Company NameHaani Cables Limited
Company StatusDissolved
Company Number01487313
CategoryPrivate Limited Company
Incorporation Date25 March 1980(44 years, 1 month ago)
Dissolution Date21 June 2016 (7 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3130Manufacture of insulated wire & cable
SIC 27320Manufacture of other electronic and electric wires and cables

Directors

Director NameMr Haani Ul Hasnain
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2002(22 years, 2 months after company formation)
Appointment Duration14 years (closed 21 June 2016)
RoleAerospace Engineer
Country of ResidenceEngland
Correspondence AddressManor Garth
Manor Garth Drive
Hartlepool
Cleveland
TS26 0LT
Secretary NameManal Ul Hasnain
NationalityBritish
StatusClosed
Appointed24 September 2007(27 years, 6 months after company formation)
Appointment Duration8 years, 9 months (closed 21 June 2016)
RoleCompany Director
Correspondence AddressManor Garth
Manor Garth Drive
Hartlepool
Cleveland
TS26 0LT
Director NameMr Ian Johnson Ascough
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(11 years, 9 months after company formation)
Appointment Duration17 years, 1 month (resigned 09 February 2009)
RoleChartered Accountant
Correspondence Address117 Wells Road
Malvern
Worcestershire
WR14 4PD
Director NameMasood Ul Hasnain
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(11 years, 9 months after company formation)
Appointment Duration15 years, 7 months (resigned 30 July 2007)
RoleChartered Accountant
Correspondence AddressManor Garth Manor Garth Drive
Hartlepool
Cleveland
TS26 0LT
Director NameHector Wanniaratchy
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(11 years, 9 months after company formation)
Appointment Duration13 years, 2 months (resigned 10 March 2005)
RoleCompany Secretary/Consultant
Correspondence Address40 Chislehurst Road
Bickley
Bromley
Kent
BR1 2NW
Secretary NameMasood Ul Hasnain
NationalityBritish
StatusResigned
Appointed02 January 1992(11 years, 9 months after company formation)
Appointment Duration8 years, 8 months (resigned 01 September 2000)
RoleCompany Director
Correspondence AddressManor Garth Manor Garth Drive
Hartlepool
Cleveland
TS26 0LT
Secretary NameMr Haani Ul Hasnain
NationalityBritish
StatusResigned
Appointed01 September 2000(20 years, 5 months after company formation)
Appointment Duration7 years (resigned 24 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManor Garth
Manor Garth Drive
Hartlepool
Cleveland
TS26 0LT
Director NameThomas Rodgers
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2002(22 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 November 2004)
RoleEngineer
Correspondence Address6 Durham Close
Hemingbrough
Selby
North Yorkshire
YO8 6RG
Director NameMr Jeffrey Paul Fryer
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2006(26 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 09 February 2009)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address16 Springfield Garden
Stokesley
Cleveland
TS9 5PH

Contact

Websitehaanicables.co.uk

Location

Registered AddressC/O Grant Thornton Uk Llp
Earl Grey House 75-85 Grey Street
Newcastle Upon Tyne
NE1 6EF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Gross Profit£1,707,043
Net Worth£3,327,181
Cash£202
Current Liabilities£4,994,480

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Charges

29 April 1988Delivered on: 11 May 1988
Satisfied on: 10 December 1993
Persons entitled: Barclays Bank PLC

Classification: Fixed charge
Secured details: All monies due or to become due from the company to the chargee supplemental to a debenture dated 21.6.83.
Particulars: By way of fixed charge all right title and interest of the company in or arising out of a receivables financing agreement dated 21.7.86 (please see doc 395/m/64/11/5/L. For complete details).
Fully Satisfied
4 September 1986Delivered on: 25 September 1986
Satisfied on: 10 December 1993
Persons entitled: Barclays Bank PLC

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys becoming due to the company under an agreement dated 21ST july, 1986.
Fully Satisfied
19 July 1986Delivered on: 5 August 1986
Satisfied on: 10 May 1988
Persons entitled: Hartlepool Borough Council

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee not exceeding £25,000 under the terms of a guarantee of even date.
Particulars: By way of floating charge. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
18 July 1986Delivered on: 31 July 1986
Satisfied on: 8 December 1986
Persons entitled: Barclays Bank PLC

