Background WavePink WaveYellow Wave

HILL HOLT HOLDINGS LIMITED (08849102)

HILL HOLT HOLDINGS LIMITED (08849102) is a dissolved UK company. incorporated on 16 January 2014. with registered office in Somerset. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. HILL HOLT HOLDINGS LIMITED has been registered for 12 years. Current directors include DRINKALL, Philip Sebastian, WELDON, Henry Edward, WELDON, Julie Christina and 1 others.

Company Number
08849102
Status
dissolved
Type
ltd
Incorporated
16 January 2014
Age
12 years
Address
Goodwood House Blackbrook Park Avenue, Somerset, TA1 2PX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DRINKALL, Philip Sebastian, WELDON, Henry Edward, WELDON, Julie Christina, ZACHARIAS, John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HILL HOLT HOLDINGS LIMITED

HILL HOLT HOLDINGS LIMITED is an dissolved company incorporated on 16 January 2014 with the registered office located in Somerset. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. HILL HOLT HOLDINGS LIMITED was registered 12 years ago.(SIC: 64209)

Status

dissolved

Active since 12 years ago

Company No

08849102

LTD Company

Age

12 Years

Incorporated 16 January 2014

Size

N/A

Accounts

ARD: 27/9

Up to Date

Last Filed

Made up to 27 September 2022 (3 years ago)
Submitted on 28 February 2023 (3 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 16 January 2022 (4 years ago)
Submitted on 18 March 2022 (4 years ago)

Next Due

Due by N/A
Contact
Address

Goodwood House Blackbrook Park Avenue Taunton Somerset, TA1 2PX,

Previous Addresses

The Beeches Glebe Farm Caunton Road Norwell Nottinghamshire NG23 6LB
From: 14 August 2014To: 14 October 2022
The Beeches Glebe Farm Caunton Road Norwell Newark Nottinghamshire LN6 9JP England
From: 16 January 2014To: 14 August 2014
Timeline

19 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Jan 14
Director Joined
Mar 14
Director Joined
Mar 14
Funding Round
Mar 14
Director Joined
May 14
Funding Round
Oct 14
Loan Secured
Apr 15
Funding Round
Apr 15
Director Joined
May 16
Funding Round
May 16
Funding Round
May 16
Loan Cleared
Oct 16
Funding Round
Apr 17
Share Issue
May 17
Owner Exit
Jan 18
Capital Update
Oct 19
Capital Reduction
Nov 19
Share Buyback
Nov 19
Director Left
Mar 22
10
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

WELDON, Julie Christina

Active
Blackbrook Park Avenue, SomersetTA1 2PX
Secretary
Appointed 16 Jan 2014

DRINKALL, Philip Sebastian

Active
Blackbrook Park Avenue, SomersetTA1 2PX
Born October 1968
Director
Appointed 27 May 2016

WELDON, Henry Edward

Active
Blackbrook Park Avenue, SomersetTA1 2PX
Born April 1971
Director
Appointed 03 Feb 2014

WELDON, Julie Christina

Active
Blackbrook Park Avenue, SomersetTA1 2PX
Born December 1968
Director
Appointed 16 Jan 2014

ZACHARIAS, John

Active
Blackbrook Park Avenue, SomersetTA1 2PX
Born May 1941
Director
Appointed 30 Jan 2014

WELDON, Jasper James Cradock

Resigned
Glebe Farm, NorwellNG23 6LB
Born September 1968
Director
Appointed 30 Jan 2014
Resigned 28 Jun 2021

Persons with significant control

2

1 Active
1 Ceased

Mr John Dale Zacharias

Ceased
Glebe Farm, NorwellNG23 6LB
Born May 1941

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Notified 06 Apr 2016
Ceased 30 Jan 2018

Mr Jasper James Cradock Weldon

Active
Blackbrook Park Avenue, SomersetTA1 2PX
Born September 1968

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

55

Gazette Dissolved Liquidation
6 September 2024
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
6 June 2024
LIQ13LIQ13
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
29 November 2023
LIQ03LIQ03
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
27 February 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
14 October 2022
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
14 October 2022
600600
Resolution
14 October 2022
RESOLUTIONSResolutions
Resolution
14 October 2022
RESOLUTIONSResolutions
Liquidation Voluntary Declaration Of Solvency
13 October 2022
LIQ01LIQ01
Accounts With Accounts Type Total Exemption Full
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 March 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2020
CS01Confirmation Statement
Capital Cancellation Shares
30 November 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
30 November 2019
SH03Return of Purchase of Own Shares
Legacy
27 October 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
27 October 2019
SH19Statement of Capital
Legacy
27 October 2019
CAP-SSCAP-SS
Resolution
27 October 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
27 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Alter Shares Subdivision
30 May 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
10 May 2017
RESOLUTIONSResolutions
Capital Allotment Shares
26 April 2017
SH01Allotment of Shares
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 January 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 October 2016
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
26 October 2016
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
13 September 2016
MR05Certification of Charge
Second Filing Capital Allotment Shares
2 August 2016
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
2 August 2016
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
31 May 2016
AP01Appointment of Director
Capital Allotment Shares
31 May 2016
SH01Allotment of Shares
Capital Allotment Shares
31 May 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
12 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2016
AR01AR01
Capital Allotment Shares
20 April 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
20 April 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
13 February 2015
AR01AR01
Capital Allotment Shares
21 October 2014
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
14 August 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
21 July 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
12 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2014
AP01Appointment of Director
Capital Allotment Shares
21 March 2014
SH01Allotment of Shares
Incorporation Company
16 January 2014
NEWINCIncorporation