HDD BRIDGWATER LIMITED

HDD BRIDGWATER LIMITED

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

    Company NameHDD BRIDGWATER LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06287510
    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 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 AddressNo

    What are the latest accounts for HDD BRIDGWATER LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 29, 2016

    What are the latest filings for HDD BRIDGWATER LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Statement of capital on Aug 24, 2017

    • Capital: GBP 1
    3 pagesSH19

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Notification of Development Securities (Hdd) Limited as a person with significant control on Apr 06, 2016

    1 pagesPSC02

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesCAP-SS

    Confirmation statement made on Jul 13, 2017 with updates

    5 pagesCS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Feb 29, 2016

    21 pagesAA

    Annual return made up to Jun 20, 2016 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 06, 2016

    Statement of capital on Jul 06, 2016

    • Capital: GBP 101
    SH01

    Appointment of Mr Richard Upton as a director on Feb 08, 2016

    2 pagesAP01

    Director's details changed for Mr Bradley David Cassels on Jan 11, 2016

    2 pagesCH01

    Director's details changed for Mr Bradley David Cassels on Nov 09, 2015

    2 pagesCH01

    Director's details changed for Mr Matthew Simon Weiner on Nov 09, 2015

    2 pagesCH01

    Secretary's details changed for Mr Chris Barton on Nov 09, 2015

    1 pagesCH03

    Full accounts made up to Feb 28, 2015

    21 pagesAA

    Registered office address changed from Portland House Bressenden Place London SW1E 5DS to 7a Howick Place London SW1P 1DZ on Nov 17, 2015

    1 pagesAD01

    Termination of appointment of Scott Innes Davidson as a director on Jul 24, 2015

    2 pagesTM01

    Annual return made up to Jun 20, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 11, 2015

    Statement of capital on Aug 11, 2015

    • Capital: GBP 101
    SH01

    Appointment of Mr Chris Barton as a secretary on Jan 05, 2015

    2 pagesAP03

    Termination of appointment of Marcus Owen Shepherd as a secretary on Jan 05, 2015

    1 pagesTM02

    Full accounts made up to Feb 28, 2014

    16 pagesAA

    Appointment of Mr Marcus Owen Shepherd as a secretary on Sep 01, 2014

    2 pagesAP03

    Termination of appointment of Helen Maria Ratsey as a secretary on Sep 01, 2014

    1 pagesTM02

    Annual return made up to Jun 20, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 27, 2014

    Statement of capital on Jun 27, 2014

    • Capital: GBP 101
    SH01

    Who are the officers of HDD BRIDGWATER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARTON, Chris
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    Secretary
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    193936670001
    CASSELS, Bradley David
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    Director
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    United KingdomBritish130724370005
    UPTON, Richard
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    Director
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    EnglandBritish204950320001
    WEINER, Matthew Simon
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    Director
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    EnglandBritish72888710004
    LANES, Stephen Alec
    Mycenae Road
    Blackheath
    SE3 7RX London
    Thorpe House 105
    Secretary
    Mycenae Road
    Blackheath
    SE3 7RX London
    Thorpe House 105
    British150565730001
    RATSEY, Helen Maria
    Bressenden Place
    SW1E 5DS London
    Portland House
    England
    Secretary
    Bressenden Place
    SW1E 5DS London
    Portland House
    England
    British158456570001
    SHEPHERD, Marcus Owen
    Bressenden Place
    SW1E 5DS London
    Portland House
    England
    England
    Secretary
    Bressenden Place
    SW1E 5DS London
    Portland House
    England
    England
    190690800001
    TWOMLOW, David John
    Manor Rise
    WS14 9RF Lichfield
    44
    Staffordshire
    Secretary
    Manor Rise
    WS14 9RF Lichfield
    44
    Staffordshire
    British50893390001
    CROSS, Paul Samuel
    Becketts Cottage
    36 Deenthorpe
    NN17 3EP Corby
    Northamptonshire
    Director
    Becketts Cottage
    36 Deenthorpe
    NN17 3EP Corby
    Northamptonshire
    British122403650001
    DAVIDSON, Scott Innes
    Bottom Green Farm
    Bottom Green, Upper Broughton
    LE14 3BA Melton Mowbray
    Leicestershire
    Director
    Bottom Green Farm
    Bottom Green, Upper Broughton
    LE14 3BA Melton Mowbray
    Leicestershire
    EnglandBritish31525750002
    HENRY, John Timothy
    The Hovel
    Spinney Drive Kirby Grange
    LE9 9FG Botcheston
    Leicestershire
    Director
    The Hovel
    Spinney Drive Kirby Grange
    LE9 9FG Botcheston
    Leicestershire
    EnglandBritish161954590001
    TWOMLOW, David John
    Manor Rise
    WS14 9RF Lichfield
    44
    Staffordshire
    Director
    Manor Rise
    WS14 9RF Lichfield
    44
    Staffordshire
    EnglandBritish50893390001
    WOOD, Timothy John
    Magnolia Cottage
    Green Lane Off Cockshot Lane
    WR7 4JZ Dormston
    Worcestershire
    Director
    Magnolia Cottage
    Green Lane Off Cockshot Lane
    WR7 4JZ Dormston
    Worcestershire
    United KingdomBritish104447140001

    Who are the persons with significant control of HDD BRIDGWATER LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    Apr 06, 2016
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number06287453
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does HDD BRIDGWATER LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Bank of Scotland PLC
    Transactions
    • Jan 17, 2008Registration of a charge (395)
    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
    • Bank of Scotland PLC
    Transactions
    • Jan 17, 2008Registration of a charge (395)
    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
    • Development Securities PLC
    Transactions
    • Jan 08, 2008Registration of a charge (395)

    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