HDG2018 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameHDG2018 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04180966
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of HDG2018 LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is HDG2018 LIMITED located?

    Registered Office Address
    Jupiter House Warley Hill Business Park
    The Drive
    CM13 3BE Brentwood
    Essex
    Undeliverable Registered Office AddressNo

    What were the previous names of HDG2018 LIMITED?

    Previous Company Names
    Company NameFromUntil
    HALLMARK DEVELOPMENTS GROUP LIMITEDNov 18, 2008Nov 18, 2008
    NEWPORT PROPERTIES LIMITEDMar 16, 2001Mar 16, 2001

    What are the latest accounts for HDG2018 LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2020

    What are the latest filings for HDG2018 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Termination of appointment of Norman Edward Ewen as a director on Jan 18, 2022

    1 pagesTM01

    Termination of appointment of Norman Edward Ewen as a secretary on Jan 18, 2022

    1 pagesTM02

    Return of final meeting in a creditors' voluntary winding up

    19 pagesLIQ14

    Appointment of a voluntary liquidator

    3 pages600

    Registered office address changed from The Barn Monument Offices Maldon Road Woodham Mortimer, Maldon Essex CM9 6SN to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on May 17, 2021

    2 pagesAD01

    Statement of affairs

    10 pagesLIQ02

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Mar 11, 2021

    LRESEX

    Micro company accounts made up to Jan 31, 2020

    3 pagesAA

    Director's details changed for Mr Stephen Derek Everington on Jul 01, 2020

    2 pagesCH01

    Confirmation statement made on Mar 16, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Jan 31, 2019

    2 pagesAA

    Confirmation statement made on Mar 16, 2019 with updates

    4 pagesCS01

    Notification of Hallmark Developments (Essex) Ltd as a person with significant control on Apr 04, 2018

    2 pagesPSC02

    Notification of Hallmark Developments (Essex) Limited as a person with significant control on Apr 04, 2018

    2 pagesPSC02

    Cessation of Norman Edward Ewen as a person with significant control on Apr 04, 2018

    1 pagesPSC07

    Cessation of Stephen Derek Everington as a person with significant control on Apr 04, 2018

    1 pagesPSC07

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 15, 2018

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 15, 2018

    RES15

    Purchase of own shares.

    3 pagesSH03

    Termination of appointment of Barry Andrew Brown as a director on Apr 04, 2018

    1 pagesTM01

    Cessation of Barry Andrew Brown as a person with significant control on Apr 04, 2018

    1 pagesPSC07

    Current accounting period extended from Jul 31, 2018 to Jan 31, 2019

    1 pagesAA01

    Cancellation of shares. Statement of capital on Apr 04, 2018

    • Capital: GBP 200
    4 pagesSH06

    Micro company accounts made up to Jul 31, 2017

    2 pagesAA

    Confirmation statement made on Mar 16, 2018 with no updates

    3 pagesCS01

    Who are the officers of HDG2018 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EVERINGTON, Stephen Derek
    Warley Hill Business Park
    The Drive
    CM13 3BE Brentwood
    Jupiter House
    Essex
    Director
    Warley Hill Business Park
    The Drive
    CM13 3BE Brentwood
    Jupiter House
    Essex
    EnglandBritishSurveyor89416910007
    EWEN, Norman Edward
    Warley Hill Business Park
    The Drive
    CM13 3BE Brentwood
    Jupiter House
    Essex
    Secretary
    Warley Hill Business Park
    The Drive
    CM13 3BE Brentwood
    Jupiter House
    Essex
    BritishChartered Accountant28027870003
    GILBERT, Paul William
    7 Parkway
    Gidea Park
    RM2 5NT Romford
    Essex
    Secretary
    7 Parkway
    Gidea Park
    RM2 5NT Romford
    Essex
    BritishProperty Developer10393450001
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    BROWN, Barry Andrew
    17 Park Rise
    AL5 3AP Harpenden
    Hertfordshire
    Director
    17 Park Rise
    AL5 3AP Harpenden
    Hertfordshire
    EnglandBritishQuantity Surveyor81596280001
    EWEN, Norman Edward
    Warley Hill Business Park
    The Drive
    CM13 3BE Brentwood
    Jupiter House
    Essex
    Director
    Warley Hill Business Park
    The Drive
    CM13 3BE Brentwood
    Jupiter House
    Essex
    EnglandBritishChartered Accountant28027870003
    GILBERT, Paul William
    7 Parkway
    Gidea Park
    RM2 5NT Romford
    Essex
    Director
    7 Parkway
    Gidea Park
    RM2 5NT Romford
    Essex
    EnglandBritishProperty Developer10393450001
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900004090001

