H.R.D.ESTATES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameH.R.D.ESTATES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00587930
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of H.R.D.ESTATES LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is H.R.D.ESTATES LIMITED located?

    Registered Office Address
    Unit 220 Holmer Trading Estate
    College Road
    HR1 1JS Hereford
    Undeliverable Registered Office AddressNo

    What are the latest accounts for H.R.D.ESTATES LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2014

    What is the status of the latest annual return for H.R.D.ESTATES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for H.R.D.ESTATES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Total exemption small company accounts made up to Jun 30, 2014

    3 pagesAA

    Previous accounting period extended from Dec 31, 2013 to Jun 30, 2014

    1 pagesAA01

    Satisfaction of charge 6 in full

    1 pagesMR04

    Satisfaction of charge 12 in full

    1 pagesMR04

    Satisfaction of charge 13 in full

    1 pagesMR04

    Annual return made up to Nov 02, 2013 with full list of shareholders

    12 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 11, 2013

    Statement of capital on Nov 11, 2013

    • Capital: GBP 13,000
    SH01

    Director's details changed for Mark David Andrew Kingston-Schleider on Oct 31, 2013

    2 pagesCH01

    Director's details changed for Mrs Gaynor Elizabeth Verna Kingston on Oct 31, 2013

    2 pagesCH01

    Total exemption small company accounts made up to Dec 31, 2012

    3 pagesAA

    Satisfaction of charge 9 in full

    4 pagesMR04

    Satisfaction of charge 11 in full

    4 pagesMR04

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Annual return made up to Nov 02, 2012 with full list of shareholders

    12 pagesAR01

    Director's details changed for Katherine Alice David on Nov 30, 2011

    3 pagesCH01

    Director's details changed for Mr Keith David Tuson on May 30, 2012

    2 pagesCH01

    Who are the officers of H.R.D.ESTATES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JOHNSON, Michael
    Charlton House
    Queen Charlton
    BS31 2SJ Keynsham
    Bristol
    Secretary
    Charlton House
    Queen Charlton
    BS31 2SJ Keynsham
    Bristol
    British8283590001
    DAVID, Josephine Sara
    Chartwell Road
    HR1 2TU Hereford
    55
    Herefordshire
    Director
    Chartwell Road
    HR1 2TU Hereford
    55
    Herefordshire
    United KingdomBritish132370990001
    DAVID, Peter Alistair
    55 Chartwell Road
    HR1 2TU Hereford
    Director
    55 Chartwell Road
    HR1 2TU Hereford
    United KingdomBritish18143730004
    JOHNSON, Michael
    Charlton House
    Queen Charlton
    BS31 2SJ Keynsham
    Bristol
    Director
    Charlton House
    Queen Charlton
    BS31 2SJ Keynsham
    Bristol
    United KingdomBritish8283590001
    KINGSTON, Gaynor Elizabeth Verna
    Second Crossing Road
    Walton Cardiff
    GL20 7TQ Tewkesbury
    8
    Gloucestershire
    England
    Director
    Second Crossing Road
    Walton Cardiff
    GL20 7TQ Tewkesbury
    8
    Gloucestershire
    England
    United KingdomBritish18637490006
    KINGSTON, Robert Neil David
    Florence House
    Holmer Trading Estate
    HR1 1JS Hereford
    Director
    Florence House
    Holmer Trading Estate
    HR1 1JS Hereford
    United KingdomBritish75530200003
    KINGSTON-SCHLEIDER, Mark David Andrew
    Second Crossing Road
    Walton Cardiff
    GL20 7TQ Tewkesbury
    8
    Gloucestershire
    England
    Director
    Second Crossing Road
    Walton Cardiff
    GL20 7TQ Tewkesbury
    8
    Gloucestershire
    England
    United KingdomBritish75531340007
    PERRYMAN, Katherine Alice
    Westfield Street
    Hereford
    34
    United Kingdom
    Director
    Westfield Street
    Hereford
    34
    United Kingdom
    United KingdomBritish75530160005
    TUSON, Keith David
    Crescent Road
    E4 6AT London
    12
    United Kingdom
    Director
    Crescent Road
    E4 6AT London
    12
    United Kingdom
    EnglandBritish164876430001
    DAVID, Peter Alistair
    The Bungalow,Wilcroft
    Bartestree
    HR1 4BD Hereford
    Herefordshire
    Director
    The Bungalow,Wilcroft
    Bartestree
    HR1 4BD Hereford
    Herefordshire
    British18143730001

