Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HARTLEPOOL MARINA ESTATE ROAD COMPANY LIMITED
Company Information for

HARTLEPOOL MARINA ESTATE ROAD COMPANY LIMITED

4TH FLOOR CATHEDRAL BUILDINGS DEAN STREET, NEWCASTLE UPON TYNE, NE1,
Company Registration Number
04445183
Private Limited Company
Dissolved

Dissolved 2016-02-02

Company Overview

About Hartlepool Marina Estate Road Company Ltd
HARTLEPOOL MARINA ESTATE ROAD COMPANY LIMITED was founded on 2002-05-22 and had its registered office in 4th Floor Cathedral Buildings Dean Street. The company was dissolved on the 2016-02-02 and is no longer trading or active.

Key Data
Company Name
HARTLEPOOL MARINA ESTATE ROAD COMPANY LIMITED
 
Legal Registered Office
4TH FLOOR CATHEDRAL BUILDINGS DEAN STREET
NEWCASTLE UPON TYNE
 
Filing Information
Company Number 04445183
Date formed 2002-05-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-03-31
Date Dissolved 2016-02-02
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-04-28 08:37:49
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 HARTLEPOOL MARINA ESTATE ROAD COMPANY LIMITED

Current Directors
Officer Role Date Appointed
JOSEPH DARRAGH
Company Secretary 2002-05-22
PAULA DAVIDSON
Company Secretary 2005-01-28
DAVID IAN HARRIMAN
Director 2002-05-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOSEPH DARRAGH COAST RESIDENTIAL MANAGEMENT SERVICES LIMITED Company Secretary 2009-05-14 CURRENT 2009-05-07 Dissolved 2014-03-18
JOSEPH DARRAGH BOWESFIELD CONSTRUCTION LIMITED Company Secretary 2009-03-10 CURRENT 2009-03-10 Active
JOSEPH DARRAGH PORTRACK TRADING LIMITED Company Secretary 2009-01-20 CURRENT 2009-01-20 Active
JOSEPH DARRAGH COAST DEVELOPMENTS (N W) LIMITED Company Secretary 2008-10-31 CURRENT 2008-10-02 Dissolved 2017-03-29
JOSEPH DARRAGH BAILEY RESIDENTIAL LIMITED Company Secretary 2008-07-28 CURRENT 2008-07-28 Dissolved 2015-07-24
JOSEPH DARRAGH MANDALE (MIDDLESBROUGH) LIMITED Company Secretary 2008-06-19 CURRENT 2008-06-19 Dissolved 2014-01-29
JOSEPH DARRAGH MANDALE (STOCKTON) LIMITED Company Secretary 2008-06-10 CURRENT 2008-06-10 Dissolved 2014-01-29
JOSEPH DARRAGH ECHO PROPERTY DEVELOPMENTS LIMITED Company Secretary 2003-12-01 CURRENT 2003-12-01 Dissolved 2014-01-29
JOSEPH DARRAGH MANDALE PROPERTY DEVELOPMENTS LIMITED Company Secretary 2003-07-24 CURRENT 2003-07-24 Active
JOSEPH DARRAGH MANDALE FREEHOLD LIMITED Company Secretary 2003-06-13 CURRENT 2003-06-13 Active
JOSEPH DARRAGH PRESTON INVESTMENTS LIMITED Company Secretary 2003-03-28 CURRENT 2003-03-28 Dissolved 2014-03-20
JOSEPH DARRAGH MANDALE COMMERCIAL LIMITED Company Secretary 2001-03-29 CURRENT 2001-03-29 Liquidation
JOSEPH DARRAGH MANDALE CONSTRUCTION LIMITED Company Secretary 2001-03-29 CURRENT 2001-03-29 Active
JOSEPH DARRAGH MANDALE (YORK) LIMITED Company Secretary 2001-02-26 CURRENT 2000-12-11 Dissolved 2015-11-27
JOSEPH DARRAGH TEESDALE SOUTH LIMITED Company Secretary 2000-12-22 CURRENT 2000-12-22 Active
