Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HESTDRIVE LIMITED
Company Information for

HESTDRIVE LIMITED

C/O LIBERTAS, 3 CHANDLERS HOUSE HAMPTON MEWS, BUSHEY, HERTFORDSHIRE,
Company Registration Number
01095577
Private Limited Company
Liquidation

Company Overview

About Hestdrive Ltd
HESTDRIVE LIMITED was founded on 1973-02-12 and has its registered office in Bushey. The organisation's status is listed as "Liquidation". Hestdrive Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
HESTDRIVE LIMITED
 
Legal Registered Office
C/O LIBERTAS
3 CHANDLERS HOUSE HAMPTON MEWS
BUSHEY
HERTFORDSHIRE
 
Previous Names
LAND & EQUITY HOLDINGS LIMITED11/01/2018
Filing Information
Company Number 01095577
Company ID Number 01095577
Date formed 1973-02-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/10/2015
Account next due 21/10/2017
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-08-06 20:59:41
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name HESTDRIVE LIMITED
The following companies were found which have the same name as HESTDRIVE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HESTDRIVE LIMITED Unknown

Company Officers of HESTDRIVE LIMITED

Current Directors
Officer Role Date Appointed
JOHN ARTHUR BURNS
Company Secretary 1993-01-31
BRIAN BERMAN
Director 1993-01-31
JOHN ARTHUR BURNS
Director 1993-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
BRUCE COLIN LEWIN
Director 2008-09-09 2012-04-11
JOHN HOWARD ROCHMAN
Director 2004-03-25 2009-07-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN ARTHUR BURNS C C M POLICY TRADERS LIMITED Company Secretary 2000-03-31 CURRENT 1997-09-03 Dissolved 2015-04-21
JOHN ARTHUR BURNS CCM POLICIES INVESTMENT LIMITED Company Secretary 1995-03-20 CURRENT 1995-03-20 Dissolved 2013-09-10
JOHN ARTHUR BURNS LAND & EQUITY CITY LIMITED Company Secretary 1995-02-01 CURRENT 1994-07-26 Active
JOHN ARTHUR BURNS PRUNELL PROPERTIES LIMITED Company Secretary 1994-12-14 CURRENT 1994-11-21 Dissolved 2013-10-18
JOHN ARTHUR BURNS CONSOLIDATED COMMERCIAL MANAGEMENT LIMITED Company Secretary 1993-01-31 CURRENT 1973-08-15 Dissolved 2017-01-21
BRIAN BERMAN CONSOLIDATED COMMERCIAL MANAGEMENT LIMITED Director 1976-05-17 CURRENT 1973-08-15 Dissolved 2017-01-21
JOHN ARTHUR BURNS CONSOLIDATED COMMERCIAL MANAGEMENT LIMITED Director 1976-05-17 CURRENT 1973-08-15 Dissolved 2017-01-21

