Company NameHenry Hill (Investments) Limited
Company StatusDissolved
Company Number00290349
CategoryPrivate Limited Company
Incorporation Date19 July 1934(89 years, 10 months ago)
Dissolution Date9 May 2018 (5 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJennifer Elizabeth Westwood
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed10 July 1991(57 years after company formation)
Appointment Duration26 years, 10 months (closed 09 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarcombe Lodge Thorngrafton
Bardon Mill
Hexham
Northumberland
NE47 7AD
Secretary NameHelene Elizabeth Westwood
NationalityBritish
StatusClosed
Appointed03 February 2005(70 years, 7 months after company formation)
Appointment Duration13 years, 3 months (closed 09 May 2018)
RoleCompany Director
Correspondence AddressBarcombe Lodge Thorngrafton
Bardon Mill
Hexham
Northumberland
NE47 7AD
Director NameMs Helene Elizabeth Westwood
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2016(81 years, 9 months after company formation)
Appointment Duration2 years, 1 month (closed 09 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarcombe Lodge Thorngrafton
Bardon Mill
Hexham
Northumberland
NE47 7AD
Director NameChristine Elizabeth Hill
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(57 years after company formation)
Appointment Duration13 years, 7 months (resigned 03 February 2005)
RoleDirector & Company Secretary
Correspondence AddressBoundry View
Kendal Road Lindale
Grange Over Sands
Cumbria
CA11 6QR
Secretary NameChristine Elizabeth Hill
NationalityBritish
StatusResigned
Appointed10 July 1991(57 years after company formation)
Appointment Duration13 years, 7 months (resigned 03 February 2005)
RoleCompany Director
Correspondence AddressBoundry View
Kendal Road Lindale
Grange Over Sands
Cumbria
CA11 6QR

Location

Registered AddressSuite E12 Josephs Well
Westgate
Leeds
LS3 1AB
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

823 at £1Jennifer Elizabeth Westwood & Ian James Fraser & David William Louden
6.42%
Cumulative Preference
4.5k at £1Jennifer Elizabeth Westwood
35.09%
Ordinary
4.5k at £1Jennifer Elizabeth Westwood & Ian James Fraser & David William Louden
35.09%
Ordinary
3k at £1Mr Ian James Fraser & David William Louden
23.40%
Ordinary

Financials

Year2014
Net Worth£114,617
Current Liabilities£1,084

Accounts

Latest Accounts31 July 2017 (6 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