JOSEPH DARRAGH HARTLEPOOL RENAISSANCE LIMITED Company Secretary 1998-03-27 CURRENT 1989-05-25 Liquidation
JOSEPH DARRAGH TEESDALE DEVELOPMENTS LIMITED Company Secretary 1997-04-03 CURRENT 1995-10-24 Dissolved 2014-06-06
JOSEPH DARRAGH ARKGROVE PROPERTIES LIMITED Company Secretary 1997-04-03 CURRENT 1990-09-04 Dissolved 2014-01-29
JOSEPH DARRAGH BOWESFIELD INDUSTRIAL ESTATE CO. LIMITED Company Secretary 1997-04-03 CURRENT 1982-11-05 Dissolved 2014-01-29
JOSEPH DARRAGH MANDALE INVESTMENTS LIMITED Company Secretary 1997-04-03 CURRENT 1995-05-22 Active
JOSEPH DARRAGH ARKGROVE LIMITED Company Secretary 1997-04-03 CURRENT 1982-02-09 Active
JOSEPH DARRAGH BOWESFIELD PROPERTIES LIMITED Company Secretary 1997-04-03 CURRENT 1986-06-27 In Administration/Administrative Receiver
JOSEPH DARRAGH BOWESFIELD INVESTMENTS LIMITED Company Secretary 1997-04-03 CURRENT 1988-06-17 In Administration/Administrative Receiver
PAULA DAVIDSON COAST RESIDENTIAL MANAGEMENT SERVICES LIMITED Company Secretary 2009-05-14 CURRENT 2009-05-07 Dissolved 2014-03-18
PAULA DAVIDSON COAST MANAGEMENT (N W) LIMITED Company Secretary 2009-05-06 CURRENT 2009-01-22 Active
PAULA DAVIDSON BOWESFIELD CONSTRUCTION LIMITED Company Secretary 2009-03-10 CURRENT 2009-03-10 Active
PAULA DAVIDSON PORTRACK TRADING LIMITED Company Secretary 2009-01-20 CURRENT 2009-01-20 Active
PAULA DAVIDSON COAST DEVELOPMENTS (N W) LIMITED Company Secretary 2008-10-31 CURRENT 2008-10-02 Dissolved 2017-03-29
PAULA DAVIDSON BAILEY RESIDENTIAL LIMITED Company Secretary 2008-07-28 CURRENT 2008-07-28 Dissolved 2015-07-24
PAULA DAVIDSON MANDALE (MIDDLESBROUGH) LIMITED Company Secretary 2008-06-19 CURRENT 2008-06-19 Dissolved 2014-01-29
PAULA DAVIDSON MANDALE (STOCKTON) LIMITED Company Secretary 2008-06-10 CURRENT 2008-06-10 Dissolved 2014-01-29
PAULA DAVIDSON ECHO PROPERTY DEVELOPMENTS LIMITED Company Secretary 2003-12-01 CURRENT 2003-12-01 Dissolved 2014-01-29
PAULA DAVIDSON MANDALE PROPERTY DEVELOPMENTS LIMITED Company Secretary 2003-07-24 CURRENT 2003-07-24 Active
PAULA DAVIDSON MANDALE FREEHOLD LIMITED Company Secretary 2003-06-13 CURRENT 2003-06-13 Active
PAULA DAVIDSON PRESTON INVESTMENTS LIMITED Company Secretary 2003-03-28 CURRENT 2003-03-28 Dissolved 2014-03-20
PAULA DAVIDSON TEESDALE DEVELOPMENTS LIMITED Company Secretary 2002-03-12 CURRENT 1995-10-24 Dissolved 2014-06-06
PAULA DAVIDSON ARKGROVE PROPERTIES LIMITED Company Secretary 2002-03-12 CURRENT 1990-09-04 Dissolved 2014-01-29
PAULA DAVIDSON BOWESFIELD INDUSTRIAL ESTATE CO. LIMITED Company Secretary 2002-03-12 CURRENT 1982-11-05 Dissolved 2014-01-29
PAULA DAVIDSON MANDALE (YORK) LIMITED Company Secretary 2002-03-12 CURRENT 2000-12-11 Dissolved 2015-11-27
PAULA DAVIDSON MANDALE COMMERCIAL LIMITED Company Secretary 2002-03-12 CURRENT 2001-03-29 Liquidation
PAULA DAVIDSON MANDALE INVESTMENTS LIMITED Company Secretary 2002-03-12 CURRENT 1995-05-22 Active
