HDD NEWTON LEYS LIMITED
Overview
| Company Name | HDD NEWTON LEYS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07672860 |
| 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 NEWTON LEYS LIMITED?
- Development of building projects (41100) / Construction
Where is HDD NEWTON LEYS LIMITED located?
| Registered Office Address | 100 Victoria Street SW1E 5JL London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HDD NEWTON LEYS LIMITED?
| Company Name | From | Until |
|---|---|---|
| DEVELOPMENT SECURITIES (NO.77) LIMITED | Jun 16, 2011 | Jun 16, 2011 |
What are the latest accounts for HDD NEWTON LEYS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2022 |
What are the latest filings for HDD NEWTON LEYS 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 | 1 pages | DS01 | ||
Notification of Land Securities Spv's Limited as a person with significant control on Nov 02, 2023 | 2 pages | PSC02 | ||
Cessation of Development Securities (Hdd) Limited as a person with significant control on Nov 02, 2023 | 1 pages | PSC07 | ||
Termination of appointment of Matthew Richard Potter as a director on Jun 30, 2023 | 1 pages | TM01 | ||
Satisfaction of charge 076728600001 in full | 1 pages | MR04 | ||
Satisfaction of charge 076728600002 in full | 1 pages | MR04 | ||
Satisfaction of charge 076728600003 in full | 1 pages | MR04 | ||
Confirmation statement made on Jul 13, 2023 with updates | 5 pages | CS01 | ||
Full accounts made up to Mar 31, 2022 | 18 pages | AA | ||
Change of details for Development Securities (Hdd) Limited as a person with significant control on Oct 06, 2022 | 2 pages | PSC05 | ||
Appointment of U and I Company Secretaries Limited as a secretary on Oct 05, 2022 | 2 pages | AP04 | ||
Termination of appointment of Ls Company Secretaries Limited as a secretary on Oct 05, 2022 | 1 pages | TM02 | ||
Appointment of U and I Director 2 Limited as a director on Oct 05, 2022 | 2 pages | AP02 | ||
Appointment of U and I Director 1 Limited as a director on Oct 05, 2022 | 2 pages | AP02 | ||
Registered office address changed from 7a Howick Place London SW1P 1DZ United Kingdom to 100 Victoria Street London SW1E 5JL on Oct 06, 2022 | 1 pages | AD01 | ||
Director's details changed for Mr George Mark Richardson on Aug 18, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Matthew Richard Potter on Aug 17, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Jul 13, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Richard Upton as a director on Apr 30, 2022 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2021 | 20 pages | AA | ||
Termination of appointment of Jamie Graham Christmas as a director on Mar 31, 2022 | 1 pages | TM01 | ||
Termination of appointment of Chris Barton as a secretary on Dec 17, 2021 | 1 pages | TM02 | ||
Appointment of Ls Company Secretaries Limited as a secretary on Dec 17, 2021 | 2 pages | AP04 | ||
Who are the officers of HDD NEWTON LEYS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| U AND I COMPANY SECRETARIES LIMITED | Secretary | SW1E 5JL London 100 Victoria Street England |
| 301504670001 | ||||||||||
| RICHARDSON, George Mark | Director | SW1E 5JL London 100 Victoria Street England | United Kingdom | British | 300754680001 | |||||||||
| U AND I DIRECTOR 1 LIMITED | Director | SW1E 5JL London 100 Victoria Street England |
| 301323850001 | ||||||||||
| U AND I DIRECTOR 2 LIMITED | Director | SW1E 5JL London 100 Victoria Street England |
| 301323930001 | ||||||||||
| BARTON, Chris | Secretary | Howick Place SW1P 1DZ London 7a United Kingdom | 193935980001 | |||||||||||
| RATSEY, Helen Maria | Secretary | Bressenden Place SW1E 5DS London Portland House United Kingdom | 160893410001 | |||||||||||
| SHEPHERD, Marcus Owen | Secretary | Bressenden Place SW1E 5DS London Portland House England England | 190690850001 | |||||||||||
| LS COMPANY SECRETARIES LIMITED | Secretary | Victoria Street SW1E 5JL London 100 England England |
| 159674790001 | ||||||||||
| BARWICK, Charles Julian | Director | Belgrave Road SW13 9NS London 8 United Kingdom | England | British | 3818640001 | |||||||||
| CASSELS, Bradley David | Director | Howick Place SW1P 1DZ London 7a United Kingdom | United Kingdom | British | 130724370005 | |||||||||
| CHRISTMAS, Jamie Graham | Director | Howick Place SW1P 1DZ London 7a United Kingdom United Kingdom | United Kingdom | British | 162910480002 | |||||||||
| DAVIDSON, Scott Innes | Director | Howick Place SW1P 1DZ London 7a United Kingdom | England | British | 31525750003 | |||||||||
| MARX, Michael Henry | Director | California Lane WD23 1ES Bushey Heath The Orchard Hertfordshire United Kingdom | United Kingdom | British | 35019090001 | |||||||||
| POTTER, Matthew Richard | Director | SW1E 5JL London 100 Victoria Street England | England | British | 207231520002 | |||||||||
| PROTHERO, Graham | Director | Bracken Lane RH20 3HR Storrington Three Gables W. Sussex United Kingdom | United Kingdom | British | 134427450001 | |||||||||
| 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 | United Kingdom | British | 72888710002 |
Who are the persons with significant control of HDD NEWTON LEYS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Land Securities Spv's Limited | Nov 02, 2023 | Victoria Street SW1E 5JL London 100 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Development Securities (Hdd) Limited | Apr 06, 2016 | SW1E 5JL London 100 Victoria Street England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does HDD NEWTON LEYS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Nov 07, 2016 Delivered On Nov 09, 2016 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Nov 07, 2016 Delivered On Nov 09, 2016 | Satisfied | ||
Brief description All the freehold property, shown edged red, hatched green, hatched orange and hatched black on the plan attached at annex 1 of the charge and situate at and known as land lying to the west of drayton road, newton longville, milton keynes being part of the land transferred from george wimpey south midlands limited to hdd newton leys limited on 12 september 2016 and forming part of the land registered at the land registry with title absolute under title numbers BM307312, BM353373 and BM342537. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Nov 07, 2016 Delivered On Nov 09, 2016 | Satisfied | ||
Brief description All the freehold property, shown edged red, hatched green, hatched orange and hatched black on the plan attached to the charge and situate at and known as land lying to the west of drayton road, newton longville, milton keynes being part of the land transferred from george wimpey south midlands limited to hdd newton leys limited on 12 september 2016 and forming part of the land registered at the land registry with title absolute under title numbers BM307312, BM353373 and BM342537. Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
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