose of receiving the liquidators account of the windings up and of hearing any explanation that may be given by the liquidator. A Member entitled to attend and vote may appoint a proxy to exercise all or any of his rights to attend and to speak and vote in his place. A member may appoint more than one proxy, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him. A proxy need not be a member of the Company. To be valid, a form of proxy must be deposited at the offices of Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, SO15 2DP, not less than 48 hours before the time for holding the meetings. Date of Appointment: 6 August 2014. Office Holder details: Sean K Croston, (IP No. 8930) of Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, SO15 2DP For further details contact: Cara Cox, E-mail: cara.cox@uk.gt.com, Tel: 02380 381137.
 
Initiating party Event TypeNotices to Creditors
Defending partyHILL HOUSE HAMMOND LIMITEDEvent Date2014-08-14
The Companies were placed into a Members Voluntary Liquidation on 6 August 2014 and are able to pay all their known creditors in full. Pursuant to Rule 4.182A of the Insolvency Rules 1986, notice is hereby given that the liquidator intends to make a first and final distribution to remaining creditors of the above-named companies and that the last date for proving debts against the above-named companies, which are being voluntarily wound up, is the 26 September 2014. Claims must be sent to the undersigned, Sean Croston of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, Hampshire, SO15 2DP the liquidator of the companies. After 26 September 2014 the liquidator may make that distribution without regard to the claim of any person in respect of a debt not already proved. The liquidator intends, that after paying or providing for a final distribution in respect of the claims of all creditors who have proved their debts by the above date, the assets remaining in the hands of the liquidator shall be distributed to shareholders absolutely. Office Holder details: Sean Croston (IP No 8930) of Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, SO15 2DP. Date of appointment: 6 August 2014. Further details contact: Cara Cox, Tel: 02380 381137.
 
Initiating party Event Type
Defending partyHILL HOUSE HAMMOND LIMITEDEvent Date2014-08-14
The Companies were placed into a Members Voluntary Liquidation on 6 August 2014 and are able to pay all their known creditors in full. Pursuant to Rule 4.182A of the Insolvency Rules 1986, notice is hereby given that the liquidator intends to make a first and final distribution to remaining creditors of the above-named companies and that the last date for proving debts against the above-named companies, which are being voluntarily wound up, is the 26 September 2014. Claims must be sent to the undersigned, Sean Croston of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, Hampshire, SO15 2DP the liquidator of the companies. After 26 September 2014 the liquidator may make that distribution without regard to the claim of any person in respect of a debt not already proved. The liquidator intends, that after paying or providing for a final distribution in respect of the claims of all creditors who have proved their debts by the above date, the assets remaining in the hands of the liquidator shall be distributed to shareholders absolutely. Office Holder details: Sean Croston (IP No 8930) of Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, SO15 2DP. Date of appointment: 6 August 2014. Further details contact: Cara Cox, Tel: 02380 381137.
 
Initiating party Event Type
Defending partyHILL HOUSE HAMMOND LIMITEDEvent Date2014-08-14
The Companies were placed into a Members Voluntary Liquidation on 6 August 2014 and are able to pay all their known creditors in full. Pursuant to Rule 4.182A of the Insolvency Rules 1986, notice is hereby given that the liquidator intends to make a first and final distribution to remaining creditors of the above-named companies and that the last date for proving debts against the above-named companies, which are being voluntarily wound up, is the 26 September 2014. Claims must be sent to the undersigned, Sean Croston of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, Hampshire, SO15 2DP the liquidator of the companies. After 26 September 2014 the liquidator may make that distribution without regard to the claim of any person in respect of a debt not already proved. The liquidator intends, that after paying or providing for a final distribution in respect of the claims of all creditors who have proved their debts by the above date, the assets remaining in the hands of the liquidator shall be distributed to shareholders absolutely. Office Holder details: Sean Croston (IP No 8930) of Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, SO15 2DP. Date of appointment: 6 August 2014. Further details contact: Cara Cox, Tel: 02380 381137.
 
Initiating party Event Type
Defending partyHILL HOUSE HAMMOND LIMITEDEvent Date2014-08-14
The Companies were placed into a Members Voluntary Liquidation on 6 August 2014 and are able to pay all their known creditors in full. Pursuant to Rule 4.182A of the Insolvency Rules 1986, notice is hereby given that the liquidator intends to make a first and final distribution to remaining creditors of the above-named companies and that the last date for proving debts against the above-named companies, which are being voluntarily wound up, is the 26 September 2014. Claims must be sent to the undersigned, Sean Croston of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, Hampshire, SO15 2DP the liquidator of the companies. After 26 September 2014 the liquidator may make that distribution without regard to the claim of any person in respect of a debt not already proved. The liquidator intends, that after paying or providing for a final distribution in respect of the claims of all creditors who have proved their debts by the above date, the assets remaining in the hands of the liquidator shall be distributed to shareholders absolutely. Office Holder details: Sean Croston (IP No 8930) of Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, SO15 2DP. Date of appointment: 6 August 2014. Further details contact: Cara Cox, Tel: 02380 381137.
 
Initiating party Event Type
Defending partyHILL HOUSE HAMMOND LIMITEDEvent Date2014-08-14
The Companies were placed into a Members Voluntary Liquidation on 6 August 2014 and are able to pay all their known creditors in full. Pursuant to Rule 4.182A of the Insolvency Rules 1986, notice is hereby given that the liquidator intends to make a first and final distribution to remaining creditors of the above-named companies and that the last date for proving debts against the above-named companies, which are being voluntarily wound up, is the 26 September 2014. Claims must be sent to the undersigned, Sean Croston of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, Hampshire, SO15 2DP the liquidator of the companies. After 26 September 2014 the liquidator may make that distribution without regard to the claim of any person in respect of a debt not already proved. The liquidator intends, that after paying or providing for a final distribution in respect of the claims of all creditors who have proved their debts by the above date, the assets remaining in the hands of the liquidator shall be distributed to shareholders absolutely. Office Holder details: Sean Croston (IP No 8930) of Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, SO15 2DP. Date of appointment: 6 August 2014. Further details contact: Cara Cox, Tel: 02380 381137.
 
Initiating party Event Type
Defending partyHILL HOUSE HAMMOND LIMITEDEvent Date2014-08-14
The Companies were placed into a Members Voluntary Liquidation on 6 August 2014 and are able to pay all their known creditors in full. Pursuant to Rule 4.182A of the Insolvency Rules 1986, notice is hereby given that the liquidator intends to make a first and final distribution to remaining creditors of the above-named companies and that the last date for proving debts against the above-named companies, which are being voluntarily wound up, is the 26 September 2014. Claims must be sent to the undersigned, Sean Croston of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, Hampshire, SO15 2DP the liquidator of the companies. After 26 September 2014 the liquidator may make that distribution without regard to the claim of any person in respect of a debt not already proved. The liquidator intends, that after paying or providing for a final distribution in respect of the claims of all creditors who have proved their debts by the above date, the assets remaining in the hands of the liquidator shall be distributed to shareholders absolutely. Office Holder details: Sean Croston (IP No 8930) of Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, SO15 2DP. Date of appointment: 6 August 2014. Further details contact: Cara Cox, Tel: 02380 381137.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HILL HOUSE HAMMOND 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 HILL HOUSE HAMMOND 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.