Manor Garth Drive
Hartlepool
Cleveland
TS26 0LT
Secretary Name | Manal Ul Hasnain |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 September 2007(27 years, 6 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 21 June 2016) |
Role | Company Director |
Correspondence Address | Manor Garth Manor Garth Drive Hartlepool Cleveland TS26 0LT |
Director Name | Mr Ian Johnson Ascough |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(11 years, 9 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 09 February 2009) |
Role | Chartered Accountant |
Correspondence Address | 117 Wells Road Malvern Worcestershire WR14 4PD |
Director Name | Masood Ul Hasnain |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(11 years, 9 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 30 July 2007) |
Role | Chartered Accountant |
Correspondence Address | Manor Garth Manor Garth Drive Hartlepool Cleveland TS26 0LT |
Director Name | Hector Wanniaratchy |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(11 years, 9 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 10 March 2005) |
Role | Company Secretary/Consultant |
Correspondence Address | 40 Chislehurst Road Bickley Bromley Kent BR1 2NW |
Secretary Name | Masood Ul Hasnain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(11 years, 9 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 01 September 2000) |
Role | Company Director |
Correspondence Address | Manor Garth Manor Garth Drive Hartlepool Cleveland TS26 0LT |
Secretary Name | Mr Haani Ul Hasnain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(20 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 24 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manor Garth Manor Garth Drive Hartlepool Cleveland TS26 0LT |
Director Name | Thomas Rodgers |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2002(22 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 November 2004) |
Role | Engineer |
Correspondence Address | 6 Durham Close Hemingbrough Selby North Yorkshire YO8 6RG |
Director Name | Mr Jeffrey Paul Fryer |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2006(26 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 09 February 2009) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Springfield Garden Stokesley Cleveland TS9 5PH |
Website | haanicables.co.uk |
---|
Registered Address | C/O Grant Thornton Uk Llp Earl Grey House 75-85 Grey Street Newcastle Upon Tyne NE1 6EF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Gross Profit | £1,707,043 |
Net Worth | £3,327,181 |
Cash | £202 |
Current Liabilities | £4,994,480 |
Latest Accounts | 30 June 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
29 April 1988 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1985 | Delivered 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 1983 | Delivered 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 1983 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 2009 | Delivered 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 1999 | Delivered 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 1991 | Delivered 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 1990 | Delivered 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 1983 | Delivered 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 |
21 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
5 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
24 March 2016 | Application to strike the company off the register (3 pages) |
24 March 2016 | Application to strike the company off the register (3 pages) |
14 August 2015 | Notice of ceasing to act as receiver or manager (8 pages) |
14 August 2015 | Notice of ceasing to act as receiver or manager (8 pages) |
19 July 2012 | Receiver's abstract of receipts and payments to 13 July 2012 (2 pages) |
19 July 2012 | Receiver's abstract of receipts and payments to 13 July 2012 (2 pages) |
19 July 2012 | Notice of ceasing to act as receiver or manager (2 pages) |
19 July 2012 | Notice of ceasing to act as receiver or manager (2 pages) |
9 July 2012 | Receiver's abstract of receipts and payments to 23 June 2012 (2 pages) |
9 July 2012 | Receiver's abstract of receipts and payments to 23 June 2012 (2 pages) |
14 July 2011 | Receiver's abstract of receipts and payments to 23 June 2011 (2 pages) |
14 July 2011 | Receiver's abstract of receipts and payments to 23 June 2011 (2 pages) |
