Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HDG2018 LIMITED
Company Information for

HDG2018 LIMITED

JUPITER HOUSE WARLEY HILL BUSINESS PARK, THE DRIVE, BRENTWOOD, ESSEX, CM13 3BE,
Company Registration Number
04180966
Private Limited Company
Liquidation

Company Overview

About Hdg2018 Ltd
HDG2018 LIMITED was founded on 2001-03-16 and has its registered office in Brentwood. The organisation's status is listed as "Liquidation". Hdg2018 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
HDG2018 LIMITED
 
Legal Registered Office
JUPITER HOUSE WARLEY HILL BUSINESS PARK
THE DRIVE
BRENTWOOD
ESSEX
CM13 3BE
Other companies in CM9
 
Previous Names
HALLMARK DEVELOPMENTS GROUP LIMITED15/08/2018
NEWPORT PROPERTIES LIMITED18/11/2008
Filing Information
Company Number 04180966
Company ID Number 04180966
Date formed 2001-03-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/01/2020
Account next due 31/10/2021
Latest return 16/03/2016
Return next due 13/04/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB843436818  
Last Datalog update: 2021-07-05 16:16:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HDG2018 LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CROUCHER NEEDHAM LTD   FOOT VEARES LIMITED   GARNERS LIMITED   HAINES WATTS KINGSTON 2010 LIMITED   HAINES WATTS KINGSTON 2012 LIMITED   REMBDISC LIMITED
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.

Company Officers of HDG2018 LIMITED

Current Directors
Officer Role Date Appointed
NORMAN EDWARD EWEN
Company Secretary 2001-11-02
STEPHEN DEREK EVERINGTON
Director 2001-03-16
NORMAN EDWARD EWEN
Director 2001-11-02
Previous Officers
Officer Role Date Appointed Date Resigned
BARRY ANDREW BROWN
Director 2004-07-22 2018-04-04
PAUL WILLIAM GILBERT
Director 2001-03-16 2004-05-20
PAUL WILLIAM GILBERT
Company Secretary 2001-03-16 2001-11-02
HALLMARK SECRETARIES LIMITED
Nominated Secretary 2001-03-16 2001-03-16
HALLMARK REGISTRARS LIMITED
Nominated Director 2001-03-16 2001-03-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NORMAN EDWARD EWEN PHH2022 LIMITED Company Secretary 2008-11-04 CURRENT 2006-01-17 Active - Proposal to Strike off
NORMAN EDWARD EWEN PRIORY HALL HALSTEAD LIMITED Company Secretary 2004-09-13 CURRENT 2004-09-13 Active
NORMAN EDWARD EWEN HALLMARK DEVELOPMENTS (ESSEX) LIMITED Company Secretary 2003-04-25 CURRENT 2003-04-25 Active
NORMAN EDWARD EWEN HH2018 LIMITED Company Secretary 2003-04-25 CURRENT 2003-04-25 Liquidation
STEPHEN DEREK EVERINGTON PRIORY HALL HALSTEAD LIMITED Director 2004-09-13 CURRENT 2004-09-13 Active
STEPHEN DEREK EVERINGTON HALLMARK DEVELOPMENTS (ESSEX) LIMITED Director 2003-04-25 CURRENT 2003-04-25 Active
STEPHEN DEREK EVERINGTON HH2018 LIMITED Director 2003-04-25 CURRENT 2003-04-25 Liquidation
NORMAN EDWARD EWEN EWEN BUSINESS CONSULTANTS LIMITED Director 2015-09-01 CURRENT 2015-09-01 Active
NORMAN EDWARD EWEN PHH2022 LIMITED Director 2008-11-04 CURRENT 2006-01-17 Active - Proposal to Strike off
NORMAN EDWARD EWEN PRIORY HALL HALSTEAD LIMITED Director 2004-09-13 CURRENT 2004-09-13 Active
NORMAN EDWARD EWEN HALLMARK DEVELOPMENTS (ESSEX) LIMITED Director 2003-04-25 CURRENT 2003-04-25 Active
NORMAN EDWARD EWEN HH2018 LIMITED Director 2003-04-25 CURRENT 2003-04-25 Liquidation

