Company NameHDD Bridgwater Limited
Company StatusDissolved
Company Number06287510
CategoryPrivate Limited Company
Incorporation Date20 June 2007(16 years, 10 months ago)
Dissolution Date17 October 2017 (6 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Bradley David Cassels
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2010(2 years, 9 months after company formation)
Appointment Duration7 years, 6 months (closed 17 October 2017)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address7a Howick Place
London
SW1P 1DZ
Director NameMr Matthew Simon Weiner
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2010(2 years, 9 months after company formation)
Appointment Duration7 years, 6 months (closed 17 October 2017)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address7a Howick Place
London
SW1P 1DZ
Secretary NameMr Chris Barton
StatusClosed
Appointed05 January 2015(7 years, 6 months after company formation)
Appointment Duration2 years, 9 months (closed 17 October 2017)
RoleCompany Director
Correspondence Address7a Howick Place
London
SW1P 1DZ
Director NameMr Richard Upton
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2016(8 years, 7 months after company formation)
Appointment Duration1 year, 8 months (closed 17 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7a Howick Place
London
SW1P 1DZ
Director NameMr Paul Samuel Cross
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2007(same day as company formation)
RoleChartered Surveyor
Correspondence AddressBecketts Cottage
36 Deenthorpe
Corby
Northamptonshire
NN17 3EP
Director NameMr John Timothy Henry
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2007(same day as company formation)
RoleChairman
Country of ResidenceEngland
Correspondence AddressThe Hovel
Spinney Drive Kirby Grange
Botcheston
Leicestershire
LE9 9FG
Director NameMr David John Twomlow
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2007(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address44 Manor Rise
Lichfield
Staffordshire
WS14 9RF
Director NameMr Timothy John Wood
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMagnolia Cottage
Green Lane Off Cockshot Lane
Dormston
Worcestershire
WR7 4JZ
Director NameMr Scott Innes Davidson
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBottom Green Farm
Bottom Green, Upper Broughton
Melton Mowbray
Leicestershire
LE14 3BA
Secretary NameMr David John Twomlow
NationalityBritish
StatusResigned
Appointed20 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Manor Rise
Lichfield
Staffordshire
WS14 9RF
Secretary NameStephen Alec Lanes
NationalityBritish
StatusResigned
Appointed29 March 2010(2 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 19 January 2011)
RoleCompany Director
Correspondence AddressThorpe House 105 Mycenae Road
Blackheath
London
SE3 7RX
Secretary NameHelen Maria Ratsey
NationalityBritish
StatusResigned
Appointed01 March 2011(3 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 September 2014)
RoleCompany Director
Correspondence AddressPortland House Bressenden Place
London
SW1E 5DS
Secretary NameMr Marcus Owen Shepherd
StatusResigned
Appointed01 September 2014(7 years, 2 months after company formation)
Appointment Duration4 months (resigned 05 January 2015)
RoleCompany Director
Correspondence AddressPortland House Bressenden Place
London
SW1E 5DS

Contact

Websitehddl.co.uk
Email address[email protected]
Telephone0115 8533630
Telephone regionNottingham

Location

Registered Address7a Howick Place
London
SW1P 1DZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Henry Davidson Developments LTD
99.01%
Ordinary A
1 at £1Development Securities PLC
0.99%
Ordinary B

Financials

Year2014
Turnover£400,000
Gross Profit-£24,775
Net Worth-£302,484
Current Liabilities£557,513

Accounts

Latest Accounts29 February 2016 (8 years, 1 month ago)
Accounts CategoryFull
Accounts Year End29 February

Charges

16 January 2008Delivered on: 17 January 2008
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/s stockmoor village bridgewater somerset t/no ST221672. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
16 January 2008Delivered on: 17 January 2008
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H stockmoor village bridgwater somerse. 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. See the mortgage charge document for full details.
Outstanding
21 December 2007Delivered on: 8 January 2008
Persons entitled: Development Securities PLC

Classification: Deed of debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over all property and assets present and future including goodwill uncalled capital book debts fixtures plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

