Company NameHL Holdings Limited
DirectorsTimothy Paul Barnes and Richard Anthony Pyman
Company StatusDissolved
Company Number02295881
CategoryPrivate Limited Company
Incorporation Date13 September 1988(35 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Timothy Paul Barnes
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(3 years, 3 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence AddressOne
Hanover Street
London
W1S 1AX
Director NameMr Richard Anthony Pyman
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2004(16 years, 3 months after company formation)
Appointment Duration19 years, 5 months
RoleBanker
Country of ResidenceEngland
Correspondence Address17 Atwood Road
London
W6 0HX
Director NameMr Peter Alexander Deal
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 21 December 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSunny Cottage
Bishopstone
Swindon
Wiltshire
SN6 8PW
Director NameMr William Huw Walters
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 21 December 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address87 The Drive
Rickmansworth
Hertfordshire
WD3 4DY
Director NamePeter Christopher Taylor
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 21 December 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address252 Turney Road
Dulwich
London
SE21 7JP
Director NameMr Timothy George Graveney
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 3 months after company formation)
Appointment Duration9 years, 9 months (resigned 10 October 2001)
RoleCompany Director
Correspondence Address38 Oakley Street
London
SW3 5HA
Director NameMr Anthony Reginald Barnes
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityEnglish
StatusResigned
Appointed31 December 1991(3 years, 3 months after company formation)
Appointment Duration9 years, 4 months (resigned 15 May 2001)
RoleCompany Director
Correspondence AddressLangham House
Lodsworth
Petworth
West Sussex
GU28 9DB
Secretary NamePeter Christopher Taylor
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 3 months after company formation)
Appointment Duration4 months (resigned 30 April 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address252 Turney Road
Dulwich
London
SE21 7JP
Director NameRobert Leslie Doel
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(3 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 05 January 1995)
RoleAccountant
Correspondence AddressParkstone House Little Common Lane
Bletchingley
Surrey
RH1 4QG
Secretary NameRobert Leslie Doel
NationalityBritish
StatusResigned
Appointed13 April 1992(3 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 05 January 1995)
RoleAccountant
Correspondence AddressParkstone House Little Common Lane
Bletchingley
Surrey
RH1 4QG
Secretary NameDavid Robert George Yates Mercer
NationalityBritish
StatusResigned
Appointed05 January 1995(6 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 May 1996)
RoleCompany Director
Correspondence Address274 Lonsdale Drive
Enfield
Middlesex
EN2 7LD
Secretary NameSusan Marion Hinton-Smith
NationalityBritish
StatusResigned
Appointed03 June 1996(7 years, 8 months after company formation)
Appointment Duration8 years, 4 months (resigned 26 October 2004)
RoleFinancial Accountant
Correspondence AddressAshrood
Hightae
Lockerbie
Dumfriesshire
DG11 1JL
Scotland
Director NameSusan Marion Hinton-Smith
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1997(8 years, 6 months after company formation)
Appointment Duration10 years, 2 months (resigned 01 June 2007)
RoleFinancial Accountant
Correspondence AddressAshrood
Hightae
Lockerbie
Dumfriesshire
DG11 1JL
Scotland
Director NameRonald Michael Bell
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2001(13 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Westdene
Summerhouse Road
Godalming
Surrey
GU7 1QL
Director NameBrian George Ovenden
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2001(13 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 August 2004)
RoleBanker
Correspondence AddressCloses House
Grove Road Wickhambreaux
Canterbury
Kent
CT3 1SJ
Director NameMr Charles Beaufort Price
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2001(13 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 November 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurch House Manor Road
Lambourne End
Essex
RM4 1NA
Director NameJonathan Murgatroyd Spence
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2003(15 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 2004)
RoleBanking Director
Correspondence Address14 Ormonde Road
East Sheen
London
SW14 7BG
Secretary NameMr Stephen Paul Doherty
NationalityBritish
StatusResigned
Appointed26 October 2004(16 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 16 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Woodgrange Close
Thorpe Bay
Southend On Sea
Essex
SS1 3EA
Secretary NameMrs Trina Jeanne Hill
NationalityBritish
StatusResigned
Appointed16 December 2005(17 years, 3 months after company formation)
Appointment Duration5 months (resigned 19 May 2006)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address28 Hasse Road
Soham
Ely
Cambridgeshire
CB7 5UW
Secretary NameMr Christopher Charles Aujard
NationalityAustralian
StatusResigned
Appointed19 May 2006(17 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 28 March 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSeymore Oast
Back Street
Leeds
Kent
ME17 1TF