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
2022-01-18Termination of appointment of Norman Edward Ewen on 2022-01-18
2022-01-18APPOINTMENT TERMINATED, DIRECTOR NORMAN EDWARD EWEN
2022-01-11Voluntary liquidation. Return of final meeting of creditors
2021-06-01600Appointment of a voluntary liquidator
2021-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/21 FROM The Barn Monument Offices Maldon Road Woodham Mortimer, Maldon Essex CM9 6SN
2021-03-26LIQ02Voluntary liquidation Statement of affairs
2021-03-26LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2021-03-11
2021-01-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/20
2020-09-18CH01Director's details changed for Mr Stephen Derek Everington on 2020-07-01
2020-04-01CS01CONFIRMATION STATEMENT MADE ON 16/03/20, WITH NO UPDATES
2019-10-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/19
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 16/03/19, WITH UPDATES
2019-04-01PSC02Notification of Hallmark Developments (Essex) Ltd as a person with significant control on 2018-04-04
2019-01-31PSC02Notification of Hallmark Developments (Essex) Limited as a person with significant control on 2018-04-04
2019-01-31PSC07CESSATION OF STEPHEN DEREK EVERINGTON AS A PERSON OF SIGNIFICANT CONTROL
2018-08-15RES15CHANGE OF COMPANY NAME 15/08/18
2018-06-25SH03Purchase of own shares
2018-05-29TM01APPOINTMENT TERMINATED, DIRECTOR BARRY ANDREW BROWN
2018-05-29PSC07CESSATION OF BARRY ANDREW BROWN AS A PERSON OF SIGNIFICANT CONTROL
2018-05-23AA01Current accounting period extended from 31/07/18 TO 31/01/19
2018-05-17LATEST SOC17/05/18 STATEMENT OF CAPITAL;GBP 200
2018-05-17SH06Cancellation of shares. Statement of capital on 2018-04-04 GBP 200
2018-04-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/17
2018-03-22CS01CONFIRMATION STATEMENT MADE ON 16/03/18, WITH NO UPDATES
2017-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DEREK EVERINGTON / 01/12/2017
2017-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN EDWARD EWEN / 01/12/2017
2017-12-01CH03SECRETARY'S DETAILS CHNAGED FOR MR NORMAN EDWARD EWEN on 2017-12-01
2017-04-27AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-23LATEST SOC23/03/17 STATEMENT OF CAPITAL;GBP 300
2017-03-23CS01CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES
2016-04-18LATEST SOC18/04/16 STATEMENT OF CAPITAL;GBP 300
2016-04-18AR0116/03/16 ANNUAL RETURN FULL LIST
2016-03-22AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-01AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-31LATEST SOC31/03/15 STATEMENT OF CAPITAL;GBP 300
2015-03-31AR0116/03/15 ANNUAL RETURN FULL LIST
2014-04-30AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-20LATEST SOC20/03/14 STATEMENT OF CAPITAL;GBP 300
2014-03-20AR0116/03/14 ANNUAL RETURN FULL LIST
2013-03-18AR0116/03/13 ANNUAL RETURN FULL LIST
2013-03-11AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-19AR0116/03/12 ANNUAL RETURN FULL LIST
2011-12-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2011-12-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2011-12-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2011-12-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2011-12-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2011-12-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2011-12-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2011-12-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-12-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-12-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-12-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-12-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-11-01AA31/07/11 TOTAL EXEMPTION SMALL
2011-04-01AR0116/03/11 FULL LIST
2010-12-06AA31/07/10 TOTAL EXEMPTION SMALL
2010-07-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2010-07-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2010-07-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2010-07-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2010-07-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-07-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-07-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-07-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-07-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-07-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-07-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-07-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2010-05-20AA31/07/09 TOTAL EXEMPTION SMALL
