Company NameHDO (UK) Limited
Company StatusDissolved
Company Number07121193
CategoryPrivate Limited Company
Incorporation Date10 January 2010(14 years, 3 months ago)
Dissolution Date23 May 2017 (6 years, 11 months ago)
Previous NameIMCO (22010) Limited

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameBalarami Reddy Rebala
Date of BirthJuly 1954 (Born 69 years ago)
NationalityIndian
StatusClosed
Appointed22 February 2010(1 month, 1 week after company formation)
Appointment Duration7 years, 3 months (closed 23 May 2017)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressDavymarkham Prince Of Wales Road
Darnall
Sheffield
South Yorkshire
S9 4EX
Director NameMr Chandra Sekaran
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityIndian
StatusClosed
Appointed22 February 2010(1 month, 1 week after company formation)
Appointment Duration7 years, 3 months (closed 23 May 2017)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressDavymarkham Prince Of Wales Road
Darnall
Sheffield
South Yorkshire
S9 4EX
Director NameMr Simon Paul Cuerden
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressDavymarkham Prince Of Wales Road
Darnall
Sheffield
South Yorkshire
S9 4EX
Director NameSripatham Venkatasubramanian Ramkumar
Date of BirthNovember 1970 (Born 53 years ago)
NationalityIndian
StatusResigned
Appointed22 February 2010(1 month, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressDavymarkham Prince Of Wales Road
Darnall
Sheffield
South Yorkshire
S9 4EX
Secretary NameDuncan Hay
NationalityBritish
StatusResigned
Appointed22 March 2010(2 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 01 February 2012)
RoleCompany Director
Correspondence AddressDavymarkham Prince Of Wales Road
Darnall
Sheffield
South Yorkshire
S9 4EX
Director NameMr Tribhuwan Nath Chaturvedi
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityIndian
StatusResigned
Appointed16 June 2011(1 year, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 April 2013)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressDavymarkham Prince Of Wales Road
Darnall
Sheffield
South Yorkshire
S9 4EX
Director NameMr Ramachandran Sitaraman
Date of BirthMay 1953 (Born 71 years ago)
NationalityIndian
StatusResigned
Appointed20 December 2011(1 year, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 11 June 2014)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressDavymarkham Prince Of Wales Road
Darnall
Sheffield
South Yorkshire
S9 4EX
Secretary NameMr Andrew Howard
StatusResigned
Appointed01 February 2012(2 years after company formation)
Appointment Duration1 year, 1 month (resigned 14 March 2013)
RoleCompany Director
Correspondence AddressDavymarkham Prince Of Wales Road
Darnall
Sheffield
South Yorkshire
S9 4EX
Director NameIMCO Director Limited (Corporation)
StatusResigned
Appointed10 January 2010(same day as company formation)
Correspondence Address2 Wellington Place
Leeds
West Yorkshire
LS1 4BZ

Contact

Websitehdo.in

Location

Registered AddressDavymarkham Prince Of Wales Road
Darnall
Sheffield
South Yorkshire
S9 4EX
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield

Shareholders

1m at £1Hindustan Dorr Oliver
100.00%
Ordinary

Financials

Year2014
Net Worth-£13,084,000
Cash£4,000
Current Liabilities£14,925,000

Accounts

Latest Accounts31 March 2015 (9 years ago)
Next Accounts Due31 December 2016 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Charges

10 May 2011Delivered on: 18 May 2011
Persons entitled: Standard Chartered Bank (Mauritius) Limited

Classification: Secured agreement over certificated securities
Secured details: All monies due or to become due from the company and/or guarantor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge all related rights of a capital or income nature now or in the future accruing or offered at any time in respect of the charged securities see image for full details.
Outstanding