PAULA DAVIDSON TEESDALE SOUTH LIMITED Company Secretary 2002-03-12 CURRENT 2000-12-22 Active
PAULA DAVIDSON ARKGROVE LIMITED Company Secretary 2002-03-12 CURRENT 1982-02-09 Active
PAULA DAVIDSON BOWESFIELD PROPERTIES LIMITED Company Secretary 2002-03-12 CURRENT 1986-06-27 In Administration/Administrative Receiver
PAULA DAVIDSON BOWESFIELD INVESTMENTS LIMITED Company Secretary 2002-03-12 CURRENT 1988-06-17 In Administration/Administrative Receiver
PAULA DAVIDSON HARTLEPOOL RENAISSANCE LIMITED Company Secretary 2002-03-12 CURRENT 1989-05-25 Liquidation
PAULA DAVIDSON MANDALE CONSTRUCTION LIMITED Company Secretary 2002-03-12 CURRENT 2001-03-29 Active
DAVID IAN HARRIMAN LIVERTON CRESCENT MANAGEMENT COMPANY LIMITED Director 2018-03-20 CURRENT 2018-03-20 Active
DAVID IAN HARRIMAN THE LEAS AT MEDBURN MANAGEMENT COMPANY LIMITED Director 2018-03-20 CURRENT 2018-03-20 Active
DAVID IAN HARRIMAN MANDALE CONSTRUCTION NORTH 2 LIMITED Director 2018-02-15 CURRENT 2018-02-15 Active
DAVID IAN HARRIMAN H & R APARTMENTS LIMITED Director 2016-12-21 CURRENT 2016-12-21 Active
DAVID IAN HARRIMAN DALEMAN 3 LIMITED Director 2016-11-21 CURRENT 2016-11-21 Active
DAVID IAN HARRIMAN MANDALE HOMES 3 LIMITED Director 2016-11-21 CURRENT 2016-11-21 Active
DAVID IAN HARRIMAN DALEMAN 2 LIMITED Director 2016-09-29 CURRENT 2016-09-29 Active
DAVID IAN HARRIMAN MANDALE H H INVESTMENTS LIMITED Director 2016-07-08 CURRENT 2016-07-08 Active
DAVID IAN HARRIMAN MANDALE APARTMENTS 3 LIMITED Director 2016-07-07 CURRENT 2016-07-07 Active
DAVID IAN HARRIMAN MANDALE APARTMENTS 5 LIMITED Director 2016-07-07 CURRENT 2016-07-07 Active
DAVID IAN HARRIMAN MANDALE APARTMENTS 4 LIMITED Director 2016-07-06 CURRENT 2016-07-06 Active
DAVID IAN HARRIMAN MANDALE HOMES H T LIMITED Director 2016-05-13 CURRENT 2016-05-13 Active
DAVID IAN HARRIMAN MANDALE APARTMENTS 2 LIMITED Director 2016-02-09 CURRENT 2016-02-09 Active
DAVID IAN HARRIMAN MANDALE HOMES YORKSHIRE LIMITED Director 2015-06-18 CURRENT 2015-06-18 Active
DAVID IAN HARRIMAN MANDALE HOMES HOLDINGS LIMITED Director 2014-11-11 CURRENT 2014-11-11 Active
DAVID IAN HARRIMAN MANDALE CP LIMITED Director 2014-09-02 CURRENT 2014-09-02 Active
DAVID IAN HARRIMAN MANDALE APARTMENTS LIMITED Director 2014-06-03 CURRENT 2014-06-03 Active
DAVID IAN HARRIMAN MANDALE HOMES NORTH LIMITED Director 2014-05-01 CURRENT 2014-05-01 Active
DAVID IAN HARRIMAN MANDALE HOMES LAND & DEVELOPMENT LIMITED Director 2013-10-10 CURRENT 2013-10-10 Active
DAVID IAN HARRIMAN MANDALE CONSTRUCTION NORTH LIMITED Director 2012-10-04 CURRENT 2012-10-04 Active
DAVID IAN HARRIMAN MANDALE HOMES NORTH YORKSHIRE LIMITED Director 2012-10-04 CURRENT 2012-10-04 Active
DAVID IAN HARRIMAN MANDALE HOMES NORTH EAST LIMITED Director 2012-10-04 CURRENT 2012-10-04 Active
DAVID IAN HARRIMAN MANDALE CONSTRUCTION (NE) LIMITED Director 2012-10-04 CURRENT 2012-10-04 Active
