HILCLARE LIMITED

Leonard Curtis, 9th Floor Leonard Curtis, 9th Floor, Leeds, LS1 5HD
StatusLIQUIDATION
Company No.09101549
CategoryPrivate Limited Company
Incorporated25 Jun 2014
Age9 years, 10 months, 27 days
JurisdictionEngland Wales

SUMMARY

HILCLARE LIMITED is an liquidation private limited company with number 09101549. It was incorporated 9 years, 10 months, 27 days ago, on 25 June 2014. The company address is Leonard Curtis, 9th Floor Leonard Curtis, 9th Floor, Leeds, LS1 5HD.



Company Fillings

Mortgage satisfy charge full

Date: 23 Feb 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 091015490003

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Nov 2023

Action Date: 17 Nov 2023

Category: Address

Type: AD01

Old address: Unit 6 Hurstfield Industrial Estate Stockport SK5 7BB England

Change date: 2023-11-17

New address: Leonard Curtis, 9th Floor 7 Park Row Leeds LS1 5HD

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 17 Nov 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 17 Nov 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 17 Nov 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Sep 2023

Action Date: 22 Sep 2023

Category: Address

Type: AD01

New address: Unit 6 Hurstfield Industrial Estate Stockport SK5 7BB

Old address: Unit 1 Calder Trading Estate 370 Bradford Road Brighouse West Yorkshire HD6 4DJ England

Change date: 2023-09-22

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2023

Action Date: 16 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Apr 2023

Action Date: 29 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Feb 2023

Action Date: 29 May 2022

Category: Accounts

Type: AA01

New date: 2022-05-29

Made up date: 2022-05-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jun 2022

Action Date: 16 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-16

Documents

View document PDF

Accounts with accounts type small

Date: 23 May 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Mar 2022

Action Date: 25 Mar 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 091015490003

Charge creation date: 2022-03-25

Documents

View document PDF

Certificate change of name company

Date: 07 Mar 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed pilot group infrastructure LIMITED\certificate issued on 07/03/22

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Mar 2022

Action Date: 04 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-03-04

Psc name: Pilot Group Limited

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2022

Action Date: 04 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simone Sara Peppi

Termination date: 2022-03-04

Documents

View document PDF

Notification of a person with significant control

Date: 04 Mar 2022

Action Date: 04 Mar 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-03-04

Psc name: Stephen Anthony Lawlor

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Mar 2022

Action Date: 04 Mar 2022

Category: Address

Type: AD01

Old address: 15 Carnarvon Street Manchester M3 1HJ

New address: Unit 1 Calder Trading Estate 370 Bradford Road Brighouse West Yorkshire HD6 4DJ

Change date: 2022-03-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Mar 2022

Action Date: 04 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Wendy Littman

Termination date: 2022-03-04

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2022

Action Date: 04 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Evans

Termination date: 2022-03-04

Documents

View document PDF

Appoint person director company with name date

Date: 04 Mar 2022

Action Date: 04 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-04

Officer name: Mr Stephen Anthony Christopher Lawlor

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2022

Action Date: 04 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Isaac Hodari

Termination date: 2022-03-04

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2022

Action Date: 04 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Pearson

Termination date: 2022-03-04

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2022

Action Date: 04 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Archie James Macpherson

Termination date: 2022-03-04

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Mar 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 091015490002

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Feb 2022

Action Date: 30 May 2021

Category: Accounts

Type: AA01

New date: 2021-05-30

Made up date: 2021-05-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Feb 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 091015490001

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2021

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith John Richardson

Termination date: 2021-06-01

Documents

View document PDF

Accounts with accounts type small

Date: 28 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2021

Action Date: 16 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-16

Documents

View document PDF

Appoint person director company with name date

Date: 12 Nov 2020

Action Date: 10 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stuart Evans

Appointment date: 2020-11-10

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2020

Action Date: 10 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-10

Officer name: Archie Macpherson

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2020

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ruth Patricia Topham

Termination date: 2020-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Jul 2020

Action Date: 29 Jul 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-07-29

Charge number: 091015490002

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2020

Action Date: 16 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-16

Documents

View document PDF

Accounts with accounts type small

Date: 26 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2019

Action Date: 16 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-16

Documents

View document PDF

Accounts with accounts type small

Date: 28 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 May 2018

Action Date: 16 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-16

Documents

View document PDF

Change to a person with significant control

Date: 21 May 2018

Action Date: 30 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-10-30

Psc name: Electric Systems Holdings Limited

Documents

View document PDF

Accounts with accounts type small

Date: 07 Mar 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Resolution

Date: 30 Oct 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Oct 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Jun 2017

Action Date: 13 Jun 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-06-13

Charge number: 091015490001

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2017

Action Date: 16 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2016

Action Date: 28 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-28

Officer name: Mrs Ruth Patricia Topham

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jul 2016

Action Date: 25 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-25

Officer name: Mr Christopher Pearson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2016

Action Date: 25 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-25

Documents

View document PDF

Accounts with accounts type full

Date: 07 Mar 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2015

Action Date: 25 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-25

Documents

View document PDF

Change account reference date company current shortened

Date: 11 Nov 2014

Action Date: 31 May 2015

Category: Accounts

Type: AA01

New date: 2015-05-31

Made up date: 2015-06-30

Documents

View document PDF

Capital allotment shares

Date: 13 Oct 2014

Action Date: 06 Oct 2014

Category: Capital

Type: SH01

Capital : 10 GBP

Date: 2014-10-06

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2014

Action Date: 06 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Keith John Richardson

Appointment date: 2014-10-06

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2014

Action Date: 06 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Philip Isaac Hodari

Appointment date: 2014-10-06

Documents

View document PDF

Incorporation company

Date: 25 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CONTOUR PRECISION LIMITED

3 REDMAN COURT,PRINCES RISBOROUGH,HP27 0AA

Number:06862107
Status:ACTIVE
Category:Private Limited Company

E3R SW TRAINING LIMITED

2ND FLOOR THE PORT HOUSE,PORT SOLENT,PO6 4TH

Number:08902202
Status:ACTIVE
Category:Private Limited Company

LIFETIME PLUMBING & HEATING LIMITED

27 BARLOW LANE,BLAYDON-ON-TYNE,NE21 6EZ

Number:06823914
Status:ACTIVE
Category:Private Limited Company

R & W BEATTIE LIMITED

WYSEBY MAINS,LOCKERBIE,DG11 3AW

Number:SC404259
Status:ACTIVE
Category:Private Limited Company

SHEARWATER ASSOCIATES HOLDINGS LTD

MILSTEAD LANGDON LLP WINCHESTER HOUSE,TAUNTON,TA1 2UH

Number:09363288
Status:ACTIVE
Category:Private Limited Company

SWL RESIDENTIALS LIMITED

19 CAVE ROAD,EAST YORKSHIRE,HU15 1HA

Number:06029919
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source