HFD AVONDALE HOUSE LIMITED
BELLSHILL PACIFIC SHELF 1682 LIMITED

Hellopages » North Lanarkshire » North Lanarkshire » ML4 3NJ

Company number SC412799
Status Active
Incorporation Date 8 December 2011
Company Type Private Limited Company
Address PHOENIX HOUSE PHOENIX CRESCENT, STRATHCLYDE BUSINESS PARK, BELLSHILL, ML4 3NJ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 8 December 2016 with updates; Accounts for a small company made up to 23 December 2015; Annual return made up to 8 December 2015 with full list of shareholders Statement of capital on 2015-12-15 GBP 3,047,150 . The most likely internet sites of HFD AVONDALE HOUSE LIMITED are www.hfdavondalehouse.co.uk, and www.hfd-avondale-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and eleven months. Hfd Avondale House Limited is a Private Limited Company. The company registration number is SC412799. Hfd Avondale House Limited has been working since 08 December 2011. The present status of the company is Active. The registered address of Hfd Avondale House Limited is Phoenix House Phoenix Crescent Strathclyde Business Park Bellshill Ml4 3nj. . HILL, Rosemary Hepburn is a Director of the company. HILL, William Dale is a Director of the company. Secretary SHIELDS, Charles Anthony has been resigned. Secretary MD SECRETARIES LIMITED has been resigned. Director CONNON, Roger Gordon has been resigned. Director MCEWING, David has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
HILL, Rosemary Hepburn
Appointed Date: 12 January 2012
64 years old

Director
HILL, William Dale
Appointed Date: 12 January 2012
67 years old

Resigned Directors

Secretary
SHIELDS, Charles Anthony
Resigned: 17 March 2014
Appointed Date: 12 January 2012

Secretary
MD SECRETARIES LIMITED
Resigned: 12 January 2012
Appointed Date: 08 December 2011

Director
CONNON, Roger Gordon
Resigned: 12 January 2012
Appointed Date: 08 December 2011
65 years old

Director
MCEWING, David
Resigned: 12 January 2012
Appointed Date: 08 December 2011
58 years old

Persons With Significant Control

Mr William Dale Hill
Notified on: 30 June 2016
67 years old
Nature of control: Ownership of shares – 75% or more

HFD AVONDALE HOUSE LIMITED Events

16 Dec 2016
Confirmation statement made on 8 December 2016 with updates
22 Apr 2016
Accounts for a small company made up to 23 December 2015
15 Dec 2015
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 3,047,150

15 Dec 2015
Termination of appointment of Charles Anthony Shields as a secretary on 17 March 2014
29 Jul 2015
Accounts for a small company made up to 23 December 2014
...
... and 26 more events
31 Jan 2012
Appointment of Rosemary Hepburn Hill as a director
31 Jan 2012
Appointment of William Dale Hill as a director
16 Jan 2012
Company name changed pacific shelf 1682 LIMITED\certificate issued on 16/01/12
  • CONNOT ‐

16 Jan 2012
Resolutions
  • RES15 ‐ Change company name resolution on 2012-01-12

08 Dec 2011
Incorporation

HFD AVONDALE HOUSE LIMITED Charges

25 February 2014
Charge code SC41 2799 0005
Delivered: 3 March 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Avondale house phoenix crescent strathclyde business park…
20 February 2014
Charge code SC41 2799 0004
Delivered: 27 February 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Notification of addition to or amendment of charge…
27 March 2012
Standard security
Delivered: 5 April 2012
Status: Satisfied on 6 March 2014
Persons entitled: Co-Operative Bank PLC
Description: Avondale house phoenix crescent strathclyde business park…
23 March 2012
Assignation of rents
Delivered: 4 April 2012
Status: Satisfied on 6 March 2014
Persons entitled: Co-Operative Bank PLC
Description: Right title and interest to the whole rents and licence…
22 March 2012
Floating charge
Delivered: 27 March 2012
Status: Satisfied on 25 February 2014
Persons entitled: Co-Operative Bank PLC
Description: Undertaking & all property & assets present & future…