Company NameH.L.D. Limited
Company StatusDissolved
Company Number02886603
CategoryPrivate Limited Company
Incorporation Date11 January 1994(30 years, 3 months ago)
Dissolution Date1 November 2018 (5 years, 5 months ago)
Previous NameSovco (552) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Christian Robert Brash
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed23 February 1994(1 month, 1 week after company formation)
Appointment Duration24 years, 8 months (closed 01 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Cedars
Ranby
Retford
Nottinghamshire
DN22 8HT
Director NameChristopher Watson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2003(9 years after company formation)
Appointment Duration15 years, 9 months (closed 01 November 2018)
RoleGroup Financial Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Partridge Rise
Bessacarr
Doncaster
South Yorkshire
DN4 6SF
Secretary NameChristopher Watson
NationalityBritish
StatusClosed
Appointed01 February 2003(9 years after company formation)
Appointment Duration15 years, 9 months (closed 01 November 2018)
RoleGroup Financial Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Partridge Rise
Bessacarr
Doncaster
South Yorkshire
DN4 6SF
Director NameMr David Matthew Ackroyd
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1994(1 month, 1 week after company formation)
Appointment Duration7 years, 2 months (resigned 30 April 2001)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressRivermead Trent Lane
South Clifton
Newark
Nottinghamshire
NG23 7AE
Director NameRobert Arthur Marshall
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1994(1 month, 1 week after company formation)
Appointment Duration8 years, 3 months (resigned 24 May 2002)
RoleCompany Director
Correspondence AddressBlair House
The Crescent Beckingham
Doncaster
South Yorkshire
DN10 4PR
Secretary NameJohn Kenneth Byatt
NationalityBritish
StatusResigned
Appointed23 February 1994(1 month, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 25 January 1996)
RoleCompany Director
Correspondence AddressWoodstock 15 Stonehill Close
Ranskill
Retford
Nottinghamshire
DN22 8NG
Director NameMr Martyn Spence
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(2 months, 2 weeks after company formation)
Appointment Duration7 years, 8 months (resigned 07 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTamaline Garthends Lane
Hemingbrough
Selby
North Yorkshire
YO8 6QW
Secretary NameMr David Matthew Ackroyd
NationalityBritish
StatusResigned
Appointed26 January 1996(2 years after company formation)
Appointment Duration5 years, 3 months (resigned 30 April 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRivermead Trent Lane
South Clifton
Newark
Nottinghamshire
NG23 7AE
Director NameMr Michael Edward Hartley
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2000(6 years, 9 months after company formation)
Appointment Duration10 years, 7 months (resigned 24 May 2011)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressThe Old Malthouse High Street
Everton
Doncaster
South Yorkshire
DN10 5AU
Secretary NameMr Michael Edward Hartley
NationalityBritish
StatusResigned
Appointed30 April 2001(7 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Malthouse High Street
Everton
Doncaster
South Yorkshire
DN10 5AU
Director NameJohn Michael Scholey
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2003(9 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 May 2004)
RoleCommercial Director
Correspondence Address1 Bramble Court
Pool In Wharfedale
Leeds
Yorkshire
LS21 1QW
Director NameSimon Andrew Hill
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2005(11 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 July 2007)
RoleCompany Director
Correspondence Address9 Westhall Road
Welton
Lincoln
Lincolnshire
LN2 3NR
Director NameSovshelfco (Formations) Limited (Corporation)
Date of BirthApril 1988 (Born 36 years ago)
StatusResigned
Appointed10 January 1994
Appointment Duration1 month, 2 weeks (resigned 23 February 1994)
Correspondence AddressPO Box 8
Sovereign House South Parade
Leeds
West Yorkshire
LS1 1HQ
Secretary NameSovshelfco (Secretarial) Limited (Corporation)
StatusResigned
Appointed10 January 1994
Appointment Duration1 month, 2 weeks (resigned 23 February 1994)
Correspondence AddressPO Box 8
Sovereign House South Parade
Leeds
West Yorkshire
LS1 1HQ

Contact

Websitejohnbrash.co.uk
Email address[email protected]
Telephone01427 613858
Telephone regionGainsborough

Location

Registered Address29 Park Square West
Leeds
West Yorkshire
LS1 2PQ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Shareholders

1000 at £1John Brash & Co LTD
100.00%
Ordinary

Accounts

Latest Accounts27 December 2015 (8 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

