Company NameHd Financial Solutions Limited
Company StatusDissolved
Company Number05904883
CategoryPrivate Limited Company
Incorporation Date14 August 2006(17 years, 8 months ago)
Dissolution Date24 March 2015 (9 years, 1 month ago)
Previous NameHd Insurance And Financial Services Limited

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Trevor Alan Hanover
Date of BirthJune 1952 (Born 71 years ago)
NationalityEnglish
StatusClosed
Appointed07 September 2006(3 weeks, 3 days after company formation)
Appointment Duration8 years, 6 months (closed 24 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarraig Thura Pennyfine Road
Sunniside
Newcastle Upon Tyne
NE16 5EP
Director NameSimon Nicholas Carr
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2006(3 months, 3 weeks after company formation)
Appointment Duration8 years, 3 months (closed 24 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Cragleas
Hobson Burnopfield
Newcastle Upon Tyne
Tyne & Wear
NE16 6EH
Director NameVeronica Mary Hanover
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2006(3 months, 3 weeks after company formation)
Appointment Duration8 years, 3 months (closed 24 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarraig Thura
Pennyfine Road Sunniside
Newcastle Upon Tyne
Tyne & Wear
NE16 5EP
Secretary NameVeronica Mary Hanover
NationalityBritish
StatusClosed
Appointed08 December 2006(3 months, 3 weeks after company formation)
Appointment Duration8 years, 3 months (closed 24 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarraig Thura
Pennyfine Road Sunniside
Newcastle Upon Tyne
Tyne & Wear
NE16 5EP
Director NameJayne Moore
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2012(5 years, 10 months after company formation)
Appointment Duration2 years, 9 months (closed 24 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27a Grange Lane
Whickham
Newcastle Upon Tyne
NE16 5AD
Secretary NameJayne Smart
NationalityBritish
StatusResigned
Appointed07 September 2006(3 weeks, 3 days after company formation)
Appointment Duration3 months (resigned 08 December 2006)
RoleCompany Director
Correspondence AddressCarraig Thura
Pennyfine Road
Sunniside Newcastle Upon Tyne
Tyne & Wear
NE16 5EP
Director NameRichard Hanover
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2006(3 months, 3 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 13 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarraig Thura
Pennyfine Road Sunniside
Newcastle
Tyne & Wear
NE16 5EP
Director NameOsborne Directors Limited (Corporation)
StatusResigned
Appointed14 August 2006(same day as company formation)
Correspondence AddressThe Cube
Barrack Road
Newcastle Upon Tyne
NE4 6DB
Secretary NameOsborne Secretaries Limited (Corporation)
StatusResigned
Appointed14 August 2006(same day as company formation)
Correspondence AddressThe Cube
Barrack Road
Newcastle Upon Tyne
Tyne & Wear
NE4 6DB

Location

Registered Address2 Blaydon Park Chainbridge Road
Blaydon Tyne & Wear
Blaydon
Tyne And Wear
NE21 5ST
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBlaydon
Built Up AreaTyneside

Shareholders

40k at £1Mr Trevor Alan Hanover
99.62%
Ordinary A
52 at £1Jayne Moore
0.13%
Ordinary A
50 at £1Simon Nicholas Carr
0.12%
Ordinary B
49 at £1Veronica Mary Hanover
0.12%
Ordinary A