9 May 2018Final Gazette dissolved following liquidation (1 page)
9 February 2018Return of final meeting in a members' voluntary winding up (12 pages)
13 October 2017Total exemption full accounts made up to 31 July 2017 (3 pages)
13 October 2017Total exemption full accounts made up to 31 July 2017 (3 pages)
24 August 2017Previous accounting period extended from 5 April 2017 to 31 July 2017 (1 page)
24 August 2017Previous accounting period extended from 5 April 2017 to 31 July 2017 (1 page)
17 August 2017Registered office address changed from Rsm 4th Floor, Springfield House 76 Wellington Street Leeds LS1 2AY England to Suite E12 Josephs Well Westgate Leeds LS3 1AB on 17 August 2017 (2 pages)
17 August 2017Registered office address changed from Rsm 4th Floor, Springfield House 76 Wellington Street Leeds LS1 2AY England to Suite E12 Josephs Well Westgate Leeds LS3 1AB on 17 August 2017 (2 pages)
14 August 2017Declaration of solvency (5 pages)
14 August 2017Appointment of a voluntary liquidator (1 page)
14 August 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-08-01
(1 page)
14 August 2017Appointment of a voluntary liquidator (1 page)
14 August 2017Declaration of solvency (5 pages)
14 August 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-08-01
(1 page)
21 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
27 June 2017Notification of Jennifer Westwood as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Withdrawal of a person with significant control statement on 27 June 2017 (2 pages)
27 June 2017Registered office address changed from Baker Tilly 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY United Kingdom to Rsm 4th Floor, Springfield House 76 Wellington Street Leeds LS1 2AY on 27 June 2017 (1 page)
27 June 2017Withdrawal of a person with significant control statement on 27 June 2017 (2 pages)
27 June 2017Notification of Helene Westwood as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Jennifer Westwood as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Registered office address changed from Baker Tilly 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY United Kingdom to Rsm 4th Floor, Springfield House 76 Wellington Street Leeds LS1 2AY on 27 June 2017 (1 page)
27 June 2017Notification of Helene Westwood as a person with significant control on 6 April 2016 (2 pages)
30 September 2016Total exemption small company accounts made up to 5 April 2016 (4 pages)
30 September 2016Total exemption small company accounts made up to 5 April 2016 (4 pages)
25 July 2016Confirmation statement made on 10 July 2016 with updates (6 pages)
25 July 2016Confirmation statement made on 10 July 2016 with updates (6 pages)
5 April 2016Appointment of Ms Helene Elizabeth Westwood as a director on 31 March 2016 (2 pages)
15 November 2015Total exemption small company accounts made up to 5 April 2015 (4 pages)
15 November 2015Total exemption small company accounts made up to 5 April 2015 (4 pages)
15 November 2015Total exemption small company accounts made up to 5 April 2015 (4 pages)
20 October 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 12,823
(5 pages)
20 October 2015Registered office address changed from Baker Tilly 6th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP to Baker Tilly 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY on 20 October 2015 (1 page)
20 October 2015Registered office address changed from Baker Tilly 6th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP to Baker Tilly 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY on 20 October 2015 (1 page)
20 October 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 12,823
(5 pages)
20 October 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
20 October 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
20 October 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
21 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 12,823
(5 pages)
21 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 12,823
(5 pages)
16 July 2014Registered office address changed from C/O Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP United Kingdom on 16 July 2014 (1 page)
16 July 2014Registered office address changed from C/O Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP United Kingdom on 16 July 2014 (1 page)
19 August 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
19 August 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
19 August 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
31 July 2013Annual return made up to 10 July 2013 with a full list of shareholders (5 pages)
31 July 2013Annual return made up to 10 July 2013 with a full list of shareholders (5 pages)
21 September 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
21 September 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
21 September 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
28 August 2012Annual return made up to 10 July 2012 with a full list of shareholders (5 pages)
28 August 2012Annual return made up to 10 July 2012 with a full list of shareholders (5 pages)
28 September 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