1 November 2018Final Gazette dissolved following liquidation (1 page)
1 August 2018Return of final meeting in a members' voluntary winding up (10 pages)
1 August 2018Liquidators' statement of receipts and payments to 8 February 2018 (11 pages)
21 February 2017Registered office address changed from C/O Andrew Jackson Solicitors Innovation Centre Innovation Way Heslington York YO10 5DG England to 29 Park Square West Leeds West Yorkshire LS1 2PQ on 21 February 2017 (2 pages)
21 February 2017Registered office address changed from C/O Andrew Jackson Solicitors Innovation Centre Innovation Way Heslington York YO10 5DG England to 29 Park Square West Leeds West Yorkshire LS1 2PQ on 21 February 2017 (2 pages)
21 February 2017Confirmation statement made on 11 January 2017 with updates (6 pages)
21 February 2017Confirmation statement made on 11 January 2017 with updates (6 pages)
17 February 2017Appointment of a voluntary liquidator (1 page)
17 February 2017Appointment of a voluntary liquidator (1 page)
17 February 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-02-09
(1 page)
17 February 2017Declaration of solvency (3 pages)
17 February 2017Declaration of solvency (3 pages)
17 February 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-02-09
(1 page)
20 December 2016Registered office address changed from The Old Shipyard Gainsborough Lincolnshire DN21 1NG to C/O Andrew Jackson Solicitors Innovation Centre Innovation Way Heslington York YO10 5DG on 20 December 2016 (1 page)
20 December 2016Registered office address changed from The Old Shipyard Gainsborough Lincolnshire DN21 1NG to C/O Andrew Jackson Solicitors Innovation Centre Innovation Way Heslington York YO10 5DG on 20 December 2016 (1 page)
17 May 2016Accounts for a dormant company made up to 27 December 2015 (6 pages)
17 May 2016Accounts for a dormant company made up to 27 December 2015 (6 pages)
13 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1,000
(6 pages)
13 January 2016Register inspection address has been changed from C/O Baker Tilly Llp Two Humber Quays Wellington Street West Hull HU1 2BN United Kingdom to Rsm Uk Audit Llp, Two Humber Quays Wellington Street West Hull HU1 2BN (1 page)
13 January 2016Register inspection address has been changed from C/O Baker Tilly Llp Two Humber Quays Wellington Street West Hull HU1 2BN United Kingdom to Rsm Uk Audit Llp, Two Humber Quays Wellington Street West Hull HU1 2BN (1 page)
13 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1,000
(6 pages)
28 April 2015Accounts for a dormant company made up to 28 December 2014 (6 pages)
28 April 2015Accounts for a dormant company made up to 28 December 2014 (6 pages)
13 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1,000
(6 pages)
13 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1,000
(6 pages)
9 July 2014Accounts for a dormant company made up to 29 December 2013 (6 pages)
9 July 2014Accounts for a dormant company made up to 29 December 2013 (6 pages)
17 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1,000
(6 pages)
17 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1,000
(6 pages)
12 September 2013Accounts for a dormant company made up to 30 December 2012 (6 pages)
12 September 2013Accounts for a dormant company made up to 30 December 2012 (6 pages)
17 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (6 pages)
17 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (6 pages)
2 October 2012Accounts for a dormant company made up to 1 January 2012 (6 pages)
2 October 2012Accounts for a dormant company made up to 1 January 2012 (6 pages)
2 October 2012Accounts for a dormant company made up to 1 January 2012 (6 pages)
17 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (6 pages)
17 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (6 pages)
31 August 2011Accounts for a dormant company made up to 26 December 2010 (6 pages)
31 August 2011Accounts for a dormant company made up to 26 December 2010 (6 pages)
27 June 2011Termination of appointment of Michael Hartley as a director (1 page)
27 June 2011Termination of appointment of Michael Hartley as a director (1 page)
2 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (7 pages)
2 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (7 pages)
30 September 2010Accounts for a dormant company made up to 27 December 2009 (7 pages)
30 September 2010Accounts for a dormant company made up to 27 December 2009 (7 pages)
13 January 2010Register(s) moved to registered inspection location (1 page)
13 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (6 pages)
13 January 2010Register(s) moved to registered inspection location (1 page)
13 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (6 pages)
12 January 2010Register inspection address has been changed (1 page)
12 January 2010Register inspection address has been changed (1 page)
8 September 2009Accounts for a small company made up to 28 December 2008 (6 pages)
8 September 2009Accounts for a small company made up to 28 December 2008 (6 pages)
20 April 2009Location of register of members (1 page)
20 April 2009Location of debenture register (1 page)
20 April 2009Location of debenture register (1 page)
20 April 2009Location of register of members (1 page)
31 March 2009Location of register of members (1 page)
31 March 2009Location of register of members (1 page)
12 January 2009Return made up to 11/01/09; full list of members (4 pages)
12 January 2009Return made up to 11/01/09; full list of members (4 pages)
23 September 2008Accounts for a small company made up to 30 December 2007 (6 pages)
23 September 2008Accounts for a small company made up to 30 December 2007 (6 pages)
