Company NameDickens Heath Development Company Limited
DirectorDavid Brian Clements
Company StatusLiquidation
Company Number04319615
CategoryPrivate Limited Company
Incorporation Date8 November 2001(22 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameDavid Brian Clements
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2002(2 months, 1 week after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSeskin
Bullimore Lodge, Leamington Road
Kenilworth
Warwickshire
CV8 2LT
Director NameMr John Charles Cutts
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2002(2 months, 1 week after company formation)
Appointment Duration11 years, 1 month (resigned 01 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Sumner Place
South Kensington
London
SW7 3EG
Director NameMr Alan John Stainforth
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2002(2 months, 1 week after company formation)
Appointment Duration8 years, 4 months (resigned 07 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31a Church Street
Braunston
Rutland
Leicestershire
LE15 8QT
Secretary NameMr Alan John Stainforth
NationalityBritish
StatusResigned
Appointed17 January 2002(2 months, 1 week after company formation)
Appointment Duration9 months, 1 week (resigned 23 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31a Church Street
Braunston
Rutland
Leicestershire
LE15 8QT
Secretary NameMr Corin Robert Winfield
NationalityEnglish
StatusResigned
Appointed23 October 2002(11 months, 2 weeks after company formation)
Appointment Duration8 years, 10 months (resigned 26 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Ashlawn Crescent
Solihull
West Midlands
B91 1PR
Director NameTerence John Hill
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2006(4 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 07 January 2010)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address90 Tagwell Road
Droitwich Spa
Worcestershire
WR9 7AQ
Director NameHSE Directors Limited (Corporation)
Date of BirthSeptember 1950 (Born 73 years ago)
StatusResigned
Appointed08 November 2001(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Secretary NameHSE Secretaries Limited (Corporation)
StatusResigned
Appointed08 November 2001(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH

Location

Registered AddressCentral Square 8th Floor 29
Wellington Street
Leeds
West Yorkshire
LS1 4DL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2008
Turnover£1,670,000
Gross Profit-£14,325,000
Net Worth-£28,652,000
Cash£297,000
Current Liabilities£43,135,000

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Next Accounts Due30 September 2010 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Next Return Due22 November 2016 (overdue)

Filing History

16 September 2023Liquidators' statement of receipts and payments to 17 July 2023 (23 pages)
10 October 2022Liquidators' statement of receipts and payments to 17 July 2022 (23 pages)
28 March 2022INSOLVENCY:Secretary of state's release of liquidator. (1 page)
9 December 2021Appointment of a voluntary liquidator (15 pages)
9 December 2021Removal of liquidator by court order (13 pages)
17 September 2021Liquidators' statement of receipts and payments to 17 July 2021 (22 pages)
1 October 2020Liquidators' statement of receipts and payments to 17 July 2020 (23 pages)
12 March 2020Receiver's abstract of receipts and payments to 12 January 2018 (4 pages)
12 March 2020Receiver's abstract of receipts and payments to 12 July 2016 (4 pages)
12 March 2020Receiver's abstract of receipts and payments to 25 August 2017 (4 pages)
12 March 2020Receiver's abstract of receipts and payments to 25 February 2017 (4 pages)
12 March 2020Receiver's abstract of receipts and payments to 25 August 2015 (4 pages)
12 March 2020Receiver's abstract of receipts and payments to 16 August 2018 (4 pages)
12 March 2020Receiver's abstract of receipts and payments to 25 February 2016 (4 pages)
12 March 2020Notice of ceasing to act as receiver or manager (4 pages)
12 March 2020Receiver's abstract of receipts and payments to 12 January 2016 (4 pages)
12 March 2020Receiver's abstract of receipts and payments to 12 July 2017 (4 pages)
12 March 2020Notice of ceasing to act as receiver or manager (4 pages)
12 March 2020Receiver's abstract of receipts and payments to 25 August 2016 (4 pages)
12 March 2020Receiver's abstract of receipts and payments to 12 July 2018 (4 pages)
12 March 2020Receiver's abstract of receipts and payments to 25 February 2018 (4 pages)
