Dissolved 2015-09-22
Company Information for HEVER HILL LIMITED
DORSET STREET, SOUTHAMPTON, SO15,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2015-09-22 |
Company Name | |
---|---|
HEVER HILL LIMITED | |
Legal Registered Office | |
DORSET STREET SOUTHAMPTON | |
Company Number | 06345329 | |
---|---|---|
Date formed | 2007-08-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-12-31 | |
Date Dissolved | 2015-09-22 | |
Type of accounts | FULL |
Last Datalog update: | 2015-12-07 15:09:48 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
HELENE YUK HING LI |
||
JOANNE RUTH GOODSELL |
||
EMMA LOUISA SCOTT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MATTHEW SCOTT ATKINSON |
Director | ||
KEITH ARCHIBALD RITCHIE |
Director | ||
TIMOTHY JAMES PUNTAN |
Director | ||
REGINALD BROWN |
Director | ||
FIONA CHURCH |
Company Secretary | ||
RICHARD MILLETT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CW (UK) SERVICES LIMITED | Company Secretary | 2009-01-14 | CURRENT | 2001-07-26 | Dissolved 2014-02-22 | |
NEWFOUND BAY LIMITED | Director | 2017-10-23 | CURRENT | 2005-02-18 | Active | |
BALI FUNDING LUXEMBOURG LIMITED | Director | 2014-10-21 | CURRENT | 2006-11-24 | Liquidation | |
GBP FUNDING 2007-A | Director | 2012-10-15 | CURRENT | 2007-07-27 | Converted / Closed | |
SPRUCE BAY LIMITED | Director | 2012-07-24 | CURRENT | 2002-09-03 | Converted / Closed | |
CORFE HILL LIMITED | Director | 2015-07-24 | CURRENT | 2007-12-17 | Active | |
ML UK SERVICES LIMITED | Director | 2011-03-22 | CURRENT | 2006-12-07 | Converted / Closed | |
ML UK FUNDING LIMITED | Director | 2011-03-22 | CURRENT | 2006-12-07 | Dissolved 2018-08-11 | |
GBP FUNDING 2007-A | Director | 2010-06-21 | CURRENT | 2007-07-27 | Converted / Closed |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EMMA LOUISA SCOTT / 15/10/2014 | |
AD02 | SAIL ADDRESS CREATED | |
AD01 | REGISTERED OFFICE CHANGED ON 10/07/2014 FROM 2 KING EDWARD STREET LONDON EC1A 1HQ ENGLAND | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
SH20 | STATEMENT BY DIRECTORS | |
CAP-SS | SOLVENCY STATEMENT DATED 16/06/14 | |
LATEST SOC | 16/06/14 STATEMENT OF CAPITAL;GBP 1 | |
SH19 | 16/06/14 STATEMENT OF CAPITAL GBP 1 | |
RES06 | REDUCE ISSUED CAPITAL 16/06/2014 | |
SH20 | STATEMENT BY DIRECTORS | |
SH19 | 14/11/13 STATEMENT OF CAPITAL GBP 681081442 | |
CAP-SS | SOLVENCY STATEMENT DATED 13/11/13 | |
RES06 | REDUCE ISSUED CAPITAL 13/11/2013 | |
AR01 | 16/08/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW ATKINSON | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW SCOTT ATKINSON / 26/04/2011 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 16/08/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED JOANNE GOODSELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH RITCHIE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 16/08/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MATTHEW SCOTT ATKINSON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PUNTAN | |
AR01 | 16/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH ARCHIBALD RITCHIE / 19/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EMMA LOUISA SCOTT / 19/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / HELENE YUK HING LI / 19/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES PUNTAN / 19/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/10/2009 FROM 5 CANADA SQUARE LONDON E14 5AQ | |
363a | RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED EMMA LOUISA SCOTT | |
288b | APPOINTMENT TERMINATED DIRECTOR REGINALD BROWN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 31/08/08 TO 31/12/07 | |
88(2)R | AD 22/10/07--------- £ SI 765000000@1=765000000 £ IC 569200000/1334200000 | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 04/10/07--------- £ SI 569000000@1=569000000 £ IC 200000/569200000 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2015-05-12 |
Appointment of Liquidators | 2014-07-03 |
Resolutions for Winding-up | 2014-07-03 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.50 | 99 |
MortgagesNumMortOutstanding | 0.95 | 93 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 0.54 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified
|
|
|
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 HEVER HILL LIMITED
The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as HEVER HILL LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | HEVER HILL LIMITED | Event Date | 2015-05-07 |
The final general meeting of the above named Company, under Section 94 of the Insolvency Act 1986, will he held at Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU on 15 June 2015 at 10.00am for the purpose of receiving the liquidators account of the winding 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 proxy need not also be a member of the Company. To be valid, a form of proxy must be deposited at the offices of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU not less than 48 hours before the time for holding the meeting. Date of appointment: 26 June 2014 Office Holder details: Sean K Croston (IP No 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU For further details contact: Email: cara.cox@uk.gt.com | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | HEVER HILL LIMITED | Event Date | 2014-06-26 |
Sean K Croston , of Grant Thornton UK LLP , No 1 Dorset Street, Southampton, Hampshire, SO15 2DP : For further details contact: Cara Cox, Tel: 02380 381137. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | HEVER HILL LIMITED | Event Date | 2014-06-26 |
Pursuant to Part 13 of the Companies Act 2006, the following resolution was passed on 26 June 2014 , by the sole member as a written resolution: That the Company be wound up voluntarily and that Sean K Croston , of Grant Thornton UK LLP , No 1 Dorset Street, Southampton, Hampshire, SO15 2DP, (IP No 8930) be appointed Liquidator of the Company for the purposes of the voluntary winding-up. For further details contact: Cara Cox, Tel: 02380 381137. | |||
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. |