Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HELLENS DEVELOPMENT LIMITED
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 Overview

About Hellens Development Ltd
HELLENS DEVELOPMENT LIMITED was founded on 1996-07-29 and had its registered office in Newcastle Upon Tyne. The company was dissolved on the 2017-04-06 and is no longer trading or active.

Key Data
Company Name
HELLENS DEVELOPMENT LIMITED
 
Legal Registered Office
NEWCASTLE UPON TYNE
ENGLAND
NE1 4AD
Other companies in NE38
 
Previous Names
GARDENHERO LIMITED18/03/2003
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HELLENS DEVELOPMENT 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.

Company Officers of HELLENS DEVELOPMENT LIMITED

Current Directors
Officer Role Date Appointed
GAVIN DAVID CORDWELL-SMITH
Company Secretary 2014-04-30
GAVIN DAVID CORDWELL SMITH
Director 2003-04-01
KATE CORDWELL-SMITH
Director 2010-01-06
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL PHILIP JONAS
Company Secretary 2008-01-24 2014-04-30
BERNARD LESLIE DAWSON
Director 2008-01-24 2010-01-11
BERNARD LESLIE DAWSON
Company Secretary 2003-04-01 2008-01-24
JOHN ALAN HELLENS
Company Secretary 1996-09-09 2003-04-01
JOHN ALAN HELLENS
Director 1996-09-09 2003-04-01
DAVID PRESTON NORCOTT
Director 1996-09-09 2003-04-01
JOHN REED
Director 1996-09-09 2003-04-01
GEORGE MARK CLAYTON
Company Secretary 1996-08-29 1996-09-09
PAUL JONATHAN CHRISTIAN
Director 1996-08-29 1996-09-09
JL NOMINEES TWO LIMITED
Nominated Secretary 1996-07-29 1996-08-29
JL NOMINEES ONE LIMITED
Nominated Director 1996-07-29 1996-08-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GAVIN DAVID CORDWELL SMITH CIRCLE RED HELLENS (MIDDLESBROUGH) LIMITED Director 2006-05-05 CURRENT 2006-04-03 Dissolved 2017-02-28

