Company NameHillfield Securities (Wembley) Limited
Company StatusDissolved
Company Number01086187
CategoryPrivate Limited Company
Incorporation Date11 December 1972(51 years, 5 months ago)
Dissolution Date4 February 2020 (4 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Nicholas Joseph Pope
Date of BirthMarch 1965 (Born 59 years ago)
NationalityEnglish
StatusClosed
Appointed21 August 2018(45 years, 8 months after company formation)
Appointment Duration1 year, 5 months (closed 04 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPlanet Place
Newcastle Upon Tyne
Tyne & Wear
NE12 6DY
Director NameGold Round Limited (Corporation)
StatusClosed
Appointed20 August 2018(45 years, 8 months after company formation)
Appointment Duration1 year, 5 months (closed 04 February 2020)
Correspondence Address5th Floor 24 Old Bond Street
Mayfair
London
W1S 4AW
Secretary NameRJP Secretaries Limited (Corporation)
StatusClosed
Appointed20 August 2018(45 years, 8 months after company formation)
Appointment Duration1 year, 5 months (closed 04 February 2020)
Correspondence AddressGround Floor, Egerton House 68 Baker Street
Weybridge
Surrey
KT13 8AL
Director NameLady Alison Bridget Wakeham
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1991(18 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 July 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPinglestone House
Old Alresford
Alresford
Hampshire
SO24 9TB
Director NameDavid Alistair Greenwell
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1991(18 years, 3 months after company formation)
Appointment Duration27 years, 5 months (resigned 20 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Godfrey Syrett Ltd, Planet
Place, Newcastle Upon Tyne
Tyne & Wear
NE12 6DY
Secretary NameRichard John Simon Mawer
NationalityBritish
StatusResigned
Appointed19 March 1991(18 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 27 July 1995)
RoleCompany Director
Correspondence Address3 Neasdon Crescent
Tynemouth
North Shields
Tyne & Wear
NE30 2TP
Secretary NameCharles Graham Conyers
NationalityBritish
StatusResigned
Appointed02 October 1995(22 years, 9 months after company formation)
Appointment Duration19 years (resigned 13 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Godfrey Syrett Ltd, Planet
Place, Newcastle Upon Tyne
Tyne & Wear
NE12 6DY
Secretary NameMr Craig Billingham
StatusResigned
Appointed13 October 2014(41 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 March 2016)
RoleCompany Director
Correspondence AddressC/O Godfrey Syrett Ltd, Planet
Place, Newcastle Upon Tyne
Tyne & Wear
NE12 6DY
Secretary NameMr Nicholas Joseph Pope
StatusResigned
Appointed13 March 2017(44 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 August 2018)
RoleCompany Director
Correspondence AddressC/O Godfrey Syrett Ltd, Planet
Place, Newcastle Upon Tyne
Tyne & Wear
NE12 6DY

Contact

Websitegodfreysyrett.co.uk
Email address[email protected]

Location

Registered AddressC/O Godfrey Syrett Ltd, Planet
Place, Newcastle Upon Tyne
Tyne & Wear
NE12 6DY
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardCamperdown
Built Up AreaTyneside

Shareholders

100 at £1Godfrey-syrett LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

27 September 2018Delivered on: 3 October 2018
Persons entitled: Igf Business Credit Limited

Classification: A registered charge
Particulars: Each chargor, as continuing security for the payment, discharge and performance of all the secured obligations in relation to all of the following assets whether now or in future belonging to that chargor hereby, in each case with full title guarantee charges to igf by way of separate fixed charges; by way of legal mortgage each property specified in schedule 2 which is set opposite its name; by way of equitable mortgage its real property, other than the property or properties specified in schedule 2; and, all its intellectual property.
Outstanding
25 June 1973Delivered on: 3 July 1973
Satisfied on: 11 February 1998
Persons entitled: Keyser Ullman LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4, neeld parade wembley, london borough of brent.
Fully Satisfied
21 June 1973Delivered on: 25 June 1973
Satisfied on: 10 January 1998
Persons entitled: Keyser Ullman LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13 neeld parade wembley, london borough of brent.
Fully Satisfied
10 April 1973Delivered on: 25 April 1973
Satisfied on: 10 January 1998
Persons entitled: Keyser Ullmann Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10, 11 & 12 neeld parade wembley hill road, L.B. of brent.
Fully Satisfied
30 March 1973Delivered on: 2 April 1973
Satisfied on: 10 January 1998
Persons entitled: Keyser Ullman LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Garage at the rear of neeld parade, wembley.
Fully Satisfied

