Company NameHylgar Properties Limited
DirectorsKevin Paul Davies and David Michael Burke
Company StatusActive
Company Number03524650
CategoryPrivate Limited Company
Incorporation Date10 March 1998(26 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Kevin Paul Davies
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2018(20 years, 1 month after company formation)
Appointment Duration6 years
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTown Hall Chambers
1 The Quadrant
Wirral
Merseyside
CH47 2EE
Wales
Director NameMr David Michael Burke
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2020(22 years, 2 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, 5 Temple Square Temple Street
Liverpool
L2 5RH
Director NameMr Anthony Crane
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1998(3 weeks, 6 days after company formation)
Appointment Duration16 years, 7 months (resigned 26 November 2014)
RoleMucician
Country of ResidenceEngland
Correspondence AddressWestward 112 Birkenhead Road
Meols
Wirral
Merseyside
CH47 0LE
Wales
Secretary NameCarole Crane
NationalityBritish
StatusResigned
Appointed07 April 1998(3 weeks, 6 days after company formation)
Appointment Duration4 years, 2 months (resigned 27 June 2002)
RoleCompany Director
Correspondence AddressWestward 112 Birkenhead Road
Meols
Wirral
Merseyside
CH47 0LE
Wales
Director NameMr Michael Arthur Burke
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1999(10 months, 1 week after company formation)
Appointment Duration21 years, 4 months (resigned 31 May 2020)
RoleEnergy Consultant
Country of ResidenceUnited Kingdom
Correspondence Address296 Meols Parade
Wirral
Merseyside
CH47 7AU
Wales
Secretary NameMr Anthony Crane
NationalityBritish
StatusResigned
Appointed17 June 2002(4 years, 3 months after company formation)
Appointment Duration12 years, 7 months (resigned 16 January 2015)
RoleMusician
Country of ResidenceEngland
Correspondence AddressWestward 112 Birkenhead Road
Meols
Wirral
Merseyside
CH47 0LE
Wales
Director NameMrs Anikphe Enesomhi Oyedeji
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed11 April 2018(20 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 01 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTown Hall Chambers
1 The Quadrant
Wirral
Merseyside
CH47 2EE
Wales
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed10 March 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed10 March 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed10 March 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitewww.triumproperties.com

Location

Registered AddressTown Hall Chambers
1 The Quadrant
Wirral
Merseyside
CH47 2EE
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardHoylake and Meols
Built Up AreaWest Kirby/Hoylake
Address Matches2 other UK companies use this postal address

Shareholders

10k at £1Hylgar LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£683,146
Cash£32,006
Current Liabilities£327,975

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return10 March 2024 (1 month, 2 weeks ago)
Next Return Due24 March 2025 (10 months, 4 weeks from now)

Charges

2 September 2011Delivered on: 8 September 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land on the south east side of north parade t/no. MS570648 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
7 January 2005Delivered on: 18 January 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as 5 and 6 the quadrant market street hoylake wirral t/n MS223312,. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
2 January 2003Delivered on: 16 January 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as 6 market st,hoylake wirral,merseyside; ms 234242. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
23 August 2002Delivered on: 6 September 2002
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as warwick house station approach meols wirral merseyside; MS4473. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
7 June 2000Delivered on: 24 June 2000
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H town hall chambers 1 the quadrant hoylake wirral merseyside t/n MS410251. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
25 April 2000Delivered on: 13 May 2000
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
22 June 1999Delivered on: 13 July 1999
Satisfied on: 30 June 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage:- all that f/h land k/a hoylake town hall market street hoylake wirral merseyside.t/no MS410251,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
22 June 1999Delivered on: 13 July 1999
Satisfied on: 30 June 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

