HILCO CAPITAL LIMITED
MIDDLESBROUGH HILCO UK LIMITED PETHERRACE LIMITED

Hellopages » North Yorkshire » Middlesbrough » TS2 1RT

Company number 03944915
Status Active
Incorporation Date 10 March 2000
Company Type Private Limited Company
Address UNIT 7 RIVER COURT, RIVERSIDE PARK, MIDDLESBROUGH, CLEVELAND, TS2 1RT
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Full accounts made up to 2 January 2016; Annual return made up to 10 March 2016 with full list of shareholders Statement of capital on 2016-04-06 GBP 991.2 ; Termination of appointment of Lindsay Howard Gunn as a secretary on 6 April 2016. The most likely internet sites of HILCO CAPITAL LIMITED are www.hilcocapital.co.uk, and www.hilco-capital.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. Hilco Capital Limited is a Private Limited Company. The company registration number is 03944915. Hilco Capital Limited has been working since 10 March 2000. The present status of the company is Active. The registered address of Hilco Capital Limited is Unit 7 River Court Riverside Park Middlesbrough Cleveland Ts2 1rt. . LOCKHART-ROSS, Inca is a Secretary of the company. FOSTER, Henry William is a Director of the company. MCGOWAN, Paul Patrick is a Director of the company. HILCO LONDON LIMITED is a Director of the company. Secretary GUNN, Lindsay Howard has been resigned. Secretary MCGOWAN, Paul Patrick has been resigned. Secretary SCHNEIDERMAN, Robert has been resigned. Secretary SHEPPARD, Ian James has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director GUNN, Howard has been resigned. Director PEPPER, Andrew John has been resigned. Director TAYLOR, Paul Ian has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
LOCKHART-ROSS, Inca
Appointed Date: 06 April 2016

Director
FOSTER, Henry William
Appointed Date: 24 June 2011
46 years old

Director
MCGOWAN, Paul Patrick
Appointed Date: 29 March 2001
63 years old

Director
HILCO LONDON LIMITED
Appointed Date: 18 August 2005

Resigned Directors

Secretary
GUNN, Lindsay Howard
Resigned: 06 April 2016
Appointed Date: 22 April 2009

Secretary
MCGOWAN, Paul Patrick
Resigned: 12 September 2003
Appointed Date: 29 March 2001

Secretary
SCHNEIDERMAN, Robert
Resigned: 22 April 2009
Appointed Date: 22 December 2003

Secretary
SHEPPARD, Ian James
Resigned: 17 September 2003
Appointed Date: 12 September 2003

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 29 March 2001
Appointed Date: 10 March 2000

Director
GUNN, Howard
Resigned: 09 August 2005
Appointed Date: 29 July 2005
71 years old

Director
PEPPER, Andrew John
Resigned: 12 November 2014
Appointed Date: 26 June 2007
57 years old

Director
TAYLOR, Paul Ian
Resigned: 18 August 2005
Appointed Date: 29 March 2001
79 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 29 March 2001
Appointed Date: 10 March 2000

HILCO CAPITAL LIMITED Events

11 Oct 2016
Full accounts made up to 2 January 2016
06 Apr 2016
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 991.2

06 Apr 2016
Termination of appointment of Lindsay Howard Gunn as a secretary on 6 April 2016
06 Apr 2016
Appointment of Miss Inca Lockhart-Ross as a secretary on 6 April 2016
09 Oct 2015
Full accounts made up to 3 January 2015
...
... and 93 more events
27 Apr 2001
Secretary resigned
27 Apr 2001
Director resigned
27 Apr 2001
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

05 Apr 2001
Registered office changed on 05/04/01 from: 6-8 underwood street london N1 7JQ
10 Mar 2000
Incorporation

HILCO CAPITAL LIMITED Charges

23 November 2011
Debenture
Delivered: 2 December 2011
Status: Outstanding
Persons entitled: Bank of America,N.A. as Administrative Agent
Description: First fixed charge its interest in the specified…
24 April 2009
Marine mortgage
Delivered: 30 April 2009
Status: Satisfied on 27 January 2011
Persons entitled: Lombard North Central PLC
Description: Azimut 58 - ITAZ158228J809.