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

A.E. HADLEY LIMITED

SEGENSWORTH FAREHAM, HAMPSHIRE, PO15,
Company Registration Number
01610257
Private Limited Company
Dissolved

Dissolved 2017-03-18

Company Overview

About A.e. Hadley Ltd
A.E. HADLEY LIMITED was founded on 1982-01-29 and had its registered office in Segensworth Fareham. The company was dissolved on the 2017-03-18 and is no longer trading or active.

Key Data
Company Name
A.E. HADLEY LIMITED
 
Legal Registered Office
SEGENSWORTH FAREHAM
HAMPSHIRE
 
Filing Information
Company Number 01610257
Date formed 1982-01-29
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-03-31
Date Dissolved 2017-03-18
Type of accounts SMALL
Last Datalog update: 2019-03-08 07:50:54
Primary Source:Companies House
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.

Company Officers of A.E. HADLEY LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL RICHARD JAMES
Company Secretary 1999-11-19
MARTIN ANDREW BISHOP
Director 1996-04-18
RICHARD CARL EASTON
Director 1991-11-15
MICHAEL RICHARD JAMES
Director 1996-04-18
DAVID JOHN WOOLLEY
Director 1996-04-18
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID RICHARD ALDRIDGE
Director 1995-04-01 2004-04-08
RICHARD CARL EASTON
Company Secretary 1993-11-01 1999-11-19
HENRY UTRIC PARK
Director 1996-04-18 1999-10-25
KENNETH JAMES GALLACHER
Director 1991-11-15 1998-07-30
CYRIL EDWARD WAKEFIELD
Director 1991-11-15 1998-07-30
KENNETH ALFRED WEST
Director 1993-11-15 1998-07-30
BASIL JOHN MANSELL
Director 1991-11-15 1996-04-18
KENNETH ALFRED WEST
Company Secretary 1991-11-15 1993-11-01
KENNETH ALFRED WEST
Director 1991-11-15 1993-11-01
GORDON ANTHONY LEBBON
Director 1991-11-15 1993-04-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL RICHARD JAMES A E HADLEY PROPERTY LIMITED Company Secretary 2006-10-23 CURRENT 2006-06-26 Dissolved 2014-10-28
MARTIN ANDREW BISHOP A E HADLEY PROPERTY LIMITED Director 2006-10-23 CURRENT 2006-06-26 Dissolved 2014-10-28
RICHARD CARL EASTON A E HADLEY PROPERTY LIMITED Director 2006-10-23 CURRENT 2006-06-26 Dissolved 2014-10-28
MICHAEL RICHARD JAMES A E HADLEY PROPERTY LIMITED Director 2006-10-23 CURRENT 2006-06-26 Dissolved 2014-10-28
DAVID JOHN WOOLLEY A E HADLEY PROPERTY LIMITED Director 2006-10-23 CURRENT 2006-06-26 Dissolved 2014-10-28

