About

Registered Number: 03230859
Date of Incorporation: 29/07/1996 (28 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 06/04/2017 (8 years ago)
Registered Address: BAKER TILLY, 1 St James' Gate, St. James Gate, Newcastle Upon Tyne, NE1 4AD,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CORDWELL-SMITH, Gavin David 30 April 2014 - 1
JONAS, Michael Philip 24 January 2008 30 April 2014 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.