Company NameHilmac Llp
Company StatusDissolved
Company NumberOC328597
CategoryLimited Liability Partnership
Incorporation Date24 May 2007(16 years, 11 months ago)
Dissolution Date23 April 2019 (5 years ago)

Directors

LLP Designated Member NameMr Steven James Harvey
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2014(6 years, 11 months after company formation)
Appointment Duration4 years, 11 months (closed 23 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGorse Stacks House George Street
Chester
CH1 3EQ
Wales
LLP Designated Member NameMr Philip Henry McKeown
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2014(6 years, 11 months after company formation)
Appointment Duration4 years, 11 months (closed 23 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGorse Stacks House George Street
Chester
CH1 3EQ
Wales
LLP Designated Member NameMr David Michael John Wright
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2014(6 years, 11 months after company formation)
Appointment Duration4 years, 11 months (closed 23 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGorse Stacks House George Street
Chester
CH1 3EQ
Wales
LLP Member NameMrs Lindsey Jane Kidd
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2014(6 years, 11 months after company formation)
Appointment Duration4 years, 11 months (closed 23 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGorse Stacks House George Street
Chester
CH1 3EQ
Wales
LLP Member NameMr Quintin Robert Richard Hasler
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2014(6 years, 11 months after company formation)
Appointment Duration4 years, 11 months (closed 23 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGorse Stacks House George Street
Chester
CH1 3EQ
Wales
LLP Member NameMr Gavin Moat
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2014(6 years, 11 months after company formation)
Appointment Duration4 years, 11 months (closed 23 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGorse Stacks House George Street
Chester
CH1 3EQ
Wales
LLP Member NameMr Paul James Marsh
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2016(9 years, 3 months after company formation)
Appointment Duration2 years, 7 months (closed 23 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGorse Stacks House George Street
Chester
CH1 3EQ
Wales
LLP Member NameMrs Caroline Jones
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2016(9 years, 3 months after company formation)
Appointment Duration2 years, 7 months (closed 23 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGorse Stacks House George Street
Chester
CH1 3EQ
Wales
LLP Member NameMr Richard Hugh Burnett
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2016(9 years, 3 months after company formation)
Appointment Duration2 years, 7 months (closed 23 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGorse Stacks House George Street
Chester
CH1 3EQ
Wales
LLP Designated Member NameMr Philip Henry McKeown
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDelamere House The Village
Burton
Cheshire
CH64 5TQ
Wales
LLP Designated Member NameMr David Michael John Wright
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Park Avenue
Hawarden
Flintshire
CH5 3HY
Wales
LLP Designated Member NameJonathan Philip David Korff
Date of BirthAugust 1951 (Born 72 years ago)
StatusResigned
Appointed12 June 2007(2 weeks, 5 days after company formation)
Appointment Duration1 year, 10 months (resigned 30 April 2009)
RoleCompany Director
Correspondence Address23 Forest Road
Tarporley
Crewe
CW6 0HX
LLP Designated Member NameMr Steven James Harvey
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2007(2 weeks, 5 days after company formation)
Appointment Duration6 years, 10 months (resigned 01 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWayside Dale Road
Bromborough
Wirral
CH62 6BS
Wales
LLP Member NameMrs Lindsey Jane Kidd
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(4 years, 11 months after company formation)
Appointment Duration2 years (resigned 01 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMurlain House Union Street
Chester
Cheshire
CH1 1QP
Wales
LLP Member NameMr Gavin Moat
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(4 years, 11 months after company formation)
Appointment Duration2 years (resigned 01 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMurlain House Union Street
Chester
Cheshire
CH1 1QP
Wales
LLP Member NameMr Quintin Robert Richard Hasler
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(4 years, 11 months after company formation)
Appointment Duration2 years (resigned 01 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMurlain House Union Street
Chester
Cheshire
CH1 1QP
Wales
LLP Member NameHillyer McKeown Services Limited (Corporation)
StatusResigned
Appointed01 May 2009(1 year, 11 months after company formation)
Appointment Duration5 years (resigned 30 April 2014)
Correspondence AddressMurlain House Union Street
Chester
Cheshire
CH1 1QP
Wales
LLP Designated Member NameMercury Legal Llp (Corporation)
StatusResigned
Appointed01 May 2014(6 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 01 May 2014)
Correspondence AddressMurlain House Union Street
Chester
CH1 1QP
Wales
LLP Designated Member NameHillyer McKeown Llp (Corporation)
StatusResigned
Appointed01 May 2014(6 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 01 May 2014)
Correspondence AddressMurlain House Union Street
Chester
CH1 1QP
Wales

