HILLFOOT DEVELOPMENTS LIMITED
LIVERPOOL

Hellopages » Merseyside » Liverpool » L19 4AB

Company number 03254614
Status Active
Incorporation Date 25 September 1996
Company Type Private Limited Company
Address 85 HEATH ROAD, CALDERSTONE GRANGE, LIVERPOOL, MERSEYSIDE, L19 4AB
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Termination of appointment of Dorothy Ruth Morran as a secretary on 20 January 2017; Confirmation statement made on 25 September 2016 with updates; Micro company accounts made up to 30 September 2015. The most likely internet sites of HILLFOOT DEVELOPMENTS LIMITED are www.hillfootdevelopments.co.uk, and www.hillfoot-developments.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-eight years and twelve months. Hillfoot Developments Limited is a Private Limited Company. The company registration number is 03254614. Hillfoot Developments Limited has been working since 25 September 1996. The present status of the company is Active. The registered address of Hillfoot Developments Limited is 85 Heath Road Calderstone Grange Liverpool Merseyside L19 4ab. The company`s financial liabilities are £149.98k. It is £122.96k against last year. And the total assets are £332.57k, which is £-244.45k against last year. COXON, John Stratford is a Director of the company. Secretary DONNELLY, Alice has been resigned. Secretary MORRAN, Dorothy Ruth has been resigned. Nominee Secretary CORPORATE ADMINISTRATION SECRETARIES LIMITED has been resigned. Nominee Director CORPORATE ADMINISTRATION SERVICES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


hillfoot developments Key Finiance

LIABILITIES £149.98k
+455%
CASH n/a
TOTAL ASSETS £332.57k
-43%
All Financial Figures

Current Directors

Director
COXON, John Stratford
Appointed Date: 25 September 1996
79 years old

Resigned Directors

Secretary
DONNELLY, Alice
Resigned: 03 July 1998
Appointed Date: 25 September 1996

Secretary
MORRAN, Dorothy Ruth
Resigned: 20 January 2017
Appointed Date: 03 July 1998

Nominee Secretary
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Resigned: 25 September 1996
Appointed Date: 25 September 1996

Nominee Director
CORPORATE ADMINISTRATION SERVICES LIMITED
Resigned: 25 September 1996
Appointed Date: 25 September 1996

Persons With Significant Control

Mr. John Stratford Coxon
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – 75% or more

HILLFOOT DEVELOPMENTS LIMITED Events

20 Jan 2017
Termination of appointment of Dorothy Ruth Morran as a secretary on 20 January 2017
10 Oct 2016
Confirmation statement made on 25 September 2016 with updates
19 May 2016
Micro company accounts made up to 30 September 2015
25 Sep 2015
Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 2

25 Sep 2015
Director's details changed for John Stratford Coxon on 14 May 2015
...
... and 53 more events
21 Nov 1996
New secretary appointed
28 Oct 1996
New director appointed
09 Oct 1996
Secretary resigned
09 Oct 1996
Director resigned
25 Sep 1996
Incorporation

HILLFOOT DEVELOPMENTS LIMITED Charges

24 February 2015
Charge code 0325 4614 0008
Delivered: 4 March 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
28 July 2000
Legal charge
Delivered: 15 August 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 136 allerton road liverpool merseyside t/n MS414368.
17 November 1999
Legal charge
Delivered: 26 November 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The property k/a 6 berrington avenue, woolton, merseyside…
17 November 1999
Legal charge
Delivered: 26 November 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The property k/a 3 berrington avenue, woolton, merseyside…
17 November 1999
Legal charge
Delivered: 26 November 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The property k/a 9 strathcona road, wavertree, merseyside…
17 November 1999
Legal charge
Delivered: 26 November 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The property k/a 19 greenbank road, liverpool, merseyside…
17 November 1999
Legal charge
Delivered: 26 November 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The property k/a 35 hawarden avenue, liverpool, merseyside…
17 November 1999
Legal charge
Delivered: 26 November 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The property k/a 1 ancaster road, liverpool, merseyside…