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys due or owing or from time to time becoming due or owing to the company under or by virtue of an agreement between the company and anglo factoring services limited dated 18.7.86 (see doc M25 for full details).
Fully Satisfied
14 February 1986Delivered on: 22 February 1986
Persons entitled: Water Authorities Superannuation Fund

Classification: Debenture
Secured details: £50,000 and all other monies due or to become due from the company to the chargee under the terms of the charge.
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.
Fully Satisfied
25 June 1985Delivered on: 27 June 1985
Persons entitled: Hartlepool Borough Council

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee not exceeding £25,000.
Particulars: Floating charge over the whole. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
12 August 1983Delivered on: 22 August 1983
Satisfied on: 24 March 1990
Persons entitled: Cleveland County Council

Classification: Debenture
Secured details: £25,000 and all other monies due or to become due from the company to the chargee.
Particulars: Fixed charge on certain plant and machinery as listed on doc M19 floating charge over the. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
21 June 1983Delivered on: 2 July 1983
Persons entitled: Cleveland County Council

Classification: Debenture
Secured details: £25,000 and all other monies due or to become due from the company to the chargee.
Particulars: Floating charge over. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
31 October 1990Delivered on: 9 November 1990
Satisfied on: 10 December 1993
Persons entitled: Barclays Bank PLC

Classification: Fixed charge
Secured details: All monies due or to become due from the company to the chargee pursuant to a debenture dated 21/6/83.
Particulars: All right title & interest of the company in or arising out of a receivables financing agreement dated 21/7/86 (all form 395 of m 425C for details).
Fully Satisfied
14 March 1990Delivered on: 16 March 1990
Satisfied on: 16 November 1992
Persons entitled: County Council of Cleveland

Classification: A registered charge
Secured details: £25,000 and all monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Floating charge on all the companys undertaking and property both present and future.
Fully Satisfied
23 January 2009Delivered on: 29 January 2009
Persons entitled: Barclays Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The plant machinery chattels or other equipment known as the samp single wire copper rod breakdown machine with seriel no:1H507405-trb-1.1 The benefit of any guarantee all agreements see image for full details.
Outstanding
26 January 1999Delivered on: 10 February 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at tofts farm industrial estate hartlepool in the county of hartlepool-CE145617.
Outstanding
18 July 1991Delivered on: 1 August 1991
Persons entitled: Barclays Bank PLC

Classification: Fixed charge
Secured details: All monies due or to become due from the company to the chargee supplemental to a debenture dated 21/6/88.
Particulars: All right title & interest of the company in or arising out of a receivables financing deed dated 28/9/90 and all book debts and other debts (see form 395 for full details).
Outstanding
26 March 1990Delivered on: 11 April 1990
Persons entitled: Barclays Bank PLC

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys due or owing or from time to time becoming due or owing to the company under or by virtue of the agreement dated 21/7/86 (see form 395 for details).
Outstanding
21 June 1983Delivered on: 28 June 1983
Persons entitled: Barclays 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