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
2017-03-18GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-12-184.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-02-054.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/12/2015
2014-12-302.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 22/11/2014
2014-12-30600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-12-052.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2014-08-052.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2014-07-162.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2014-06-192.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2014-06-032.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2014-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/2014 FROM LIMBERLINE SPUR HILSEA INDUSTRIAL ESTATE PORTSMOUTH PO3 5JR
2014-06-032.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2013-12-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-11-12LATEST SOC12/11/13 STATEMENT OF CAPITAL;GBP 80000
2013-11-12AR0112/11/13 FULL LIST
2012-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-11-13AR0112/11/12 FULL LIST
2012-10-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-01-11AUDAUDITOR'S RESIGNATION
2012-01-05AA31/03/11 TOTAL EXEMPTION SMALL
2011-11-14AR0112/11/11 FULL LIST
2010-12-23AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-11-16AR0112/11/10 FULL LIST
2010-11-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-01-06AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-20AR0112/11/09 FULL LIST
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN WOOLLEY / 20/11/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL RICHARD JAMES / 20/11/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CARL EASTON / 20/11/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ANDREW BISHOP / 20/11/2009
2009-11-20CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL RICHARD JAMES / 20/11/2009
2008-11-12363aRETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS
2008-09-24AAFULL ACCOUNTS MADE UP TO 31/03/08
2007-12-06AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-11-15363aRETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS
2007-01-31AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-11-20363aRETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS
2005-11-16363aRETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS
2005-06-30AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-01-28AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-12-10288cDIRECTOR'S PARTICULARS CHANGED
2004-12-10363sRETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS
2004-12-10288cDIRECTOR'S PARTICULARS CHANGED
2004-12-10288cDIRECTOR'S PARTICULARS CHANGED
2004-08-03288bDIRECTOR RESIGNED
2003-11-13363sRETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS
2003-09-18AAFULL ACCOUNTS MADE UP TO 31/03/03
2002-11-20363sRETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS
2002-07-04AAFULL ACCOUNTS MADE UP TO 31/03/02
2001-11-20363(288)DIRECTOR'S PARTICULARS CHANGED
2001-11-20363sRETURN MADE UP TO 15/11/01; FULL LIST OF MEMBERS
2001-10-01AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-01-21AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-11-20363(288)DIRECTOR'S PARTICULARS CHANGED
2000-11-20363sRETURN MADE UP TO 15/11/00; FULL LIST OF MEMBERS
1999-12-22AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-12-01288bSECRETARY RESIGNED
1999-12-01288aNEW SECRETARY APPOINTED
1999-11-26288bDIRECTOR RESIGNED
1999-11-26288cDIRECTOR'S PARTICULARS CHANGED
1999-11-26288cDIRECTOR'S PARTICULARS CHANGED
1999-11-26363aRETURN MADE UP TO 15/11/99; FULL LIST OF MEMBERS
1998-12-22AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-12-08363aRETURN MADE UP TO 15/11/98; FULL LIST OF MEMBERS
1998-11-30288cDIRECTOR'S PARTICULARS CHANGED
1998-11-30353LOCATION OF REGISTER OF MEMBERS
1998-11-19122£ NC 168726/100000 30/07/98
1998-09-30WRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 30/07/98
1998-09-30WRES04NC INC ALREADY ADJUSTED 30/07/98
1998-09-30WRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/07/98
1998-09-30ORES04NC INC ALREADY ADJUSTED 02/03/82
1998-09-30123£ NC 125089/168726 30/07/98
1998-08-17169£ IC 68731/5 30/07/98 £ SR 68726@1=68726
Industry Information
SIC/NAIC Codes
31 - Manufacture of furniture
310 - Manufacture of furniture
31010 - Manufacture of office and shop furniture

43 - Specialised construction activities
433 - Building completion and finishing
43320 - Joinery installation



Licences & Regulatory approval
We could not find any licences issued to A.E. HADLEY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-10-07
Notices to Creditors2016-07-07
Notices to Creditors2015-12-22
Appointment of Liquidators2014-12-19
Meetings of Creditors2014-07-17
Appointment of Administrators2014-05-30
Fines / Sanctions
No fines or sanctions have been issued against A.E. HADLEY LIMITED
Administrator Appointments
Portland Business & Financial Solutions Ltd was appointed as an administrator on 2014-05-23
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SUPPLEMENTAL CHATTEL MORTGAGE 2012-10-02 Outstanding STATE SECURITIES PLC
LEGAL CHARGE 2010-11-03 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1982-05-26 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

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 A.E. HADLEY LIMITED

Intangible Assets
Patents
We have not found any records of A.E. HADLEY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A.E. HADLEY LIMITED
Trademarks
We have not found any records of A.E. HADLEY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A.E. HADLEY 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 (31010 - Manufacture of office and shop furniture) as A.E. HADLEY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where A.E. HADLEY 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 TypeNotices to Creditors
Defending partyA.E. HADLEY LIMITEDEvent Date2016-07-04
Notice is hereby given, pursuant to Rule 4.73 of the Insolvency Rules 1986 (as amended), that the creditors of the above named Company, which is being voluntarily wound up, are required on or before 5 August 2016, to send their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to James Richard Tickell at Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD and, if so required by notice in writing from the Joint Liquidators of the Company or by the Solicitors of the Joint Liquidators, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any dividend paid before such debts/claims are proved. A first and final dividend is intended to be paid to creditors within 2 months of the final date for proving. Date of appointment: 5 December 2014 Office holder details: James Richard Tickell and Carl Derek Faulds (IP Nos. 8125 and 8767) both of Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD For further details contact: The Joint Liquidators, Email: post@portbfs.co.uk Tel: 01489 550 440. Alternative contact: Nicola Layland, Email: nicola.layland@portbfs.co.uk
 