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/2018 FROM LYNWOOD HOUSE 373-375 STATION ROAD HARROW MIDDLESEX HA1 2AW
2018-03-06LIQ02NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2018-03-06600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-03-06LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2018-03-06LIQ02NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2018-03-06600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-03-06LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2018-02-16DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2018-01-11RES15CHANGE OF NAME 10/01/2018
2018-01-11CERTNMCOMPANY NAME CHANGED LAND & EQUITY HOLDINGS LIMITED CERTIFICATE ISSUED ON 11/01/18
2017-12-19GAZ1FIRST GAZETTE
2017-07-21AA01PREVSHO FROM 30/10/2016 TO 29/10/2016
2017-03-10LATEST SOC10/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-10CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-07-27AA31/10/15 TOTAL EXEMPTION SMALL
2016-02-18LATEST SOC18/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-18AR0131/01/16 FULL LIST
2015-07-29AA31/10/14 TOTAL EXEMPTION SMALL
2015-02-16LATEST SOC16/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-16AR0131/01/15 FULL LIST
2015-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ARTHUR BURNS / 31/01/2015
2015-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN BERMAN / 31/01/2015
2015-02-16CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN ARTHUR BURNS / 31/01/2015
2014-10-15AA31/10/13 TOTAL EXEMPTION SMALL
2014-07-18AA01PREVSHO FROM 31/10/2013 TO 30/10/2013
2014-02-20LATEST SOC20/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-20AR0131/01/14 FULL LIST
2014-01-24AA31/10/12 TOTAL EXEMPTION SMALL
2013-11-23DISS40DISS40 (DISS40(SOAD))
2013-10-29GAZ1FIRST GAZETTE
2013-10-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 60
2013-10-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 61
2013-10-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 55
2013-10-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 72
2013-10-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 67
2013-10-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 65
2013-10-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 68
2013-10-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 69
2013-10-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 59
2013-10-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 58
2013-10-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 71
2013-10-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 73
2013-10-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 66
2013-02-06AR0131/01/13 FULL LIST
2013-01-21AA01PREVEXT FROM 30/04/2012 TO 31/10/2012
2012-06-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11
2012-04-12TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE LEWIN
2012-02-07AR0131/01/12 FULL LIST
2011-02-15AR0131/01/11 FULL LIST
2011-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2010-02-24AR0131/01/10 FULL LIST
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / BRUCE COLIN LEWIN / 01/10/2009
2010-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2009-07-27288bAPPOINTMENT TERMINATED DIRECTOR JOHN ROCHMAN
2009-03-16363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2009-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-09-16288aDIRECTOR APPOINTED BRUCE LEWIN
2008-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2008-01-31363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2007-05-09395PARTICULARS OF MORTGAGE/CHARGE
2007-03-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2007-02-07363aRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2007-02-02395PARTICULARS OF MORTGAGE/CHARGE
2006-10-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-18395PARTICULARS OF MORTGAGE/CHARGE
2006-05-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-04395PARTICULARS OF MORTGAGE/CHARGE
2006-05-04395PARTICULARS OF MORTGAGE/CHARGE
2006-04-22395PARTICULARS OF MORTGAGE/CHARGE
2006-04-04395PARTICULARS OF MORTGAGE/CHARGE
2006-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2006-02-07363aRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2005-06-30395PARTICULARS OF MORTGAGE/CHARGE
2005-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2005-02-09363aRETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2004-12-04395PARTICULARS OF MORTGAGE/CHARGE
2004-05-24288aNEW DIRECTOR APPOINTED
2004-03-31395PARTICULARS OF MORTGAGE/CHARGE
2004-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2004-02-01363aRETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS
2003-09-16288cDIRECTOR'S PARTICULARS CHANGED
2003-07-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-07-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to HESTDRIVE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2018-03-05
Resolutions for Winding-up2018-03-05
Meetings of Creditors2018-02-16
Proposal to Strike Off2013-10-29
Petitions to Wind Up (Companies)2013-01-17
Fines / Sanctions
No fines or sanctions have been issued against HESTDRIVE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 73
Mortgages/Charges outstanding 9
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 64
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ASSIGNMENT OF RENTAL INCOME 2006-05-04 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2001-11-20 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-03-29 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1999-04-08 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1999-04-08 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1999-03-30 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1999-03-30 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1999-03-30 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1999-03-30 Outstanding NATIONAL WESTMINSTER BANK PLC
FIXED CHARGE 1992-03-27 Satisfied THE UNITED BANK OF KUWAIT LIMITED
FIXED CHARGE 1992-03-27 Satisfied THE UNITED BANK OF KUWAIT LIMITED
FIXED CHARGE 1992-03-27 Satisfied THE UNITED BANK OF KUWAIT LIMITED
ASSIGNMENT OF RENTS 1992-03-27 Satisfied THE UNITED BANK OF KUWAIT LIMITED
ASSIGNMENT OF RENTS 1992-03-27 Satisfied THE UNITED BANK OF KUWAIT LIMITED
LEGAL CHARGE 1992-03-17 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1991-07-12 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1991-02-14 Satisfied CHARTERHURE BANK LIMITED
LEGAL CHARGE 1990-07-04 Satisfied CHARTERHOUSE BANK LIMITED
CHARGE OVER STERLING DEPOSIT ACCOUNT. 1989-11-21 Satisfied THE UNITED BANK OF KUWAIT PLC
FIXED CHARGE 1989-11-21 Satisfied THE UNITED BANK OF KUWAIT PLC
FIXED CHARGE 1989-11-21 Satisfied THE UNITED BANK OF KUWAIT PLC
FLOATING CHARGE 1989-11-21 Satisfied THE UNITED BANK OF KUWAIT PLC
DEED OF CHARGE 1989-04-10 Satisfied ALLIED DUNBAR ASURANCE PLC
FURTHER CHARGE AND FLOATING CHARGE 1989-04-10 Satisfied ALLIED DUNBAR ASSURANCE PLC
LEGAL CHARGE 1988-11-25 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-11-25 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-11-25 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-09-05 Satisfied DUNBAR BANK PLC
LEGAL CHARGE 1987-10-26 Satisfied ALLIED DUNBAR ASSURANCE PLC
LEGAL CHARGE 1987-09-30 Satisfied CHARTERHOUSE BANK LIMITED.
FLOATING CHARGE 1987-09-30 Satisfied CHARTERHOUSE BANK LIMITED
LEGAL MORTGAGE 1987-03-03 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1985-11-13 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1984-04-16 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1984-03-23 Satisfied CHARTER HOUSE JAPHET PLC
LEGAL CHARGE 1983-12-16 Satisfied HAMBRO LIFE ASSURANCE PLC
LEGAL CHARGE 1982-08-20 Satisfied HAMBRO LIFE ASSURANCE P.L.C.
LEGAL CHARGE 1981-07-01 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1977-10-28 Satisfied KEYSER ULLMANN LTD
Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HESTDRIVE LIMITED