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
2017-04-06GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-01-064.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-09-164.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/08/2016
2015-09-094.20STATEMENT OF AFFAIRS/4.19
2015-09-09600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-09-09LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/2015 FROM TEAL HOUSE 10 TEAL FARM WAY TEAL FARM PARK WASHINGTON TYNE AND WEAR NE38 8BG
2014-11-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-08-15LATEST SOC15/08/14 STATEMENT OF CAPITAL;GBP 5000
2014-08-15AR0129/07/14 FULL LIST
2014-07-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-05-14AP03SECRETARY APPOINTED MR GAVIN DAVID CORDWELL-SMITH
2014-05-14TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL JONAS
2013-12-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-11-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2013-07-29AR0129/07/13 FULL LIST
2012-12-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-07-31AR0129/07/12 FULL LIST
2012-01-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-08-01AR0129/07/11 FULL LIST
2011-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-12-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2010-07-30AR0129/07/10 FULL LIST
2010-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/2010 FROM TEAL HOUSE 10 TEAL FARM WAY TEAL FARM PARK PATTINSON WASHINGTON TYNE AND WEAR NE38 8BE
2010-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2010-01-19CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL PHILIP JONAS / 11/01/2010
2010-01-19TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD DAWSON
2010-01-19CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL PHILIP JONAS / 11/01/2010
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / GAVIN DAVID CORDWELL SMITH / 11/01/2010
2010-01-11AP01DIRECTOR APPOINTED MRS KATE CORDWELL-SMITH
2009-09-09363aRETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS
2009-05-15403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-05-06353LOCATION OF REGISTER OF MEMBERS
2008-11-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-07-30363aRETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS
2008-07-02353LOCATION OF REGISTER OF MEMBERS
2008-05-08287REGISTERED OFFICE CHANGED ON 08/05/2008 FROM COLLIERY LANE HETTON LE HOLE HOUGHTON LE SPRING TYNE & WEAR DH5 0BD
2008-02-05395PARTICULARS OF MORTGAGE/CHARGE
2008-01-29288bSECRETARY RESIGNED
2008-01-29288aNEW DIRECTOR APPOINTED
2008-01-29288aNEW SECRETARY APPOINTED
2008-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-11-22395PARTICULARS OF MORTGAGE/CHARGE
2007-08-04395PARTICULARS OF MORTGAGE/CHARGE
2007-08-03363aRETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS
2006-11-13155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-11-13RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-11-03395PARTICULARS OF MORTGAGE/CHARGE
2006-09-08395PARTICULARS OF MORTGAGE/CHARGE
2006-08-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-08-01395PARTICULARS OF MORTGAGE/CHARGE
2006-08-01363aRETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS
2006-03-25395PARTICULARS OF MORTGAGE/CHARGE
2006-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-08-10363sRETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS
2005-07-29395PARTICULARS OF MORTGAGE/CHARGE
2004-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-08-06363(288)DIRECTOR'S PARTICULARS CHANGED
2004-08-06363sRETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS
2004-04-03395PARTICULARS OF MORTGAGE/CHARGE
2003-11-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-09-10363sRETURN MADE UP TO 29/07/03; FULL LIST OF MEMBERS
2003-04-15288aNEW SECRETARY APPOINTED
2003-04-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-04-15288bDIRECTOR RESIGNED
2003-04-15288bDIRECTOR RESIGNED
2003-04-15288aNEW DIRECTOR APPOINTED
2003-04-01395PARTICULARS OF MORTGAGE/CHARGE
2003-03-18CERTNMCOMPANY NAME CHANGED GARDENHERO LIMITED CERTIFICATE ISSUED ON 18/03/03
2002-10-14363sRETURN MADE UP TO 29/07/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to HELLENS DEVELOPMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-10-10
Appointment of Liquidators2015-09-04
Resolutions for Winding-up2015-09-04
Meetings of Creditors2015-08-11
Fines / Sanctions
No fines or sanctions have been issued against HELLENS DEVELOPMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 10
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2010-12-24 Outstanding GAVIN DAVID CORDWELL-SMITH
LEGAL MORTGAGE 2008-02-01 Satisfied CLYDESDALE BANK PLC
LEGAL MORTGAGE 2007-11-22 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2007-08-04 Outstanding CLYDESDALE BANK PLC
LEGAL CHARGE 2006-11-03 Outstanding BARCLAYS BANK PLC
LEGAL MORTGAGE 2006-09-08 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL MORTGAGE 2006-08-01 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2006-03-25 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL MORTGAGE 2005-07-29 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL MORTGAGE 2004-03-31 Satisfied YORKSHIRE BANK PLC
GUARANTEE AND DEBENTURE 2003-04-01 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1997-04-08 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1996-11-04 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

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

Intangible Assets
Patents
We have not found any records of HELLENS DEVELOPMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HELLENS DEVELOPMENT LIMITED
Trademarks
We have not found any records of HELLENS DEVELOPMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HELLENS DEVELOPMENT 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 (41100 - Development of building projects) as HELLENS DEVELOPMENT LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where HELLENS DEVELOPMENT 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 TypeAppointment of Liquidators
Defending partyHELLENS DEVELOPMENT LIMITEDEvent Date2015-08-18
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 TypeResolutions for Winding-up
Defending partyHELLENS DEVELOPMENT LIMITEDEvent Date2015-08-18
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 TypeFinal Meetings
Defending partyHELLENS DEVELOPMENT LIMITEDEvent Date2015-08-18
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 TypeMeetings of Creditors
Defending partyHELLENS DEVELOPMENT LIMITEDEvent Date2015-07-20
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HELLENS DEVELOPMENT 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 HELLENS DEVELOPMENT 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.