Company NameHilbre Security Ltd
Company StatusDissolved
Company Number06841626
CategoryPrivate Limited Company
Incorporation Date10 March 2009(15 years, 1 month ago)
Dissolution Date8 November 2013 (10 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameHerjinder Helsby
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2010(1 year, 3 months after company formation)
Appointment Duration3 years, 4 months (closed 08 November 2013)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressEuropa Business Park 46-47 Birdhall Lane
Cheadle Heath
Stockport
Cheshire
SK3 0XA
Director NameMr Stephen Michael Ryan
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2009(same day as company formation)
RoleBusiness Developer
Country of ResidenceUnited Kingdom
Correspondence Address11 Ponsonby Road
Stretford
Manchester
M32 0DU
Director NameMr Alan Thomas Williams
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2009(same day as company formation)
RoleCivil Engineer
Country of ResidenceWales
Correspondence AddressPenrhiw Villa
Woodfield Terrace
Mountain Ash
Mid Glamorgan
CF45 3UT
Wales

Location

Registered AddressHollins Mount
Hollins Lane
Bury
Lancashire
BL9 8DG
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Shareholders

1 at £1Herjinder Helsby
100.00%
Ordinary

Financials

Year2014
Net Worth-£12,774
Cash£2,673
Current Liabilities£99,988

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
8 November 2013Final Gazette dissolved following liquidation (1 page)
8 November 2013Final Gazette dissolved following liquidation (1 page)
8 August 2013Administrator's progress report to 5 August 2013 (18 pages)
8 August 2013Notice of move from Administration to Dissolution (17 pages)
8 August 2013Notice of move from Administration to Dissolution on 5 August 2013 (17 pages)
8 August 2013Administrator's progress report to 5 August 2013 (18 pages)
8 August 2013Administrator's progress report to 5 August 2013 (18 pages)
13 June 2013Statement of affairs with form 2.14B (7 pages)
13 June 2013Statement of affairs with form 2.14B (7 pages)
1 March 2013Administrator's progress report to 5 February 2013 (15 pages)
1 March 2013Administrator's progress report to 5 February 2013 (15 pages)
1 March 2013Administrator's progress report to 5 February 2013 (15 pages)
1 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
1 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 October 2012Notice of deemed approval of proposals (1 page)
23 October 2012Notice of deemed approval of proposals (1 page)
4 October 2012Statement of administrator's proposal (26 pages)
4 October 2012Statement of administrator's proposal (26 pages)
14 August 2012Registered office address changed from Unit 19 Kingston Business Park Chestergate Stockport Cheshire SK3 0AL United Kingdom on 14 August 2012 (2 pages)
14 August 2012Appointment of an administrator (1 page)
14 August 2012Registered office address changed from Unit 19 Kingston Business Park Chestergate Stockport Cheshire SK3 0AL United Kingdom on 14 August 2012 (2 pages)
14 August 2012Appointment of an administrator (1 page)
26 May 2012Particulars of a mortgage or charge / charge no: 2 (9 pages)
26 May 2012Particulars of a mortgage or charge / charge no: 2 (9 pages)
25 May 2012Termination of appointment of Stephen Ryan as a director (1 page)
25 May 2012Termination of appointment of Stephen Michael Ryan as a director on 15 October 2009 (1 page)
20 April 2012Annual return made up to 10 March 2012 with a full list of shareholders
Statement of capital on 2012-04-20
  • GBP 1
(4 pages)
20 April 2012Registered office address changed from Unit S14 Building 46/47 Europa Business Park Bird Hall Lane Cheadle Stockport Greater Manchester SK3 0XA on 20 April 2012 (1 page)
20 April 2012Annual return made up to 10 March 2012 with a full list of shareholders
Statement of capital on 2012-04-20
  • GBP 1
(4 pages)
20 April 2012Registered office address changed from Unit S14 Building 46/47 Europa Business Park Bird Hall Lane Cheadle Stockport Greater Manchester SK3 0XA on 20 April 2012 (1 page)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 April 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 July 2010Appointment of Herjinder Helsby as a director (3 pages)
22 July 2010Appointment of Herjinder Helsby as a director (3 pages)
10 June 2010Termination of appointment of Alan Williams as a director (1 page)
10 June 2010Termination of appointment of Alan Williams as a director (1 page)
29 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
29 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
26 April 2010Director's details changed for Mr Stephen Michael Ryan on 10 March 2010 (2 pages)
26 April 2010Director's details changed for Mr Stephen Michael Ryan on 10 March 2010 (2 pages)
26 April 2010Director's details changed for Mr Alan Williams on 10 March 2010 (2 pages)
26 April 2010Director's details changed for Mr Alan Williams on 10 March 2010 (2 pages)
17 August 2009Registered office changed on 17/08/2009 from penrhiw villa woodfield terrace mountain ash mid glamorgan CF45 3UT (1 page)
17 August 2009Registered office changed on 17/08/2009 from penrhiw villa woodfield terrace mountain ash mid glamorgan CF45 3UT (1 page)
16 May 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
16 May 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
10 March 2009Incorporation (11 pages)
10 March 2009Incorporation (11 pages)