12 March 2020Receiver's abstract of receipts and payments to 12 January 2017 (4 pages)
12 March 2020Receiver's abstract of receipts and payments to 16 August 2018 (4 pages)
9 September 2019Liquidators' statement of receipts and payments to 17 July 2019 (21 pages)
19 September 2018Liquidators' statement of receipts and payments to 17 July 2018 (22 pages)
13 September 2017Liquidators' statement of receipts and payments to 17 July 2017 (23 pages)
13 September 2017Liquidators' statement of receipts and payments to 17 July 2017 (23 pages)
30 January 2017Insolvency:secretary of state certificate of release of liquidator (1 page)
30 January 2017Insolvency:secretary of state certificate of release of liquidator (1 page)
21 December 2016Court order insolvency:court order replacement/removal of liquidator (10 pages)
21 December 2016Court order insolvency:court order replacement/removal of liquidator (10 pages)
21 December 2016Notice of ceasing to act as a voluntary liquidator (1 page)
21 December 2016Notice of ceasing to act as a voluntary liquidator (1 page)
21 December 2016Appointment of a voluntary liquidator (1 page)
21 December 2016Appointment of a voluntary liquidator (1 page)
14 October 2016Registered office address changed from Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP to Central Square 8th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL on 14 October 2016 (2 pages)
14 October 2016Registered office address changed from Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP to Central Square 8th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL on 14 October 2016 (2 pages)
23 September 2016Liquidators' statement of receipts and payments to 17 July 2016 (20 pages)
23 September 2016Liquidators' statement of receipts and payments to 17 July 2016 (20 pages)
21 September 2015Liquidators' statement of receipts and payments to 17 July 2015 (11 pages)
21 September 2015Liquidators statement of receipts and payments to 17 July 2015 (11 pages)
21 September 2015Liquidators' statement of receipts and payments to 17 July 2015 (11 pages)
3 September 2015Receiver's abstract of receipts and payments to 25 August 2012 (2 pages)
3 September 2015Receiver's abstract of receipts and payments to 12 July 2013 (2 pages)
3 September 2015Receiver's abstract of receipts and payments to 12 July 2014 (2 pages)
3 September 2015Receiver's abstract of receipts and payments to 12 January 2015 (2 pages)
3 September 2015Receiver's abstract of receipts and payments to 12 January 2014 (2 pages)
3 September 2015Receiver's abstract of receipts and payments to 12 July 2015 (2 pages)
3 September 2015Receiver's abstract of receipts and payments to 25 August 2014 (2 pages)
3 September 2015Receiver's abstract of receipts and payments to 12 January 2014 (2 pages)
3 September 2015Receiver's abstract of receipts and payments to 25 February 2015 (2 pages)
3 September 2015Receiver's abstract of receipts and payments to 25 February 2014 (2 pages)
3 September 2015Receiver's abstract of receipts and payments to 25 February 2013 (2 pages)
3 September 2015Receiver's abstract of receipts and payments to 25 February 2014 (2 pages)
3 September 2015Receiver's abstract of receipts and payments to 25 February 2013 (2 pages)
3 September 2015Receiver's abstract of receipts and payments to 12 July 2015 (2 pages)
3 September 2015Receiver's abstract of receipts and payments to 25 February 2015 (2 pages)
3 September 2015Receiver's abstract of receipts and payments to 25 August 2013 (2 pages)
3 September 2015Receiver's abstract of receipts and payments to 25 August 2012 (2 pages)
3 September 2015Receiver's abstract of receipts and payments to 12 July 2013 (2 pages)
3 September 2015Receiver's abstract of receipts and payments to 25 August 2013 (2 pages)
3 September 2015Receiver's abstract of receipts and payments to 12 January 2015 (2 pages)
3 September 2015Receiver's abstract of receipts and payments to 12 January 2013 (2 pages)
3 September 2015Receiver's abstract of receipts and payments to 25 August 2014 (2 pages)
3 September 2015Receiver's abstract of receipts and payments to 12 July 2014 (2 pages)
3 September 2015Receiver's abstract of receipts and payments to 12 January 2013 (2 pages)
12 September 2014Liquidators statement of receipts and payments to 17 July 2014 (12 pages)
12 September 2014Liquidators' statement of receipts and payments to 17 July 2014 (12 pages)
12 September 2014Liquidators' statement of receipts and payments to 17 July 2014 (12 pages)
19 September 2013Liquidators statement of receipts and payments to 17 July 2013 (7 pages)
