Company NameHilary B.V. Briegel Limited
Company StatusDissolved
Company Number07274702
CategoryPrivate Limited Company
Incorporation Date7 June 2010(13 years, 9 months ago)
Dissolution Date29 June 2017 (6 years, 9 months ago)

Business Activity

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

Directors

Director NameMrs Hilary Barbara Velvet Briegel-Jones
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Carlton Court Brown Lane West
Leeds
LS12 6LT
Director NameMr Laurence Douglas Adams
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44a The Green
Warlingham
Surrey
CR6 9NA

Location

Registered Address4 Carlton Court
Brown Lane West
Leeds
LS12 6LT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBeeston and Holbeck
Built Up AreaWest Yorkshire

Shareholders

100 at £1Hilary Barbara Velvet Briegel-jones
100.00%
Ordinary

Financials

Year2014
Net Worth£242,034
Cash£261,629
Current Liabilities£21,826

Accounts

Latest Accounts31 January 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

29 June 2017Final Gazette dissolved following liquidation (1 page)
29 June 2017Final Gazette dissolved following liquidation (1 page)
29 March 2017Return of final meeting in a members' voluntary winding up (13 pages)
29 March 2017Return of final meeting in a members' voluntary winding up (13 pages)
5 April 2016Previous accounting period shortened from 30 June 2016 to 31 January 2016 (1 page)
5 April 2016Previous accounting period shortened from 30 June 2016 to 31 January 2016 (1 page)
5 April 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
5 April 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
17 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-08
(1 page)
17 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-08
  • LRESSP ‐ Special resolution to wind up on 2016-03-08
  • LRESSP ‐ Special resolution to wind up on 2016-03-08
  • LRESSP ‐ Special resolution to wind up on 2016-03-08
(1 page)
17 March 2016Appointment of a voluntary liquidator (1 page)
17 March 2016Registered office address changed from 12 Northfields Prospect Putney Bridge Road London SW18 1PE to 4 Carlton Court Brown Lane West Leeds LS12 6LT on 17 March 2016 (2 pages)
17 March 2016Declaration of solvency (3 pages)
17 March 2016Declaration of solvency (3 pages)
17 March 2016Appointment of a voluntary liquidator (1 page)
17 March 2016Registered office address changed from 12 Northfields Prospect Putney Bridge Road London SW18 1PE to 4 Carlton Court Brown Lane West Leeds LS12 6LT on 17 March 2016 (2 pages)
2 February 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
2 February 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
1 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(3 pages)
1 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(3 pages)
1 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(3 pages)
17 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
17 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
13 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(3 pages)
13 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(3 pages)
13 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(3 pages)
9 January 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
9 January 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
12 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (3 pages)
12 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (3 pages)
12 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (3 pages)
23 January 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
23 January 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
28 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (3 pages)
28 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (3 pages)
28 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (3 pages)
11 November 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
11 November 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
22 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (3 pages)
22 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (3 pages)
22 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (3 pages)
7 July 2010Appointment of Hilary Barbara Velvet Briegel-Jones as a director (3 pages)
7 July 2010Appointment of Hilary Barbara Velvet Briegel-Jones as a director (3 pages)
7 June 2010Incorporation (45 pages)
7 June 2010Termination of appointment of Laurence Adams as a director (1 page)
7 June 2010Termination of appointment of Laurence Adams as a director (1 page)
7 June 2010Incorporation (45 pages)