Hilclare Limited

DataGardener
in liquidation
Small

Hilclare Limited

09101549Private Limited With Share Capital

Leonard Curtis, 9Th Floor, 7 Park Row, Leeds, LS15HD
Incorporated

25/06/2014

Company Age

11 years

Directors

1

Employees

26

SIC Code

27900

Risk

not scored

Company Overview

Registration, classification & business activity

Hilclare Limited (09101549) is a private limited with share capital incorporated on 25/06/2014 (11 years old) and registered in leeds, LS15HD. The company operates under SIC code 27900 and is classified as Small.

Private Limited With Share Capital
SIC: 27900
Small
Incorporated 25/06/2014
LS15HD
26 employees

Financial Overview

Total Assets

£1.28M

Liabilities

£615.2K

Net Assets

£668.3K

Cash

£13.3K

Key Metrics

26

Employees

1

Directors

1

Shareholders

2

CCJs

Board of Directors

1

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

57
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:08-01-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:09-01-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-02-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-11-2023
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:17-11-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:17-11-2023
Resolution
Category:Resolution
Date:17-11-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-09-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-05-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-04-2023
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:20-02-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-06-2022
Accounts With Accounts Type Small
Category:Accounts
Date:23-05-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-03-2022
Certificate Change Of Name Company
Category:Change Of Name
Date:07-03-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-03-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:04-03-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-03-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-03-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:04-03-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:04-03-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:04-03-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:04-03-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:04-03-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:04-03-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-03-2022
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:24-02-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-02-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:07-06-2021
Accounts With Accounts Type Small
Category:Accounts
Date:28-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-05-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:12-11-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:10-11-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:01-10-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-07-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-05-2020
Accounts With Accounts Type Small
Category:Accounts
Date:26-02-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-05-2019
Accounts With Accounts Type Small
Category:Accounts
Date:28-02-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-05-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:21-05-2018
Accounts With Accounts Type Small
Category:Accounts
Date:07-03-2018
Resolution
Category:Resolution
Date:30-10-2017
Resolution
Category:Resolution
Date:24-10-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-03-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:29-09-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:25-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-06-2016
Accounts With Accounts Type Full
Category:Accounts
Date:07-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-07-2015
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:11-11-2014
Capital Allotment Shares
Category:Capital
Date:13-10-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:13-10-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:13-10-2014
Incorporation Company
Category:Incorporation
Date:25-06-2014

Import / Export

Imports
12 Months0
60 Months13
Exports
12 Months0
60 Months7

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date29/02/2024
Filing Date11/04/2023
Latest Accounts29/05/2022

Trading Addresses

Leonard Curtis, 9Th Floor, 7 Park Row, Leeds, Ls1 5Hd, LS15HDRegistered
Unit 6, Hurstfield Industrial Estate Hurst, Street, Stockport, Cheshire, SK57BB

Related Companies

2

Contact

0161 274 3626
ledclever.com
Leonard Curtis, 9Th Floor, 7 Park Row, Leeds, LS15HD