Company NameHunsley Holdings Limited
Company StatusDissolved
Company Number03799057
CategoryPrivate Limited Company
Incorporation Date1 July 1999(24 years, 10 months ago)
Dissolution Date13 November 2019 (4 years, 5 months ago)
Previous NamesHayeselect 109 Limited and TDR Holdings Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr John Siddall
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed13 August 1999(1 month, 1 week after company formation)
Appointment Duration20 years, 3 months (closed 13 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Ewden Valley
Bolsterstone
Sheffield
S36 4ZD
Director NameMr Kenneth Walkland
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed13 August 1999(1 month, 1 week after company formation)
Appointment Duration20 years, 3 months (closed 13 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Rowsley Drive
Waverley
Rotherham
South Yorkshire
S60 8FE
Secretary NameKenneth Walkland
StatusClosed
Appointed24 July 2015(16 years after company formation)
Appointment Duration4 years, 3 months (closed 13 November 2019)
RoleCompany Director
Correspondence Address5 Hunsley Street
Sheffield
South Yorkshire
S4 8DY
Director NameMr David Keith Harris
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Hill House
Haxey
Doncaster
South Yorkshire
DN9 2JU
Secretary NameNichola Jane Ellard
NationalityBritish
StatusResigned
Appointed01 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address52 Alderson Drive
Doncaster
South Yorkshire
DN2 6BY
Director NameMark Brian Shaw
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1999(1 month, 1 week after company formation)
Appointment Duration7 years, 8 months (resigned 27 April 2007)
RoleCompany Director
Correspondence Address25 Binsted Crescent
Sheffield
South Yorkshire
S5 8NS
Secretary NameMr Kenneth Walkland
NationalityBritish
StatusResigned
Appointed13 August 1999(1 month, 1 week after company formation)
Appointment Duration12 months (resigned 07 August 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address296 Handsworth Road
Handsworth
Sheffield
South Yorkshire
S13 9BX
Secretary NameDiane Salter
NationalityBritish
StatusResigned
Appointed07 August 2000(1 year, 1 month after company formation)
Appointment Duration14 years, 11 months (resigned 24 July 2015)
RoleCompany Director
Correspondence Address26 Saint James Avenue
Anston
Sheffield
South Yorkshire
S25 5DR

Contact

Websitetdr-holdingslimited.com

Location

Registered AddressYorkshire House
7 South Lane
Holmfirth
West Yorkshire
HD9 1HN
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
ParishHolme Valley
WardHolme Valley South
Built Up AreaWest Yorkshire

Shareholders

33 at £1John Siddall
50.00%
Ordinary
33 at £1Mr Kenneth Walkland
50.00%
Ordinary

Financials

Year2014
Net Worth£283,603
Cash£23,523
Current Liabilities£462,203

Accounts

Latest Accounts30 November 2016 (7 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Charges

19 December 2004Delivered on: 8 January 2005
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 adjacent to peter street grimesthorpe sheffield. 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.
Outstanding
31 August 1999Delivered on: 13 September 1999
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

