HLD CORPORATION HOLDINGS LIMITED
Overview
| Company Name | HLD CORPORATION HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08775473 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of HLD CORPORATION HOLDINGS LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is HLD CORPORATION HOLDINGS LIMITED located?
| Registered Office Address | Leonard Curtis House Elms Square Bury New Road M45 7TA Whitefield Greater Manchester |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for HLD CORPORATION HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 30, 2018 |
What is the status of the latest confirmation statement for HLD CORPORATION HOLDINGS LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Nov 14, 2018 |
What are the latest filings for HLD CORPORATION HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 18 pages | LIQ13 | ||||||||||||||
Liquidators' statement of receipts and payments to Apr 04, 2023 | 19 pages | LIQ03 | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Liquidators' statement of receipts and payments to Apr 04, 2022 | 19 pages | LIQ03 | ||||||||||||||
Liquidators' statement of receipts and payments to Apr 03, 2021 | 19 pages | LIQ03 | ||||||||||||||
Liquidators' statement of receipts and payments to Apr 04, 2020 | 14 pages | LIQ03 | ||||||||||||||
Registered office address changed from C/O Gssl the Mill Lane Glenfield Leicester LE3 8DX England to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on May 01, 2019 | 2 pages | AD01 | ||||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||||||
Notification of Hld Aerospace Holdings Limited as a person with significant control on Apr 02, 2019 | 2 pages | PSC02 | ||||||||||||||
Cessation of Lindsay Kamal Khan as a person with significant control on Apr 02, 2019 | 1 pages | PSC07 | ||||||||||||||
Cessation of Demis Armen Ohandjanian as a person with significant control on Apr 02, 2019 | 1 pages | PSC07 | ||||||||||||||
Statement of capital following an allotment of shares on Apr 02, 2019
| 3 pages | SH01 | ||||||||||||||
Accounts for a small company made up to Mar 30, 2018 | 11 pages | AA | ||||||||||||||
Confirmation statement made on Nov 14, 2018 with updates | 4 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Mar 30, 2017 | 9 pages | AA | ||||||||||||||
Satisfaction of charge 087754730001 in full | 4 pages | MR04 | ||||||||||||||
Previous accounting period shortened from Mar 31, 2017 to Mar 30, 2017 | 1 pages | AA01 | ||||||||||||||
Confirmation statement made on Nov 14, 2017 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Mar 31, 2016 | 16 pages | AA | ||||||||||||||
Registered office address changed from C/O the Widdowson Group Mill Lane Industrial Estate the Mill Lane Glenfield Leicester LE3 8DX to C/O Gssl the Mill Lane Glenfield Leicester LE3 8DX on Jul 26, 2017 | 1 pages | AD01 | ||||||||||||||
Termination of appointment of Rob Hassell as a director on Jan 06, 2017 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Nov 14, 2016 with updates | 6 pages | CS01 | ||||||||||||||
Full accounts made up to Mar 31, 2015 | 14 pages | AA | ||||||||||||||
Who are the officers of HLD CORPORATION HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| OHANDJANIAN, Demis Armen | Director | Woodlands 21 Roydsdale Way BD4 6SE Bradford PO BOX 572 West Yorkshire United Kingdom | England | British | 118283730002 | |||||
| HASSELL, Rob | Director | c/o The Widdowson Group The Mill Lane LE3 8DX Glenfield Mill Lane Industrial Estate Leicester | England | British | 204673900001 |
Who are the persons with significant control of HLD CORPORATION HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hld Aerospace Holdings Limited | Apr 02, 2019 | The Mill Lane Glenfield LE3 8DX Leicester C/O Gssl England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Lindsay Kamal Khan | Apr 06, 2016 | The Mill Lane Glenfield LE3 8DX Leicester C/O Gssl England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Demis Armen Ohandjanian | Apr 06, 2016 | The Mill Lane Glenfield LE3 8DX Leicester C/O Gssl England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Does HLD CORPORATION HOLDINGS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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