Company NameHedgerow Design & Build Limited
Company StatusDissolved
Company Number03927196
CategoryPrivate Limited Company
Incorporation Date16 February 2000(24 years, 1 month ago)
Dissolution Date5 February 2019 (5 years, 1 month ago)
Previous NameBTC Furnishings Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Russell Hedges
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2002(2 years after company formation)
Appointment Duration16 years, 11 months (closed 05 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Yard 29a Moor Lane
Woking
Surrey
GU22 9RB
Director NameMr Keng Seng Chong
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2000(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address11 Willowside
London Colney
St. Albans
Hertfordshire
AL2 1DP
Director NameSheila Elizabeth Rosamond
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2000(same day as company formation)
RoleSecretary
Correspondence Address6 Fordbridge Road
Ashford
Middlesex
TW15 2SG
Secretary NameSheila Elizabeth Rosamond
NationalityBritish
StatusResigned
Appointed16 February 2000(same day as company formation)
RoleSecretary
Correspondence Address6 Fordbridge Road
Ashford
Middlesex
TW15 2SG
Director NameCarol Ann Goddard
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2000(1 day after company formation)
Appointment Duration2 years (resigned 28 February 2002)
RoleSecretary
Correspondence AddressHockford Cottage
Hockfrod Close
Pirbright
Surrey
GU24 0DB
Director NameAndrew Green
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2000(1 day after company formation)
Appointment Duration2 years (resigned 28 February 2002)
RoleCompany Director
Correspondence Address22 Camellia Court
West End
Woking
Surrey
GU24 9XQ
Director NameMr Russell Hedges
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2000(1 day after company formation)
Appointment Duration1 day (resigned 18 February 2000)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressNyasa
Barrack Pass St John'S
Woking
Surrey
GU21 8UA
Secretary NameCarol Ann Goddard
NationalityBritish
StatusResigned
Appointed17 February 2000(1 day after company formation)
Appointment Duration2 years (resigned 28 February 2002)
RoleSecretary
Correspondence AddressHockford Cottage
Hockfrod Close
Pirbright
Surrey
GU24 0DB
Secretary NameMr Russell Hedges
NationalityBritish
StatusResigned
Appointed17 February 2000(1 day after company formation)
Appointment Duration1 day (resigned 18 February 2000)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressNyasa
Barrack Pass St John'S
Woking
Surrey
GU21 8UA
Director NameMrs Gaynor Louise O'Neill
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2002(2 years after company formation)
Appointment Duration1 year, 5 months (resigned 31 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Northwood Avenue
Knaphill
Woking
Surrey
GU21 2ES
Secretary NameMrs Gaynor Louise O'Neill
NationalityBritish
StatusResigned
Appointed27 February 2002(2 years after company formation)
Appointment Duration6 years, 11 months (resigned 01 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Northwood Avenue
Knaphill
Woking
Surrey
GU21 2ES

Location

Registered Address400 Harrow Road
London
W9 2HU
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardHarrow Road
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1Paul Parkinson
100.00%
Ordinary

Financials

Year2014
Turnover£345,610
Gross Profit£55,737
Net Worth£191,102
Current Liabilities£298,128

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

14 January 2015Delivered on: 24 January 2015
Persons entitled:
Pamela Anne Mckewon
Robert Michael Mckewon

Classification: A registered charge
Particulars: F/H land and new house meadway drive new haw road addlestone surrey t/no SY824212.
Outstanding
23 June 2005Delivered on: 6 July 2005
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

6 December 2017Total exemption full accounts made up to 28 February 2017 (12 pages)
13 May 2017Compulsory strike-off action has been discontinued (1 page)
12 May 2017Confirmation statement made on 16 February 2017 with updates (6 pages)
9 May 2017First Gazette notice for compulsory strike-off (1 page)
2 March 2017Second filing of the annual return made up to 16 February 2016 (23 pages)
6 December 2016Total exemption full accounts made up to 29 February 2016 (10 pages)
4 May 2016Satisfaction of charge 039271960002 in full (4 pages)
18 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 02/03/2017
(5 pages)
18 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(3 pages)
8 January 2016Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(3 pages)
10 November 2015Total exemption full accounts made up to 28 February 2015 (19 pages)
12 August 2015Total exemption full accounts made up to 28 February 2014 (10 pages)
24 January 2015Registration of charge 039271960002, created on 14 January 2015 (24 pages)
24 September 2014Director's details changed for Mr Russell Hedges on 9 September 2014 (2 pages)
24 September 2014Director's details changed for Mr Russell Hedges on 9 September 2014 (2 pages)
26 February 2014Director's details changed for Mr Russell Hedges on 17 February 2013 (2 pages)
26 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(3 pages)
29 January 2014Total exemption full accounts made up to 28 February 2013 (19 pages)
20 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (3 pages)
28 November 2012Total exemption full accounts made up to 29 February 2012 (10 pages)
10 May 2012Annual return made up to 16 February 2012 with a full list of shareholders (3 pages)
10 May 2012Director's details changed for Mr Russell Hedges on 15 February 2012 (2 pages)
3 August 2011Total exemption full accounts made up to 28 February 2011 (11 pages)
21 July 2011Annual return made up to 16 February 2011 with a full list of shareholders (3 pages)
26 April 2011Total exemption full accounts made up to 28 February 2010 (10 pages)
12 March 2011Compulsory strike-off action has been discontinued (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011Director's details changed for Russell Hedges on 1 March 2010 (3 pages)
11 January 2011Director's details changed for Russell Hedges on 1 March 2010 (3 pages)
17 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (14 pages)
5 January 2010Partial exemption accounts made up to 28 February 2009 (11 pages)
6 July 2009Return made up to 16/02/09; full list of members (5 pages)
6 July 2009Appointment terminated secretary gaynor o neill (1 page)
24 July 2008Partial exemption accounts made up to 28 February 2008 (11 pages)
1 May 2008Partial exemption accounts made up to 28 February 2006 (10 pages)
1 May 2008Partial exemption accounts made up to 28 February 2007 (10 pages)
5 March 2008Director's change of particulars / russell hedges / 20/11/2007 (1 page)
5 March 2008Return made up to 16/02/08; full list of members (5 pages)
25 April 2007Director's particulars changed (1 page)
24 April 2007Return made up to 16/02/07; full list of members (5 pages)
21 March 2006Return made up to 16/02/06; full list of members (5 pages)
22 February 2006Partial exemption accounts made up to 28 February 2005 (10 pages)
6 July 2005Particulars of mortgage/charge (9 pages)
21 March 2005Director's particulars changed (1 page)
21 March 2005Return made up to 26/02/05; full list of members (5 pages)
29 December 2004Partial exemption accounts made up to 29 February 2004 (10 pages)
12 May 2004Secretary's particulars changed;director's particulars changed (1 page)
12 May 2004Return made up to 16/02/04; full list of members (5 pages)
12 May 2004Director resigned (1 page)
4 February 2004Partial exemption accounts made up to 28 February 2003 (10 pages)
4 February 2004Partial exemption accounts made up to 28 February 2002 (10 pages)
31 March 2003Return made up to 16/02/03; full list of members (5 pages)
24 February 2003New secretary appointed;new director appointed (2 pages)
24 February 2003New director appointed (2 pages)
24 February 2003Secretary resigned;director resigned (1 page)
24 February 2003Director resigned (1 page)
23 May 2002Return made up to 16/02/02; full list of members (5 pages)
9 May 2001Accounts for a dormant company made up to 28 February 2001 (1 page)
6 March 2001New secretary appointed;new director appointed (2 pages)
6 March 2001Return made up to 16/02/01; full list of members (6 pages)
6 March 2001New director appointed (2 pages)
6 March 2001Secretary resigned;director resigned (1 page)
2 March 2001Company name changed btc furnishings LIMITED\certificate issued on 02/03/01 (2 pages)
31 August 2000New secretary appointed;new director appointed (2 pages)
29 August 2000Director resigned (1 page)
29 August 2000Secretary resigned;director resigned (1 page)
16 February 2000Incorporation (18 pages)