Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HEDINGHAM DEVELOPMENTS LIMITED
Company Information for

HEDINGHAM DEVELOPMENTS LIMITED

25 MOORGATE, LONDON, EC2R 6AY,
Company Registration Number
02860765
Private Limited Company
Liquidation

Company Overview

About Hedingham Developments Ltd
HEDINGHAM DEVELOPMENTS LIMITED was founded on 1993-10-08 and has its registered office in London. The organisation's status is listed as "Liquidation". Hedingham Developments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
HEDINGHAM DEVELOPMENTS LIMITED
 
Legal Registered Office
25 MOORGATE
LONDON
EC2R 6AY
Other companies in W1A
 
Filing Information
Company Number 02860765
Company ID Number 02860765
Date formed 1993-10-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/07/2017
Account next due 30/04/2019
Latest return 04/06/2016
Return next due 02/07/2017
Type of accounts DORMANT
Last Datalog update: 2019-11-27 13:02:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HEDINGHAM DEVELOPMENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name HEDINGHAM DEVELOPMENTS LIMITED
The following companies were found which have the same name as HEDINGHAM DEVELOPMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HEDINGHAM DEVELOPMENTS LIMITED Unknown

Company Officers of HEDINGHAM DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
GARETH DAVID PEARCE
Company Secretary 1993-10-14
GARETH DAVID PEARCE
Director 1995-07-26
MICHAEL PHILIPP ULLMANN
Director 1993-10-14
Previous Officers
Officer Role Date Appointed Date Resigned
STERFORD CORPORATE SERVICES LIMITED
Nominated Secretary 1993-10-08 1993-10-14
STERFORD NOMINEES LIMITED
Nominated Director 1993-10-08 1993-10-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARETH DAVID PEARCE FORESTGIFT LIMITED Company Secretary 1993-10-21 CURRENT 1993-10-21 Liquidation
GARETH DAVID PEARCE RETIREMENT CAPITAL RELEASE LIMITED Company Secretary 1993-06-09 CURRENT 1993-06-04 Liquidation
GARETH DAVID PEARCE PROWL THEATRE COMPANY LIMITED Director 2016-07-29 CURRENT 2015-07-24 Active - Proposal to Strike off
GARETH DAVID PEARCE SHORELINES RGR LIMITED Director 2016-03-24 CURRENT 2016-03-24 Active
GARETH DAVID PEARCE RHYMECARE HOLDINGS LIMITED Director 2010-03-12 CURRENT 1996-06-25 Active
GARETH DAVID PEARCE 23 WALPOLE STREET LIMITED Director 2009-10-16 CURRENT 2009-10-16 Active
GARETH DAVID PEARCE CW PROPERTIES LIMITED Director 1997-07-22 CURRENT 1997-06-25 Active - Proposal to Strike off
GARETH DAVID PEARCE FORESTGIFT LIMITED Director 1993-10-21 CURRENT 1993-10-21 Liquidation
GARETH DAVID PEARCE RETIREMENT CAPITAL RELEASE LIMITED Director 1993-06-09 CURRENT 1993-06-04 Liquidation
GARETH DAVID PEARCE CW RESIDENTIAL LIMITED Director 1992-03-13 CURRENT 1988-09-13 Active
MICHAEL PHILIPP ULLMANN RETIREMENT CAPITAL RELEASE LIMITED Director 1994-03-16 CURRENT 1993-06-04 Liquidation
MICHAEL PHILIPP ULLMANN FORESTGIFT LIMITED Director 1993-10-21 CURRENT 1993-10-21 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-08-10LIQ03Voluntary liquidation Statement of receipts and payments to 2020-05-28
2019-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/19 FROM PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA
2019-06-14LIQ01Voluntary liquidation declaration of solvency
2019-06-14600Appointment of a voluntary liquidator
2019-06-14LRESSPResolutions passed:
  • Special resolution to wind up on 2019-05-29
2018-06-08CS01CONFIRMATION STATEMENT MADE ON 04/06/18, WITH NO UPDATES
2018-05-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/17
2017-08-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/16
2017-06-13CS01CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES
2017-04-28AA01Previous accounting period shortened from 31/07/16 TO 30/07/16
2016-07-04LATEST SOC04/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-04AR0104/06/16 ANNUAL RETURN FULL LIST
2016-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH DAVID PEARCE / 01/08/2015
2016-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PHILIPP ULLMANN / 05/04/2015
2016-07-04CH03SECRETARY'S DETAILS CHNAGED FOR MR GARETH DAVID PEARCE on 2015-08-01
2015-12-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/15
2015-06-18LATEST SOC18/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-18AR0104/06/15 ANNUAL RETURN FULL LIST
2015-04-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/14
2014-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/14 FROM Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA England
2014-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/14 FROM Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA
2014-07-08LATEST SOC08/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-08AR0104/06/14 ANNUAL RETURN FULL LIST
2014-05-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/13
2013-06-20AR0104/06/13 ANNUAL RETURN FULL LIST
2013-02-05AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-20AR0104/06/12 ANNUAL RETURN FULL LIST
2012-04-03AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-03AR0104/06/11 ANNUAL RETURN FULL LIST
2011-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/2011 FROM 2ND FLOOR 32 WIGMORE STREET LONDON W1U 2RP
2011-05-04AA31/07/10 TOTAL EXEMPTION SMALL
2011-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PHILIPP ULLMANN / 13/12/2010
2010-07-02AR0104/06/10 FULL LIST
2010-05-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09
2009-06-15363aRETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS
2009-05-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08
2008-06-19363aRETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS
2008-05-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07
2007-10-29363aRETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS
2007-06-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06
2006-10-23363aRETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS
2006-05-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05
2005-10-21363aRETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS
2005-07-12288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-05-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04
2004-11-05363sRETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS
2004-06-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03
2003-11-05363sRETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS
2003-05-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02
2002-10-25363sRETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS
2002-06-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01
2001-10-15363sRETURN MADE UP TO 08/10/01; FULL LIST OF MEMBERS
2001-05-31287REGISTERED OFFICE CHANGED ON 31/05/01 FROM: HARFORD HOUSE 101-103 GREAT PORTLAND STREET LONDON W1N 6BH
2001-04-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00
2000-10-31363sRETURN MADE UP TO 08/10/00; FULL LIST OF MEMBERS
2000-05-03AAFULL ACCOUNTS MADE UP TO 31/07/99
1999-12-03363sRETURN MADE UP TO 08/10/99; FULL LIST OF MEMBERS
1999-05-20AAFULL ACCOUNTS MADE UP TO 31/07/98
1998-12-22363sRETURN MADE UP TO 08/10/98; FULL LIST OF MEMBERS
1998-08-11225ACC. REF. DATE SHORTENED FROM 31/10/98 TO 31/07/98
1998-08-11AAFULL ACCOUNTS MADE UP TO 31/10/97
1997-11-21363sRETURN MADE UP TO 08/10/97; FULL LIST OF MEMBERS
1997-09-01AAFULL ACCOUNTS MADE UP TO 31/10/96
1996-12-05363sRETURN MADE UP TO 08/10/96; FULL LIST OF MEMBERS
1996-09-02AAFULL ACCOUNTS MADE UP TO 31/10/95
1995-11-07363sRETURN MADE UP TO 08/10/95; FULL LIST OF MEMBERS
1995-08-08AAFULL ACCOUNTS MADE UP TO 31/10/94
1995-08-07288NEW DIRECTOR APPOINTED
1994-12-08363(288)DIRECTOR'S PARTICULARS CHANGED
1994-12-08363sRETURN MADE UP TO 08/10/94; FULL LIST OF MEMBERS
1994-08-05CERTNMCOMPANY NAME CHANGED MERITSET LIMITED CERTIFICATE ISSUED ON 08/08/94
1994-01-25395PARTICULARS OF MORTGAGE/CHARGE
1993-11-03288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1993-11-03287REGISTERED OFFICE CHANGED ON 03/11/93 FROM: 91 NEW CAVENDISH STREET LONDON W1M 8HL
1993-11-03288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-11-0388(2)RAD 14/10/93--------- £ SI 98@1=98 £ IC 2/100
1993-10-26SRES04£ NC 1000/500000
1993-10-26SRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/10/93
1993-10-26123NC INC ALREADY ADJUSTED 14/10/93
1993-10-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to HEDINGHAM DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2019-06-03
Notices to Creditors2019-06-03
Appointment of Liquidators2019-06-03
Fines / Sanctions
No fines or sanctions have been issued against HEDINGHAM DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1994-01-25 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of HEDINGHAM DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HEDINGHAM DEVELOPMENTS LIMITED
Trademarks
We have not found any records of HEDINGHAM DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HEDINGHAM DEVELOPMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as HEDINGHAM DEVELOPMENTS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where HEDINGHAM DEVELOPMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyHEDINGHAM DEVELOPMENTS LIMITEDEvent Date2019-05-29
Notice is hereby given that the following resolutions were passed on 29 May 2019 , as a special resolution and an ordinary resolution respectively: That the Company be wound up voluntarily and that Henry Anthony Shinners (IP No. 9280 ) and Colin Hardman (IP No. 16774 ) both of Smith & Williamson LLP , 25 Moorgate, London, EC2R 6AY be appointed as Joint Liquidators for the purposes of the voluntary winding up." For further details contact: The Joint Liquidators, Tel: 020 7131 4055 . Alternative contact: Sam Jackson. Ag GG21878
 
