Company NameHDD Llanelli Limited
Company StatusDissolved
Company Number06756319
CategoryPrivate Limited Company
Incorporation Date24 November 2008(15 years, 4 months ago)
Dissolution Date5 March 2024 (1 month, 1 week ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr George Mark Richardson
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2021(12 years, 6 months after company formation)
Appointment Duration2 years, 8 months (closed 05 March 2024)
RoleChartered Builder
Country of ResidenceEngland
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameU And I Director 2 Limited (Corporation)
StatusClosed
Appointed05 October 2022(13 years, 10 months after company formation)
Appointment Duration1 year, 5 months (closed 05 March 2024)
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameU And I Director 1 Limited (Corporation)
StatusClosed
Appointed05 October 2022(13 years, 10 months after company formation)
Appointment Duration1 year, 5 months (closed 05 March 2024)
Correspondence Address100 Victoria Street
London
SW1E 5JL
Secretary NameU And I Company Secretaries Limited (Corporation)
StatusClosed
Appointed05 October 2022(13 years, 10 months after company formation)
Appointment Duration1 year, 5 months (closed 05 March 2024)
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMr John Timothy Henry
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2008(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
Appointed24 November 2008(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address44 Manor Rise
Lichfield
Staffordshire
WS14 9RF
Director NameMr Scott Innes Davidson
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7a Howick Place
London
SW1P 1DZ
Secretary NameMr David John Twomlow
NationalityBritish
StatusResigned
Appointed24 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Manor Rise
Lichfield
Staffordshire
WS14 9RF
Director NameMr Matthew Simon Weiner
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2010(1 year, 4 months after company formation)
Appointment Duration11 years, 2 months (resigned 31 May 2021)
RoleChartyered Surveyor
Country of ResidenceEngland
Correspondence Address7a Howick Place
London
SW1P 1DZ
Director NameMr Bradley David Cassels
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2010(1 year, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 29 September 2017)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address7a Howick Place
London
SW1P 1DZ
Secretary NameStephen Alec Lanes
NationalityBritish
StatusResigned
Appointed29 March 2010(1 year, 4 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(2 years, 3 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(5 years, 9 months after company formation)
Appointment Duration4 months (resigned 05 January 2015)
RoleCompany Director
Correspondence AddressPortland House Bressenden Place
London
SW1E 5DS
Secretary NameMr Chris Barton
StatusResigned
Appointed05 January 2015(6 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 17 December 2021)
RoleCompany Director
Correspondence Address7a Howick Place
London
SW1P 1DZ
Director NameMr Richard Upton
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2016(7 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7a Howick Place
London
SW1P 1DZ
Director NameMr Matthew Richard Potter
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2017(8 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 June 2023)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMr Marcus Owen Shepherd
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2017(8 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 19 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7a Howick Place
London
SW1P 1DZ
Director NameMr Jamie Graham Christmas
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2021(12 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 31 March 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address7a Howick Place
London
SW1P 1DZ
Secretary NameLS Company Secretaries Limited (Corporation)
StatusResigned
Appointed17 December 2021(13 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 05 October 2022)
Correspondence Address100 Victoria Street
London
SW1E 5JL

Contact

Websitehddl.co.uk
Email address[email protected]

Location

Registered Address100 Victoria Street
London
SW1E 5JL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Development Securities (Hdd) Limited
100.00%
Ordinary

Financials

Year2014
Turnover£14,969,533
Gross Profit£396,615
Net Worth-£323,249
Cash£2
Current Liabilities£433,062

Accounts

Latest Accounts31 March 2023 (1 year ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

7 December 2012Delivered on: 13 December 2012
Persons entitled: Santander UK PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the group members (or any of them) on any account whatsoever.
Particulars: The land and (if any) buildings at eastern quarter, llanelli by way of fixed charge the benefit of all agreements relating to the property, the rights under the appointment of any managing agent, all rights title and interest in all contracts or policies of insurances, the benefit of all authorisations consents approvals resolutions, rights title and interest in and to the rental income. Assigns all rights title and interest both in rental income and all other rights.
Outstanding
3 June 2011Delivered on: 4 June 2011
Persons entitled: Santander UK PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the group members (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

