Company NameHilton Consultancy Planning And Construction Management Ltd.
Company StatusDissolved
Company Number03647135
CategoryPrivate Limited Company
Incorporation Date9 October 1998(25 years, 6 months ago)
Dissolution Date7 December 2020 (3 years, 4 months ago)
Previous NameNelix Computers Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Secretary NameBeverley Hilton
NationalityBritish
StatusClosed
Appointed04 February 2000(1 year, 3 months after company formation)
Appointment Duration20 years, 10 months (closed 07 December 2020)
RoleCompany Director
Correspondence AddressC/O Horsfields Belgrave Place
8 Manchester Road
Bury
Lancashire
BL9 0ED
Director NameMrs Beverley Hilton
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2016(18 years after company formation)
Appointment Duration4 years, 1 month (closed 07 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Horsfields Belgrave Place
8 Manchester Road
Bury
Lancashire
BL9 0ED
Director NameMr John Benjamin Hilton
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2000(1 year, 3 months after company formation)
Appointment Duration17 years, 1 month (resigned 16 March 2017)
RoleConstruction
Country of ResidenceUnited Kingdom
Correspondence AddressAlbion House, 163-167 King
Street, Dukinfield
Cheshire
SK16 4LF
Director NameLOR (Nominees) Limited (Corporation)
Date of BirthApril 1998 (Born 26 years ago)
StatusResigned
Appointed09 October 1998(same day as company formation)
Correspondence AddressChester House 11/13 St Peters Street
Ashton Under Lyne
Lancashire
OL6 7TG
Secretary NameLOR (Secretary) Limited (Corporation)
StatusResigned
Appointed09 October 1998(same day as company formation)
Correspondence AddressAlbion House
163-167 King Street
Dukinfield
Cheshire
SK16 4LF

Contact

Telephone01457 877266
Telephone regionGlossop

Location

Registered AddressC/O Horsfields Belgrave Place
8 Manchester Road
Bury
Lancashire
BL9 0ED
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester

Shareholders

1 at £1Beverly Hilton
50.00%
Ordinary
1 at £1John Benjamin Hilton
50.00%
Ordinary

Financials

Year2014
Net Worth£201,644
Cash£14,331
Current Liabilities£80,336

Accounts

Latest Accounts31 July 2017 (6 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