Financials

Year2014
Net Worth-£258,166
Cash£20,661
Current Liabilities£93,936

Accounts

Latest Accounts31 August 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

24 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2014First Gazette notice for compulsory strike-off (1 page)
9 December 2014First Gazette notice for compulsory strike-off (1 page)
24 March 2014Satisfaction of charge 1 in full (4 pages)
24 March 2014Satisfaction of charge 1 in full (4 pages)
6 March 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
6 March 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
27 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 40,200
(8 pages)
27 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 40,200
(8 pages)
21 November 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
21 November 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
22 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (8 pages)
22 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (8 pages)
13 June 2012Termination of appointment of Richard Hanover as a director on 13 June 2012 (1 page)
13 June 2012Appointment of Jayne Moore as a director on 13 June 2012 (2 pages)
13 June 2012Termination of appointment of Richard Hanover as a director on 13 June 2012 (1 page)
13 June 2012Appointment of Jayne Moore as a director on 13 June 2012 (2 pages)
10 January 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
10 January 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
15 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (8 pages)
15 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (8 pages)
14 April 2011Registered office address changed from Unit F4 Tanfield Business Centre Tanfield Lea North Industrial Estate Stanley Co Durham DH9 9DB on 14 April 2011 (2 pages)
14 April 2011Registered office address changed from Unit F4 Tanfield Business Centre Tanfield Lea North Industrial Estate Stanley Co Durham DH9 9DB on 14 April 2011 (2 pages)
26 October 2010Total exemption full accounts made up to 31 August 2010 (11 pages)
26 October 2010Total exemption full accounts made up to 31 August 2010 (11 pages)
27 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (8 pages)
27 September 2010Director's details changed for Simon Nicholas Carr on 14 August 2010 (2 pages)
27 September 2010Director's details changed for Simon Nicholas Carr on 14 August 2010 (2 pages)
27 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (8 pages)
6 May 2010Total exemption full accounts made up to 31 August 2009 (13 pages)
6 May 2010Total exemption full accounts made up to 31 August 2009 (13 pages)
26 November 2009Annual return made up to 14 August 2009 with a full list of shareholders (3 pages)
26 November 2009Annual return made up to 14 August 2009 with a full list of shareholders (3 pages)
20 November 2009Statement of capital following an allotment of shares on 4 June 2008
  • GBP 61,200
(2 pages)
20 November 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 November 2009Statement of capital following an allotment of shares on 30 November 2007
  • GBP 40,200
(2 pages)
20 November 2009Form 123 dated 04/06/08 increase of £80000 over £20000 (2 pages)
20 November 2009Form 123 dated 30/11/07 increase of £10000 over £10000 (2 pages)
20 November 2009Statement of capital following an allotment of shares on 30 November 2007
  • GBP 40,200
(2 pages)
20 November 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 November 2009Form 123 dated 04/06/08 increase of £80000 over £20000 (2 pages)
20 November 2009Form 123 dated 30/11/07 increase of £10000 over £10000 (2 pages)
20 November 2009Statement of capital following an allotment of shares on 4 June 2008
  • GBP 61,200
(2 pages)
20 November 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
20 November 2009Statement of capital following an allotment of shares on 4 June 2008
  • GBP 61,200
(2 pages)
20 November 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
21 July 2009Registered office changed on 21/07/2009 from carraig thura pennyfine lane sunniside newcastle upon tyne tyne and wear NE16 5EP (1 page)
21 July 2009Registered office changed on 21/07/2009 from carraig thura pennyfine lane sunniside newcastle upon tyne tyne and wear NE16 5EP (1 page)
21 January 2009Total exemption full accounts made up to 31 August 2008 (12 pages)
21 January 2009Total exemption full accounts made up to 31 August 2008 (12 pages)
9 December 2008Accounting reference date shortened from 31/10/2008 to 31/08/2008 (1 page)
9 December 2008Accounting reference date shortened from 31/10/2008 to 31/08/2008 (1 page)
6 October 2008Accounting reference date extended from 31/08/2008 to 31/10/2008 (1 page)
6 October 2008Accounting reference date extended from 31/08/2008 to 31/10/2008 (1 page)
19 September 2008Return made up to 14/08/08; full list of members (5 pages)
19 September 2008Return made up to 14/08/08; full list of members (5 pages)
14 January 2008Total exemption full accounts made up to 31 August 2007 (13 pages)
14 January 2008Total exemption full accounts made up to 31 August 2007 (13 pages)
25 September 2007Return made up to 14/08/07; full list of members (8 pages)
25 September 2007Return made up to 14/08/07; full list of members (8 pages)
9 August 2007Particulars of mortgage/charge (7 pages)
9 August 2007Particulars of mortgage/charge (7 pages)
27 June 2007Ad 31/01/07--------- £ si 198@1=198 £ ic 2/200 (2 pages)
27 June 2007Ad 31/01/07--------- £ si 198@1=198 £ ic 2/200 (2 pages)
10 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
10 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
21 December 2006New director appointed (2 pages)
21 December 2006New director appointed (2 pages)
18 December 2006New director appointed (2 pages)
18 December 2006Ad 08/12/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 December 2006New secretary appointed;new director appointed (2 pages)
18 December 2006Secretary resigned (1 page)
18 December 2006Secretary resigned (1 page)
18 December 2006New director appointed (2 pages)
18 December 2006Ad 08/12/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 December 2006New secretary appointed;new director appointed (2 pages)
7 November 2006Company name changed hd insurance and financial servi ces LIMITED\certificate issued on 07/11/06 (2 pages)
7 November 2006Company name changed hd insurance and financial servi ces LIMITED\certificate issued on 07/11/06 (2 pages)
18 September 2006Registered office changed on 18/09/06 from: the cube barrack road newcastle upon tyne tyne & wear NE4 6DB (1 page)
18 September 2006New secretary appointed (2 pages)
18 September 2006New director appointed (2 pages)
18 September 2006New director appointed (2 pages)
18 September 2006Secretary resigned (1 page)
18 September 2006New secretary appointed (2 pages)
18 September 2006Director resigned (1 page)
18 September 2006Secretary resigned (1 page)
18 September 2006Registered office changed on 18/09/06 from: the cube barrack road newcastle upon tyne tyne & wear NE4 6DB (1 page)
18 September 2006Director resigned (1 page)
14 August 2006Incorporation (15 pages)
14 August 2006Incorporation (15 pages)