About

Registered Number: 02570726
Date of Incorporation: 24/12/1990 (33 years and 4 months ago)
Company Status: Liquidation
Registered Address: C/O Currie Young Limited Alexander House Waters Edge Business Park, Campbell Road, Stoke On Trent, ST4 4DB

 

Hylton Group Ltd was registered on 24 December 1990 with its registered office in Stoke On Trent, it has a status of "Liquidation". The organisation does not have any directors listed in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AD01 - Change of registered office address 18 March 2019
RESOLUTIONS - N/A 16 March 2019
LIQ01 - N/A 16 March 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 16 March 2019
TM01 - Termination of appointment of director 21 November 2018
TM01 - Termination of appointment of director 21 November 2018
TM01 - Termination of appointment of director 21 November 2018
MR04 - N/A 02 May 2018
MR04 - N/A 02 May 2018
MR04 - N/A 02 May 2018
MR04 - N/A 02 May 2018
MR04 - N/A 02 May 2018
MR04 - N/A 02 May 2018
MR04 - N/A 30 April 2018
MR04 - N/A 30 April 2018
CS01 - N/A 29 December 2017
AA - Annual Accounts 16 August 2017
CS01 - N/A 28 December 2016
AA - Annual Accounts 17 September 2016
AR01 - Annual Return 22 January 2016
AR01 - Annual Return 30 December 2015
AA - Annual Accounts 04 July 2015
AR01 - Annual Return 21 January 2015
AA - Annual Accounts 04 December 2014
AR01 - Annual Return 20 January 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 07 January 2013
AA - Annual Accounts 04 October 2012
RESOLUTIONS - N/A 25 September 2012
CC04 - Statement of companies objects 25 September 2012
SH10 - Notice of particulars of variation of rights attached to shares 25 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 August 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 10 May 2011
AD01 - Change of registered office address 04 February 2011
AR01 - Annual Return 17 January 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 23 February 2010
AA - Annual Accounts 23 October 2009
363a - Annual Return 15 January 2009
287 - Change in situation or address of Registered Office 14 January 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 14 January 2009
353 - Register of members 14 January 2009
395 - Particulars of a mortgage or charge 27 September 2008
395 - Particulars of a mortgage or charge 26 September 2008
395 - Particulars of a mortgage or charge 11 July 2008
AA - Annual Accounts 09 July 2008
RESOLUTIONS - N/A 08 March 2008
MEM/ARTS - N/A 08 March 2008
363a - Annual Return 05 February 2008
AA - Annual Accounts 28 September 2007
363a - Annual Return 11 January 2007
AA - Annual Accounts 30 October 2006
288b - Notice of resignation of directors or secretaries 21 June 2006
288a - Notice of appointment of directors or secretaries 21 June 2006
363a - Annual Return 09 January 2006
AA - Annual Accounts 15 April 2005
288a - Notice of appointment of directors or secretaries 09 March 2005
363s - Annual Return 27 January 2005
287 - Change in situation or address of Registered Office 08 December 2004
288b - Notice of resignation of directors or secretaries 08 December 2004
AA - Annual Accounts 29 October 2004
395 - Particulars of a mortgage or charge 24 September 2004
395 - Particulars of a mortgage or charge 22 September 2004
395 - Particulars of a mortgage or charge 18 September 2004
395 - Particulars of a mortgage or charge 17 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 May 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 May 2004
363s - Annual Return 11 February 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 December 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 December 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 December 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 December 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 December 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 December 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 December 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 December 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 December 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 December 2003
AA - Annual Accounts 18 July 2003
288a - Notice of appointment of directors or secretaries 02 July 2003
363a - Annual Return 06 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 December 2002
395 - Particulars of a mortgage or charge 05 December 2002
395 - Particulars of a mortgage or charge 05 December 2002
395 - Particulars of a mortgage or charge 30 November 2002
288a - Notice of appointment of directors or secretaries 07 May 2002
AA - Annual Accounts 18 April 2002
363a - Annual Return 27 February 2002
287 - Change in situation or address of Registered Office 27 February 2002
395 - Particulars of a mortgage or charge 03 October 2001
AA - Annual Accounts 08 May 2001
363a - Annual Return 09 January 2001
395 - Particulars of a mortgage or charge 16 September 2000
395 - Particulars of a mortgage or charge 13 September 2000
288a - Notice of appointment of directors or secretaries 12 May 2000
AA - Annual Accounts 04 April 2000
288b - Notice of resignation of directors or secretaries 23 March 2000
363a - Annual Return 18 January 2000
353 - Register of members 18 January 2000
AA - Annual Accounts 06 October 1999
363a - Annual Return 04 January 1999
AA - Annual Accounts 30 April 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 February 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 February 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 February 1998
395 - Particulars of a mortgage or charge 24 January 1998
363a - Annual Return 22 January 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 September 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 September 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 September 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 September 1997
AA - Annual Accounts 31 July 1997
363a - Annual Return 06 March 1997
363a - Annual Return 09 January 1997
AA - Annual Accounts 14 July 1996
363x - Annual Return 20 December 1995
AA - Annual Accounts 11 September 1995
395 - Particulars of a mortgage or charge 16 August 1995
RESOLUTIONS - N/A 27 February 1995
RESOLUTIONS - N/A 27 February 1995
RESOLUTIONS - N/A 27 February 1995
MEM/ARTS - N/A 27 February 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 February 1995
123 - Notice of increase in nominal capital 27 February 1995
363x - Annual Return 16 December 1994
AA - Annual Accounts 13 May 1994
363x - Annual Return 23 December 1993
AA - Annual Accounts 25 May 1993
RESOLUTIONS - N/A 28 April 1993
RESOLUTIONS - N/A 28 April 1993
RESOLUTIONS - N/A 28 April 1993
MEM/ARTS - N/A 28 April 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 April 1993
123 - Notice of increase in nominal capital 28 April 1993
288 - N/A 26 January 1993
363x - Annual Return 10 January 1993
AA - Annual Accounts 31 July 1992
395 - Particulars of a mortgage or charge 04 March 1992
395 - Particulars of a mortgage or charge 04 March 1992
395 - Particulars of a mortgage or charge 04 March 1992
395 - Particulars of a mortgage or charge 04 March 1992
395 - Particulars of a mortgage or charge 03 March 1992
395 - Particulars of a mortgage or charge 03 March 1992
395 - Particulars of a mortgage or charge 03 March 1992
395 - Particulars of a mortgage or charge 03 March 1992
MEM/ARTS - N/A 20 February 1992
RESOLUTIONS - N/A 19 February 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 January 1992
288 - N/A 19 January 1992
288 - N/A 19 January 1992
363x - Annual Return 14 January 1992
288 - N/A 04 January 1992
CERTNM - Change of name certificate 14 November 1991
288 - N/A 27 June 1991
395 - Particulars of a mortgage or charge 26 June 1991
395 - Particulars of a mortgage or charge 26 June 1991
395 - Particulars of a mortgage or charge 20 June 1991
288 - N/A 30 May 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 May 1991
RESOLUTIONS - N/A 03 April 1991
RESOLUTIONS - N/A 03 April 1991
RESOLUTIONS - N/A 03 April 1991
395 - Particulars of a mortgage or charge 03 April 1991
395 - Particulars of a mortgage or charge 03 April 1991
395 - Particulars of a mortgage or charge 03 April 1991
395 - Particulars of a mortgage or charge 03 April 1991
MEM/ARTS - N/A 03 April 1991
123 - Notice of increase in nominal capital 03 April 1991
CERTNM - Change of name certificate 27 March 1991
395 - Particulars of a mortgage or charge 21 March 1991
395 - Particulars of a mortgage or charge 21 March 1991
395 - Particulars of a mortgage or charge 21 March 1991
395 - Particulars of a mortgage or charge 21 March 1991
288 - N/A 18 March 1991
288 - N/A 18 March 1991
288 - N/A 18 March 1991
288 - N/A 18 March 1991
287 - Change in situation or address of Registered Office 18 March 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 March 1991
NEWINC - New incorporation documents 24 December 1990

