HILLGATE LIMITED
NEW BARNET

Hellopages » Greater London » Barnet » EN5 1NZ

Company number 02491448
Status Active
Incorporation Date 10 April 1990
Company Type Private Limited Company
Address 1ST FLOOR KINGMAKER HOUSE, STATION ROAD, NEW BARNET, HERTFORDSHIRE, EN5 1NZ
Home Country United Kingdom
Nature of Business 46320 - Wholesale of meat and meat products
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 9 April 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 2 ; Full accounts made up to 31 December 2014. The most likely internet sites of HILLGATE LIMITED are www.hillgate.co.uk, and www.hillgate.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and seven months. Hillgate Limited is a Private Limited Company. The company registration number is 02491448. Hillgate Limited has been working since 10 April 1990. The present status of the company is Active. The registered address of Hillgate Limited is 1st Floor Kingmaker House Station Road New Barnet Hertfordshire En5 1nz. . BURR, David Lee is a Secretary of the company. LEVY, Miles Ivor is a Director of the company. Secretary SMITH, Alan Robert has been resigned. Director ROBERTS, Raymond John has been resigned. Director SMITH, Alan Robert has been resigned. Director TALBOT, Dan Ray has been resigned. The company operates in "Wholesale of meat and meat products".


Current Directors

Secretary
BURR, David Lee
Appointed Date: 30 March 1999

Director
LEVY, Miles Ivor

69 years old

Resigned Directors

Secretary
SMITH, Alan Robert
Resigned: 30 March 1999

Director
ROBERTS, Raymond John
Resigned: 30 March 1999
77 years old

Director
SMITH, Alan Robert
Resigned: 30 March 1999
76 years old

Director
TALBOT, Dan Ray
Resigned: 30 March 1999
81 years old

HILLGATE LIMITED Events

06 Sep 2016
Full accounts made up to 31 December 2015
11 Apr 2016
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2

11 Aug 2015
Full accounts made up to 31 December 2014
10 Apr 2015
Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2

28 Aug 2014
Full accounts made up to 31 December 2013
...
... and 61 more events
12 Jul 1990
Registered office changed on 12/07/90 from: wetheral house great salkeld penrith cumbria
12 Jul 1990
Director resigned;new director appointed
15 Jun 1990
Registered office changed on 15/06/90 from: suite 2302 72 new bond street london W1Y 9DD
15 Jun 1990
Director resigned;new director appointed
10 Apr 1990
Incorporation

HILLGATE LIMITED Charges

28 July 2000
Guarantee & debenture
Delivered: 4 August 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 January 1998
Debenture
Delivered: 12 February 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 April 1995
Guarantee and debenture
Delivered: 12 April 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…