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

HSG DEVELOPMENTS LIMITED

100 ST JAMES ROAD, NORTHAMPTON, NORTHAMPTONSHIRE, NN5 5LF,
Company Registration Number
06043687
Private Limited Company
Liquidation

Company Overview

About Hsg Developments Ltd
HSG DEVELOPMENTS LIMITED was founded on 2007-01-08 and has its registered office in Northampton. The organisation's status is listed as "Liquidation". Hsg Developments Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House
Key Data
Company Name
HSG DEVELOPMENTS LIMITED
 
Legal Registered Office
100 ST JAMES ROAD
NORTHAMPTON
NORTHAMPTONSHIRE
NN5 5LF
Other companies in MK45
 
Filing Information
Company Number 06043687
Company ID Number 06043687
Date formed 2007-01-08
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 28/04/2019
Account next due 31/01/2021
Latest return 08/01/2016
Return next due 05/02/2017
Type of accounts 
Last Datalog update: 2019-06-05 02:06:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HSG DEVELOPMENTS 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.
Companies with same name HSG DEVELOPMENTS LIMITED
The following companies were found which have the same name as HSG DEVELOPMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HSG DEVELOPMENTS PTY LTD Active Company formed on the 2013-12-18
HSG DEVELOPMENTS LIMITED Unknown

Company Officers of HSG DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
JAMES ROBERT GRIFFITHS
Company Secretary 2007-01-08
JAMES ROBERT GRIFFITHS
Director 2007-01-08
DUNCAN HOLLAND
Director 2007-01-08
MICHAEL SHIVERS
Director 2007-01-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES ROBERT GRIFFITHS BANKMIST LIMITED Director 2003-10-08 CURRENT 2003-09-11 Active
JAMES ROBERT GRIFFITHS MG PROJECT MANAGEMENT LIMITED Director 2001-03-28 CURRENT 2001-03-28 Active

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
2020-01-08CS01CONFIRMATION STATEMENT MADE ON 08/01/20, WITH UPDATES
2019-05-21LIQ01Voluntary liquidation declaration of solvency
2019-05-21LIQ01Voluntary liquidation declaration of solvency
2019-05-21600Appointment of a voluntary liquidator
2019-05-21600Appointment of a voluntary liquidator
2019-05-21LRESSPResolutions passed:
  • Special resolution to wind up on 2019-04-29
2019-05-21LRESSPResolutions passed:
  • Special resolution to wind up on 2019-04-29
2019-04-29AAMICRO ENTITY ACCOUNTS MADE UP TO 28/04/19
2019-04-29AAMICRO ENTITY ACCOUNTS MADE UP TO 28/04/19
2019-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/19 FROM First Floor, 5 Doolittle Yard Froghall Road Bedford Beds MK45 2NW
2019-03-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2019-01-22CS01CONFIRMATION STATEMENT MADE ON 08/01/19, WITH NO UPDATES
2018-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-01-10LATEST SOC10/01/18 STATEMENT OF CAPITAL;GBP 600
2018-01-10CS01CONFIRMATION STATEMENT MADE ON 08/01/18, WITH UPDATES
2017-09-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2017-01-18LATEST SOC18/01/17 STATEMENT OF CAPITAL;GBP 600
2017-01-18CS01CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES
2016-10-06AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-26LATEST SOC26/01/16 STATEMENT OF CAPITAL;GBP 600
2016-01-26AR0108/01/16 ANNUAL RETURN FULL LIST
2015-08-28AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-13LATEST SOC13/01/15 STATEMENT OF CAPITAL;GBP 600
2015-01-13AR0108/01/15 ANNUAL RETURN FULL LIST
2015-01-12CH01Director's details changed for Michael Shivers on 2015-01-07
2014-09-02AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-10LATEST SOC10/01/14 STATEMENT OF CAPITAL;GBP 600
2014-01-10AR0108/01/14 ANNUAL RETURN FULL LIST
2013-08-22AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-09AR0108/01/13 ANNUAL RETURN FULL LIST
2013-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SHIVERS / 31/12/2012
2013-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN HOLLAND / 31/12/2012
2012-10-10AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-18AR0108/01/12 FULL LIST
2011-10-04AA30/04/11 TOTAL EXEMPTION SMALL
2011-01-12AR0108/01/11 FULL LIST
2010-08-16AA30/04/10 TOTAL EXEMPTION SMALL
2010-01-28AR0108/01/10 FULL LIST
2009-09-07AA30/04/09 TOTAL EXEMPTION SMALL
2009-02-12363aRETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS
2008-11-04ELRESS366A DISP HOLDING AGM 10/10/2008
2008-11-04ELRESS252 DISP LAYING ACC 10/10/2008
2008-11-04AA30/04/08 TOTAL EXEMPTION SMALL
2008-01-24363(288)DIRECTOR'S PARTICULARS CHANGED
2008-01-24363sRETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS
2007-03-15123NC INC ALREADY ADJUSTED 08/01/07
2007-03-15RES04£ NC 10000/13000 08/01/
2007-02-28395PARTICULARS OF MORTGAGE/CHARGE
2007-02-28395PARTICULARS OF MORTGAGE/CHARGE
2007-02-28225ACC. REF. DATE EXTENDED FROM 31/01/08 TO 30/04/08
2007-02-2888(2)RAD 08/01/07--------- £ SI 300@1=300 £ IC 300/600
2007-01-30395PARTICULARS OF MORTGAGE/CHARGE
2007-01-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 HSG DEVELOPMENTS 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 Liquidators2019-05-07
Notices to Creditors2019-05-07
Resolutions for Winding-up2019-05-07
Fines / Sanctions
No fines or sanctions have been issued against HSG DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2007-02-28 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2007-02-28 Outstanding HSBC BANK PLC
DEBENTURE 2007-01-30 Outstanding HSBC BANK PLC
Creditors
Creditors Due After One Year 2013-04-30 £ 504,298
Creditors Due After One Year 2012-04-30 £ 513,189
Creditors Due Within One Year 2013-04-30 £ 105,581
Creditors Due Within One Year 2012-04-30 £ 105,865

