Company NameHLW 123 Limited
Company StatusDissolved
Company Number04655220
CategoryPrivate Limited Company
Incorporation Date3 February 2003(21 years, 2 months ago)
Dissolution Date18 August 2009 (14 years, 8 months ago)
Previous NamesRemdane Properties Limited and English Land And Estates Restorations Limited

Business Activity

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

Directors

Director NamePaul Caplan
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2003(2 weeks, 2 days after company formation)
Appointment Duration6 years, 6 months (closed 18 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSnitterton Hall
Snitterton
Matlock
Derbyshire
DE4 2JG
Director NameJohn Anthony Hill
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2003(2 weeks, 2 days after company formation)
Appointment Duration6 years, 6 months (closed 18 August 2009)
RoleCompany Director
Correspondence AddressThe Old Bell House
Church Bank, Hathersage
Hope Valley
Derbyshire
S32 1AJ
Secretary NameJohn Anthony Hill
NationalityBritish
StatusClosed
Appointed19 February 2003(2 weeks, 2 days after company formation)
Appointment Duration6 years, 6 months (closed 18 August 2009)
RoleCompany Director
Correspondence AddressThe Old Bell House
Church Bank, Hathersage
Hope Valley
Derbyshire
S32 1AJ
Director NameMr Alan Ernest Wright
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed26 August 2005(2 years, 6 months after company formation)
Appointment Duration3 years, 11 months (closed 18 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGraceland Whitetor Road
Starkholmes
Matlock
Derbyshire
DE4 5JF
Director NameWilliam Benjamin Clay
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2003(2 weeks, 2 days after company formation)
Appointment Duration2 years, 6 months (resigned 13 September 2005)
RoleCompany Director
Correspondence Address37a Abbey Lane
Sheffield
South Yorkshire
S8 0BJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed03 February 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed03 February 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address2 Rutland Park
Sheffield
S Yorks
S10 2PD
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth-£3,376
Current Liabilities£830,514

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
21 May 2008Company name changed english land and estates restorations LIMITED\certificate issued on 21/05/08 (2 pages)
4 April 2007Return made up to 24/01/07; full list of members (7 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
28 March 2006Return made up to 24/01/06; full list of members (7 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 December 2005Registered office changed on 02/12/05 from: 398 ecclesall road sheffield S11 8PY (1 page)
3 October 2005New director appointed (2 pages)
21 September 2005Director resigned (1 page)
1 February 2005Return made up to 24/01/05; full list of members (7 pages)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
27 February 2004Return made up to 30/01/04; full list of members (7 pages)
7 July 2003Secretary's particulars changed;director's particulars changed (1 page)
8 May 2003Company name changed remdane properties LIMITED\certificate issued on 08/05/03 (2 pages)
15 April 2003Particulars of mortgage/charge (4 pages)
11 April 2003Particulars of mortgage/charge (3 pages)
1 April 2003Accounting reference date extended from 29/02/04 to 31/03/04 (2 pages)
20 March 2003Ad 06/03/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
10 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 March 2003New secretary appointed;new director appointed (2 pages)
9 March 2003New director appointed (2 pages)
9 March 2003New director appointed (2 pages)
8 March 2003Director resigned (1 page)
8 March 2003Secretary resigned (1 page)
1 March 2003Registered office changed on 01/03/03 from: 6-8 underwood street london N1 7JQ (1 page)
3 February 2003Incorporation (19 pages)