Company NameHillgate Travel Holdings Limited
Company StatusDissolved
Company Number09913165
CategoryPrivate Limited Company
Incorporation Date11 December 2015(8 years, 3 months ago)
Dissolution Date27 July 2023 (8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMr Frederick Anthony Stratford
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2018(2 years, 5 months after company formation)
Appointment Duration5 years, 2 months (closed 27 July 2023)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address1 Bridgewater Place Water Lane
Leeds
West Yorkshire
LS11 5QR
Director NameMr Jeremy Miles Bull
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2015(same day as company formation)
RoleTravel Agent
Country of ResidenceEngland
Correspondence AddressStephenson House 75 Hampstead Road
London
NW1 2PL
Director NameMr Simon Foster Bull
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2015(same day as company formation)
RoleTravel Agent
Country of ResidenceUnited Kingdom
Correspondence AddressStephenson House 75 Hampstead Road
London
NW1 2PL
Secretary NameSteven Leslie Ensor
StatusResigned
Appointed11 December 2015(same day as company formation)
RoleCompany Director
Correspondence AddressStephenson House 75 Hampstead Road
London
NW1 2PL
Director NameMr Joseph James Hanly
Date of BirthJuly 1971 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed25 May 2018(2 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 November 2021)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address25 Farringdon Street
London
EC4A 4AF

Location

Registered Address1 Bridgewater Place
Water Lane
Leeds
West Yorkshire
LS11 5QR
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 2021 (2 years, 12 months ago)
Accounts CategorySmall
Accounts Year End31 March

Charges

10 July 2020Delivered 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 2018Delivered 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

Filing History

22 January 2021Confirmation statement made on 10 December 2020 with no updates (3 pages)
17 July 2020Registration of charge 099131650002, created on 10 July 2020 (64 pages)
22 May 2020Cessation of Jeremy Miles Bull as a person with significant control on 6 July 2018 (1 page)
22 May 2020Notification of Reed & Mackay Holdings Limited as a person with significant control on 6 July 2018 (2 pages)
18 December 2019Current accounting period extended from 31 December 2019 to 31 March 2020 (1 page)
18 December 2019Confirmation statement made on 10 December 2019 with no updates (3 pages)
3 October 2019Group of companies' accounts made up to 31 December 2018 (36 pages)
6 March 2019Register(s) moved to registered inspection location C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE (1 page)
5 March 2019Register inspection address has been changed to C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE (1 page)
24 December 2018Confirmation statement made on 10 December 2018 with updates (6 pages)
10 December 2018Registered office address changed from Stephenson House 75 Hampstead Road London NW1 2PL England to 25 Farringdon Street London EC4A 4AF on 10 December 2018 (1 page)
31 July 2018Registration of charge 099131650001, created on 24 July 2018 (21 pages)
12 June 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
7 June 2018Statement of capital following an allotment of shares on 25 May 2018
  • GBP 2,147,178
(3 pages)
30 May 2018Appointment of Mr Joseph James Hanly as a director on 25 May 2018 (2 pages)
30 May 2018Termination of appointment of Jeremy Miles Bull as a director on 25 May 2018 (1 page)
30 May 2018Termination of appointment of Simon Foster Bull as a director on 25 May 2018 (1 page)
30 May 2018Appointment of Mr Frederick Anthony Stratford as a director on 25 May 2018 (2 pages)
30 May 2018Termination of appointment of Steven Leslie Ensor as a secretary on 25 May 2018 (1 page)
25 May 2018Group of companies' accounts made up to 31 December 2017 (35 pages)
19 January 2018Confirmation statement made on 10 December 2017 with no updates (3 pages)
6 October 2017Group of companies' accounts made up to 31 December 2016 (30 pages)
6 October 2017Group of companies' accounts made up to 31 December 2016 (30 pages)
17 January 2017Confirmation statement made on 10 December 2016 with updates (6 pages)
17 January 2017Confirmation statement made on 10 December 2016 with updates (6 pages)
5 January 2016Statement of capital following an allotment of shares on 15 December 2015
  • GBP 1,532,000
(4 pages)
5 January 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
5 January 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
5 January 2016Statement of capital following an allotment of shares on 15 December 2015
  • GBP 1,532,000
(4 pages)
11 December 2015Incorporation
Statement of capital on 2015-12-11
  • GBP 100
(32 pages)
11 December 2015Incorporation
Statement of capital on 2015-12-11
  • GBP 100
(32 pages)