Background WavePink WaveYellow Wave

HILL RESIDENTIAL (CB1) LIMITED (07702944)

HILL RESIDENTIAL (CB1) LIMITED (07702944) is a dissolved UK company. incorporated on 13 July 2011. with registered office in Waltham Abbey. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. HILL RESIDENTIAL (CB1) LIMITED has been registered for 14 years. Current directors include HALL, Robert, HILL, Andrew Richard, PARKER, Anthony Charles and 1 others.

Company Number
07702944
Status
dissolved
Type
ltd
Incorporated
13 July 2011
Age
14 years
Address
The Power House, Waltham Abbey, EN9 1BN
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HALL, Robert, HILL, Andrew Richard, PARKER, Anthony Charles, WILLIAMS, Neil Stuart
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HILL RESIDENTIAL (CB1) LIMITED

HILL RESIDENTIAL (CB1) LIMITED is an dissolved company incorporated on 13 July 2011 with the registered office located in Waltham Abbey. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. HILL RESIDENTIAL (CB1) LIMITED was registered 14 years ago.(SIC: 68100)

Status

dissolved

Active since 14 years ago

Company No

07702944

LTD Company

Age

14 Years

Incorporated 13 July 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2020 (5 years ago)
Submitted on 22 April 2021 (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 26 July 2021 (4 years ago)

Next Due

Due by N/A

Previous Company Names

FORCEFLOW LIMITED
From: 13 July 2011To: 6 January 2012
Contact
Address

The Power House Gunpowder Mill Waltham Abbey, EN9 1BN,

Timeline

10 key events • 2011 - 2018

Funding Officers Ownership
Company Founded
Jul 11
Director Joined
Nov 11
Director Left
Nov 11
Director Joined
Apr 12
Loan Secured
Oct 13
Loan Cleared
Nov 13
Loan Secured
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Mar 18
Loan Cleared
Mar 18
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

HALL, Robert

Active
Gunpowder Mill, Waltham AbbeyEN9 1BN
Born March 1967
Director
Appointed 13 Jul 2011

HILL, Andrew Richard

Active
Gunpowder Mill, Waltham AbbeyEN9 1BN
Born October 1958
Director
Appointed 13 Jul 2011

PARKER, Anthony Charles

Active
Gunpowder Mill, Waltham AbbeyEN9 1BN
Born November 1971
Director
Appointed 20 Apr 2012

WILLIAMS, Neil Stuart

Active
Gunpowder Mill, Waltham AbbeyEN9 1BN
Born May 1961
Director
Appointed 16 Aug 2011

WILLIAMS, Julie

Resigned
Gunpowder Mill, Waltham AbbeyEN9 1BN
Born December 1964
Director
Appointed 13 Jul 2011
Resigned 25 Aug 2011

Persons with significant control

1

Powdermill Lane, Waltham AbbeyEN9 1BN

Nature of Control

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

Filing History

46

Gazette Dissolved Voluntary
22 February 2022
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
7 December 2021
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
29 November 2021
DS01DS01
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
16 July 2021
CH01Change of Director Details
Accounts With Accounts Type Small
22 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
15 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
29 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
23 April 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 March 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
26 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 April 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 February 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Gazette Notice Compulsory
7 February 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
3 May 2016
AAAnnual Accounts
Memorandum Articles
10 February 2016
MAMA
Resolution
10 February 2016
RESOLUTIONSResolutions
Mortgage Charge Whole Release With Charge Number
1 February 2016
MR05Certification of Charge
Mortgage Satisfy Charge Full
1 February 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
11 September 2015
AR01AR01
Accounts With Accounts Type Full
8 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Accounts With Accounts Type Full
20 May 2014
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
18 November 2013
MR05Certification of Charge
Mortgage Satisfy Charge Full
18 November 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
8 October 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Accounts With Accounts Type Full
20 March 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
23 January 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 September 2012
AR01AR01
Memorandum Articles
13 July 2012
MEM/ARTSMEM/ARTS
Resolution
13 July 2012
RESOLUTIONSResolutions
Legacy
10 July 2012
MG01MG01
Legacy
10 July 2012
MG01MG01
Appoint Person Director Company With Name
20 April 2012
AP01Appointment of Director
Certificate Change Of Name Company
6 January 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
6 January 2012
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
16 November 2011
AP01Appointment of Director
Termination Director Company With Name
16 November 2011
TM01Termination of Director
Incorporation Company
13 July 2011
NEWINCIncorporation