Dissolved
Dissolved 2017-04-06
Company Information for HELLENS DEVELOPMENT LIMITED
NEWCASTLE UPON TYNE, ENGLAND, NE1 4AD,
|
Company Registration Number
03230859
Private Limited Company
Dissolved Dissolved 2017-04-06 |
Company Name | ||
---|---|---|
HELLENS DEVELOPMENT LIMITED | ||
Legal Registered Office | ||
NEWCASTLE UPON TYNE ENGLAND NE1 4AD Other companies in NE38 | ||
Previous Names | ||
|
Company Number | 03230859 | |
---|---|---|
Date formed | 1996-07-29 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-03-31 | |
Date Dissolved | 2017-04-06 | |
Type of accounts | SMALL |
Last Datalog update: | 2018-01-24 15:39:09 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
GAVIN DAVID CORDWELL-SMITH |
||
GAVIN DAVID CORDWELL SMITH |
||
KATE CORDWELL-SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL PHILIP JONAS |
Company Secretary | ||
BERNARD LESLIE DAWSON |
Director | ||
BERNARD LESLIE DAWSON |
Company Secretary | ||
JOHN ALAN HELLENS |
Company Secretary | ||
JOHN ALAN HELLENS |
Director | ||
DAVID PRESTON NORCOTT |
Director | ||
JOHN REED |
Director | ||
GEORGE MARK CLAYTON |
Company Secretary | ||
PAUL JONATHAN CHRISTIAN |
Director | ||
JL NOMINEES TWO LIMITED |
Nominated Secretary | ||
JL NOMINEES ONE LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CIRCLE RED HELLENS (MIDDLESBROUGH) LIMITED | Director | 2006-05-05 | CURRENT | 2006-04-03 | Dissolved 2017-02-28 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/08/2016 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 30/07/2015 FROM TEAL HOUSE 10 TEAL FARM WAY TEAL FARM PARK WASHINGTON TYNE AND WEAR NE38 8BG | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 | |
LATEST SOC | 15/08/14 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 29/07/14 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14 | |
AP03 | SECRETARY APPOINTED MR GAVIN DAVID CORDWELL-SMITH | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MICHAEL JONAS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12 | |
AR01 | 29/07/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 | |
AR01 | 29/07/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 | |
AR01 | 29/07/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13 | |
AR01 | 29/07/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 30/07/2010 FROM TEAL HOUSE 10 TEAL FARM WAY TEAL FARM PARK PATTINSON WASHINGTON TYNE AND WEAR NE38 8BE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MICHAEL PHILIP JONAS / 11/01/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BERNARD DAWSON | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MICHAEL PHILIP JONAS / 11/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GAVIN DAVID CORDWELL SMITH / 11/01/2010 | |
AP01 | DIRECTOR APPOINTED MRS KATE CORDWELL-SMITH | |
363a | RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 08/05/2008 FROM COLLIERY LANE HETTON LE HOLE HOUGHTON LE SPRING TYNE & WEAR DH5 0BD | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 29/07/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
CERTNM | COMPANY NAME CHANGED GARDENHERO LIMITED CERTIFICATE ISSUED ON 18/03/03 | |
363s | RETURN MADE UP TO 29/07/02; FULL LIST OF MEMBERS |
Final Meetings | 2016-10-10 |
Appointment of Liquidators | 2015-09-04 |
Resolutions for Winding-up | 2015-09-04 |
Meetings of Creditors | 2015-08-11 |
Total # Mortgages/Charges | 13 |
---|---|
Mortgages/Charges outstanding | 10 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | GAVIN DAVID CORDWELL-SMITH | |
LEGAL MORTGAGE | Satisfied | CLYDESDALE BANK PLC | |
LEGAL MORTGAGE | Outstanding | CLYDESDALE BANK PLC | |
LEGAL MORTGAGE | Outstanding | CLYDESDALE BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL MORTGAGE | Satisfied | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
LEGAL MORTGAGE | Outstanding | CLYDESDALE BANK PLC | |
LEGAL MORTGAGE | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
LEGAL MORTGAGE | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
LEGAL MORTGAGE | Satisfied | YORKSHIRE BANK PLC | |
GUARANTEE AND DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
GUARANTEE & DEBENTURE | Outstanding | BARCLAYS BANK PLC |
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HELLENS DEVELOPMENT LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as HELLENS DEVELOPMENT LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | HELLENS DEVELOPMENT LIMITED | Event Date | 2015-08-18 |