Location

Registered AddressKpmg Restructuring
8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Turnover£1,213,100
Net Worth£888,881
Current Liabilities£89,258

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

18 September 2007Dissolved (1 page)
18 June 2007Return of final meeting in a members' voluntary winding up (3 pages)
4 June 2007Director resigned (1 page)
29 March 2007Secretary resigned (1 page)
19 January 2007Registered office changed on 19/01/07 from: one hanover street london W1S 1AX (1 page)
11 January 2007Appointment of a voluntary liquidator (1 page)
11 January 2007Declaration of solvency (3 pages)
11 January 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 December 2006Declaration of satisfaction of mortgage/charge (1 page)
20 December 2006Declaration of satisfaction of mortgage/charge (1 page)
17 November 2006Return made up to 15/11/06; full list of members (3 pages)
17 November 2006Director's particulars changed (1 page)
17 November 2006Secretary's particulars changed (1 page)
30 August 2006Registered office changed on 30/08/06 from: 21 new street bishopgate london EC2M 4HR (1 page)
20 July 2006Full accounts made up to 31 December 2005 (13 pages)
30 May 2006New secretary appointed (1 page)
26 May 2006Secretary resigned (1 page)
7 February 2006Director's particulars changed (1 page)
24 January 2006Secretary resigned (1 page)
24 January 2006New secretary appointed (2 pages)
11 January 2006Return made up to 15/12/05; full list of members (7 pages)
24 March 2005Full accounts made up to 31 December 2004 (12 pages)
28 February 2005New director appointed (3 pages)
3 February 2005Director resigned (1 page)
14 January 2005Return made up to 15/12/04; full list of members (7 pages)
9 November 2004New secretary appointed (2 pages)
9 November 2004Secretary resigned (1 page)
14 September 2004Director resigned (1 page)
14 September 2004Director resigned (1 page)
12 May 2004Full accounts made up to 31 December 2003 (13 pages)
1 April 2004Return made up to 15/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
16 January 2004New director appointed (3 pages)
27 November 2003Director resigned (1 page)
7 March 2003Full accounts made up to 31 December 2002 (13 pages)
20 February 2003Return made up to 15/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 July 2002Registered office changed on 05/07/02 from: 46 curzon street london W1J 7UH (1 page)
13 June 2002Auditor's resignation (2 pages)
13 June 2002Full accounts made up to 31 December 2001 (13 pages)
15 January 2002Return made up to 15/12/01; full list of members (6 pages)
10 January 2002New director appointed (3 pages)
10 January 2002New director appointed (3 pages)
10 January 2002New director appointed (3 pages)
28 December 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
22 November 2001Director resigned (1 page)
20 September 2001Full accounts made up to 31 March 2001 (11 pages)
11 January 2001Return made up to 15/12/00; full list of members
  • 363(287) ‐ Registered office changed on 11/01/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 November 2000Full accounts made up to 31 March 2000 (12 pages)
15 March 2000Return made up to 15/12/99; full list of members (7 pages)
9 September 1999Full accounts made up to 31 March 1999 (11 pages)
24 January 1999Director resigned (1 page)
24 January 1999Director resigned (1 page)
24 January 1999Director resigned (1 page)
30 December 1998Return made up to 15/12/98; full list of members (8 pages)
9 December 1998Full accounts made up to 31 March 1998 (11 pages)
12 January 1998Return made up to 15/12/97; full list of members (8 pages)
18 August 1997Full accounts made up to 31 March 1997 (11 pages)
21 May 1997New director appointed (3 pages)
14 January 1997Return made up to 15/12/96; full list of members (8 pages)
7 December 1996Particulars of mortgage/charge (3 pages)
18 October 1996Full accounts made up to 31 March 1996 (11 pages)
25 June 1996New secretary appointed (2 pages)
25 June 1996Secretary resigned (1 page)
30 January 1996Full accounts made up to 31 March 1995 (11 pages)
9 January 1996Return made up to 15/12/95; no change of members (12 pages)
17 May 1995Return made up to 15/12/94; full list of members; amend (28 pages)
17 August 1994Full accounts made up to 31 March 1994 (12 pages)
8 September 1993Full accounts made up to 31 March 1993 (11 pages)
26 August 1992Full accounts made up to 31 March 1992 (10 pages)
18 August 1992Memorandum and Articles of Association (23 pages)
5 March 1992Full accounts made up to 31 March 1991 (10 pages)
24 April 1989Company name changed hedgeclose LIMITED\certificate issued on 25/04/89 (2 pages)