Hady Hill
Chesterfield
S41 0DZ
Director Name | Mr Martin John Stephens |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2006(5 years, 3 months after company formation) |
Appointment Duration | 14 years (closed 06 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lonicera House 10 Brizlincote Lane Burton On Trent Staffordshire DE15 0PR |
Director Name | Mr Simon Francis Queripel |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2006(5 years, 3 months after company formation) |
Appointment Duration | 14 years (closed 06 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Haddon Crescent Chilwell Nottingham Nottinghamshire NG9 5JU |
Director Name | Peter James Holmes |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2001(1 month, 1 week after company formation) |
Appointment Duration | 11 years, 2 months (resigned 26 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 78 Plainspot Road Brinsley Nottinghamshire NG16 5BS |
Secretary Name | Peter James Holmes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2001(1 month, 1 week after company formation) |
Appointment Duration | 11 years, 2 months (resigned 26 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 78 Plainspot Road Brinsley Nottinghamshire NG16 5BS |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2001(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2001(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | actiondays.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01773 766050 |
Telephone region | Ripley |
Registered Address | 4th Floor Abbey House Booth Street Manchester M2 4AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1.5k at £1 | Simon Queripel 5.00% Ordinary |
---|---|
12.8k at £1 | A.j. Tarr 42.50% Ordinary |
12.8k at £1 | P.j. Holmes 42.50% Ordinary |
3k at £1 | Martin Stephens 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £524,655 |
Current Liabilities | £746,644 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
21 December 2012 | Delivered on: 9 January 2013 Persons entitled: Funding Circle Recoveries Limited Classification: All assets security agreement Secured details: All monies due or to become due from the company to the lenders and the security holder on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
31 October 2001 | Delivered on: 9 November 2001 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
14 March 2003 | Delivered on: 18 March 2003 Satisfied on: 6 February 2013 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of £20,000 credited to account designation 22022406 with the bank. Fully Satisfied |
6 May 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 February 2020 | Notice of move from Administration to Dissolution (28 pages) |
13 September 2019 | Administrator's progress report (26 pages) |
26 February 2019 | Administrator's progress report (27 pages) |
11 December 2018 | Notice of extension of period of Administration (3 pages) |
19 November 2018 | Registered office address changed from C/O Frp Advisory Llp 7th Floor Ship Canal House 98 King Street Manchester M2 4WU to 4th Floor Abbey House Booth Street Manchester M2 4AB on 19 November 2018 (2 pages) |
28 September 2018 | Notice of appointment of a replacement or additional administrator (3 pages) |
28 September 2018 | Notice of order removing administrator from office (16 pages) |
5 September 2018 | Administrator's progress report (29 pages) |
13 June 2018 | Notice of deemed approval of proposals (3 pages) |
26 May 2018 | Statement of affairs with form AM02SOA (8 pages) |
9 April 2018 | Director's details changed for Simon Francis Queripel on 9 April 2018 (2 pages) |
8 March 2018 | Notice of deemed approval of proposals (3 pages) |
26 February 2018 | Registered office address changed from Eastview Terrace North Street Langley Mill Nottingham Nottinghamshire NG16 4DF to 7th Floor Ship Canal House 98 King Street Manchester M2 4WU on 26 February 2018 (2 pages) |
23 February 2018 | Statement of administrator's proposal (49 pages) |
14 February 2018 | Appointment of an administrator (3 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
22 February 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
22 February 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
15 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
22 May 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
22 May 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
5 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
27 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
27 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
28 March 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
28 March 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
12 March 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
8 March 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (5 pages) |
8 March 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (5 pages) |
8 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
9 January 2013 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
9 January 2013 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
27 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
29 August 2012 | Termination of appointment of Peter Holmes as a secretary (1 page) |
29 August 2012 | Termination of appointment of Peter Holmes as a director (1 page) |
29 August 2012 | Termination of appointment of Peter Holmes as a secretary (1 page) |
29 August 2012 | Termination of appointment of Peter Holmes as a director (1 page) |
15 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (7 pages) |
15 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (7 pages) |
3 November 2011 | Resolutions
|
3 November 2011 | Resolutions
|
13 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
13 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (7 pages) |
16 February 2011 | Director's details changed for Simon Queripel on 16 February 2011 (2 pages) |
16 February 2011 | Director's details changed for Simon Queripel on 16 February 2011 (2 pages) |
