About

Registered Number: 04067113
Date of Incorporation: 07/09/2000 (24 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 31/08/2017 (7 years and 7 months ago)
Registered Address: COWGILL HOLLOWAY BUSINESS RECOVERY LLP, Regency House, 45-51 Chorley New Road, Bolton, BL1 4QR

 

Hillcrest Recycling Ltd was founded on 07 September 2000 and has its registered office in Bolton, it's status in the Companies House registry is set to "Dissolved". This company has 2 directors listed as Ball, Lauren Kate, Hope, Alexis Ruth.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BALL, Lauren Kate 28 July 2008 - 1
HOPE, Alexis Ruth 05 July 2007 28 July 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 31 August 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 31 May 2017
4.68 - Liquidator's statement of receipts and payments 06 May 2016
4.68 - Liquidator's statement of receipts and payments 20 May 2015
4.68 - Liquidator's statement of receipts and payments 27 March 2014
AD01 - Change of registered office address 21 August 2013
RESOLUTIONS - N/A 05 March 2013
RESOLUTIONS - N/A 05 March 2013
4.20 - N/A 05 March 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 05 March 2013
AD01 - Change of registered office address 05 January 2013
AR01 - Annual Return 25 October 2012
AR01 - Annual Return 12 September 2011
AA - Annual Accounts 19 August 2011
AR01 - Annual Return 09 September 2010
AA - Annual Accounts 28 June 2010
395 - Particulars of a mortgage or charge 11 September 2009
363a - Annual Return 26 August 2009
AA - Annual Accounts 07 August 2009
363a - Annual Return 09 September 2008
288b - Notice of resignation of directors or secretaries 09 September 2008
288b - Notice of resignation of directors or secretaries 08 August 2008
288a - Notice of appointment of directors or secretaries 07 August 2008
AA - Annual Accounts 18 July 2008
225 - Change of Accounting Reference Date 17 January 2008
AA - Annual Accounts 14 January 2008
363s - Annual Return 27 September 2007
288b - Notice of resignation of directors or secretaries 18 September 2007
288a - Notice of appointment of directors or secretaries 18 September 2007
AA - Annual Accounts 16 July 2007
363s - Annual Return 04 October 2006
395 - Particulars of a mortgage or charge 16 February 2006
AA - Annual Accounts 13 December 2005
363s - Annual Return 02 September 2005
AA - Annual Accounts 15 February 2005
363s - Annual Return 08 September 2004
AA - Annual Accounts 13 May 2004
363s - Annual Return 13 November 2003
395 - Particulars of a mortgage or charge 08 May 2003
AA - Annual Accounts 21 February 2003
363s - Annual Return 20 September 2002
AA - Annual Accounts 10 December 2001
363s - Annual Return 12 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 November 2000
288b - Notice of resignation of directors or secretaries 21 September 2000
288b - Notice of resignation of directors or secretaries 21 September 2000
288a - Notice of appointment of directors or secretaries 21 September 2000
288a - Notice of appointment of directors or secretaries 21 September 2000
288a - Notice of appointment of directors or secretaries 21 September 2000
NEWINC - New incorporation documents 07 September 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 01 September 2009 Outstanding

N/A

Debenture 13 February 2006 Outstanding

N/A

Fixed charge over book debts 30 April 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.