7 January 2021Confirmation statement made on 23 December 2020 with no updates (3 pages)
5 November 2020Full accounts made up to 31 March 2020 (17 pages)
23 December 2019Confirmation statement made on 23 December 2019 with no updates (3 pages)
16 September 2019Full accounts made up to 31 March 2019 (17 pages)
29 January 2019Confirmation statement made on 23 December 2018 with updates (4 pages)
17 December 2018Current accounting period extended from 28 February 2019 to 31 March 2019 (1 page)
24 September 2018Full accounts made up to 28 February 2018 (17 pages)
15 January 2018Confirmation statement made on 23 December 2017 with updates (4 pages)
30 October 2017Appointment of Mr Marcus Owen Shepherd as a director on 23 October 2017 (2 pages)
30 October 2017Appointment of Mr Marcus Owen Shepherd as a director on 23 October 2017 (2 pages)
11 October 2017Appointment of Mr Matthew Richard Potter as a director on 25 September 2017 (2 pages)
11 October 2017Termination of appointment of Bradley David Cassels as a director on 29 September 2017 (1 page)
11 October 2017Appointment of Mr Matthew Richard Potter as a director on 25 September 2017 (2 pages)
11 October 2017Termination of appointment of Bradley David Cassels as a director on 29 September 2017 (1 page)
25 September 2017Full accounts made up to 28 February 2017 (19 pages)
25 September 2017Full accounts made up to 28 February 2017 (19 pages)
23 December 2016Confirmation statement made on 23 December 2016 with updates (5 pages)
23 December 2016Confirmation statement made on 23 December 2016 with updates (5 pages)
7 December 2016Full accounts made up to 29 February 2016 (21 pages)
7 December 2016Full accounts made up to 29 February 2016 (21 pages)
18 July 2016Termination of appointment of Scott Innes Davidson as a director on 4 July 2016 (1 page)
18 July 2016Termination of appointment of Scott Innes Davidson as a director on 4 July 2016 (1 page)
8 February 2016Appointment of Mr Richard Upton as a director on 8 February 2016 (2 pages)
8 February 2016Appointment of Mr Richard Upton as a director on 8 February 2016 (2 pages)
12 January 2016Director's details changed for Mr Bradley David Cassels on 11 January 2016 (2 pages)
12 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)
11 January 2016Director's details changed for Mr Bradley David Cassels on 9 November 2015 (2 pages)
11 January 2016Director's details changed for Mr Scott Innes Davidson on 9 November 2015 (2 pages)
11 January 2016Director's details changed for Mr Scott Innes Davidson on 9 November 2015 (2 pages)
16 December 2015Director's details changed for Mr Bradley David Cassels on 11 November 2015 (2 pages)
16 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 2
(5 pages)
16 December 2015Director's details changed for Mr Bradley David Cassels on 11 November 2015 (2 pages)
16 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 2
(5 pages)
9 December 2015Director's details changed for Mr Matthew Simon Weiner 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)
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)
23 November 2015Full accounts made up to 28 February 2015 (21 pages)
11 November 2015Registered office address changed from Portland House Bressenden Place London SW1E 5DS to 7a Howick Place London SW1P 1DZ on 11 November 2015 (1 page)
11 November 2015Registered office address changed from Portland House Bressenden Place London SW1E 5DS to 7a Howick Place London SW1P 1DZ on 11 November 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)
8 January 2015Appointment of Mr Chris Barton as a secretary on 5 January 2015 (2 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 2015Termination of appointment of Marcus Owen Shepherd as a secretary on 5 January 2015 (1 page)
24 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 2
(6 pages)
24 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 2
(6 pages)
2 December 2014Full accounts made up to 28 February 2014 (17 pages)
2 December 2014Full accounts made up to 28 February 2014 (17 pages)
4 September 2014Appointment of Mr Marcus Owen Shepherd as a secretary on 1 September 2014 (2 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 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)
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)
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)
10 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 2
(5 pages)
10 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 2
