HILLGATE ENTERPRISES LTD.
BLACKPOOL

Hellopages » Lancashire » Fylde » FY4 5GU

Company number 03641892
Status Active
Incorporation Date 1 October 1998
Company Type Private Limited Company
Address 15 OLYMPIC COURT BOARDMANS WAY, WHITEHILLS BUSINESS PARK, BLACKPOOL, UNITED KINGDOM, FY4 5GU
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Confirmation statement made on 1 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of HILLGATE ENTERPRISES LTD. are www.hillgateenterprises.co.uk, and www.hillgate-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and one months. Hillgate Enterprises Ltd is a Private Limited Company. The company registration number is 03641892. Hillgate Enterprises Ltd has been working since 01 October 1998. The present status of the company is Active. The registered address of Hillgate Enterprises Ltd is 15 Olympic Court Boardmans Way Whitehills Business Park Blackpool United Kingdom Fy4 5gu. . BROOKS, Carolyn Margaret is a Secretary of the company. BROOKS, Carolyn Margaret is a Director of the company. BROOKS, Dennis is a Director of the company. Secretary ROSE, Susan has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BILBRUCK, Geoffrey Mark has been resigned. Director BILBUCK, Geoffrey has been resigned. Director GREAVES, David Thomas has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
BROOKS, Carolyn Margaret
Appointed Date: 05 September 2006

Director
BROOKS, Carolyn Margaret
Appointed Date: 05 September 2006
75 years old

Director
BROOKS, Dennis
Appointed Date: 05 September 2006
77 years old

Resigned Directors

Secretary
ROSE, Susan
Resigned: 05 September 2006
Appointed Date: 01 October 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 01 October 1998
Appointed Date: 01 October 1998

Director
BILBRUCK, Geoffrey Mark
Resigned: 20 November 1999
Appointed Date: 01 October 1998
96 years old

Director
BILBUCK, Geoffrey
Resigned: 05 September 2006
Appointed Date: 22 November 2001
96 years old

Director
GREAVES, David Thomas
Resigned: 02 November 2001
Appointed Date: 20 April 1999
95 years old

Persons With Significant Control

Mrs Carolyn Margaret Brooks
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Dennis Brooks
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HILLGATE ENTERPRISES LTD. Events

23 Jan 2017
Total exemption small company accounts made up to 31 October 2016
10 Oct 2016
Confirmation statement made on 1 October 2016 with updates
14 Jan 2016
Total exemption small company accounts made up to 31 October 2015
03 Dec 2015
Registered office address changed from 21 Caunce Street Blackpool Lancashire FY1 3LA to 15 Olympic Court Boardmans Way Whitehills Business Park Blackpool FY4 5GU on 3 December 2015
26 Oct 2015
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2

...
... and 41 more events
24 Dec 1999
Director resigned
23 Nov 1999
Accounts for a small company made up to 31 October 1999
15 Nov 1999
Return made up to 01/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed

06 Oct 1998
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

01 Oct 1998
Incorporation

HILLGATE ENTERPRISES LTD. Charges

28 February 2011
Debenture
Delivered: 5 March 2011
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: Fixed and floating charge over the undertaking and all…
28 February 2011
Legal charge
Delivered: 5 March 2011
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: F/H land and buildings k/a willow bank works whit lane…