HDD BANNERBROOK LIMITED

HDD BANNERBROOK LIMITED

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

    Company NameHDD BANNERBROOK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06422926
    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 BANNERBROOK LIMITED?

    • Development of building projects (41100) / Construction

    Where is HDD BANNERBROOK LIMITED located?

    Registered Office Address
    7a Howick Place
    SW1P 1DZ London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HDD BANNERBROOK LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 29, 2016

    What are the latest filings for HDD BANNERBROOK 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

    Appointment of Mr Marcus Owen Shepherd as a director on Oct 23, 2017

    2 pagesAP01

    Appointment of Mr Matthew Richard Potter as a director on Sep 25, 2017

    2 pagesAP01

    Termination of appointment of Bradley David Cassels as a director on Sep 29, 2017

    1 pagesTM01

    Full accounts made up to Feb 29, 2016

    18 pagesAA

    Confirmation statement made on Nov 25, 2016 with updates

    7 pagesCS01

    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

    Annual return made up to Nov 09, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 16, 2015

    Statement of capital on Dec 16, 2015

    • Capital: GBP 2
    SH01

    Director's details changed for Mr Bradley David Cassels on Nov 17, 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

    19 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

    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

    Annual return made up to Nov 09, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 24, 2014

    Statement of capital on Dec 24, 2014

    • Capital: GBP 2
    SH01

    Full accounts made up to Feb 28, 2014

    15 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

    Director's details changed for Mr Bradley David Cassels on Jun 16, 2014

    2 pagesCH01

    Who are the officers of HDD BANNERBROOK 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
    193935950001
    POTTER, Matthew Richard
    Howick Place
    SW1P 1DZ London
    7a
    Director
    Howick Place
    SW1P 1DZ London
    7a
    EnglandBritish207231520001
    SHEPHERD, Marcus Owen
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    Director
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    United KingdomBritish41925000003
    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
    British150565910001
    RATSEY, Helen Maria
    Bressenden Place
    SW1E 5DS London
    Portland House
    England
    Secretary
    Bressenden Place
    SW1E 5DS London
    Portland House
    England
    British158455570001
    SHEPHERD, Marcus Owen
    Bressenden Place
    SW1E 5DS London
    Portland House
    England
    England
    Secretary
    Bressenden Place
    SW1E 5DS London
    Portland House
    England
    England
    190690770001
    TWOMLOW, David John
    Manor Rise
    WS14 9RF Lichfield
    44
    Staffordshire
    Secretary
    Manor Rise
    WS14 9RF Lichfield
    44
    Staffordshire
    British50893390001
    CASSELS, Bradley David
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    Director
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    United KingdomBritish130724370005
    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 BANNERBROOK 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 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    Apr 06, 2016
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number01528784
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does HDD BANNERBROOK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Security assignment
    Created On Feb 24, 2010
    Delivered On Feb 25, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    The benefit of its right title and interest in and to the contracts see image for full details.
    Persons Entitled
    • The Governor & Company of the Bank of Ireland
    Transactions
    • Feb 25, 2010Registration of a charge (MG01)
    • Oct 16, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Jul 30, 2008
    Delivered On Aug 01, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land at the local centre, banner lane, tile hill, coventry t/no WM422290 and all buildings, structures, fixtures (including trade fixtures) & fixed plant & machinery & equipment from time to time thereon all right title & interest to, & in any proceeds of any present and future insurances of the property. Any present & future goodwill of the business (if any) & by way of floating charge, all moveable plant, machinery, implements, utensils, furniture & equipment.
    Persons Entitled
    • The Governor & Company of the Bank of Ireland
    Transactions
    • Aug 01, 2008Registration of a charge (395)
    • Oct 16, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jul 30, 2008
    Delivered On Aug 01, 2008
    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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • The Governor & Company of the Bank of Ireland
    Transactions
    • Aug 01, 2008Registration of a charge (395)
    • Oct 16, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jul 04, 2008
    Delivered On Jul 09, 2008
    Outstanding
    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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Developments Securities PLC
    Transactions
    • Jul 09, 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