Filing History

21 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
19 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
15 March 2017Appointment of Mr Nicholas Joseph Pope as a secretary on 13 March 2017 (2 pages)
14 March 2017Termination of appointment of Craig Billingham as a secretary on 20 March 2016 (1 page)
7 May 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
30 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(3 pages)
4 August 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
20 March 2015Termination of appointment of Charles Graham Conyers as a secretary on 13 October 2014 (1 page)
20 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(3 pages)
20 March 2015Appointment of Mr Craig Billingham as a secretary on 13 October 2014 (2 pages)
23 June 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
2 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(3 pages)
20 August 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
9 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (3 pages)
16 April 2012Accounts for a dormant company made up to 31 July 2011 (6 pages)
21 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (3 pages)
21 March 2012Secretary's details changed for Charles Graham Conyers on 1 March 2012 (1 page)
21 March 2012Secretary's details changed for Charles Graham Conyers on 1 March 2012 (1 page)
21 March 2012Director's details changed for David Alistair Greenwell on 1 March 2012 (2 pages)
21 March 2012Director's details changed for David Alistair Greenwell on 1 March 2012 (2 pages)
26 October 2011Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page)
28 April 2011Accounts for a dormant company made up to 31 July 2010 (6 pages)
1 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
28 April 2010Accounts for a dormant company made up to 31 July 2009 (6 pages)
14 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
23 April 2009Accounts for a dormant company made up to 31 July 2008 (9 pages)
1 April 2009Return made up to 17/03/09; full list of members (3 pages)
27 March 2008Return made up to 17/03/08; full list of members (3 pages)
11 March 2008Accounts for a dormant company made up to 31 July 2007 (6 pages)
2 June 2007Accounts for a dormant company made up to 31 July 2006 (6 pages)
18 April 2007Return made up to 17/03/07; full list of members (2 pages)
19 May 2006Accounts for a dormant company made up to 31 July 2005 (6 pages)
10 May 2006Director's particulars changed (1 page)
10 May 2006Registered office changed on 10/05/06 from: planet place newcastle upon tyne tyne & wear NE12 6DY (1 page)
10 May 2006Return made up to 17/03/06; full list of members (2 pages)
19 April 2005Return made up to 17/03/05; full list of members (6 pages)
17 February 2005Accounts for a dormant company made up to 31 July 2004 (6 pages)
27 May 2004Accounts for a dormant company made up to 31 July 2003 (6 pages)
1 April 2004Return made up to 17/03/04; full list of members (6 pages)
16 June 2003Accounts for a dormant company made up to 31 July 2002 (6 pages)
8 April 2003Return made up to 17/03/03; full list of members (6 pages)
31 May 2002Accounts for a dormant company made up to 31 July 2001 (6 pages)
10 April 2002Return made up to 17/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 May 2001Full accounts made up to 31 July 2000 (9 pages)
30 March 2001Return made up to 17/03/01; full list of members (6 pages)
15 April 2000Return made up to 17/03/00; full list of members
  • 363(287) ‐ Registered office changed on 15/04/00
(6 pages)
30 March 2000Full accounts made up to 31 July 1999 (9 pages)
2 June 1999Full accounts made up to 31 July 1998 (8 pages)
13 April 1999Return made up to 17/03/99; no change of members (4 pages)
20 May 1998Full accounts made up to 31 July 1997 (8 pages)
11 April 1998Return made up to 17/03/98; full list of members (6 pages)
11 February 1998Declaration of satisfaction of mortgage/charge (1 page)
10 January 1998Declaration of satisfaction of mortgage/charge (2 pages)
10 January 1998Declaration of satisfaction of mortgage/charge (1 page)
10 January 1998Declaration of satisfaction of mortgage/charge (2 pages)
3 June 1997Full accounts made up to 31 July 1996 (9 pages)
21 April 1997Return made up to 17/03/97; no change of members (4 pages)
10 December 1996Auditor's resignation (2 pages)
2 July 1996Full accounts made up to 31 July 1995 (8 pages)
18 April 1996Return made up to 17/03/96; full list of members (6 pages)
28 March 1995Return made up to 17/03/95; full list of members (6 pages)
28 March 1995Full accounts made up to 31 July 1994 (8 pages)