Company NameHinderton Developments Limited
Company StatusDissolved
Company Number06144347
CategoryPrivate Limited Company
Incorporation Date7 March 2007(17 years, 1 month ago)
Dissolution Date9 May 2023 (11 months, 2 weeks ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Mark Vaughan
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2007(same day as company formation)
RoleJoiner
Country of ResidenceUnited Kingdom
Correspondence Address2 Old Meadow Road
Pensby
Wirral
Merseyside
CH61 5UU
Wales
Director NameMatthew Vaughan
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2007(same day as company formation)
RolePlumber
Country of ResidenceUnited Kingdom
Correspondence Address21b Laburnum Grove
Irby
Wirral
Merseyside
CH61 4UT
Wales
Secretary NameMatthew Vaughan
NationalityBritish
StatusClosed
Appointed07 March 2007(same day as company formation)
RoleSales Rep
Country of ResidenceUnited Kingdom
Correspondence Address21b Laburnum Grove
Irby
Wirral
Merseyside
CH61 4UT
Wales
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed07 March 2007(same day as company formation)
Correspondence AddressCarpenter Court
1 Maple Road, Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed07 March 2007(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Location

Registered Address21b Laburnum Grove
Irby
Wirral
Merseyside
CH61 4UT
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardGreasby, Frankby and Irby
Built Up AreaHeswall

Shareholders

50 at £1Matthew Vaughan
50.51%
Ordinary
49 at £1Mark Vaughan
49.49%
Ordinary

Financials

Year2014
Net Worth-£10,761
Cash£351
Current Liabilities£77,555

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

3 November 2008Delivered on: 4 November 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 56 grove road, rock ferry, birkenhead, wirral, merseyside t/no CH84391 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding

Filing History

17 December 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
12 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
2 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
13 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
16 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
19 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
27 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
27 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
16 March 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
16 March 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
4 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
17 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 99
(4 pages)
17 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 99
(4 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 99
(4 pages)
10 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 99
(4 pages)
10 March 2015Registered office address changed from 10 Church Lane Upton Wirral Merseyside CH49 7LR to 21B Laburnum Grove Irby Wirral Merseyside CH61 4UT on 10 March 2015 (1 page)
10 March 2015Registered office address changed from 10 Church Lane Upton Wirral Merseyside CH49 7LR to 21B Laburnum Grove Irby Wirral Merseyside CH61 4UT on 10 March 2015 (1 page)
10 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 99
(4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 March 2014Director's details changed for Matthew Vaughan on 1 January 2014 (2 pages)
11 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 99
(4 pages)
11 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 99
(4 pages)
11 March 2014Director's details changed for Matthew Vaughan on 1 January 2014 (2 pages)
11 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 99
(4 pages)
11 March 2014Director's details changed for Matthew Vaughan on 1 January 2014 (2 pages)
22 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
22 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
17 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
17 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
27 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
27 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
24 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
24 April 2012Registered office address changed from 10 Church Lane Upton Wirral Merseyside CH49 7LR United Kingdom on 24 April 2012 (1 page)
24 April 2012Secretary's details changed for Matthew Vaughan on 20 April 2012 (1 page)
24 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
24 April 2012Registered office address changed from 10 Church Lane Upton Wirral Merseyside CH49 7LR United Kingdom on 24 April 2012 (1 page)
24 April 2012Secretary's details changed for Matthew Vaughan on 20 April 2012 (1 page)
24 April 2012Director's details changed for Matthew Vaughan on 20 April 2012 (2 pages)
24 April 2012Registered office address changed from 3 New Heyes Neston Cheshire CH64 3TP on 24 April 2012 (1 page)
24 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
24 April 2012Director's details changed for Matthew Vaughan on 20 April 2012 (2 pages)
24 April 2012Registered office address changed from 3 New Heyes Neston Cheshire CH64 3TP on 24 April 2012 (1 page)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
6 May 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
6 May 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
6 May 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (2 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (2 pages)
12 March 2010Director's details changed for Mark Vaughan on 7 March 2010 (2 pages)
12 March 2010Director's details changed for Mark Vaughan on 7 March 2010 (2 pages)
12 March 2010Director's details changed for Matthew Vaughan on 7 March 2010 (2 pages)
12 March 2010Director's details changed for Matthew Vaughan on 7 March 2010 (2 pages)
12 March 2010Director's details changed for Matthew Vaughan on 7 March 2010 (2 pages)
12 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
12 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
12 March 2010Director's details changed for Mark Vaughan on 7 March 2010 (2 pages)
12 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
11 December 2009Total exemption small company accounts made up to 31 March 2009 (2 pages)
11 December 2009Total exemption small company accounts made up to 31 March 2009 (2 pages)
10 August 2009Registered office changed on 10/08/2009 from c/o pursglove & brown military house 24 castle street chester cheshire CH1 2DS (2 pages)
10 August 2009Registered office changed on 10/08/2009 from c/o pursglove & brown military house 24 castle street chester cheshire CH1 2DS (2 pages)
2 April 2009Return made up to 07/03/09; full list of members (4 pages)
2 April 2009Return made up to 07/03/09; full list of members (4 pages)
4 November 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
4 November 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
3 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 March 2008Return made up to 07/03/08; full list of members (4 pages)
20 March 2008Return made up to 07/03/08; full list of members (4 pages)
21 March 2007New director appointed (2 pages)
21 March 2007New director appointed (2 pages)
21 March 2007Registered office changed on 21/03/07 from: liverpool house 47 lower bridge street chester CH1 1RS (1 page)
21 March 2007New secretary appointed;new director appointed (2 pages)
21 March 2007Ad 07/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 March 2007Registered office changed on 21/03/07 from: liverpool house 47 lower bridge street chester CH1 1RS (1 page)
21 March 2007New secretary appointed;new director appointed (2 pages)
21 March 2007Ad 07/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 March 2007Secretary resigned (1 page)
15 March 2007Secretary resigned (1 page)
15 March 2007Director resigned (1 page)
15 March 2007Director resigned (1 page)
7 March 2007Incorporation (11 pages)
7 March 2007Incorporation (11 pages)