Background WavePink WaveYellow Wave

HILCRO LIMITED (02335798)

HILCRO LIMITED (02335798) is a dissolved UK company. incorporated on 17 January 1989. with registered office in Portishead. The company operates in the Financial and Insurance Activities sector, engaged in banks and 1 other business activities. HILCRO LIMITED has been registered for 37 years. Current directors include MURRAY, Paul Robertson.

Company Number
02335798
Status
dissolved
Type
ltd
Incorporated
17 January 1989
Age
37 years
Address
St Matthew's House Quays Office Park, Portishead, BS20 7LZ
Industry Sector
Financial and Insurance Activities
Business Activity
Banks
Directors
MURRAY, Paul Robertson
SIC Codes
64191, 64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HILCRO LIMITED

HILCRO LIMITED is an dissolved company incorporated on 17 January 1989 with the registered office located in Portishead. The company operates in the Financial and Insurance Activities sector, specifically engaged in banks and 1 other business activity. HILCRO LIMITED was registered 37 years ago.(SIC: 64191, 64209)

Status

dissolved

Active since 37 years ago

Company No

02335798

LTD Company

Age

37 Years

Incorporated 17 January 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2019 (6 years ago)
Submitted on 21 December 2020 (5 years ago)
Type: Small Company

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 5 February 2021 (5 years ago)

Next Due

Due by N/A

Previous Company Names

HILCRO PLC
From: 23 January 1997To: 14 May 2008
MEDIGEN PLC
From: 24 July 1989To: 23 January 1997
TWIGMATIC PLC
From: 17 January 1989To: 24 July 1989
Contact
Address

St Matthew's House Quays Office Park Conference Avenue Portishead, BS20 7LZ,

Previous Addresses

Dynamic House 2 Serbert Road Portishead Bristol BS20 7GF England
From: 28 September 2015To: 14 February 2019
43 Old Street Clevedon North Somerset BS21 6DA
From: 15 October 2014To: 28 September 2015
Old Station Road Loughton Essex IG10 4PL
From: 17 January 1989To: 15 October 2014
Timeline

17 key events • 1989 - 2021

Funding Officers Ownership
Company Founded
Jan 89
Loan Secured
Aug 14
Director Left
Nov 14
Director Joined
Dec 14
Director Joined
Dec 14
Funding Round
Feb 15
Funding Round
Mar 15
Director Left
Jun 16
Loan Secured
Oct 16
Loan Cleared
Oct 16
Loan Cleared
May 19
Director Left
Jul 19
Director Joined
Jul 19
Loan Secured
Sept 19
Loan Secured
Sept 19
Director Left
Sept 19
Capital Update
Apr 21
3
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

MURRAY, Paul Robertson

Active
Quays Office Park, PortisheadBS20 7LZ
Born October 1970
Director
Appointed 31 May 2019

KING, Robert Frederick

Resigned
8 Prior Bolton Street, LondonN1 2NX
Secretary
Appointed N/A
Resigned 25 Jun 2001

MONTLAKE, Andrew Spencer

Resigned
Spring Meadow Castle Street, Chipping OngarCM5 9JS
Secretary
Appointed 25 Jun 2001
Resigned 08 Aug 2014

CROSS, Owen Tudur

Resigned
Somali Road, LondonNW2 3RJ
Born July 1943
Director
Appointed 15 May 1995
Resigned 31 May 2019

DUTTON, David Martin Maxfield

Resigned
Highgate House Merton Lane, LondonN6 6NA
Born October 1942
Director
Appointed N/A
Resigned 08 Aug 2014

LEVER, Paul Ronald Scott

Resigned
Walcot Square, LondonSE11 4TZ
Born December 1940
Director
Appointed 08 Aug 2014
Resigned 06 Sept 2019

MURPHY, Neil John

Resigned
The Grove, LondonN6 6LB
Born February 1963
Director
Appointed 08 Aug 2014
Resigned 11 Jun 2016

Persons with significant control

1

Quays Office Park, PortisheadBS20 7LZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

