Dale Road
Wirral
Merseyside
CH62 6BS
Wales
Director Name | Mr Philip Henry McKeown |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 October 2007(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Delamere House The Village Burton Cheshire CH64 5TQ Wales |
Secretary Name | Mr Steven James Harvey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 October 2007(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Wayside Dale Road Wirral Merseyside CH62 6BS Wales |
Director Name | Mr David Michael John Wright |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 November 2007(1 month after company formation) |
Appointment Duration | 9 years, 10 months (closed 03 October 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Park Avenue Hawarden Deeside Clwyd CH5 3HY Wales |
Director Name | Jonathan Philip David Korff |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2007(1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 April 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 54 Vicars Cross Road Chester CH3 5NL Wales |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2007(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol BS1 6BU |
Website | hillyermckeown.co.uk |
---|---|
Telephone | 01244 318131 |
Telephone region | Chester |
Registered Address | Gorse Stacks House George Street Chester CH1 3EQ Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | Over 50 other UK companies use this postal address |
39 at £1 | David M.j Wright 39.00% Ordinary |
---|---|
39 at £1 | Philip H. Mckeown 39.00% Ordinary |
22 at £1 | Steven J. Harvey 22.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£229,385 |
Cash | £363 |
Current Liabilities | £1,283,487 |
Latest Accounts | 30 April 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
10 July 2008 | Delivered on: 19 July 2008 Persons entitled: Simon Justin Nixon and Duncan Russell Cameron 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
16 January 2008 | Delivered on: 18 January 2008 Persons entitled: Alliance & Leicester 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. Outstanding |
3 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
18 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2017 | Application to strike the company off the register (3 pages) |
5 July 2017 | Application to strike the company off the register (3 pages) |
23 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
23 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
25 October 2016 | Confirmation statement made on 15 October 2016 with updates (7 pages) |
25 October 2016 | Confirmation statement made on 15 October 2016 with updates (7 pages) |
10 February 2016 | Change of name notice (2 pages) |
10 February 2016 | Change of name notice (2 pages) |
10 February 2016 | Company name changed hillyer mckeown services LIMITED\certificate issued on 10/02/16
|
10 February 2016 | Company name changed hillyer mckeown services LIMITED\certificate issued on 10/02/16
|
9 February 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
9 February 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
6 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
29 June 2015 | Registered office address changed from Murlain House Union Street Chester Cheshire CH1 1QP to Gorse Stacks House George Street Chester CH1 3EQ on 29 June 2015 (1 page) |
29 June 2015 | Registered office address changed from Murlain House Union Street Chester Cheshire CH1 1QP to Gorse Stacks House George Street Chester CH1 3EQ on 29 June 2015 (1 page) |
29 June 2015 | Registered office address changed from Gorse Stacks House George Street Chester CH1 3EQ United Kingdom to Gorse Stacks House George Street Chester CH1 3EQ on 29 June 2015 (1 page) |
29 June 2015 | Registered office address changed from Gorse Stacks House George Street Chester CH1 3EQ United Kingdom to Gorse Stacks House George Street Chester CH1 3EQ on 29 June 2015 (1 page) |
16 December 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
16 December 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
7 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
25 November 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
25 November 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
28 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
15 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
15 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
9 November 2012 | Director's details changed for Mr Steven James Harvey on 15 October 2010 (2 pages) |
9 November 2012 | Director's details changed for Mr Philip Henry Mckeown on 15 October 2010 (2 pages) |
9 November 2012 | Director's details changed for Mr Steven James Harvey on 15 October 2010 (2 pages) |
9 November 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (6 pages) |
9 November 2012 | Director's details changed for Mr Philip Henry Mckeown on 15 October 2010 (2 pages) |
9 November 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (6 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
1 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (6 pages) |
1 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (6 pages) |
7 April 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
7 April 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
16 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (6 pages) |
16 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (6 pages) |
26 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
26 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
11 November 2009 | Director's details changed for Mr Philip Henry Mckeown on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr Steven James Harvey on 11 November 2009 (2 pages) |
11 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (7 pages) |
11 November 2009 | Director's details changed for Mr Philip Henry Mckeown on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Jonathan Philip David Korff on 11 November 2009 (2 pages) |
11 November 2009 | Termination of appointment of Jonathan Korff as a director (1 page) |
11 November 2009 | Director's details changed for Jonathan Philip David Korff on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for David Michael John Wright on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr Steven James Harvey on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for David Michael John Wright on 11 November 2009 (2 pages) |
11 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (7 pages) |
11 November 2009 | Termination of appointment of Jonathan Korff as a director (1 page) |
25 July 2009 | Company name changed mercury legal LIMITED\certificate issued on 27/07/09 (2 pages) |
25 July 2009 | Company name changed mercury legal LIMITED\certificate issued on 27/07/09 (2 pages) |
5 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
5 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
22 October 2008 | Return made up to 15/10/08; full list of members (5 pages) |
22 October 2008 | Return made up to 15/10/08; full list of members (5 pages) |
22 October 2008 | Capitals not rolled up (2 pages) |
22 October 2008 | Capitals not rolled up (2 pages) |
19 July 2008 | Company name changed machil LIMITED\certificate issued on 22/07/08 (2 pages) |
19 July 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
19 July 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
19 July 2008 | Company name changed machil LIMITED\certificate issued on 22/07/08 (2 pages) |
23 June 2008 | Ad 18/06/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
23 June 2008 | Ad 18/06/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
28 May 2008 | Accounting reference date shortened from 31/10/2008 to 30/04/2008 (1 page) |
28 May 2008 | Accounting reference date shortened from 31/10/2008 to 30/04/2008 (1 page) |
18 January 2008 | Particulars of mortgage/charge (5 pages) |
18 January 2008 | Particulars of mortgage/charge (5 pages) |
30 November 2007 | New director appointed (2 pages) |
30 November 2007 | New director appointed (2 pages) |
30 November 2007 | New director appointed (2 pages) |
30 November 2007 | New director appointed (2 pages) |
23 October 2007 | Secretary resigned (1 page) |
23 October 2007 | Secretary resigned (1 page) |
15 October 2007 | Incorporation (28 pages) |
15 October 2007 | Incorporation (28 pages) |