Hillsdown Ambient Foods Group Ltd was setup in 1975, it's status in the Companies House registry is set to "Dissolved". This company has 2 directors listed as De Bakker, Cornelis Gerardus, Lapeyre, Bernard.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DE BAKKER, Cornelis Gerardus | 04 March 1994 | 29 April 1999 | 1 |
LAPEYRE, Bernard | 20 October 1994 | 15 June 1996 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 28 March 2017 | |
SOAS(A) - Striking-off action suspended (Section 652A) | 17 December 2015 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 13 October 2015 | |
TM01 - Termination of appointment of director | 23 April 2015 | |
AP01 - Appointment of director | 23 April 2015 | |
SOAS(A) - Striking-off action suspended (Section 652A) | 27 March 2015 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 20 January 2015 | |
AP01 - Appointment of director | 16 January 2015 | |
TM01 - Termination of appointment of director | 16 January 2015 | |
MR04 - N/A | 14 January 2015 | |
DS01 - Striking off application by a company | 09 January 2015 | |
RESOLUTIONS - N/A | 15 December 2014 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 15 December 2014 | |
SH19 - Statement of capital | 15 December 2014 | |
CAP-SS - N/A | 15 December 2014 | |
AR01 - Annual Return | 30 September 2014 | |
AA01 - Change of accounting reference date | 17 June 2014 | |
AA - Annual Accounts | 13 May 2014 | |
MR04 - N/A | 02 May 2014 | |
MR04 - N/A | 02 May 2014 | |
MR04 - N/A | 02 May 2014 | |
MR04 - N/A | 02 May 2014 | |
MR04 - N/A | 02 May 2014 | |
MR01 - N/A | 17 April 2014 | |
AR01 - Annual Return | 16 September 2013 | |
CH01 - Change of particulars for director | 05 July 2013 | |
CH01 - Change of particulars for director | 05 July 2013 | |
CH01 - Change of particulars for director | 05 July 2013 | |
AA - Annual Accounts | 24 May 2013 | |
AR01 - Annual Return | 26 September 2012 | |
AA - Annual Accounts | 14 August 2012 | |
AP01 - Appointment of director | 24 April 2012 | |
TM01 - Termination of appointment of director | 24 April 2012 | |
MG01 - Particulars of a mortgage or charge | 13 April 2012 | |
MG01 - Particulars of a mortgage or charge | 04 April 2012 | |
MG01 - Particulars of a mortgage or charge | 04 April 2012 | |
RESOLUTIONS - N/A | 06 December 2011 | |
CC04 - Statement of companies objects | 06 December 2011 | |
CC02 - Notice of removal of restriction on the company's articles | 06 December 2011 | |
AP01 - Appointment of director | 17 November 2011 | |
TM01 - Termination of appointment of director | 17 November 2011 | |
AR01 - Annual Return | 23 September 2011 | |
AP01 - Appointment of director | 05 August 2011 | |
AP01 - Appointment of director | 05 August 2011 | |
TM01 - Termination of appointment of director | 04 August 2011 | |
AR01 - Annual Return | 14 July 2011 | |
CH01 - Change of particulars for director | 14 July 2011 | |
CH01 - Change of particulars for director | 13 July 2011 | |
CH01 - Change of particulars for director | 13 July 2011 | |
CH03 - Change of particulars for secretary | 13 July 2011 | |
TM01 - Termination of appointment of director | 12 July 2011 | |
AA - Annual Accounts | 17 June 2011 | |
TM01 - Termination of appointment of director | 28 September 2010 | |
AR01 - Annual Return | 16 September 2010 | |
AA - Annual Accounts | 09 September 2010 | |
AR01 - Annual Return | 13 October 2009 | |
288b - Notice of resignation of directors or secretaries | 24 September 2009 | |
AA - Annual Accounts | 26 August 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 April 2009 | |
395 - Particulars of a mortgage or charge | 03 April 2009 | |
RESOLUTIONS - N/A | 23 March 2009 | |
RESOLUTIONS - N/A | 23 March 2009 | |
288a - Notice of appointment of directors or secretaries | 06 March 2009 | |
288a - Notice of appointment of directors or secretaries | 05 March 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 February 2009 | |
395 - Particulars of a mortgage or charge | 22 January 2009 | |
363a - Annual Return | 03 October 2008 | |
AA - Annual Accounts | 08 September 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 March 2008 | |
363a - Annual Return | 11 March 2008 | |
395 - Particulars of a mortgage or charge | 10 March 2008 | |
RESOLUTIONS - N/A | 17 January 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 January 2008 | |
288a - Notice of appointment of directors or secretaries | 03 January 2008 | |
288b - Notice of resignation of directors or secretaries | 02 January 2008 | |
287 - Change in situation or address of Registered Office | 27 December 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 November 2007 | |
