HILLINGWELL ESTATES LTD
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S10 2PD

Company number 05399314
Status Active
Incorporation Date 19 March 2005
Company Type Private Limited Company
Address 2 RUTLAND PARK, SHEFFIELD, S10 2PD
Home Country United Kingdom
Nature of Business 7011 - Development & sell real estate
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Termination of appointment of Michael Boulding as a director; Notice of appointment of receiver or manager; Registered office changed on 18/03/2009 from 194 crookes sheffield south yorkshire S10 1TG. The most likely internet sites of HILLINGWELL ESTATES LTD are www.hillingwellestates.co.uk, and www.hillingwell-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. Hillingwell Estates Ltd is a Private Limited Company. The company registration number is 05399314. Hillingwell Estates Ltd has been working since 19 March 2005. The present status of the company is Active. The registered address of Hillingwell Estates Ltd is 2 Rutland Park Sheffield S10 2pd. . BOLLDING, Deirdre is a Secretary of the company. BOLLDING, Deirdre is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director BOULDING, Michael Thomas has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Development & sell real estate".


Current Directors

Secretary
BOLLDING, Deirdre
Appointed Date: 12 May 2005

Director
BOLLDING, Deirdre
Appointed Date: 12 May 2005
75 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 12 May 2005
Appointed Date: 19 March 2005

Director
BOULDING, Michael Thomas
Resigned: 01 February 2010
Appointed Date: 12 May 2005
81 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 12 May 2005
Appointed Date: 19 March 2005

HILLINGWELL ESTATES LTD Events

15 Feb 2010
Termination of appointment of Michael Boulding as a director
01 Apr 2009
Notice of appointment of receiver or manager
18 Mar 2009
Registered office changed on 18/03/2009 from 194 crookes sheffield south yorkshire S10 1TG
01 Dec 2008
Notice of appointment of receiver or manager
15 Apr 2008
Return made up to 19/03/08; full list of members
...
... and 22 more events
24 May 2005
Registered office changed on 24/05/05 from: 6 werneth rise, gee cross hyde cheshire SK14 5ND
12 May 2005
Secretary resigned
12 May 2005
Director resigned
12 May 2005
Registered office changed on 12/05/05 from: 39A leicester road salford manchester M7 4AS
19 Mar 2005
Incorporation

HILLINGWELL ESTATES LTD Charges

3 July 2007
Legal charge
Delivered: 6 July 2007
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 127 fitzwilliam street sheffield and all its fixtures and…
29 May 2007
Legal charge
Delivered: 2 June 2007
Status: Outstanding
Persons entitled: Derbyshire Building Society
Description: F/H relating to the former lydgate house childrens home…
2 February 2007
Deed of charge over credit balances
Delivered: 15 February 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re hillingwell estates LTD fitzwilliam…
25 January 2007
Deed of charge over credit balances
Delivered: 1 February 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re hillingwell estates LTD current…
8 June 2006
Debenture
Delivered: 15 June 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 April 2006
Legal charge
Delivered: 29 April 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 127 fitzwilliam street sheffield.
25 April 2006
Legal charge
Delivered: 28 April 2006
Status: Satisfied on 3 July 2007
Persons entitled: Investec Bank (UK) Limited
Description: F/H property k/a 127 fitzwilliam street, sheffield t/no…
25 April 2006
Debenture
Delivered: 28 April 2006
Status: Satisfied on 3 July 2007
Persons entitled: Investec Bank (UK) Limited
Description: Fixed and floating charges over the undertaking and all…
30 November 2005
Deed of charge over credit balances
Delivered: 13 December 2005
Status: Satisfied on 1 June 2007
Persons entitled: Barclays Bank PLC
Description: Lydgate lane development account number 00964832 and…
30 November 2005
Legal charge
Delivered: 13 December 2005
Status: Satisfied on 1 June 2007
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land and buildings at lydgate lane/cross…