About

Registered Number: 03742221
Date of Incorporation: 29/03/1999 (25 years ago)
Company Status: Dissolved
Date of Dissolution: 20/03/2020 (4 years and 1 month ago)
Registered Address: ANTONY BATTY & COMPANY LLP, 3 Field Court, Gray's Inn, London, WC1R 5EF

 

Established in 1999, Hillyers Waverley Ltd has its registered office in London. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOXALL, Sandra Ann 06 July 2006 - 1
TOOVEY, Carole Yvonne 06 July 2006 - 1
SCHWARK, Michael 27 September 2002 17 August 2009 1
TOOVEY, Peter Albert 29 March 1999 17 June 2006 1
WOODGATE, Michael Christopher 29 March 1999 08 September 2004 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 March 2020
LIQ14 - N/A 20 December 2019
LIQ03 - N/A 29 January 2019
LIQ03 - N/A 10 January 2018
F10.2 - N/A 26 April 2017
F10.2 - N/A 25 April 2017
AD01 - Change of registered office address 06 November 2016
RESOLUTIONS - N/A 02 November 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 02 November 2016
4.20 - N/A 02 November 2016
AA - Annual Accounts 17 June 2016
AR01 - Annual Return 18 May 2016
AA - Annual Accounts 23 June 2015
AR01 - Annual Return 19 May 2015
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 17 June 2013
AR01 - Annual Return 24 April 2013
AA - Annual Accounts 02 July 2012
AR01 - Annual Return 27 April 2012
CH03 - Change of particulars for secretary 27 April 2012
CH01 - Change of particulars for director 27 April 2012
CH01 - Change of particulars for director 27 April 2012
AD01 - Change of registered office address 13 February 2012
AR01 - Annual Return 20 June 2011
AA - Annual Accounts 20 June 2011
SH03 - Return of purchase of own shares 22 November 2010
SH06 - Notice of cancellation of shares 15 November 2010
RESOLUTIONS - N/A 08 November 2010
AD01 - Change of registered office address 18 October 2010
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
AA - Annual Accounts 08 February 2010
288b - Notice of resignation of directors or secretaries 27 August 2009
AA - Annual Accounts 15 May 2009
363a - Annual Return 08 April 2009
288c - Notice of change of directors or secretaries or in their particulars 08 April 2009
287 - Change in situation or address of Registered Office 08 April 2009
353 - Register of members 08 April 2009
287 - Change in situation or address of Registered Office 28 August 2008
363a - Annual Return 16 July 2008
AA - Annual Accounts 02 June 2008
MISC - Miscellaneous document 07 April 2008
AA - Annual Accounts 02 July 2007
363s - Annual Return 26 April 2007
AA - Annual Accounts 02 August 2006
288b - Notice of resignation of directors or secretaries 26 July 2006
288a - Notice of appointment of directors or secretaries 13 July 2006
288a - Notice of appointment of directors or secretaries 13 July 2006
363s - Annual Return 20 April 2006
288a - Notice of appointment of directors or secretaries 01 November 2005
AA - Annual Accounts 01 November 2005
363s - Annual Return 29 July 2005
288b - Notice of resignation of directors or secretaries 14 October 2004
363s - Annual Return 07 October 2004
AA - Annual Accounts 04 August 2004
AA - Annual Accounts 07 August 2003
363s - Annual Return 22 April 2003
AA - Annual Accounts 03 August 2002
363s - Annual Return 25 June 2002
363s - Annual Return 03 August 2001
AA - Annual Accounts 30 July 2001
363s - Annual Return 19 May 2000
225 - Change of Accounting Reference Date 06 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 September 1999
395 - Particulars of a mortgage or charge 26 July 1999
CERTNM - Change of name certificate 07 April 1999
287 - Change in situation or address of Registered Office 06 April 1999
288b - Notice of resignation of directors or secretaries 06 April 1999
288b - Notice of resignation of directors or secretaries 06 April 1999
288a - Notice of appointment of directors or secretaries 06 April 1999
288a - Notice of appointment of directors or secretaries 06 April 1999
288a - Notice of appointment of directors or secretaries 06 April 1999
NEWINC - New incorporation documents 29 March 1999

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 19 July 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.