About

Registered Number: 01122094
Date of Incorporation: 10/07/1973 (50 years and 10 months ago)
Company Status: Liquidation
Registered Address: 72 London Road, St Albans, Hertfordshire, AL1 1NS

 

Based in St Albans, Hills Components Ltd was setup in 1973, it's status is listed as "Liquidation". Currently we aren't aware of the number of employees at the this company. The company has 7 directors listed as Butterfield, Donald Eric, Cullum, Gary Colin, Cutler, Stuart Charles, Thomas, Wayne, Cullum, Steven Richard, Ephraim, Heskel, Ephraim, Menashi in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUTTERFIELD, Donald Eric 02 December 2003 - 1
CULLUM, Gary Colin 02 December 2003 - 1
CUTLER, Stuart Charles 02 December 2003 - 1
THOMAS, Wayne 02 December 2003 - 1
EPHRAIM, Heskel N/A 02 December 2003 1
EPHRAIM, Menashi N/A 02 December 2003 1
Secretary Name Appointed Resigned Total Appointments
CULLUM, Steven Richard 02 December 2003 16 January 2007 1

Filing History

Document Type Date
LIQ14 - N/A 08 September 2020
LIQ03 - N/A 13 November 2019
NDISC - N/A 03 January 2019
AD01 - Change of registered office address 28 September 2018
RESOLUTIONS - N/A 27 September 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 27 September 2018
LIQ02 - N/A 27 September 2018
CS01 - N/A 10 April 2018
AA - Annual Accounts 19 September 2017
CS01 - N/A 10 April 2017
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 07 April 2016
AA - Annual Accounts 06 August 2015
AR01 - Annual Return 10 April 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 14 August 2013
AR01 - Annual Return 10 April 2013
CH01 - Change of particulars for director 10 April 2013
CH03 - Change of particulars for secretary 10 April 2013
CH01 - Change of particulars for director 10 April 2013
CH01 - Change of particulars for director 10 April 2013
CH01 - Change of particulars for director 10 April 2013
CH01 - Change of particulars for director 10 April 2013
AA - Annual Accounts 01 August 2012
AR01 - Annual Return 15 June 2012
AD04 - Change of location of company records to the registered office 14 June 2012
SH01 - Return of Allotment of shares 06 June 2012
SH01 - Return of Allotment of shares 06 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 June 2012
AA01 - Change of accounting reference date 09 May 2012
RESOLUTIONS - N/A 19 April 2012
AR01 - Annual Return 08 April 2011
AA - Annual Accounts 07 April 2011
AR01 - Annual Return 07 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 April 2010
AA - Annual Accounts 03 March 2010
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 September 2009
363a - Annual Return 07 April 2009
AA - Annual Accounts 18 February 2009
363a - Annual Return 08 April 2008
288c - Notice of change of directors or secretaries or in their particulars 08 April 2008
288c - Notice of change of directors or secretaries or in their particulars 08 April 2008
288c - Notice of change of directors or secretaries or in their particulars 08 April 2008
288c - Notice of change of directors or secretaries or in their particulars 08 April 2008
AA - Annual Accounts 21 February 2008
AA - Annual Accounts 09 May 2007
363a - Annual Return 20 April 2007
363s - Annual Return 31 January 2007
288a - Notice of appointment of directors or secretaries 31 January 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 14 August 2006
RESOLUTIONS - N/A 11 July 2006
363a - Annual Return 26 April 2006
395 - Particulars of a mortgage or charge 31 March 2006
AA - Annual Accounts 07 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 February 2006
395 - Particulars of a mortgage or charge 01 February 2006
288c - Notice of change of directors or secretaries or in their particulars 05 January 2006
AA - Annual Accounts 25 October 2005
363s - Annual Return 07 April 2005
AA - Annual Accounts 10 May 2004
225 - Change of Accounting Reference Date 21 April 2004
363s - Annual Return 05 April 2004
RESOLUTIONS - N/A 19 December 2003
RESOLUTIONS - N/A 19 December 2003
RESOLUTIONS - N/A 19 December 2003
MEM/ARTS - N/A 19 December 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 19 December 2003
288b - Notice of resignation of directors or secretaries 19 December 2003
288b - Notice of resignation of directors or secretaries 19 December 2003
288a - Notice of appointment of directors or secretaries 19 December 2003
288a - Notice of appointment of directors or secretaries 19 December 2003
288a - Notice of appointment of directors or secretaries 19 December 2003
288a - Notice of appointment of directors or secretaries 19 December 2003
288a - Notice of appointment of directors or secretaries 19 December 2003
395 - Particulars of a mortgage or charge 16 December 2003
395 - Particulars of a mortgage or charge 06 December 2003
225 - Change of Accounting Reference Date 04 October 2003
AA - Annual Accounts 05 July 2003
363s - Annual Return 15 April 2003
RESOLUTIONS - N/A 16 July 2002
RESOLUTIONS - N/A 16 July 2002
RESOLUTIONS - N/A 16 July 2002
AA - Annual Accounts 08 July 2002
363s - Annual Return 05 April 2002
AA - Annual Accounts 18 July 2001
363s - Annual Return 17 April 2001
AA - Annual Accounts 20 July 2000
363s - Annual Return 10 April 2000
AA - Annual Accounts 03 August 1999
363s - Annual Return 04 May 1999
AA - Annual Accounts 24 July 1998
363s - Annual Return 03 April 1998
AA - Annual Accounts 28 July 1997
288c - Notice of change of directors or secretaries or in their particulars 13 May 1997
288c - Notice of change of directors or secretaries or in their particulars 13 May 1997
288c - Notice of change of directors or secretaries or in their particulars 13 May 1997
363s - Annual Return 27 April 1997
AA - Annual Accounts 30 July 1996
363s - Annual Return 17 May 1996
AA - Annual Accounts 13 July 1995
363s - Annual Return 26 April 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 03 October 1994
363s - Annual Return 29 April 1994
287 - Change in situation or address of Registered Office 29 April 1994
AA - Annual Accounts 30 July 1993
363s - Annual Return 28 May 1993
AA - Annual Accounts 10 August 1992
363s - Annual Return 14 July 1992
363b - Annual Return 16 October 1991
363a - Annual Return 31 May 1991
AA - Annual Accounts 08 May 1991
AA - Annual Accounts 27 June 1990
363 - Annual Return 27 June 1990
AA - Annual Accounts 22 May 1989
363 - Annual Return 22 May 1989
288 - N/A 25 November 1988
AA - Annual Accounts 10 August 1988
363 - Annual Return 10 August 1988
AA - Annual Accounts 26 September 1987
363 - Annual Return 26 September 1987
AA - Annual Accounts 01 August 1986
363 - Annual Return 28 June 1986
NEWINC - New incorporation documents 10 July 1973

Mortgages & Charges

Description Date Status Charge by
Debenture 27 March 2006 Outstanding

N/A

Debenture 20 January 2006 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 05 December 2003 Fully Satisfied

N/A

Debenture 02 December 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.