Filing History

21 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2016First Gazette notice for voluntary strike-off (1 page)
5 April 2016First Gazette notice for voluntary strike-off (1 page)
24 March 2016Application to strike the company off the register (3 pages)
24 March 2016Application to strike the company off the register (3 pages)
14 August 2015Notice of ceasing to act as receiver or manager (8 pages)
14 August 2015Notice of ceasing to act as receiver or manager (8 pages)
19 July 2012Receiver's abstract of receipts and payments to 13 July 2012 (2 pages)
19 July 2012Receiver's abstract of receipts and payments to 13 July 2012 (2 pages)
19 July 2012Notice of ceasing to act as receiver or manager (2 pages)
19 July 2012Notice of ceasing to act as receiver or manager (2 pages)
9 July 2012Receiver's abstract of receipts and payments to 23 June 2012 (2 pages)
9 July 2012Receiver's abstract of receipts and payments to 23 June 2012 (2 pages)
14 July 2011Receiver's abstract of receipts and payments to 23 June 2011 (2 pages)
14 July 2011Receiver's abstract of receipts and payments to 23 June 2011 (2 pages)
22 July 2010Receiver's abstract of receipts and payments to 23 June 2010 (3 pages)
22 July 2010Receiver's abstract of receipts and payments to 23 June 2010 (3 pages)
15 September 2009Statement of Affairs in administrative receivership following report to creditors (10 pages)
15 September 2009Statement of Affairs in administrative receivership following report to creditors (10 pages)
14 September 2009Registered office changed on 14/09/2009 from BT60-12 tofts farm ind estate hartlepool cleveland TS25 2BS (1 page)
14 September 2009Registered office changed on 14/09/2009 from BT60-12 tofts farm ind estate hartlepool cleveland TS25 2BS (1 page)
11 September 2009Administrative Receiver's report (8 pages)
11 September 2009Administrative Receiver's report (8 pages)
19 August 2009Notice of appointment of receiver or manager (1 page)
19 August 2009Notice of appointment of receiver or manager (1 page)
24 February 2009Appointment terminated director ian ascough (1 page)
24 February 2009Appointment terminated director ian ascough (1 page)
19 February 2009Appointment terminated director jeffrey fryer (1 page)
19 February 2009Appointment terminated director jeffrey fryer (1 page)
29 January 2009Particulars of a mortgage or charge / charge no: 15 (5 pages)
29 January 2009Particulars of a mortgage or charge / charge no: 15 (5 pages)
23 January 2009Full accounts made up to 30 June 2008 (19 pages)
23 January 2009Return made up to 02/01/09; change of members (6 pages)
23 January 2009Return made up to 02/01/09; change of members (6 pages)
23 January 2009Full accounts made up to 30 June 2008 (19 pages)
30 January 2008Return made up to 02/01/08; change of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
30 January 2008Return made up to 02/01/08; change of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
24 January 2008Full accounts made up to 30 June 2007 (21 pages)
24 January 2008Full accounts made up to 30 June 2007 (21 pages)
25 October 2007Secretary resigned (1 page)
25 October 2007Secretary resigned (1 page)
25 October 2007New secretary appointed (1 page)
25 October 2007New secretary appointed (1 page)
21 August 2007Director resigned (1 page)
21 August 2007Director resigned (1 page)
5 February 2007Accounts for a medium company made up to 30 June 2006 (20 pages)
5 February 2007Return made up to 02/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(21 pages)
5 February 2007Accounts for a medium company made up to 30 June 2006 (20 pages)
5 February 2007Return made up to 02/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(21 pages)
17 July 2006New director appointed (2 pages)
17 July 2006New director appointed (2 pages)
30 January 2006Return made up to 02/01/06; full list of members (19 pages)
30 January 2006Accounts for a medium company made up to 30 June 2005 (20 pages)
30 January 2006Accounts for a medium company made up to 30 June 2005 (20 pages)
30 January 2006Return made up to 02/01/06; full list of members (19 pages)
22 March 2005Director resigned (1 page)
22 March 2005Director resigned (1 page)
1 February 2005Return made up to 02/01/05; full list of members (23 pages)
1 February 2005Return made up to 02/01/05; full list of members (23 pages)
24 January 2005Full accounts made up to 30 June 2004 (20 pages)
24 January 2005Full accounts made up to 30 June 2004 (20 pages)
18 November 2004Director resigned (1 page)
18 November 2004Director resigned (1 page)
29 March 2004Accounts for a medium company made up to 30 June 2003 (21 pages)
29 March 2004Accounts for a medium company made up to 30 June 2003 (21 pages)
25 January 2004Ad 01/07/02-30/06/03 £ si 1000@1 (2 pages)
