Leeds
LS11 5QR
Director Name | Mark Jonathon Bull |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2008(same day as company formation) |
Role | Travel Agent |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 16 Charter Court Harcourt Street London W1h 1ds NW1 5AZ |
Director Name | Mr Jeremy Miles Bull |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2008(same day as company formation) |
Role | Travel Agent |
Country of Residence | England |
Correspondence Address | Stephenson House 75 Hampstead Road London NW1 2PL |
Director Name | Mr Simon Foster Bull |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2008(same day as company formation) |
Role | Travel Agent |
Country of Residence | United Kingdom |
Correspondence Address | Stephenson House 75 Hampstead Road London NW1 2PL |
Secretary Name | Mr Steven Leslie Ensor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Hoynors Danbury Chelmsford Essex CM3 4RL |
Director Name | Mr Joseph James Hanly |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 May 2018(10 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 November 2021) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 25 Farringdon Street London EC4A 4AF |
Website | hillgatetravel.com |
---|
Registered Address | 1 Bridgewater Place Water Lane Leeds LS11 5QR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
375k at £1 | Jeremy Bull 75.00% Ordinary |
---|---|
25k at £1 | Europa Trust Company LTD 5.00% Ordinary |
100k at £1 | Nova Finance LTD 20.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £9,908,387 |
Gross Profit | £9,379,511 |
Net Worth | £1,532,134 |
Cash | £153,081 |
Current Liabilities | £6,020,372 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
10 July 2020 | Delivered on: 17 July 2020 Persons entitled: Lloyds Bank PLC (In Its Capacity as Security Agent for the Beneficiaries) Classification: A registered charge Particulars: All current and future material land (except for any floating charge leasehold property) and intellectual property (except for any floating charge intellectual property) owned by the company, in each case as specified (and defined) in the debenture registered by this form MR01 (the "debenture"). For more details please refer to the debenture. Outstanding |
---|---|
24 July 2018 | Delivered on: 31 July 2018 Persons entitled: Lloyds Bank PLC (As Security Agent for the Beneficiaries) Classification: A registered charge Particulars: All current and future material land (except for any floating charge leasehold property) and intellectual property (except for any floating charge intellectual property) owned by the company, in each case as specified (and defined) in the deed of accession and charge registered by this form MR01 (the "deed"). For more details please refer to the deed. Outstanding |
26 June 2012 | Delivered on: 4 July 2012 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies and limited liability partnerships named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
22 January 2021 | Confirmation statement made on 17 January 2021 with no updates (3 pages) |
---|---|
17 July 2020 | Registration of charge 064802540003, created on 10 July 2020 (64 pages) |
14 May 2020 | Change of details for Hillgate Travel Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
29 January 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
18 December 2019 | Current accounting period extended from 31 December 2019 to 31 March 2020 (1 page) |
1 July 2019 | Full accounts made up to 31 December 2018 (14 pages) |
6 March 2019 | Register(s) moved to registered inspection location C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE (1 page) |
5 March 2019 | Register inspection address has been changed to C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE (1 page) |
23 January 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
10 December 2018 | Registered office address changed from C/O Hillgate Travel Limited Stephenson House 75 Hampstead Road London NW1 2PL to 25 Farringdon Street London EC4A 4AF on 10 December 2018 (1 page) |
31 July 2018 | Registration of charge 064802540002, created on 24 July 2018 (21 pages) |
12 June 2018 | Resolutions
|
30 May 2018 | Appointment of Mr Frederick Anthony Stratford as a director on 25 May 2018 (2 pages) |
30 May 2018 | Termination of appointment of Simon Foster Bull as a director on 25 May 2018 (1 page) |
30 May 2018 | Termination of appointment of Steven Leslie Ensor as a secretary on 25 May 2018 (1 page) |
30 May 2018 | Appointment of Mr Joseph James Hanly as a director on 25 May 2018 (2 pages) |
30 May 2018 | Termination of appointment of Jeremy Miles Bull as a director on 25 May 2018 (1 page) |
25 May 2018 | Full accounts made up to 31 December 2017 (15 pages) |
25 May 2018 | Satisfaction of charge 1 in full (1 page) |
12 February 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
7 October 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