Initiating party Event TypeNotices to Creditors
Defending partyA.E. HADLEY LIMITEDEvent Date2015-12-17
Notice is hereby given, pursuant to Rule 4.73 of the Insolvency Rules 1986 (as amended), that the creditors of the above named Company, which is being voluntarily wound up, are required on or before 14 January 2016, to send their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to James Richard Tickell at Portland Business & Financial Solutions Limited, Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD and, if so required by notice in writing from the Joint Liquidators of the Company or by the Solicitors of the Joint Liquidators, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default they will be excluded from the benefit of any dividend paid before such debts/claims are proved. A first and final dividend is intended to be paid to creditors within 2 months of the final date for proving. Date of Appointment: 5 December 2014. Office Holder details: James Richard Tickell and Carl Derek Faulds (IP Nos. 08125 and 008767), of Portland Business & Financial Solutions Limited, Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD. For further details contact: The Joint Liquidators, Email: post@portbfs.co.uk Tel: 01489 550 440 Alternative contact: Email: Nicola.layland@portbfs.co.uk
 
Initiating party Event TypeAppointment of Liquidators
Defending partyA.E. HADLEY LIMITEDEvent Date2014-12-05
James Richard Tickell and Carl Derek Faulds , both of Portland Business & Financial Solutions , Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD . : Further details contact: Nicola Layland, Email: nicola.layland@portbfs.co.uk Tel: 01489 550440
 
Initiating party Event TypeFinal Meetings
Defending partyA.E. HADLEY LIMITEDEvent Date2014-12-05
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 of final meetings of members and creditors for the purposes of having an account laid before them and to receive the report of the Liquidator showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator. The meetings will be held at Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD on 02 December 2016 at 10.00 am and 10.15 am respectively. Proxies to be used at the meeting must be lodged with the Liquidator at Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD no later than 12.00 noon on the business day preceding the meeting. Date of Appointment: 05 December 2014 Office Holder details: James Richard Tickell , (IP No. 008125) and Carl Derek Faulds , (IP No. 008767) both of Portland Business & Financial Solutions Limited , Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD . For further details contact: Joint Liquidators on Tel: 01489 550 440, Email: post@portbfs.co.uk Alternative contact: Email: nicola.layland@portbfs.co.uk James Richard Tickell , Joint Liquidator :
 
Initiating party Event TypeMeetings of Creditors
Defending partyA.E. HADLEY LIMITEDEvent Date2014-07-14
Notice is hereby given that an initial meeting of creditors of the above named Company is to be held at Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD on 31 July 2014 at 11.00 am for the purpose of considering the Joint Administrators statement of proposals and to consider establishing a creditors committee. If no creditors committee is formed at this meeting, a resolution may be taken to fix the basis of the Joint Administrators remuneration. A person is only entitled to vote if details in writing of the debt claimed to be due is given to the Joint Administrator not later than 12.00 noon on the business day before the day fixed for the meeting, and that such debt has been duly admitted in terms of Rule 2.39, and that any proxy which is intended to be used is lodged with the Joint Administrator prior to this advertised meeting. Date of Appointment: 23 May 2014 Office Holder details: James Richard Tickell and Carl Derek Faulds (IP Nos. 008125 and 008767) both of Portland Business & Financial Solutions Ltd, Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD. Further details contact: The Joint Administrators on Email: post@portbfs.co.uk, Tel: 01489 550 440. Alternative contact: Email: nicola.layland@portbfs.co.uk
 
Initiating party Event TypeAppointment of Administrators
Defending partyA.E. HADLEY LIMITEDEvent Date2014-05-23
In the High Court of Justice Chancery Division case number 3694 James Richard Tickell and Carl Derek Faulds (IP Nos 008125 and 008767 ), both of Portland Business & Financial Solutions Ltd , Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD For further details contact: James Richard Tickell and Carl Derek Faulds, Tel: 01489550 440, Email: post@portbfs.co.uk Alternative contact: nicola.layland@portbfs.co.uk :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A.E. HADLEY 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 A.E. HADLEY 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.