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

HILSTONE PROPERTY INVESTMENTS LIMITED

HUDDERSFIELD, WEST YORKSHIRE, HD1,
Company Registration Number
04265097
Private Limited Company
Dissolved

Dissolved 2017-05-21

Company Overview

About Hilstone Property Investments Ltd
HILSTONE PROPERTY INVESTMENTS LIMITED was founded on 2001-08-06 and had its registered office in Huddersfield. The company was dissolved on the 2017-05-21 and is no longer trading or active.

Key Data
Company Name
HILSTONE PROPERTY INVESTMENTS LIMITED
 
Legal Registered Office
HUDDERSFIELD
WEST YORKSHIRE
 
Previous Names
SACKVILLE PROPERTY INVESTMENTS LIMITED26/08/2004
FISEPA 135 LIMITED12/09/2001
Filing Information
Company Number 04265097
Date formed 2001-08-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-03-31
Date Dissolved 2017-05-21
Type of accounts SMALL
Last Datalog update: 2018-01-24 15:28:50
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 HILSTONE PROPERTY INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
ALAN MARCUS BROOKES
Company Secretary 2004-08-06
MICHAEL CLIFTON THOMAS BOKENHAM
Director 2004-08-06
ALAN MARCUS BROOKES
Director 2004-08-06
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP ANTHONY BURROUGHS
Director 2004-08-06 2012-12-06
IAN MICHAEL WOOD SMITH
Company Secretary 2001-10-18 2004-08-06
MICHAEL ERNEST BRACKEN
Director 2001-10-18 2004-08-06
JOHN FRANCIS HICKIE
Director 2001-10-18 2004-08-06
JONATHAN PHILIP HOMAN
Director 2001-10-18 2004-08-06
NIGEL HOWE
Director 2001-10-18 2004-08-06
ROBERT JOHN MADEJSKI
Director 2001-10-18 2004-08-06
IAN MICHAEL WOOD SMITH
Director 2001-10-18 2004-08-06
MARY CATHERINE WINTER
Company Secretary 2001-08-06 2001-10-18
JEREMY GUY PARKES
Director 2001-08-06 2001-10-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN MARCUS BROOKES HILSTONE (WMS) LIMITED Company Secretary 2007-09-28 CURRENT 2007-09-28 Dissolved 2015-11-10
ALAN MARCUS BROOKES HILSTONE PROPERTIES LIMITED Company Secretary 2004-08-06 CURRENT 2001-02-28 Dissolved 2015-12-11
ALAN MARCUS BROOKES HILSTONE LAND LIMITED Company Secretary 2004-06-25 CURRENT 2004-06-25 Dissolved 2015-01-02
ALAN MARCUS BROOKES HILSTONE ASSET MANAGEMENT LIMITED Company Secretary 1999-11-19 CURRENT 1998-09-02 Dissolved 2016-01-19
MICHAEL CLIFTON THOMAS BOKENHAM ESSENTIAL LIVING (WARLINGHAM) LIMITED Director 2011-12-08 CURRENT 2011-10-17 Active
MICHAEL CLIFTON THOMAS BOKENHAM BROOKHAM MANAGEMENT LIMITED Director 2011-10-11 CURRENT 2011-10-11 Dissolved 2016-01-12
MICHAEL CLIFTON THOMAS BOKENHAM HILSTONE (WMS) LIMITED Director 2007-09-28 CURRENT 2007-09-28 Dissolved 2015-11-10
MICHAEL CLIFTON THOMAS BOKENHAM HILSTONE PROPERTIES LIMITED Director 2004-08-06 CURRENT 2001-02-28 Dissolved 2015-12-11
MICHAEL CLIFTON THOMAS BOKENHAM HILSTONE LAND LIMITED Director 2004-06-25 CURRENT 2004-06-25 Dissolved 2015-01-02
MICHAEL CLIFTON THOMAS BOKENHAM HILSTONE ASSET MANAGEMENT LIMITED Director 1999-08-22 CURRENT 1998-09-02 Dissolved 2016-01-19
MICHAEL CLIFTON THOMAS BOKENHAM HILSTONE CORPORATION LIMITED Director 1994-03-25 CURRENT 1994-03-09 Dissolved 2015-05-26
ALAN MARCUS BROOKES BROOKHAM MANAGEMENT LIMITED Director 2011-10-11 CURRENT 2011-10-11 Dissolved 2016-01-12
ALAN MARCUS BROOKES HILSTONE (WMS) LIMITED Director 2007-09-28 CURRENT 2007-09-28 Dissolved 2015-11-10
ALAN MARCUS BROOKES HILSTONE PROPERTIES LIMITED Director 2004-08-06 CURRENT 2001-02-28 Dissolved 2015-12-11
ALAN MARCUS BROOKES HILSTONE LAND LIMITED Director 2004-06-25 CURRENT 2004-06-25 Dissolved 2015-01-02
ALAN MARCUS BROOKES HILSTONE ASSET MANAGEMENT LIMITED Director 1999-08-22 CURRENT 1998-09-02 Dissolved 2016-01-19
ALAN MARCUS BROOKES 32/36 CITY ROAD LIMITED Director 1996-03-12 CURRENT 1988-09-14 Active
ALAN MARCUS BROOKES HILSTONE CORPORATION LIMITED Director 1995-05-11 CURRENT 1994-03-09 Dissolved 2015-05-26
ALAN MARCUS BROOKES FORTRESS PROPERTY SERVICES LIMITED Director 1992-12-14 CURRENT 1985-02-18 Active
ALAN MARCUS BROOKES AMBERLEY ENTERPRISES LIMITED Director 1990-12-14 CURRENT 1986-03-21 Active - Proposal to Strike off