Initiating party Event TypeNotices to Creditors
Defending partyHEDINGHAM DEVELOPMENTS LIMITEDEvent Date2019-05-29
Notice is hereby given that creditors of the Company are required, on or before 3 July 2019 , to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016 ) to the Joint Liquidators at Smith & Williamson LLP, 25 Moorgate, London, EC2A 6AY. If so required by notice from the Joint Liquidators, creditors must produce any document or other evidence which the Joint Liquidators consider is necessary to substantiate the whole or any part of a claim. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 29 May 2019 Office Holder Details: Henry Anthony Shinners (IP No. 9280 ) and Colin Hardman (IP No. 16774 ) both of Smith & Williamson LLP , 25 Moorgate, London, EC2R 6AY For further details contact: The Joint Liquidators, Tel: 020 7131 4055 . Alternative contact: Sam Jackson. Ag GG21878
 
Initiating party Event TypeAppointment of Liquidators
Defending partyHEDINGHAM DEVELOPMENTS LIMITEDEvent Date2019-05-29
Henry Anthony Shinners (IP No. 9280 ) and Colin Hardman (IP No. 16774 ) both of Smith & Williamson LLP , 25 Moorgate, London, EC2R 6AY : Ag GG21878
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HEDINGHAM DEVELOPMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HEDINGHAM DEVELOPMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.