Steven Philip Ross and Allan David Kelly , both of Baker Tilly Restructuring and Recovery LLP , 1 St James Gate, Newcastle upon Tyne, NE1 4AD . : Correspondence address and contact details of case manager: Kelly Allison, Baker Tilly Restructuring and Recovery LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD, Tel: 0191 255 7000. Contact details for Joint Liquidators, Tel: 0191 255 7000 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | HELLENS DEVELOPMENT LIMITED | Event Date | 2015-08-18 |
Notice is hereby given that at a General Meeting of the above-named Company duly convened at Baker Tilly Restructuring and Recovery LLP, 1 St James Gate, Newcastle Upon Tyne, NE1 4AD on 18 August 2015 the following Special and Ordinary Resolutions were duly passed: That the Company be wound up voluntarily and that Joint liquidators be appointed for the purposes of such winding up and that Steven Philip Ross and Allan David Kelly , both of Baker Tilly Restructuring and Recovery LLP , 1 St James Gate, Newcastle upon Tyne, NE1 4AD , (IP Nos. 9503 and 9156) be and they are hereby appointed Joint Liquidators to the company. Correspondence address and contact details of case manager: Kelly Allison, Baker Tilly Restructuring and Recovery LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD, Tel: 0191 255 7000. Contact details for Joint Liquidators, Tel: 0191 255 7000 Gavin David Cordwell-Smith , Chairman : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | HELLENS DEVELOPMENT LIMITED | Event Date | 2015-08-18 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 (as amended), that a final general meeting of the members of the above named Company will be held at RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD on 21 December 2016 at 11.00 am to be followed at 11.30 am by a final meeting of creditors for the purpose of receiving an account showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidators and to decide whether the Liquidators should be released in accordance with Section 173(2)(e) of the Insolvency Act 1986. A member or creditor entitled to vote at the above meetings may appoint a proxy to attend and vote instead of him. A proxy need not be a member of the Company. Proxies to be used at the meetings, together with any hitherto unlodged proof of debt, must be lodged with the Liquidators at RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD no later than 12.00 noon on the preceding business day. Date of Appointment: 18 August 2015 Office Holder details: Steven Philip Ross , (IP No. 9503) and Allan David Kelly , (IP No. 9156) both of RSM Restructuring Advisory LLP , 1 St James Gate, Newcastle upon Tyne, NE1 4AD . Correspondence address & contact details of case manager: Kelly Allison of RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD, Tel: 0191 255 7000. Further details contact: Steven Philip Ross or Allan David Kelly, Tel: 0191 255 7000. Steven Philip Ross , Joint Liquidator : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | HELLENS DEVELOPMENT LIMITED | Event Date | 2015-07-20 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 (as amended) that a meeting of the creditors of the above named Company will be held at Baker Tilly Restructuring and Recovery LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD on 18 August 2015 at 11.15 am for the purpose of dealing with Section 99 to 101 of the Insolvency Act 1986 (as amended). A shareholders meeting has been convened for 18 August 2015 to pass a resolution for the winding up of the company. Secured creditors (unless they surrender their security) must give particulars of their security and its value if they wish to vote at the meeting. The resolutions to be taken at the meeting may include a resolution specifying the terms on which the joint liquidators are to be remunerated including the basis on which disbursements are to be recovered from the companys assets and the meeting may receive information about, and be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. A creditor entitled to vote at the above meetings may appoint a proxy to attend and vote instead of him. Proxy forms to be used at the meetings, together with any hitherto unlodged proof of debt, must be lodged at Baker Tilly Restructuring and Recovery LLP , 1 St James Gate, Newcastle upon Tyne, NE1 4AD , no later than 12 noon on 17 August 2015. A full list of the names and addresses of the companys creditors may be examined free of charge at the offices of Baker Tilly Restructuring and Recovery LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD between 10.00 am and 4.00 pm on the two business days prior to the day of the meeting. For further details contact: Kelly Allison, Tel: 0191 255 7000 | |||
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. |