HDD STANGROUND LIMITED
Overview
| Company Name | HDD STANGROUND LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06771943 |
| 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 STANGROUND LIMITED?
- Development of building projects (41100) / Construction
Where is HDD STANGROUND LIMITED located?
| Registered Office Address | 7a Howick Place SW1P 1DZ London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for HDD STANGROUND LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Feb 28, 2018 |
What are the latest filings for HDD STANGROUND LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Jan 03, 2019 with updates | 5 pages | CS01 | ||||||||||
Current accounting period extended from Feb 28, 2019 to Mar 31, 2019 | 1 pages | AA01 | ||||||||||
Full accounts made up to Feb 28, 2018 | 18 pages | AA | ||||||||||
Confirmation statement made on Jan 03, 2018 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mr Marcus Owen Shepherd as a director on Oct 23, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mr Matthew Richard Potter as a director on Sep 25, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Bradley David Cassels as a director on Sep 29, 2017 | 1 pages | TM01 | ||||||||||
Full accounts made up to Feb 28, 2017 | 18 pages | AA | ||||||||||
Confirmation statement made on Jan 03, 2017 with updates | 7 pages | CS01 | ||||||||||
Full accounts made up to Feb 29, 2016 | 19 pages | AA | ||||||||||
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 | ||||||||||
Annual return made up to Dec 12, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Bradley David Cassels on Nov 17, 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 | 15 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 Dec 12, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Marcus Owen Shepherd as a secretary on Jan 05, 2015 | 1 pages | TM02 | ||||||||||
Who are the officers of HDD STANGROUND 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 | 193936560001 | |||||||
| POTTER, Matthew Richard | Director | Howick Place SW1P 1DZ London 7a | England | British | 207231520001 | |||||
| SHEPHERD, Marcus Owen | Director | Howick Place SW1P 1DZ London 7a United Kingdom | United Kingdom | British | 41925000003 | |||||
| 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 | 150566030001 | ||||||
| RATSEY, Helen Maria | Secretary | Bressenden Place SW1E 5DS London Portland House England | British | 158455870001 | ||||||
| SHEPHERD, Marcus Owen | Secretary | Bressenden Place SW1E 5DS London Portland House England England | 190690910001 | |||||||
| TWOMLOW, David John | Secretary | Manor Rise WS14 9RF Lichfield 44 Staffordshire | British | 50893390001 | ||||||
| CASSELS, Bradley David | Director | Howick Place SW1P 1DZ London 7a United Kingdom | United Kingdom | British | 130724370005 | |||||
| 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 |
Who are the persons with significant control of HDD STANGROUND 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
| |||||||||||||
| U And I Group Plc | Apr 06, 2016 | Howick Place SW1P 1DZ London 7a United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does HDD STANGROUND LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Legal charge | Created On Dec 23, 2010 Delivered On Jan 08, 2011 | 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 Part of f/h property under t/no CB343410 together with all buildings and fixtures see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Dec 23, 2010 Delivered On Jan 08, 2011 | 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 Part of f/h property under t/no CB330930 together with all buildings and fixtures see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Dec 23, 2008 Delivered On Jan 06, 2009 | 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixtures, plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Dec 23, 2008 Delivered On Jan 06, 2009 | 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 Part of the f/h property t/n CB330930, defined as plot a within the sale agreement, see image 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