AA - Annual Accounts | 17 October 2007 | |
395 - Particulars of a mortgage or charge | 03 April 2007 | |
395 - Particulars of a mortgage or charge | 03 April 2007 | |
363a - Annual Return | 26 February 2007 | |
AA - Annual Accounts | 01 November 2006 | |
363a - Annual Return | 07 February 2006 | |
AA - Annual Accounts | 29 September 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 July 2005 | |
395 - Particulars of a mortgage or charge | 13 June 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 May 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 May 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 May 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 May 2005 | |
363s - Annual Return | 22 February 2005 | |
AA - Annual Accounts | 02 November 2004 | |
RESOLUTIONS - N/A | 10 September 2004 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 10 September 2004 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 10 September 2004 | |
395 - Particulars of a mortgage or charge | 27 August 2004 | |
288b - Notice of resignation of directors or secretaries | 08 July 2004 | |
288b - Notice of resignation of directors or secretaries | 08 July 2004 | |
363a - Annual Return | 08 March 2004 | |
395 - Particulars of a mortgage or charge | 15 December 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 December 2003 | |
395 - Particulars of a mortgage or charge | 09 December 2003 | |
288a - Notice of appointment of directors or secretaries | 12 November 2003 | |
288a - Notice of appointment of directors or secretaries | 12 November 2003 | |
AA - Annual Accounts | 01 November 2003 | |
288b - Notice of resignation of directors or secretaries | 17 July 2003 | |
363a - Annual Return | 22 April 2003 | |
AUD - Auditor's letter of resignation | 04 April 2003 | |
288b - Notice of resignation of directors or secretaries | 11 March 2003 | |
288b - Notice of resignation of directors or secretaries | 30 January 2003 | |
288a - Notice of appointment of directors or secretaries | 19 December 2002 | |
288a - Notice of appointment of directors or secretaries | 19 December 2002 | |
AA - Annual Accounts | 05 November 2002 | |
288a - Notice of appointment of directors or secretaries | 26 July 2002 | |
288b - Notice of resignation of directors or secretaries | 28 May 2002 | |
288a - Notice of appointment of directors or secretaries | 27 May 2002 | |
363a - Annual Return | 18 April 2002 | |
288a - Notice of appointment of directors or secretaries | 02 February 2002 | |
288b - Notice of resignation of directors or secretaries | 02 February 2002 | |
AA - Annual Accounts | 02 November 2001 | |
363a - Annual Return | 09 May 2001 | |
287 - Change in situation or address of Registered Office | 30 January 2001 | |
RESOLUTIONS - N/A | 26 January 2001 | |
RESOLUTIONS - N/A | 26 January 2001 | |
RESOLUTIONS - N/A | 26 January 2001 | |
288a - Notice of appointment of directors or secretaries | 14 December 2000 | |
288b - Notice of resignation of directors or secretaries | 14 December 2000 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 28 November 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 November 2000 | |
AA - Annual Accounts | 02 November 2000 | |
287 - Change in situation or address of Registered Office | 20 October 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 October 2000 | |
288a - Notice of appointment of directors or secretaries | 17 August 2000 | |
288b - Notice of resignation of directors or secretaries | 15 May 2000 | |
288b - Notice of resignation of directors or secretaries | 15 May 2000 | |
363s - Annual Return | 08 May 2000 | |
288b - Notice of resignation of directors or secretaries | 08 May 2000 | |
288b - Notice of resignation of directors or secretaries | 08 May 2000 | |
288b - Notice of resignation of directors or secretaries | 08 May 2000 | |
288b - Notice of resignation of directors or secretaries | 08 May 2000 | |
288b - Notice of resignation of directors or secretaries | 08 May 2000 | |
395 - Particulars of a mortgage or charge | 19 October 1999 | |
MISC - Miscellaneous document | 14 October 1999 | |
AUD - Auditor's letter of resignation | 14 October 1999 | |
AA - Annual Accounts | 30 September 1999 | |
RESOLUTIONS - N/A | 01 September 1999 | |
RESOLUTIONS - N/A | 01 September 1999 | |
288a - Notice of appointment of directors or secretaries | 01 September 1999 | |
288a - Notice of appointment of directors or secretaries | 01 September 1999 | |
288a - Notice of appointment of directors or secretaries | 01 September 1999 | |