7 October 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
17 January 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
17 January 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
5 August 2016 | Group of companies' accounts made up to 31 December 2015 (30 pages) |
5 August 2016 | Group of companies' accounts made up to 31 December 2015 (30 pages) |
18 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
14 October 2015 | Group of companies' accounts made up to 31 December 2014 (23 pages) |
14 October 2015 | Group of companies' accounts made up to 31 December 2014 (23 pages) |
10 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
7 October 2014 | Group of companies' accounts made up to 31 December 2013 (23 pages) |
7 October 2014 | Group of companies' accounts made up to 31 December 2013 (23 pages) |
4 March 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
7 October 2013 | Group of companies' accounts made up to 31 December 2012 (23 pages) |
7 October 2013 | Group of companies' accounts made up to 31 December 2012 (23 pages) |
22 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
22 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
21 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (4 pages) |
21 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (4 pages) |
10 September 2012 | Accounts for a dormant company made up to 31 December 2011 (24 pages) |
10 September 2012 | Accounts for a dormant company made up to 31 December 2011 (24 pages) |
4 July 2012 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
4 July 2012 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
28 March 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Previous accounting period shortened from 31 January 2012 to 31 December 2011 (1 page) |
28 March 2012 | Previous accounting period shortened from 31 January 2012 to 31 December 2011 (1 page) |
28 March 2012 | Registered office address changed from C/O Hilligate Travel Limited Stephenson House 75 Hampstead Road London NW1 2PL England on 28 March 2012 (1 page) |
28 March 2012 | Registered office address changed from Shropshire House 2/10 Capper Street London WC1E 6JA on 28 March 2012 (1 page) |
28 March 2012 | Registered office address changed from C/O Hilligate Travel Limited Stephenson House 75 Hampstead Road London NW1 2PL England on 28 March 2012 (1 page) |
28 March 2012 | Registered office address changed from Shropshire House 2/10 Capper Street London WC1E 6JA on 28 March 2012 (1 page) |
28 March 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (4 pages) |
21 December 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
21 December 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
10 June 2011 | Statement of capital following an allotment of shares on 3 June 2011
|
10 June 2011 | Statement of capital following an allotment of shares on 3 June 2011
|
10 June 2011 | Statement of capital following an allotment of shares on 3 June 2011
|
1 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (4 pages) |
24 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2010 | Termination of appointment of Mark Bull as a director (1 page) |
15 November 2010 | Director's details changed for Mr Simon Foster Bull on 1 November 2010 (2 pages) |
15 November 2010 | Director's details changed for Mr Jeremy Miles Bull on 1 November 2010 (2 pages) |
15 November 2010 | Director's details changed for Mr Simon Foster Bull on 1 November 2010 (2 pages) |
15 November 2010 | Director's details changed for Mr Jeremy Miles Bull on 1 November 2010 (2 pages) |
15 November 2010 | Termination of appointment of Mark Bull as a director (1 page) |
15 November 2010 | Director's details changed for Mr Jeremy Miles Bull on 1 November 2010 (2 pages) |
15 November 2010 | Director's details changed for Mr Simon Foster Bull on 1 November 2010 (2 pages) |
31 March 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Director's details changed for Jeremy Miles Bull on 30 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Jeremy Miles Bull on 30 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Simon Foster Bull on 30 March 2010 (2 pages) |
30 March 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
30 March 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
30 March 2010 | Director's details changed for Simon Foster Bull on 30 March 2010 (2 pages) |
20 October 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
20 October 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
30 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
30 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
29 May 2009 | Return made up to 22/01/09; full list of members (4 pages) |
29 May 2009 | Return made up to 22/01/09; full list of members (4 pages) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2008 | Incorporation (16 pages) |
22 January 2008 | Incorporation (16 pages) |