About

Registered Number: 05194916
Date of Incorporation: 02/08/2004 (19 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 10/09/2019 (4 years and 7 months ago)
Registered Address: 10 Cedar Close, Kings Worthy, Winchester, SO23 7NN,

 

Established in 2004, Hill Farm Garage Ltd has its registered office in Winchester, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the the business. There are 2 directors listed as Sheldrake, Mervyn, Vickers, David for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHELDRAKE, Mervyn 02 August 2004 - 1
VICKERS, David 02 August 2004 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 September 2019
GAZ1(A) - First notification of strike-off in London Gazette) 25 June 2019
DS01 - Striking off application by a company 17 June 2019
AA - Annual Accounts 07 May 2019
AA01 - Change of accounting reference date 24 January 2019
AD01 - Change of registered office address 17 January 2019
AA - Annual Accounts 05 December 2018
CS01 - N/A 20 August 2018
AA - Annual Accounts 13 September 2017
CS01 - N/A 21 August 2017
AA - Annual Accounts 26 October 2016
CS01 - N/A 26 August 2016
AA - Annual Accounts 02 September 2015
AR01 - Annual Return 27 August 2015
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 01 September 2014
AR01 - Annual Return 21 August 2013
AA - Annual Accounts 23 July 2013
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 23 August 2012
AA - Annual Accounts 05 September 2011
AR01 - Annual Return 23 August 2011
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 20 August 2010
CH01 - Change of particulars for director 20 August 2010
CH01 - Change of particulars for director 20 August 2010
AA - Annual Accounts 04 September 2009
363a - Annual Return 24 August 2009
AA - Annual Accounts 10 September 2008
363a - Annual Return 20 August 2008
AA - Annual Accounts 19 September 2007
363s - Annual Return 29 August 2007
AA - Annual Accounts 21 December 2006
363s - Annual Return 24 August 2006
AA - Annual Accounts 11 January 2006
363s - Annual Return 02 September 2005
225 - Change of Accounting Reference Date 17 June 2005
395 - Particulars of a mortgage or charge 14 December 2004
288c - Notice of change of directors or secretaries or in their particulars 03 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 September 2004
RESOLUTIONS - N/A 09 August 2004
NEWINC - New incorporation documents 02 August 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 08 December 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.