Company NameHilldale Housing Association Limited
Company StatusConverted / Closed
Company Number06953867
CategoryConverted / Closed
Incorporation Date6 July 2009(14 years, 9 months ago)
Dissolution Date31 December 2021 (2 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr David William Pickard
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2020(10 years, 10 months after company formation)
Appointment Duration1 year, 7 months (closed 31 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Spring Bank Wood Spring Bank Wood
Wynyard
Billingham
TS22 5QW
Director NameMr Stephen Charles Tonge
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2020(11 years, 2 months after company formation)
Appointment Duration1 year, 3 months (closed 31 December 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressQuays Reach 16 Carolina Way
Salford
M50 2ZY
Director NameMs Rosemary Bell
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2020(11 years, 2 months after company formation)
Appointment Duration1 year, 3 months (closed 31 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuays Reach 16 Carolina Way
Salford
M50 2ZY
Director NameMr James Michael Boyd
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2020(11 years, 2 months after company formation)
Appointment Duration1 year, 3 months (closed 31 December 2021)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressQuays Reach 16 Carolina Way
Salford
M50 2ZY
Director NameMr Arturo Gulla
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2021(12 years, 5 months after company formation)
Appointment Duration1 month (closed 31 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuays Reach 16 Carolina Way
Salford
M50 2ZY
Director NameMr Daniel Stuart Anders
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRear Of 761-763 Ormskirk Road
Wigan
WN5 8AT
Director NameMr Martin Carl Gerrelli
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2020(10 years, 9 months after company formation)
Appointment Duration3 months (resigned 24 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Engine House Spring Close
Wirksworth
Matlock
DE4 4JA
Director NameMr Stephen Michael Sargent
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2020(10 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 13 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26b Back Lane Back Lane
Appley Bridge
Wigan
WN6 9LH

Contact

Websitewww.hilldale.org.uk/
Email address[email protected]
Telephone01942 323838
Telephone regionWigan

Location

Registered AddressQuays Reach
16 Carolina Way
Salford
M50 2ZY
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardWeaste and Seedley
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£76,868
Cash£49,763
Current Liabilities£168,842

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Next Accounts Due30 April 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Charges

20 October 2016Delivered on: 1 November 2016
Persons entitled: Security Trustee Services Limited

Classification: A registered charge
Outstanding
6 August 2015Delivered on: 12 August 2015
Persons entitled: Thincats Loan Syndicates LTD

Classification: A registered charge
Outstanding
22 July 2015Delivered on: 5 August 2015
Persons entitled: Nhs Commissioning Board ( Kown as Nhs England)

Classification: A registered charge
Particulars: All that freehold land comprising part of land registered at hm land registry under title number GM267939 shown edged red on the plan annexed hereto and which is described as 134 orrell road, orrell, wigan, WN5 8HJ.
Outstanding
17 September 2014Delivered on: 25 September 2014
Persons entitled: Thincats Loan Syndicates Limited

Classification: A registered charge
Outstanding
6 December 2012Delivered on: 19 December 2012
Satisfied on: 11 September 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 25 alders green road wigan all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property.
Fully Satisfied
6 December 2012Delivered on: 13 December 2012
Satisfied on: 11 September 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Mortgage 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 see image for full details.
Fully Satisfied
23 August 2012Delivered on: 31 August 2012
Satisfied on: 16 January 2013
Persons entitled: Heritage Asset Finance Limited

Classification: Legal mortgage
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: 25 alders green road, hindley, wigan by way first fixed charge in all its rights in each insurance policy, the benefit of all other contracts, guarantees, appointments and warranties see image for full details.
Fully Satisfied