28 August 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
2 June 2020Appointment of Mr David Michael Burke as a director on 2 June 2020 (2 pages)
2 June 2020Termination of appointment of Anikphe Enesomhi Oyedeji as a director on 1 June 2020 (1 page)
16 April 2020Notification of Hylgar Ltd as a person with significant control on 6 April 2016 (2 pages)
16 April 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
16 April 2020Cessation of Michael Arthur Burke as a person with significant control on 6 April 2016 (1 page)
30 May 2019Total exemption full accounts made up to 31 August 2018 (12 pages)
13 May 2019Satisfaction of charge 3 in full (1 page)
13 May 2019Satisfaction of charge 5 in full (2 pages)
13 May 2019Satisfaction of charge 7 in full (2 pages)
13 May 2019Satisfaction of charge 6 in full (2 pages)
13 May 2019Satisfaction of charge 4 in full (2 pages)
13 May 2019Satisfaction of charge 8 in full (2 pages)
11 April 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
16 April 2018Appointment of Mrs Anikphe Enesomhi Oyedeji as a director on 11 April 2018 (2 pages)
16 April 2018Appointment of Mr Kevin Paul Davies as a director on 11 April 2018 (2 pages)
13 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
7 June 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
7 June 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
10 May 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
22 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 10,000
(3 pages)
22 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 10,000
(3 pages)
23 December 2015Previous accounting period extended from 31 March 2015 to 31 August 2015 (1 page)
23 December 2015Previous accounting period extended from 31 March 2015 to 31 August 2015 (1 page)
31 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 10,000
(4 pages)
31 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 10,000
(4 pages)
19 January 2015Termination of appointment of Anthony Crane as a secretary on 16 January 2015 (1 page)
19 January 2015Termination of appointment of Anthony Crane as a secretary on 16 January 2015 (1 page)
11 December 2014Termination of appointment of Anthony Crane as a director on 26 November 2014 (2 pages)
11 December 2014Termination of appointment of Anthony Crane as a director on 26 November 2014 (2 pages)
4 December 2014All of the property or undertaking has been released and no longer forms part of charge 7 (9 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 December 2014Part of the property or undertaking has been released and no longer forms part of charge 3 (13 pages)
4 December 2014All of the property or undertaking has been released and no longer forms part of charge 7 (9 pages)
4 December 2014Part of the property or undertaking has been released and no longer forms part of charge 3 (13 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 July 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
9 July 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 June 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 10,000
(5 pages)
11 June 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 10,000
(5 pages)
12 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (5 pages)
12 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (5 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (5 pages)
14 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (5 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 September 2011Particulars of a mortgage or charge / charge no: 8 (8 pages)
8 September 2011Particulars of a mortgage or charge / charge no: 8 (8 pages)
13 May 2011Annual return made up to 10 March 2011 with a full list of shareholders (5 pages)
13 May 2011Annual return made up to 10 March 2011 with a full list of shareholders (5 pages)
1 February 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 February 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
18 March 2010Director's details changed for Michael Arthur Burke on 10 March 2010 (2 pages)
18 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
18 March 2010Director's details changed for Michael Arthur Burke on 10 March 2010 (2 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
29 May 2009Return made up to 10/03/09; full list of members (4 pages)
29 May 2009Return made up to 10/03/09; full list of members (4 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
17 September 2008Return made up to 10/03/08; full list of members (4 pages)
17 September 2008Return made up to 10/03/08; full list of members (4 pages)
1 August 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
1 August 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
5 August 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
5 August 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
22 March 2007Return made up to 10/03/07; full list of members (3 pages)
22 March 2007Return made up to 10/03/07; full list of members (3 pages)
11 April 2006Return made up to 10/03/06; full list of members (3 pages)
11 April 2006Return made up to 10/03/06; full list of members (3 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
30 June 2005Declaration of satisfaction of mortgage/charge (1 page)
30 June 2005Declaration of satisfaction of mortgage/charge (1 page)
30 June 2005Declaration of satisfaction of mortgage/charge (1 page)
30 June 2005Declaration of satisfaction of mortgage/charge (1 page)
10 March 2005Return made up to 10/03/05; full list of members (3 pages)
10 March 2005Return made up to 10/03/05; full list of members (3 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
18 January 2005Particulars of mortgage/charge (5 pages)
18 January 2005Particulars of mortgage/charge (5 pages)
14 October 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
14 October 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
14 April 2004Return made up to 10/03/04; full list of members (7 pages)
14 April 2004Return made up to 10/03/04; full list of members (7 pages)
11 November 2003Return made up to 10/03/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
11 November 2003Return made up to 10/03/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
16 January 2003Particulars of mortgage/charge (5 pages)
16 January 2003Particulars of mortgage/charge (5 pages)
6 September 2002Particulars of mortgage/charge (5 pages)
6 September 2002Particulars of mortgage/charge (5 pages)
27 June 2002New secretary appointed (2 pages)
27 June 2002New secretary appointed (2 pages)
22 March 2002Return made up to 10/03/02; full list of members (6 pages)
22 March 2002Return made up to 10/03/02; full list of members (6 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
16 March 2001Return made up to 10/03/01; full list of members (6 pages)
16 March 2001Return made up to 10/03/01; full list of members (6 pages)
1 February 2001Accounts made up to 31 March 2000 (9 pages)
1 February 2001Accounts made up to 31 March 2000 (9 pages)
24 June 2000Particulars of mortgage/charge (5 pages)
24 June 2000Particulars of mortgage/charge (5 pages)
13 May 2000Particulars of mortgage/charge (7 pages)
13 May 2000Particulars of mortgage/charge (7 pages)
17 March 2000Return made up to 10/03/00; full list of members
  • 363(287) ‐ Registered office changed on 17/03/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 March 2000Return made up to 10/03/00; full list of members
  • 363(287) ‐ Registered office changed on 17/03/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 December 1999Accounts made up to 31 March 1999 (9 pages)
23 December 1999Accounts made up to 31 March 1999 (9 pages)
13 July 1999Particulars of mortgage/charge (3 pages)
13 July 1999Particulars of mortgage/charge (3 pages)
13 July 1999Particulars of mortgage/charge (3 pages)
13 July 1999Particulars of mortgage/charge (3 pages)
14 June 1999Registered office changed on 14/06/99 from: town hall chambers 1 the quadrant hoylake wirral L47 2EE (1 page)
14 June 1999Registered office changed on 14/06/99 from: town hall chambers 1 the quadrant hoylake wirral L47 2EE (1 page)
5 June 1999Return made up to 10/03/99; full list of members
  • 363(287) ‐ Registered office changed on 05/06/99
(6 pages)
5 June 1999Return made up to 10/03/99; full list of members
  • 363(287) ‐ Registered office changed on 05/06/99
(6 pages)
24 April 1999Ad 04/01/99--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
24 April 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 April 1999Ad 04/01/99--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
24 April 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 April 1999£ nc 100/10000 04/01/99 (1 page)
24 April 1999£ nc 100/10000 04/01/99 (1 page)
13 July 1998Ad 07/04/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 July 1998New director appointed (2 pages)
13 July 1998Ad 07/04/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 July 1998New secretary appointed (2 pages)
13 July 1998Registered office changed on 13/07/98 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
13 July 1998Registered office changed on 13/07/98 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
13 July 1998Secretary resigned;director resigned (1 page)
13 July 1998Director resigned (1 page)
13 July 1998New secretary appointed (2 pages)
13 July 1998Secretary resigned;director resigned (1 page)
13 July 1998Director resigned (1 page)
13 July 1998New director appointed (2 pages)
10 March 1998Incorporation (19 pages)
10 March 1998Incorporation (19 pages)