16 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (7 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 February 2010 | Director's details changed for Simon Queripel on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Simon Queripel on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Peter James Holmes on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Peter James Holmes on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Martin Stephens on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for John Anthony Tarr on 15 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (6 pages) |
15 February 2010 | Director's details changed for Martin Stephens on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for John Anthony Tarr on 15 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (6 pages) |
23 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
23 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
15 April 2009 | Return made up to 25/01/09; full list of members (5 pages) |
15 April 2009 | Return made up to 25/01/09; full list of members (5 pages) |
13 February 2009 | Director's change of particulars / john tarr / 10/02/2009 (1 page) |
13 February 2009 | Return made up to 25/01/08; full list of members (5 pages) |
13 February 2009 | Director's change of particulars / john tarr / 10/02/2009 (1 page) |
13 February 2009 | Return made up to 25/01/08; full list of members (5 pages) |
10 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
10 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
30 May 2008 | Registered office changed on 30/05/2008 from 100 baker road newthorpe nottingham nottinghamshire NG16 2DP (1 page) |
30 May 2008 | Registered office changed on 30/05/2008 from 100 baker road newthorpe nottingham nottinghamshire NG16 2DP (1 page) |
20 June 2007 | Return made up to 25/01/07; full list of members (8 pages) |
20 June 2007 | Return made up to 25/01/07; full list of members (8 pages) |
2 June 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
2 June 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
8 September 2006 | Ad 01/05/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
8 September 2006 | New director appointed (2 pages) |
8 September 2006 | Nc inc already adjusted 01/05/06 (1 page) |
8 September 2006 | New director appointed (2 pages) |
8 September 2006 | New director appointed (2 pages) |
8 September 2006 | New director appointed (2 pages) |
8 September 2006 | Resolutions
|
8 September 2006 | Ad 01/05/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
8 September 2006 | Nc inc already adjusted 01/05/06 (1 page) |
5 May 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
5 May 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
18 January 2006 | Return made up to 25/01/06; full list of members (7 pages) |
18 January 2006 | Return made up to 25/01/06; full list of members (7 pages) |
5 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
5 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
9 July 2005 | Registered office changed on 09/07/05 from: 87 normandy avenue barnet hertfordshire EN5 2HX (1 page) |
9 July 2005 | Registered office changed on 09/07/05 from: 87 normandy avenue barnet hertfordshire EN5 2HX (1 page) |
20 April 2005 | Registered office changed on 20/04/05 from: 78 plainspot road brinsley nottingham nottinghamshire NG16 5DS (1 page) |
20 April 2005 | Registered office changed on 20/04/05 from: 78 plainspot road brinsley nottingham nottinghamshire NG16 5DS (1 page) |
28 February 2005 | Return made up to 25/01/05; full list of members (7 pages) |
28 February 2005 | Return made up to 25/01/05; full list of members (7 pages) |
18 June 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
18 June 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
28 January 2004 | Return made up to 25/01/04; full list of members (7 pages) |
28 January 2004 | Return made up to 25/01/04; full list of members (7 pages) |
23 December 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
23 December 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
3 May 2003 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
3 May 2003 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
18 March 2003 | Particulars of mortgage/charge (3 pages) |
18 March 2003 | Particulars of mortgage/charge (3 pages) |
31 January 2003 | Return made up to 25/01/03; full list of members (7 pages) |
31 January 2003 | Return made up to 25/01/03; full list of members (7 pages) |
18 October 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
18 October 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
30 January 2002 | Return made up to 25/01/02; full list of members (6 pages) |
30 January 2002 | Return made up to 25/01/02; full list of members (6 pages) |
23 January 2002 | Company name changed stuart hall's original knockout company LIMITED\certificate issued on 23/01/02 (2 pages) |
23 January 2002 | Company name changed stuart hall's original knockout company LIMITED\certificate issued on 23/01/02 (2 pages) |
9 November 2001 | Particulars of mortgage/charge (3 pages) |
9 November 2001 | Particulars of mortgage/charge (3 pages) |
14 September 2001 | Registered office changed on 14/09/01 from: mp beahan & co chartered accountants main street, anston sheffield south yorkshire S25 4BA (1 page) |
14 September 2001 | Registered office changed on 14/09/01 from: mp beahan & co chartered accountants main street, anston sheffield south yorkshire S25 4BA (1 page) |
23 March 2001 | New secretary appointed;new director appointed (2 pages) |
23 March 2001 | New director appointed (2 pages) |
23 March 2001 | New director appointed (2 pages) |
23 March 2001 | New secretary appointed;new director appointed (2 pages) |
16 March 2001 | Company name changed logozone LIMITED\certificate issued on 16/03/01 (2 pages) |
16 March 2001 | Company name changed logozone LIMITED\certificate issued on 16/03/01 (2 pages) |
13 March 2001 | Director resigned (1 page) |
13 March 2001 | Registered office changed on 13/03/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
13 March 2001 | Director resigned (1 page) |
13 March 2001 | Secretary resigned (1 page) |
13 March 2001 | Registered office changed on 13/03/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
13 March 2001 | Secretary resigned (1 page) |
25 January 2001 | Incorporation (7 pages) |
25 January 2001 | Incorporation (7 pages) |