Company NameW. Hilton Electrical Limited
Company StatusDissolved
Company Number01214970
CategoryPrivate Limited Company
Incorporation Date5 June 1975(48 years, 10 months ago)
Dissolution Date4 July 2017 (6 years, 9 months ago)
Previous NameDander (Romford) Limited

Business Activity

Section CManufacturing
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment

Directors

Secretary NameJenny Hills
NationalityBritish
StatusClosed
Appointed01 March 2000(24 years, 9 months after company formation)
Appointment Duration17 years, 4 months (closed 04 July 2017)
RoleCompany Director
Correspondence Address5 Lincoln Way
Rayleigh
Essex
SS6 9QN
Director NameKeith Hills
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2001(25 years, 8 months after company formation)
Appointment Duration16 years, 5 months (closed 04 July 2017)
RoleDirector Of Domestic Wholesale
Country of ResidenceUnited Kingdom
Correspondence Address5 Lincoln Way
Rayleigh
Essex
SS6 9QN
Director NameRonald Frederick Hill
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1991(15 years, 9 months after company formation)
Appointment Duration9 years, 11 months (resigned 01 February 2001)
RoleDirector-Mechanic
Correspondence Address10 Mallard Close
Cranham
Upminster
Essex
RM14 1EL
Director NameWilliam John Ottaway
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1991(15 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 16 January 1998)
RoleDirector-Mechanic
Correspondence Address60a Hanging Hill Lane
Hutton
Brentwood
Essex
CM13 2HT
Secretary NameRonald Frederick Hill
NationalityBritish
StatusResigned
Appointed10 March 1991(15 years, 9 months after company formation)
Appointment Duration10 years (resigned 01 April 2001)
RoleCompany Director
Correspondence Address10 Mallard Close
Cranham
Upminster
Essex
RM14 1EL
Secretary NameJoan Hills
NationalityBritish
StatusResigned
Appointed01 December 1998(23 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 March 2000)
RoleCompany Director
Correspondence Address10 Mallard Close
Upminster
Essex
RM14 1EL

Location

Registered Address101a Crow Green Road
Pilgrims Hatch
Brentwood
Essex
CM15 9RP
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardPilgrims Hatch
Built Up AreaBrentwood
Address MatchesOver 90 other UK companies use this postal address

Shareholders

300 at £1Mr Keith Hills
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,548
Cash£1
Current Liabilities£3,937

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

23 December 2006Delivered on: 11 January 2007
Satisfied on: 11 November 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
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 56 london road romford essex.
Fully Satisfied
27 June 1980Delivered on: 27 June 1980
Satisfied on: 14 September 2005
Persons entitled: National Westminster 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: 56 & 56A london road, romford, essex t/no NGL189024. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