147

Gazette Dissolved Voluntary
27 July 2021
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
11 May 2021
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
1 May 2021
DS01DS01
Legacy
14 April 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
14 April 2021
SH19Statement of Capital
Legacy
14 April 2021
CAP-SSCAP-SS
Resolution
14 April 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
5 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Change To A Person With Significant Control
20 January 2020
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
1 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
23 September 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
11 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
29 May 2019
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
14 February 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 October 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 February 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
28 September 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
24 July 2015
AAAnnual Accounts
Capital Allotment Shares
16 March 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
25 February 2015
AR01AR01
Capital Allotment Shares
23 February 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
24 November 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 November 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Group
7 October 2014
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
26 August 2014
MR05Certification of Charge
Resolution
22 August 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
22 January 2014
AR01AR01
Change Person Director Company With Change Date
30 September 2013
CH01Change of Director Details
Accounts With Accounts Type Group
14 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Accounts With Accounts Type Group
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Accounts With Accounts Type Group
29 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2011
AR01AR01
Legacy
17 August 2010
MG02MG02
Legacy
17 August 2010
MG02MG02
Legacy
17 August 2010
MG02MG02
Accounts With Accounts Type Group
21 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2010
AR01AR01
Accounts With Accounts Type Group
17 July 2009
AAAnnual Accounts
Legacy
2 March 2009
363aAnnual Return
Accounts With Accounts Type Group
31 July 2008
AAAnnual Accounts
Certificate Re Registration Public Limited Company To Private
14 May 2008
CERT10CERT10
Re Registration Memorandum Articles
14 May 2008
MARMAR
Legacy
14 May 2008
5353
Resolution
14 May 2008
RESOLUTIONSResolutions
Legacy
11 February 2008
363aAnnual Return
Accounts With Accounts Type Group
27 October 2007
AAAnnual Accounts
Legacy
22 February 2007
363aAnnual Return
Accounts Amended With Accounts Type Group
22 September 2006
AAMDAAMD
Accounts With Accounts Type Group
2 August 2006
AAAnnual Accounts
Legacy
11 May 2006
363aAnnual Return
Legacy
8 May 2006
353353
Legacy
26 October 2005
287Change of Registered Office
Accounts With Accounts Type Group
5 August 2005
AAAnnual Accounts
Legacy
30 March 2005
363sAnnual Return (shuttle)
Legacy
8 February 2005
169169
Resolution
20 January 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Interim
1 December 2004
AAAnnual Accounts
Accounts With Accounts Type Group
21 May 2004
AAAnnual Accounts
Legacy
20 April 2004
169169
Resolution
19 April 2004
RESOLUTIONSResolutions
Legacy
5 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 June 2003
AAAnnual Accounts
Legacy
27 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
16 July 2002
AAAnnual Accounts
Legacy
22 March 2002
363sAnnual Return (shuttle)
Legacy
8 March 2002
88(2)R88(2)R
Legacy
1 October 2001
288aAppointment of Director or Secretary
Legacy
1 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Group
2 August 2001
AAAnnual Accounts
Legacy
15 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
25 July 2000
AAAnnual Accounts
Legacy
25 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
13 August 1999
AAAnnual Accounts
Legacy
4 August 1999
287Change of Registered Office
Legacy
16 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
9 June 1998
AAAnnual Accounts
Legacy
24 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
8 May 1997
AAAnnual Accounts
Legacy
4 March 1997
363sAnnual Return (shuttle)
Certificate Change Of Name Company
22 January 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 July 1996
123Notice of Increase in Nominal Capital
Resolution
9 July 1996
RESOLUTIONSResolutions
Resolution
9 July 1996
RESOLUTIONSResolutions
Resolution
9 July 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
7 May 1996
AAAnnual Accounts
Legacy
27 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
31 July 1995
AAAnnual Accounts
Legacy
23 May 1995
288288
Legacy
15 March 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
Legacy
21 September 1994
287Change of Registered Office
Accounts With Accounts Type Full Group
20 June 1994
AAAnnual Accounts
Legacy
31 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
15 July 1993
AAAnnual Accounts
Legacy
4 May 1993
287Change of Registered Office
Legacy
28 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
12 August 1992
AAAnnual Accounts
Legacy
5 August 1992
363b363b
Accounts With Accounts Type Full Group
20 June 1991
AAAnnual Accounts
Legacy
20 June 1991
363aAnnual Return
Legacy
16 January 1991
288288
Accounts With Accounts Type Full Group
16 January 1991
AAAnnual Accounts
Legacy
16 January 1991
363363
Legacy
9 January 1991
395Particulars of Mortgage or Charge
Legacy
31 December 1990
395Particulars of Mortgage or Charge
Legacy
24 July 1990
88(2)R88(2)R
Legacy
12 July 1990
395Particulars of Mortgage or Charge
Memorandum Articles
10 July 1990
MEM/ARTSMEM/ARTS
Resolution
10 July 1990
RESOLUTIONSResolutions
Resolution
10 July 1990
RESOLUTIONSResolutions
Resolution
10 July 1990
RESOLUTIONSResolutions
Resolution
10 July 1990
RESOLUTIONSResolutions
Legacy
7 July 1990
395Particulars of Mortgage or Charge
Legacy
1 March 1990
88(2)R88(2)R
Legacy
1 March 1990
225(1)225(1)
Certificate Authorisation To Commence Business Borrow
1 September 1989
CERT8CERT8
Application To Commence Business
1 September 1989
117117
Legacy
21 August 1989
123Notice of Increase in Nominal Capital
Legacy
21 August 1989
122122
Resolution
21 August 1989
RESOLUTIONSResolutions
Resolution
21 August 1989
RESOLUTIONSResolutions
Legacy
18 August 1989
288288
Legacy
18 August 1989
288288
Legacy
18 August 1989
287Change of Registered Office
Certificate Change Of Name Company
21 July 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
21 July 1989
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 January 1989
NEWINCIncorporation