HILTON VENTURES FINANCE LIMITED
ALTRINCHAM

Hellopages » Greater Manchester » Trafford » WA14 2PX

Company number 05962387
Status Active - Proposal to Strike off
Incorporation Date 10 October 2006
Company Type Private Limited Company
Address PEEL HOUSE, 30 THE DOWNS, ALTRINCHAM, CHESHIRE, WA14 2PX
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Total exemption small company accounts made up to 29 March 2016; Previous accounting period shortened from 30 March 2016 to 29 March 2016; Confirmation statement made on 10 October 2016 with updates. The most likely internet sites of HILTON VENTURES FINANCE LIMITED are www.hiltonventuresfinance.co.uk, and www.hilton-ventures-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. The distance to to Chassen Road Rail Station is 4.3 miles; to Burnage Rail Station is 6.2 miles; to Eccles Rail Station is 7 miles; to Chelford Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hilton Ventures Finance Limited is a Private Limited Company. The company registration number is 05962387. Hilton Ventures Finance Limited has been working since 10 October 2006. The present status of the company is Active - Proposal to Strike off. The registered address of Hilton Ventures Finance Limited is Peel House 30 The Downs Altrincham Cheshire Wa14 2px. The company`s financial liabilities are £3.1k. It is £-10.21k against last year. And the total assets are £23.36k, which is £-50.98k against last year. SILVERMAN, Michael is a Secretary of the company. LAZARE, Andrew Jonathan is a Director of the company. Secretary CATON, Charles Kirk has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Secretary SLC REGISTRARS LIMITED has been resigned. Director ALCOCK, Graham Paul has been resigned. Director CATON, Charles Kirk has been resigned. Director COHEN, Jonathan Stuart has been resigned. Director EAMES, Andrew has been resigned. Director LAZARE, Andrew Jonathan has been resigned. Director TOWSE, Stephen Christopher has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Financial intermediation not elsewhere classified".


hilton ventures finance Key Finiance

LIABILITIES £3.1k
-77%
CASH n/a
TOTAL ASSETS £23.36k
-69%
All Financial Figures

Current Directors

Secretary
SILVERMAN, Michael
Appointed Date: 12 February 2008

Director
LAZARE, Andrew Jonathan
Appointed Date: 09 June 2009
48 years old

Resigned Directors

Secretary
CATON, Charles Kirk
Resigned: 28 March 2007
Appointed Date: 10 October 2006

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 11 October 2006
Appointed Date: 10 October 2006

Secretary
SLC REGISTRARS LIMITED
Resigned: 12 February 2008
Appointed Date: 28 March 2007

Director
ALCOCK, Graham Paul
Resigned: 31 March 2011
Appointed Date: 22 May 2007
76 years old

Director
CATON, Charles Kirk
Resigned: 30 March 2007
Appointed Date: 10 October 2006
68 years old

Director
COHEN, Jonathan Stuart
Resigned: 31 March 2011
Appointed Date: 03 September 2007
46 years old

Director
EAMES, Andrew
Resigned: 09 June 2009
Appointed Date: 24 September 2007
62 years old

Director
LAZARE, Andrew Jonathan
Resigned: 22 May 2007
Appointed Date: 10 October 2006
48 years old

Director
TOWSE, Stephen Christopher
Resigned: 24 September 2007
Appointed Date: 17 November 2006
73 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 11 October 2006
Appointed Date: 10 October 2006

Persons With Significant Control

Worcester Capital Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HILTON VENTURES FINANCE LIMITED Events

13 Mar 2017
Total exemption small company accounts made up to 29 March 2016
16 Dec 2016
Previous accounting period shortened from 30 March 2016 to 29 March 2016
21 Oct 2016
Confirmation statement made on 10 October 2016 with updates
22 Dec 2015
Total exemption small company accounts made up to 30 March 2015
28 Oct 2015
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1

...
... and 75 more events
18 Oct 2006
New director appointed
18 Oct 2006
New director appointed
11 Oct 2006
Director resigned
11 Oct 2006
Secretary resigned
10 Oct 2006
Incorporation

HILTON VENTURES FINANCE LIMITED Charges

18 May 2011
Mortgage debenture
Delivered: 21 May 2011
Status: Outstanding
Persons entitled: Idealist Limited
Description: Fixed and floating charge over the undertaking and all…
12 February 2009
Sub-charge
Delivered: 14 February 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A mortgage of the property k/a 13 mayfield road moseley…
8 January 2009
Sub-charge
Delivered: 13 January 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A mortgage of the property k/a 126 reevy road west…
7 November 2008
Sub-charge
Delivered: 11 November 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A mortgage of the property k/a the builders yard, 82 orrell…
3 November 2008
Sub-charge
Delivered: 5 November 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All principal interest or other money now and in the…
2 September 2008
Sub-charge
Delivered: 11 September 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A mortgage of the property k/a 13 eastgate boroughbridge…
24 July 2008
Sub-charge
Delivered: 26 July 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property known as ground floor, unit 56, high street…
24 July 2008
Sub-charge
Delivered: 26 July 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property known as first floor unit 56, high street…
24 July 2008
Sub charge
Delivered: 26 July 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A mortgage of the property known as first floor, unit 52…
24 July 2008
Sub charge
Delivered: 26 July 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A mortgage of the property known as ground floor, unit 52…
21 July 2008
Sub-charge
Delivered: 31 July 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A mortgage of 60 harrison street, blackpool dated 21 july…
18 July 2008
Sub charge
Delivered: 26 July 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A mortgage of the property known as 4 albany drive…
18 July 2008
Sub charge
Delivered: 26 July 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A mortgage of the property known as 22 heaton grove…
9 May 2008
Sub-charge
Delivered: 23 May 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A mortgage of the property known as 7 brewery road…
11 April 2008
Sub charge
Delivered: 18 April 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A mortgage of the property k/a 126 & 128 front street…
9 August 2007
Sub-charge
Delivered: 11 August 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All principal interest or other money now and in the future…
23 January 2007
Debenture
Delivered: 27 January 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…