About

Registered Number: 03625642
Date of Incorporation: 03/09/1998 (26 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 14/08/2018 (6 years and 7 months ago)
Registered Address: Deloitte Llp, 1 City Square, Leeds, West Yorkshire, LS1 2AL

 

H.D.R. Commercial Ltd was registered on 03 September 1998 and has its registered office in Leeds, it's status at Companies House is "Dissolved". There are 5 directors listed for this organisation in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOK, James Andrew 04 September 1998 21 June 2006 1
COOK, Kathryn Jane 07 December 2004 21 June 2006 1
WOODFORTH, Derek Arthur 04 September 1998 07 December 2004 1
WOODFORTH, Sylvia Yvonne 04 September 1998 30 September 1999 1
Secretary Name Appointed Resigned Total Appointments
BARKER, Matthew Howard 06 May 2010 26 August 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 August 2018
TM01 - Termination of appointment of director 02 July 2018
TM01 - Termination of appointment of director 02 July 2018
LIQ13 - N/A 14 May 2018
LIQ03 - N/A 15 November 2017
4.68 - Liquidator's statement of receipts and payments 09 November 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 September 2015
AD01 - Change of registered office address 14 September 2015
RESOLUTIONS - N/A 11 September 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 11 September 2015
4.70 - N/A 11 September 2015
TM01 - Termination of appointment of director 03 February 2015
AP01 - Appointment of director 30 October 2014
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 12 August 2014
AR01 - Annual Return 30 September 2013
AA - Annual Accounts 13 June 2013
AR01 - Annual Return 10 September 2012
TM01 - Termination of appointment of director 07 September 2012
AA - Annual Accounts 10 July 2012
AR01 - Annual Return 03 November 2011
TM01 - Termination of appointment of director 03 November 2011
TM02 - Termination of appointment of secretary 03 November 2011
AP01 - Appointment of director 30 August 2011
AA - Annual Accounts 05 August 2011
TM01 - Termination of appointment of director 01 March 2011
AP01 - Appointment of director 26 January 2011
AUD - Auditor's letter of resignation 10 December 2010
AR01 - Annual Return 26 November 2010
AP03 - Appointment of secretary 26 November 2010
TM01 - Termination of appointment of director 25 November 2010
TM02 - Termination of appointment of secretary 25 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 October 2010
AA - Annual Accounts 28 October 2010
TM01 - Termination of appointment of director 21 April 2010
AP01 - Appointment of director 17 January 2010
AP01 - Appointment of director 17 January 2010
AR01 - Annual Return 26 October 2009
AA - Annual Accounts 01 August 2009
363a - Annual Return 15 June 2009
288c - Notice of change of directors or secretaries or in their particulars 15 June 2009
RESOLUTIONS - N/A 26 January 2009
395 - Particulars of a mortgage or charge 24 December 2008
AA - Annual Accounts 01 September 2008
363a - Annual Return 06 September 2007
AA - Annual Accounts 05 September 2007
RESOLUTIONS - N/A 23 August 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 23 August 2007
395 - Particulars of a mortgage or charge 17 August 2007
225 - Change of Accounting Reference Date 13 April 2007
AA - Annual Accounts 01 November 2006
363a - Annual Return 31 October 2006
353 - Register of members 31 October 2006
288b - Notice of resignation of directors or secretaries 31 October 2006
288a - Notice of appointment of directors or secretaries 26 July 2006
395 - Particulars of a mortgage or charge 05 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 July 2006
RESOLUTIONS - N/A 30 June 2006
RESOLUTIONS - N/A 30 June 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 30 June 2006
287 - Change in situation or address of Registered Office 28 June 2006
288a - Notice of appointment of directors or secretaries 28 June 2006
288a - Notice of appointment of directors or secretaries 28 June 2006
288a - Notice of appointment of directors or secretaries 28 June 2006
288b - Notice of resignation of directors or secretaries 28 June 2006
288b - Notice of resignation of directors or secretaries 28 June 2006
395 - Particulars of a mortgage or charge 23 March 2006
395 - Particulars of a mortgage or charge 23 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 December 2005
AA - Annual Accounts 25 October 2005
363a - Annual Return 17 October 2005
395 - Particulars of a mortgage or charge 15 October 2005
395 - Particulars of a mortgage or charge 13 August 2005
288a - Notice of appointment of directors or secretaries 21 January 2005
288a - Notice of appointment of directors or secretaries 21 January 2005
288b - Notice of resignation of directors or secretaries 21 January 2005
287 - Change in situation or address of Registered Office 07 January 2005
AA - Annual Accounts 07 October 2004
363s - Annual Return 15 September 2004
395 - Particulars of a mortgage or charge 20 February 2004
AA - Annual Accounts 11 January 2004
395 - Particulars of a mortgage or charge 20 November 2003
363s - Annual Return 18 September 2003
AA - Annual Accounts 01 October 2002
363s - Annual Return 13 September 2002
363s - Annual Return 10 September 2001
AA - Annual Accounts 17 August 2001
288a - Notice of appointment of directors or secretaries 11 July 2001
288b - Notice of resignation of directors or secretaries 03 July 2001
363s - Annual Return 11 September 2000
AA - Annual Accounts 08 September 2000
AA - Annual Accounts 21 February 2000
RESOLUTIONS - N/A 10 November 1999
288b - Notice of resignation of directors or secretaries 13 October 1999
363s - Annual Return 07 October 1999
225 - Change of Accounting Reference Date 15 February 1999
288b - Notice of resignation of directors or secretaries 22 September 1998
288b - Notice of resignation of directors or secretaries 22 September 1998
288a - Notice of appointment of directors or secretaries 22 September 1998
288a - Notice of appointment of directors or secretaries 22 September 1998
288a - Notice of appointment of directors or secretaries 22 September 1998
287 - Change in situation or address of Registered Office 22 September 1998
NEWINC - New incorporation documents 03 September 1998

Mortgages & Charges

Description Date Status Charge by
Composite guarantee and debenture 23 December 2008 Fully Satisfied

N/A

Composite guarantee and debenture 14 August 2007 Fully Satisfied

N/A

Deed of accession and charge 21 June 2006 Fully Satisfied

N/A

Charge and assignment of sub-agreements 21 March 2006 Fully Satisfied

N/A

Debenture 23 December 2005 Fully Satisfied

N/A

Legal mortgage 07 October 2005 Fully Satisfied

N/A

Charge and assignment of sub-agreements 12 August 2005 Fully Satisfied

N/A

Legal charge 16 February 2004 Fully Satisfied

N/A

Debenture 14 November 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.