13 November 2019Final Gazette dissolved following liquidation (1 page)
13 August 2019Return of final meeting in a members' voluntary winding up (7 pages)
6 August 2019Registered office address changed from Unit 11 Dale Street Mills Dale Street Longwood Huddersfield West Yorkshire HD3 4TG to Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN on 6 August 2019 (2 pages)
4 October 2018Liquidators' statement of receipts and payments to 21 August 2018 (10 pages)
8 November 2017Registered office address changed from 5 Hunsley Street Sheffield South Yorkshire S4 8DY to Unit 11 Dale Street Mills Dale Street Longwood Huddersfield West Yorkshire HD3 4TG on 8 November 2017 (2 pages)
8 November 2017Registered office address changed from 5 Hunsley Street Sheffield South Yorkshire S4 8DY to Unit 11 Dale Street Mills Dale Street Longwood Huddersfield West Yorkshire HD3 4TG on 8 November 2017 (2 pages)
7 September 2017Appointment of a voluntary liquidator (1 page)
7 September 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-08-22
(1 page)
7 September 2017Declaration of solvency (5 pages)
7 September 2017Appointment of a voluntary liquidator (1 page)
7 September 2017Declaration of solvency (5 pages)
7 September 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-08-22
(1 page)
18 August 2017Change of name notice (2 pages)
18 August 2017Change of name notice (2 pages)
18 August 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-08-14
(2 pages)
18 August 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-08-14
(2 pages)
7 July 2017Total exemption small company accounts made up to 30 November 2016 (10 pages)
7 July 2017Total exemption small company accounts made up to 30 November 2016 (10 pages)
4 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
7 July 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
7 July 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
5 February 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
5 February 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
13 August 2015Termination of appointment of Diane Salter as a secretary on 24 July 2015 (2 pages)
13 August 2015Appointment of Kenneth Walkland as a secretary on 24 July 2015 (3 pages)
13 August 2015Termination of appointment of Diane Salter as a secretary on 24 July 2015 (2 pages)
13 August 2015Appointment of Kenneth Walkland as a secretary on 24 July 2015 (3 pages)
8 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 66
(5 pages)
8 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 66
(5 pages)
8 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 66
(5 pages)
17 February 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
17 February 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
15 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 66
(5 pages)
15 July 2014Director's details changed for Mr Kenneth Walkland on 25 June 2014 (2 pages)
15 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 66
(5 pages)
15 July 2014Director's details changed for Mr Kenneth Walkland on 25 June 2014 (2 pages)
15 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 66
(5 pages)
29 January 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
29 January 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
3 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(5 pages)
3 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(5 pages)
3 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(5 pages)
17 January 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
17 January 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
2 August 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
2 August 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
2 August 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
2 January 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
2 January 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
26 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
26 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
26 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
8 February 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
8 February 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
15 July 2010Director's details changed for Mr Kenneth Walkland on 1 July 2010 (2 pages)
15 July 2010Director's details changed for John Siddall on 1 July 2010 (2 pages)
15 July 2010Director's details changed for Mr Kenneth Walkland on 1 July 2010 (2 pages)
15 July 2010Director's details changed for Mr Kenneth Walkland on 1 July 2010 (2 pages)
15 July 2010Director's details changed for John Siddall on 1 July 2010 (2 pages)
15 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
15 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
15 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
15 July 2010Director's details changed for John Siddall on 1 July 2010 (2 pages)
10 March 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
10 March 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
19 February 2010Previous accounting period extended from 31 August 2009 to 30 November 2009 (1 page)
19 February 2010Previous accounting period extended from 31 August 2009 to 30 November 2009 (1 page)
15 July 2009Return made up to 01/07/09; full list of members (4 pages)
15 July 2009Return made up to 01/07/09; full list of members (4 pages)
9 December 2008Total exemption small company accounts made up to 31 August 2008 (7 pages)
9 December 2008Total exemption small company accounts made up to 31 August 2008 (7 pages)
9 July 2008Return made up to 01/07/08; full list of members (4 pages)
9 July 2008Return made up to 01/07/08; full list of members (4 pages)
29 November 2007Total exemption small company accounts made up to 31 August 2007 (7 pages)