DAVID IAN HARRIMAN BOWESFIELD SOLUTIONS LIMITED Director 2012-02-16 CURRENT 2012-02-16 Dissolved 2014-02-18
DAVID IAN HARRIMAN DM NORTH LIMITED Director 2012-01-27 CURRENT 2012-01-27 Active
DAVID IAN HARRIMAN D M YORKSHIRE LIMITED Director 2011-06-22 CURRENT 2011-06-22 Active
DAVID IAN HARRIMAN D M BALLARD HALL LIMITED Director 2011-06-22 CURRENT 2011-06-22 Active
DAVID IAN HARRIMAN TEESDALE UNREALISED LIMITED Director 2011-02-18 CURRENT 2011-02-18 Active
DAVID IAN HARRIMAN D M RESIDENTIAL LIMITED Director 2010-05-26 CURRENT 2010-05-26 Active
DAVID IAN HARRIMAN COAST RESIDENTIAL MANAGEMENT SERVICES LIMITED Director 2009-05-14 CURRENT 2009-05-07 Dissolved 2014-03-18
DAVID IAN HARRIMAN COAST MANAGEMENT (N W) LIMITED Director 2009-05-06 CURRENT 2009-01-22 Active
DAVID IAN HARRIMAN BOWESFIELD CONSTRUCTION LIMITED Director 2009-03-10 CURRENT 2009-03-10 Active
DAVID IAN HARRIMAN PORTRACK TRADING LIMITED Director 2009-01-20 CURRENT 2009-01-20 Active
DAVID IAN HARRIMAN COAST DEVELOPMENTS (N W) LIMITED Director 2008-10-31 CURRENT 2008-10-02 Dissolved 2017-03-29
DAVID IAN HARRIMAN BAILEY RESIDENTIAL LIMITED Director 2008-07-28 CURRENT 2008-07-28 Dissolved 2015-07-24
DAVID IAN HARRIMAN MANDALE (MIDDLESBROUGH) LIMITED Director 2008-06-19 CURRENT 2008-06-19 Dissolved 2014-01-29
DAVID IAN HARRIMAN ECHO PROPERTY DEVELOPMENTS LIMITED Director 2003-12-01 CURRENT 2003-12-01 Dissolved 2014-01-29
DAVID IAN HARRIMAN MANDALE PROPERTY DEVELOPMENTS LIMITED Director 2003-07-24 CURRENT 2003-07-24 Active
DAVID IAN HARRIMAN MANDALE FREEHOLD LIMITED Director 2003-06-13 CURRENT 2003-06-13 Active
DAVID IAN HARRIMAN PRESTON INVESTMENTS LIMITED Director 2003-03-28 CURRENT 2003-03-28 Dissolved 2014-03-20
DAVID IAN HARRIMAN MANDALE COMMERCIAL LIMITED Director 2001-03-29 CURRENT 2001-03-29 Liquidation
DAVID IAN HARRIMAN MANDALE CONSTRUCTION LIMITED Director 2001-03-29 CURRENT 2001-03-29 Active
DAVID IAN HARRIMAN MANDALE (YORK) LIMITED Director 2001-02-26 CURRENT 2000-12-11 Dissolved 2015-11-27
DAVID IAN HARRIMAN TEESDALE SOUTH LIMITED Director 2000-12-22 CURRENT 2000-12-22 Active
DAVID IAN HARRIMAN HARTLEPOOL RENAISSANCE LIMITED Director 1998-03-27 CURRENT 1989-05-25 Liquidation
DAVID IAN HARRIMAN TEESDALE DEVELOPMENTS LIMITED Director 1995-10-24 CURRENT 1995-10-24 Dissolved 2014-06-06
DAVID IAN HARRIMAN MANDALE INVESTMENTS LIMITED Director 1995-05-22 CURRENT 1995-05-22 Active
DAVID IAN HARRIMAN BOWESFIELD INDUSTRIAL ESTATE CO. LIMITED Director 1992-11-21 CURRENT 1982-11-05 Dissolved 2014-01-29
DAVID IAN HARRIMAN ARKGROVE PROPERTIES LIMITED Director 1992-09-04 CURRENT 1990-09-04 Dissolved 2014-01-29
DAVID IAN HARRIMAN BOWESFIELD INVESTMENTS LIMITED Director 1991-12-31 CURRENT 1988-06-17 In Administration/Administrative Receiver
DAVID IAN HARRIMAN ARKGROVE LIMITED Director 1991-10-24 CURRENT 1982-02-09 Active
DAVID IAN HARRIMAN BOWESFIELD PROPERTIES LIMITED Director 1991-10-24 CURRENT 1986-06-27 In Administration/Administrative Receiver

