HILCOTE POWER LIMITED

2nd Floor Cardinal Place 2nd Floor Cardinal Place, London, SW1E 5JL, England
StatusDISSOLVED
Company No.10279808
CategoryPrivate Limited Company
Incorporated15 Jul 2016
Age7 years, 10 months, 2 days
JurisdictionEngland Wales
Dissolution14 Mar 2023
Years1 year, 2 months, 3 days

SUMMARY

HILCOTE POWER LIMITED is an dissolved private limited company with number 10279808. It was incorporated 7 years, 10 months, 2 days ago, on 15 July 2016 and it was dissolved 1 year, 2 months, 3 days ago, on 14 March 2023. The company address is 2nd Floor Cardinal Place 2nd Floor Cardinal Place, London, SW1E 5JL, England.



Company Fillings

Gazette dissolved voluntary

Date: 14 Mar 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 27 Dec 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 Dec 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2022

Action Date: 14 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Paul Martin Garske

Change date: 2022-08-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2022

Action Date: 07 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-07

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2022

Action Date: 19 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Semlitz

Change date: 2018-07-19

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2022

Action Date: 19 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Paul Martin Garske

Change date: 2018-07-19

Documents

View document PDF

Second filing of director appointment with name

Date: 25 Nov 2021

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Mr Paul Martin Garske

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Jul 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-06-30

Officer name: Breams Secretaries Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2021

Action Date: 07 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2020

Action Date: 07 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-07

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 07 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Legacy

Date: 07 Aug 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/18

Documents

View document PDF

Legacy

Date: 07 Aug 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18

Documents

View document PDF

Legacy

Date: 07 Aug 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18

Documents

View document PDF

Confirmation statement with updates

Date: 08 Apr 2019

Action Date: 07 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-07

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 05 Dec 2018

Action Date: 23 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2018-08-23

Officer name: Breams Secretaries Limited

Documents

View document PDF

Change account reference date company current extended

Date: 11 Oct 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2018-07-31

Documents

View document PDF

Change account reference date company current shortened

Date: 09 Oct 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2019-07-31

New date: 2018-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Jul 2018

Action Date: 19 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Markus Wierenga

Cessation date: 2018-07-19

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Jul 2018

Action Date: 19 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-07-19

Psc name: Trudi Martland

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Jul 2018

Action Date: 19 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Pier Campolucci-Bordi

Cessation date: 2018-07-19

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Jul 2018

Action Date: 19 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Catherine Campolucci -Bordi

Cessation date: 2018-07-19

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jul 2018

Action Date: 19 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Rydberg Development Company Limited

Notification date: 2018-07-19

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2018

Action Date: 19 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pier Marco Campolucci-Bordi

Termination date: 2018-07-19

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2018

Action Date: 19 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-19

Officer name: Markus Jan Wierenga

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jul 2018

Action Date: 19 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Semlitz

Appointment date: 2018-07-19

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jul 2018

Action Date: 19 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-19

Officer name: Mr Jonathan Hugh O'neill

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jul 2018

Action Date: 19 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-19

Officer name: Mr Paul Martin Garske

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jul 2018

Action Date: 26 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-26

New address: 2nd Floor Cardinal Place 100 Victoria Street London SW1E 5JL

Old address: Martland Mill Mart Lane Burscough Ormskirk L40 0SD England

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Mar 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Mar 2018

Action Date: 06 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-06

New address: Martland Mill Mart Lane Burscough Ormskirk L40 0SD

Old address: 706 Merlin Park Ringtail Road Burscough Lancashire L40 8JY England

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2018

Action Date: 07 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-07

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2017

Action Date: 12 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-12

Officer name: Mr Markus Jan Wierenga

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2017

Action Date: 07 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Sep 2016

Action Date: 07 Sep 2016

Category: Address

Type: AD01

New address: 706 Merlin Park Ringtail Road Burscough Lancashire L40 8JY

Old address: Martland Mill Mart Lane Burscough Ormskirk Lancashire L40 0SD England

Change date: 2016-09-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jul 2016

Action Date: 15 Jul 2016

Category: Address

Type: AD01

New address: Martland Mill Mart Lane Burscough Ormskirk Lancashire L40 0SD

Change date: 2016-07-15

Old address: 501 Merlin Park Ringtail Road Burscough L40 8JY United Kingdom

Documents

View document PDF

Incorporation company

Date: 15 Jul 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAMBRIDGE EDUCATION PUBLISHING LTD

THE OLD POST OFFICE, 11 ALMA ROAD,KING'S LYNN,PE31 7NY

Number:11071916
Status:ACTIVE
Category:Private Limited Company
Number:IP01945R
Status:ACTIVE
Category:Industrial and Provident Society

FORBES ECP MEDICAL LIMITED

12 VICTORIA ROAD,BARNSLEY,S70 2BB

Number:10887895
Status:ACTIVE
Category:Private Limited Company

IOAN CIOBANU WELDING LIMITED

55B MILL STREET,AYR,KA7 1TH

Number:SC416692
Status:ACTIVE
Category:Private Limited Company

JARDINE HEALTHCARE LIMITED

21 CIRRUS DRIVE,NOTTINGHAM,NG16 1FS

Number:10197850
Status:ACTIVE
Category:Private Limited Company

SOCIAL INNOVATION CAMP LIMITED

28 COMMERCIAL STREET,LONDON,E1 6LS

Number:06445657
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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