Filing History

31 December 2021Form b convert to registered society (1 page)
31 December 2021Resolutions
  • RES13 ‐ Convert to registered society 23/09/2021
(1 page)
24 December 2021Director's details changed for Mrs Rosemary Bell on 17 December 2021 (2 pages)
24 December 2021Director's details changed for Mr James Michael Boyd on 17 December 2021 (2 pages)
14 December 2021Appointment of Mr Arturo Gulla as a director on 1 December 2021 (2 pages)
29 November 2021Registered office address changed from Rear of 761-763 Ormskirk Road Wigan WN5 8AT England to Quays Reach 16 Carolina Way Salford M50 2ZY on 29 November 2021 (1 page)
9 November 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
30 October 2021Memorandum and Articles of Association (17 pages)
11 August 2021Total exemption full accounts made up to 31 December 2020 (33 pages)
30 July 2021Current accounting period shortened from 31 December 2021 to 31 July 2021 (1 page)
28 June 2021Confirmation statement made on 9 June 2021 with no updates (3 pages)
29 January 2021Total exemption full accounts made up to 31 December 2019 (12 pages)
26 November 2020Memorandum and Articles of Association (17 pages)
26 November 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
19 November 2020Appointment of Ms Rosemary Bell as a director on 28 September 2020 (2 pages)
19 November 2020Termination of appointment of Daniel Stuart Anders as a director on 13 November 2020 (1 page)
19 November 2020Appointment of Mr Stephen Charles Tonge as a director on 28 September 2020 (2 pages)
19 November 2020Appointment of Mr James Michael Boyd as a director on 28 September 2020 (2 pages)
19 November 2020Termination of appointment of Stephen Michael Sargent as a director on 13 November 2020 (1 page)
19 November 2020Cessation of Daniel Stuart Anders as a person with significant control on 13 November 2020 (1 page)
19 November 2020Notification of Change Housing as a person with significant control on 13 November 2020 (2 pages)
21 October 2020Satisfaction of charge 069538670004 in full (1 page)
21 October 2020Satisfaction of charge 069538670006 in full (1 page)
27 July 2020Termination of appointment of Martin Carl Gerrelli as a director on 24 July 2020 (1 page)
9 June 2020Confirmation statement made on 9 June 2020 with updates (3 pages)
13 May 2020Appointment of Mr David William Pickard as a director on 11 May 2020 (2 pages)
29 April 2020Appointment of Mr Stephen Michael Sargent as a director on 20 April 2020 (2 pages)
29 April 2020Appointment of Mr Martin Carl Gerrelli as a director on 20 April 2020 (2 pages)
19 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
9 July 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
15 March 2019Registered office address changed from Suite 2B, 2nd Floor Blackthorn House, North Quarry Business Park Skull House Lane Appley Bridge Wigan WN6 9DB to Rear of 761-763 Ormskirk Road Wigan WN5 8AT on 15 March 2019 (1 page)
28 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
10 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
11 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
1 November 2016Registration of charge 069538670007, created on 20 October 2016 (45 pages)
1 November 2016Registration of charge 069538670007, created on 20 October 2016 (45 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
13 July 2016Confirmation statement made on 6 July 2016 with updates (4 pages)
13 July 2016Confirmation statement made on 6 July 2016 with updates (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
12 August 2015Registration of charge 069538670006, created on 6 August 2015 (20 pages)
12 August 2015Registration of charge 069538670006, created on 6 August 2015 (20 pages)
12 August 2015Registration of charge 069538670006, created on 6 August 2015 (20 pages)
5 August 2015Registration of charge 069538670005, created on 22 July 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(10 pages)
5 August 2015Registration of charge 069538670005, created on 22 July 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(10 pages)
3 August 2015Annual return made up to 6 July 2015 no member list (2 pages)
3 August 2015Annual return made up to 6 July 2015 no member list (2 pages)
3 August 2015Annual return made up to 6 July 2015 no member list (2 pages)
26 June 2015Registered office address changed from Hindle House 14a Tan House Lane Parbold Wigan Lancashire WN8 7HG to Suite 2B, 2nd Floor Blackthorn House, North Quarry Business Park Skull House Lane Appley Bridge Wigan WN6 9DB on 26 June 2015 (1 page)
26 June 2015Registered office address changed from Hindle House 14a Tan House Lane Parbold Wigan Lancashire WN8 7HG to Suite 2B, 2nd Floor Blackthorn House, North Quarry Business Park Skull House Lane Appley Bridge Wigan WN6 9DB on 26 June 2015 (1 page)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
