Hilton
Huntingdon
Cambridgeshire
PE28 9PQ
Director Name | Mr Anthony John Reilly |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2002(13 years after company formation) |
Appointment Duration | 21 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 24 Inchcross Park Standhill Bathgate West Lothian EH48 2HF Scotland |
Director Name | Stuart John Robinson |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1990(9 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 8 months (resigned 07 May 1999) |
Role | Wholesale Importer |
Correspondence Address | Westfield House Harburn West Calder West Lothian EH55 8RB Scotland |
Director Name | Dinah Simmonds |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1990(9 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 4 months (resigned 04 January 1999) |
Role | Wholesale Importer |
Correspondence Address | Yew Tree Cottage 89 Church Road Quarndon Derby DE22 5JA |
Secretary Name | Stuart John Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1990(9 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 March 1998) |
Role | Company Director |
Correspondence Address | Westfield House Harburn West Calder West Lothian EH55 8RB Scotland |
Director Name | Richard Patrick Crean |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 April 1992) |
Role | Wholeslae Importer |
Correspondence Address | 1 Bucklers Mead Yetminster Sherborne Dorset DT9 6LA |
Secretary Name | Mr Andrew Lamond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1998(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 June 2001) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 7 Barnton Avenue Edinburgh EH4 6AW Scotland |
Director Name | Charles Peter Mills |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1999(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 September 2000) |
Role | Food Salesman |
Correspondence Address | The Gables Cumberhills Road, Duffield Derby Derbyshire DE56 4AS |
Director Name | Mr Malcolm John Baldwin |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1999(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 February 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Sion Hill Place Bath Avon BA1 5SJ |
Director Name | Anthony Hayden Noble |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1999(9 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 18 May 2001) |
Role | Company Director |
Correspondence Address | 2 Clock Court Cottages Middleton Park Middleton Stoney Bicester Oxfordshire OX25 4JE |
Director Name | Mr Michael James Younger |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2001(11 years, 7 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 01 March 2017) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 5 Malta Terrace Edinburgh Midlothian EH4 1HR Scotland |
Secretary Name | Mr Michael James Younger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2001(11 years, 7 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 01 January 2017) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 5 Malta Terrace Edinburgh Midlothian EH4 1HR Scotland |
Director Name | Dr Andrew Tempest |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(12 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 08 November 2002) |
Role | Company Director |
Correspondence Address | 3 Low Mill Caton Lancaster Lancashire LA2 9HY |
Registered Address | C/O Kpmg Llp 3rd Floor 191 West George Street Glasgow G2 2LJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 28 February 2001 (23 years, 2 months ago) |
---|---|
Next Accounts Due | 28 December 2002 (overdue) |
Accounts Category | Full |
Accounts Year End | 28 February |
Next Return Due | 15 September 2016 (overdue) |
---|
5 November 2002 | Delivered on: 20 November 2002 Persons entitled: Bancboston Investments Inc. Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|---|
8 February 2002 | Delivered on: 26 February 2002 Persons entitled: Bancboston Investments Inc Classification: Floating charge Secured details: All sums due or to become due. Particulars: Fixed charge over properties; floating charge over assets. Outstanding |
8 February 2002 | Delivered on: 26 February 2002 Persons entitled: Bancboston Investments Inc Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
8 May 1999 | Delivered on: 24 May 1999 Persons entitled: The British Linen Bank Limited Classification: Fixed charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
