About

Registered Number: 06817001
Date of Incorporation: 12/02/2009 (16 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 24/11/2017 (7 years and 4 months ago)
Registered Address: 3 The Drive, Great Warley, Brentwood, Essex, CM13 3FR,

 

Established in 2009, Hilton Facilities Ltd has its registered office in Essex, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the the business. There are 3 directors listed as Webb, Craig David, Webb, Christopher, Michelle for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WEBB, Craig David 08 April 2016 - 1
WEBB, Christopher 01 November 2010 08 April 2016 1
MICHELLE 12 February 2009 01 November 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 November 2017
L64.07 - Release of Official Receiver 24 August 2017
COCOMP - Order to wind up 28 October 2016
AP03 - Appointment of secretary 12 April 2016
TM01 - Termination of appointment of director 12 April 2016
TM02 - Termination of appointment of secretary 12 April 2016
AR01 - Annual Return 03 March 2016
AD01 - Change of registered office address 03 March 2016
AA - Annual Accounts 03 March 2016
AR01 - Annual Return 27 March 2015
AA - Annual Accounts 18 February 2015
DISS40 - Notice of striking-off action discontinued 11 June 2014
GAZ1 - First notification of strike-off action in London Gazette 10 June 2014
AR01 - Annual Return 09 June 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 10 April 2013
CH01 - Change of particulars for director 09 April 2013
AA - Annual Accounts 18 February 2013
AR01 - Annual Return 11 October 2012
CH03 - Change of particulars for secretary 11 October 2012
AD01 - Change of registered office address 11 October 2012
CH01 - Change of particulars for director 10 January 2012
AA - Annual Accounts 09 January 2012
AR01 - Annual Return 09 January 2012
AP03 - Appointment of secretary 09 January 2012
TM02 - Termination of appointment of secretary 09 January 2012
RT01 - Application for administrative restoration to the register 09 January 2012
GAZ2 - Second notification of strike-off action in London Gazette 27 September 2011
GAZ1 - First notification of strike-off action in London Gazette 14 June 2011
AR01 - Annual Return 21 September 2010
CH04 - Change of particulars for corporate secretary 21 September 2010
CH01 - Change of particulars for director 20 September 2010
AP01 - Appointment of director 02 July 2010
DISS40 - Notice of striking-off action discontinued 19 June 2010
AA - Annual Accounts 17 June 2010
AD01 - Change of registered office address 16 June 2010
GAZ1 - First notification of strike-off action in London Gazette 15 June 2010
AD01 - Change of registered office address 31 October 2009
288a - Notice of appointment of directors or secretaries 25 April 2009
NEWINC - New incorporation documents 12 February 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.