Company NameThe Hillary Step Limited
Company StatusDissolved
Company Number05025473
CategoryPrivate Limited Company
Incorporation Date26 January 2004(20 years, 3 months ago)
Dissolution Date6 October 2020 (3 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Rob William Goater
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2004(2 months after company formation)
Appointment Duration16 years, 6 months (closed 06 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address199 Upper Chorlton Road Whalley Range
Manchester
Greater Manchester
M16 0BH
Secretary NameHelen Dolan
NationalityBritish
StatusClosed
Appointed01 April 2004(2 months after company formation)
Appointment Duration16 years, 6 months (closed 06 October 2020)
RoleLawyer
Correspondence Address199 Upper Chorlton Road
Whalley Range
Manchester
Greater Manchester
M16 0BH
Director NameMr Kuba Brudnicki
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityPolish
StatusResigned
Appointed01 September 2017(13 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 April 2020)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address199 Upper Chorlton Road
Whalley Range
Manchester
Greater Manchester
M16 0BH
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed26 January 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed26 January 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Websitethehillarystep.co.uk
Telephone0161 8811978
Telephone regionManchester

Location

Registered Address199 Upper Chorlton Road
Whalley Range
Manchester
Greater Manchester
M16 0BH
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardWhalley Range
Built Up AreaGreater Manchester

Shareholders

99 at £1Mr Robin William Goater
100.00%
Ordinary

Financials

Year2014
Net Worth-£72,114
Cash£22,117
Current Liabilities£32,652

Accounts

Latest Accounts31 December 2019 (4 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

6 November 2011Delivered on: 11 November 2011
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2020First Gazette notice for voluntary strike-off (1 page)
1 April 2020Satisfaction of charge 1 in full (1 page)
1 April 2020Termination of appointment of Kuba Brudnicki as a director on 1 April 2020 (1 page)
1 April 2020Application to strike the company off the register (1 page)
27 February 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
29 January 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
29 January 2020Previous accounting period extended from 30 June 2019 to 31 December 2019 (1 page)
13 March 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
4 February 2019Confirmation statement made on 26 January 2019 with updates (4 pages)
27 March 2018Total exemption full accounts made up to 30 June 2017 (13 pages)
9 February 2018Confirmation statement made on 26 January 2018 with updates (4 pages)
6 February 2018Change of details for Mr Robin William Goater as a person with significant control on 6 April 2016 (2 pages)
20 November 2017Appointment of Mr Kuba Brudnicki as a director on 1 September 2017 (2 pages)
20 November 2017Appointment of Mr Kuba Brudnicki as a director on 1 September 2017 (2 pages)
20 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
20 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
16 March 2017Director's details changed for Mr Rob William Goater on 15 March 2017 (2 pages)
16 March 2017Director's details changed for Mr Rob William Goater on 15 March 2017 (2 pages)
15 March 2017Secretary's details changed for Helen Dolan on 15 March 2017 (1 page)
15 March 2017Secretary's details changed for Helen Dolan on 15 March 2017 (1 page)
1 March 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
22 February 2017Director's details changed for Mr Rob William Goater on 6 April 2016 (2 pages)
22 February 2017Director's details changed for Mr Rob William Goater on 6 April 2016 (2 pages)
5 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 99
(4 pages)
5 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 99
(4 pages)
13 January 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
13 January 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
5 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 99
(4 pages)
5 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 99
(4 pages)
3 February 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
3 February 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
29 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 99
(4 pages)
29 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 99
(4 pages)
20 February 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
20 February 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
13 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
13 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
30 January 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
30 January 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
11 November 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
11 November 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
1 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
1 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
17 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
17 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
27 January 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
27 January 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
27 January 2010Director's details changed for Rob William Goater on 26 January 2010 (2 pages)
27 January 2010Director's details changed for Rob William Goater on 26 January 2010 (2 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
12 February 2009Return made up to 26/01/09; full list of members (3 pages)
12 February 2009Return made up to 26/01/09; full list of members (3 pages)
24 September 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
24 September 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
13 February 2008Return made up to 26/01/08; full list of members (2 pages)
13 February 2008Return made up to 26/01/08; full list of members (2 pages)
17 April 2007Registered office changed on 17/04/07 from: 42 wood road manchester greater manchester M16 8BL (1 page)
17 April 2007Registered office changed on 17/04/07 from: 42 wood road manchester greater manchester M16 8BL (1 page)
16 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
16 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
16 February 2007Secretary's particulars changed (1 page)
16 February 2007Location of debenture register (1 page)
16 February 2007Location of debenture register (1 page)
16 February 2007Director's particulars changed (1 page)
16 February 2007Director's particulars changed (1 page)
16 February 2007Registered office changed on 16/02/07 from: 23 wood road manchester greater manchester M16 8BH (1 page)
16 February 2007Registered office changed on 16/02/07 from: 23 wood road manchester greater manchester M16 8BH (1 page)
16 February 2007Return made up to 26/01/07; full list of members (2 pages)
16 February 2007Secretary's particulars changed (1 page)
16 February 2007Return made up to 26/01/07; full list of members (2 pages)
16 February 2007Location of register of members (1 page)
16 February 2007Location of register of members (1 page)
28 February 2006Return made up to 26/01/06; full list of members (2 pages)
28 February 2006Return made up to 26/01/06; full list of members (2 pages)
17 August 2005Accounts for a dormant company made up to 30 June 2005 (2 pages)
17 August 2005Accounts for a dormant company made up to 30 June 2005 (2 pages)
17 February 2005Return made up to 26/01/05; full list of members (6 pages)
17 February 2005Return made up to 26/01/05; full list of members (6 pages)
17 April 2004Accounting reference date extended from 31/01/05 to 30/06/05 (1 page)
17 April 2004Registered office changed on 17/04/04 from: 465 chester road old trafford manchester M16 9HD (1 page)
17 April 2004New secretary appointed (2 pages)
17 April 2004New secretary appointed (2 pages)
17 April 2004Ad 01/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 April 2004Ad 01/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 April 2004New director appointed (2 pages)
17 April 2004Accounting reference date extended from 31/01/05 to 30/06/05 (1 page)
17 April 2004New director appointed (2 pages)
17 April 2004Registered office changed on 17/04/04 from: 465 chester road old trafford manchester M16 9HD (1 page)
28 January 2004Secretary resigned (1 page)
28 January 2004Secretary resigned (1 page)
28 January 2004Director resigned (1 page)
28 January 2004Director resigned (1 page)
26 January 2004Incorporation (9 pages)
26 January 2004Incorporation (9 pages)