Established in 1996, Hellens Development Ltd has its registered office in Newcastle Upon Tyne, it has a status of "Dissolved". This company has 2 directors listed as Cordwell-smith, Gavin David, Jonas, Michael Philip in the Companies House registry. We don't currently know the number of employees at the company.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CORDWELL-SMITH, Gavin David | 30 April 2014 | - | 1 |
JONAS, Michael Philip | 24 January 2008 | 30 April 2014 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 06 April 2017 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 06 January 2017 | |
4.68 - Liquidator's statement of receipts and payments | 16 September 2016 | |
RESOLUTIONS - N/A | 09 September 2015 | |
4.20 - N/A | 09 September 2015 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 09 September 2015 | |
AD01 - Change of registered office address | 30 July 2015 | |
MR04 - N/A | 18 November 2014 | |
AR01 - Annual Return | 15 August 2014 | |
AA - Annual Accounts | 29 July 2014 | |
AP03 - Appointment of secretary | 14 May 2014 | |
TM02 - Termination of appointment of secretary | 14 May 2014 | |
AA - Annual Accounts | 27 December 2013 | |
MR04 - N/A | 09 November 2013 | |
AR01 - Annual Return | 29 July 2013 | |
AA - Annual Accounts | 14 December 2012 | |
AR01 - Annual Return | 31 July 2012 | |
AA - Annual Accounts | 02 January 2012 | |
AR01 - Annual Return | 01 August 2011 | |
AA - Annual Accounts | 05 January 2011 | |
MG01 - Particulars of a mortgage or charge | 24 December 2010 | |
AR01 - Annual Return | 30 July 2010 | |
AD01 - Change of registered office address | 30 July 2010 | |
AA - Annual Accounts | 31 January 2010 | |
CH03 - Change of particulars for secretary | 19 January 2010 | |
TM01 - Termination of appointment of director | 19 January 2010 | |
CH03 - Change of particulars for secretary | 19 January 2010 | |
CH01 - Change of particulars for director | 19 January 2010 | |
AP01 - Appointment of director | 11 January 2010 | |
363a - Annual Return | 09 September 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 May 2009 | |
353 - Register of members | 06 May 2009 | |
AA - Annual Accounts | 26 November 2008 | |
363a - Annual Return | 30 July 2008 | |
353 - Register of members | 02 July 2008 | |
287 - Change in situation or address of Registered Office | 08 May 2008 | |
395 - Particulars of a mortgage or charge | 05 February 2008 | |
AA - Annual Accounts | 29 January 2008 | |
288b - Notice of resignation of directors or secretaries | 29 January 2008 | |
288a - Notice of appointment of directors or secretaries | 29 January 2008 | |
288a - Notice of appointment of directors or secretaries | 29 January 2008 | |
395 - Particulars of a mortgage or charge | 22 November 2007 | |
395 - Particulars of a mortgage or charge | 04 August 2007 | |
363a - Annual Return | 03 August 2007 | |
RESOLUTIONS - N/A | 13 November 2006 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 13 November 2006 | |
395 - Particulars of a mortgage or charge | 03 November 2006 | |
395 - Particulars of a mortgage or charge | 08 September 2006 | |
AA - Annual Accounts | 25 August 2006 | |
395 - Particulars of a mortgage or charge | 01 August 2006 | |
363a - Annual Return | 01 August 2006 | |
395 - Particulars of a mortgage or charge | 25 March 2006 | |
AA - Annual Accounts | 02 February 2006 | |
363s - Annual Return | 10 August 2005 | |
395 - Particulars of a mortgage or charge | 29 July 2005 | |
AA - Annual Accounts | 25 October 2004 | |
363s - Annual Return | 06 August 2004 | |
395 - Particulars of a mortgage or charge | 03 April 2004 | |
AA - Annual Accounts | 06 November 2003 | |
363s - Annual Return | 10 September 2003 | |
288b - Notice of resignation of directors or secretaries | 15 April 2003 | |
288b - Notice of resignation of directors or secretaries | 15 April 2003 | |
288b - Notice of resignation of directors or secretaries | 15 April 2003 | |
288a - Notice of appointment of directors or secretaries | 15 April 2003 | |
288a - Notice of appointment of directors or secretaries | 15 April 2003 | |
395 - Particulars of a mortgage or charge | 01 April 2003 | |
CERTNM - Change of name certificate | 18 March 2003 | |
363s - Annual Return | 14 October 2002 | |
AA - Annual Accounts | 19 August 2002 | |
AA - Annual Accounts | 30 January 2002 | |
363s - Annual Return | 11 October 2001 | |
AA - Annual Accounts | 26 February 2001 | |
363s - Annual Return | 09 October 2000 | |
287 - Change in situation or address of Registered Office | 08 September 2000 | |
AA - Annual Accounts | 15 October 1999 | |
363a - Annual Return | 24 September 1999 | |
RESOLUTIONS - N/A | 08 January 1999 | |
RESOLUTIONS - N/A | 08 January 1999 | |
RESOLUTIONS - N/A | 08 January 1999 | |
AA - Annual Accounts | 08 January 1999 | |
363s - Annual Return | 26 August 1998 | |
AA - Annual Accounts | 13 January 1998 | |
363s - Annual Return | 29 August 1997 | |
225 - Change of Accounting Reference Date | 29 July 1997 | |
395 - Particulars of a mortgage or charge | 08 April 1997 | |
395 - Particulars of a mortgage or charge | 04 November 1996 | |
225 - Change of Accounting Reference Date | 08 October 1996 | |
287 - Change in situation or address of Registered Office | 08 October 1996 | |
288b - Notice of resignation of directors or secretaries | 06 October 1996 | |
288b - Notice of resignation of directors or secretaries | 06 October 1996 | |
288a - Notice of appointment of directors or secretaries | 06 October 1996 | |
288a - Notice of appointment of directors or secretaries | 06 October 1996 | |
288a - Notice of appointment of directors or secretaries | 06 October 1996 | |
RESOLUTIONS - N/A | 25 September 1996 | |
RESOLUTIONS - N/A | 25 September 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 September 1996 | |
123 - Notice of increase in nominal capital | 25 September 1996 | |
288 - N/A | 13 September 1996 | |
288 - N/A | 13 September 1996 | |
287 - Change in situation or address of Registered Office | 13 September 1996 | |
288 - N/A | 13 September 1996 | |
288 - N/A | 13 September 1996 | |
NEWINC - New incorporation documents | 29 July 1996 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 23 December 2010 | Outstanding |
N/A |
Legal mortgage | 01 February 2008 | Fully Satisfied |
N/A |
Legal mortgage | 21 November 2007 | Outstanding |
N/A |
Legal mortgage | 03 August 2007 | Outstanding |
N/A |
Legal charge | 31 October 2006 | Outstanding |
N/A |
Legal mortgage | 31 August 2006 | Fully Satisfied |
N/A |
Legal mortgage | 31 July 2006 | Outstanding |
N/A |
Legal mortgage | 22 March 2006 | Outstanding |
N/A |
Legal mortgage | 21 July 2005 | Outstanding |
N/A |
Legal mortgage | 31 March 2004 | Fully Satisfied |
N/A |
Guarantee and debenture | 24 March 2003 | Outstanding |
N/A |
Legal charge | 27 March 1997 | Outstanding |
N/A |
Guarantee & debenture | 24 October 1996 | Outstanding |
N/A |