Hillarys Holdings Limited NOTTINGHAM


Hillarys Holdings Limited was dissolved on 2022-01-04. Hillarys Holdings was a private limited company that was situated at Unit 2 Churchill Park, Private Road No 2 Colwick, Nottingham, NG4 2JR, Nottinghamshire. The company (formally formed on 2001-03-13) was run by 3 directors.
Director Andrew T. who was appointed on 29 September 2010.
Director David L. who was appointed on 16 January 2006.
Director John R. who was appointed on 16 May 2005.

The company was officially classified as "activities of head offices" (70100). As stated in the official records, there was a name alteration on 2001-07-30, their previous name was Hillgate (223). The latest confirmation statement was sent on 2021-02-10 and last time the statutory accounts were sent was on 31 December 2019. 2016-02-10 is the date of the last annual return.

Hillarys Holdings Limited Address / Contact

Office Address Unit 2 Churchill Park
Office Address2 Private Road No 2 Colwick
Town Nottingham
Post code NG4 2JR
Country of origin United Kingdom

Company Information / Profile

Registration Number 04178425
Date of Incorporation Tue, 13th Mar 2001
Date of Dissolution Tue, 4th Jan 2022
Industry Activities of head offices
End of financial Year 31st December
Company age 21 years old
Account next due date Thu, 30th Sep 2021
Account last made up date Tue, 31st Dec 2019
Next confirmation statement due date Thu, 24th Feb 2022
Last confirmation statement dated Wed, 10th Feb 2021

Company staff

Andrew T.

Position: Director

Appointed: 29 September 2010

David L.

Position: Director

Appointed: 16 January 2006

John R.

Position: Director

Appointed: 16 May 2005

Darren L.

Position: Director

Appointed: 02 July 2008

Resigned: 20 February 2019

Simon D.

Position: Director

Appointed: 16 January 2006

Resigned: 28 November 2014

Kevin D.

Position: Director

Appointed: 21 November 2005

Resigned: 16 June 2010

Kevin D.

Position: Secretary

Appointed: 21 November 2005

Resigned: 16 June 2010

Roger H.

Position: Director

Appointed: 14 April 2005

Resigned: 05 June 2007

Lorenzo R.

Position: Director

Appointed: 30 July 2004

Resigned: 05 June 2007

Steven P.

Position: Director

Appointed: 30 July 2004

Resigned: 05 June 2007

Fiona F.

Position: Director

Appointed: 27 July 2004

Resigned: 12 August 2005

Simon W.

Position: Director

Appointed: 08 May 2001

Resigned: 27 July 2004

James N.

Position: Secretary

Appointed: 08 May 2001

Resigned: 21 November 2005

James N.

Position: Director

Appointed: 08 May 2001

Resigned: 28 February 2006

David B.

Position: Director

Appointed: 08 May 2001

Resigned: 31 October 2008

Michael S.

Position: Director

Appointed: 08 May 2001

Resigned: 26 October 2004

Michael S.

Position: Director

Appointed: 08 May 2001

Resigned: 27 July 2004

Hillgate Secretarial Limited

Position: Nominee Director

Appointed: 13 March 2001

Resigned: 08 May 2001

Hillgate Nominees Limited

Position: Nominee Director

Appointed: 13 March 2001

Resigned: 08 May 2001

Hillgate Secretarial Limited

Position: Nominee Secretary

Appointed: 13 March 2001

Resigned: 08 May 2001

People with significant control

Hillarys Blinds (Holdings) Limited

Unit 2 Churchill Park Private Road 2, Colwick Industrial Estate, Nottingham, NG4 2JR, England

Legal authority Uk Law
Legal form Private Company Limited By Shares
Country registered Uk
Place registered Companies House
Registration number 262951
Notified on 30 June 2016
Nature of control: 75,01-100% shares

Company previous names

Hillgate (223) July 30, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Resolution
Dormant company accounts made up to December 31, 2019
filed on: 5th, January 2021
Free Download (1 page)

Company search

Advertisements