About

Registered Number: 03283758
Date of Incorporation: 26/11/1996 (27 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 01/09/2016 (7 years and 8 months ago)
Registered Address: Grant Thornton Uk Llp 4 Hardman Square, Spinningfields, Manchester, Lancashire, M3 3EB

 

Founded in 1996, J. Hilton Holdings Ltd has its registered office in Manchester. This organisation does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 September 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 01 June 2016
LIQ MISC - N/A 22 July 2015
4.68 - Liquidator's statement of receipts and payments 13 July 2015
LIQ MISC OC - N/A 02 June 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 01 June 2015
4.40 - N/A 01 June 2015
4.68 - Liquidator's statement of receipts and payments 26 May 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 17 July 2014
LIQ MISC OC - N/A 17 July 2014
4.40 - N/A 17 July 2014
4.68 - Liquidator's statement of receipts and payments 16 April 2014
4.68 - Liquidator's statement of receipts and payments 23 May 2013
AD01 - Change of registered office address 25 March 2011
RESOLUTIONS - N/A 24 March 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 24 March 2011
4.20 - N/A 24 March 2011
AR01 - Annual Return 14 December 2010
AA - Annual Accounts 03 August 2010
AR01 - Annual Return 01 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
AA - Annual Accounts 28 July 2009
363a - Annual Return 11 February 2009
395 - Particulars of a mortgage or charge 14 January 2009
AAMD - Amended Accounts 10 November 2008
AA - Annual Accounts 01 November 2008
363s - Annual Return 04 February 2008
AA - Annual Accounts 17 October 2007
395 - Particulars of a mortgage or charge 07 August 2007
225 - Change of Accounting Reference Date 07 February 2007
363s - Annual Return 08 December 2006
225 - Change of Accounting Reference Date 01 December 2006
AA - Annual Accounts 10 July 2006
363s - Annual Return 28 December 2005
AA - Annual Accounts 07 July 2005
363s - Annual Return 17 December 2004
395 - Particulars of a mortgage or charge 19 November 2004
AA - Annual Accounts 17 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 February 2004
363s - Annual Return 30 December 2003
AA - Annual Accounts 20 June 2003
288a - Notice of appointment of directors or secretaries 07 June 2003
RESOLUTIONS - N/A 29 April 2003
RESOLUTIONS - N/A 29 April 2003
RESOLUTIONS - N/A 29 April 2003
RESOLUTIONS - N/A 26 March 2003
RESOLUTIONS - N/A 26 March 2003
RESOLUTIONS - N/A 26 March 2003
395 - Particulars of a mortgage or charge 19 February 2003
363s - Annual Return 14 January 2003
AA - Annual Accounts 04 October 2002
395 - Particulars of a mortgage or charge 19 September 2002
395 - Particulars of a mortgage or charge 19 September 2002
395 - Particulars of a mortgage or charge 19 September 2002
363s - Annual Return 14 December 2001
288a - Notice of appointment of directors or secretaries 11 December 2001
288b - Notice of resignation of directors or secretaries 30 November 2001
288b - Notice of resignation of directors or secretaries 30 November 2001
288b - Notice of resignation of directors or secretaries 30 November 2001
AA - Annual Accounts 11 July 2001
363s - Annual Return 06 December 2000
225 - Change of Accounting Reference Date 20 October 2000
288c - Notice of change of directors or secretaries or in their particulars 29 June 2000
RESOLUTIONS - N/A 20 December 1999
RESOLUTIONS - N/A 20 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 December 1999
123 - Notice of increase in nominal capital 20 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 December 1999
363s - Annual Return 06 December 1999
AA - Annual Accounts 27 October 1999
287 - Change in situation or address of Registered Office 21 June 1999
395 - Particulars of a mortgage or charge 01 May 1999
363a - Annual Return 08 December 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 December 1998
RESOLUTIONS - N/A 03 September 1998
AA - Annual Accounts 03 September 1998
363a - Annual Return 09 December 1997
225 - Change of Accounting Reference Date 05 February 1997
288a - Notice of appointment of directors or secretaries 02 February 1997
288a - Notice of appointment of directors or secretaries 02 February 1997
288a - Notice of appointment of directors or secretaries 02 February 1997
288b - Notice of resignation of directors or secretaries 02 February 1997
288b - Notice of resignation of directors or secretaries 02 February 1997
288a - Notice of appointment of directors or secretaries 02 February 1997
NEWINC - New incorporation documents 26 November 1996

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 12 January 2009 Outstanding

N/A

Legal mortgage 03 August 2007 Outstanding

N/A

Legal mortgage 16 November 2004 Outstanding

N/A

Legal mortgage 14 February 2003 Outstanding

N/A

Legal mortgage 11 September 2002 Outstanding

N/A

Legal mortgage 11 September 2002 Outstanding

N/A

Legal mortgage 11 September 2002 Outstanding

N/A

Debenture 28 April 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.