    Who are the persons with significant control of HDG2018 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hallmark Developments (Essex) Limited
    Maldon Road
    Woodham Mortimer
    CM9 6SN Maldon
    The Barn, Monument Offices
    Essex
    England
    Apr 04, 2018
    Maldon Road
    Woodham Mortimer
    CM9 6SN Maldon
    The Barn, Monument Offices
    Essex
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Acts In England & Wales
    Place RegisteredCompanies Register In England & Wales
    Registration Number04744551
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Hallmark Developments (Essex) Ltd
    The Barn, Monument Offices, Maldon Road,
    Woodham Mortimer
    CM9 6SN Maldon
    The Barn
    Essex
    United Kingdom
    Apr 04, 2018
    The Barn, Monument Offices, Maldon Road,
    Woodham Mortimer
    CM9 6SN Maldon
    The Barn
    Essex
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies In England & Wales
    Registration Number04744551
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Stephen Derek Everington
    The Barn Monument Offices
    Maldon Road
    CM9 6SN Woodham Mortimer, Maldon
    Essex
    Apr 06, 2016
    The Barn Monument Offices
    Maldon Road
    CM9 6SN Woodham Mortimer, Maldon
    Essex
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Norman Edward Ewen
    The Barn Monument Offices
    Maldon Road
    CM9 6SN Woodham Mortimer, Maldon
    Essex
    Apr 06, 2016
    The Barn Monument Offices
    Maldon Road
    CM9 6SN Woodham Mortimer, Maldon
    Essex
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Barry Andrew Brown
    The Barn Monument Offices
    Maldon Road
    CM9 6SN Woodham Mortimer, Maldon
    Essex
    Apr 06, 2016
    The Barn Monument Offices
    Maldon Road
    CM9 6SN Woodham Mortimer, Maldon
    Essex
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does HDG2018 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of assignment of rental income
    Created On Jul 12, 2010
    Delivered On Jul 15, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Rental income from shop unit 3 roche close rochford.
    Persons Entitled
    • Santander UK PLC
    Transactions
    • Jul 15, 2010Registration of a charge (MG01)
    • Dec 06, 2011Statement of satisfaction of a charge in full or part (MG02)
    Deed of assignment of rental income
    Created On Jul 12, 2010
    Delivered On Jul 15, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Rental income from shop unit 2 roche close rochford.
    Persons Entitled
    • Santander UK PLC
    Transactions
    • Jul 15, 2010Registration of a charge (MG01)
    • Dec 06, 2011Statement of satisfaction of a charge in full or part (MG02)
    Deed of assignment of rental income
    Created On Jul 12, 2010
    Delivered On Jul 15, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Rental income from shop unit 1 roche close rochford.
    Persons Entitled
    • Santander UK PLC
    Transactions
    • Jul 15, 2010Registration of a charge (MG01)
    • Dec 06, 2011Statement of satisfaction of a charge in full or part (MG02)
    Deed of assignment of rental income
    Created On Jul 12, 2010
    Delivered On Jul 15, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Rental income from unit 1 block b roche close rochford.
    Persons Entitled
    • Santander UK PLC
    Transactions
    • Jul 15, 2010Registration of a charge (MG01)
    • Dec 06, 2011Statement of satisfaction of a charge in full or part (MG02)
    Deed of assignment of rental income
    Created On Jul 12, 2010
    Delivered On Jul 15, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Rental income from unit 2 block b roche close rochford.
    Persons Entitled
    • Santander UK PLC
    Transactions
    • Jul 15, 2010Registration of a charge (MG01)
    • Dec 06, 2011Statement of satisfaction of a charge in full or part (MG02)
    Deed of assignment of rental income
    Created On Jul 12, 2010
    Delivered On Jul 15, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Rental income from unit 3 block b roche close rochford.
    Persons Entitled
    • Santander UK PLC
    Transactions
    • Jul 15, 2010Registration of a charge (MG01)
    • Dec 06, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal and general charge
    Created On Jul 12, 2010
    Delivered On Jul 15, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H premises shop unit 3 roche close rochford (also k/a 7 roche close) all the company's uncalled capital for the time being and all its intellectual property rights and all other f/h and l/h property the company's stock in trade and plant all it's land interests it's book debts by way of assignment the related rights the company's undertaking by way of floating charge.
    Persons Entitled
    • Santander UK PLC
    Transactions