Contact

Websitehillyermckeown.co.uk
Telephone01244 318131
Telephone regionChester

Location

Registered AddressGorse Stacks House
George Street
Chester
CH1 3EQ
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Net Worth£172,810
Cash£10,992
Current Liabilities£476,515

Accounts

Latest Accounts30 April 2017 (6 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Charges

31 August 2007Delivered on: 13 September 2007
Satisfied on: 9 November 2015
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: The f/h property known as murlain house union street chester.
Fully Satisfied

Filing History

23 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
5 February 2019First Gazette notice for voluntary strike-off (1 page)
24 January 2019Application to strike the limited liability partnership off the register (4 pages)
5 June 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
1 February 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
10 January 2018Appointment of Mr Richard Hugh Burnett as a member on 1 September 2016 (2 pages)
10 January 2018Appointment of Mrs Caroline Jones as a member on 1 September 2016 (2 pages)
10 January 2018Appointment of Mr Paul James Marsh as a member on 1 September 2016 (2 pages)
25 May 2017Confirmation statement made on 24 May 2017 with updates (6 pages)
25 May 2017Confirmation statement made on 24 May 2017 with updates (6 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
22 July 2016Previous accounting period shortened from 31 October 2016 to 30 April 2016 (1 page)
22 July 2016Previous accounting period shortened from 31 October 2016 to 30 April 2016 (1 page)
14 June 2016Annual return made up to 24 May 2016 (5 pages)
14 June 2016Annual return made up to 24 May 2016 (5 pages)
9 February 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
9 February 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
9 November 2015Appointment of Mr David Michael John Wright as a member on 1 May 2014 (2 pages)
9 November 2015Appointment of Mrs Lindsey Jane Kidd as a member on 1 May 2014 (2 pages)
9 November 2015Termination of appointment of Mercury Legal Llp as a member on 1 May 2014 (1 page)
9 November 2015Termination of appointment of Mercury Legal Llp as a member on 1 May 2014 (1 page)
9 November 2015Appointment of Mr David Michael John Wright as a member on 1 May 2014 (2 pages)
9 November 2015Appointment of Mr Steven James Harvey as a member on 1 May 2014 (2 pages)
9 November 2015Appointment of Mr David Michael John Wright as a member on 1 May 2014 (2 pages)
9 November 2015Previous accounting period extended from 30 April 2015 to 31 October 2015 (1 page)
9 November 2015Appointment of Mr Steven James Harvey as a member on 1 May 2014 (2 pages)
9 November 2015Appointment of Mr Philip Henry Mckeown as a member on 1 May 2014 (2 pages)
9 November 2015Previous accounting period extended from 30 April 2015 to 31 October 2015 (1 page)
9 November 2015Appointment of Mr Philip Henry Mckeown as a member on 1 May 2014 (2 pages)
9 November 2015Termination of appointment of Hillyer Mckeown Llp as a member on 1 May 2014 (1 page)
9 November 2015Appointment of Mr Gavin Moat as a member on 1 May 2014 (2 pages)
9 November 2015Satisfaction of charge 1 in full (1 page)
9 November 2015Termination of appointment of Mercury Legal Llp as a member on 1 May 2014 (1 page)
9 November 2015Termination of appointment of Hillyer Mckeown Llp as a member on 1 May 2014 (1 page)
9 November 2015Appointment of Mrs Lindsey Jane Kidd as a member on 1 May 2014 (2 pages)
9 November 2015Appointment of Mr Quintin Robert Richard Hasler as a member on 1 May 2014 (2 pages)
9 November 2015Satisfaction of charge 1 in full (1 page)
9 November 2015Appointment of Mr Philip Henry Mckeown as a member on 1 May 2014 (2 pages)
9 November 2015Appointment of Mr Quintin Robert Richard Hasler as a member on 1 May 2014 (2 pages)
9 November 2015Appointment of Mr Gavin Moat as a member on 1 May 2014 (2 pages)
9 November 2015Appointment of Mrs Lindsey Jane Kidd as a member on 1 May 2014 (2 pages)
9 November 2015Termination of appointment of Mercury Legal Llp as a member on 1 May 2014 (1 page)