395 - Particulars of a mortgage or charge | 26 August 1999 | |
395 - Particulars of a mortgage or charge | 24 August 1999 | |
363s - Annual Return | 09 May 1999 | |
363s - Annual Return | 20 July 1998 | |
AA - Annual Accounts | 15 July 1998 | |
363a - Annual Return | 10 June 1997 | |
288b - Notice of resignation of directors or secretaries | 10 June 1997 | |
AA - Annual Accounts | 04 June 1997 | |
288b - Notice of resignation of directors or secretaries | 19 February 1997 | |
288b - Notice of resignation of directors or secretaries | 19 February 1997 | |
AA - Annual Accounts | 08 July 1996 | |
288 - N/A | 28 June 1996 | |
363a - Annual Return | 26 June 1996 | |
AA - Annual Accounts | 20 July 1995 | |
363x - Annual Return | 28 June 1995 | |
288 - N/A | 05 May 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 May 1995 | |
288 - N/A | 15 February 1995 | |
PRE95M - N/A | 01 January 1995 | |
288 - N/A | 14 November 1994 | |
AA - Annual Accounts | 22 September 1994 | |
288 - N/A | 26 August 1994 | |
363x - Annual Return | 23 June 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 June 1994 | |
RESOLUTIONS - N/A | 16 May 1994 | |
123 - Notice of increase in nominal capital | 16 May 1994 | |
288 - N/A | 22 April 1994 | |
288 - N/A | 22 April 1994 | |
288 - N/A | 22 April 1994 | |
288 - N/A | 22 April 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 February 1994 | |
CERTNM - Change of name certificate | 19 January 1994 | |
AA - Annual Accounts | 23 September 1993 | |
288 - N/A | 05 July 1993 | |
363x - Annual Return | 30 June 1993 | |
288 - N/A | 01 June 1993 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 April 1993 | |
123 - Notice of increase in nominal capital | 05 April 1993 | |
RESOLUTIONS - N/A | 31 March 1993 | |
RESOLUTIONS - N/A | 31 March 1993 | |
288 - N/A | 05 March 1993 | |
AA - Annual Accounts | 19 October 1992 | |
RESOLUTIONS - N/A | 03 August 1992 | |
RESOLUTIONS - N/A | 03 August 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 August 1992 | |
123 - Notice of increase in nominal capital | 03 August 1992 | |
363x - Annual Return | 03 August 1992 | |
AA - Annual Accounts | 14 April 1992 | |
363x - Annual Return | 26 April 1991 | |
RESOLUTIONS - N/A | 11 February 1991 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 February 1991 | |
123 - Notice of increase in nominal capital | 11 February 1991 | |
CERTNM - Change of name certificate | 31 January 1991 | |
AA - Annual Accounts | 08 January 1991 | |
363 - Annual Return | 08 January 1991 | |
288 - N/A | 27 September 1990 | |
AA - Annual Accounts | 26 February 1990 | |
363 - Annual Return | 26 February 1990 | |
288 - N/A | 13 June 1989 | |
288 - N/A | 08 February 1989 | |
AA - Annual Accounts | 24 January 1989 | |
363 - Annual Return | 24 January 1989 | |
288 - N/A | 23 January 1989 | |
288 - N/A | 23 January 1989 | |
AA - Annual Accounts | 23 February 1988 | |
363 - Annual Return | 23 February 1988 | |
288 - N/A | 13 February 1987 | |
AA - Annual Accounts | 09 February 1987 | |
363 - Annual Return | 09 February 1987 | |
AA - Annual Accounts | 06 February 1986 | |
AA - Annual Accounts | 08 September 1984 | |
MISC - Miscellaneous document | 25 July 1975 | |
NEWINC - New incorporation documents | 25 July 1975 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 14 April 2014 | Fully Satisfied |
N/A |
An english law security agreement | 30 March 2012 | Fully Satisfied |
N/A |
Supplemental security agreement | 30 March 2012 | Fully Satisfied |
N/A |
A security agreement | 27 March 2009 | Fully Satisfied |
N/A |
A security agreement | 12 January 2009 | Fully Satisfied |
N/A |
Group debenture | 28 February 2008 | Fully Satisfied |
N/A |
Group debenture | 16 March 2007 | Fully Satisfied |
N/A |
Security over shares | 16 March 2007 | Fully Satisfied |
N/A |
Group debenture | 06 June 2005 | Fully Satisfied |
N/A |
Group debenture | 16 August 2004 | Fully Satisfied |
N/A |
Group debenture | 26 November 2003 | Fully Satisfied |
N/A |
Deed of pledge | 26 November 2003 | Fully Satisfied |
N/A |
A standard security dated 07/10/99 which was presented for registration in scotland on 13/10/99 | 13 October 1999 | Fully Satisfied |
N/A |
Composite guarantee and debenture | 10 August 1999 | Fully Satisfied |
N/A |
Deed of pledge | 10 August 1999 | Fully Satisfied |
N/A |
Standard security | 24 August 1981 | Fully Satisfied |
N/A |
Legal charge | 11 August 1981 | Fully Satisfied |
N/A |
Legal charge | 11 August 1981 | Fully Satisfied |
N/A |
Legal charge | 28 July 1981 | Fully Satisfied |
N/A |