    • Jul 15, 2010Registration of a charge (MG01)
    • Dec 06, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal and general charge
    Created On Jul 12, 2010
    Delivered On Jul 15, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H premises shop unit 2 roche close rochford (also k/a 6 roche close) all the company's uncalled capital for the time being and all its intellectual property rights and all other f/h and l/h property the company's stock in trade and plant all it's land interests it's book debts by way of assignment the related rights the company's undertaking by way of floating charge.
    Persons Entitled
    • Santander UK PLC
    Transactions
    • Jul 15, 2010Registration of a charge (MG01)
    • Dec 06, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal and general charge
    Created On Jul 12, 2010
    Delivered On Jul 15, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H premises shop unit 1 roche close rochford (also k/a 5 roche close) all the company's uncalled capital for the time being and all its intellectual property rights and all other f/h and l/h property the company's stock in trade and plant all it's land interests it's book debts by way of assignment the related rights the company's undertaking by way of floating charge.
    Persons Entitled
    • Santander UK PLC
    Transactions
    • Jul 15, 2010Registration of a charge (MG01)
    • Dec 06, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal and general charge
    Created On Jul 12, 2010
    Delivered On Jul 15, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H premises unit 1 block b roche close rochford (also k/a 3 roche close) all the company's uncalled capital for the time being and all its intellectual property rights and all other f/h and l/h property the company's stock in trade and plant all it's land interests it's book debts by way of assignment the related rights the company's undertaking by way of floating charge.
    Persons Entitled
    • Santander UK PLC
    Transactions
    • Jul 15, 2010Registration of a charge (MG01)
    • Dec 06, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal and general charge
    Created On Jul 12, 2010
    Delivered On Jul 15, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H premises unit 2 block b roche close rochford (also k/a 2 roche close) all the company's uncalled capital for the time being and all its intellectual property rights and all other f/h and l/h property the company's stock in trade and plant all it's land interests it's book debts by way of assignment the related rights the company's undertaking by way of floating charge.
    Persons Entitled
    • Santander UK PLC
    Transactions
    • Jul 15, 2010Registration of a charge (MG01)
    • Dec 06, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal and general charge
    Created On Jul 12, 2010
    Delivered On Jul 15, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H premises unit 3 block b roche close rochford (aslo k/a 1 roche close) all the company's uncalled capital for the time being and all its intellectual property rights and all other f/h and l/h property the company's stock in trade and plant all it's land interests it's book debts by way of assignment the related rights the company's undertaking by way of floating charge.
    Persons Entitled
    • Santander UK PLC
    Transactions
    • Jul 15, 2010Registration of a charge (MG01)
    • Dec 06, 2011Statement of satisfaction of a charge in full or part (MG02)
    Mortgage debenture
    Created On Nov 18, 2004
    Delivered On Dec 04, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Aib Group (UK) P.L.C.
    Transactions
    • Dec 04, 2004Registration of a charge (395)
    • May 10, 2006Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Nov 18, 2004
    Delivered On Nov 23, 2004
    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 at the rear of 3-7 heath drive gidea park romford essex t/n EGL446524.
    Persons Entitled
    • Aib Group (UK) P.L.C.
    Transactions
    • Nov 23, 2004Registration of a charge (395)
    • May 10, 2006Statement of satisfaction of a charge in full or part (403a)

    Does HDG2018 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 11, 2021Commencement of winding up
    Apr 11, 2022Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Glyn Mummery
    Jupiter House Warley Hill Business Park
    The Drive
    CM13 3BE Brentwood
    Essex
    practitioner
    Jupiter House Warley Hill Business Park
    The Drive
    CM13 3BE Brentwood
    Essex
    Paul Atkinson
    Jupiter House Warley Hill Business Park
    The Drive
    CM13 3BE Brentwood
    Essex
    practitioner
    Jupiter House Warley Hill Business Park
    The Drive
    CM13 3BE Brentwood
    Essex

    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