P D H DEVELOPMENTS LIMITED
GRIMSBY G. HURST & SONS (DEVELOPMENTS) LIMITED G.HURST & SONS(CONTRACTORS)LIMITED

Hellopages » Lincolnshire » North East Lincolnshire » DN37 9TT

Company number 00619334
Status Active
Incorporation Date 21 January 1959
Company Type Private Limited Company
Address EUROPARC INNOVATION CENTRE, INNOVATION WAY, GRIMSBY, NORTH EAST LINCOLNSHIRE, DN37 9TT
Home Country United Kingdom
Nature of Business 7011 - Development & sell real estate, 7020 - Letting of own property
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Restoration by order of the court; Final Gazette dissolved following liquidation; Return of final meeting in a members' voluntary winding up. The most likely internet sites of P D H DEVELOPMENTS LIMITED are www.pdhdevelopments.co.uk, and www.p-d-h-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and nine months. The distance to to Healing Rail Station is 1.3 miles; to Grimsby Town Rail Station is 2.3 miles; to Cleethorpes Rail Station is 4.5 miles; to Habrough Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.P D H Developments Limited is a Private Limited Company. The company registration number is 00619334. P D H Developments Limited has been working since 21 January 1959. The present status of the company is Active. The registered address of P D H Developments Limited is Europarc Innovation Centre Innovation Way Grimsby North East Lincolnshire Dn37 9tt. . HURST, Deirdre Anne is a Secretary of the company. HURST, Deirdre Anne is a Director of the company. HURST, Peter David is a Director of the company. Secretary GRANDE, Catherine Anne has been resigned. Secretary HURST, Penelope Gay has been resigned. Secretary PORTER, Arthur Frederick has been resigned. Secretary RYE, Graham Peter has been resigned. Director MORDEY, Brian has been resigned. Director RYE, Graham Peter has been resigned. The company operates in "Development & sell real estate".


Current Directors

Secretary
HURST, Deirdre Anne
Appointed Date: 14 May 2004

Director
HURST, Deirdre Anne
Appointed Date: 14 May 2004
75 years old

Director
HURST, Peter David

81 years old

Resigned Directors

Secretary
GRANDE, Catherine Anne
Resigned: 01 February 2002
Appointed Date: 17 May 1999

Secretary
HURST, Penelope Gay
Resigned: 17 May 1999
Appointed Date: 24 April 1995

Secretary
PORTER, Arthur Frederick
Resigned: 07 April 1995

Secretary
RYE, Graham Peter
Resigned: 28 April 2004
Appointed Date: 01 February 2002

Director
MORDEY, Brian
Resigned: 27 October 1995
90 years old

Director
RYE, Graham Peter
Resigned: 28 April 2004
Appointed Date: 01 February 1997
73 years old

P D H DEVELOPMENTS LIMITED Events

28 Sep 2016
Restoration by order of the court
03 Dec 2012
Final Gazette dissolved following liquidation
03 Sep 2012
Return of final meeting in a members' voluntary winding up
02 Nov 2011
Registered office address changed from Woodstock London Road Retford Nottinghamshire DN22 7EB on 2 November 2011
02 Nov 2011
Appointment of a voluntary liquidator
...
... and 68 more events
11 Aug 1987
Return made up to 16/07/87; full list of members

27 May 1987
Declaration of satisfaction of mortgage/charge

02 Jul 1986
Full accounts made up to 31 December 1985

02 Jul 1986
Return made up to 26/06/86; full list of members

23 May 1986
New secretary appointed

P D H DEVELOPMENTS LIMITED Charges

23 March 1992
A credit agreement
Delivered: 9 April 1992
Status: Satisfied on 30 April 2004
Persons entitled: Close Brothers Limited
Description: All right title and interst in and to all sums payable…
8 June 1984
Legal mortgage
Delivered: 14 June 1984
Status: Satisfied on 30 April 2004
Persons entitled: Lloyds Bank LTD
Description: F/H land situate & adjoining west street, retford, notts.
24 April 1981
Debenture
Delivered: 5 May 1981
Status: Satisfied on 23 February 2005
Persons entitled: Lloyds Bank LTD
Description: Fixed & floating charge over undertaking and all property…
21 November 1980
Memorandum of deposit
Delivered: 25 November 1980
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land situate in ranskill, retford, notts.
9 February 1979
Memorandum of deposit
Delivered: 15 February 1979
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land situate in folly nook lane, ranskill, notts.
21 October 1977
Memorandum of deposit
Delivered: 26 October 1977
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land at east markham, newark, nottinghamshire.
16 March 1977
Memo of deposit
Delivered: 23 March 1977
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land situate in folly nook lane, ranskill notts.
14 February 1977
Legal mortgage
Delivered: 23 February 1977
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property known as osbourne house farm lane east markham…
16 January 1976
Memo of deposit
Delivered: 21 January 1976
Status: Outstanding
Persons entitled: Lloyds Bank LTD
Description: F/H plot of land between high street and finney lane, east…
14 November 1975
Memo of deposit
Delivered: 18 November 1975
Status: Outstanding
Persons entitled: Lloyds Bank LTD
Description: Land in holly rd, retford, notts.
14 November 1975
Memo of deposit
Delivered: 18 November 1975
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Ivy cottage, rampton, retford, notts.
15 August 1974
Memo of deposit
Delivered: 23 August 1974
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Premises at strawberry road, retford, nottinghamshire.
15 August 1974
Memo of deposit
Delivered: 23 August 1974
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Premises at moorgate retford notts.
15 August 1974
Memo of deposit
Delivered: 23 August 1974
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Premises at east drayton nottinghamshire.
15 August 1974
Memo of deposit
Delivered: 23 August 1974
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Premises at lime tree avenue, retford nottinghamshire.
20 September 1973
Memo of deposit
Delivered: 25 September 1973
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Premises at rampton nottingham.
7 May 1973
Memo of deposit
Delivered: 9 May 1973
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Premises at rampton nottingham.
7 May 1973
Memo of deposit
Delivered: 9 May 1973
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Premises at blackstone lane, east retford nottingham.
7 May 1973
Memo of deposit
Delivered: 9 May 1973
Status: Outstanding
Persons entitled: Lloyds Bank LTD
Description: Land adjoining the elms hotel, london rd, retford…