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

HILSTONE LAND LIMITED

40 MELTON STREET, LONDON, NW1,
Company Registration Number
05163028
Private Limited Company
Dissolved

Dissolved 2015-01-02

Company Overview

About Hilstone Land Ltd
HILSTONE LAND LIMITED was founded on 2004-06-25 and had its registered office in 40 Melton Street. The company was dissolved on the 2015-01-02 and is no longer trading or active.

Key Data
Company Name
HILSTONE LAND LIMITED
 
Legal Registered Office
40 MELTON STREET
LONDON
 
Previous Names
KENSAND LIMITED24/08/2004
Filing Information
Company Number 05163028
Date formed 2004-06-25
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-03-31
Date Dissolved 2015-01-02
Type of accounts SMALL
Last Datalog update: 2015-06-05 14:58:27
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 LAND LIMITED

Current Directors
Officer Role Date Appointed
ALAN MARCUS BROOKES
Company Secretary 2004-06-25
MICHAEL CLIFTON THOMAS BOKENHAM
Director 2004-06-25
ALAN MARCUS BROOKES
Director 2004-06-25
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP ANTHONY BURROUGHS
Director 2004-08-06 2012-12-06
MICHAEL JAFFRAY DE HAUTEVILLE BELL
Director 2004-08-06 2008-02-15
CHRISTOPHER GUTHRIE LITTLE
Director 2004-08-06 2008-02-15

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 PROPERTY INVESTMENTS LIMITED Company Secretary 2004-08-06 CURRENT 2001-08-06 Dissolved 2017-05-21
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 PROPERTY INVESTMENTS LIMITED Director 2004-08-06 CURRENT 2001-08-06 Dissolved 2017-05-21
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 PROPERTY INVESTMENTS LIMITED Director 2004-08-06 CURRENT 2001-08-06 Dissolved 2017-05-21
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
2015-01-02GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-10-024.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2013-08-30AD01REGISTERED OFFICE CHANGED ON 30/08/2013 FROM 5TH FLOOR 1 GREAT CUMBERLAND PLACE LONDON W1H 7AL
2013-08-30LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2013-08-304.20STATEMENT OF AFFAIRS/4.19
2013-08-30600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-08-30LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2013-07-25RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.00008920
2013-07-25RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.00011810
2013-07-01RM01NOTICE 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
2012-06-28LATEST SOC28/06/12 STATEMENT OF CAPITAL;GBP 10000
2012-06-28AR0125/06/12 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
2011-07-18AR0125/06/11 FULL LIST
2011-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ANTHONY BURROUGHS / 25/06/2010
2010-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-09-08AR0125/06/10 FULL LIST
2010-08-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-07-10363aRETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS
2008-12-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-10-07287REGISTERED OFFICE CHANGED ON 07/10/2008 FROM SUITE 3, 6TH FLOOR BERKELEY SQUARE HOUSE BERKELEY SQUARE LONDON W1J 6BR
2008-07-31363aRETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS
2008-02-20288bDIRECTOR RESIGNED
2008-02-20288bDIRECTOR RESIGNED
2008-02-03AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-08-01363aRETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS
2007-07-27353LOCATION OF REGISTER OF MEMBERS
2007-02-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-07-19363aRETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS
2006-02-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-08-18363aRETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS
2005-08-17353LOCATION OF REGISTER OF MEMBERS
2005-02-01225ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/03/05
2004-10-21288aNEW DIRECTOR APPOINTED
2004-10-14288aNEW DIRECTOR APPOINTED
2004-08-26288aNEW DIRECTOR APPOINTED
2004-08-24CERTNMCOMPANY NAME CHANGED KENSAND LIMITED CERTIFICATE ISSUED ON 24/08/04
2004-08-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-08-17122S-DIV 06/08/04
2004-08-17123NC INC ALREADY ADJUSTED 06/08/04
2004-08-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-08-17RES04£ NC 1000/20000 06/08/
2004-08-17RES13SUB DIVISION SHARES 06/08/04
2004-08-17RES12VARYING SHARE RIGHTS AND NAMES
2004-08-14395PARTICULARS OF MORTGAGE/CHARGE
2004-08-14395PARTICULARS OF MORTGAGE/CHARGE
2004-06-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HILSTONE LAND LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-07-18
Resolutions for Winding-up2013-08-29
Appointment of Liquidators2013-08-29
Notices to Creditors2013-08-29
Proposal to Strike Off2013-04-02
Fines / Sanctions
No fines or sanctions have been issued against HILSTONE LAND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-08-14 Outstanding NATIONWIDE BUILDING SOCIETY AS AGENT AND SECURITY TRUSTEE FOR THE FINANCE PARTIES
DEBENTURE 2004-08-06 Satisfied CENTURY LIFE PLC
Filed Financial Reports
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31

