Liquidation
Company Information for HADLEIGH PLC
CROWN HOUSE, CROWN STREET, IPSWICH, SUFFOLK, IP1 3HS,
|
Company Registration Number
01299631
Public Limited Company
Liquidation |
Company Name | |
---|---|
HADLEIGH PLC | |
Legal Registered Office | |
CROWN HOUSE CROWN STREET IPSWICH SUFFOLK IP1 3HS | |
Company Number | 01299631 | |
---|---|---|
Company ID Number | 01299631 | |
Date formed | 1977-02-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Public Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 27/03/1998 | |
Account next due | 31/12/1999 | |
Latest return | 31/07/1999 | |
Return next due | 28/08/2000 | |
Type of accounts | ACCOUNTS TYPE NOT AVAILABLE |
Last Datalog update: | 2018-10-04 21:53:22 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
HADLEIGH (2010) LIMITED | UNIT 14 GHYLL INDUSTRIAL ESTATE HEATHFIELD EAST SUSSEX TN21 8AW | Active | Company formed on the 2010-04-15 | |
HADLEIGH (INTERNATIONAL) LIMITED | 25 WINDMILL HILL ENFIELD MIDDX EN2 7AB | Active | Company formed on the 1993-08-03 | |
HADLEIGH (MIDLANDS) LIMITED | 14A GAOLGATE STREET STAFFORD STAFFORDSHIRE ST16 2BQ | Active | Company formed on the 1990-10-16 | |
HADLEIGH & HALL LIMITED | 39 THE PADDOCK CHALFONT ST. PETER GERRARDS CROSS ENGLAND SL9 0JJ | Dissolved | Company formed on the 2014-08-30 | |
HADLEIGH & CO PTY LTD | VIC 3195 | Active | Company formed on the 2018-02-19 | |
HADLEIGH & CO CONSULTANCY' LTD | FLAT 22 HADLEIGH HOUSE HADLEIGH CLOSE LONDON E1 4JH | Active - Proposal to Strike off | Company formed on the 2019-01-21 | |
HADLEIGH & THUNDERSLEY CRICKET CLUB LTD | HADLEIGH & THUNDERSLEY CRICKET CLUB RECTORY ROAD HADLEIGH ESSEX SS7 2NQ | Active | Company formed on the 2022-03-03 | |
HADLEIGH AND DISTRICT ROYAL BRITISH LEGION CLUB LIMITED | Active | Company formed on the 1981-01-01 | ||
HADLEIGH ASSOCIATES LIMITED | 6 EMM CLOSE WOKINGHAM RG41 1HH | Active | Company formed on the 1995-10-26 | |
HADLEIGH AUTOMOTIVE LIMITED | 20-22 WENLOCK ROAD LONDON ENGLAND N1 7GU | Dissolved | Company formed on the 2014-10-29 | |
HADLEIGH AVIATION LLP | AILESBURY COURT HIGH STREET MARLBOROUGH SN8 1AA | Active | Company formed on the 2015-06-23 | |
HADLEIGH AUTOMOTIVE LTD | 20-22 WENLOCK ROAD LONDON ENGLAND N1 7GU | Dissolved | Company formed on the 2017-11-10 | |
HADLEIGH BAKERY LIMITED | Swift House, Ground Floor 18 Hoffmanns Way Chelmsford ESSEX CM1 1GU | Active | Company formed on the 1961-05-01 | |
HADLEIGH BAKERY PROPERTIES LIMITED | SWIFT HOUSE, GROUND FLOOR 18 HOFFMANNS WAY CHELMSFORD ESSEX CM1 1GU | Active | Company formed on the 2006-06-12 | |
HADLEIGH BARBOUR LIMITED | 1066 London Road Leigh On Sea ESSEX SS9 3NA | Liquidation | Company formed on the 2009-01-09 | |
HADLEIGH BATHROOMS LIMITED | LAKEVIEW HOUSE 4 WOODBROOK CRESCENT BILLERICAY ESSEX CM12 0EQ | Active - Proposal to Strike off | Company formed on the 2000-04-17 | |
HADLEIGH BEAUTY LTD | SUITE 8 85 DALES ROAD IPSWICH SUFFOLK IP1 4JR | Dissolved | Company formed on the 2011-05-31 | |
HADLEIGH BUILDERS LIMITED | 17, DAME STREET, DUBLIN 2 | Dissolved | Company formed on the 1991-04-11 | |
HADLEIGH BREAKDOWN LIMITED | 22-26 KING STREET KING'S LYNN NORFOLK PE30 1HJ | Active | Company formed on the 2015-06-05 | |
HADLEIGH BETH BLAISE LIMITED | 28 Minchenden Crescent London N14 7EL | Active - Proposal to Strike off | Company formed on the 2017-08-15 |
Officer | Role | Date Appointed |
---|---|---|
ANTHONY JOHN COOKSON |
||
ROBERT JORDAN |
||
JOHN MOORE PINCKARD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW SHAWN GOLDING |
Company Secretary | ||
ANDREW SHAWN GOLDING |
Director | ||
TREVOR JAMES MURCH |
Director | ||
DONALD DENNIS MCFARLANE |
Director | ||
HORACE ALFRED FANE |
Director | ||
JOHN MOORE PINCKARD |
Company Secretary | ||
RORY SINCLAIR SHEARER |
Company Secretary | ||
RORY SINCLAIR SHEARER |
Director | ||
DAVID SMITH |
Company Secretary | ||
STEPHEN YAPP |
Company Secretary | ||
DAVID SMITH |
