Company NameHilbre Estates (Clwyd) Limited
Company StatusDissolved
Company Number07283614
CategoryPrivate Limited Company
Incorporation Date14 June 2010(13 years, 9 months ago)
Dissolution Date24 May 2022 (1 year, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Stephen Hugh Roberts
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHilbre Business Park Unit 1, Suite 4,Carr Lane
Hoylake
Wirral
Merseyside
CH47 4AZ
Wales
Director NameMr Karl Joseph McKinney
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Winds 96 Meols Drive
West Kirby
Wirral
CH48 5JW
Wales

Contact

Telephone0151 6325000
Telephone regionLiverpool

Location

Registered AddressHilbre Business Park Unit 1, Suite 4, Carr Lane
Hoylake
Wirral
Merseyside
CH47 4AZ
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardHoylake and Meols
Built Up AreaWest Kirby/Hoylake

Shareholders

50 at £1Karl Mckinney
50.00%
Ordinary
50 at £1Stephen Hugh Roberts
50.00%
Ordinary

Financials

Year2014
Net Worth-£17,795
Cash£35,087
Current Liabilities£63,252

Accounts

Latest Accounts30 June 2020 (3 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

17 February 2021Confirmation statement made on 15 December 2020 with no updates (3 pages)
13 November 2020Total exemption full accounts made up to 30 June 2020 (7 pages)
4 February 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
19 December 2019Confirmation statement made on 15 December 2019 with no updates (3 pages)
16 January 2019Confirmation statement made on 15 December 2018 with no updates (3 pages)
10 October 2018Total exemption full accounts made up to 30 June 2018 (9 pages)
31 August 2018Notification of Stephen Hugh Roberts as a person with significant control on 31 August 2018 (2 pages)
23 February 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
3 January 2018Termination of appointment of Karl Joseph Mckinney as a director on 18 December 2017 (2 pages)
19 December 2017Confirmation statement made on 15 December 2017 with updates (5 pages)
19 December 2017Confirmation statement made on 15 December 2017 with updates (5 pages)
9 September 2017Compulsory strike-off action has been discontinued (1 page)
9 September 2017Compulsory strike-off action has been discontinued (1 page)
8 September 2017Confirmation statement made on 14 June 2017 with no updates (3 pages)
8 September 2017Confirmation statement made on 14 June 2017 with no updates (3 pages)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
3 August 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-08-03
  • GBP 100
(6 pages)
3 August 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-08-03
  • GBP 100
(6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
28 August 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(4 pages)
28 August 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(4 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
18 October 2014Compulsory strike-off action has been discontinued (1 page)
18 October 2014Compulsory strike-off action has been discontinued (1 page)
17 October 2014Registered office address changed from Links House 40 Carsthorne Road Hoylake Wirral CH47 1RZ England to Hilbre Business Park Unit 1, Suite 4, Carr Lane Hoylake Wirral Merseyside CH47 4AZ on 17 October 2014 (1 page)
17 October 2014Director's details changed for Mr Stephen Hugh Roberts on 1 November 2013 (2 pages)
17 October 2014Registered office address changed from Links House 40 Carsthorne Road Hoylake Wirral CH47 1RZ England to Hilbre Business Park Unit 1, Suite 4, Carr Lane Hoylake Wirral Merseyside CH47 4AZ on 17 October 2014 (1 page)
17 October 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 100
(4 pages)
17 October 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 100
(4 pages)
17 October 2014Director's details changed for Mr Stephen Hugh Roberts on 1 November 2013 (2 pages)
17 October 2014Director's details changed for Mr Stephen Hugh Roberts on 1 November 2013 (2 pages)
14 October 2014First Gazette notice for compulsory strike-off (1 page)
14 October 2014First Gazette notice for compulsory strike-off (1 page)
21 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
21 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
9 August 2013Annual return made up to 14 June 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 100
(4 pages)
9 August 2013Annual return made up to 14 June 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 100
(4 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
21 December 2012Amended accounts made up to 30 June 2011 (6 pages)
21 December 2012Amended accounts made up to 30 June 2011 (6 pages)
22 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
22 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
14 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
14 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
12 July 2011Registered office address changed from 116 Duke Street Liverpool Merseyside L1 5JW England on 12 July 2011 (1 page)
12 July 2011Registered office address changed from 116 Duke Street Liverpool Merseyside L1 5JW England on 12 July 2011 (1 page)
12 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
12 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
14 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
14 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
14 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)