17 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 August 2017Statement of capital on 24 August 2017
  • GBP 1
(3 pages)
1 August 2017First Gazette notice for voluntary strike-off (1 page)
25 July 2017Application to strike the company off the register (3 pages)
25 July 2017Notification of Development Securities (Hdd) Limited as a person with significant control on 6 April 2016 (1 page)
19 July 2017Solvency Statement dated 17/03/17 (1 page)
13 July 2017Confirmation statement made on 13 July 2017 with updates (5 pages)
20 June 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
24 November 2016Full accounts made up to 29 February 2016 (21 pages)
6 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 101
(8 pages)
8 February 2016Appointment of Mr Richard Upton as a director on 8 February 2016 (2 pages)
11 January 2016Director's details changed for Mr Bradley David Cassels on 11 January 2016 (2 pages)
11 January 2016Director's details changed for Mr Bradley David Cassels on 9 November 2015 (2 pages)
9 December 2015Director's details changed for Mr Matthew Simon Weiner on 9 November 2015 (2 pages)
8 December 2015Secretary's details changed for Mr Chris Barton on 9 November 2015 (1 page)
23 November 2015Full accounts made up to 28 February 2015 (21 pages)
17 November 2015Registered office address changed from Portland House Bressenden Place London SW1E 5DS to 7a Howick Place London SW1P 1DZ on 17 November 2015 (1 page)
17 August 2015Termination of appointment of Scott Innes Davidson as a director on 24 July 2015 (2 pages)
11 August 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 101
(7 pages)
8 January 2015Appointment of Mr Chris Barton as a secretary on 5 January 2015 (2 pages)
8 January 2015Termination of appointment of Marcus Owen Shepherd as a secretary on 5 January 2015 (1 page)
8 January 2015Appointment of Mr Chris Barton as a secretary on 5 January 2015 (2 pages)
8 January 2015Termination of appointment of Marcus Owen Shepherd as a secretary on 5 January 2015 (1 page)
5 December 2014Full accounts made up to 28 February 2014 (16 pages)
4 September 2014Termination of appointment of Helen Maria Ratsey as a secretary on 1 September 2014 (1 page)
4 September 2014Termination of appointment of Helen Maria Ratsey as a secretary on 1 September 2014 (1 page)
4 September 2014Appointment of Mr Marcus Owen Shepherd as a secretary on 1 September 2014 (2 pages)
4 September 2014Appointment of Mr Marcus Owen Shepherd as a secretary on 1 September 2014 (2 pages)
27 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 101
(6 pages)
23 June 2014Director's details changed for Mr Bradley David Cassels on 16 June 2014 (2 pages)
23 June 2014Director's details changed for Mr Bradley David Cassels on 16 June 2014 (2 pages)
28 November 2013Full accounts made up to 28 February 2013 (14 pages)
8 November 2013Director's details changed for Mr Matthew Simon Weiner on 6 November 2013 (2 pages)
8 November 2013Director's details changed for Mr Matthew Simon Weiner on 6 November 2013 (2 pages)
7 November 2013Director's details changed for Mr Bradley David Cassels on 6 November 2013 (2 pages)
7 November 2013Director's details changed for Mr Bradley David Cassels on 6 November 2013 (2 pages)
5 November 2013Director's details changed for Mr Bradley David Cassels on 12 June 2013 (2 pages)
15 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (7 pages)
6 December 2012Full accounts made up to 29 February 2012 (14 pages)
27 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (16 pages)
22 December 2011Change of accounting reference date (3 pages)
29 September 2011Full accounts made up to 31 December 2010 (14 pages)
1 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (7 pages)
11 March 2011Appointment of Helen Maria Ratsey as a secretary (3 pages)
3 February 2011Termination of appointment of Stephen Lanes as a secretary (2 pages)
1 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (16 pages)
26 May 2010Auditor's resignation (1 page)
16 April 2010Appointment of Matthew Simon Weiner as a director (3 pages)
16 April 2010Appointment of Stephen Alec Lanes as a secretary (3 pages)
16 April 2010Termination of appointment of David Twomlow as a secretary (2 pages)
16 April 2010Current accounting period extended from 30 September 2010 to 31 December 2010 (3 pages)
16 April 2010Termination of appointment of David Twomlow as a director (2 pages)
16 April 2010Termination of appointment of John Henry as a director (2 pages)
16 April 2010Registered office address changed from 4Th Floor, City Gate East Toll House Hill Nottingham NG1 5FS on 16 April 2010 (2 pages)
15 April 2010Appointment of Bradley David Cassels as a director (3 pages)
26 March 2010Annual return made up to 20 June 2009 with a full list of shareholders (10 pages)
19 March 2010Accounts for a small company made up to 30 September 2009 (6 pages)
28 September 2009Accounting reference date extended from 31/03/2009 to 30/09/2009 (1 page)
15 July 2009Return made up to 20/06/09; full list of members (4 pages)
5 February 2009Accounts for a small company made up to 31 March 2008 (6 pages)
12 January 2009Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page)
9 January 2009Appointment terminated director timothy wood (1 page)
14 August 2008Appointment terminated director paul cross (1 page)
24 July 2008Return made up to 20/06/08; full list of members (4 pages)
4 June 2008Ad 27/05/08\gbp si 1@1=1\gbp ic 100/101\ (2 pages)
18 March 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Rights of ordinary a and b shares 12/03/2008
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
17 January 2008Particulars of mortgage/charge (5 pages)
17 January 2008Particulars of mortgage/charge (7 pages)
8 January 2008Particulars of mortgage/charge (13 pages)
20 June 2007Incorporation (22 pages)