25 September 2014Registration of charge 069538670004, created on 17 September 2014 (34 pages)
25 September 2014Registration of charge 069538670004, created on 17 September 2014 (34 pages)
11 September 2014Satisfaction of charge 3 in full (2 pages)
11 September 2014Satisfaction of charge 3 in full (2 pages)
11 September 2014Satisfaction of charge 2 in full (1 page)
11 September 2014Satisfaction of charge 2 in full (1 page)
5 September 2014All of the property or undertaking has been released from charge 2 (2 pages)
5 September 2014All of the property or undertaking has been released from charge 2 (2 pages)
5 September 2014All of the property or undertaking has been released and no longer forms part of charge 3 (2 pages)
5 September 2014All of the property or undertaking has been released and no longer forms part of charge 3 (2 pages)
8 July 2014Annual return made up to 6 July 2014 no member list (2 pages)
8 July 2014Annual return made up to 6 July 2014 no member list (2 pages)
8 July 2014Annual return made up to 6 July 2014 no member list (2 pages)
8 July 2013Annual return made up to 6 July 2013 no member list (2 pages)
8 July 2013Annual return made up to 6 July 2013 no member list (2 pages)
8 July 2013Annual return made up to 6 July 2013 no member list (2 pages)
14 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
14 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
15 April 2013Registration of a company as a social landlord (1 page)
15 April 2013Registration of a company as a social landlord (1 page)
22 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 January 2013Statement of company's objects (2 pages)
18 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
18 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
18 January 2013Statement of company's objects (2 pages)
19 December 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
19 December 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
13 December 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
13 December 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
12 September 2012Annual return made up to 6 July 2012 no member list (2 pages)
12 September 2012Annual return made up to 6 July 2012 no member list (2 pages)
12 September 2012Annual return made up to 6 July 2012 no member list (2 pages)
31 August 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
31 August 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 January 2012Annual return made up to 6 July 2011 no member list (2 pages)
30 January 2012Annual return made up to 6 July 2011 no member list (2 pages)
30 January 2012Annual return made up to 6 July 2011 no member list (2 pages)
15 December 2011Register(s) moved to registered office address (1 page)
15 December 2011Register(s) moved to registered office address (1 page)
30 November 2011Register inspection address has been changed from 17 Singleton Hall Lodge Lane Singleton Poulton-Le-Fylde Lancashire FY6 8LT United Kingdom (1 page)
30 November 2011Director's details changed for Mr Daniel Stuart Anders on 1 November 2011 (2 pages)
30 November 2011Director's details changed for Mr Daniel Stuart Anders on 1 November 2011 (2 pages)
30 November 2011Registered office address changed from C/O Daniel Anders Apartment 17 Lodge Lane Singleton Poulton-Le-Fylde Lancashire FY6 8LT United Kingdom on 30 November 2011 (1 page)
30 November 2011Registered office address changed from C/O Daniel Anders Apartment 17 Lodge Lane Singleton Poulton-Le-Fylde Lancashire FY6 8LT United Kingdom on 30 November 2011 (1 page)
30 November 2011Director's details changed for Mr Daniel Stuart Anders on 1 November 2011 (2 pages)
30 November 2011Register inspection address has been changed from 17 Singleton Hall Lodge Lane Singleton Poulton-Le-Fylde Lancashire FY6 8LT United Kingdom (1 page)
1 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
1 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
22 July 2010Annual return made up to 6 July 2010 no member list (3 pages)
22 July 2010Register(s) moved to registered inspection location (1 page)
22 July 2010Annual return made up to 6 July 2010 no member list (3 pages)
22 July 2010Annual return made up to 6 July 2010 no member list (3 pages)
22 July 2010Register(s) moved to registered inspection location (1 page)
22 July 2010Registered office address changed from Moot Hall Chambers 8-12 Wallgate Wigan WN1 1JE on 22 July 2010 (1 page)
22 July 2010Register inspection address has been changed (1 page)
22 July 2010Register inspection address has been changed (1 page)
22 July 2010Registered office address changed from Moot Hall Chambers 8-12 Wallgate Wigan WN1 1JE on 22 July 2010 (1 page)
10 July 2009Accounting reference date extended from 31/07/2010 to 31/12/2010 (1 page)
10 July 2009Accounting reference date extended from 31/07/2010 to 31/12/2010 (1 page)
6 July 2009Incorporation (19 pages)
6 July 2009Incorporation (19 pages)