About

Registered Number: 02026836
Date of Incorporation: 10/06/1986 (37 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 05/11/2015 (8 years and 6 months ago)
Registered Address: The Hart Shaw Building, Europa Link, Sheffield Business Park, Sheffield, S9 1XU

 

Hillface Ltd was founded on 10 June 1986 and are based in Sheffield Business Park, Sheffield, it has a status of "Dissolved". There are 2 directors listed as Atkin, Robert Alan, Atkin, Jacqueline Sylvia for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATKIN, Robert Alan N/A - 1
ATKIN, Jacqueline Sylvia N/A 01 November 1992 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 November 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 05 August 2015
4.68 - Liquidator's statement of receipts and payments 16 June 2015
4.68 - Liquidator's statement of receipts and payments 29 January 2015
4.68 - Liquidator's statement of receipts and payments 09 May 2014
4.68 - Liquidator's statement of receipts and payments 19 December 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 11 December 2013
LIQ MISC OC - N/A 11 December 2013
4.40 - N/A 11 December 2013
4.68 - Liquidator's statement of receipts and payments 06 June 2013
4.68 - Liquidator's statement of receipts and payments 30 October 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 23 July 2012
4.33 - Notice of resignation of Voluntary Liquidator under section 171(5) of Insolvency Act 1986 23 July 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 18 June 2012
4.68 - Liquidator's statement of receipts and payments 08 May 2012
4.68 - Liquidator's statement of receipts and payments 06 December 2011
4.68 - Liquidator's statement of receipts and payments 31 May 2011
4.68 - Liquidator's statement of receipts and payments 19 November 2010
4.68 - Liquidator's statement of receipts and payments 17 May 2010
4.68 - Liquidator's statement of receipts and payments 02 December 2009
4.68 - Liquidator's statement of receipts and payments 20 May 2009
4.68 - Liquidator's statement of receipts and payments 10 November 2008
4.68 - Liquidator's statement of receipts and payments 30 May 2008
4.68 - Liquidator's statement of receipts and payments 09 November 2007
4.68 - Liquidator's statement of receipts and payments 24 May 2007
4.68 - Liquidator's statement of receipts and payments 08 November 2006
4.68 - Liquidator's statement of receipts and payments 08 May 2006
4.68 - Liquidator's statement of receipts and payments 08 November 2005
4.68 - Liquidator's statement of receipts and payments 13 May 2005
4.68 - Liquidator's statement of receipts and payments 12 November 2004
287 - Change in situation or address of Registered Office 14 October 2004
4.68 - Liquidator's statement of receipts and payments 13 May 2004
4.68 - Liquidator's statement of receipts and payments 07 November 2003
4.68 - Liquidator's statement of receipts and payments 15 May 2003
4.68 - Liquidator's statement of receipts and payments 13 November 2002
4.68 - Liquidator's statement of receipts and payments 27 May 2002
4.68 - Liquidator's statement of receipts and payments 22 November 2001
MISC - Miscellaneous document 27 June 2001
4.68 - Liquidator's statement of receipts and payments 04 June 2001
MISC - Miscellaneous document 22 May 2001
4.40 - N/A 22 May 2001
4.68 - Liquidator's statement of receipts and payments 06 November 2000
4.68 - Liquidator's statement of receipts and payments 12 May 2000
4.68 - Liquidator's statement of receipts and payments 12 November 1999
4.68 - Liquidator's statement of receipts and payments 07 May 1999
4.68 - Liquidator's statement of receipts and payments 02 November 1998
4.68 - Liquidator's statement of receipts and payments 03 June 1998
4.68 - Liquidator's statement of receipts and payments 12 November 1997
4.68 - Liquidator's statement of receipts and payments 16 May 1997
4.68 - Liquidator's statement of receipts and payments 07 November 1996
4.68 - Liquidator's statement of receipts and payments 24 May 1996
4.68 - Liquidator's statement of receipts and payments 30 October 1995
MISC - Miscellaneous document 26 October 1995
MISC - Miscellaneous document 23 August 1995
600 - Notice of appointment of Liquidator in a voluntary winding up 23 August 1995
4.40 - N/A 23 August 1995
4.68 - Liquidator's statement of receipts and payments 17 May 1995
4.68 - Liquidator's statement of receipts and payments 24 November 1994
4.68 - Liquidator's statement of receipts and payments 19 May 1994
287 - Change in situation or address of Registered Office 12 May 1993
RESOLUTIONS - N/A 06 May 1993
600 - Notice of appointment of Liquidator in a voluntary winding up 06 May 1993
4.20 - N/A 06 May 1993
288 - N/A 23 November 1992
AA - Annual Accounts 14 September 1992
AA - Annual Accounts 14 September 1992
363b - Annual Return 12 December 1991
287 - Change in situation or address of Registered Office 08 October 1991
363 - Annual Return 12 February 1991
395 - Particulars of a mortgage or charge 02 November 1990
AA - Annual Accounts 17 September 1990
395 - Particulars of a mortgage or charge 11 December 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 11 December 1989
395 - Particulars of a mortgage or charge 28 November 1989
395 - Particulars of a mortgage or charge 28 November 1989
395 - Particulars of a mortgage or charge 28 November 1989
AA - Annual Accounts 17 November 1989
363 - Annual Return 17 November 1989
395 - Particulars of a mortgage or charge 16 November 1989
395 - Particulars of a mortgage or charge 16 November 1989
395 - Particulars of a mortgage or charge 16 November 1989
395 - Particulars of a mortgage or charge 16 November 1989
395 - Particulars of a mortgage or charge 16 November 1989
395 - Particulars of a mortgage or charge 16 November 1989
395 - Particulars of a mortgage or charge 16 November 1989
395 - Particulars of a mortgage or charge 16 November 1989
395 - Particulars of a mortgage or charge 16 November 1989
395 - Particulars of a mortgage or charge 16 November 1989
395 - Particulars of a mortgage or charge 02 November 1989
363 - Annual Return 27 April 1989
AA - Annual Accounts 10 March 1989
AC42 - N/A 17 February 1989
AC05 - N/A 27 January 1989
AA - Annual Accounts 17 February 1988
363 - Annual Return 17 February 1988
288 - N/A 25 June 1986
287 - Change in situation or address of Registered Office 25 June 1986
CERTINC - N/A 10 June 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge pursuant to an order of court 15 March 1990 Outstanding

N/A

Legal charge 08 December 1989 Outstanding

N/A

Legal charge 24 November 1989 Outstanding

N/A

Legal charge 24 November 1989 Outstanding

N/A

Legal charge 24 November 1989 Outstanding

N/A

Legal charge 10 November 1989 Outstanding

N/A

Legal charge 10 November 1989 Outstanding

N/A

Legal charge 10 November 1989 Outstanding

N/A

Legal charge 10 November 1989 Outstanding

N/A

Legal charge 10 November 1989 Outstanding

N/A

Legal charge 10 November 1989 Outstanding

N/A

Legal charge 10 November 1989 Outstanding

N/A

Legal charge 10 November 1989 Outstanding

N/A

Legal charge 10 November 1989 Outstanding

N/A

Legal charge 10 November 1989 Outstanding

N/A

Deed of floating charge 30 October 1989 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.