(5 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)
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)
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)
5 November 2013Director's details changed for Mr Bradley David Cassels on 12 June 2013 (2 pages)
26 July 2013Full accounts made up to 28 February 2013 (15 pages)
26 July 2013Full accounts made up to 28 February 2013 (15 pages)
13 December 2012Particulars of a mortgage or charge / charge no: 2 (8 pages)
13 December 2012Particulars of a mortgage or charge / charge no: 2 (8 pages)
5 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (6 pages)
5 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (6 pages)
23 July 2012Full accounts made up to 29 February 2012 (12 pages)
23 July 2012Full accounts made up to 29 February 2012 (12 pages)
22 December 2011Current accounting period extended from 31 December 2011 to 29 February 2012 (3 pages)
22 December 2011Current accounting period extended from 31 December 2011 to 29 February 2012 (3 pages)
16 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (6 pages)
16 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (6 pages)
29 September 2011Full accounts made up to 31 December 2010 (12 pages)
29 September 2011Full accounts made up to 31 December 2010 (12 pages)
4 June 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
4 June 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
11 March 2011Appointment of Helen Maria Ratsey as a secretary (3 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)
3 February 2011Termination of appointment of Stephen Lanes as a secretary (2 pages)
7 January 2011Total exemption small company accounts made up to 28 March 2010 (5 pages)
7 January 2011Total exemption small company accounts made up to 28 March 2010 (5 pages)
9 December 2010Annual return made up to 24 November 2010 with a full list of shareholders (15 pages)
9 December 2010Annual return made up to 24 November 2010 with a full list of shareholders (15 pages)
26 May 2010Auditor's resignation (1 page)
26 May 2010Auditor's resignation (1 page)
7 May 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages)
7 May 2010Current accounting period shortened from 31 March 2011 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 2010Termination of appointment of David Twomlow as a secretary (2 pages)
16 April 2010Registered office address changed from 4Th Floor City Gate East Toll House Hill Nottingham Nottinghamshire NG1 5FS on 16 April 2010 (2 pages)
16 April 2010Termination of appointment of David Twomlow as a secretary (2 pages)
16 April 2010Termination of appointment of John Henry as a director (2 pages)
16 April 2010Appointment of Stephen Alec Lanes as a secretary (3 pages)
16 April 2010Termination of appointment of David Twomlow as a director (2 pages)
16 April 2010Registered office address changed from 4Th Floor City Gate East Toll House Hill Nottingham Nottinghamshire NG1 5FS on 16 April 2010 (2 pages)
16 April 2010Appointment of Stephen Alec Lanes as a secretary (3 pages)
15 April 2010Appointment of Matthew Simon Weiner as a director (3 pages)
15 April 2010Appointment of Bradley David Cassels as a director (3 pages)
15 April 2010Appointment of Matthew Simon Weiner as a director (3 pages)
15 April 2010Appointment of Bradley David Cassels as a director (3 pages)
3 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 December 2009Annual return made up to 24 November 2009 with a full list of shareholders (5 pages)
21 December 2009Annual return made up to 24 November 2009 with a full list of shareholders (5 pages)
12 May 2009Ad 28/04/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
12 May 2009Ad 28/04/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
12 January 2009Accounting reference date shortened from 30/11/2009 to 31/03/2009 (1 page)
12 January 2009Accounting reference date shortened from 30/11/2009 to 31/03/2009 (1 page)
3 December 2008Secretary's change of particulars / david twomlow / 24/11/2008 (2 pages)
3 December 2008Director's change of particulars / scott davidson / 24/11/2008 (2 pages)
3 December 2008Director's change of particulars / john henry / 24/11/2008 (2 pages)
3 December 2008Secretary's change of particulars / david twomlow / 24/11/2008 (2 pages)
3 December 2008Director's change of particulars / scott davidson / 24/11/2008 (2 pages)
3 December 2008Director's change of particulars / john henry / 24/11/2008 (2 pages)
24 November 2008Incorporation (19 pages)
24 November 2008Incorporation (19 pages)