About

Registered Number: 06817001
Date of Incorporation: 12/02/2009 (15 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 24/11/2017 (6 years and 5 months ago)
Registered Address: 3 The Drive, Great Warley, Brentwood, Essex, CM13 3FR,

 

Having been setup in 2009, Hilton Facilities Ltd are based in Brentwood, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at the company. This organisation has 3 directors listed at Companies House.

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.