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
2016-02-02GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-11-024.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-06-19AD01REGISTERED OFFICE CHANGED ON 19/06/2015 FROM WATERLOO HOUSE TEESDALE SOUTH THORNABY ON TEES TS17 6SA
2015-01-26F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2015-01-12600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/2014 FROM MANDALE HOUSE 5 NEVILLE ROAD NORTH TEES INDUSTRIAL ESTATE STOCKTON ON TEES TS18 2RD
2014-12-094.20STATEMENT OF AFFAIRS/4.19
2014-12-09LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2014-06-10LATEST SOC10/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-10AR0122/05/14 FULL LIST
2014-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/2014 FROM MANDALE HOUSE 11 CHELTENHAM ROAD PORTRACK INTERCHANGE BUSINESS PARK STOCKTON ON TEES TS18 2AD UNITED KINGDOM
2014-02-05AA31/03/13 TOTAL EXEMPTION SMALL
2013-07-03AR0122/05/13 FULL LIST
2012-09-20AA31/03/12 TOTAL EXEMPTION SMALL
2012-06-22AR0122/05/12 FULL LIST
2012-01-31AA31/03/11 TOTAL EXEMPTION SMALL
2011-12-16CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOSEPH DARRAGH / 07/12/2011
2011-06-07AR0122/05/11 FULL LIST
2010-10-21AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-01AR0122/05/10 FULL LIST
2010-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-07-16287REGISTERED OFFICE CHANGED ON 16/07/2009 FROM MANDALE HOUSE, 9 CHELTENHAM ROAD PORTRACK INTERCHANGE BUSINESS PARK, STOCKTON ON TEES TS18 2AD
2009-07-06288cSECRETARY'S CHANGE OF PARTICULARS / JOSEPH DARRAGH / 06/07/2009
2009-06-05363aRETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS
2009-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-07-08363aRETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS
2008-02-13287REGISTERED OFFICE CHANGED ON 13/02/08 FROM: MANDALE HOUSE 2 SEDGEFIELD WAY PORTRACK INTERCHANGE BUS PARK STOCKTON ON TEES TS18 2SG
2007-07-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-06-06363aRETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS
2007-02-13288cSECRETARY'S PARTICULARS CHANGED
2007-02-13288cSECRETARY'S PARTICULARS CHANGED
2007-02-07AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-06-13363sRETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS
2006-02-01AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-01-18288cSECRETARY'S PARTICULARS CHANGED
2005-06-06363sRETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS
2005-02-11288aNEW SECRETARY APPOINTED
2005-02-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2005-02-11225ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/03/04
2005-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03
2004-07-23288cSECRETARY'S PARTICULARS CHANGED
2004-06-07363sRETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS
2003-06-10363(287)REGISTERED OFFICE CHANGED ON 10/06/03
2003-06-10363sRETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS
2002-05-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to HARTLEPOOL MARINA ESTATE ROAD COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-08-20
Resolutions for Winding-up2014-12-05
Appointment of Liquidators2014-12-05
Meetings of Creditors2014-11-03
Fines / Sanctions
No fines or sanctions have been issued against HARTLEPOOL MARINA ESTATE ROAD COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HARTLEPOOL MARINA ESTATE ROAD COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

