HDD BRIDGWATER LIMITED
Overview
| Company Name | HDD BRIDGWATER LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06287510 |
| 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 HDD BRIDGWATER LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is HDD BRIDGWATER LIMITED located?
| Registered Office Address | 7a Howick Place SW1P 1DZ London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for HDD BRIDGWATER LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Feb 29, 2016 |
What are the latest filings for HDD BRIDGWATER LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Statement of capital on Aug 24, 2017
| 3 pages | SH19 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Notification of Development Securities (Hdd) Limited as a person with significant control on Apr 06, 2016 | 1 pages | PSC02 | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Confirmation statement made on Jul 13, 2017 with updates | 5 pages | CS01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Feb 29, 2016 | 21 pages | AA | ||||||||||
Annual return made up to Jun 20, 2016 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Richard Upton as a director on Feb 08, 2016 | 2 pages | AP01 | ||||||||||
Director's details changed for Mr Bradley David Cassels on Jan 11, 2016 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Bradley David Cassels on Nov 09, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Matthew Simon Weiner on Nov 09, 2015 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Chris Barton on Nov 09, 2015 | 1 pages | CH03 | ||||||||||
Full accounts made up to Feb 28, 2015 | 21 pages | AA | ||||||||||
Registered office address changed from Portland House Bressenden Place London SW1E 5DS to 7a Howick Place London SW1P 1DZ on Nov 17, 2015 | 1 pages | AD01 | ||||||||||
Termination of appointment of Scott Innes Davidson as a director on Jul 24, 2015 | 2 pages | TM01 | ||||||||||
Annual return made up to Jun 20, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Chris Barton as a secretary on Jan 05, 2015 | 2 pages | AP03 | ||||||||||
Termination of appointment of Marcus Owen Shepherd as a secretary on Jan 05, 2015 | 1 pages | TM02 | ||||||||||
Full accounts made up to Feb 28, 2014 | 16 pages | AA | ||||||||||
Appointment of Mr Marcus Owen Shepherd as a secretary on Sep 01, 2014 | 2 pages | AP03 | ||||||||||
Termination of appointment of Helen Maria Ratsey as a secretary on Sep 01, 2014 | 1 pages | TM02 | ||||||||||
Annual return made up to Jun 20, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of HDD BRIDGWATER LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BARTON, Chris | Secretary | Howick Place SW1P 1DZ London 7a United Kingdom | 193936670001 | |||||||
| CASSELS, Bradley David | Director | Howick Place SW1P 1DZ London 7a United Kingdom | United Kingdom | British | 130724370005 | |||||
| UPTON, Richard | Director | Howick Place SW1P 1DZ London 7a United Kingdom | England | British | 204950320001 | |||||
| WEINER, Matthew Simon | Director | Howick Place SW1P 1DZ London 7a United Kingdom | England | British | 72888710004 | |||||
| LANES, Stephen Alec | Secretary | Mycenae Road Blackheath SE3 7RX London Thorpe House 105 | British | 150565730001 | ||||||
| RATSEY, Helen Maria | Secretary | Bressenden Place SW1E 5DS London Portland House England | British | 158456570001 | ||||||
| SHEPHERD, Marcus Owen | Secretary | Bressenden Place SW1E 5DS London Portland House England England | 190690800001 | |||||||
| TWOMLOW, David John | Secretary | Manor Rise WS14 9RF Lichfield 44 Staffordshire | British | 50893390001 | ||||||
| CROSS, Paul Samuel | Director | Becketts Cottage 36 Deenthorpe NN17 3EP Corby Northamptonshire | British | 122403650001 | ||||||
| DAVIDSON, Scott Innes | Director | Bottom Green Farm Bottom Green, Upper Broughton LE14 3BA Melton Mowbray Leicestershire | England | British | 31525750002 | |||||
| HENRY, John Timothy | Director | The Hovel Spinney Drive Kirby Grange LE9 9FG Botcheston Leicestershire | England | British | 161954590001 | |||||
| TWOMLOW, David John | Director | Manor Rise WS14 9RF Lichfield 44 Staffordshire | England | British | 50893390001 | |||||
| WOOD, Timothy John | Director | Magnolia Cottage Green Lane Off Cockshot Lane WR7 4JZ Dormston Worcestershire | United Kingdom | British | 104447140001 |
Who are the persons with significant control of HDD BRIDGWATER LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Development Securities (Hdd) Limited | Apr 06, 2016 | Howick Place SW1P 1DZ London 7a United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does HDD BRIDGWATER LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Legal charge | Created On Jan 16, 2008 Delivered On Jan 17, 2008 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H property k/s stockmoor village bridgewater somerset t/no ST221672. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jan 16, 2008 Delivered On Jan 17, 2008 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H stockmoor village bridgwater somerse. 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
| ||||
Transactions
| ||||
| Deed of debenture | Created On Dec 21, 2007 Delivered On Jan 08, 2008 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over all property and assets present and future including goodwill uncalled capital book debts fixtures plant and machinery. See the mortgage charge document for full details. | ||||
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