28 September 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
28 September 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
18 July 2011Registered office address changed from Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP on 18 July 2011 (1 page)
18 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (5 pages)
18 July 2011Director's details changed for Jennifer Elizabeth Westwood on 9 July 2011 (2 pages)
18 July 2011Director's details changed for Jennifer Elizabeth Westwood on 9 July 2011 (2 pages)
18 July 2011Director's details changed for Jennifer Elizabeth Westwood on 9 July 2011 (2 pages)
18 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (5 pages)
18 July 2011Registered office address changed from Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP on 18 July 2011 (1 page)
2 November 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
2 November 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
2 November 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
20 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (15 pages)
20 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (15 pages)
31 March 2010Registered office address changed from Rsm Bentley Jennison 2 Wellington Place Leeds West Yorkshire LS1 4AP on 31 March 2010 (2 pages)
31 March 2010Registered office address changed from Rsm Bentley Jennison 2 Wellington Place Leeds West Yorkshire LS1 4AP on 31 March 2010 (2 pages)
13 January 2010Total exemption small company accounts made up to 5 April 2009 (5 pages)
13 January 2010Total exemption small company accounts made up to 5 April 2009 (5 pages)
13 January 2010Total exemption small company accounts made up to 5 April 2009 (5 pages)
16 July 2009Return made up to 10/07/09; full list of members (6 pages)
16 July 2009Return made up to 10/07/09; full list of members (6 pages)
22 June 2009Registered office changed on 22/06/2009 from bentley jennison 2 wellington place leeds west yorkshire LS1 4AP (1 page)
22 June 2009Registered office changed on 22/06/2009 from bentley jennison 2 wellington place leeds west yorkshire LS1 4AP (1 page)
8 August 2008Total exemption small company accounts made up to 5 April 2008 (6 pages)
8 August 2008Total exemption small company accounts made up to 5 April 2008 (6 pages)
8 August 2008Total exemption small company accounts made up to 5 April 2008 (6 pages)
8 August 2008Return made up to 10/07/08; full list of members (6 pages)
8 August 2008Return made up to 10/07/08; full list of members (6 pages)
1 August 2008Director's change of particulars / jennifer westwood / 04/07/2008 (1 page)
1 August 2008Secretary's change of particulars / helene westwood / 04/07/2008 (1 page)
1 August 2008Location of register of members (non legible) (1 page)
1 August 2008Location of register of members (non legible) (1 page)
1 August 2008Director's change of particulars / jennifer westwood / 04/07/2008 (1 page)
1 August 2008Location of debenture register (non legible) (2 pages)
1 August 2008Location of debenture register (non legible) (2 pages)
1 August 2008Secretary's change of particulars / helene westwood / 04/07/2008 (1 page)
4 January 2008Total exemption small company accounts made up to 5 April 2007 (6 pages)
4 January 2008Total exemption small company accounts made up to 5 April 2007 (6 pages)
4 January 2008Total exemption small company accounts made up to 5 April 2007 (6 pages)
19 July 2007Return made up to 10/07/07; full list of members (6 pages)
19 July 2007Return made up to 10/07/07; full list of members (6 pages)
5 July 2007Secretary's particulars changed (1 page)
5 July 2007Secretary's particulars changed (1 page)
27 June 2007Location of register of members (non legible) (1 page)
27 June 2007Location of debenture register (non legible) (1 page)
27 June 2007Location of debenture register (non legible) (1 page)
27 June 2007Location of register of members (non legible) (1 page)
21 November 2006Registered office changed on 21/11/06 from: 21-27 st paul's street leeds west yorkshire LS1 2ER (1 page)
21 November 2006Registered office changed on 21/11/06 from: 21-27 st paul's street leeds west yorkshire LS1 2ER (1 page)
19 October 2006Total exemption small company accounts made up to 5 April 2006 (6 pages)
19 October 2006Total exemption small company accounts made up to 5 April 2006 (6 pages)
19 October 2006Total exemption small company accounts made up to 5 April 2006 (6 pages)
24 July 2006Return made up to 10/07/06; full list of members (7 pages)
24 July 2006Return made up to 10/07/06; full list of members (7 pages)
28 July 2005Registered office changed on 28/07/05 from: boundry view kendal road lindale grange over sands cumbria CA11 6QR (1 page)
28 July 2005Total exemption small company accounts made up to 5 April 2005 (5 pages)
28 July 2005Total exemption small company accounts made up to 5 April 2005 (5 pages)
28 July 2005Total exemption small company accounts made up to 5 April 2005 (5 pages)
28 July 2005Registered office changed on 28/07/05 from: boundry view kendal road lindale grange over sands cumbria CA11 6QR (1 page)
21 July 2005Return made up to 10/07/05; full list of members (6 pages)
21 July 2005Return made up to 10/07/05; full list of members (6 pages)