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
Annual Accounts
2008-03-31

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 HARTLEPOOL MARINA ESTATE ROAD COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of HARTLEPOOL MARINA ESTATE ROAD COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HARTLEPOOL MARINA ESTATE ROAD COMPANY LIMITED
Trademarks
We have not found any records of HARTLEPOOL MARINA ESTATE ROAD COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HARTLEPOOL MARINA ESTATE ROAD COMPANY 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 (70229 - Management consultancy activities other than financial management) as HARTLEPOOL MARINA ESTATE ROAD COMPANY LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where HARTLEPOOL MARINA ESTATE ROAD COMPANY 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 TypeFinal Meetings
Defending partyHARTLEPOOL MARINA ESTATE ROAD COMPANY LIMITEDEvent Date2015-08-18
Andrew David Haslam (IP No. 009551) and Gerald Maurice Krasner (IP No. 005532) both of Begbies Traynor (Central) LLP, 4th Floor, Cathedral Buildings, Dean Street, Newcastle upon Tyne NE1 1PG were appointed as Joint Liquidators of the Company on 25 November 2014. Pursuant to Section 106 of the Insolvency Act 1986 final meetings of the members and creditors of the above-named Company will be held at Begbies Traynor (Central) LLP, 4th Floor, Cathedral Buildings, Dean Street, Newcastle upon Tyne NE1 1PG on 22 October 2015 at 10.30 am and 10.45 am respectively, for the purpose of having an account of the winding up laid before them, showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Joint Liquidators. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. In order to be entitled to vote at the meeting, creditors must lodge their proofs of debt (unless previously submitted) and unless they are attending in person, proxies at the offices of Begbies Traynor (Central) LLP, 4th Floor, Cathedral Buildings, Dean Street, Newcastle upon Tyne NE1 1PG no later than 12.00 noon on the business day before the meetings. Please note that the Joint Liquidators and their staff will not accept receipt of completed proxy forms by email. Submission of proxy forms by email will lead to the proxy being held invalid and the vote not cast. Any person who requires further information may contact the Joint Liquidator by telephone on 0191 269 9820. Alternatively enquiries can be made to Tonya Allison by email at tonya.allison@begbies-traynor.com or by telephone on 0191 269 9820. Andrew D Haslam , Joint Liquidator :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyHARTLEPOOL MARINA ESTATE ROAD COMPANY LIMITEDEvent Date2014-11-25
At a General Meeting of the members of the Company, duly convened and held at Begbies Traynor (Central) LLP, Waterloo House, Teesdale South, Thornaby on Tees TS17 6SA on 25 November 2014 the following resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution respectively: “That the Company be wound up voluntarily and that Andrew David Haslam and Gerald Krasner , both of Begbies Traynor (Central) LLP , Waterloo House, Teesdale South, Thornaby on Tees, TS17 6SA , (IP Nos 009551 and 005532) be and are hereby appointed Joint Liquidators of the Company for the purpose of the voluntary winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of liquidator from time to time.” Any person who requires further information may contact the Joint Liquidator by telephone on 01642 500117. Alternatively enquiries can be made to Ian Royle by e-mail at Ian.Royle@begbies-traynor.com or by telephone on 01642 500117. David Ian Harriman , Chairman :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyHARTLEPOOL MARINA ESTATE ROAD COMPANY LIMITEDEvent Date2014-11-25
Andrew David Haslam and Gerald Krasner , both of Begbies Traynor (Central) LLP , 2nd Floor, Waterloo House, Teesdale South, Thornaby on Tees, TS17 6SA . : Any person who requires further information may contact the Joint Liquidator by telephone on 01642 500117. Alternatively enquiries can be made to Ian Royle by e-mail at Ian.Royle@begbies-traynor.com or by telephone on 01642 500117.
 
Initiating party Event TypeMeetings of Creditors
Defending partyHARTLEPOOL MARINA ESTATE ROAD COMPANY LIMITEDEvent Date2014-10-28
Pursuant to Section 98 of the Insolvency Act 1986 (the Act) a meeting of the creditors of the above-named Company will be held at Begbies Traynor (Central) LLP, 2nd Floor, Waterloo House, Teesdale South, Thornaby on Tees, TS17 6SA , on 25 November 2014 , at 11.00 am. The purpose of the meeting, pursuant to Sections 99 to 101 of the Act is to consider the Statement of Affairs of the Company to be laid before the meeting, to appoint a Liquidator and, if the creditors think fit, to appoint a Liquidation committee. In order to be entitled to vote at the meeting, creditors must lodge their proxies, together with a statement of their claim at the offices of Begbies Traynor (Central) LLP, 2nd Floor, Waterloo House, Teesdale South, Thornaby on Tees, TS17 6SA, not later than 12 noon on 24 November 2014. Please note that submission of proxy forms by email is not acceptable and will lead to the proxy being held invalid and the vote not cast. Pursuant to Section 98(2)(b) of the Act, a list of the names and addresses of the Companys creditors will be made available for inspection, free of charge, at Begbies Traynor (Central) LLP , 2nd Floor, Waterloo House, Teesdale South, Thornaby on Tees, TS17 6SA , between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. Any person who requires further information may contact Ian Royle of Begbies Traynor (Central) LLP by email at ian.royle@begbies-traynor.com or by telephone on 01642 500117.
 
Initiating party Event TypeWinding-Up Orders
Defending partyBB ADAMS TVS DIRECT LTDEvent Date2014-10-20
In the High Court Of Justice case number 6087 Official Receiver appointed: A Hannon Emmanuel House , 2 Convent Road , NORWICH , NR2 1PA , telephone: 01603 628983 , email: Norwich.OR@insolvency.gsi.gov.uk :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HARTLEPOOL MARINA ESTATE ROAD COMPANY 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 HARTLEPOOL MARINA ESTATE ROAD COMPANY 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.