H.D.R. COMMERCIAL LIMITED

⚰️Wound downdissolved
03625642 · ltd · incorporated 1998-09-03
Investment thesis
Company dissolved — not a live target.
Why interesting: Historical record only; useful for precedent research.
Why risky: Not transactable.
🔒Estimated value
Upgrade to see
Turnover
not disclosed
Net worth
book net assets
Opportunity
43/100
Watch
🔔
Follow this company (free)
Email alerts on filings, charges, director changes, gazette notices. No account needed.

Unsubscribe any time from any email. GDPR-respectful.

What this business does
Primary activity: SIC 99999
Sector: Extraterritorial bodies
Investor take
Pass (distressed without resilience)
Distressed unclear — structural issues outweigh the discount.

Opportunity 43/100 (watch), bankability 52/100. Asset purchase likely safer than share purchase given structural signals. Biggest value-creation lever: Consolidate lender relationships. 3 distinct lenders creates friction — refinance into single-lender structure for cleaner diligence. Most likely exit: asset disposal / carve-out (30/100). Current lenders should be on monthly review.

🏦

Refinance opportunity

9 live charges · 3 lenders · oldest 22.4y

25/100
too messy

Structure is too messy for a clean refinance right now — clean up first or expect bespoke terms.

  • · Oldest live charge is 22.4 years old — likely at or near maturity.
  • · 3 lenders named — inter-creditor friction likely.
  • · Legal-friction score 50/100 (high).

Data confidence

Overall: low (46/100)

Sparse data coverage. Treat AI-generated outputs as preliminary. Manual diligence essential.

Company profile
address, 1 SIC codes, incorporation date
100
Financials
No iXBRL financials extracted
0
Lenders & charges
9 charges (9/9 with lender, 9/9 with type)
90
Directors & officers
20 officers (0 active, 20 linked, 13 with DOB)
83
Ownership & PSC
No PSCs filed (unusual — worth investigating)
35
Director network
Network not yet resolved
30
Filing history
109 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
43/100Watch
PassWatchWorth a lookStrongExceptional 

Not actionable now, but monitor — distressed, succession, or structural changes could flip this into a real opportunity.

Business quality
10
Concerning — overdue filings or status flags present.
Acquirability
50
Some acquirability indicators.
Risk profile
41
Multiple red flags — proceed with caution.
Signal strength
100
Good data coverage for analysis.

Recent activity

Last 30 days
0
filings
Last 90 days
0
filings
Last 180 days
0
filings
Counts from Companies House filing history.
Corporate timeline (85 events)Click to expand
  1. 2018-08-14
    ⚠️
    gazette-dissolved-liquidation
    gazette · GAZ2
  2. 2018-08-14
    🏁
    Company dissolved
  3. 2018-07-02
    BAXTER, Stephen Roy resigned
    director
  4. 2018-07-02
    HUMPHREYS, Paul Justin resigned
    director
  5. 2018-07-02
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  6. 2018-07-02
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  7. 2018-05-14
    ⚠️
    liquidation-voluntary-members-return-of-final-meeting
    insolvency · LIQ13
  8. 2017-11-15
    ⚠️
    liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date
    insolvency · LIQ03
  9. 2016-11-09
    ⚠️
    liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date
    insolvency · 4.68
  10. 2015-09-30
    📍
    change-sail-address-company-with-new-address
    address · AD02
  11. 2015-09-14
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  12. 2015-09-11
    ⚠️
    liquidation-voluntary-appointment-of-liquidator
    insolvency · 600
  13. 2015-09-11
    📄
    resolution
    resolution · RESOLUTIONS
  14. 2015-09-11
    ⚠️
    liquidation-voluntary-declaration-of-solvency
    insolvency · 4.70
  15. 2015-02-03
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  16. 2015-01-23
    BARR, Alan Andrew resigned
    director
  17. 2014-10-30
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  18. 2014-10-22
    HUMPHREYS, Paul Justin appointed
    director
  19. 2014-10-20
    📄
    annual-return-company-with-made-up-date-full-list-shareholders
    annual-return · AR01
  20. 2014-08-12
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  21. 2013-09-30
    📄
    annual-return-company-with-made-up-date-full-list-shareholders
    annual-return · AR01
  22. 2013-06-13
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  23. 2012-09-10
    📄
    annual-return-company-with-made-up-date-full-list-shareholders
    annual-return · AR01
  24. 2012-09-07
    📄
    termination-director-company-with-name
    officers · TM01
  25. 2012-07-10
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  26. 2011-11-03
    📄
    annual-return-company-with-made-up-date-full-list-shareholders
    annual-return · AR01
  27. 2011-11-03
    📄
    termination-director-company-with-name
    officers · TM01
  28. 2011-11-03
    📄
    termination-secretary-company-with-name
    officers · TM02
  29. 2011-08-30
    📄
    appoint-person-director-company-with-name
    officers · AP01
  30. 2011-08-26
    BARKER, Matthew Howard resigned
    secretary
  31. 2011-08-26
    BARKER, Matthew Howard resigned
    director
  32. 2011-08-26
    BARKER, Matthew Howard resigned
    director
  33. 2011-08-26
    BARR, Alan Andrew appointed
    director
  34. 2011-08-05
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  35. 2011-01-21
    WILKINSON, George Stuart resigned
    director
  36. 2010-12-15
    BAXTER, Stephen Roy appointed
    director
  37. 2010-10-27
    🔓
    Charge satisfied #9
  38. 2010-10-27
    🔓
    Charge satisfied #8
  39. 2010-10-27
    🔓
    Charge satisfied #7
  40. 2010-05-06
    BARKER, Matthew Howard appointed
    secretary
  41. 2010-05-06
    LOGAN, Richard Henry resigned
    secretary
  42. 2010-05-06
    LOGAN, Richard Henry resigned
    director
  43. 2010-03-25
    LAITHWAITE, John resigned
    director
  44. 2009-12-18
    BARKER, Matthew Howard appointed
    director
  45. 2009-12-18
    BARKER, Matthew Howard appointed
    director
  46. 2008-12-23
    🔒
    Charge registered #9
    Lender: Barclays Bank PLC
  47. 2007-08-14
    🔒
    Charge registered #8
    Lender: Barclays Bank PLC
  48. 2006-10-31
    SWAILES, John Howard resigned
    director
  49. 2006-07-01
    🔓
    Charge satisfied #6
  50. 2006-07-01
    🔓
    Charge satisfied #5
Showing most recent 50 of 85 events