25 January 2004Ad 01/07/02-30/06/03 £ si 1000@1 (2 pages)
25 January 2004Return made up to 02/01/04; full list of members (23 pages)
25 January 2004Return made up to 02/01/04; full list of members (23 pages)
24 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
24 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
8 April 2003Auditor's resignation (1 page)
8 April 2003Auditor's resignation (1 page)
27 January 2003Return made up to 02/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(23 pages)
27 January 2003Accounts for a medium company made up to 30 June 2002 (24 pages)
27 January 2003Return made up to 02/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(23 pages)
27 January 2003Accounts for a medium company made up to 30 June 2002 (24 pages)
15 July 2002New director appointed (2 pages)
15 July 2002New director appointed (2 pages)
25 June 2002New director appointed (2 pages)
25 June 2002New director appointed (2 pages)
27 January 2002Group of companies' accounts made up to 30 June 2001 (18 pages)
27 January 2002Group of companies' accounts made up to 30 June 2001 (18 pages)
22 January 2002Return made up to 02/01/02; full list of members (7 pages)
22 January 2002Return made up to 02/01/02; full list of members (7 pages)
22 January 2002Ad 02/01/02--------- £ si 1500@1=1500 £ ic 267275/268775 (2 pages)
22 January 2002Ad 02/01/02--------- £ si 1500@1=1500 £ ic 267275/268775 (2 pages)
26 February 2001Accounts for a medium company made up to 30 June 2000 (20 pages)
26 February 2001Accounts for a medium company made up to 30 June 2000 (20 pages)
19 February 2001Ad 02/01/00--------- £ si 6000@1 (2 pages)
19 February 2001Ad 02/01/00--------- £ si 6000@1 (2 pages)
2 February 2001Return made up to 02/01/01; full list of members
  • 363(287) ‐ Registered office changed on 02/02/01
(10 pages)
2 February 2001Return made up to 02/01/01; full list of members
  • 363(287) ‐ Registered office changed on 02/02/01
(10 pages)
15 September 2000New secretary appointed (2 pages)
15 September 2000Secretary resigned (1 page)
15 September 2000New secretary appointed (2 pages)
15 September 2000Secretary resigned (1 page)
26 January 2000Return made up to 02/01/00; full list of members
  • 363(287) ‐ Registered office changed on 26/01/00
(41 pages)
26 January 2000Return made up to 02/01/00; full list of members
  • 363(287) ‐ Registered office changed on 26/01/00
(41 pages)
26 January 2000Accounts for a medium company made up to 30 June 1999 (20 pages)
26 January 2000Accounts for a medium company made up to 30 June 1999 (20 pages)
10 February 1999Particulars of mortgage/charge (3 pages)
10 February 1999Particulars of mortgage/charge (3 pages)
18 January 1999Return made up to 02/01/99; bulk list available separately (5 pages)
18 January 1999Accounts for a medium company made up to 30 June 1998 (19 pages)
18 January 1999Return made up to 02/01/99; bulk list available separately (5 pages)
18 January 1999Accounts for a medium company made up to 30 June 1998 (19 pages)
18 March 1998Accounts for a medium company made up to 30 June 1997 (19 pages)
18 March 1998Accounts for a medium company made up to 30 June 1997 (19 pages)
15 January 1998Return made up to 02/01/98; full list of members (28 pages)
15 January 1998Return made up to 02/01/98; full list of members (28 pages)
19 February 1997Accounts for a small company made up to 30 June 1996 (21 pages)
19 February 1997Accounts for a small company made up to 30 June 1996 (21 pages)
31 January 1997Return made up to 02/01/97; no change of members (4 pages)
31 January 1997Return made up to 02/01/97; no change of members (4 pages)
24 January 1996Return made up to 02/01/96; bulk list available separately (5 pages)
24 January 1996Return made up to 02/01/96; bulk list available separately (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)
11 April 1990Particulars of mortgage/charge (3 pages)
11 April 1990Particulars of mortgage/charge (3 pages)
20 July 1988Wd 07/06/88 ad 25/03/88--------- premium £ si 49635@1=49635 £ ic 176217/225852 (10 pages)
20 July 1988Wd 07/06/88 ad 25/03/88--------- premium £ si 49635@1=49635 £ ic 176217/225852 (10 pages)
25 January 1988Wd 23/12/87 ad 05/04/87--------- £ si [email protected]=5160 £ ic 171057/176217 (2 pages)
25 January 1988Wd 23/12/87 ad 05/04/87--------- £ si [email protected]=5160 £ ic 171057/176217 (2 pages)
19 November 1987Wd 03/11/87 ad 05/10/87--------- £ si [email protected]=13056 £ ic 158001/171057 (6 pages)
19 November 1987Wd 03/11/87 ad 05/10/87--------- £ si [email protected]=13056 £ ic 158001/171057 (6 pages)
25 March 1980Incorporation (15 pages)
25 March 1980Certificate of incorporation (1 page)
25 March 1980Incorporation (15 pages)
25 March 1980Certificate of incorporation (1 page)