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-28

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 HSG DEVELOPMENTS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-04-30 £ 3,419
Cash Bank In Hand 2012-04-30 £ 6,835
Current Assets 2013-04-30 £ 618,858
Current Assets 2012-04-30 £ 622,176
Debtors 2013-04-30 £ 1,275
Debtors 2012-04-30 £ 1,177
Secured Debts 2013-04-30 £ 164,486
Secured Debts 2012-04-30 £ 174,358
Shareholder Funds 2013-04-30 £ 8,979
Shareholder Funds 2012-04-30 £ 3,122
Stocks Inventory 2013-04-30 £ 614,164
Stocks Inventory 2012-04-30 £ 614,164

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HSG DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HSG DEVELOPMENTS LIMITED
Trademarks
We have not found any records of HSG DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HSG DEVELOPMENTS 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 HSG DEVELOPMENTS 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 HSG DEVELOPMENTS 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 TypeAppointment of Liquidators
Defending partyHSG DEVELOPMENTS LIMITEDEvent Date2019-04-29
Joint Liquidator's Name and Address: Sukhvinder Kaur Bains (IP No. 9990) of BRI Business Recovery and Insolvency, 7 Paynes Park, Hitchin, Hertfordshire, SG5 1EH. Telephone: 01462 429718. : Joint Liquidator's Name and Address: Peter John Windatt (IP No. 8611) of BRI Business Recovery and Insolvency, 7 Paynes Park, Hitchin, Hertfordshire, SG5 1EH. Telephone: 01462 429718. :
 
Initiating party Event TypeNotices to Creditors
Defending partyHSG DEVELOPMENTS LIMITEDEvent Date2019-04-29
Final Date For Submission: 23 May 2019. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the joint liquidators of the Company named above (in members voluntary liquidation) intend to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the joint liquidators. Creditors must also, if so requested by the joint liquidators, provide such further details and documentary evidence to support their claims as the joint liquidators deem necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The joint liquidators intend that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the joint liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Company absolutely. The directors have made a statutory declaration that the Company is able to pay all known liabilities in full. Joint Liquidator's Name and Address: Sukhvinder Kaur Bains (IP No. 9990) of BRI Business Recovery and Insolvency, 7 Paynes Park, Hitchin, Hertfordshire, SG5 1EH. Telephone: 01462 429718. : Joint Liquidator's Name and Address: Peter John Windatt (IP No. 8611) of BRI Business Recovery and Insolvency, 7 Paynes Park, Hitchin, Hertfordshire, SG5 1EH. Telephone: 01462 429718. :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyHSG DEVELOPMENTS LIMITEDEvent Date2019-04-29
Place of meeting: Tanfield Tye, West Hanningfield, Chelmsford, Essex, CM2 8UD. Date of meeting: 29 April 2019. Time of meeting: 9:30 am. At an extraordinary general meeting of the members of the above-named Company, duly convened and held at the place, time and on the date specified above, the following resolutions were passed as a special resolution, and an ordinary resolution respectively: that the Company be wound up voluntarily, and the Joint Liquidators be appointed. Joint Liquidator's Name and Address: Sukhvinder Kaur Bains (IP No. 9990) of BRI Business Recovery and Insolvency, 7 Paynes Park, Hitchin, Hertfordshire, SG5 1EH. Telephone: 01462 429718. : Joint Liquidator's Name and Address: Peter John Windatt (IP No. 8611) of BRI Business Recovery and Insolvency, 7 Paynes Park, Hitchin, Hertfordshire, SG5 1EH. Telephone: 01462 429718. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HSG DEVELOPMENTS 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 HSG DEVELOPMENTS 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.