Company NameHilco Wholesale 10 Limited
Company StatusDissolved
Company Number05719815
CategoryPrivate Limited Company
Incorporation Date23 February 2006(18 years, 2 months ago)
Dissolution Date21 May 2013 (10 years, 11 months ago)
Previous NamesSaiko Limited and Hilco Wholesale Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameMr Paul Patrick McGowan
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityIrish
StatusClosed
Appointed07 March 2006(1 week, 5 days after company formation)
Appointment Duration7 years, 2 months (closed 21 May 2013)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressShore Road
Blackrock
Dundalk
County Louth
Irish
Director NameMr Andrew John Pepper
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2007(1 year, 6 months after company formation)
Appointment Duration5 years, 8 months (closed 21 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle French's Farmhouse Snow Hill
Crawley Down
West Sussex
RH10 3EG
Secretary NameMr Lindsay Howard Gunn
NationalityBritish
StatusClosed
Appointed22 April 2009(3 years, 1 month after company formation)
Appointment Duration4 years, 1 month (closed 21 May 2013)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address7 River Court Brighouse Road
Middlesbrough
Cleveland
TS2 1RT
Secretary NameMr Robert Schneiderman
NationalityBritish
StatusResigned
Appointed07 March 2006(1 week, 5 days after company formation)
Appointment Duration3 years, 1 month (resigned 22 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Snaresbrook Drive
Stanmore
Middlesex
HA7 4QW
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed23 February 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed23 February 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address7 River Court Brighouse Road
Middlesbrough
TS2 1RT
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Shareholders

2 at £1Hilco Uk LTD
100.00%
Ordinary

Financials

Year2014
Turnover£193,687
Gross Profit£8,982
Net Worth£129,919
Cash£6,079

Accounts

Latest Accounts1 January 2011 (13 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

21 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
21 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
12 March 2013Secretary's details changed for Mr Lindsay Howard Gunn on 11 March 2013 (2 pages)
12 March 2013Secretary's details changed for Mr Lindsay Howard Gunn on 11 March 2013 (2 pages)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
26 March 2012Annual return made up to 23 February 2012 with a full list of shareholders
Statement of capital on 2012-03-26
  • GBP 2
(4 pages)
26 March 2012Annual return made up to 23 February 2012 with a full list of shareholders
Statement of capital on 2012-03-26
  • GBP 2
(4 pages)
3 October 2011Full accounts made up to 1 January 2011 (14 pages)
3 October 2011Full accounts made up to 1 January 2011 (14 pages)
3 October 2011Full accounts made up to 1 January 2011 (14 pages)
4 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
4 March 2011Secretary's details changed for Mr Lindsay Howard Gunn on 23 February 2011 (1 page)
4 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
4 March 2011Secretary's details changed for Mr Lindsay Howard Gunn on 23 February 2011 (1 page)
28 September 2010Full accounts made up to 2 January 2010 (14 pages)
28 September 2010Full accounts made up to 2 January 2010 (14 pages)
28 September 2010Full accounts made up to 2 January 2010 (14 pages)
30 April 2010Company name changed hilco wholesale LIMITED\certificate issued on 30/04/10
  • RES15 ‐ Change company name resolution on 2010-04-30
(2 pages)
30 April 2010Change of name notice (2 pages)
30 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-30
(2 pages)
30 April 2010Change of name notice (2 pages)
15 March 2010Director's details changed for Mr Andrew John Pepper on 15 March 2010 (2 pages)
15 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
15 March 2010Director's details changed for Mr Andrew John Pepper on 15 March 2010 (2 pages)
15 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
28 October 2009Full accounts made up to 3 January 2009 (13 pages)
28 October 2009Full accounts made up to 3 January 2009 (13 pages)
28 October 2009Full accounts made up to 3 January 2009 (13 pages)
16 May 2009Appointment Terminated Secretary robert schneiderman (1 page)
16 May 2009Secretary appointed lindsay howard gunn (2 pages)
16 May 2009Appointment terminated secretary robert schneiderman (1 page)
16 May 2009Secretary appointed lindsay howard gunn (2 pages)
24 February 2009Return made up to 23/02/09; full list of members (3 pages)
24 February 2009Return made up to 23/02/09; full list of members (3 pages)
24 July 2008Full accounts made up to 31 December 2007 (13 pages)
24 July 2008Full accounts made up to 31 December 2007 (13 pages)
26 February 2008Return made up to 23/02/08; full list of members (3 pages)
26 February 2008Return made up to 23/02/08; full list of members (3 pages)
19 October 2007Accounting reference date extended from 30/11/07 to 31/12/07 (1 page)
19 October 2007Accounting reference date extended from 30/11/07 to 31/12/07 (1 page)
1 October 2007Full accounts made up to 30 November 2006 (13 pages)
1 October 2007Full accounts made up to 30 November 2006 (13 pages)
30 September 2007New director appointed (3 pages)
30 September 2007New director appointed (3 pages)
27 February 2007Return made up to 23/02/07; full list of members (2 pages)
27 February 2007Return made up to 23/02/07; full list of members (2 pages)
26 October 2006Accounting reference date shortened from 31/12/06 to 30/11/06 (1 page)
26 October 2006Accounting reference date shortened from 31/12/06 to 30/11/06 (1 page)
2 May 2006Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
2 May 2006Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
12 April 2006Company name changed saiko LIMITED\certificate issued on 12/04/06 (2 pages)
12 April 2006Company name changed saiko LIMITED\certificate issued on 12/04/06 (2 pages)
11 April 2006New secretary appointed (2 pages)
11 April 2006New director appointed (4 pages)
11 April 2006New secretary appointed (2 pages)
11 April 2006New director appointed (4 pages)
13 March 2006Secretary resigned (1 page)
13 March 2006Registered office changed on 13/03/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
13 March 2006Registered office changed on 13/03/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
13 March 2006Secretary resigned (1 page)
13 March 2006Director resigned (1 page)
13 March 2006Director resigned (1 page)
23 February 2006Incorporation (16 pages)
23 February 2006Incorporation (16 pages)