UKBizDB.co.uk

HLD CORPORATION HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hld Corporation Holdings Limited. The company was founded 10 years ago and was given the registration number 08775473. The firm's registered office is in WHITEFIELD. You can find them at Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:HLD CORPORATION HOLDINGS LIMITED
Company Number:08775473
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:14 November 2013
End of financial year:30 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
PO BOX 572, Woodlands, 21 Roydsdale Way, Bradford, United Kingdom, BD4 6SE

Director14 November 2013Active
Mill Lane Industrial Estate, The Mill Lane, Glenfield, LE3 8DX

Director18 April 2016Active

People with Significant Control

Hld Aerospace Holdings Limited
Notified on:02 April 2019
Status:Active
Country of residence:England
Address:C/O Gssl, The Mill Lane, Leicester, England, LE3 8DX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Lindsay Kamal Khan
Notified on:06 April 2016
Status:Active
Date of birth:April 1962
Nationality:British
Country of residence:England
Address:C/O Gssl, The Mill Lane, Leicester, England, LE3 8DX
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Demis Armen Ohandjanian
Notified on:06 April 2016
Status:Active
Date of birth:May 1978
Nationality:British
Country of residence:England
Address:C/O Gssl, The Mill Lane, Leicester, England, LE3 8DX
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-05-26Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-05-24Resolution

Resolution.

Download
2022-05-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-05-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-06-03Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-05-01Address

Change registered office address company with date old address new address.

Download
2019-04-30Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-04-30Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-04-11Persons with significant control

Notification of a person with significant control.

Download
2019-04-10Persons with significant control

Cessation of a person with significant control.

Download
2019-04-10Persons with significant control

Cessation of a person with significant control.

Download
2019-04-10Capital

Capital allotment shares.

Download
2019-01-05Accounts

Accounts with accounts type small.

Download
2018-11-20Confirmation statement

Confirmation statement with updates.

Download
2018-06-18Accounts

Accounts with accounts type small.

Download
2018-03-31Mortgage

Mortgage satisfy charge full.

Download
2017-12-27Accounts

Change account reference date company previous shortened.

Download
2017-11-14Confirmation statement

Confirmation statement with no updates.

Download
2017-10-17Accounts

Accounts with accounts type full.

Download
2017-07-26Address

Change registered office address company with date old address new address.

Download
2017-01-09Officers

Termination director company with name termination date.

Download
2016-12-12Confirmation statement

Confirmation statement with updates.

Download
2016-05-05Accounts

Accounts with accounts type full.

Download
2016-04-18Officers

Appoint person director company with name date.

Download
2016-03-19Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.