Background WavePink WaveYellow Wave

HILLFIELD SECURITIES (HOLDINGS) LIMITED (01104849)

HILLFIELD SECURITIES (HOLDINGS) LIMITED (01104849) is a dissolved UK company. incorporated on 28 March 1973. with registered office in Cheltenham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. HILLFIELD SECURITIES (HOLDINGS) LIMITED has been registered for 53 years. Current directors include WALKER, Sally Ann.

Company Number
01104849
Status
dissolved
Type
ltd
Incorporated
28 March 1973
Age
53 years
Address
Units 4 & 5 Rockfield Business Park, Cheltenham, GL53 0AN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
WALKER, Sally Ann
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HILLFIELD SECURITIES (HOLDINGS) LIMITED

HILLFIELD SECURITIES (HOLDINGS) LIMITED is an dissolved company incorporated on 28 March 1973 with the registered office located in Cheltenham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. HILLFIELD SECURITIES (HOLDINGS) LIMITED was registered 53 years ago.(SIC: 99999)

Status

dissolved

Active since 53 years ago

Company No

01104849

LTD Company

Age

53 Years

Incorporated 28 March 1973

Size

N/A

Accounts

ARD: 30/8

Up to Date

Last Filed

Made up to 31 August 2022 (3 years ago)
Submitted on 31 May 2024 (2 years ago)
Type: Micro Entity

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 2 January 2024 (2 years ago)
Submitted on 12 January 2024 (2 years ago)

Next Due

Due by N/A
Contact
Address

Units 4 & 5 Rockfield Business Park Old Station Drive Cheltenham, GL53 0AN,

Previous Addresses

The Old School House 3a Leckhampton Road Cheltenham Gloucestershire GL53 0AX England
From: 15 December 2020To: 12 February 2024
First Floor Roxburghe House 273-287 Regent Street London W1B 2HA
From: 31 January 2012To: 15 December 2020
Roxburghe House 273 287 Regent Street London W1B 2HA
From: 28 March 1973To: 31 January 2012
Timeline

19 key events • 2015 - 2020

Funding Officers Ownership
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Apr 18
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Owner Exit
Feb 20
Director Left
Feb 20
Director Left
Feb 20
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

WALKER, Sally Ann

Active
Leckhampton, CheltenhamGL53 0AN
Secretary
Appointed 20 Nov 2019

WALKER, Sally Ann

Active
Old Station Drive, CheltenhamGL53 0AN
Born May 1963
Director
Appointed 25 Jan 2018

MAWLE, Monica Ann

Resigned
Pool Farm Wapley, Chipping SodburyBS37 8RW
Secretary
Appointed N/A
Resigned 20 Nov 2019

BENNETT, Adrian John

Resigned
Pool Farm Wapley, BristolBS37 8RW
Born July 1941
Director
Appointed N/A
Resigned 15 Sept 2017

MAWLE, Monica Ann

Resigned
Pool Farm Wapley, Chipping SodburyBS37 8RW
Born January 1941
Director
Appointed N/A
Resigned 20 Nov 2019

MAWLE, Patricia Ann

Resigned
Roxburghe House, LondonW1B 2HA
Born January 1965
Director
Appointed 25 Jan 2018
Resigned 20 Nov 2019

Persons with significant control

2

1 Active
1 Ceased
Floor, 273-287 Regent StreetW1B 2HA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Nov 2019
Roxburghe House, LondonW1B 2HA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 20 Nov 2019
Fundings
Financials
Latest Activities

Filing History

133

Gazette Dissolved Voluntary
10 September 2024
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
25 June 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
18 June 2024
DS01DS01
Change Account Reference Date Company Previous Shortened
31 May 2024
AA01Change of Accounting Reference Date
Change Person Secretary Company With Change Date
13 February 2024
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
12 February 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 February 2024
CH01Change of Director Details
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2023
CS01Confirmation Statement
Confirmation Statement With Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 December 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
31 October 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
11 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 February 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
11 February 2020
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
11 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 February 2020
TM02Termination of Secretary
Accounts With Accounts Type Small
30 September 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 September 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2018
TM01Termination of Director
Accounts With Accounts Type Full
28 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2018
CS01Confirmation Statement
Administrative Restoration Company
28 March 2018
RT01RT01
Gazette Dissolved Compulsory
20 February 2018
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
5 December 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2016
AR01AR01
Accounts With Accounts Type Small
2 December 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 May 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Accounts With Accounts Type Group
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2014
AR01AR01
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 March 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
1 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
31 January 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
10 January 2012
AAAnnual Accounts
Legacy
10 December 2011
MG01MG01
Legacy
10 December 2011
MG01MG01
Legacy
10 December 2011
MG01MG01
Legacy
1 December 2011
MG01MG01
Legacy
18 November 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
20 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Annual Return Company With Made Up Date
4 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 February 2009
AAAnnual Accounts
Legacy
21 May 2008
288cChange of Particulars
Legacy
11 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 December 2007
AAAnnual Accounts
Legacy
5 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 November 2006
AAAnnual Accounts
Legacy
17 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 September 2005
AAAnnual Accounts
Legacy
7 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 October 2004
AAAnnual Accounts
Legacy
12 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 December 2003
AAAnnual Accounts
Legacy
29 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 December 2002
AAAnnual Accounts
Legacy
8 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 November 2001
AAAnnual Accounts
Legacy
10 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 November 2000
AAAnnual Accounts
Legacy
21 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 November 1999
AAAnnual Accounts
Accounts With Accounts Type Small
19 February 1999
AAAnnual Accounts
Legacy
11 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 June 1998
AAAnnual Accounts
Legacy
2 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 March 1997
AAAnnual Accounts
Legacy
6 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 March 1996
AAAnnual Accounts
Legacy
10 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 March 1995
AAAnnual Accounts
Legacy
15 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Small
16 March 1994
AAAnnual Accounts
Legacy
27 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 March 1993
AAAnnual Accounts
Legacy
24 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 June 1992
AAAnnual Accounts
Legacy
16 March 1992
395Particulars of Mortgage or Charge
Legacy
12 March 1992
363sAnnual Return (shuttle)
Resolution
20 November 1991
RESOLUTIONSResolutions
Resolution
20 November 1991
RESOLUTIONSResolutions
Resolution
20 November 1991
RESOLUTIONSResolutions
Legacy
30 January 1991
363aAnnual Return
Accounts With Accounts Type Full
24 January 1991
AAAnnual Accounts
Accounts With Accounts Type Full
5 March 1990
AAAnnual Accounts
Legacy
5 March 1990
363363
Legacy
15 August 1989
363363
Accounts With Accounts Type Full
4 August 1989
AAAnnual Accounts
Legacy
18 May 1989
363363
Legacy
19 August 1988
225(1)225(1)
Accounts With Made Up Date
15 July 1988
AAAnnual Accounts
Legacy
21 April 1988
363363
Accounts With Made Up Date
6 August 1987
AAAnnual Accounts
Legacy
15 May 1987
403aParticulars of Charge Subject to s859A
Legacy
2 May 1987
363363
Legacy
3 February 1987
403aParticulars of Charge Subject to s859A
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
22 September 1986
403aParticulars of Charge Subject to s859A
Legacy
21 August 1986
403aParticulars of Charge Subject to s859A