Hill Mcmanus Limited

DataGardener
hill mcmanus limited
in liquidation
Micro

Hill Mcmanus Limited

06620251Private Limited With Share Capital

Sterling Ford Centurion Court, 83 Camp Road, St. Albans, AL15JN
Incorporated

16/06/2008

Company Age

17 years

Directors

0

Employees

4

SIC Code

85320

Risk

not scored

Company Overview

Registration, classification & business activity

Hill Mcmanus Limited (06620251) is a private limited with share capital incorporated on 16/06/2008 (17 years old) and registered in st. albans, AL15JN. The company operates under SIC code 85320 - technical and vocational secondary education.

Hill mcmanus limited is an education management company based out of kingfisher house 11 hoffmanns way, chelmsford, united kingdom.

Private Limited With Share Capital
SIC: 85320
Micro
Incorporated 16/06/2008
AL15JN
4 employees

Financial Overview

Total Assets

£128.2K

Liabilities

£116.7K

Net Assets

£11.6K

Cash

£23.2K

Key Metrics

4

Employees

2

Shareholders

1

CCJs

Filed Documents

52
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:22-12-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:28-01-2025
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:27-01-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:18-12-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:19-12-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:26-09-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:30-12-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:01-08-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:31-12-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:30-12-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-11-2019
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:02-11-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:02-11-2019
Resolution
Category:Resolution
Date:02-11-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-07-2019
Change Person Director Company With Change Date
Category:Officers
Date:26-06-2019
Change Person Director Company With Change Date
Category:Officers
Date:26-06-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-04-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-06-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-04-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-06-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-06-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-04-2017
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:09-03-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-07-2014
Change Person Director Company With Change Date
Category:Officers
Date:03-07-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:01-05-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-03-2014
Annual Return Company With Made Up Date
Category:Annual Return
Date:17-06-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-03-2013
Change Person Director Company With Change Date
Category:Officers
Date:21-12-2012
Change Person Director Company With Change Date
Category:Officers
Date:10-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-06-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-06-2011
Change Person Director Company With Change Date
Category:Officers
Date:18-05-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-03-2011
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:08-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:19-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:19-07-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-03-2010
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:26-02-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:26-02-2010
Legacy
Category:Annual Return
Date:26-06-2009
Legacy
Category:Address
Date:26-06-2009
Incorporation Company
Category:Incorporation
Date:16-06-2008

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/04/2020
Filing Date30/04/2019
Latest Accounts31/07/2018

Trading Addresses

25 Stirling Road, St Leonards-On-Sea, East Sussex, TN389NB
Sterling Ford Centurion Court, 83 Camp Road, St. Albans, Herts Al1 5Jn, AL15JNRegistered
36 Stirling Road Castle Ham Busines, Centre, St Leonards-On-Sea, East Sussex, TN389NP
Training Suite 01, 18 Wellington Square, Hastings, East Sussex, TN341PB

Contact

01452541285
www.hillmcmanus.com
Sterling Ford Centurion Court, 83 Camp Road, St. Albans, AL15JN