Owner dependency

50/100
Moderate — manageable with handover

Some founder dependency, but not acute. A structured handover period should cover most risk.

Succession & seller-readiness

40/100
Moderate signal

Some succession indicators present. Worth watching; approach if sector/strategy fits.

SIGNALS
  • secondaryStable-but-static management: Company is 28 years old and no new directors in the last 3 years — succession not yet being planned internally.

Red flags

2 high · 1 med ·
Company dissolved
high

Company has been dissolved — it no longer legally exists. Any diligence here is historical only.

Evidence: Dissolved on 2018-08-14

6 insolvency-related filings on record
high

Filings relating to insolvency, liquidation, or administration exist in the company's history. Review before proceeding.

Evidence: 2018-08-14: gazette-dissolved-liquidation; 2018-05-14: liquidation-voluntary-members-return-of-final-meeting

Charge satisfaction-then-recreation pattern
medium

Multiple instances where a charge was satisfied and a new charge created within 6 months. Suggests active refinancing cycle.

Similar companies

Active · Other · LS postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
00161900 LIMITED
00161900 · est 1919 · no financials extracted
106y
00786035 LIMITED
00786035 · est 1963 · no financials extracted
62y
01195613 LIMITED
01195613 · est 1975 · no financials extracted
51y
01613643 LIMITED
01613643 · est 1982 · no financials extracted
44y
01766656 LIMITED
01766656 · est 1983 · no financials extracted
42y
02774680 LIMITED
02774680 · est 1992 · no financials extracted
33y
12BB LTD
13895167 · est 2022 · no financials extracted
4y
14 DOWANHILL ROAD LIMITED
07404263 · est 2010 · no financials extracted
15y
15 DRAGON PARADE LTD
08996907 · est 2014 · no financials extracted
12y
16 BAR MUSIC LIMITED
06847688 · est 2009 · no financials extracted
17y
19 HOOKSTONE CHASE MANAGEMENT COMPANY LIMITED
09754922 · est 2015 · no financials extracted
10y
23 ST MARY'S LLP
OC458881 · est 2025 · no financials extracted
Peers ranked by estimated value, then turnover, then opportunity score.See all →
🔒Tailored diligence questions

9 specific questions generated from this company's actual signals — liquidity, leverage, director age, charge count, red flags, age-of-company.

Available from the Pro tier upwards.

See pricing →
🔒Advanced scoring suite

Exit-route ranking, improvement thesis, quiet-distress detector, covenant-pressure proxy, extraction monitor, approaching triggers, ownership drift, local cluster, value trap, debt capacity, archetype classification — 48+ scoring modules.

Available from the Pro tier upwards.