9 November 2015Termination of appointment of Hillyer Mckeown Llp as a member on 1 May 2014 (1 page)
9 November 2015Appointment of Mr Gavin Moat as a member on 1 May 2014 (2 pages)
9 November 2015Termination of appointment of Mercury Legal Llp as a member on 1 May 2014 (1 page)
9 November 2015Termination of appointment of Mercury Legal Llp as a member on 1 May 2014 (1 page)
9 November 2015Appointment of Mr Steven James Harvey as a member on 1 May 2014 (2 pages)
9 November 2015Appointment of Mr Quintin Robert Richard Hasler as a member on 1 May 2014 (2 pages)
25 June 2015Registered office address changed from Murlain House Union Street Chester Cheshire CH1 1QP to Gorse Stacks House George Street Chester CH1 3EQ on 25 June 2015 (1 page)
25 June 2015Registered office address changed from Murlain House Union Street Chester Cheshire CH1 1QP to Gorse Stacks House George Street Chester CH1 3EQ on 25 June 2015 (1 page)
12 June 2015Termination of appointment of David Michael John Wright as a member on 1 May 2014 (1 page)
12 June 2015Appointment of Mercury Legal Llp as a member on 1 May 2014 (2 pages)
12 June 2015Termination of appointment of Gavin Moat as a member on 1 May 2014 (1 page)
12 June 2015Appointment of Mercury Legal Llp as a member on 1 May 2014 (2 pages)
12 June 2015Annual return made up to 24 May 2015 (3 pages)
12 June 2015Appointment of Mercury Legal Llp as a member on 1 May 2014 (2 pages)
12 June 2015Termination of appointment of Gavin Moat as a member on 1 May 2014 (1 page)
12 June 2015Appointment of Hillyer Mckeown Llp as a member on 1 May 2014 (2 pages)
12 June 2015Termination of appointment of Quintin Robert Richard Hasler as a member on 1 May 2014 (1 page)
12 June 2015Termination of appointment of Lindsey Jane Kidd as a member on 1 May 2014 (1 page)
12 June 2015Termination of appointment of Philip Henry Mckeown as a member on 1 May 2014 (1 page)
12 June 2015Annual return made up to 24 May 2015 (3 pages)
12 June 2015Termination of appointment of Gavin Moat as a member on 1 May 2014 (1 page)
12 June 2015Termination of appointment of Lindsey Jane Kidd as a member on 1 May 2014 (1 page)
12 June 2015Appointment of Hillyer Mckeown Llp as a member on 1 May 2014 (2 pages)
12 June 2015Appointment of Hillyer Mckeown Llp as a member on 1 May 2014 (2 pages)
12 June 2015Termination of appointment of Quintin Robert Richard Hasler as a member on 1 May 2014 (1 page)
12 June 2015Termination of appointment of Steven James Harvey as a member on 1 May 2014 (1 page)
12 June 2015Termination of appointment of Philip Henry Mckeown as a member on 1 May 2014 (1 page)
12 June 2015Termination of appointment of David Michael John Wright as a member on 1 May 2014 (1 page)
12 June 2015Termination of appointment of Steven James Harvey as a member on 1 May 2014 (1 page)
12 June 2015Termination of appointment of Quintin Robert Richard Hasler as a member on 1 May 2014 (1 page)
12 June 2015Termination of appointment of Philip Henry Mckeown as a member on 1 May 2014 (1 page)
12 June 2015Termination of appointment of Lindsey Jane Kidd as a member on 1 May 2014 (1 page)
12 June 2015Termination of appointment of David Michael John Wright as a member on 1 May 2014 (1 page)
12 June 2015Termination of appointment of Steven James Harvey as a member on 1 May 2014 (1 page)
16 December 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
16 December 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
3 June 2014Annual return made up to 24 May 2014 (6 pages)
3 June 2014Annual return made up to 24 May 2014 (6 pages)
9 May 2014Termination of appointment of Hillyer Mckeown Services Limited as a member (2 pages)
9 May 2014Termination of appointment of Hillyer Mckeown Services Limited as a member (2 pages)
25 November 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
25 November 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
11 October 2013Second filing of LLAP01 previously delivered to Companies House (5 pages)
11 October 2013Second filing of LLAP01 previously delivered to Companies House (5 pages)
11 October 2013Second filing of LLAP01 previously delivered to Companies House (5 pages)