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
2017-05-21GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-02-212.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/01/2017
2017-02-212.35BNOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2016-12-223.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/12/2016
2016-12-22RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.00008920
2016-12-22RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.00008920
2016-12-22RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.00008309
2016-12-22RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.00008309
2016-08-102.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/07/2016
2016-08-023.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/07/2016
2016-03-032.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/01/2016
2016-01-153.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/01/2016
2015-08-273.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/07/2015
2015-08-273.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/07/2014
2015-08-273.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/01/2015
2015-08-273.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/01/2015
2015-08-273.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/07/2015
2015-08-273.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/07/2014
2015-08-172.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/07/2015
2015-08-063.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/07/2015
2015-02-252.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/01/2015
2015-02-252.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2015-01-203.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/01/2015
2015-01-16RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.00008920,00011810,00008309
2015-01-16RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.00008920,00011810,00008309
2014-08-282.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/08/2014
2014-08-212.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2014-08-212.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/02/2014
2014-05-30RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.00011810
2014-05-23RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.00008920,00011810,PR100759
2014-05-23RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.00008920,00011810,PR100759
2014-03-25RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.00011810
2013-10-102.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2013-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/2013 FROM 5TH FLOOR 1 GREAT CUMBERLAND PLACE LONDON W1H 7AL
2013-09-132.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2013-09-122.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2013-07-19RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.00011810,00008920
2013-07-19RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.00011810,00008920
2013-04-09DISS40DISS40 (DISS40(SOAD))
2013-04-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2013-04-02GAZ1FIRST GAZETTE
2012-12-31TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP BURROUGHS
2012-08-09LATEST SOC09/08/12 STATEMENT OF CAPITAL;GBP 2
2012-08-09AR0126/07/12 FULL LIST
2012-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ANTHONY BURROUGHS / 23/02/2012
2011-12-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-07-28AR0126/07/11 FULL LIST
2011-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ANTHONY BURROUGHS / 26/07/2011
2010-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-09-15AR0126/07/10 FULL LIST
2010-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-09-01363aRETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS
2008-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-11-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2008-10-07287REGISTERED OFFICE CHANGED ON 07/10/2008 FROM SUITE 3 6TH FLOOR BERKELEY SQUARE HOUSE BERKELEY SQUARE LONDON W1J 6BR
2008-08-01363aRETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS
2008-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-11-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-06363aRETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS
2007-08-06353LOCATION OF REGISTER OF MEMBERS
2007-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-08-16363aRETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS
2006-02-01AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-09-14353LOCATION OF REGISTER OF MEMBERS
2005-08-15363aRETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS
2005-08-12288cDIRECTOR'S PARTICULARS CHANGED
2004-09-22MEM/ARTSMEMORANDUM OF ASSOCIATION
2004-09-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-09-06MEM/ARTSARTICLES OF ASSOCIATION
2004-09-02288aNEW DIRECTOR APPOINTED
2004-08-26CERTNMCOMPANY NAME CHANGED SACKVILLE PROPERTY INVESTMENTS L IMITED CERTIFICATE ISSUED ON 26/08/04
2004-08-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-08-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-08-18155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-08-18155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-08-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-08-18155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-08-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-08-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-08-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-08-18155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-08-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-08-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-08-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to HILSTONE PROPERTY INVESTMENTS 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 Intended Dividends2017-01-11
Appointment of Administrators2013-08-19
Proposal to Strike Off2013-04-02
Fines / Sanctions
No fines or sanctions have been issued against HILSTONE PROPERTY INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 19
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2004-08-14 Outstanding NATIONWIDE BUILDING SOCIETY AS AGENT AND AS SECURITY TRUSTEE FOR ITSELF AND EACH OF THE LENDERS
LEGAL CHARGE 2004-08-14 Outstanding NATIONWIDE BUILDING SOCIETY AS AGENT AND AS SECURITY TRUSTEE FOR ITSELF AND EACH OF THE LENDERS
LEGAL CHARGE 2004-08-14 Outstanding NATIONWIDE BUILDING SOCIETY AS AGENT AND AS SECURITY TRUSTEE FOR ITSELF AND EACH OF THE LENDERS
DEBENTURE 2004-08-14 Outstanding NATIONWIDE BUILDING SOCIETY AS AGENT AND SECURITY TRUSTEE FOR THE FINANCE PARTIES
LEGAL CHARGE 2004-08-14 Outstanding NATIONWIDE BUILDING SOCIETY AS AGENT AND SECURITY TRUSTEE FOR ITSELF AND EACH OF THE LENDERS
LEGAL CHARGE 2004-08-06 Satisfied CENTURY LIFE PLC
LEGAL CHARGE 2004-08-06 Satisfied CENTURY LIFE PLC
LEGAL CHARGE 2004-08-06 Satisfied CENTURY LIFE PLC
LEGAL CHARGE 2004-08-06 Satisfied CENTURY LIFE PLC
LEGAL CHARGE 2003-08-07 Satisfied HALIFAX PLC
DEED OF AMENDMENT 2003-04-08 Satisfied HALIFAX PLC
SHARES CHARGE 2003-04-08 Satisfied HALIFAX PLC
DEED OF AMENDMENT AND RESTATEMENT OF THE DEBENTURE DATED 7 DECEMBER 2001 2003-02-07 Satisfied HALIFAX PLC
CHARGE ON SHARES 2003-02-07 Satisfied HALIFAX PLC
DEED OF AMENDMENT AND RESTATEMENT IN RELATION TO A DEBENTURE AND A DEED OF SUBORDINATION DATED 7 DECEMBER 2001 2002-08-09 Satisfied HALIFAX PLC
CHARGES ON SHARES 2002-08-09 Satisfied HALIFAX PLC
LEGAL CHARGE 2002-03-04 Satisfied HALIFAX PLC
LEGAL CHARGE 2002-02-28 Satisfied HALIFAX PLC
DEBENTURE 2001-12-07 Satisfied HALIFAX PLC
Intangible Assets
Patents
We have not found any records of HILSTONE PROPERTY INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HILSTONE PROPERTY INVESTMENTS LIMITED
Trademarks
We have not found any records of HILSTONE PROPERTY INVESTMENTS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED FENNY CABS LIMITED 2012-11-09 Outstanding
RENT DEPOSIT DEED PEMTECH ARC LIMITED 2013-02-13 Outstanding
RENT DEPOSIT DEED WEST HERTS TOOLS & PRESSINGS LIMITED 2013-02-01 Outstanding
RENT DEPOSIT DEED WEST HERTS TOOLS & PRESSINGS LIMITED 2013-02-01 Outstanding
RENT DEPOSIT DEED IBELL COWLIN LIMITED 2011-04-20 Outstanding