See pricing →

Company details

Statusdissolved
Typeltd
Incorporated1998-09-03
Jurisdictionengland-wales
Primary SIC99999 — SIC 99999

Registered office

Deloitte Llp
1 City Square
Leeds
West Yorkshire
LS1 2AL

Filing status

Accounts
Next due:
Last made up to: 2013-10-31
Confirmation statement
Next due:
Last:

Officers (0 active · 20 resigned)

BARKER, Matthew Howard
secretary · appointed 2010-05-06 · resigned 2011-08-26
Resigned
COOK, James Andrew
secretary · appointed 2004-12-07 · resigned 2006-06-21
Resigned
LOGAN, Richard Henry
secretary · appointed 2006-06-21 · resigned 2010-05-06
Resigned
WOODFORTH, Derek Arthur
secretary · appointed 2001-05-01 · resigned 2004-12-07
Resigned
WOODFORTH, Sylvia Yvonne
secretary · appointed 1998-09-04 · resigned 2001-05-01
Resigned
LONDON LAW SECRETARIAL LIMITED
corporate-nominee-secretary · appointed 1998-09-03 · resigned 1998-09-03
Resigned
BARKER, Matthew Howard
director · ~47y · appointed 2009-12-18 · resigned 2011-08-26
Resigned
BARKER, Matthew Howard
director · ~47y · appointed 2009-12-18 · resigned 2011-08-26
Resigned
BARR, Alan Andrew
director · ~59y · appointed 2011-08-26 · resigned 2015-01-23
Resigned
BAXTER, Stephen Roy
director · ~61y · appointed 2010-12-15 · resigned 2018-07-02
Resigned
COOK, James Andrew
director · ~60y · appointed 1998-09-04 · resigned 2006-06-21
Resigned
COOK, Kathryn Jane
director · ~57y · appointed 2004-12-07 · resigned 2006-06-21
Resigned
HUMPHREYS, Paul Justin
director · ~68y · appointed 2014-10-22 · resigned 2018-07-02
Resigned
LAITHWAITE, John
director · ~82y · appointed 2006-06-21 · resigned 2010-03-25
Resigned
LOGAN, Richard Henry
director · ~62y · appointed 2006-06-21 · resigned 2010-05-06
Resigned
SWAILES, John Howard
director · ~73y · appointed 2006-06-21 · resigned 2006-10-31
Resigned
WILKINSON, George Stuart
director · ~76y · appointed 2006-06-21 · resigned 2011-01-21
Resigned
WOODFORTH, Derek Arthur
director · ~70y · appointed 1998-09-04 · resigned 2004-12-07
Resigned
WOODFORTH, Sylvia Yvonne
director · ~69y · appointed 1998-09-04 · resigned 1999-09-30
Resigned
LONDON LAW SERVICES LIMITED
corporate-nominee-director · appointed 1998-09-03 · resigned 1998-09-03
Resigned

Click a director name to see their full track record across all companies.

Mortgages & charges

9
Total charges
0
Outstanding
0
Active lenders
Status:Lender:9 of 9 shown
TypeProperties
satisfied
Barclays
Barclays Bank PLC
Composite guarantee and debenture1 property23/12/200827/10/2010
satisfied
Barclays
Barclays Bank PLC
Composite guarantee and debenture1 property14/08/200727/10/2010
satisfied
Barclays
Barclays Bank PLC
Deed of accession and charge1 property21/06/200627/10/2010
satisfied
Virgin Money
Clydesdale Bank Public Limited Company
Charge and assignment of sub-agreements1 property21/03/200601/07/2006
satisfied
Virgin Money
Clydesdale Bank Public Limited Company
Debenture1 property23/12/200501/07/2006
satisfied
Virgin Money
Clydesdale Bank Public Limited Company
Legal mortgage1 property07/10/200501/07/2006
satisfied
Virgin Money
Clydesdale Bank Public Limited Company
Charge and assignment of sub-agreements1 property12/08/200501/07/2006
satisfied
National Westminster Bank
National Westminster Bank PLC
Legal charge1 property16/02/200422/12/2005
satisfied
National Westminster Bank
National Westminster Bank PLC
Debenture1 property14/11/200322/12/2005

Recent filings (109 total)

gazette-dissolved-liquidation
gazette · GAZ2
2018-08-14
termination-director-company-with-name-termination-date
officers · TM01
2018-07-02
termination-director-company-with-name-termination-date
officers · TM01
2018-07-02
liquidation-voluntary-members-return-of-final-meeting
insolvency · LIQ13
2018-05-14
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date
insolvency · LIQ03
2017-11-15
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date
insolvency · 4.68
2016-11-09
change-sail-address-company-with-new-address
address · AD02
2015-09-30
change-registered-office-address-company-with-date-old-address-new-address
address · AD01
2015-09-14
liquidation-voluntary-appointment-of-liquidator
insolvency · 600
2015-09-11
resolution
resolution · RESOLUTIONS
2015-09-11
liquidation-voluntary-declaration-of-solvency
insolvency · 4.70
2015-09-11
termination-director-company-with-name-termination-date
officers · TM01
2015-02-03
appoint-person-director-company-with-name-date
officers · AP01
2014-10-30
annual-return-company-with-made-up-date-full-list-shareholders
annual-return · AR01
2014-10-20
accounts-with-accounts-type-dormant
accounts · AA
2014-08-12