About

Registered Number: 01220754
Date of Incorporation: 25/07/1975 (48 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 28/03/2017 (7 years ago)
Registered Address: Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire, AL1 2RE

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.