7 December 2020Final Gazette dissolved following liquidation (1 page)
7 September 2020Return of final meeting in a members' voluntary winding up (11 pages)
10 December 2019Liquidators' statement of receipts and payments to 7 October 2019 (14 pages)
2 November 2018Registered office address changed from Albion House, 163-167 King Street, Dukinfield Cheshire SK16 4LF to C/O Horsfields Belgrave Place 8 Manchester Road Bury Lancashire BL9 0ED on 2 November 2018 (2 pages)
31 October 2018Declaration of solvency (5 pages)
31 October 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-10-08
(1 page)
31 October 2018Appointment of a voluntary liquidator (3 pages)
9 October 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
8 November 2017Previous accounting period extended from 28 February 2017 to 31 July 2017 (1 page)
8 November 2017Total exemption full accounts made up to 31 July 2017 (9 pages)
8 November 2017Total exemption full accounts made up to 31 July 2017 (9 pages)
8 November 2017Previous accounting period extended from 28 February 2017 to 31 July 2017 (1 page)
9 October 2017Confirmation statement made on 9 October 2017 with updates (4 pages)
9 October 2017Cessation of John Benjamin Hilton as a person with significant control on 16 March 2017 (1 page)
9 October 2017Notification of Beverley Hilton as a person with significant control on 16 March 2017 (2 pages)
9 October 2017Confirmation statement made on 9 October 2017 with updates (4 pages)
9 October 2017Notification of Beverley Hilton as a person with significant control on 16 March 2017 (2 pages)
9 October 2017Cessation of John Benjamin Hilton as a person with significant control on 16 March 2017 (1 page)
3 May 2017Termination of appointment of John Benjamin Hilton as a director on 16 March 2017 (1 page)
3 May 2017Termination of appointment of John Benjamin Hilton as a director on 16 March 2017 (1 page)
6 April 2017Appointment of Mrs Beverley Hilton as a director on 10 October 2016 (2 pages)
6 April 2017Appointment of Mrs Beverley Hilton as a director on 10 October 2016 (2 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (8 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (8 pages)
10 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
2 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
2 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
13 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2
(3 pages)
13 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2
(3 pages)
13 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2
(3 pages)
21 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
21 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
9 October 2014Director's details changed for John Benjamin Hilton on 10 October 2013 (2 pages)
9 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2
(3 pages)
9 October 2014Secretary's details changed for Beverley Hilton on 10 October 2013 (1 page)
9 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2
(3 pages)
9 October 2014Director's details changed for John Benjamin Hilton on 10 October 2013 (2 pages)
9 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2
(3 pages)
9 October 2014Secretary's details changed for Beverley Hilton on 10 October 2013 (1 page)
24 December 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
24 December 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
13 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 2
(4 pages)
13 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 2
(4 pages)
13 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 2
(4 pages)
4 January 2013Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
4 January 2013Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
4 January 2013Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
29 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
29 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
23 January 2012Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
23 January 2012Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
23 January 2012Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
25 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
25 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
25 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
13 October 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
13 October 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
26 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
26 October 2009Director's details changed for John Benjamin Hilton on 9 October 2009 (2 pages)
26 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
26 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
26 October 2009Director's details changed for John Benjamin Hilton on 9 October 2009 (2 pages)
26 October 2009Director's details changed for John Benjamin Hilton on 9 October 2009 (2 pages)
16 September 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
16 September 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
26 November 2008Return made up to 09/10/08; full list of members (3 pages)
26 November 2008Return made up to 09/10/08; full list of members (3 pages)
13 June 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
13 June 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
20 November 2007Return made up to 09/10/07; full list of members (2 pages)
20 November 2007Return made up to 09/10/07; full list of members (2 pages)
3 August 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
3 August 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
16 October 2006Return made up to 09/10/06; full list of members (2 pages)
16 October 2006Return made up to 09/10/06; full list of members (2 pages)
29 September 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
29 September 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
25 May 2006Registered office changed on 25/05/06 from: chester house 11/13 st peters street, ashton under lyne lancashire OL6 7TG (1 page)
25 May 2006Registered office changed on 25/05/06 from: chester house 11/13 st peters street, ashton under lyne lancashire OL6 7TG (1 page)
7 November 2005Return made up to 09/10/05; full list of members (2 pages)
7 November 2005Return made up to 09/10/05; full list of members (2 pages)
1 July 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
1 July 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
19 October 2004Return made up to 09/10/04; full list of members (6 pages)
19 October 2004Return made up to 09/10/04; full list of members (6 pages)
8 September 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
8 September 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
7 November 2003Return made up to 09/10/03; full list of members (6 pages)
7 November 2003Return made up to 09/10/03; full list of members (6 pages)
30 September 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
30 September 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
15 October 2002Return made up to 09/10/02; full list of members (6 pages)
15 October 2002Return made up to 09/10/02; full list of members (6 pages)
15 October 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
15 October 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
29 October 2001Return made up to 09/10/01; full list of members (6 pages)
29 October 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
29 October 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
29 October 2001Return made up to 09/10/01; full list of members (6 pages)
16 October 2000Return made up to 09/10/00; full list of members (6 pages)
16 October 2000Return made up to 09/10/00; full list of members (6 pages)
18 April 2000Director resigned (1 page)
18 April 2000Director resigned (1 page)
29 March 2000Accounts for a small company made up to 29 February 2000 (6 pages)
29 March 2000Accounts for a small company made up to 29 February 2000 (6 pages)
23 March 2000New director appointed (2 pages)
23 March 2000Secretary resigned (1 page)
23 March 2000New secretary appointed (2 pages)
23 March 2000Accounting reference date extended from 31/10/99 to 28/02/00 (1 page)
23 March 2000New secretary appointed (2 pages)
23 March 2000New director appointed (2 pages)
23 March 2000Accounting reference date extended from 31/10/99 to 28/02/00 (1 page)
23 March 2000Secretary resigned (1 page)
10 February 2000Company name changed nelix computers LIMITED\certificate issued on 11/02/00 (2 pages)
10 February 2000Company name changed nelix computers LIMITED\certificate issued on 11/02/00 (2 pages)
20 October 1999Return made up to 09/10/99; full list of members (6 pages)
20 October 1999Return made up to 09/10/99; full list of members (6 pages)
9 October 1998Incorporation (15 pages)
9 October 1998Incorporation (15 pages)