Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
HD257 Limited
HD257 Limited is a dissolved company incorporated on 27 July 2018 with the registered office located in Bath, Somerset. HD257 Limited was registered 7 years ago.
Watch Company
Status
Dissolved
Dissolved on
26 September 2024
(1 year 1 month ago)
Was
6 years old
at the time of dissolution
Following
liquidation
Company No
11486377
Private limited company
Age
7 years
Incorporated
27 July 2018
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
26 July 2020
(5 years ago)
Next confirmation dated
1 January 1970
No changes
occurred since incorporation
Accounts
Not Submitted
Awaiting first accounts
Learn more about HD257 Limited
Contact
Update Details
Address
11c Kingsmead Square
Bath
BA1 2AB
Address changed on
25 Jan 2023
(2 years 9 months ago)
Previous address was
14 Queen Square Bath BA1 2HN
Companies in BA1 2AB
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
-
Philip Michael Heron-Carne
Director • Hotelier • British • Lives in England • Born in Jun 1988
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Vanquish Europe Limited
Philip Michael Heron-Carne is a mutual person.
Active
80/20 Services Limited
Philip Michael Heron-Carne is a mutual person.
Active
Hotel Personnel Limited
Philip Michael Heron-Carne is a mutual person.
Active
50/50 Services Limited
Philip Michael Heron-Carne is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2019–2020)
Period Ended
31 Jul 2020
For period
31 Jul
⟶
31 Jul 2020
Traded for
12 months
Cash in Bank
Unreported
Decreased by £100 (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£5.02K
Increased by £4.92K (+4924%)
Total Liabilities
-£2.88K
Increased by £2.88K (%)
Net Assets
£2.15K
Increased by £2.05K (+2045%)
Debt Ratio (%)
57%
Increased by 57.3% (%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
1 Year 1 Month Ago on 26 Sep 2024
Registered Address Changed
2 Years 9 Months Ago on 25 Jan 2023
Registered Address Changed
3 Years Ago on 7 Jun 2022
Liquidator Appointed
3 Years Ago on 6 Jun 2022
Court Order to Wind Up
3 Years Ago on 9 Mar 2022
Compulsory Strike-Off Suspended
3 Years Ago on 22 Dec 2021
Compulsory Gazette Notice
4 Years Ago on 12 Oct 2021
Amended Micro Accounts Submitted
4 Years Ago on 25 Jul 2021
Compulsory Strike-Off Discontinued
4 Years Ago on 7 Jul 2021
Michael James Mcmahon Resigned
4 Years Ago on 10 May 2021
Get Alerts
Get Credit Report
Discover HD257 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 26 Sep 2024
Notice of final account prior to dissolution
Submitted on 26 Jun 2024
Progress report in a winding up by the court
Submitted on 26 Jul 2023
Registered office address changed from 14 Queen Square Bath BA1 2HN to 11C Kingsmead Square Bath BA1 2AB on 25 January 2023
Submitted on 25 Jan 2023
Registered office address changed from 24 Hall Quay Great Yarmouth NR30 1HG England to 14 Queen Square Bath BA1 2HN on 7 June 2022
Submitted on 7 Jun 2022
Appointment of a liquidator
Submitted on 6 Jun 2022
Order of court to wind up
Submitted on 9 Mar 2022
Termination of appointment of Michael James Mcmahon as a director on 10 May 2021
Submitted on 4 Feb 2022
Compulsory strike-off action has been suspended
Submitted on 22 Dec 2021
First Gazette notice for compulsory strike-off
Submitted on 12 Oct 2021
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs