Company NameHabodel 13 Limited
Company StatusDissolved
Company Number03426089
CategoryPrivate Limited Company
Incorporation Date28 August 1997(26 years, 8 months ago)
Dissolution Date7 November 2023 (5 months, 3 weeks ago)
Previous NamesHaigh Developments Limited and Haigh Developments Wp Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Stephen David Gardner
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed27 August 2021(24 years after company formation)
Appointment Duration2 years, 2 months (closed 07 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHabodel Hayfield Business Park
Unit 1 Field Lane Auckley
Doncaster
South Yorkshire
DN9 3FL
Director NameMr Paul Darren Morton
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed27 August 2021(24 years after company formation)
Appointment Duration2 years, 2 months (closed 07 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHabodel Hayfield Business Park
Unit 1 Field Lane Auckley
Doncaster
South Yorkshire
DN9 3FL
Director NameMr David William Haigh
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1997(same day as company formation)
RoleProperty Management
Country of ResidenceWales
Correspondence AddressDyserth Hall
Dyserth
Denbighshire
LL18 6BW
Wales
Secretary NameSharon Ann Haigh
NationalityBritish
StatusResigned
Appointed28 August 1997(same day as company formation)
RoleCompany Director
Correspondence AddressDyserth Hall
Dyserth
Denbighshire
LL18 6BW
Wales

Contact

Websitehaigh-properties.co.uk

Location

Registered AddressHabodel Hayfield Business Park
Unit 1 Field Lane Auckley
Doncaster
South Yorkshire
DN9 3FL
RegionYorkshire and The Humber
ConstituencyDon Valley
CountySouth Yorkshire
ParishAuckley
WardFinningley
Built Up AreaFinningley

Shareholders

2 at £1Haigh Properties LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£6,401,393
Cash£360,859
Current Liabilities£65,704

Accounts

Latest Accounts30 April 2022 (2 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Charges

10 August 2007Delivered on: 11 August 2007
Satisfied on: 4 October 2012
Persons entitled: The Welsh Ministers

Classification: Legal charge
Secured details: For a period of five years from the date of the charge all monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land and buildings k/a land adjoining marina hotel 11/13 marine drive rhyl t/n CYM271967. See the mortgage charge document for full details.
Fully Satisfied
15 June 2006Delivered on: 17 June 2006
Satisfied on: 4 October 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a land adjoining marina hotel, 11-13 marine drive, rhyl t/no CYM271967. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
24 August 2005Delivered on: 26 August 2005
Satisfied on: 4 October 2012
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
17 February 2004Delivered on: 19 February 2004
Satisfied on: 17 October 2007
Persons entitled: Chesire Building Society

Classification: Legal charge
Secured details: £600,000 and all other monies due or to become due from the company to the chargee.
Particulars: The property known as hotel marina marina drive east parade rhyl denbighshire.
Fully Satisfied
27 July 2001Delivered on: 1 August 2001
Satisfied on: 17 October 2007
Persons entitled: Cheshire Building Society

Classification: Legal mortgage
Secured details: £460,000.00 and all monies due or to become due from the company to the chargee under the terms of the legal mortgage.
Particulars: Freehold property k/a plasterion hotel 45/48 east parade rhyl denbighshire.
Fully Satisfied
6 April 2001Delivered on: 11 April 2001
Satisfied on: 15 February 2003
Persons entitled: Cheshire Building Society

Classification: Charge
Secured details: £250,000 and all other monies due or to become due from the company to the chargee.
Particulars: The f/h premises 71/74 west parade rhyl denbighshire.
Fully Satisfied
23 January 1998Delivered on: 28 January 1998
Satisfied on: 17 October 2007
Persons entitled: Cheshire Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
23 January 1998Delivered on: 28 January 1998
Satisfied on: 17 October 2007
Persons entitled: Cheshire Building Society

Classification: Mortgage
Secured details: £455,157 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: 71,72,73 and 74 west parade rhyl denbighshire.
Fully Satisfied
28 April 2011Delivered on: 4 May 2011
Satisfied on: 4 October 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the south side of whitchurch road, chester t/no CH585908 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
14 September 2010Delivered on: 15 September 2010
Satisfied on: 4 October 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the east side of vista st davids park ewloe deeside t/no CYM431393; by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
15 October 2007Delivered on: 17 October 2007
Satisfied on: 4 October 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Marina hotel 11-13 marine drive rhyl t/no CYM168703. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
15 October 2007Delivered on: 17 October 2007
Satisfied on: 4 October 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 71,72,73 and 74 west parade rhyl denbighshire t/no's WA629276, WA418385, WA583753 and WA374688. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
15 October 2007Delivered on: 17 October 2007
Satisfied on: 4 October 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plastirion hotel 45-48 east parade rhyl denbighshire t/no WA459646. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
23 January 1998Delivered on: 27 January 1998
Satisfied on: 10 December 1999
Persons entitled: Katherine Reilly

Classification: Second charge
Secured details: £85,000 due or to become due from the company to the chargee.
Particulars: 71,72,73, & 74 west parade rhyl denbighshire.
Fully Satisfied
1 October 2012Delivered on: 4 October 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11-13 marine drive rhyl t/no CYM168703 all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property.
Outstanding
1 October 2012Delivered on: 4 October 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9-10 marine drive rhyl t/no CYM271967 all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property.
Outstanding
1 October 2012Delivered on: 4 October 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 45-48 east parade rhyl t/no WA459646 all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property.
Outstanding
1 October 2012Delivered on: 4 October 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 71-74 west parade rhyl t/no's WA629276 WA418385 WA583753 and WA374688 all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property.
Outstanding
1 October 2012Delivered on: 4 October 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

1 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
9 October 2020Confirmation statement made on 28 August 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
29 October 2019Change of name notice (2 pages)
29 October 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-10-24
(2 pages)
2 September 2019Confirmation statement made on 28 August 2019 with no updates (3 pages)
16 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
4 September 2018Confirmation statement made on 28 August 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
6 September 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
13 September 2016Confirmation statement made on 28 August 2016 with updates (6 pages)
13 September 2016Confirmation statement made on 28 August 2016 with updates (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
8 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 2
(4 pages)
8 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 2
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
3 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 2
(4 pages)
3 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 2
(4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
28 August 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 2
(4 pages)
28 August 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 2
(4 pages)
3 January 2013Accounts for a small company made up to 31 March 2012 (8 pages)
3 January 2013Accounts for a small company made up to 31 March 2012 (8 pages)
9 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
9 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
9 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
9 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
9 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
9 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
9 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
9 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
9 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
9 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
9 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
9 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
9 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
9 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
9 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
9 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
4 October 2012Particulars of a mortgage or charge / charge no: 19 (5 pages)
4 October 2012Particulars of a mortgage or charge / charge no: 18 (5 pages)
4 October 2012Particulars of a mortgage or charge / charge no: 16 (5 pages)
4 October 2012Particulars of a mortgage or charge / charge no: 17 (5 pages)
4 October 2012Particulars of a mortgage or charge / charge no: 17 (5 pages)
4 October 2012Particulars of a mortgage or charge / charge no: 15 (5 pages)
4 October 2012Particulars of a mortgage or charge / charge no: 15 (5 pages)
4 October 2012Particulars of a mortgage or charge / charge no: 19 (5 pages)
4 October 2012Particulars of a mortgage or charge / charge no: 16 (5 pages)
4 October 2012Particulars of a mortgage or charge / charge no: 18 (5 pages)
5 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (4 pages)
5 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (4 pages)
6 January 2012Accounts for a small company made up to 31 March 2011 (8 pages)
6 January 2012Accounts for a small company made up to 31 March 2011 (8 pages)
14 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (4 pages)
14 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (4 pages)
4 May 2011Particulars of a mortgage or charge / charge no: 14 (5 pages)
4 May 2011Particulars of a mortgage or charge / charge no: 14 (5 pages)
16 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
16 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
6 December 2010Accounts for a small company made up to 31 March 2010 (8 pages)
6 December 2010Accounts for a small company made up to 31 March 2010 (8 pages)
2 October 2010Annual return made up to 28 August 2010 (14 pages)
2 October 2010Annual return made up to 28 August 2010 (14 pages)
15 September 2010Particulars of a mortgage or charge / charge no: 13 (5 pages)
15 September 2010Particulars of a mortgage or charge / charge no: 13 (5 pages)
11 January 2010Accounts for a small company made up to 31 March 2009 (8 pages)
11 January 2010Accounts for a small company made up to 31 March 2009 (8 pages)
25 September 2009Return made up to 28/08/09; full list of members (5 pages)
25 September 2009Return made up to 28/08/09; full list of members (5 pages)
29 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
29 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
11 September 2008Return made up to 28/08/08; no change of members (6 pages)
11 September 2008Return made up to 28/08/08; no change of members (6 pages)
17 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 October 2007Particulars of mortgage/charge (3 pages)
17 October 2007Particulars of mortgage/charge (3 pages)
17 October 2007Particulars of mortgage/charge (3 pages)
17 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 October 2007Particulars of mortgage/charge (3 pages)
17 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 October 2007Particulars of mortgage/charge (3 pages)
17 October 2007Particulars of mortgage/charge (3 pages)
17 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 October 2007Return made up to 28/08/07; no change of members (6 pages)
4 October 2007Accounts for a small company made up to 31 March 2007 (7 pages)
4 October 2007Return made up to 28/08/07; no change of members (6 pages)
4 October 2007Accounts for a small company made up to 31 March 2007 (7 pages)
11 August 2007Particulars of mortgage/charge (3 pages)
11 August 2007Particulars of mortgage/charge (3 pages)
31 January 2007Accounts for a small company made up to 31 March 2006 (7 pages)
31 January 2007Accounts for a small company made up to 31 March 2006 (7 pages)
13 October 2006Director's particulars changed (1 page)
13 October 2006Secretary's particulars changed (1 page)
13 October 2006Secretary's particulars changed (1 page)
13 October 2006Director's particulars changed (1 page)
9 October 2006Return made up to 28/08/06; full list of members (6 pages)
9 October 2006Return made up to 28/08/06; full list of members (6 pages)
17 June 2006Particulars of mortgage/charge (3 pages)
17 June 2006Particulars of mortgage/charge (3 pages)
7 October 2005Accounts for a small company made up to 31 March 2005 (6 pages)
7 October 2005Accounts for a small company made up to 31 March 2005 (6 pages)
4 October 2005Return made up to 28/08/05; full list of members (6 pages)
4 October 2005Return made up to 28/08/05; full list of members (6 pages)
26 August 2005Particulars of mortgage/charge (3 pages)
26 August 2005Particulars of mortgage/charge (3 pages)
13 October 2004Accounts for a small company made up to 31 March 2004 (6 pages)
13 October 2004Accounts for a small company made up to 31 March 2004 (6 pages)
27 September 2004Return made up to 28/08/04; full list of members (6 pages)
27 September 2004Return made up to 28/08/04; full list of members (6 pages)
19 February 2004Particulars of mortgage/charge (3 pages)
19 February 2004Particulars of mortgage/charge (3 pages)
24 October 2003Accounts for a small company made up to 31 March 2003 (6 pages)
24 October 2003Accounts for a small company made up to 31 March 2003 (6 pages)
25 September 2003Return made up to 28/08/03; full list of members (6 pages)
25 September 2003Return made up to 28/08/03; full list of members (6 pages)
15 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
15 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
12 September 2002Return made up to 28/08/02; full list of members (6 pages)
12 September 2002Return made up to 28/08/02; full list of members (6 pages)
18 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
18 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
3 October 2001Return made up to 28/08/01; full list of members (6 pages)
3 October 2001Return made up to 28/08/01; full list of members (6 pages)
1 August 2001Particulars of mortgage/charge (3 pages)
1 August 2001Particulars of mortgage/charge (3 pages)
11 April 2001Particulars of mortgage/charge (3 pages)
11 April 2001Particulars of mortgage/charge (3 pages)
4 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
4 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
19 September 2000Return made up to 28/08/00; full list of members (6 pages)
19 September 2000Return made up to 28/08/00; full list of members (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
10 December 1999Declaration of satisfaction of mortgage/charge (1 page)
10 December 1999Declaration of satisfaction of mortgage/charge (1 page)
10 September 1999Return made up to 28/08/99; full list of members (4 pages)
10 September 1999Return made up to 28/08/99; full list of members (4 pages)
4 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
4 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
23 December 1998Return made up to 28/08/98; full list of members (6 pages)
23 December 1998Return made up to 28/08/98; full list of members (6 pages)
28 January 1998Particulars of mortgage/charge (3 pages)
28 January 1998Particulars of mortgage/charge (3 pages)
28 January 1998Particulars of mortgage/charge (3 pages)
28 January 1998Particulars of mortgage/charge (3 pages)
27 January 1998Particulars of mortgage/charge (3 pages)
27 January 1998Particulars of mortgage/charge (3 pages)
4 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 September 1997Accounting reference date shortened from 31/08/98 to 31/03/98 (1 page)
4 September 1997Accounting reference date shortened from 31/08/98 to 31/03/98 (1 page)
4 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 August 1997Incorporation (14 pages)
28 August 1997Incorporation (14 pages)