Filing History

23 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
23 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
29 February 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1,008,000
(3 pages)
29 February 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1,008,000
(3 pages)
17 December 2015Full accounts made up to 31 March 2015 (11 pages)
17 December 2015Full accounts made up to 31 March 2015 (11 pages)
27 April 2015Full accounts made up to 31 March 2014 (9 pages)
27 April 2015Full accounts made up to 31 March 2014 (9 pages)
31 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1,008,000
(3 pages)
31 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1,008,000
(3 pages)
31 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1,008,000
(3 pages)
28 February 2015Compulsory strike-off action has been discontinued (1 page)
28 February 2015Compulsory strike-off action has been discontinued (1 page)
26 February 2015Full accounts made up to 31 March 2013 (9 pages)
26 February 2015Full accounts made up to 31 March 2013 (9 pages)
11 November 2014First Gazette notice for compulsory strike-off (1 page)
11 November 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2014Termination of appointment of Ramachandran Sitaraman as a director (1 page)
1 July 2014Termination of appointment of Ramachandran Sitaraman as a director (1 page)
15 April 2014Compulsory strike-off action has been discontinued (1 page)
15 April 2014Compulsory strike-off action has been discontinued (1 page)
14 April 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1,008,000
(4 pages)
14 April 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1,008,000
(4 pages)
14 April 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1,008,000
(4 pages)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
20 May 2013Termination of appointment of Tribhuwan Chaturvedi as a director (1 page)
20 May 2013Termination of appointment of Tribhuwan Chaturvedi as a director (1 page)
21 March 2013Termination of appointment of Andrew Howard as a secretary (1 page)
21 March 2013Termination of appointment of Andrew Howard as a secretary (1 page)
6 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
6 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
6 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
2 January 2013Group of companies' accounts made up to 31 March 2012 (23 pages)
2 January 2013Group of companies' accounts made up to 31 March 2012 (23 pages)
21 February 2012Appointment of Mr Andrew Howard as a secretary (1 page)
21 February 2012Appointment of Mr Andrew Howard as a secretary (1 page)
1 February 2012Termination of appointment of Duncan Hay as a secretary (1 page)
1 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
1 February 2012Termination of appointment of Duncan Hay as a secretary (1 page)
1 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
1 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
10 January 2012Termination of appointment of Sripatham Ramkumar as a director (1 page)
10 January 2012Termination of appointment of Sripatham Ramkumar as a director (1 page)
21 December 2011Appointment of Mr Ramachandran Sitaraman as a director (2 pages)
21 December 2011Appointment of Mr Ramachandran Sitaraman as a director (2 pages)
19 October 2011Group of companies' accounts made up to 26 March 2011 (26 pages)
19 October 2011Group of companies' accounts made up to 26 March 2011 (26 pages)
16 June 2011Appointment of Mr Tribhuwan Nath Chaturvedi as a director (2 pages)
16 June 2011Appointment of Mr Tribhuwan Nath Chaturvedi as a director (2 pages)
18 May 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
18 May 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
9 February 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 February 2011Statement of capital following an allotment of shares on 24 February 2010
  • GBP 8,000
(4 pages)
9 February 2011Statement of capital following an allotment of shares on 24 February 2010
  • GBP 8,000
(4 pages)
9 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 February 2011Statement of capital following an allotment of shares on 13 December 2010
  • GBP 1,008,000
(4 pages)
9 February 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 February 2011Statement of capital following an allotment of shares on 13 December 2010
  • GBP 1,008,000
(4 pages)
9 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 February 2011Termination of appointment of Simon Cuerden as a director (1 page)
7 February 2011Termination of appointment of Simon Cuerden as a director (1 page)
7 February 2011Annual return made up to 10 January 2011 with a full list of shareholders (4 pages)
7 February 2011Annual return made up to 10 January 2011 with a full list of shareholders (4 pages)
6 May 2010Company name changed imco (22010) LIMITED\certificate issued on 06/05/10
  • RES15 ‐ Change company name resolution on 2010-03-22
(2 pages)
6 May 2010Company name changed imco (22010) LIMITED\certificate issued on 06/05/10
  • RES15 ‐ Change company name resolution on 2010-03-22
(2 pages)
26 April 2010Change of name notice (2 pages)
26 April 2010Change of name notice (2 pages)
12 April 2010Appointment of Duncan Hay as a secretary (3 pages)
12 April 2010Registered office address changed from C/O Irwin Mitchell 2 Wellington Place Leeds West Yorkshire LS1 4BZ on 12 April 2010 (2 pages)
12 April 2010Current accounting period extended from 31 January 2011 to 31 March 2011 (3 pages)
12 April 2010Appointment of Duncan Hay as a secretary (3 pages)
12 April 2010Current accounting period extended from 31 January 2011 to 31 March 2011 (3 pages)
12 April 2010Registered office address changed from C/O Irwin Mitchell 2 Wellington Place Leeds West Yorkshire LS1 4BZ on 12 April 2010 (2 pages)
30 March 2010Termination of appointment of Imco Director Limited as a director (2 pages)
30 March 2010Termination of appointment of Imco Director Limited as a director (2 pages)
30 March 2010Termination of appointment of Imco Director Limited as a director (2 pages)
30 March 2010Termination of appointment of Imco Director Limited as a director (2 pages)
15 March 2010Appointment of Sripatham Venkatasubramanian Ramkumar as a director (3 pages)
15 March 2010Appointment of Balarami Reddy Rebala as a director (3 pages)
15 March 2010Appointment of Chandra Sekaran as a director (3 pages)
15 March 2010Appointment of Sripatham Venkatasubramanian Ramkumar as a director (3 pages)
15 March 2010Appointment of Chandra Sekaran as a director (3 pages)
15 March 2010Appointment of Balarami Reddy Rebala as a director (3 pages)
10 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
10 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
10 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)