Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Hills Of Shoeburyness Limited
Hills Of Shoeburyness Limited is a liquidation company incorporated on 26 April 1960 with the registered office located in Chelmsford, Essex. Hills Of Shoeburyness Limited was registered 65 years ago.
Watch Company
Status
Liquidation
In voluntary liquidation since
11 years ago
Company No
00657359
Private limited company
Age
65 years
Incorporated
26 April 1960
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
3301 days
Awaiting first confirmation statement
Dated
14 August 2016
Was due on
28 August 2016
(9 years ago)
Accounts
Overdue
Accounts overdue by
3999 days
For period
1 Jan
⟶
31 Dec 2012
(1 year)
Accounts type is
Small
Next accounts for period
31 December 2013
Was due on
30 September 2014
(10 years ago)
Learn more about Hills Of Shoeburyness Limited
Contact
Address
75 Springfield Road
Chelmsford
Essex
CM2 6JB
Same address for the past
11 years
Companies in CM2 6JB
Telephone
Unreported
Email
Available in Endole App
Website
Hillsofshoeburyness.com
See All Contacts
People
Officers
5
Shareholders
1
Controllers (PSC)
-
Mr Vaughan Robert Chopping
Director • Secretary • British • Lives in England • Born in Oct 1954
John Everett
Director • British • Lives in UK • Born in Mar 1971
Mr Mark Dominic Elliott
Director • Contracts Manager • British • Lives in England • Born in Oct 1961
Mr Gary John Whitaker
Director • British • Lives in England • Born in Mar 1959
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Mde Solutions Limited
Mr Mark Dominic Elliott is a mutual person.
Active
RGR Metalwork Solutions Limited
Mr Gary John Whitaker is a mutual person.
Active
M. Pierce Partnership Limited
Mr Vaughan Robert Chopping is a mutual person.
Liquidation
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2003–2012)
Period Ended
31 Dec 2012
For period
31 Dec
⟶
31 Dec 2012
Traded for
12 months
Cash in Bank
£539
Decreased by £487.35K (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.8M
Decreased by £580.05K (-24%)
Total Liabilities
-£622.54K
Increased by £120.53K (+24%)
Net Assets
£1.17M
Decreased by £700.59K (-37%)
Debt Ratio (%)
35%
Increased by 13.52% (+64%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
7 Years Ago on 12 Apr 2018
Registered Address Changed
11 Years Ago on 20 Mar 2014
Voluntary Liquidator Appointed
11 Years Ago on 19 Mar 2014
Small Accounts Submitted
12 Years Ago on 11 Sep 2013
Confirmation Submitted
12 Years Ago on 29 Aug 2013
New Charge Registered
12 Years Ago on 4 May 2013
Confirmation Submitted
12 Years Ago on 4 Oct 2012
Small Accounts Submitted
13 Years Ago on 6 Jul 2012
Mr Vaughan Robert Chopping Details Changed
14 Years Ago on 18 Apr 2011
Mr Vaughan Robert Chopping Details Changed
14 Years Ago on 18 Apr 2011
Get Alerts
Get Credit Report
Discover Hills Of Shoeburyness Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Restoration by order of court - previously in Creditors' Voluntary Liquidation
Submitted on 16 Feb 2024
Final Gazette dissolved following liquidation
Submitted on 12 Apr 2018
Return of final meeting in a creditors' voluntary winding up
Submitted on 12 Jan 2018
Liquidators' statement of receipts and payments to 13 March 2017
Submitted on 15 Jun 2017
Liquidators' statement of receipts and payments to 13 March 2016
Submitted on 23 May 2016
Liquidators' statement of receipts and payments to 13 March 2015
Submitted on 7 May 2015
Registered office address changed from Turnpike House 1208-1210 London Road Leigh on Sea Essex SS9 2UA on 20 March 2014
Submitted on 20 Mar 2014
Statement of affairs with form 4.19
Submitted on 19 Mar 2014
Appointment of a voluntary liquidator
Submitted on 19 Mar 2014
Resolutions
Submitted on 19 Mar 2014
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs