HUNGERFORD DIMOND LIMITED

HUNGERFORD DIMOND LIMITED

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

    Company NameHUNGERFORD DIMOND LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05155035
    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 HUNGERFORD DIMOND LIMITED?

    • Development of building projects (41100) / Construction

    Where is HUNGERFORD DIMOND LIMITED located?

    Registered Office Address
    96 Hicks Common Road
    Winterbourne
    BS36 1LJ Bristol
    S Glos
    Undeliverable Registered Office AddressNo

    What were the previous names of HUNGERFORD DIMOND LIMITED?

    Previous Company Names
    Company NameFromUntil
    DIMOND PROJECT MANAGEMENT LIMITEDJun 16, 2004Jun 16, 2004

    What are the latest accounts for HUNGERFORD DIMOND LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for HUNGERFORD DIMOND 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

    3 pagesDS01

    Satisfaction of charge 4 in full

    3 pagesMR04

    Satisfaction of charge 5 in full

    3 pagesMR04

    Satisfaction of charge 6 in full

    3 pagesMR04

    Satisfaction of charge 051550350010 in full

    3 pagesMR04

    Satisfaction of charge 7 in full

    3 pagesMR04

    Satisfaction of charge 8 in full

    3 pagesMR04

    Total exemption full accounts made up to Dec 31, 2018

    7 pagesAA

    Satisfaction of charge 051550350009 in full

    1 pagesMR04

    Confirmation statement made on Jun 16, 2019 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2017

    7 pagesAA

    Confirmation statement made on Jun 16, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2016

    6 pagesAA

    Confirmation statement made on Jun 16, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    5 pagesAA

    Secretary's details changed for Mr Geoffrey Jonathan Bracey on Jun 01, 2016

    1 pagesCH03

    Annual return made up to Jun 16, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 22, 2016

    Statement of capital on Jun 22, 2016

    • Capital: GBP 10
    SH01

    Secretary's details changed for Mr Geoffrey Jonathan Bracey on Jun 01, 2016

    1 pagesCH03

    Total exemption small company accounts made up to Dec 31, 2014

    7 pagesAA

    Annual return made up to Jun 16, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 22, 2015

    Statement of capital on Jun 22, 2015

    • Capital: GBP 10
    SH01

    Registration of charge 051550350010, created on Mar 27, 2015

    32 pagesMR01

    Registration of charge 051550350009, created on Feb 06, 2015

    35 pagesMR01

    Total exemption small company accounts made up to Dec 31, 2013

    7 pagesAA

    Who are the officers of HUNGERFORD DIMOND LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRACEY, Geoffrey Jonathan
    Old Gloucester Road
    Winterbourne
    BS36 1RR Bristol
    The Grange
    England
    Secretary
    Old Gloucester Road
    Winterbourne
    BS36 1RR Bristol
    The Grange
    England
    British93876970001
    DREW, David Oliver
    Hicks Common Road
    Winterbourne
    BS36 1LU Bristol
    96
    S. Glos
    Director
    Hicks Common Road
    Winterbourne
    BS36 1LU Bristol
    96
    S. Glos
    United KingdomBritish98363330003
    DREW, Robert Sidney
    8 Burrough Way
    BS36 1LE Winterbourne
    Bristol
    Secretary
    8 Burrough Way
    BS36 1LE Winterbourne
    Bristol
    British98363340001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001

    Who are the persons with significant control of HUNGERFORD DIMOND LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hungerford Dimond Holdings Ltd
    Hicks Common Road
    Winterbourne
    BS36 1LJ Bristol
    96
    England
    Apr 06, 2016
    Hicks Common Road
    Winterbourne
    BS36 1LJ Bristol
    96
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number08152826
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.

    Does HUNGERFORD DIMOND LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Mar 27, 2015
    Delivered On Mar 31, 2015
    Satisfied
    Brief description
    Freehold property k/a land at 106 high street oldland common bristol.
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Mar 31, 2015Registration of a charge (MR01)
    • Dec 20, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Feb 06, 2015
    Delivered On Feb 17, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Feb 17, 2015Registration of a charge (MR01)
    • Sep 28, 2019Satisfaction of a charge (MR04)
    Mortgage
    Created On Aug 31, 2012
    Delivered On Sep 01, 2012
    Satisfied
    Amount secured
    £73,287.00 and all other monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Flat 5 the edge waters road bristol.
    Persons Entitled
    • Onesavings Bank PLC
    Transactions
    • Sep 01, 2012Registration of a charge (MG01)
    • Dec 20, 2019Satisfaction of a charge (MR04)
    Mortgage
    Created On Aug 31, 2012
    Delivered On Sep 01, 2012
    Satisfied
    Amount secured
    £83,281.00 and all other monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Flat 17 the edge waters road kingswood bristol.
    Persons Entitled
    • Onesavings Bank PLC
    Transactions
    • Sep 01, 2012Registration of a charge (MG01)
    • Dec 20, 2019Satisfaction of a charge (MR04)
    Mortgage
    Created On Aug 31, 2012
    Delivered On Sep 01, 2012
    Satisfied
    Amount secured
    £83,281.00 and all other monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Flat 12 the edge waters road kingswood bristol.
    Persons Entitled
    • Onesavings Bank PLC
    Transactions
    • Sep 01, 2012Registration of a charge (MG01)
    • Dec 20, 2019Satisfaction of a charge (MR04)
    Mortgage
    Created On Aug 31, 2012
    Delivered On Sep 01, 2012
    Satisfied
    Amount secured
    £83,281.00 and all other monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Flat 19 the edge waters road kingswood bristol.
    Persons Entitled
    • Onesavings Bank PLC
    Transactions
    • Sep 01, 2012Registration of a charge (MG01)
    • Dec 20, 2019Satisfaction of a charge (MR04)
    Mortgage
    Created On Aug 31, 2012
    Delivered On Sep 01, 2012
    Satisfied
    Amount secured
    £83,281.00 and all other monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Flat 20 the edge waters road kingswood bristol.
    Persons Entitled
    • Onesavings Bank PLC
    Transactions
    • Sep 01, 2012Registration of a charge (MG01)
    • Dec 20, 2019Satisfaction of a charge (MR04)
    Legal charge
    Created On Dec 17, 2007
    Delivered On Dec 21, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Bentwood premises water road kingswood bristol t/no AV253246. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Dec 21, 2007Registration of a charge (395)
    • Sep 18, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Dec 05, 2007
    Delivered On Dec 08, 2007
    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
    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
    • Clydesdale Bank PLC
    Transactions
    • Dec 08, 2007Registration of a charge (395)
    • Sep 18, 2012Statement of satisfaction of a charge in full or part (MG02)
    Charge
    Created On Nov 19, 2007
    Delivered On Nov 20, 2007
    Satisfied
    Amount secured
    £931,000.00 due or to become due from the company to
    Short particulars
    Former bentwood premises waters road kingswood bristol.
    Persons Entitled
    • Melvin Cains, Roger John Hudd and Colin Victor Williams
    Transactions
    • Nov 20, 2007Registration of a charge (395)
    • Apr 17, 2009Statement of satisfaction of a charge in full or part (403a)

    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