Company NameHillcote Limited
DirectorsKenneth William Dawson and Stanley Thomas Letherby
Company StatusDissolved
Company Number01783294
CategoryPrivate Limited Company
Incorporation Date16 January 1984(40 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameKenneth William Dawson
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(7 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleContracts Manager
Correspondence Address77 St Huberts Close
Gerrards Cross
Buckinghamshire
SL9 7EN
Director NameMr Stanley Thomas Letherby
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(7 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleContracts Manager
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence AddressRussett Cottage 72 Vine Lane
Hillingdon
Uxbridge
Middlesex
UB10 0BD
Secretary NameMr Stanley Thomas Letherby
NationalityBritish
StatusCurrent
Appointed31 December 1991(7 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence AddressRussett Cottage 72 Vine Lane
Hillingdon
Uxbridge
Middlesex
UB10 0BD

Location

Registered AddressPricewaterhousecoopers
9 Bond Court
Leeds
West Yorkshire
LS1 2SN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£2,938,676
Gross Profit£670,141
Net Worth£13,324
Cash£9,524
Current Liabilities£630,671

Accounts

Latest Accounts30 April 1995 (29 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

3 October 2001Dissolved (1 page)
3 July 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
2 May 2001Registered office changed on 02/05/01 from: cork gully, benson house 33 wellington street leeds LS1 4JP (1 page)
5 March 2001Liquidators statement of receipts and payments (6 pages)
14 September 2000Liquidators statement of receipts and payments (6 pages)
10 March 2000Liquidators statement of receipts and payments (6 pages)
7 September 1999Liquidators statement of receipts and payments (6 pages)
12 March 1999Liquidators statement of receipts and payments (6 pages)
6 October 1998Liquidators statement of receipts and payments (6 pages)
9 March 1998Liquidators statement of receipts and payments (6 pages)
13 March 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 March 1997Appointment of a voluntary liquidator (1 page)
13 March 1997Statement of affairs (29 pages)
5 March 1997Registered office changed on 05/03/97 from: 3 brook business centre cowley mill road uxbridge middlesex UB8 2FX (1 page)
9 January 1997Return made up to 31/12/95; no change of members (6 pages)
7 January 1997Return made up to 31/12/96; full list of members (6 pages)
14 November 1995Full accounts made up to 30 April 1995 (13 pages)
7 March 1995Full accounts made up to 30 April 1994 (13 pages)
14 January 1995Return made up to 31/12/94; full list of members (6 pages)
14 March 1994Return made up to 31/12/93; no change of members (4 pages)
8 March 1994Full accounts made up to 30 April 1993 (14 pages)
28 January 1993Return made up to 31/12/92; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
30 September 1992Full accounts made up to 31 January 1992 (12 pages)
4 July 1992Accounting reference date extended from 01/02 to 30/04 (1 page)
1 July 1992Return made up to 31/12/91; full list of members (7 pages)
22 April 1992Full accounts made up to 31 January 1991 (10 pages)
16 February 1991Full accounts made up to 31 January 1990 (12 pages)
29 January 1991Return made up to 31/12/90; full list of members (4 pages)
29 March 1990Return made up to 31/12/89; full list of members (4 pages)
31 January 1990Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
19 October 1989Full accounts made up to 31 January 1989 (12 pages)
16 May 1989Full accounts made up to 31 January 1988 (12 pages)
22 March 1989Return made up to 31/12/88; full list of members (4 pages)
29 July 1988Particulars of mortgage/charge (3 pages)
15 February 1988Return made up to 31/12/87; full list of members (4 pages)
28 January 1987Full accounts made up to 31 January 1986 (12 pages)
10 December 1986Return made up to 15/10/86; full list of members (4 pages)