Company NameHDD Lichfield Limited
Company StatusDissolved
Company Number07356450
CategoryPrivate Limited Company
Incorporation Date25 August 2010(13 years, 8 months ago)
Dissolution Date15 June 2021 (2 years, 10 months ago)
Previous NameDevelopment Securities (No.56) Limited

Business Activity

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

Directors

Director NameMr Matthew Simon Weiner
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed25 August 2010(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address7a Howick Place
London
SW1P 1DZ
Secretary NameMr Chris Barton
StatusClosed
Appointed05 January 2015(4 years, 4 months after company formation)
Appointment Duration6 years, 5 months (closed 15 June 2021)
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(5 years, 5 months after company formation)
Appointment Duration5 years, 4 months (closed 15 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7a Howick Place
London
SW1P 1DZ
Director NameMr Marcus Owen Shepherd
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2017(7 years, 2 months after company formation)
Appointment Duration3 years, 7 months (closed 15 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7a Howick Place
London
SW1P 1DZ
Director NameCharles Julian Barwick
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Belgrave Road
London
SW13 9NS
Director NameMr Michael Henry Marx
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2010(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Orchard California Lane
Bushey Heath
Hertfordshire
WD23 1ES
Director NameMr Graham Prothero
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2010(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThree Gables Bracken Lane
Storrington
West Sussex
RH20 3HR
Secretary NameStephen Alec Lanes
StatusResigned
Appointed25 August 2010(same day as company formation)
RoleCompany Director
Correspondence AddressThorpe House 105 Mycenae Road
Blackheath
London
SE3 7RX
Director NameMr Scott Innes Davidson
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2010(3 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 04 July 2016)
RoleCompany Director
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
Appointed15 September 2010(3 weeks after company formation)
Appointment Duration7 years (resigned 29 September 2017)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address7a Howick Place
London
SW1P 1DZ
Secretary NameHelen Maria Ratsey
NationalityBritish
StatusResigned
Appointed01 March 2011(6 months, 1 week 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(4 years after company formation)
Appointment Duration4 months (resigned 05 January 2015)
RoleCompany Director
Correspondence AddressPortland House Bressenden Place
London
SW1E 5DS
Director NameMr Martin Alan Wood
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2016(5 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 05 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7a Howick Place
London
SW1P 1DZ
Director NameMr James Simon Hesketh
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2017(7 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 30 July 2019)
RoleDevelopment Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address7a Howick Place
London
SW1P 1DZ

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 Matches7 other UK companies use this postal address

