HSD (ENHANCEMENTS) LIMITED
Overview
| Company Name | HSD (ENHANCEMENTS) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03974934 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HSD (ENHANCEMENTS) LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is HSD (ENHANCEMENTS) LIMITED located?
| Registered Office Address | 74 Wimpole Street London W1G 9RR |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HSD (ENHANCEMENTS) LIMITED?
| Company Name | From | Until |
|---|---|---|
| BROOMCO (2187) LIMITED | Apr 17, 2000 | Apr 17, 2000 |
What are the latest accounts for HSD (ENHANCEMENTS) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2016 |
What are the latest filings for HSD (ENHANCEMENTS) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Mar 28, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2016 | 6 pages | AA | ||||||||||
Confirmation statement made on Mar 28, 2017 with updates | 5 pages | CS01 | ||||||||||
Annual return made up to Mar 28, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Sep 30, 2015 | 6 pages | AA | ||||||||||
Appointment of Mr Andrew James Rudd as a secretary on Jan 15, 2016 | 2 pages | AP03 | ||||||||||
Termination of appointment of Graham Senior Swallow as a secretary on Jan 15, 2016 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Mar 28, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Sep 30, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Mar 28, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Mar 28, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2012 | 9 pages | AA | ||||||||||
Accounts for a dormant company made up to Sep 30, 2011 | 9 pages | AA | ||||||||||
Annual return made up to Apr 03, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2010 | 9 pages | AA | ||||||||||
Annual return made up to Apr 04, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2009 | 9 pages | AA | ||||||||||
Annual return made up to Apr 07, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Grangewood Enterprises Limited on Apr 01, 2010 | 2 pages | CH02 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2008 | 1 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Who are the officers of HSD (ENHANCEMENTS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| RUDD, Andrew James | Secretary | Cedar Drive Barming ME16 9HD Maidstone 8 Kent England | 205430960001 | |||||||||||
| BRADBROOK, Michael Leslie | Director | Tinkers Revel Herbage Park Road, Woodham Walter CM9 6RJ Maldon Essex | England | British | 3910960002 | |||||||||
| GRANGEWOOD ENTERPRISES LIMITED | Director | Wimpole Street W1G 9RR London 74 England |
| 71345100002 | ||||||||||
| BRADBROOK, Michael Leslie | Secretary | 18 Runsell Close Danbury CM3 4PQ Chelmsford Essex | British | 3910960001 | ||||||||||
| SWALLOW, Graham Senior | Secretary | 95 Glenwood Crescent Chapeltown S35 1YU Sheffield | British | 58704150001 | ||||||||||
| DLA SECRETARIAL SERVICES LIMITED | Nominee Secretary | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016460001 | |||||||||||
| DLA NOMINEES LIMITED | Nominee Director | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016450001 | |||||||||||
| DLA SECRETARIAL SERVICES LIMITED | Nominee Director | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016460001 |
Who are the persons with significant control of HSD (ENHANCEMENTS) LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Anthony Marsden | Apr 06, 2016 | 74 Wimpole Street London W1G 9RR | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does HSD (ENHANCEMENTS) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Mar 12, 2001 Delivered On Mar 20, 2001 | Outstanding | Amount secured All and any moneys, obligations and liabilities due owing or incurred by the company, as general partner of the hartshead square development partnership, to the chargee on any account whatsoever | |
Short particulars L/H 1 hartshead square sheffield t/n SYK427511 and l/h lower ground, upper ground, first, second and third floors of churchill house sheffield. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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