Mortgages & Charges

Description Date Status Charge by
Debenture 19 September 2008 Fully Satisfied

N/A

Legal charge 19 September 2008 Outstanding

N/A

Legal charge 10 September 2004 Fully Satisfied

N/A

Debenture 10 September 2004 Fully Satisfied

N/A

Legal charge 10 September 2004 Fully Satisfied

N/A

Legal charge 10 September 2004 Fully Satisfied

N/A

Legal charge 29 November 2002 Fully Satisfied

N/A

Legal charge 29 November 2002 Fully Satisfied

N/A

Legal charge 28 November 2002 Fully Satisfied

N/A

Charge on book debts 01 October 2001 Fully Satisfied

N/A

Legal mortgage 06 September 2000 Fully Satisfied

N/A

Legal mortgage 06 September 2000 Fully Satisfied

N/A

Legal charge 21 January 1998 Fully Satisfied

N/A

Charge 14 August 1995 Fully Satisfied

N/A

Legal charge 21 February 1992 Fully Satisfied

N/A

Legal charge 21 February 1992 Fully Satisfied

N/A

Legal charge 21 February 1992 Fully Satisfied

N/A

Legal charge 21 February 1992 Fully Satisfied

N/A

Legal charge 21 February 1992 Fully Satisfied

N/A

Legal charge 21 February 1992 Fully Satisfied

N/A

Legal charge 21 February 1992 Fully Satisfied

N/A

Legal charge 21 February 1992 Fully Satisfied

N/A

Legal charge 18 June 1991 Fully Satisfied

N/A

Legal charge 18 June 1991 Fully Satisfied

N/A

Legal charge 19 March 1991 Fully Satisfied

N/A

Legal charge 19 March 1991 Fully Satisfied

N/A

Legal charge 19 March 1991 Fully Satisfied

N/A

Legal charge 19 March 1991 Fully Satisfied

N/A

Debenture 19 March 1991 Fully Satisfied

N/A

Legal charge 19 March 1991 Fully Satisfied

N/A

Legal charge 19 March 1991 Fully Satisfied

N/A

Legal charge 19 March 1991 Fully Satisfied

N/A

Legal charge 19 March 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.