11 January 2008Director resigned (1 page)
11 January 2008Return made up to 11/01/08; full list of members (2 pages)
11 January 2008Director resigned (1 page)
11 January 2008Return made up to 11/01/08; full list of members (2 pages)
5 July 2007Accounts for a small company made up to 29 December 2006 (6 pages)
5 July 2007Accounts for a small company made up to 29 December 2006 (6 pages)
9 March 2007Return made up to 11/01/07; full list of members (8 pages)
9 March 2007Return made up to 11/01/07; full list of members (8 pages)
4 January 2007Accounting reference date shortened from 31/08/07 to 31/12/06 (1 page)
4 January 2007Accounting reference date shortened from 31/08/07 to 31/12/06 (1 page)
2 January 2007Accounts for a small company made up to 1 September 2006 (6 pages)
2 January 2007Accounts for a small company made up to 1 September 2006 (6 pages)
2 January 2007Accounts for a small company made up to 1 September 2006 (6 pages)
9 June 2006Accounts for a small company made up to 2 September 2005 (6 pages)
9 June 2006Accounts for a small company made up to 2 September 2005 (6 pages)
9 June 2006Accounts for a small company made up to 2 September 2005 (6 pages)
20 February 2006Return made up to 11/01/06; full list of members (8 pages)
20 February 2006Return made up to 11/01/06; full list of members (8 pages)
13 September 2005New director appointed (2 pages)
13 September 2005New director appointed (2 pages)
14 February 2005Return made up to 11/01/05; full list of members (7 pages)
14 February 2005Return made up to 11/01/05; full list of members (7 pages)
4 January 2005Accounts for a small company made up to 31 August 2004 (6 pages)
4 January 2005Accounts for a small company made up to 31 August 2004 (6 pages)
3 August 2004Director resigned (1 page)
3 August 2004Director resigned (1 page)
11 February 2004Return made up to 11/01/04; full list of members (8 pages)
11 February 2004Accounts for a small company made up to 31 August 2003 (6 pages)
11 February 2004Return made up to 11/01/04; full list of members (8 pages)
11 February 2004Accounts for a small company made up to 31 August 2003 (6 pages)
28 November 2003New director appointed (2 pages)
28 November 2003New director appointed (2 pages)
1 July 2003Accounts for a small company made up to 31 August 2002 (6 pages)
1 July 2003Accounts for a small company made up to 31 August 2002 (6 pages)
11 March 2003New secretary appointed;new director appointed (2 pages)
11 March 2003New secretary appointed;new director appointed (2 pages)
3 March 2003Return made up to 11/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 March 2003Return made up to 11/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 March 2003Secretary resigned (1 page)
2 March 2003Secretary resigned (1 page)
14 June 2002Director resigned (1 page)
14 June 2002Director resigned (1 page)
5 May 2002Accounts for a small company made up to 31 August 2001 (7 pages)
5 May 2002Accounts for a small company made up to 31 August 2001 (7 pages)
15 January 2002Return made up to 11/01/02; full list of members (7 pages)
15 January 2002Return made up to 11/01/02; full list of members (7 pages)
27 December 2001Director resigned (1 page)
27 December 2001Director resigned (1 page)
4 July 2001Accounts for a small company made up to 31 August 2000 (7 pages)
4 July 2001Accounts for a small company made up to 31 August 2000 (7 pages)
21 May 2001New secretary appointed (2 pages)
21 May 2001Secretary resigned;director resigned (1 page)
21 May 2001New secretary appointed (2 pages)
21 May 2001Secretary resigned;director resigned (1 page)
21 March 2001New director appointed (2 pages)
21 March 2001New director appointed (2 pages)
14 March 2001Return made up to 11/01/01; full list of members (7 pages)
14 March 2001Return made up to 11/01/01; full list of members (7 pages)
21 June 2000Accounts for a small company made up to 31 August 1999 (6 pages)
21 June 2000Accounts for a small company made up to 31 August 1999 (6 pages)
15 February 2000Return made up to 11/01/00; full list of members (7 pages)
15 February 2000Return made up to 11/01/00; full list of members (7 pages)
20 September 1999Auditor's resignation (1 page)
20 September 1999Auditor's resignation (1 page)
2 July 1999Full accounts made up to 31 August 1998 (13 pages)
2 July 1999Full accounts made up to 31 August 1998 (13 pages)
1 April 1999Return made up to 11/01/99; no change of members (4 pages)
1 April 1999Return made up to 11/01/99; no change of members (4 pages)
28 April 1998Full accounts made up to 31 August 1997 (13 pages)
28 April 1998Full accounts made up to 31 August 1997 (13 pages)
12 February 1998Return made up to 11/01/98; full list of members (6 pages)
12 February 1998Return made up to 11/01/98; full list of members (6 pages)
11 April 1997Full accounts made up to 31 August 1996 (12 pages)
11 April 1997Return made up to 11/01/97; no change of members (4 pages)
11 April 1997Return made up to 11/01/97; no change of members (4 pages)
11 April 1997Full accounts made up to 31 August 1996 (12 pages)
18 March 1996Full accounts made up to 31 August 1995 (13 pages)
18 March 1996Full accounts made up to 31 August 1995 (13 pages)
16 February 1996Return made up to 11/01/96; no change of members (4 pages)
16 February 1996Return made up to 11/01/96; no change of members (4 pages)
14 February 1996New secretary appointed (2 pages)
14 February 1996New secretary appointed (2 pages)
14 February 1996Secretary resigned (1 page)
14 February 1996Secretary resigned (1 page)
25 May 1995Full accounts made up to 31 August 1994 (11 pages)
25 May 1995Full accounts made up to 31 August 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)