29 November 2007Total exemption small company accounts made up to 31 August 2007 (7 pages)
12 July 2007Director's particulars changed (1 page)
12 July 2007Return made up to 01/07/07; full list of members (3 pages)
12 July 2007Return made up to 01/07/07; full list of members (3 pages)
12 July 2007Director's particulars changed (1 page)
25 May 2007£ ic 99/66 27/04/07 £ sr 33@1=33 (2 pages)
25 May 2007£ ic 99/66 27/04/07 £ sr 33@1=33 (2 pages)
15 May 2007Director resigned (1 page)
15 May 2007Declaration of assistance for shares acquisition (6 pages)
15 May 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(13 pages)
15 May 2007Director resigned (1 page)
15 May 2007Declaration of assistance for shares acquisition (6 pages)
15 May 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(13 pages)
15 May 2007Declaration of assistance for shares acquisition (6 pages)
15 May 2007Declaration of assistance for shares acquisition (6 pages)
15 May 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(13 pages)
15 May 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(13 pages)
21 December 2006Total exemption small company accounts made up to 31 August 2006 (7 pages)
21 December 2006Total exemption small company accounts made up to 31 August 2006 (7 pages)
4 July 2006Director's particulars changed (1 page)
4 July 2006Return made up to 01/07/06; full list of members (3 pages)
4 July 2006Return made up to 01/07/06; full list of members (3 pages)
4 July 2006Location of register of members (1 page)
4 July 2006Director's particulars changed (1 page)
4 July 2006Location of register of members (1 page)
10 April 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
10 April 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
18 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
18 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
11 July 2005Return made up to 01/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 July 2005Return made up to 01/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 February 2005Registered office changed on 22/02/05 from: transmission house corporation street sheffield south yorkshire S3 8RB (1 page)
22 February 2005Registered office changed on 22/02/05 from: transmission house corporation street sheffield south yorkshire S3 8RB (1 page)
24 January 2005Accounts for a small company made up to 31 August 2004 (7 pages)
24 January 2005Accounts for a small company made up to 31 August 2004 (7 pages)
8 January 2005Particulars of mortgage/charge (3 pages)
8 January 2005Particulars of mortgage/charge (3 pages)
8 July 2004Return made up to 01/07/04; full list of members (7 pages)
8 July 2004Return made up to 01/07/04; full list of members (7 pages)
13 January 2004Accounts for a small company made up to 31 August 2003 (7 pages)
13 January 2004Accounts for a small company made up to 31 August 2003 (7 pages)
27 June 2003Return made up to 01/07/03; full list of members (8 pages)
27 June 2003Return made up to 01/07/03; full list of members (8 pages)
13 January 2003Accounts for a small company made up to 31 August 2002 (7 pages)
13 January 2003Accounts for a small company made up to 31 August 2002 (7 pages)
5 August 2002Return made up to 01/07/02; full list of members (7 pages)
5 August 2002Return made up to 01/07/02; full list of members (7 pages)
10 January 2002Accounts for a small company made up to 31 August 2001 (7 pages)
10 January 2002Accounts for a small company made up to 31 August 2001 (7 pages)
11 July 2001Ad 13/08/99--------- £ si 97@1 (2 pages)
11 July 2001Ad 13/08/99--------- £ si 97@1 (2 pages)
11 July 2001Return made up to 01/07/01; full list of members (7 pages)
11 July 2001Return made up to 01/07/01; full list of members (7 pages)
11 July 2001Secretary resigned (1 page)
11 July 2001Secretary resigned (1 page)
8 March 2001Accounts for a small company made up to 31 August 2000 (5 pages)
8 March 2001Accounts for a small company made up to 31 August 2000 (5 pages)
14 August 2000New secretary appointed (2 pages)
14 August 2000New secretary appointed (2 pages)
8 August 2000Return made up to 01/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 August 2000Return made up to 01/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 September 1999Company name changed hayeselect 109 LIMITED\certificate issued on 27/09/99 (2 pages)
24 September 1999Company name changed hayeselect 109 LIMITED\certificate issued on 27/09/99 (2 pages)
13 September 1999Particulars of mortgage/charge (3 pages)
13 September 1999Particulars of mortgage/charge (3 pages)
10 September 1999Ad 13/08/99--------- £ si 97@1=97 £ ic 2/99 (2 pages)
10 September 1999Ad 13/08/99--------- £ si 97@1=97 £ ic 2/99 (2 pages)
31 August 1999Secretary resigned (1 page)
31 August 1999Director resigned (1 page)
31 August 1999New director appointed (2 pages)
31 August 1999New secretary appointed;new director appointed (2 pages)
31 August 1999New secretary appointed;new director appointed (2 pages)
31 August 1999Registered office changed on 31/08/99 from: law chambers 8 south parade doncaster south yorkshire DN1 2ED (1 page)
31 August 1999Accounting reference date extended from 31/07/00 to 31/08/00 (1 page)
31 August 1999Director resigned (1 page)
31 August 1999New director appointed (2 pages)
31 August 1999Secretary resigned (1 page)
31 August 1999Accounting reference date extended from 31/07/00 to 31/08/00 (1 page)
31 August 1999New director appointed (2 pages)
31 August 1999Registered office changed on 31/08/99 from: law chambers 8 south parade doncaster south yorkshire DN1 2ED (1 page)
31 August 1999New director appointed (2 pages)
1 July 1999Incorporation (19 pages)
1 July 1999Incorporation (19 pages)