19 September 2013Liquidators' statement of receipts and payments to 17 July 2013 (7 pages)
19 September 2013Liquidators' statement of receipts and payments to 17 July 2013 (7 pages)
13 June 2013Registered office address changed from Pricewaterhousecoopers Llp Hill House Richmond Hill Bournemouth BH2 6HR on 13 June 2013 (1 page)
13 June 2013Registered office address changed from Pricewaterhousecoopers Llp Hill House Richmond Hill Bournemouth BH2 6HR on 13 June 2013 (1 page)
7 March 2013Termination of appointment of John Cutts as a director (2 pages)
7 March 2013Termination of appointment of John Cutts as a director (2 pages)
24 July 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 July 2012Appointment of a voluntary liquidator (1 page)
24 July 2012Statement of affairs with form 4.19 (6 pages)
24 July 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 July 2012Appointment of a voluntary liquidator (1 page)
24 July 2012Statement of affairs with form 4.19 (6 pages)
27 June 2012Registered office address changed from 22-23 Old Burlington Street London W1S 2JJ United Kingdom on 27 June 2012 (2 pages)
27 June 2012Registered office address changed from 22-23 Old Burlington Street London W1S 2JJ United Kingdom on 27 June 2012 (2 pages)
18 January 2012Notice of appointment of receiver or manager (2 pages)
18 January 2012Notice of appointment of receiver or manager (2 pages)
13 September 2011Notice of appointment of receiver or manager (2 pages)
13 September 2011Notice of appointment of receiver or manager (2 pages)
30 August 2011Termination of appointment of Corin Winfield as a secretary (1 page)
30 August 2011Termination of appointment of Corin Winfield as a secretary (1 page)
21 January 2011Director's details changed for Mr John Charles Cutts on 21 January 2011 (2 pages)
21 January 2011Director's details changed for Mr John Charles Cutts on 21 January 2011 (2 pages)
9 November 2010Annual return made up to 8 November 2010 with a full list of shareholders
Statement of capital on 2010-11-09
  • GBP 1
(6 pages)
9 November 2010Annual return made up to 8 November 2010 with a full list of shareholders
Statement of capital on 2010-11-09
  • GBP 1
(6 pages)
9 November 2010Annual return made up to 8 November 2010 with a full list of shareholders
Statement of capital on 2010-11-09
  • GBP 1
(6 pages)
7 October 2010Full accounts made up to 31 December 2008 (16 pages)
7 October 2010Full accounts made up to 31 December 2008 (16 pages)
30 June 2010Termination of appointment of Alan Stainforth as a director (1 page)
30 June 2010Termination of appointment of Alan Stainforth as a director (1 page)
11 January 2010Termination of appointment of Terence Hill as a director (2 pages)
11 January 2010Termination of appointment of Terence Hill as a director (2 pages)
10 November 2009Director's details changed for Terence John Hill on 10 November 2009 (2 pages)
10 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (6 pages)
10 November 2009Director's details changed for Terence John Hill on 10 November 2009 (2 pages)
10 November 2009Register(s) moved to registered inspection location (1 page)
10 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (6 pages)
10 November 2009Register inspection address has been changed (1 page)
10 November 2009Register(s) moved to registered inspection location (1 page)
10 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (6 pages)
10 November 2009Register inspection address has been changed (1 page)
25 September 2009Registered office changed on 25/09/2009 from the gatehouse 16 arlington street london SW1A 1RD (1 page)
25 September 2009Registered office changed on 25/09/2009 from the gatehouse 16 arlington street london SW1A 1RD (1 page)
12 November 2008Return made up to 08/11/08; full list of members (4 pages)
12 November 2008Return made up to 08/11/08; full list of members (4 pages)
28 August 2008Full accounts made up to 31 December 2007 (13 pages)
28 August 2008Full accounts made up to 31 December 2007 (13 pages)
11 December 2007Particulars of mortgage/charge (3 pages)
11 December 2007Particulars of mortgage/charge (7 pages)
11 December 2007Particulars of mortgage/charge (3 pages)
11 December 2007Particulars of mortgage/charge (5 pages)
11 December 2007Particulars of mortgage/charge (7 pages)
11 December 2007Particulars of mortgage/charge (5 pages)
22 November 2007Full accounts made up to 31 December 2006 (13 pages)
22 November 2007Full accounts made up to 31 December 2006 (13 pages)