We have found 5 mortgage charges which are owed to HILSTONE PROPERTY INVESTMENTS LIMITED

Income
Government Income
We have not found government income sources for HILSTONE PROPERTY INVESTMENTS 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 (41100 - Development of building projects) as HILSTONE PROPERTY INVESTMENTS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where HILSTONE PROPERTY INVESTMENTS 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 Intended Dividends
Defending partyHILSTONE PROPERTY INVESTMENTS LIMITEDEvent Date2017-01-10
In the High Court of Justice case number 5704 Notice is hereby given, pursuant to Rule 2.95 of the Insolvency Rules 1986 (as amended), that the Administrator intends to declare a first and final dividend to unsecured creditors of the Company within two months of the last date for proving specified below. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any) to the Administrator at Brook Business Recovery Limited, The Media Centre, 7 Northumberland Street, Huddersfield, HD1 1RL by no later than 31 January 2017 (the last date for proving). Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other dividend declared before their debt is proved. Office Holder details: Charles Brook (IP No. 9157) of Brook Business Recovery Limited, The Media Centre, 7 Northumberland Street, Huddersfield HD1 1RL. Date of Appointment: 14 August 2013. For further details contact: Michelle Chatterton, Email: michelle@brookbusinessrecovery.com Ag EF100684
 
Initiating party Event TypeAppointment of Administrators
Defending partyHILSTONE PROPERTY INVESTMENTS LIMITEDEvent Date2013-08-14
In the High Court case number 5704 Charles Michael Brook (IP No 9157 ), of Brook Business Recovery (BBR) LLP , The Media Centre, 7 Northumberland Street, Huddersfield, West Yorkshire, HD1 1RL Further details contact: Charles Brook, Email: info@brookbusinessrecovery.com, Tel: 0845 2699268. Alternative contact: Manraj Mand. :
 
Initiating party Event TypeProposal to Strike Off
Defending partyHILSTONE PROPERTY INVESTMENTS LIMITEDEvent Date2013-04-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HILSTONE PROPERTY INVESTMENTS 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 HILSTONE PROPERTY INVESTMENTS 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.