Shareholders

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

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

15 June 2021Final Gazette dissolved via voluntary strike-off (1 page)
30 March 2021First Gazette notice for voluntary strike-off (1 page)
17 March 2021Application to strike the company off the register (3 pages)
11 January 2021Accounts for a dormant company made up to 31 March 2020 (10 pages)
10 November 2020Withdrawal of a person with significant control statement on 10 November 2020 (2 pages)
1 October 2020Confirmation statement made on 29 September 2020 with no updates (3 pages)
18 December 2019Accounts for a dormant company made up to 31 March 2019 (10 pages)
26 November 2019Confirmation statement made on 29 September 2019 with no updates (3 pages)
9 September 2019Second filing for the termination of James Simon Hesketh as a director (5 pages)
8 August 2019Termination of appointment of James Simon Hesketh as a director on 8 August 2019
  • ANNOTATION Clarification a second filed TM01 was registered on 09/09/2019.
(2 pages)
21 December 2018Current accounting period extended from 28 February 2019 to 31 March 2019 (1 page)
13 November 2018Accounts for a dormant company made up to 28 February 2018 (9 pages)
25 October 2018Confirmation statement made on 29 September 2018 with updates (4 pages)
7 November 2017Accounts for a dormant company made up to 28 February 2017 (9 pages)
7 November 2017Accounts for a dormant company made up to 28 February 2017 (9 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 2017Termination of appointment of Bradley David Cassels as a director on 29 September 2017 (1 page)
11 October 2017Appointment of Mr James Simon Hesketh as a director on 25 September 2017 (2 pages)
11 October 2017Appointment of Mr James Simon Hesketh 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)
29 September 2017Notification of Development Securities (Hdd) Limited as a person with significant control on 6 April 2016 (1 page)
29 September 2017Confirmation statement made on 29 September 2017 with updates (4 pages)
29 September 2017Confirmation statement made on 29 September 2017 with updates (4 pages)
29 September 2017Notification of Development Securities (Hdd) Limited as a person with significant control on 6 April 2016 (1 page)
25 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
25 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
28 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
28 September 2016Confirmation statement made on 9 September 2016 with updates (5 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)
6 April 2016Termination of appointment of Martin Alan Wood as a director on 5 April 2016 (1 page)
6 April 2016Termination of appointment of Martin Alan Wood as a director on 5 April 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)
8 February 2016Appointment of Mr Martin Alan Wood as a director on 8 February 2016 (2 pages)
8 February 2016Appointment of Mr Martin Alan Wood as a director on 8 February 2016 (2 pages)
12 January 2016Director's details changed for Mr Scott Innes Davidson on 9 November 2015 (2 pages)
12 January 2016Director's details changed for Mr Scott Innes Davidson on 9 November 2015 (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)
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 11 January 2016 (2 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)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
17 November 2015Registered office address changed from 7a Howick Place London SW1P 1DZ United Kingdom to 7a Howick Place London SW1P 1DZ on 17 November 2015 (1 page)
17 November 2015Registered office address changed from 7a Howick Place London SW1P 1DZ United Kingdom to 7a Howick Place London SW1P 1DZ on 17 November 2015 (1 page)
10 November 2015Registered office address changed from Portland House Bressenden Place London SW1E 5DS to 7a Howick Place London SW1P 1DZ on 10 November 2015 (1 page)
10 November 2015Registered office address changed from Portland House Bressenden Place London SW1E 5DS to 7a Howick Place London SW1P 1DZ on 10 November 2015 (1 page)
23 October 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1
(6 pages)
23 October 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1
(6 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 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)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
14 October 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(5 pages)
14 October 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(5 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)
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)
4 September 2014Termination of appointment of Helen Maria Ratsey as a secretary on 1 September 2014 (1 page)
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)
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)
4 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
4 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
28 August 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1
(6 pages)
28 August 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1
(6 pages)
15 November 2012Accounts for a dormant company made up to 29 February 2012 (8 pages)
15 November 2012Accounts for a dormant company made up to 29 February 2012 (8 pages)
7 September 2012Annual return made up to 25 August 2012 with a full list of shareholders (6 pages)
7 September 2012Annual return made up to 25 August 2012 with a full list of shareholders (6 pages)
20 December 2011Current accounting period extended from 31 December 2011 to 29 February 2012 (3 pages)
20 December 2011Current accounting period extended from 31 December 2011 to 29 February 2012 (3 pages)
20 September 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
20 September 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
30 August 2011Annual return made up to 25 August 2011 with a full list of shareholders (6 pages)
30 August 2011Annual return made up to 25 August 2011 with a full list of shareholders (6 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)
3 December 2010Company name changed development securities (no.56) LIMITED\certificate issued on 03/12/10
  • RES15 ‐ Change company name resolution on 2010-11-23
(1 page)
3 December 2010Company name changed development securities (no.56) LIMITED\certificate issued on 03/12/10
  • RES15 ‐ Change company name resolution on 2010-11-23
(1 page)
3 December 2010Change of name notice (3 pages)
3 December 2010Change of name notice (3 pages)
23 September 2010Appointment of Mr Scott Innes Davidson as a director (3 pages)
23 September 2010Appointment of Mr Scott Innes Davidson as a director (3 pages)
22 September 2010Termination of appointment of Charles Barwick as a director (2 pages)
22 September 2010Termination of appointment of Michael Marx as a director (2 pages)
22 September 2010Termination of appointment of Graham Prothero as a director (2 pages)
22 September 2010Termination of appointment of Charles Barwick as a director (2 pages)
22 September 2010Appointment of Mr Bradley David Cassels as a director (3 pages)
22 September 2010Termination of appointment of Graham Prothero as a director (2 pages)
22 September 2010Termination of appointment of Michael Marx as a director (2 pages)
22 September 2010Appointment of Mr Bradley David Cassels as a director (3 pages)
16 September 2010Current accounting period shortened from 31 August 2011 to 31 December 2010 (3 pages)
16 September 2010Current accounting period shortened from 31 August 2011 to 31 December 2010 (3 pages)
25 August 2010Incorporation (51 pages)
25 August 2010Incorporation (51 pages)