Director | ||
STEPHEN YAPP |
Director | ||
ANDREW SHAWN GOLDING |
Company Secretary | ||
HARRY ANTHONY BURCH |
Director | ||
NIGEL PETER DAVIS |
Director | ||
DAVID WILLIAM RUMSEY |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE WPH CHARITABLE TRUST | Director | 1996-11-20 | CURRENT | 1978-02-27 | Active |
Date | Document Type | Document Description |
---|---|---|
AC92 | Restoration by order of the court | |
BONA | BONA VACANTIA DISCLAIMER | |
3.6 | RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
3.6 | RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
405(2) | Receiver ceasing to act | |
LIQ | DISSOLVED | |
4.43 | Compulsory return from liquidators final meeting | |
3.6 | Receiver abstract summary of receipts and payments | |
3.6 | Receiver abstract summary of receipts and payments | |
3.6 | Receiver abstract summary of receipts and payments | |
3.6 | Receiver abstract summary of receipts and payments | |
4.31 | Compulsory liquidaton liquidator appointment | |
COCOMP | Compulsory winding up order | |
3.3 | Notice of receiver statement of affairs | |
3.10 | Administrative receivers report | |
288b | Secretary resigned | |
287 | Registered office changed on 22/12/99 from: station road works hadleigh ipswich suffolk IP7 5PN | |
405(1) | Appointment of receiver/manager | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | Return made up to 31/07/99; bulk list available separately | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
287 | Registered office changed on 10/06/99 from: cromwell court 5 greyfriars road ipswich suffolk IP1 1XG | |
225 | Accounting reference date extended from 31/03/99 to 31/05/99 | |
395 | Particulars of mortgage/charge | |
288b | Director resigned | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
SRES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/07/98 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 31/07/98; BULK LIST AVAILABLE SEPARATELY | |
AA | FULL GROUP ACCOUNTS MADE UP TO 27/03/98 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 27/03/98--------- £ SI 1935@.5=967 £ IC 3733767/3734734 | |
88(2)R | AD 27/03/98--------- £ SI 1935@.5=967 £ IC 3732800/3733767 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | FULL GROUP ACCOUNTS MADE UP TO 28/03/97 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 31/07/97; BULK LIST AVAILABLE SEPARATELY | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
SRES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/09/96 | |
SRES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS 25/09/96 | |
88(2)R | AD 31/10/96--------- £ SI 5000@.5=2500 £ IC 3730300/3732800 | |
AUD | AUDITOR'S RESIGNATION | |
88(2)R | AD 25/09/96--------- £ SI 1166@.5=583 £ IC 3729717/3730300 | |
AA | FULL GROUP ACCOUNTS MADE UP TO 29/03/96 | |
363s | RETURN MADE UP TO 31/07/96; BULK LIST AVAILABLE SEPARATELY | |
88(2)R | AD 31/07/96--------- £ SI 40000@.5=20000 £ IC 3647201/3667201 | |
88(2)R | AD 31/07/96--------- £ SI 51161@.5=25580 £ IC 3621621/3647201 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED HADLEIGH INDUSTRIES GROUP PLC CERTIFICATE ISSUED ON 08/11/95 | |
SRES01 | ALTER MEM AND ARTS 28/09/95 | |
ORES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS 28/09/95 | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/03/95 | |
SRES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/09/95 | |
PROSP | LISTING OF PARTICULARS | |
363(287) | REGISTERED OFFICE CHANGED ON 10/08/95 | |
363s | RETURN MADE UP TO 31/07/95; BULK LIST AVAILABLE SEPARATELY | |
PROSP | LISTING OF PARTICULARS | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
Total # Mortgages/Charges | 21 |
---|---|
Mortgages/Charges outstanding | 18 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
The top companies supplying to UK government with the same SIC code (7415 - Holding Companies including Head Offices) as HADLEIGH PLC are:
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. |