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
Hildebrand Design Limited
Hildebrand Design Limited is a dissolved company incorporated on 20 February 1991 with the registered office located in Salisbury, Wiltshire. Hildebrand Design Limited was registered 34 years ago.
Watch Company
Status
Dissolved
Dissolved on
28 November 2014
(10 years ago)
Was
23 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
02584108
Private limited company
Age
34 years
Incorporated
20 February 1991
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Hildebrand Design Limited
Contact
Update Details
Address
65 St Edmunds Church Street
Salisbury
Wiltshire
SP1 1EF
Same address for the past
12 years
Companies in SP1 1EF
Telephone
Unreported
Email
Available in Endole App
Website
Hildebrand.co.uk
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
-
Clive Brian Eisen
Director • Secretary • British • Lives in UK • Born in Mar 1956
Joshua Abner Cooper
Director • American • Lives in England • Born in Feb 1971
Stuart Matthew Thomas Luxon
Director • British • Lives in UK • Born in Aug 1970
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
Hildebrand Technology Limited
Joshua Abner Cooper is a mutual person.
Active
Smart Energy Code Company Limited
Joshua Abner Cooper is a mutual person.
Active
Mobius INC. Limited
Joshua Abner Cooper is a mutual person.
Active
DCC 2 Ltd
Joshua Abner Cooper is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2001–2010)
Period Ended
31 Dec 2010
For period
31 Dec
⟶
31 Dec 2010
Traded for
12 months
Cash in Bank
£4
Decreased by £27 (-87%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£40.91K
Decreased by £22.11K (-35%)
Total Liabilities
-£292.54K
Increased by £32.41K (+12%)
Net Assets
-£251.63K
Decreased by £54.52K (+28%)
Debt Ratio (%)
715%
Increased by 302.25% (+73%)
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
10 Years Ago on 28 Nov 2014
Registered Address Changed
12 Years Ago on 1 Mar 2013
Voluntary Liquidator Appointed
12 Years Ago on 28 Feb 2013
Compulsory Gazette Notice
12 Years Ago on 8 Jan 2013
Confirmation Submitted
13 Years Ago on 20 Feb 2012
Registered Address Changed
14 Years Ago on 8 Nov 2011
Small Accounts Submitted
14 Years Ago on 2 Nov 2011
Compulsory Strike-Off Discontinued
14 Years Ago on 17 Aug 2011
Confirmation Submitted
14 Years Ago on 16 Aug 2011
Compulsory Gazette Notice
14 Years Ago on 14 Jun 2011
Get Alerts
Get Credit Report
Discover Hildebrand Design 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
Final Gazette dissolved via compulsory strike-off
Submitted on 28 Nov 2014
Return of final meeting in a creditors' voluntary winding up
Submitted on 28 Aug 2014
Liquidators' statement of receipts and payments to 7 February 2014
Submitted on 20 Feb 2014
Registered office address changed from 16 Mortimer Street London W1T 3JL on 1 March 2013
Submitted on 1 Mar 2013
Statement of affairs with form 4.19
Submitted on 28 Feb 2013
Appointment of a voluntary liquidator
Submitted on 28 Feb 2013
Resolutions
Submitted on 28 Feb 2013
First Gazette notice for compulsory strike-off
Submitted on 8 Jan 2013
Annual return made up to 13 February 2012 with full list of shareholders
Submitted on 20 Feb 2012
Registered office address changed from 19 Bulstrode Street London W1U 2JN on 8 November 2011
Submitted on 8 Nov 2011
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs