Company NameHd Caulfield Limited
Company StatusDissolved
Company NumberSC369288
CategoryPrivate Limited Company
Incorporation Date27 November 2009(14 years, 4 months ago)
Dissolution Date22 December 2016 (7 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables

Directors

Director NameMr William Donald Bell
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2009(same day as company formation)
RoleFruit Merchant
Country of ResidenceScotland
Correspondence AddressHaven Fisherwood Road
Balloch
Alexandria
Dunbartonshire
G83 8SW
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed27 November 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address82 Mitchell Street
Glasgow
G1 3NA
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1William Donald Bell
100.00%
Ordinary

Financials

Year2014
Net Worth£20,346
Cash£13,134
Current Liabilities£502,053

Accounts

Latest Accounts31 May 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Charges

30 September 2013Delivered on: 12 October 2013
Persons entitled: Aldermore Invoice Finance, a Division of Aldermore Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
5 December 2012Delivered on: 12 December 2012
Persons entitled: Rbs Invoice Finance Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
5 March 2010Delivered on: 10 March 2010
Persons entitled: Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

22 December 2016Final Gazette dissolved following liquidation (1 page)
22 December 2016Final Gazette dissolved following liquidation (1 page)
22 September 2016Notice of final meeting of creditors (3 pages)
22 September 2016Notice of final meeting of creditors (3 pages)
1 July 2016Registered office address changed from 121 Moffat Street Glasgow G5 0nd to C/O Hastings & Co 82 Mitchell Street Glasgow G1 3NA on 1 July 2016 (2 pages)
1 July 2016Registered office address changed from 121 Moffat Street Glasgow G5 0nd to C/O Hastings & Co 82 Mitchell Street Glasgow G1 3NA on 1 July 2016 (2 pages)
1 June 2016Court order notice of winding up (1 page)
1 June 2016Court order notice of winding up (1 page)
1 June 2016Notice of winding up order (1 page)
1 June 2016Notice of winding up order (1 page)
28 October 2015Compulsory strike-off action has been discontinued (1 page)
28 October 2015Compulsory strike-off action has been discontinued (1 page)
19 September 2015Compulsory strike-off action has been suspended (1 page)
19 September 2015Compulsory strike-off action has been suspended (1 page)
24 July 2015First Gazette notice for compulsory strike-off (1 page)
24 July 2015First Gazette notice for compulsory strike-off (1 page)
27 November 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 100
(3 pages)
27 November 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 100
(3 pages)
12 October 2013Registration of charge 3692880003 (20 pages)
12 October 2013Registration of charge 3692880003 (20 pages)
8 March 2013Annual return made up to 27 November 2012 with a full list of shareholders (3 pages)
8 March 2013Annual return made up to 27 November 2012 with a full list of shareholders (3 pages)
3 January 2013Alterations to floating charge 2 (5 pages)
3 January 2013Alterations to floating charge 2 (5 pages)
20 December 2012Alterations to floating charge 1 (5 pages)
20 December 2012Alterations to floating charge 1 (5 pages)
12 December 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
12 December 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
28 May 2012Statement of capital following an allotment of shares on 15 May 2012
  • GBP 100
(4 pages)
28 May 2012Statement of capital following an allotment of shares on 15 May 2012
  • GBP 100
(4 pages)
12 May 2012Registered office address changed from 63 Carlton Place Glasgow G5 9TW on 12 May 2012 (1 page)
12 May 2012Registered office address changed from 63 Carlton Place Glasgow G5 9TW on 12 May 2012 (1 page)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
21 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (3 pages)
21 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (3 pages)
5 October 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
5 October 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
1 August 2011Current accounting period shortened from 30 November 2010 to 31 May 2010 (1 page)
1 August 2011Current accounting period shortened from 30 November 2010 to 31 May 2010 (1 page)
30 November 2010Annual return made up to 27 November 2010 with a full list of shareholders (3 pages)
30 November 2010Annual return made up to 27 November 2010 with a full list of shareholders (3 pages)
10 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 December 2009Registered office address changed from 63 Carlton Place Glasgow G5 9TW United Kingdom on 11 December 2009 (1 page)
11 December 2009Statement of capital following an allotment of shares on 27 November 2009
  • GBP 1
(4 pages)
11 December 2009Appointment of William Donald Bell as a director (3 pages)
11 December 2009Registered office address changed from 63 Carlton Place Glasgow G5 9TW United Kingdom on 11 December 2009 (1 page)
11 December 2009Appointment of William Donald Bell as a director (3 pages)
11 December 2009Statement of capital following an allotment of shares on 27 November 2009
  • GBP 1
(4 pages)
4 December 2009Termination of appointment of Stephen Mabbott as a director (2 pages)
4 December 2009Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
4 December 2009Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
4 December 2009Termination of appointment of Stephen Mabbott as a director (2 pages)
27 November 2009Incorporation (22 pages)
27 November 2009Incorporation (22 pages)