    Does H.R.D.ESTATES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Sep 23, 2005
    Delivered On Sep 28, 2005
    Satisfied
    Amount secured
    All monies due or to become due to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Holmer trading estate college road hereford.
    Persons Entitled
    • Tabler Limited and Canonbridge Limited
    Transactions
    • Sep 28, 2005Registration of a charge (395)
    • Jan 24, 2014Satisfaction of a charge (MR04)
    Legal charge
    Created On Aug 25, 2005
    Delivered On Aug 26, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The property k/a holmer park hereford.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 26, 2005Registration of a charge (395)
    • Jun 19, 2014Satisfaction of a charge (MR04)
    Legal charge
    Created On Jul 20, 1994
    Delivered On Jul 28, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land at linton trading estate bromyard hereford and worcester.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 28, 1994Registration of a charge (395)
    • Jun 28, 2013Satisfaction of a charge (MR04)
    Deed
    Created On Jul 11, 1989
    Delivered On Jul 29, 1989
    Satisfied
    Amount secured
    £150,000 and all other monies due or to become due from the company to the chargee under the principal mortgage and this deed.
    Short particulars
    F/H property k/a hereford, wandle mills estate beddlington l/b of sutton title no sy 321290.
    Persons Entitled
    • Eagle Star Insurnance Company Limited
    Transactions
    • Jul 29, 1989Registration of a charge
    • Dec 12, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Dec 31, 1982
    Delivered On Jan 11, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land known as linton tile works, bromyard, hereford.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 11, 1983Registration of a charge
    • Jun 28, 2013Satisfaction of a charge (MR04)
    Further charge
    Created On Mar 27, 1979
    Delivered On Apr 12, 1979
    Satisfied
    Amount secured
    £200,000 and all other monies due or to become due from the company to the chargee under the terms of a principal deed dated 18.9.1958 and deeds supplemental thereto
    Short particulars
    F/H-heath works, london rd, hockkbridge, sutton title nos. Sy 199211 and sy 321291 and wandle mills beddington surrey title no sy 321290.
    Persons Entitled
    • Eagle Star Insurance Co. Limited
    Transactions
    • Apr 12, 1979Registration of a charge
    • Dec 12, 2012Statement of satisfaction of a charge in full or part (MG02)
    Guarantee & debenture
    Created On Feb 09, 1977
    Delivered On Feb 22, 1977
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named theren to barclays bank LTD on any account whatsoever.
    Short particulars
    By fixed & floating charge undertaking and all property and assets present and future including goodwill uncalled capital.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 22, 1977Registration of a charge
    • Jun 19, 2014Satisfaction of a charge (MR04)
    Deed of excharge effecting substitution of security
    Created On Feb 08, 1977
    Delivered On Feb 28, 1977
    Satisfied
    Amount secured
    For securing the monies secured by charges LTD 1/1/65, 20/10/65, 23/2/67 & 3/11/65
    Short particulars
    F/H. land adjoining 59 london road, hackbridge, beddington l/b sutton containing 132 sq metres or thereabouts.
    Persons Entitled
    • Eagle Star Insurance Co. LTD
    • Barclays Bank PLC
    Transactions
    • Feb 28, 1977Registration of a charge
    • Dec 12, 2012Statement of satisfaction of a charge in full or part (MG02)
    Further charge
    Created On Feb 23, 1967
    Delivered On Feb 24, 1967
    Satisfied
    Amount secured
    £30000
    Short particulars
    Properties combined in charges dated 18/9/58 & 5/3/62, 1/12/65 & 20/10/65.
    Persons Entitled
    • Eagle Star Insurance Co. LTD
    Transactions
    • Feb 24, 1967Registration of a charge
    • Dec 12, 2012Statement of satisfaction of a charge in full or part (MG02)
    Further charge
    Created On Oct 20, 1965
    Delivered On Oct 22, 1965
    Satisfied
    Amount secured
    £30,000 and all monies owing by the company with charge secured by three charges dated 18TH sept. 1958, 5TH march 1962, & 1ST feb. 1965.
    Short particulars
    Heath works, london rd hackbridge s'y sy. 199211 & sy 321291 wandle flon mills gedelington. Sy. Sy. 321290 victoria tile works. Holmer hereford. Whitestone works (formerly known as hugwordine tile works) withington hereford being properties described in deeds in col 5.
    Persons Entitled
    • Eagle Star Insurance Company LTD
    Transactions
    • Oct 22, 1965Registration of a charge
    • Dec 12, 2012Statement of satisfaction of a charge in full or part (MG02)
    Mortgage and further charge
    Created On Feb 01, 1965
    Delivered On Feb 03, 1965
    Satisfied
    Amount secured
    For securing £70,000 & for further securing all monies outstanding and secured by 2 charges dated 18/09/58 & 05/03/62
    Short particulars
    Heath works, london rd, hackbridge, surrey (see doc 28 for full details).
    Persons Entitled
    • Eagle Star Insurance Co. LTD
    Transactions
    • Feb 03, 1965Registration of a charge
    • Dec 12, 2012Statement of satisfaction of a charge in full or part (MG02)
    Further charge
    Created On Mar 05, 1962
    Delivered On Mar 15, 1962
    Satisfied
    Amount secured
    £25,000
    Short particulars
    Victoria tile works, holmer, hereford, and lugwardine works, withington, hereford with plant machinery and equipment therein.
    Persons Entitled
    • Eagle Star Insurance Co. LTD
    Transactions
    • Mar 15, 1962Registration of a charge
    • Dec 12, 2012Statement of satisfaction of a charge in full or part (MG02)
    Mortgage
    Created On Sep 18, 1958
    Delivered On Sep 23, 1958
    Satisfied
    Amount secured
    £45,000 and all other sums owing to the chargee
    Short particulars
    Victoria tile works, holmer, hereford, and lugwardine tile work's withington hereford, together with plant, machinery & equipment therein.
    Persons Entitled
    • Eagle Star Insurance Co. LTD
    Transactions
    • Sep 23, 1958Registration of a charge
    • Dec 12, 2012Statement of satisfaction of a charge in full or part (MG02)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0