Company NameHilliard & Winn Limited
Company StatusDissolved
Company Number04543205
CategoryPrivate Limited Company
Incorporation Date24 September 2002(21 years, 7 months ago)
Dissolution Date22 June 2011 (12 years, 10 months ago)
Previous NameHillard & Winn Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jonathan Neil Abrey
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2002(6 days after company formation)
Appointment Duration8 years, 8 months (closed 22 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Rawdon Road
Horsforth
Leeds
West Yorkshire
LS18 5DZ
Secretary NameVLS Secretaries Limited (Corporation)
StatusClosed
Appointed01 February 2009(6 years, 4 months after company formation)
Appointment Duration2 years, 4 months (closed 22 June 2011)
Correspondence Address10 Blenheim Terrace
Woodhouse Lane
Leeds
LS2 9HX
Director NameMichael Ronald Hilliard
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2002(6 days after company formation)
Appointment Duration6 years, 4 months (resigned 31 January 2009)
RoleCompany Director
Correspondence Address131 Waterloo Road
Pudsey
Leeds
West Yorkshire
LS28 8LQ
Secretary NameChristine Ann Hilliard
NationalityBritish
StatusResigned
Appointed30 September 2002(6 days after company formation)
Appointment Duration6 years, 4 months (resigned 31 January 2009)
RoleCompany Director
Correspondence Address131 Waterloo Road
Pudsey
Leeds
West Yorkshire
LS28 8LQ
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed24 September 2002(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed24 September 2002(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales

Location

Registered AddressBwc Business Solutions Limited
8 Park Place
Leeds
LS1 2RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

50 at 1Jon Neil Abrey
50.00%
Ordinary
25 at 1Michael Ronald Hilliard
25.00%
Ordinary
25 at 1Ms Christine Hilliard
25.00%
Ordinary

Financials

Year2014
Net Worth£5,185
Cash£1,837
Current Liabilities£333,888

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

22 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
22 June 2011Final Gazette dissolved following liquidation (1 page)
22 March 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
22 March 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
22 March 2011Liquidators statement of receipts and payments to 16 March 2011 (5 pages)
22 March 2011Liquidators' statement of receipts and payments to 16 March 2011 (5 pages)
24 January 2011Liquidators' statement of receipts and payments to 19 January 2011 (5 pages)
24 January 2011Liquidators statement of receipts and payments to 19 January 2011 (5 pages)
11 August 2010Liquidators statement of receipts and payments to 19 July 2010 (6 pages)
11 August 2010Liquidators' statement of receipts and payments to 19 July 2010 (6 pages)
23 July 2009Statement of affairs with form 4.19 (8 pages)
23 July 2009Appointment of a voluntary liquidator (1 page)
23 July 2009Statement of affairs with form 4.19 (8 pages)
23 July 2009Appointment of a voluntary liquidator (1 page)
23 July 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 July 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-07-20
(1 page)
2 July 2009Registered office changed on 02/07/2009 from unit 1 12 whingate armley leeds west yorkshire LS12 3BL united kingdom (1 page)
2 July 2009Registered office changed on 02/07/2009 from unit 1 12 whingate armley leeds west yorkshire LS12 3BL united kingdom (1 page)
7 April 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
7 April 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
2 March 2009Return made up to 24/09/08; full list of members (4 pages)
2 March 2009Registered office changed on 02/03/2009 from unit 2, sovereign business park butterley street leeds west yorkshire LS10 1AU (1 page)
2 March 2009Return made up to 24/09/08; full list of members (4 pages)
2 March 2009Registered office changed on 02/03/2009 from unit 2, sovereign business park butterley street leeds west yorkshire LS10 1AU (1 page)
3 February 2009Secretary appointed vls secretaries LIMITED (1 page)
3 February 2009Secretary appointed vls secretaries LIMITED (1 page)
2 February 2009Appointment terminated secretary christine hilliard (1 page)
2 February 2009Appointment Terminated Director michael hilliard (1 page)
2 February 2009Appointment Terminated Secretary christine hilliard (1 page)
2 February 2009Appointment terminated director michael hilliard (1 page)
13 February 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
13 February 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
19 October 2007Return made up to 24/09/07; full list of members (3 pages)
19 October 2007Return made up to 24/09/07; full list of members (3 pages)
11 April 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
11 April 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
18 December 2006Director's particulars changed (1 page)
18 December 2006Return made up to 24/09/06; full list of members (3 pages)
18 December 2006Director's particulars changed (1 page)
18 December 2006Return made up to 24/09/06; full list of members (3 pages)
21 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
21 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
5 October 2005Return made up to 24/09/05; full list of members (3 pages)
5 October 2005Return made up to 24/09/05; full list of members (3 pages)
15 February 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
15 February 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
20 October 2004Return made up to 24/09/04; full list of members (7 pages)
20 October 2004Return made up to 24/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 March 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
3 March 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
10 October 2003Return made up to 24/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 October 2003Return made up to 24/09/03; full list of members (7 pages)
3 October 2003Accounting reference date extended from 31/07/03 to 30/09/03 (1 page)
3 October 2003Accounting reference date extended from 31/07/03 to 30/09/03 (1 page)
29 August 2003Registered office changed on 29/08/03 from: manor court 8 manor road leeds west yorkshire LS11 9AH (1 page)
29 August 2003Registered office changed on 29/08/03 from: manor court 8 manor road leeds west yorkshire LS11 9AH (1 page)
20 November 2002Particulars of mortgage/charge (4 pages)
20 November 2002Particulars of mortgage/charge (4 pages)
12 November 2002Accounting reference date shortened from 30/09/03 to 31/07/03 (1 page)
12 November 2002Accounting reference date shortened from 30/09/03 to 31/07/03 (1 page)
14 October 2002Ad 24/09/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 October 2002Ad 24/09/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 October 2002Director resigned (1 page)
7 October 2002New secretary appointed (2 pages)
7 October 2002Registered office changed on 07/10/02 from: 123A caerphilly road cardiff south glamorgan CF14 4QA (1 page)
7 October 2002New director appointed (2 pages)
7 October 2002New director appointed (2 pages)
7 October 2002New director appointed (2 pages)
7 October 2002Director resigned (1 page)
7 October 2002Registered office changed on 07/10/02 from: 123A caerphilly road cardiff south glamorgan CF14 4QA (1 page)
7 October 2002New director appointed (2 pages)
7 October 2002Secretary resigned (1 page)
7 October 2002Secretary resigned (1 page)
7 October 2002New secretary appointed (2 pages)
30 September 2002Company name changed hillard & winn LIMITED\certificate issued on 30/09/02 (2 pages)
30 September 2002Company name changed hillard & winn LIMITED\certificate issued on 30/09/02 (2 pages)
24 September 2002Incorporation (16 pages)