Company NameHill Property Developments Limited
Company StatusDissolved
Company Number05057970
CategoryPrivate Limited Company
Incorporation Date27 February 2004(20 years, 2 months ago)
Dissolution Date14 April 2013 (11 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Alastair Robert Clifford Tulloch
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2004(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address46 Laurier Road
London
NW5 1SJ
Secretary NameDenise Ann Forsdick
NationalityBritish
StatusResigned
Appointed27 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address49c Shrewsbury Lane
Shooters Hill
London
SE18 3JE
Director NameMr Russell Robinson
Date of BirthNovember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed16 March 2004(2 weeks, 4 days after company formation)
Appointment Duration6 years, 3 months (resigned 13 July 2010)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address505 Spice Quay
London
SE1 2YL
Secretary NameMr Andrew Peter Broadhurst
NationalityBritish
StatusResigned
Appointed07 March 2007(3 years after company formation)
Appointment Duration10 months (resigned 03 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLower Spen Moor Barn Off Bury And Bolton Road
Radcliffe
Manchester
Lancashire
M26 4JZ

Location

Registered AddressUnit 1a Waterfold Business Park
Waterfold
Bury
BL9 7BR
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardWest Heywood
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

14 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
14 April 2013Final Gazette dissolved following liquidation (1 page)
14 April 2013Final Gazette dissolved following liquidation (1 page)
11 February 2013Receiver's abstract of receipts and payments to 1 February 2013 (2 pages)
11 February 2013Notice of ceasing to act as receiver or manager (2 pages)
11 February 2013Receiver's abstract of receipts and payments to 1 February 2013 (2 pages)
11 February 2013Receiver's abstract of receipts and payments to 1 February 2013 (2 pages)
11 February 2013Notice of ceasing to act as receiver or manager (2 pages)
14 January 2013Notice of final account prior to dissolution (1 page)
14 January 2013Notice of final account prior to dissolution (1 page)
14 January 2013Return of final meeting of creditors (1 page)
10 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 December 2012Receiver's abstract of receipts and payments to 18 November 2012 (2 pages)
4 December 2012Receiver's abstract of receipts and payments to 18 November 2012 (2 pages)
29 May 2012Receiver's abstract of receipts and payments to 18 May 2012 (2 pages)
29 May 2012Receiver's abstract of receipts and payments to 18 May 2012 (2 pages)
1 December 2011Receiver's abstract of receipts and payments to 18 November 2011 (2 pages)
1 December 2011Receiver's abstract of receipts and payments to 18 November 2011 (2 pages)
6 June 2011Receiver's abstract of receipts and payments to 18 May 2011 (2 pages)
6 June 2011Receiver's abstract of receipts and payments to 18 May 2011 (2 pages)
21 July 2010Termination of appointment of Russell Robinson as a director (1 page)
21 July 2010Termination of appointment of Russell Robinson as a director (1 page)
15 June 2010Notice of appointment of receiver or manager (3 pages)
15 June 2010Notice of appointment of receiver or manager (3 pages)
4 May 2010Appointment of a liquidator (1 page)
4 May 2010Appointment of a liquidator (1 page)
30 April 2010Registered office address changed from Unit 1a Waterfold Business Park Waterfold Bury BL9 7BR on 30 April 2010 (2 pages)
30 April 2010Registered office address changed from Unit 1a Waterfold Business Park Waterfold Bury BL9 7BR on 30 April 2010 (2 pages)
16 February 2010Order of court to wind up (1 page)
16 February 2010Order of court to wind up (1 page)
11 February 2010Order of court to wind up (2 pages)
11 February 2010Order of court to wind up (2 pages)
1 August 2009Compulsory strike-off action has been suspended (1 page)
1 August 2009Compulsory strike-off action has been suspended (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009Director's Change of Particulars / russell robinson / 10/02/2009 / HouseName/Number was: 148 hill quays, now: 508; Street was: 1 jordan street, now: spice quay; Post Town was: manchester, now: london; Post Code was: M15 4QX, now: SE1 2YL (1 page)
17 February 2009Director's change of particulars / russell robinson / 10/02/2009 (1 page)
17 September 2008Director's Change of Particulars / russell robinson / 11/09/2008 / HouseName/Number was: , now: 148 hill quays; Street was: 72 belgrave court, now: 1 jordan street; Post Town was: london, now: manchester; Post Code was: E14 8RJ, now: M15 4QX (1 page)
17 September 2008Director's change of particulars / russell robinson / 11/09/2008 (1 page)
7 January 2008Secretary resigned (1 page)
7 January 2008Secretary resigned (1 page)
5 July 2007Particulars of mortgage/charge (5 pages)
5 July 2007Particulars of mortgage/charge (11 pages)
5 July 2007Particulars of mortgage/charge (5 pages)
5 July 2007Particulars of mortgage/charge (11 pages)
29 April 2007Secretary resigned (1 page)
29 April 2007New secretary appointed (2 pages)
29 April 2007Director resigned (1 page)
29 April 2007Ad 07/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 April 2007New secretary appointed (2 pages)
29 April 2007Secretary resigned (1 page)
29 April 2007Registered office changed on 29/04/07 from: c/o tulloch & co 4 hill street london W1J 5NE (1 page)
29 April 2007Ad 07/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 April 2007Director resigned (1 page)
29 April 2007Registered office changed on 29/04/07 from: c/o tulloch & co 4 hill street london W1J 5NE (1 page)
9 March 2007Accounts for a small company made up to 31 March 2006 (6 pages)
9 March 2007Accounts for a small company made up to 31 March 2006 (6 pages)
1 March 2007Return made up to 27/02/07; full list of members (2 pages)
1 March 2007Return made up to 27/02/07; full list of members (2 pages)
9 March 2006Return made up to 27/02/06; full list of members (2 pages)
9 March 2006Return made up to 27/02/06; full list of members (2 pages)
8 November 2005Accounts for a small company made up to 31 March 2005 (5 pages)
8 November 2005Accounts for a small company made up to 31 March 2005 (5 pages)
7 October 2005Particulars of mortgage/charge (3 pages)
7 October 2005Particulars of mortgage/charge (3 pages)
7 October 2005Particulars of mortgage/charge (3 pages)
7 October 2005Particulars of mortgage/charge (3 pages)
6 October 2005Particulars of mortgage/charge (3 pages)
6 October 2005Particulars of mortgage/charge (3 pages)
6 October 2005Particulars of mortgage/charge (3 pages)
6 October 2005Particulars of mortgage/charge (3 pages)
11 May 2005Particulars of mortgage/charge (3 pages)
11 May 2005Particulars of mortgage/charge (3 pages)
29 March 2005Director's particulars changed (1 page)
29 March 2005Director's particulars changed (1 page)
29 March 2005Return made up to 27/02/05; full list of members (7 pages)
29 March 2005Return made up to 27/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 January 2005Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
21 January 2005Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
3 November 2004Particulars of mortgage/charge (11 pages)
3 November 2004Particulars of mortgage/charge (11 pages)
6 April 2004New director appointed (2 pages)
6 April 2004New director appointed (2 pages)
17 March 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 March 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 February 2004Incorporation (19 pages)
27 February 2004Incorporation (19 pages)