4 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2017First Gazette notice for voluntary strike-off (1 page)
18 April 2017First Gazette notice for voluntary strike-off (1 page)
9 April 2017Application to strike the company off the register (3 pages)
9 April 2017Application to strike the company off the register (3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
30 March 2015Secretary's details changed for Jenny Hills on 14 March 2015 (1 page)
30 March 2015Secretary's details changed for Jenny Hills on 14 March 2015 (1 page)
30 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 300
(4 pages)
30 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 300
(4 pages)
30 March 2015Director's details changed for Keith Hills on 14 March 2015 (2 pages)
30 March 2015Director's details changed for Keith Hills on 14 March 2015 (2 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
25 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 300
(4 pages)
25 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 300
(4 pages)
25 March 2014Secretary's details changed for Jenny Hills on 14 March 2014 (1 page)
25 March 2014Director's details changed for Keith Hills on 14 March 2014 (2 pages)
25 March 2014Secretary's details changed for Jenny Hills on 14 March 2014 (1 page)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
25 March 2014Director's details changed for Keith Hills on 14 March 2014 (2 pages)
8 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
1 May 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
22 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (4 pages)
22 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (4 pages)
3 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
3 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
12 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
30 March 2010Director's details changed for Keith Hills on 30 March 2010 (2 pages)
30 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
30 March 2010Director's details changed for Keith Hills on 30 March 2010 (2 pages)
30 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
28 May 2009Return made up to 14/03/09; full list of members (3 pages)
28 May 2009Return made up to 14/03/09; full list of members (3 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
8 September 2008Registered office changed on 08/09/2008 from 56 london rd. romford essex RM7 9QX (1 page)
8 September 2008Registered office changed on 08/09/2008 from 56 london rd. romford essex RM7 9QX (1 page)
3 September 2008Return made up to 14/03/08; full list of members (3 pages)
3 September 2008Return made up to 14/03/08; full list of members (3 pages)
11 August 2008Return made up to 14/03/07; full list of members (3 pages)
11 August 2008Return made up to 14/03/07; full list of members (3 pages)
26 June 2008Return made up to 14/03/06; full list of members (3 pages)
26 June 2008Return made up to 14/03/06; full list of members (3 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
8 May 2007Total exemption full accounts made up to 30 June 2006 (12 pages)
8 May 2007Total exemption full accounts made up to 30 June 2006 (12 pages)
11 January 2007Particulars of mortgage/charge (3 pages)
11 January 2007Particulars of mortgage/charge (3 pages)
3 May 2006Total exemption full accounts made up to 30 June 2005 (12 pages)
3 May 2006Total exemption full accounts made up to 30 June 2005 (12 pages)
14 September 2005Declaration of satisfaction of mortgage/charge (1 page)
14 September 2005Declaration of satisfaction of mortgage/charge (1 page)
5 May 2005Return made up to 14/03/05; full list of members (6 pages)
5 May 2005Return made up to 14/03/05; full list of members (6 pages)
29 April 2005Total exemption full accounts made up to 30 June 2004 (12 pages)
29 April 2005Total exemption full accounts made up to 30 June 2004 (12 pages)
6 May 2004Total exemption full accounts made up to 30 June 2003 (12 pages)
6 May 2004Total exemption full accounts made up to 30 June 2003 (12 pages)
14 April 2004Return made up to 14/03/04; full list of members (6 pages)
14 April 2004Return made up to 14/03/04; full list of members (6 pages)
23 April 2003Total exemption full accounts made up to 30 June 2002 (12 pages)
23 April 2003Total exemption full accounts made up to 30 June 2002 (12 pages)
18 April 2003Return made up to 14/03/03; full list of members (6 pages)
18 April 2003Return made up to 14/03/03; full list of members (6 pages)
5 May 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
5 May 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
27 March 2002Return made up to 14/03/02; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
27 March 2002Return made up to 14/03/02; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
26 April 2001New director appointed (2 pages)
26 April 2001Director resigned (1 page)
26 April 2001New director appointed (2 pages)
26 April 2001Director resigned (1 page)
6 April 2001Full accounts made up to 30 June 2000 (11 pages)
6 April 2001Full accounts made up to 30 June 2000 (11 pages)
2 April 2001Return made up to 14/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 April 2001Return made up to 14/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 July 2000Full accounts made up to 30 June 1999 (10 pages)
5 July 2000Full accounts made up to 30 June 1999 (10 pages)
5 May 2000Return made up to 14/03/00; full list of members (7 pages)
5 May 2000Return made up to 14/03/00; full list of members (7 pages)
15 March 2000New secretary appointed (2 pages)
15 March 2000Director resigned (1 page)
15 March 2000Director resigned (1 page)
15 March 2000Secretary resigned (1 page)
15 March 2000New director appointed (2 pages)
15 March 2000Secretary resigned (1 page)
15 March 2000New director appointed (2 pages)
15 March 2000New secretary appointed (2 pages)
13 May 1999Return made up to 14/03/99; full list of members (6 pages)
13 May 1999Return made up to 14/03/99; full list of members (6 pages)
5 February 1999Full accounts made up to 30 June 1998 (7 pages)
5 February 1999Full accounts made up to 30 June 1998 (7 pages)
16 December 1998New secretary appointed (2 pages)
16 December 1998New secretary appointed (2 pages)
12 March 1998Return made up to 14/03/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
12 March 1998Return made up to 14/03/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
2 December 1997Full accounts made up to 30 June 1997 (7 pages)
2 December 1997Full accounts made up to 30 June 1997 (7 pages)
10 March 1997Return made up to 14/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 March 1997Return made up to 14/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 January 1997Full accounts made up to 30 June 1996 (9 pages)
13 January 1997Full accounts made up to 30 June 1996 (9 pages)
5 March 1996Return made up to 14/03/96; full list of members (6 pages)
5 March 1996Return made up to 14/03/96; full list of members (6 pages)
17 January 1996Full accounts made up to 30 June 1995 (9 pages)
17 January 1996Full accounts made up to 30 June 1995 (9 pages)
31 March 1995Return made up to 14/03/95; no change of members (4 pages)
31 March 1995Return made up to 14/03/95; no change of members (4 pages)