Company NameHill Quays Investments Ltd
Company StatusDissolved
Company Number06525634
CategoryPrivate Limited Company
Incorporation Date6 March 2008(16 years, 1 month ago)
Dissolution Date7 September 2021 (2 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMr Jason Michael Towriess
NationalityBritish
StatusClosed
Appointed07 March 2008(1 day after company formation)
Appointment Duration13 years, 6 months (closed 07 September 2021)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address11 Cricketers Green
Eccleston
Chorley
Lancashire
PR7 5UF
Director NameMr Andrew Peter Broadhurst
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2011(3 years after company formation)
Appointment Duration10 years, 5 months (closed 07 September 2021)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressDerwent House Waterford Business Park
Bury
BL9 7BR
Director NameMr Andrew Peter Broadhurst
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2008(1 day after company formation)
Appointment Duration2 years, 4 months (resigned 15 July 2010)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLower Spen Moor Barn Off Bury And Bolton Road
Radcliffe
Manchester
Lancashire
M26 4JZ
Director NameMr Russell Edward Robinson
Date of BirthNovember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed07 March 2008(1 day after company formation)
Appointment Duration2 years, 4 months (resigned 15 July 2010)
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence AddressApt 148 Hill Quays
Jordan Street
Manchester
M15 4PY
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed06 March 2008(same day as company formation)
Correspondence AddressSouthfield House 2 Southfield Road
Westbury On Trym
Bristol
Avon
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed06 March 2008(same day as company formation)
Correspondence AddressSouthfield House 2 Southfield Road
Westbury On Trym
Bristol
Avon
BS9 3BH

Location

Registered AddressDerwent House
Waterford Business Park
Bury
BL9 7BR
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardWest Heywood
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Andrew Peter Broadhurst
33.33%
Ordinary
1 at £1Jason Michael Towriess
33.33%
Ordinary
1 at £1Russell Edward Robinson
33.33%
Ordinary

Financials

Year2014
Net Worth-£661,698
Cash£14,316

Accounts

Latest Accounts30 September 2018 (5 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End01 October

Charges

29 July 2009Delivered on: 31 July 2009
Persons entitled: Close Brothers Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H land known as apartments at hill quays 1 jordan street & 8 commercial street knott mill manchester (along with the car parking spaces) 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 see image for full details.
Outstanding

Filing History

17 December 2020Compulsory strike-off action has been discontinued (1 page)
8 December 2020First Gazette notice for compulsory strike-off (1 page)
30 September 2020Current accounting period extended from 30 September 2020 to 1 October 2020 (1 page)
25 September 2020Change of details for Mr Russell Edward Robinson as a person with significant control on 24 September 2020 (2 pages)
24 September 2020Change of details for Mr Andrew Peter Broadhurst as a person with significant control on 24 September 2020 (2 pages)
24 September 2020Change of details for Mr Jason Michael Townies as a person with significant control on 24 September 2020 (2 pages)
13 March 2020Notification of Jason Michael Townies as a person with significant control on 13 March 2020 (2 pages)
13 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
13 March 2020Notification of a person with significant control statement (2 pages)
13 March 2020Notification of Russell Edward Robinson as a person with significant control on 13 March 2020 (2 pages)
9 May 2019Confirmation statement made on 2 March 2019 with updates (3 pages)
17 April 2019Compulsory strike-off action has been discontinued (1 page)
16 April 2019Accounts for a dormant company made up to 30 September 2018 (4 pages)
16 April 2019Total exemption full accounts made up to 30 September 2017 (4 pages)
6 October 2018Compulsory strike-off action has been suspended (1 page)
28 August 2018First Gazette notice for compulsory strike-off (1 page)
6 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
5 December 2017Accounts for a dormant company made up to 30 September 2016 (3 pages)
5 December 2017Accounts for a dormant company made up to 30 September 2016 (3 pages)
4 December 2017Total exemption small company accounts made up to 30 September 2015 (4 pages)
4 December 2017Total exemption small company accounts made up to 30 September 2015 (4 pages)
4 March 2017Compulsory strike-off action has been discontinued (1 page)
4 March 2017Compulsory strike-off action has been discontinued (1 page)
2 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
15 October 2016Compulsory strike-off action has been suspended (1 page)
15 October 2016Compulsory strike-off action has been suspended (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
14 April 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 3
(4 pages)
14 April 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 3
(4 pages)
6 April 2016Secretary's details changed (1 page)
6 April 2016Secretary's details changed for {officer_name} (1 page)
6 April 2016Secretary's details changed (1 page)
17 December 2015Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
17 December 2015Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
28 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 3
(3 pages)
28 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 3
(3 pages)
28 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 3
(3 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 3
(3 pages)
11 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 3
(3 pages)
11 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 3
(3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
10 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (3 pages)
10 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (3 pages)
10 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (3 pages)
5 March 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 March 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (3 pages)
3 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (3 pages)
3 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (3 pages)
23 February 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
23 February 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
22 February 2012Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
22 February 2012Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
18 May 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 May 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (3 pages)
19 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (3 pages)
19 April 2011Appointment of Mr Andrew Broadhurst as a director (2 pages)
19 April 2011Appointment of Mr Andrew Broadhurst as a director (2 pages)
19 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (3 pages)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
28 July 2010Termination of appointment of Andrew Broadhurst as a director (1 page)
28 July 2010Termination of appointment of Russell Robinson as a director (1 page)
28 July 2010Termination of appointment of Andrew Broadhurst as a director (1 page)
28 July 2010Termination of appointment of Russell Robinson as a director (1 page)
11 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
11 March 2010Director's details changed for Mr Russell Edward Robinson on 11 March 2010 (2 pages)
11 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
11 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
11 March 2010Director's details changed for Mr Russell Edward Robinson on 11 March 2010 (2 pages)
8 March 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
8 March 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
30 November 2009Director's details changed for Mr Russell Edward Robinson on 4 November 2009 (3 pages)
30 November 2009Director's details changed for Mr Russell Edward Robinson on 4 November 2009 (3 pages)
30 November 2009Director's details changed for Mr Russell Edward Robinson on 4 November 2009 (3 pages)
31 July 2009Particulars of a mortgage or charge / charge no: 1 (19 pages)
31 July 2009Particulars of a mortgage or charge / charge no: 1 (19 pages)
25 March 2009Director's change of particulars / russell robinson / 01/01/2009 (1 page)
25 March 2009Director's change of particulars / russell robinson / 01/01/2009 (1 page)
25 March 2009Return made up to 06/03/09; full list of members (4 pages)
25 March 2009Return made up to 06/03/09; full list of members (4 pages)
12 March 2008Director appointed russell edward robinson (2 pages)
12 March 2008Secretary appointed jason michael towriess (2 pages)
12 March 2008Director appointed andrew peter broadhurst (2 pages)
12 March 2008Director appointed russell edward robinson (2 pages)
12 March 2008Secretary appointed jason michael towriess (2 pages)
12 March 2008Director appointed andrew peter broadhurst (2 pages)
6 March 2008Incorporation (13 pages)
6 March 2008Incorporation (13 pages)
6 March 2008Appointment terminated secretary duport secretary LIMITED (1 page)
6 March 2008Appointment terminated secretary duport secretary LIMITED (1 page)
6 March 2008Appointment terminated director duport director LIMITED (1 page)
6 March 2008Appointment terminated director duport director LIMITED (1 page)