11 October 2013Second filing of LLAP01 previously delivered to Companies House (5 pages)
11 October 2013Second filing of LLAP01 previously delivered to Companies House (5 pages)
11 October 2013Second filing of LLAP01 previously delivered to Companies House (5 pages)
19 June 2013Annual return made up to 24 May 2013 (5 pages)
19 June 2013Annual return made up to 24 May 2013 (5 pages)
18 June 2013Appointment of Mrs Lindsey Jane Kidd as a member
  • ANNOTATION A second filed LLAP01 was registered on 11TH October 2013.
(3 pages)
18 June 2013Appointment of Mrs Lindsey Jane Kidd as a member
  • ANNOTATION A second filed LLAP01 was registered on 11TH October 2013.
(3 pages)
18 June 2013Appointment of Mr Quintin Robert Richard Hasler as a member
  • ANNOTATION A second filed LLAP01 was registered on 11TH October 2013.
(3 pages)
18 June 2013Appointment of Mr Quintin Robert Richard Hasler as a member
  • ANNOTATION A second filed LLAP01 was registered on 11TH October 2013.
(3 pages)
18 June 2013Appointment of Mr Gavin Moat as a member
  • ANNOTATION A second filed LLAP01 was registered on 11TH October 2013.
(3 pages)
18 June 2013Appointment of Mr Gavin Moat as a member
  • ANNOTATION A second filed LLAP01 was registered on 11TH October 2013.
(3 pages)
15 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
15 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
30 May 2012Annual return made up to 24 May 2012 (5 pages)
30 May 2012Annual return made up to 24 May 2012 (5 pages)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
1 June 2011Member's details changed for Hillyer Mckeown Services Limited on 25 May 2010 (2 pages)
1 June 2011Member's details changed for Hillyer Mckeown Services Limited on 25 May 2010 (2 pages)
1 June 2011Annual return made up to 24 May 2011 (5 pages)
1 June 2011Annual return made up to 24 May 2011 (5 pages)
1 March 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
1 March 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
21 June 2010Registered office address changed from Delamere House the Village Burton Cheshire CH64 5TQ on 21 June 2010 (1 page)
21 June 2010Annual return made up to 24 May 2010 (9 pages)
21 June 2010Annual return made up to 24 May 2010 (9 pages)
21 June 2010Registered office address changed from Delamere House the Village Burton Cheshire CH64 5TQ on 21 June 2010 (1 page)
9 June 2010Member's details changed for Mercury Legal Limited on 27 July 2009 (1 page)
9 June 2010Change of status notice (1 page)
9 June 2010Change of status notice (1 page)
9 June 2010Appointment of Mercury Legal Limited as a member (1 page)
9 June 2010Member's details changed for Mercury Legal Limited on 27 July 2009 (1 page)
9 June 2010Appointment of Mercury Legal Limited as a member (1 page)
26 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
26 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
17 July 2009Member resignedr jonathan philip korff logged form (1 page)
17 July 2009Member resignedr jonathan philip korff logged form (1 page)
16 July 2009Member resigned jonathan philip korff (1 page)
16 July 2009Annual return made up to 24/05/09 (3 pages)
16 July 2009Member resigned jonathan philip korff (1 page)
16 July 2009Annual return made up to 24/05/09 (3 pages)
3 June 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
3 June 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
11 February 2009Member's particulars steven harvey (1 page)
11 February 2009Member's particulars steven harvey (1 page)
11 February 2009Annual return made up to 24/05/08 (3 pages)
11 February 2009Annual return made up to 24/05/08 (3 pages)
5 June 2008Prevsho from 31/05/2008 to 30/04/2008 (1 page)
5 June 2008Prevsho from 31/05/2008 to 30/04/2008 (1 page)
13 September 2007Particulars of mortgage/charge (3 pages)
13 September 2007Particulars of mortgage/charge (3 pages)
26 June 2007New member appointed (1 page)
26 June 2007New member appointed (1 page)
26 June 2007New member appointed (1 page)
26 June 2007New member appointed (1 page)
24 May 2007Incorporation (3 pages)
24 May 2007Incorporation (3 pages)