13 April 2005Secretary resigned;director resigned (1 page)
13 April 2005New secretary appointed (2 pages)
13 April 2005New secretary appointed (2 pages)
13 April 2005Secretary resigned;director resigned (1 page)
2 September 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
2 September 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
2 September 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
14 July 2004Return made up to 10/07/04; full list of members (6 pages)
14 July 2004Return made up to 10/07/04; full list of members (6 pages)
28 November 2003Registered office changed on 28/11/03 from: brownrigg farm caldbeck nr wigton cumbria CA7 8EG (1 page)
28 November 2003Secretary's particulars changed;director's particulars changed (1 page)
28 November 2003Director's particulars changed (1 page)
28 November 2003Director's particulars changed (1 page)
28 November 2003Secretary's particulars changed;director's particulars changed (1 page)
28 November 2003Registered office changed on 28/11/03 from: brownrigg farm caldbeck nr wigton cumbria CA7 8EG (1 page)
14 September 2003Total exemption full accounts made up to 5 April 2003 (9 pages)
14 September 2003Total exemption full accounts made up to 5 April 2003 (9 pages)
14 September 2003Total exemption full accounts made up to 5 April 2003 (9 pages)
17 July 2003Return made up to 10/07/03; no change of members (4 pages)
17 July 2003Return made up to 10/07/03; no change of members (4 pages)
4 November 2002Full accounts made up to 5 April 2002 (10 pages)
4 November 2002Full accounts made up to 5 April 2002 (10 pages)
4 November 2002Full accounts made up to 5 April 2002 (10 pages)
18 July 2002Return made up to 10/07/02; no change of members (5 pages)
18 July 2002Return made up to 10/07/02; no change of members (5 pages)
23 October 2001Full accounts made up to 5 April 2001 (10 pages)
23 October 2001Full accounts made up to 5 April 2001 (10 pages)
23 October 2001Full accounts made up to 5 April 2001 (10 pages)
19 July 2001Return made up to 10/07/01; full list of members (6 pages)
19 July 2001Return made up to 10/07/01; full list of members (6 pages)
23 October 2000Full accounts made up to 5 April 2000 (10 pages)
23 October 2000Full accounts made up to 5 April 2000 (10 pages)
23 October 2000Full accounts made up to 5 April 2000 (10 pages)
18 July 2000Return made up to 10/07/00; change of members (5 pages)
18 July 2000Return made up to 10/07/00; change of members (5 pages)
18 October 1999Full accounts made up to 5 April 1999 (11 pages)
18 October 1999Full accounts made up to 5 April 1999 (11 pages)
18 October 1999Full accounts made up to 5 April 1999 (11 pages)
4 August 1999Location of debenture register (non legible) (1 page)
4 August 1999Location of register of members (non legible) (1 page)
4 August 1999Location of debenture register (non legible) (1 page)
4 August 1999Location - directors interests register: non legible (1 page)
4 August 1999Location - directors interests register: non legible (1 page)
4 August 1999Location of register of members (non legible) (1 page)
4 August 1999Return made up to 10/07/99; change of members (5 pages)
4 August 1999Return made up to 10/07/99; change of members (5 pages)
1 December 1998Full accounts made up to 5 April 1998 (12 pages)
1 December 1998Full accounts made up to 5 April 1998 (12 pages)
1 December 1998Full accounts made up to 5 April 1998 (12 pages)
11 August 1998Return made up to 10/07/98; full list of members (5 pages)
11 August 1998Return made up to 10/07/98; full list of members (5 pages)
4 February 1998Full accounts made up to 5 April 1997 (12 pages)
4 February 1998Full accounts made up to 5 April 1997 (12 pages)
4 February 1998Full accounts made up to 5 April 1997 (12 pages)
3 August 1997Return made up to 10/07/97; full list of members (6 pages)
3 August 1997Return made up to 10/07/97; full list of members (6 pages)
5 February 1997Full accounts made up to 5 April 1996 (12 pages)
5 February 1997Full accounts made up to 5 April 1996 (12 pages)
5 February 1997Full accounts made up to 5 April 1996 (12 pages)
13 August 1996Return made up to 10/07/96; full list of members (6 pages)
13 August 1996Return made up to 10/07/96; full list of members (6 pages)
12 February 1996Full accounts made up to 5 April 1995 (12 pages)
12 February 1996Full accounts made up to 5 April 1995 (12 pages)
12 February 1996Full accounts made up to 5 April 1995 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
27 February 1991Full accounts made up to 5 April 1990 (10 pages)
27 February 1991Full accounts made up to 5 April 1990 (10 pages)
26 July 1990Full accounts made up to 5 April 1989 (6 pages)
26 July 1990Full accounts made up to 5 April 1989 (6 pages)
28 February 1989Return made up to 31/12/88; full list of members (4 pages)
28 February 1989Return made up to 31/12/88; full list of members (4 pages)
1 August 1988Return made up to 18/11/87; full list of members (4 pages)
1 August 1988Return made up to 18/11/87; full list of members (4 pages)
24 April 1987Return made up to 18/08/86; full list of members (4 pages)
24 April 1987Return made up to 18/08/86; full list of members (4 pages)