Company NameHDL (Estates) Limited
Company StatusConverted / Closed
Company Number02659584
CategoryConverted / Closed
Incorporation Date1 November 1991(32 years, 6 months ago)
Dissolution Date28 July 2016 (7 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Anthony Pringle
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2008(16 years, 2 months after company formation)
Appointment Duration8 years, 6 months (closed 28 July 2016)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address1 Angel Square
Manchester
M60 0AG
Secretary NameMrs Caroline Jane Sellers
StatusClosed
Appointed26 March 2010(18 years, 5 months after company formation)
Appointment Duration6 years, 4 months (closed 28 July 2016)
RoleCompany Director
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr Andrew Paul Lang
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2014(22 years, 8 months after company formation)
Appointment Duration2 years (closed 28 July 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr Martin Dudley Beaumont
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(1 year after company formation)
Appointment Duration9 years, 10 months (resigned 07 September 2002)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressHand Green House
Hand Green
Tarporley
Cheshire
CW6 9SN
Director NameJohn Thomson
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(1 year after company formation)
Appointment Duration1 month, 1 week (resigned 11 December 1992)
RoleChief Executive
Correspondence AddressFive Oaks 56 Parkway
Dairyfields Trentham
Stoke On Trent
Staffordshire
ST4 8AG
Secretary NameMr Martin Dudley Beaumont
NationalityBritish
StatusResigned
Appointed01 November 1992(1 year after company formation)
Appointment Duration1 year, 3 months (resigned 25 February 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHand Green House
Hand Green
Tarporley
Cheshire
CW6 9SN
Director NameRaymond Salmons
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(2 years after company formation)
Appointment Duration2 years, 10 months (resigned 29 August 1996)
RoleChief Financial Officer
Correspondence AddressFox Hollow
Sovereign Lane Ashley
Market Drayton
Shropshire
TF9 4LS
Secretary NameRaymond Salmons
NationalityBritish
StatusResigned
Appointed25 February 1994(2 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 August 1996)
RoleCompany Director
Correspondence AddressFox Hollow
Sovereign Lane Ashley
Market Drayton
Shropshire
TF9 4LS
Director NameMr Philip Robert Jones
Date of BirthAugust 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed29 August 1996(4 years, 10 months after company formation)
Appointment Duration9 years, 7 months (resigned 10 April 2006)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Crowhurst Drive
Whitley
Wigan
Lancashire
WN1 2QH
Secretary NameMr Philip Robert Jones
NationalityEnglish
StatusResigned
Appointed29 August 1996(4 years, 10 months after company formation)
Appointment Duration9 years, 7 months (resigned 10 April 2006)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Crowhurst Drive
Whitley
Wigan
Lancashire
WN1 2QH
Director NameMr Martyn James Wates
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2002(10 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 10 April 2006)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address3 Aylesby Close
Knutsford
Cheshire
WA16 8AE
Director NameMs Lynda Margaret Shillaw
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2008(16 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 August 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressLs17
Director NameMr Patrick Moynihan
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2008(16 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 June 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Secretary NameMiss Katherine Elizabeth Eldridge
NationalityBritish
StatusResigned
Appointed11 January 2008(16 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 March 2010)
RoleSecretarial Administrator
Correspondence Address5 Stanley Avenue
Hazel Grove
Stockport
SK7 4ED
Director NameUCL Director 1 Limited (Corporation)
StatusResigned
Appointed10 April 2006(14 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 January 2008)
Correspondence AddressUnited Co-Operatives Limited
Sandbrook Park
Rochdale
OL11 1RY
Secretary NameUCL Secretary Limited (Corporation)
StatusResigned
Appointed10 April 2006(14 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 January 2008)
Correspondence AddressUnited Co Operatives Limited
Sandbrook Park Sandbrook Way
Rochdale
Lancashire
OL11 1RY

Location

Registered Address1 Angel Square
Manchester
M60 0AG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Co-operative Group Holdings (2011) LTD
100.00%
Ordinary

Accounts

Latest Accounts11 January 2015 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End11 January

Filing History

28 July 2016Resolutions
  • RES13 ‐ Convert to rs 16/05/2016
(1 page)
28 July 2016Forms b & z convert to rs (2 pages)
1 July 2016Statement of capital following an allotment of shares on 16 May 2016
  • GBP 102
(3 pages)
6 January 2016Director's details changed for David Anthony Pringle on 1 December 2015 (2 pages)
19 August 2015Accounts for a dormant company made up to 11 January 2015 (4 pages)
5 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(5 pages)
18 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(5 pages)
28 July 2014Appointment of Andrew Paul Lang as a director on 30 June 2014 (2 pages)
28 July 2014Termination of appointment of Patrick Moynihan as a director on 30 June 2014 (1 page)
23 June 2014Accounts for a dormant company made up to 11 January 2014 (4 pages)
6 March 2014Director's details changed for Mr Patrick Moynihan on 6 March 2014 (2 pages)
6 March 2014Director's details changed for Mr Patrick Moynihan on 6 March 2014 (2 pages)
11 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
(5 pages)
11 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
(5 pages)
3 May 2013Accounts for a dormant company made up to 11 January 2013 (4 pages)
22 March 2013Director's details changed for David Anthony Pringle on 22 March 2013 (2 pages)
4 December 2012Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 4 December 2012 (1 page)
4 December 2012Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 4 December 2012 (1 page)
14 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (4 pages)
14 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (4 pages)
4 July 2012Accounts for a dormant company made up to 11 January 2012 (4 pages)
1 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (4 pages)
1 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (4 pages)
22 June 2011Accounts for a dormant company made up to 11 January 2011 (4 pages)
2 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (4 pages)
2 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (4 pages)
8 September 2010Director's details changed for David Pringle on 31 July 2010 (2 pages)
8 September 2010Director's details changed for Mr Patrick Moynihan on 31 July 2010 (2 pages)
2 September 2010Termination of appointment of Lynda Shillaw as a director (1 page)
6 August 2010Director's details changed for Mr Patrick Moynihan on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Patrick Moynihan on 1 August 2010 (2 pages)
27 July 2010Accounts for a dormant company made up to 11 January 2010 (4 pages)
31 March 2010Appointment of Mrs Caroline Jane Sellers as a secretary (1 page)
31 March 2010Termination of appointment of Katherine Eldridge as a secretary (1 page)
9 November 2009Director's details changed for Lynda Margaret Shillaw on 9 November 2009 (2 pages)
9 November 2009Director's details changed for David Pringle on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Lynda Margaret Shillaw on 9 November 2009 (2 pages)
9 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
9 November 2009Director's details changed for David Pringle on 9 November 2009 (2 pages)
9 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
4 March 2009Accounts for a dormant company made up to 10 January 2009 (4 pages)
1 December 2008Return made up to 01/11/08; full list of members (4 pages)
28 August 2008Director's change of particulars / lynda shillaw / 07/08/2008 (1 page)
29 May 2008Accounts for a dormant company made up to 12 January 2008 (4 pages)
18 January 2008Director resigned (1 page)
18 January 2008New director appointed (1 page)
18 January 2008Secretary resigned (1 page)
18 January 2008New director appointed (1 page)
18 January 2008New secretary appointed (1 page)
18 January 2008New director appointed (1 page)
10 December 2007Accounting reference date shortened from 25/01/08 to 11/01/08 (1 page)
7 December 2007Location of register of members (1 page)
7 December 2007Return made up to 01/11/07; full list of members (2 pages)
7 December 2007Location of debenture register (1 page)
7 December 2007Registered office changed on 07/12/07 from: wood house etruria road,hanley stoke on trent staffs ST1 5NW (1 page)
21 August 2007Accounts for a dormant company made up to 27 January 2007 (7 pages)
21 November 2006Return made up to 01/11/06; full list of members (2 pages)
9 May 2006New director appointed (5 pages)
24 April 2006Secretary resigned;director resigned (1 page)
24 April 2006New secretary appointed (2 pages)
24 April 2006Director resigned (1 page)
11 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 April 2006Accounts for a dormant company made up to 28 January 2006 (7 pages)
30 November 2005Return made up to 01/11/05; full list of members (7 pages)
27 October 2005Accounts for a dormant company made up to 22 January 2005 (7 pages)
10 January 2005Return made up to 01/11/04; full list of members (5 pages)
10 January 2005Location of register of members (1 page)
8 June 2004Accounts for a dormant company made up to 24 January 2004 (7 pages)
20 November 2003Accounts for a dormant company made up to 25 January 2003 (7 pages)
18 November 2003Return made up to 01/11/03; full list of members
  • 363(287) ‐ Registered office changed on 18/11/03
(7 pages)
13 November 2002Return made up to 01/11/02; full list of members (7 pages)
6 October 2002Accounts for a dormant company made up to 26 January 2002 (7 pages)
25 September 2002Director resigned (1 page)
25 September 2002New director appointed (5 pages)
22 November 2001Return made up to 01/11/01; full list of members (6 pages)
20 November 2001Accounts for a dormant company made up to 27 January 2001 (4 pages)
23 November 2000Return made up to 01/11/00; full list of members (6 pages)
25 October 2000Accounts for a dormant company made up to 22 January 2000 (6 pages)
24 November 1999Return made up to 01/11/99; full list of members (6 pages)
7 June 1999Full accounts made up to 23 January 1999 (7 pages)
8 July 1998Accounts for a dormant company made up to 24 January 1998 (4 pages)
6 November 1997Return made up to 01/11/97; full list of members (9 pages)
22 July 1997Accounts for a dormant company made up to 25 January 1997 (4 pages)
19 November 1996Return made up to 01/11/96; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 September 1996New secretary appointed;new director appointed (3 pages)
12 September 1996Secretary resigned;director resigned (1 page)
1 May 1996Accounts for a dormant company made up to 27 January 1996 (4 pages)
8 November 1995Return made up to 01/11/95; no change of members (12 pages)
21 June 1995Accounts for a dormant company made up to 28 January 1995 (4 pages)