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 HILSTONE LAND LIMITED

Intangible Assets
Patents
We have not found any records of HILSTONE LAND LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HILSTONE LAND LIMITED
Trademarks
We have not found any records of HILSTONE LAND LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HILSTONE LAND 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 (82990 - Other business support service activities n.e.c.) as HILSTONE LAND LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where HILSTONE LAND 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 partyHILSTONE LAND LIMITEDEvent Date2014-07-14
Notice is hereby given that a final meeting of the members of Hilstone Land Limited will be held at 10.30 am on 23 September 2014, to be followed at 11.00 am on the same day by a meeting of the creditors of the Company. The meetings will be held at One Euston Square, 40 Melton Street, London, NW1 2FD. The meetings are called pursuant to Section 106 of the Insolvency Act 1986 for the purpose of receiving an account from the Liquidator explaining the manner in which the winding-up of the Company has been conducted and to receive any explanation that they may consider necessary. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor. The following resolutions will be considered at the creditors meeting: That the Joint Liquidators final report and receipts and payments account be approved and that the Joint Liquidators receive their release. Proxies to be used at the meetings must be returned to the offices of Opus Restructuring LLP, One Euston Square, 40 Melton Street, London, NW1 2FD no later than 12.00 noon on the working day immediately before the meetings. Date of appointment: 15 August 2013. Office Holder details: Trevor John Binyon, (IP No. 9285) and Steven John Parker, (IP No. 8989) both of Opus Restructuring LLP, One Euston Square, 40 Melton Street, London NW1 2FD. For further details contact: Terri Mulgrew, Email: Terri.mulgrew@opusllp.com Tel: 020 7268 3334. Trevor John Binyon , Joint Liquidator :
 
Initiating party Event TypeNotices to Creditors
Defending partyHILSTONE LAND LIMITEDEvent Date2013-08-23
We, Trevor John Binyon and Steven John Parker both of Opus Restructuring LLP, One Euston Square, 40 Melton Street, London, NW1 2FD, give notice that we were appointed Joint Liquidators of the above named Company on 15 August 2013. Notice is hereby given that the creditors of the above named Company which is being voluntarily wound up, are required on or before 30 September 2013 to prove their debts by sending to the undersigned, Trevor John Binyon of Opus Restructuring LLP, One Euston Square, 40 Melton Street, London, NW1 2FD, the Joint 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. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. Office Holder details: Trevor John Binyon and Steven John Parker (IP Nos 9285 and 8989) both of Opus Restructuring LLP, One Euston Square, 40 Melton Street, London, NW1 2FD. Further details contact: Terri Mulgrew, Email: Terri.mulgrew@opusllp.com, Tel: 020 7268 3334.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyHILSTONE LAND LIMITEDEvent Date2013-08-15
At a General Meeting of the above named Company duly convened and held at One Euston Square, 40 Melton Street, London, NW1 2FD, on 15 August 2013 the following resolutions were duly passed as a special and as ordinary resolutions: That it has been resolved by special resolution that the Company be wound up voluntarily and that Trevor John Binyon and Steven John Parker , both of Opus Restructuring LLP , One Euston Square, 40 Melton Street, London, NW1 2FD , (IP Nos 9285 and 8989) be and are hereby appointed Joint Liquidators of the Company for the purposes of the winding up, and that they act jointly and severally. At the subsequent meeting of creditors held at the same place on the same date, the resolutions were ratified confirming the appointment of Trevor John Binyon and Steven John Parker as Joint Liquidators. Further details contact: Terri Mulgrew, Email: Terri.mulgrew@opusllp.com, Tel: 020 7268 3334. Alan Brookes , Chairman :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyHILSTONE LAND LIMITEDEvent Date2013-08-15
Trevor John Binyon and Steven John Parker , both of Opus Restructuring LLP , One Euston Square, 40 Melton Street, London, NW1 2FD . : Further details contact: Terri Mulgrew, Email: Terri.mulgrew@opusllp.com, Tel: 020 7268 3334.
 
Initiating party Event TypeProposal to Strike Off
Defending partyHILSTONE LAND LIMITEDEvent Date2013-04-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HILSTONE LAND 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 LAND 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.
    Other companies at postcode NW1