About

Registered Number: 00657359
Date of Incorporation: 26/04/1960 (63 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 12/04/2018 (6 years ago)
Registered Address: 75 Springfield Road, Chelmsford, Essex, CM2 6JB

 

Established in 1960, Hills of Shoeburyness Ltd has its registered office in Chelmsford, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the this organisation. The companies directors are listed as Everett, John, Cleveley, Derrick John, Cook, Barrie Kenneth, Cunningham, Roger, Nolan, Anthony John, Nolan, John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVERETT, John 22 June 2011 - 1
CLEVELEY, Derrick John N/A 31 January 1992 1
COOK, Barrie Kenneth 27 July 1993 04 June 2010 1
CUNNINGHAM, Roger N/A 31 December 1997 1
NOLAN, Anthony John N/A 11 July 1997 1
NOLAN, John N/A 05 April 1993 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 April 2018
LIQ14 - N/A 12 January 2018
4.68 - Liquidator's statement of receipts and payments 15 June 2017
4.68 - Liquidator's statement of receipts and payments 23 May 2016
4.68 - Liquidator's statement of receipts and payments 07 May 2015
AD01 - Change of registered office address 20 March 2014
RESOLUTIONS - N/A 19 March 2014
RESOLUTIONS - N/A 19 March 2014
4.20 - N/A 19 March 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 19 March 2014
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 29 August 2013
MR01 - N/A 04 May 2013
AR01 - Annual Return 04 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 September 2012
AA - Annual Accounts 06 July 2012
AR01 - Annual Return 07 September 2011
CH01 - Change of particulars for director 07 September 2011
CH03 - Change of particulars for secretary 07 September 2011
AP01 - Appointment of director 08 July 2011
AA - Annual Accounts 17 May 2011
AR01 - Annual Return 19 August 2010
CH01 - Change of particulars for director 19 August 2010
CH01 - Change of particulars for director 19 August 2010
TM01 - Termination of appointment of director 15 June 2010
TM01 - Termination of appointment of director 06 May 2010
AA - Annual Accounts 20 April 2010
363a - Annual Return 17 September 2009
AA - Annual Accounts 18 August 2009
AA - Annual Accounts 09 September 2008
363a - Annual Return 27 August 2008
363a - Annual Return 20 August 2007
288c - Notice of change of directors or secretaries or in their particulars 20 August 2007
AA - Annual Accounts 19 June 2007
363a - Annual Return 25 August 2006
288c - Notice of change of directors or secretaries or in their particulars 25 August 2006
AA - Annual Accounts 11 July 2006
395 - Particulars of a mortgage or charge 02 November 2005
287 - Change in situation or address of Registered Office 23 September 2005
363a - Annual Return 16 September 2005
AA - Annual Accounts 18 March 2005
288b - Notice of resignation of directors or secretaries 14 March 2005
288a - Notice of appointment of directors or secretaries 14 March 2005
363s - Annual Return 29 September 2004
AA - Annual Accounts 01 April 2004
363s - Annual Return 26 August 2003
AA - Annual Accounts 14 April 2003
288a - Notice of appointment of directors or secretaries 28 January 2003
288a - Notice of appointment of directors or secretaries 28 January 2003
363s - Annual Return 04 September 2002
AA - Annual Accounts 29 March 2002
363s - Annual Return 29 August 2001
AA - Annual Accounts 28 March 2001
363s - Annual Return 20 September 2000
AA - Annual Accounts 22 April 2000
363s - Annual Return 16 September 1999
AA - Annual Accounts 09 May 1999
363s - Annual Return 21 August 1998
AA - Annual Accounts 27 March 1998
288b - Notice of resignation of directors or secretaries 29 January 1998
288b - Notice of resignation of directors or secretaries 08 January 1998
288a - Notice of appointment of directors or secretaries 08 January 1998
225 - Change of Accounting Reference Date 29 September 1997
363s - Annual Return 15 September 1997
AA - Annual Accounts 27 July 1997
363s - Annual Return 30 October 1996
AA - Annual Accounts 07 August 1996
288 - N/A 21 June 1996
363s - Annual Return 13 September 1995
AA - Annual Accounts 23 May 1995
363s - Annual Return 30 October 1994
AA - Annual Accounts 23 June 1994
288 - N/A 08 April 1994
363s - Annual Return 24 September 1993
AA - Annual Accounts 25 August 1993
288 - N/A 28 May 1993
288 - N/A 07 May 1993
395 - Particulars of a mortgage or charge 22 January 1993
395 - Particulars of a mortgage or charge 22 January 1993
363s - Annual Return 21 October 1992
288 - N/A 01 September 1992
AA - Annual Accounts 27 August 1992
363b - Annual Return 22 October 1991
AUD - Auditor's letter of resignation 22 October 1991
AA - Annual Accounts 24 July 1991
395 - Particulars of a mortgage or charge 08 April 1991
AA - Annual Accounts 14 September 1990
363 - Annual Return 14 September 1990
288 - N/A 09 February 1990
363 - Annual Return 04 August 1989
AA - Annual Accounts 04 August 1989
363 - Annual Return 26 July 1988
AA - Annual Accounts 26 July 1988
288 - N/A 14 March 1988
363 - Annual Return 05 October 1987
AA - Annual Accounts 22 September 1987
288 - N/A 13 December 1986
AA - Annual Accounts 13 June 1986
363 - Annual Return 13 June 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 May 2013 Outstanding

N/A

Legal charge 18 October 2005 Fully Satisfied

N/A

Legal mortgage 14 January 1993 Fully Satisfied

N/A

Legal mortgage 14 January 1993 Fully Satisfied

N/A

Mortgage debenture 03 April 1991 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.