Intangible Assets
Patents
We have not found any records of HESTDRIVE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HESTDRIVE LIMITED
Trademarks
We have not found any records of HESTDRIVE LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
RENT DEPOSIT DEED 20
FURTHER SUPPLEMENTAL LEASE 1
LEGAL CHARGE 1
LEGAL CHARGE CONTAINED IN A RENT DEPOSIT DEED OF EVEN DATE 1

We have found 23 mortgage charges which are owed to HESTDRIVE LIMITED

Income
Government Income
We have not found government income sources for HESTDRIVE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as HESTDRIVE LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where HESTDRIVE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyHESTDRIVE LIMITEDEvent Date2018-02-22
At a General Meeting of the above named company duly convened and held virtually, on 22 February 2018 , the following resolutions were duly passed: Special Resolution That the company be wound up voluntarily. Ordinary Resolution That Nicholas Barnett of Libertas Associates Limited, 3 Chandlers House, Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire, WD23 1FL, be appointed liquidator of the company for the purposes of the winding-up. Contact details: Nicholas Barnett , 9731 , Liquidator, Libertas Associates Limited , 3 Chandlers House, Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire WD23 1FL , chumphrey@libertasassociates.co.uk , 02086345599 Signatory: J Burns , Director :
 
Initiating party Event TypeMeetings of Creditors
Defending partyHESTDRIVE LIMITEDEvent Date2018-02-13
NOTICE IS HEREBY GIVEN pursuant to Section 100 of the Insolvency Act 1986 and Rule 6.14 and 15.8 of the Insolvency Rules (England & Wales) 2016 (the Rules) that a Virtual Meeting of the Creditors of the above named Company is being proposed by Mr John Burns, a director of the company, in accordance with resolutions passed by the Board of Directors. The virtual meeting will be held at Time: 11:15 am, on Date: 22 February 2018 . A meeting of shareholders has been called and will be held prior to the virtual meeting of creditors to consider passing a resolution for voluntary winding up of the Company. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of Libertas Associates Limited, 3 Chandlers House, Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire, WD23 1FL between 10.00am and 4.00pm on the two business days preceding the date of the creditors meeting. Any creditor entitled to attend and vote at this virtual meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the virtual meeting must (unless they are individual creditors attending in person) lodge their proxy with the convener before they may be used at the meeting. Unless there are exceptional circumstances, a creditor will not be entitled to vote unless his written statement of claim, (proof), which clearly sets out the name and address of the creditor and the amount claimed, has been lodged and admitted for voting purposes. Proofs must be lodged by 4pm the business day before the meeting. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. The resolutions to be taken at the creditors meeting may include the appointment by creditors of a liquidator, a resolution specifying the terms on which the Liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. Name of Insolvency Practitioner calling the meetings: Nicholas Barnett Address of Insolvency Practitioner: 3 Chandlers House, Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire, WD23 1FL IP Number: 9731 Contact Name: Craig Humphrey Email Address: chumphrey@libertasassociates.co.uk Telephone Number: 020 8634 5599 By Order of the Board John Burns :
 
Initiating party Event TypeProposal to Strike Off
Defending partyLAND & EQUITY HOLDINGS LIMITEDEvent Date2013-10-29
 
Initiating party KDH PROJECTS LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyLAND & EQUITY HOLDINGS LIMITEDEvent Date2012-12-03
In the High Court of Justice (Chancery Division) Companies Court case number 9314 A Petition to wind up the above-named Company (01095577) of Lynwood House, 373-375 Station Road, Harrow, Middlesex HA1 2AW was presented on 3 December 2012 . The Petition was presented by KDH PROJECTS LIMITED of KDH House, Millfield Road, Donington, Spalding, Lincolnshire PE11 4UR (the Petitioner), claiming to be a Creditor of the Company. The Petition will be heard by the High Court sitting at the Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London EC4A 1NL on Monday 28 January 2013 at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its solicitors in accordance with Rule 4.16 by 1600 hours on Friday 25 January 2013 . The Petitioners solicitors are Chattertons Solicitors , 4 South Square, Boston, Lincolnshire PE21 6JU . Reference MXT/GS/KDHPR001/032. :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyHESTDRIVE LIMITEDEvent Date1970-01-01
Liquidator's name and address: Nicholas Barnett , Libertas Associates Limited, 3 Chandlers House, Hampton Mews, 191-195 Sparrows Herne, Bushey, Herts WD23 1FL , 02086 345599 , chumphrey@libertasassociates.co.uk . :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HESTDRIVE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HESTDRIVE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.