Company NameHinton Property Development Limited
Company StatusDissolved
Company Number05348046
CategoryPrivate Limited Company
Incorporation Date31 January 2005(19 years, 3 months ago)
Dissolution Date19 April 2022 (2 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameRobert Arthur Hinton
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2005(4 days after company formation)
Appointment Duration17 years, 2 months (closed 19 April 2022)
RoleProperty Developer
Correspondence Address19 Riverside Crescent
Pentire
Newquay
Cornwall
TR7 1PJ
Director NameSheila Hinton
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2005(4 days after company formation)
Appointment Duration17 years, 2 months (closed 19 April 2022)
RoleProperty Developer
Correspondence Address19 Riverside Crescent
Pentire
Newquay
Cornwall
TR7 1PJ
Secretary NameSheila Hinton
NationalityBritish
StatusClosed
Appointed04 February 2005(4 days after company formation)
Appointment Duration17 years, 2 months (closed 19 April 2022)
RoleProperty Developer
Correspondence Address19 Riverside Crescent
Pentire
Newquay
Cornwall
TR7 1PJ
Director NameMichael John O'Leary
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2005(1 week, 3 days after company formation)
Appointment Duration13 years, 9 months (resigned 16 November 2018)
RoleArchitect
Correspondence AddressHighfields
Windsor Lane
Great Missenden
Buckinghamshire
HP16 0DL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed31 January 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed31 January 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address2 Martins Court
West Street
Congleton
Cheshire
CW12 1JR
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton

Financials

Year2006
Net Worth-£9,775
Current Liabilities£982,135

Accounts

Latest Accounts28 February 2006 (18 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Charges

8 February 2007Delivered on: 10 February 2007
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land adjoining 1-5 liverpool road east church lawton stoke-on-trent CH544646. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
16 September 2005Delivered on: 20 September 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1, 3 and 5 liverpool road east church lawton cheshire. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
15 July 2005Delivered on: 23 July 2005
Persons entitled: Clydesdale Bank Public Limited Company

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.
Outstanding

Filing History

19 April 2022Final Gazette dissolved via compulsory strike-off (1 page)
1 February 2022First Gazette notice for compulsory strike-off (1 page)
8 October 2021Notice of ceasing to act as receiver or manager (4 pages)
8 October 2021Notice of ceasing to act as receiver or manager (4 pages)
28 November 2018Termination of appointment of Michael John O'leary as a director on 16 November 2018 (1 page)
5 February 2008Appointment of receiver/manager (2 pages)
5 February 2008Appointment of receiver/manager (2 pages)
25 January 2008Appointment of receiver/manager (2 pages)
25 January 2008Appointment of receiver/manager (2 pages)
11 April 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
11 April 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
16 March 2007Return made up to 31/01/07; full list of members (3 pages)
16 March 2007Return made up to 31/01/07; full list of members (3 pages)
27 February 2007Registered office changed on 27/02/07 from: the post house, mill street congleton cheshire CW12 1AB (1 page)
27 February 2007Registered office changed on 27/02/07 from: the post house, mill street congleton cheshire CW12 1AB (1 page)
10 February 2007Particulars of mortgage/charge (3 pages)
10 February 2007Particulars of mortgage/charge (3 pages)
6 December 2006Accounting reference date extended from 31/01/06 to 28/02/06 (1 page)
6 December 2006Accounting reference date extended from 31/01/06 to 28/02/06 (1 page)
16 February 2006Return made up to 31/01/06; full list of members (3 pages)
16 February 2006Return made up to 31/01/06; full list of members (3 pages)
20 September 2005Particulars of mortgage/charge (4 pages)
20 September 2005Particulars of mortgage/charge (4 pages)
23 July 2005Particulars of mortgage/charge (4 pages)
23 July 2005Particulars of mortgage/charge (4 pages)
1 March 2005New director appointed (2 pages)
1 March 2005New director appointed (2 pages)
14 February 2005New director appointed (2 pages)
14 February 2005New secretary appointed;new director appointed (2 pages)
14 February 2005Ad 04/02/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 February 2005New director appointed (2 pages)
14 February 2005Ad 04/02/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 February 2005New secretary appointed;new director appointed (2 pages)
2 February 2005Director resigned (1 page)
2 February 2005Secretary resigned (1 page)
2 February 2005Director resigned (1 page)
2 February 2005Secretary resigned (1 page)
31 January 2005Incorporation (9 pages)
31 January 2005Incorporation (9 pages)