2010-03-30AR0116/03/10 FULL LIST
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY ANDREW BROWN / 16/03/2010
2009-04-14363aRETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS
2009-03-12288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN EVERINGTON / 26/02/2009
2009-03-09288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NORMAN EWEN / 27/02/2009
2008-11-24MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-11-24MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-11-12CERTNMCOMPANY NAME CHANGED NEWPORT PROPERTIES LIMITED CERTIFICATE ISSUED ON 18/11/08
2008-11-11225CURREXT FROM 31/01/2009 TO 31/07/2009
2008-08-08AA31/01/08 TOTAL EXEMPTION SMALL
2008-04-18363aRETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS
2007-06-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-03-21363aRETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS
2007-03-21287REGISTERED OFFICE CHANGED ON 21/03/07 FROM: THE BARN MONUMENT OFFICES MALDON ROAD WOODHAM MORTIMER, MALDON ESSEX CM9 6SN
2007-03-21353LOCATION OF REGISTER OF MEMBERS
2007-03-21288cDIRECTOR'S PARTICULARS CHANGED
2007-03-21190LOCATION OF DEBENTURE REGISTER
2006-10-31287REGISTERED OFFICE CHANGED ON 31/10/06 FROM: KINGFISHER HOUSE, 10 HOFFMANNS WAY, CHELMSFORD ESSEX CM1 1GU
2006-08-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-05-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-16363aRETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS
2005-12-28AUDAUDITOR'S RESIGNATION
2005-09-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05
2005-04-01363(287)REGISTERED OFFICE CHANGED ON 01/04/05
2005-04-01363sRETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS
2004-12-04395PARTICULARS OF MORTGAGE/CHARGE
2004-11-23395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to HDG2018 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2021-03-18
Resolution2021-03-18
Fines / Sanctions
No fines or sanctions have been issued against HDG2018 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL AND GENERAL CHARGE 2010-07-12 Satisfied SANTANDER UK PLC
LEGAL AND GENERAL CHARGE 2010-07-12 Satisfied SANTANDER UK PLC
LEGAL AND GENERAL CHARGE 2010-07-12 Satisfied SANTANDER UK PLC
LEGAL AND GENERAL CHARGE 2010-07-12 Satisfied SANTANDER UK PLC
LEGAL AND GENERAL CHARGE 2010-07-12 Satisfied SANTANDER UK PLC
LEGAL AND GENERAL CHARGE 2010-07-12 Satisfied SANTANDER UK PLC
DEED OF ASSIGNMENT OF RENTAL INCOME 2010-07-12 Satisfied SANTANDER UK PLC
DEED OF ASSIGNMENT OF RENTAL INCOME 2010-07-12 Satisfied SANTANDER UK PLC
DEED OF ASSIGNMENT OF RENTAL INCOME 2010-07-12 Satisfied SANTANDER UK PLC
DEED OF ASSIGNMENT OF RENTAL INCOME 2010-07-12 Satisfied SANTANDER UK PLC
DEED OF ASSIGNMENT OF RENTAL INCOME 2010-07-12 Satisfied SANTANDER UK PLC
DEED OF ASSIGNMENT OF RENTAL INCOME 2010-07-12 Satisfied SANTANDER UK PLC
MORTGAGE DEBENTURE 2004-11-18 Satisfied AIB GROUP (UK) P.L.C.
MORTGAGE DEBENTURE 2004-11-18 Satisfied AIB GROUP (UK) P.L.C.
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2017-07-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31

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 HDG2018 LIMITED

Intangible Assets
Patents
We have not found any records of HDG2018 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HDG2018 LIMITED
Trademarks
We have not found any records of HDG2018 LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED DANIMAC LIMITED 2009-11-11 Outstanding
RENT DEPOSIT DEED THE FAITH STORE LIMITED 2009-07-02 Outstanding

We have found 2 mortgage charges which are owed to HDG2018 LIMITED

Income
Government Income
We have not found government income sources for HDG2018 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 (99999 - Dormant Company) as HDG2018 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 HDG2018 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 TypeAppointmen
Defending partyHDG2018 LIMITEDEvent Date2021-03-18
Name of Company: HDG2018 LIMITED Company Number: 04180966 Nature of Business: Property Development Registered office: The Barn, Monument Offices, Maldon Road, Woodham Mortimer, Maldon, CM9 6SN Type of…
 
Initiating party Event TypeResolution
Defending partyHDG2018 LIMITEDEvent Date2021-03-18
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HDG2018 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 HDG2018 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.