20 November 2007Return made up to 08/11/07; full list of members (8 pages)
20 November 2007Return made up to 08/11/07; full list of members (8 pages)
24 January 2007Memorandum and Articles of Association (3 pages)
24 January 2007Memorandum and Articles of Association (3 pages)
24 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 November 2006Return made up to 08/11/06; full list of members (8 pages)
22 November 2006Return made up to 08/11/06; full list of members (8 pages)
5 November 2006Full accounts made up to 31 December 2005 (13 pages)
5 November 2006Full accounts made up to 31 December 2005 (13 pages)
2 August 2006New director appointed (2 pages)
2 August 2006New director appointed (2 pages)
14 December 2005Return made up to 08/11/05; full list of members (7 pages)
14 December 2005Return made up to 08/11/05; full list of members (7 pages)
22 August 2005Full accounts made up to 31 December 2004 (12 pages)
22 August 2005Full accounts made up to 31 December 2004 (12 pages)
14 June 2005Registered office changed on 14/06/05 from: oracle house blythe valley park solihull west midlands B90 8AA (1 page)
14 June 2005Registered office changed on 14/06/05 from: oracle house blythe valley park solihull west midlands B90 8AA (1 page)
7 December 2004Return made up to 08/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
7 December 2004Return made up to 08/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 July 2004Full accounts made up to 31 December 2003 (12 pages)
5 July 2004Full accounts made up to 31 December 2003 (12 pages)
13 December 2003Particulars of mortgage/charge (3 pages)
13 December 2003Particulars of mortgage/charge (3 pages)
18 November 2003Return made up to 08/11/03; full list of members (7 pages)
18 November 2003Return made up to 08/11/03; full list of members (7 pages)
24 September 2003Particulars of mortgage/charge (4 pages)
24 September 2003Particulars of mortgage/charge (4 pages)
20 September 2003Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
20 September 2003Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
18 September 2003Particulars of mortgage/charge (4 pages)
18 September 2003Particulars of mortgage/charge (4 pages)
18 September 2003Particulars of mortgage/charge (4 pages)
18 September 2003Particulars of mortgage/charge (8 pages)
18 September 2003Particulars of mortgage/charge (8 pages)
18 September 2003Particulars of mortgage/charge (3 pages)
18 September 2003Particulars of mortgage/charge (3 pages)
18 September 2003Particulars of mortgage/charge (4 pages)
18 September 2003Particulars of mortgage/charge (7 pages)
18 September 2003Particulars of mortgage/charge (7 pages)
13 June 2003Full accounts made up to 31 August 2002 (21 pages)
13 June 2003Full accounts made up to 31 August 2002 (21 pages)
14 November 2002Return made up to 08/11/02; full list of members (7 pages)
14 November 2002Return made up to 08/11/02; full list of members (7 pages)
7 November 2002New secretary appointed (2 pages)
7 November 2002Secretary resigned (1 page)
7 November 2002New secretary appointed (2 pages)
7 November 2002Secretary resigned (1 page)
5 February 2002New secretary appointed (2 pages)
5 February 2002New secretary appointed (2 pages)
22 January 2002£ nc 100/1000 17/01/02 (2 pages)
22 January 2002New director appointed (2 pages)
22 January 2002Registered office changed on 22/01/02 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page)
22 January 2002New director appointed (3 pages)
22 January 2002Director resigned (1 page)
22 January 2002Secretary resigned (1 page)
22 January 2002Accounting reference date shortened from 30/11/02 to 31/08/02 (1 page)
22 January 2002£ nc 100/1000 17/01/02 (2 pages)
22 January 2002New director appointed (3 pages)
22 January 2002Secretary resigned (1 page)
22 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
22 January 2002Registered office changed on 22/01/02 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page)
22 January 2002New director appointed (2 pages)
22 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
22 January 2002Director resigned (1 page)
22 January 2002New director appointed (2 pages)
22 January 2002New director appointed (2 pages)
22 January 2002Accounting reference date shortened from 30/11/02 to 31/08/02 (1 page)
4 January 2002Company name changed hamsard 2414 LIMITED\certificate issued on 04/01/02 (2 pages)
4 January 2002Company name changed hamsard 2414 LIMITED\certificate issued on 04/01/02 (2 pages)
8 November 2001Incorporation (17 pages)
8 November 2001Incorporation (17 pages)