Company Information for HILL & STANDARD LTD
80-83 LONG LANE, LONDON, EC1A 9ET,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
HILL & STANDARD LTD | ||
Legal Registered Office | ||
80-83 LONG LANE LONDON EC1A 9ET Other companies in SE1 | ||
Previous Names | ||
|
Company Number | 06101774 | |
---|---|---|
Company ID Number | 06101774 | |
Date formed | 2007-02-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 29/02/2020 | |
Account next due | 30/11/2021 | |
Latest return | 13/02/2016 | |
Return next due | 13/03/2017 | |
Type of accounts | UNAUDITED ABRIDGED |
Last Datalog update: | 2022-02-07 07:40:10 |
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 | ||
---|---|---|---|---|
HILL & STANDARD DEVELOPMENTS LIMITED | OPUS RESTRUCTURING LLP 1 RADIAN COURT KNOWLHILL MILTON KEYNES BUCKINGHAMSHIRE MK5 8PJ | Liquidation | Company formed on the 2013-07-30 | |
HILL & STANDARD THE CITY PARK LIMITED | 80-83 LONG LANE LONDON EC1A 9ET | Active - Proposal to Strike off | Company formed on the 2014-04-01 | |
HILL & STANDARD STUDENT PROPERTY MANAGEMENT LTD | WILKIN CHPAMN LLP, CARTERGATE HOUSE 26 CHANTRY LANE GRIMSBY NORTH EAST LINCOLNSHIRE DN31 2LJ | Liquidation | Company formed on the 2014-11-07 | |
HILL & STANDARD DEVELOPMENTS LIMITED | Unknown | |||
HILL & STANDARD STUDENT PROPERTY MANAGEMENT LTD | Unknown |
Officer | Role | Date Appointed |
---|---|---|
BHUPINDER CHOHAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEVEN DAVID HUTTON |
Director | ||
ROLAND PETER KLEPZIG |
Director | ||
THIRD PARTY COMPANY SECRETARIES LIMITED |
Company Secretary | ||
RICHARD PETER JOBLING |
Director | ||
THIRD PARTY FORMATIONS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HOPE HEALTHCARE ASSETS LIMITED | Director | 2016-10-17 | CURRENT | 2016-10-17 | Active - Proposal to Strike off | |
HOPE HEALTHCARE 1 LIMITED | Director | 2016-10-17 | CURRENT | 2016-10-17 | Active - Proposal to Strike off | |
BENTLEY & MAINE PROPERTIES LIMITED | Director | 2016-06-22 | CURRENT | 2006-06-23 | Active - Proposal to Strike off | |
BENTLEY & MAINE ASSETS LIMITED | Director | 2016-06-22 | CURRENT | 2003-02-20 | Active - Proposal to Strike off | |
SLOANE DEVELOPMENTS ONE LIMITED | Director | 2015-11-04 | CURRENT | 2006-04-28 | Active - Proposal to Strike off | |
BENTLEY & MAINE LTD | Director | 2015-11-04 | CURRENT | 2009-06-12 | Active - Proposal to Strike off | |
PARK WEST 1 MANAGEMENT COMPANY LIMITED | Director | 2014-11-07 | CURRENT | 2014-11-07 | Active - Proposal to Strike off | |
HILL & STANDARD STUDENT PROPERTY MANAGEMENT LTD | Director | 2014-11-07 | CURRENT | 2014-11-07 | Liquidation | |
THE EDRIDGE TOWER MANAGEMENT COMPANY LIMITED | Director | 2014-08-15 | CURRENT | 2014-08-15 | Active - Proposal to Strike off | |
B & M PROPERTIES 1 LIMITED | Director | 2014-04-16 | CURRENT | 2014-04-16 | Liquidation | |
HILL & STANDARD THE CITY PARK LIMITED | Director | 2014-04-01 | CURRENT | 2014-04-01 | Active - Proposal to Strike off | |
THE ERP PROPERTIES LIMITED | Director | 2013-11-25 | CURRENT | 2013-11-25 | Active - Proposal to Strike off | |
IPC LEGAL CONSULTANTS LTD | Director | 2013-11-07 | CURRENT | 2013-11-07 | Active - Proposal to Strike off | |
SLOANE 1 DEVELOPMENTS LIMITED | Director | 2013-03-01 | CURRENT | 2013-03-01 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
FIRST GAZETTE notice for compulsory strike-off | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/02/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/02/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/19 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/02/19, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/17 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/02/18, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 15/02/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/02/16 | |
LATEST SOC | 07/04/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 13/02/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR BHUPINDER CHOHAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN DAVID HUTTON | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/15 | |
LATEST SOC | 10/03/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 13/02/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 10/03/15 FROM 42 Copperfield Street London SE1 0DY United Kingdom | |
AP01 | DIRECTOR APPOINTED MR STEVEN DAVID HUTTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROLAND PETER KLEPZIG | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/14 | |
RES15 | CHANGE OF COMPANY NAME 01/06/19 | |
CERTNM | Company name changed anderson property maintenance services LIMITED\certificate issued on 14/07/14 | |
NM01 | Change of name by resolution | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY THIRD PARTY COMPANY SECRETARIES LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THIRD PARTY FORMATIONS LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD JOBLING | |
AD01 | REGISTERED OFFICE CHANGED ON 02/05/14 FROM 2Nd Floor, 43 Broomfield Road Chelmsford Essex CM1 1SY | |
AP01 | DIRECTOR APPOINTED ROLAND KLEPZIG | |
LATEST SOC | 03/03/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 13/02/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13 | |
AR01 | 13/02/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PETER JOBLING / 06/03/2013 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12 | |
AR01 | 13/02/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11 | |
AR01 | 13/02/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10 | |
AP01 | DIRECTOR APPOINTED RICHARD PETER JOBLING | |
AR01 | 13/02/10 FULL LIST | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / THIRD PARTY FORMATIONS LIMITED / 19/02/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THIRD PARTY COMPANY SECRETARIES LIMITED / 19/02/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09 | |
363a | RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08 | |
363a | RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
|
|
|
|
|
|
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 HILL & STANDARD LTD
Cash Bank In Hand | 2012-03-01 | £ 1 |
---|---|---|
Shareholder Funds | 2012-03-01 | £ 1 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as HILL & STANDARD LTD are:
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. |