8 May 1999 | Delivered on: 24 May 1999 Persons entitled: The British Linen Bank Limited Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
5 November 2002 | Delivered on: 20 November 2002 Persons entitled: Bancboston Investments Inc. Classification: Floating charge Secured details: All sums due under the guarantee dated 5 november 2002 and under the debenture. Particulars: Mortgage over 4 telford square, houstoun industrial estate, livingston and 12 other leasehold properties; fixed and floating charges over assets. Outstanding |
26 January 1990 | Delivered on: 9 February 1990 Satisfied on: 19 May 1999 Persons entitled: Rz Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
7 March 2017 | Termination of appointment of Michael James Younger as a director on 1 March 2017 (2 pages) |
---|---|
7 March 2017 | Termination of appointment of Michael James Younger as a secretary on 1 January 2017 (2 pages) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 September 2004 | Registered office changed on 22/09/04 from: 24 blythswood square glasgow G2 4QS (1 page) |
26 March 2003 | New director appointed (3 pages) |
4 March 2003 | Notice of receiver's report (50 pages) |
3 December 2002 | Notice of the appointment of receiver by a holder of a floating charge (5 pages) |
28 November 2002 | Director resigned (1 page) |
28 November 2002 | New director appointed (2 pages) |
25 November 2002 | Registered office changed on 25/11/02 from: 4 telford square houston industrial estate livingston west lothian EH54 5PQ (1 page) |
22 November 2002 | Alterations to a floating charge (11 pages) |
22 November 2002 | Alterations to a floating charge (11 pages) |
22 November 2002 | Alterations to a floating charge (15 pages) |
22 November 2002 | Alterations to a floating charge (15 pages) |
22 November 2002 | Alterations to a floating charge (11 pages) |
20 November 2002 | Partic of mort/charge * (6 pages) |
20 November 2002 | Partic of mort/charge * (9 pages) |
16 September 2002 | Return made up to 01/09/02; full list of members (7 pages) |
27 February 2002 | Alterations to a floating charge (12 pages) |
27 February 2002 | Alterations to a floating charge (16 pages) |
27 February 2002 | Alterations to a floating charge (12 pages) |
26 February 2002 | Partic of mort/charge * (9 pages) |
26 February 2002 | Partic of mort/charge * (6 pages) |
26 February 2002 | New director appointed (2 pages) |
20 February 2002 | Director resigned (1 page) |
26 November 2001 | Return made up to 17/11/01; full list of members (6 pages) |
20 September 2001 | Full accounts made up to 28 February 2001 (13 pages) |
6 July 2001 | Director resigned (1 page) |
6 July 2001 | New secretary appointed;new director appointed (2 pages) |
11 June 2001 | Secretary resigned (1 page) |
11 December 2000 | Return made up to 17/11/00; full list of members
|
30 October 2000 | Director resigned (1 page) |
23 August 2000 | Full accounts made up to 29 February 2000 (15 pages) |
24 January 2000 | Return made up to 17/11/99; full list of members
|
27 October 1999 | Full accounts made up to 28 February 1999 (18 pages) |
16 June 1999 | New director appointed (2 pages) |
11 June 1999 | Director resigned (1 page) |
28 May 1999 | New director appointed (2 pages) |
25 May 1999 | Memorandum and Articles of Association (5 pages) |
25 May 1999 | Declaration of assistance for shares acquisition (10 pages) |
25 May 1999 | Resolutions
|
25 May 1999 | Resolutions
|
24 May 1999 | Partic of mort/charge * (10 pages) |
24 May 1999 | Partic of mort/charge * (7 pages) |
19 May 1999 | Dec mort/charge * (5 pages) |
6 May 1999 | Ad 01/02/90--------- £ si 7998@1 (2 pages) |
30 March 1999 | New director appointed (2 pages) |
30 March 1999 | Director resigned (1 page) |
11 December 1998 | Return made up to 17/11/98; no change of members
|
30 October 1998 | Full accounts made up to 28 February 1998 (27 pages) |
23 February 1998 | New secretary appointed (2 pages) |
23 February 1998 | Secretary resigned (1 page) |
18 December 1997 | Full accounts made up to 28 February 1997 (14 pages) |
30 November 1997 | Return made up to 17/11/97; full list of members
|
18 December 1996 | Full accounts made up to 28 February 1996 (14 pages) |
9 December 1996 | Return made up to 17/11/96; no change of members (5 pages) |
22 December 1995 | Full accounts made up to 28 February 1995 (14 pages) |
15 December 1995 | Return made up to 17/11/95; no change of members (4 pages) |