Company NameHurstwood Landbank Limited
Company StatusDissolved
Company Number05852952
CategoryPrivate Limited Company
Incorporation Date21 June 2006(17 years, 10 months ago)
Dissolution Date20 October 2020 (3 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Stephen John Ashworth
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Street Chambers 72 Bridge Street
Manchester
M3 2RJ
Director NameMr James Stanley Hennessey
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2006(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressBridge Street Chambers 72 Bridge Street
Manchester
M3 2RJ
Director NameMr Nicholas Jonathan Bone
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridge Street Chambers 72 Bridge Street
Manchester
M3 2RJ
Secretary NameMr Andrew Charles Park
NationalityBritish
StatusClosed
Appointed21 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Street Chambers 72 Bridge Street
Manchester
M3 2RJ
Director NameMr Andrew Charles Park
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2007(8 months after company formation)
Appointment Duration13 years, 8 months (closed 20 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Street Chambers 72 Bridge Street
Manchester
M3 2RJ
Director NameMr Christopher Alan Johnson
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2008(2 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 25 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor No.1
Marsden Street
Manchester
M2 1HW
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed21 June 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed21 June 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitehurstwoodholdings.com

Location

Registered AddressBridge Street Chambers
72 Bridge Street
Manchester
M3 2RJ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Hurstwood Group 1 LTD
50.00%
Ordinary
50 at £1Property Capital PLC
50.00%
Ordinary

Financials

Year2014
Turnover£4,832,869
Gross Profit-£301,029
Net Worth£1,458,693
Cash£11,523
Current Liabilities£8,580,246

Accounts

Latest Accounts30 September 2017 (6 years, 7 months ago)
Accounts CategorySmall
Accounts Year End31 March

Charges

16 July 2012Delivered on: 3 August 2012
Satisfied on: 3 March 2015
Persons entitled: Bdw Trading Limited

Classification: Legal charge
Secured details: £7,706,400 due or to become due from the company to the chargee.
Particulars: Land at moss lane sandbach lancashire t/no CH166627 CH583719.
Fully Satisfied
14 December 2011Delivered on: 29 December 2011
Persons entitled: Santander UK PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to any group member on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
9 July 2007Delivered on: 19 July 2007
Persons entitled: Bellway Homes Limited

Classification: Legal charge
Secured details: £2,500,000.00 due or to become due from the company tounder the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h property k/a land at moss lane, sandbach, cheshire t/no CH166627.
Outstanding
9 January 2007Delivered on: 13 January 2007
Persons entitled: Alliance & Leicester Commercial 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: F/H land at moss lane sandbach cheshire t/no CH166627 all benefits claims and returns of premiums in respect of any insurance the rental income. See the mortgage charge document for full details.
Outstanding

Filing History

20 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2020First Gazette notice for voluntary strike-off (1 page)
23 July 2020Application to strike the company off the register (1 page)
26 June 2020Compulsory strike-off action has been discontinued (1 page)
25 June 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
22 June 2020Satisfaction of charge 2 in full (1 page)
22 June 2020Satisfaction of charge 1 in full (1 page)
22 June 2020Satisfaction of charge 3 in full (1 page)
3 March 2020First Gazette notice for compulsory strike-off (1 page)
3 July 2019Director's details changed for Mr Nicholas Jonathan Bone on 13 March 2019 (2 pages)
3 July 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
7 March 2019Current accounting period extended from 30 September 2018 to 31 March 2019 (1 page)
6 July 2018Accounts for a small company made up to 30 September 2017 (8 pages)
25 June 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
21 June 2017Confirmation statement made on 21 June 2017 with updates (6 pages)
21 June 2017Confirmation statement made on 21 June 2017 with updates (6 pages)
29 March 2017Full accounts made up to 30 September 2016 (19 pages)
29 March 2017Full accounts made up to 30 September 2016 (19 pages)
22 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(5 pages)
22 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(5 pages)
8 May 2016Full accounts made up to 30 September 2015 (16 pages)
8 May 2016Full accounts made up to 30 September 2015 (16 pages)
22 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(5 pages)
22 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(5 pages)
8 June 2015Director's details changed for Mr Andrew Charles Park on 4 June 2015 (2 pages)
8 June 2015Director's details changed for Mr Andrew Charles Park on 4 June 2015 (2 pages)
8 June 2015Director's details changed for Mr Andrew Charles Park on 4 June 2015 (2 pages)
3 March 2015Satisfaction of charge 4 in full (4 pages)
3 March 2015Satisfaction of charge 4 in full (4 pages)
7 November 2014Full accounts made up to 30 September 2014 (16 pages)
7 November 2014Full accounts made up to 30 September 2014 (16 pages)
2 July 2014Registered office address changed from 4Th Floor No.1 Marsden Street Manchester M2 1HW on 2 July 2014 (1 page)
2 July 2014Registered office address changed from 4Th Floor No.1 Marsden Street Manchester M2 1HW on 2 July 2014 (1 page)
2 July 2014Registered office address changed from 4Th Floor No.1 Marsden Street Manchester M2 1HW on 2 July 2014 (1 page)
24 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(5 pages)
24 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(5 pages)
22 April 2014Full accounts made up to 30 September 2013 (16 pages)
22 April 2014Full accounts made up to 30 September 2013 (16 pages)
26 March 2014Termination of appointment of Christopher Johnson as a director (1 page)
26 March 2014Termination of appointment of Christopher Johnson as a director (1 page)
6 December 2013Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page)
6 December 2013Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page)
10 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (5 pages)
10 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (5 pages)
6 January 2013Full accounts made up to 31 March 2012 (17 pages)
6 January 2013Full accounts made up to 31 March 2012 (17 pages)
14 September 2012Annual return made up to 21 June 2012 with a full list of shareholders (5 pages)
14 September 2012Annual return made up to 21 June 2012 with a full list of shareholders (5 pages)
3 August 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
3 August 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
30 December 2011Full accounts made up to 31 March 2011 (16 pages)
30 December 2011Full accounts made up to 31 March 2011 (16 pages)
29 December 2011Particulars of a mortgage or charge / charge no: 3 (12 pages)
29 December 2011Particulars of a mortgage or charge / charge no: 3 (12 pages)
5 August 2011Annual return made up to 21 June 2011 with a full list of shareholders (8 pages)
5 August 2011Annual return made up to 21 June 2011 with a full list of shareholders (8 pages)
11 January 2011Full accounts made up to 31 March 2010 (18 pages)
11 January 2011Full accounts made up to 31 March 2010 (18 pages)
10 November 2010Registered office address changed from Oceanic Waters Meeting Road Bolton Lancashire BL1 8TT United Kingdom on 10 November 2010 (1 page)
10 November 2010Registered office address changed from Oceanic Waters Meeting Road Bolton Lancashire BL1 8TT United Kingdom on 10 November 2010 (1 page)
24 June 2010Director's details changed for Mr. Andrew Charles Park on 21 June 2010 (2 pages)
24 June 2010Secretary's details changed for Mr. Andrew Charles Park on 21 June 2010 (1 page)
24 June 2010Director's details changed for Mr Christopher Alan Johnson on 21 June 2010 (2 pages)
24 June 2010Director's details changed for Mr. Andrew Charles Park on 21 June 2010 (2 pages)
24 June 2010Secretary's details changed for Mr. Andrew Charles Park on 21 June 2010 (1 page)
24 June 2010Director's details changed for Mr Stephen John Ashworth on 21 June 2010 (2 pages)
24 June 2010Director's details changed for Mr Nicholas Jonathan Bone on 21 June 2010 (2 pages)
24 June 2010Director's details changed for Mr James Stanley Hennessey on 21 June 2010 (2 pages)
24 June 2010Director's details changed for Mr James Stanley Hennessey on 21 June 2010 (2 pages)
24 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (6 pages)
24 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (6 pages)
24 June 2010Director's details changed for Mr Nicholas Jonathan Bone on 21 June 2010 (2 pages)
24 June 2010Director's details changed for Mr Christopher Alan Johnson on 21 June 2010 (2 pages)
24 June 2010Director's details changed for Mr Stephen John Ashworth on 21 June 2010 (2 pages)
2 February 2010Full accounts made up to 31 March 2009 (17 pages)
2 February 2010Full accounts made up to 31 March 2009 (17 pages)
2 July 2009Return made up to 21/06/09; full list of members (5 pages)
2 July 2009Return made up to 21/06/09; full list of members (5 pages)
25 February 2009Return made up to 21/06/08; full list of members; amend (6 pages)
25 February 2009Return made up to 21/06/08; full list of members; amend (6 pages)
13 February 2009Director appointed christopher alan johnson (2 pages)
13 February 2009Director's change of particulars / nicholas bone / 19/11/2008 (1 page)
13 February 2009Director's change of particulars / nicholas bone / 19/11/2008 (1 page)
13 February 2009Director's change of particulars / james hennessey / 19/11/2008 (1 page)
13 February 2009Director's change of particulars / james hennessey / 19/11/2008 (1 page)
13 February 2009Director appointed christopher alan johnson (2 pages)
5 February 2009Full accounts made up to 31 March 2008 (17 pages)
5 February 2009Full accounts made up to 31 March 2008 (17 pages)
12 January 2009Director's change of particulars / james hennessey / 25/06/2008 (1 page)
12 January 2009Director's change of particulars / james hennessey / 25/06/2008 (1 page)
2 November 2008Accounting reference date extended from 31/12/2007 to 31/03/2008 (1 page)
2 November 2008Accounting reference date extended from 31/12/2007 to 31/03/2008 (1 page)
30 June 2008Return made up to 21/06/08; full list of members (4 pages)
30 June 2008Return made up to 21/06/08; full list of members (4 pages)
10 June 2008Registered office changed on 10/06/2008 from link 665 business centre, A56 rossendale lancashire BB4 5HU (1 page)
10 June 2008Registered office changed on 10/06/2008 from link 665 business centre, A56 rossendale lancashire BB4 5HU (1 page)
24 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
24 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
19 July 2007Particulars of mortgage/charge (3 pages)
19 July 2007Particulars of mortgage/charge (3 pages)
4 July 2007Return made up to 21/06/07; full list of members (3 pages)
4 July 2007Return made up to 21/06/07; full list of members (3 pages)
14 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
14 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
14 May 2007Ad 02/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 May 2007Ad 02/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 March 2007New director appointed (3 pages)
1 March 2007New director appointed (3 pages)
17 February 2007Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
17 February 2007Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
13 January 2007Particulars of mortgage/charge (6 pages)
13 January 2007Particulars of mortgage/charge (6 pages)
28 June 2006Director resigned (1 page)
28 June 2006Director resigned (1 page)
28 June 2006New director appointed (3 pages)
28 June 2006New director appointed (3 pages)
28 June 2006Secretary resigned (1 page)
28 June 2006New director appointed (2 pages)
28 June 2006New secretary appointed (2 pages)
28 June 2006Secretary resigned (1 page)
28 June 2006New secretary appointed (2 pages)
28 June 2006New director appointed (3 pages)
28 June 2006New director appointed (3 pages)
28 June 2006New director appointed (2 pages)
21 June 2006Incorporation (20 pages)
21 June 2006Incorporation (20 pages)