22 July 2010 | Receiver's abstract of receipts and payments to 23 June 2010 (3 pages) |
22 July 2010 | Receiver's abstract of receipts and payments to 23 June 2010 (3 pages) |
15 September 2009 | Statement of Affairs in administrative receivership following report to creditors (10 pages) |
15 September 2009 | Statement of Affairs in administrative receivership following report to creditors (10 pages) |
14 September 2009 | Registered office changed on 14/09/2009 from BT60-12 tofts farm ind estate hartlepool cleveland TS25 2BS (1 page) |
14 September 2009 | Registered office changed on 14/09/2009 from BT60-12 tofts farm ind estate hartlepool cleveland TS25 2BS (1 page) |
11 September 2009 | Administrative Receiver's report (8 pages) |
11 September 2009 | Administrative Receiver's report (8 pages) |
19 August 2009 | Notice of appointment of receiver or manager (1 page) |
19 August 2009 | Notice of appointment of receiver or manager (1 page) |
24 February 2009 | Appointment terminated director ian ascough (1 page) |
24 February 2009 | Appointment terminated director ian ascough (1 page) |
19 February 2009 | Appointment terminated director jeffrey fryer (1 page) |
19 February 2009 | Appointment terminated director jeffrey fryer (1 page) |
29 January 2009 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
29 January 2009 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
23 January 2009 | Full accounts made up to 30 June 2008 (19 pages) |
23 January 2009 | Return made up to 02/01/09; change of members (6 pages) |
23 January 2009 | Return made up to 02/01/09; change of members (6 pages) |
23 January 2009 | Full accounts made up to 30 June 2008 (19 pages) |
30 January 2008 | Return made up to 02/01/08; change of members
|
30 January 2008 | Return made up to 02/01/08; change of members
|
24 January 2008 | Full accounts made up to 30 June 2007 (21 pages) |
24 January 2008 | Full accounts made up to 30 June 2007 (21 pages) |
25 October 2007 | Secretary resigned (1 page) |
25 October 2007 | Secretary resigned (1 page) |
25 October 2007 | New secretary appointed (1 page) |
25 October 2007 | New secretary appointed (1 page) |
21 August 2007 | Director resigned (1 page) |
21 August 2007 | Director resigned (1 page) |
5 February 2007 | Accounts for a medium company made up to 30 June 2006 (20 pages) |
5 February 2007 | Return made up to 02/01/07; full list of members
|
5 February 2007 | Accounts for a medium company made up to 30 June 2006 (20 pages) |
5 February 2007 | Return made up to 02/01/07; full list of members
|
17 July 2006 | New director appointed (2 pages) |
17 July 2006 | New director appointed (2 pages) |
30 January 2006 | Return made up to 02/01/06; full list of members (19 pages) |
30 January 2006 | Accounts for a medium company made up to 30 June 2005 (20 pages) |
30 January 2006 | Accounts for a medium company made up to 30 June 2005 (20 pages) |
30 January 2006 | Return made up to 02/01/06; full list of members (19 pages) |
22 March 2005 | Director resigned (1 page) |
22 March 2005 | Director resigned (1 page) |
1 February 2005 | Return made up to 02/01/05; full list of members (23 pages) |
1 February 2005 | Return made up to 02/01/05; full list of members (23 pages) |
24 January 2005 | Full accounts made up to 30 June 2004 (20 pages) |
24 January 2005 | Full accounts made up to 30 June 2004 (20 pages) |
18 November 2004 | Director resigned (1 page) |
18 November 2004 | Director resigned (1 page) |
29 March 2004 | Accounts for a medium company made up to 30 June 2003 (21 pages) |
29 March 2004 | Accounts for a medium company made up to 30 June 2003 (21 pages) |
25 January 2004 | Ad 01/07/02-30/06/03 £ si 1000@1 (2 pages) |
25 January 2004 | Ad 01/07/02-30/06/03 £ si 1000@1 (2 pages) |
25 January 2004 | Return made up to 02/01/04; full list of members (23 pages) |
25 January 2004 | Return made up to 02/01/04; full list of members (23 pages) |
24 July 2003 | Resolutions
|
24 July 2003 | Resolutions
|
8 April 2003 | Auditor's resignation (1 page) |
8 April 2003 | Auditor's resignation (1 page) |
27 January 2003 | Return made up to 02/01/03; full list of members
|
27 January 2003 | Accounts for a medium company made up to 30 June 2002 (24 pages) |
27 January 2003 | Return made up to 02/01/03; full list of members
|
27 January 2003 | Accounts for a medium company made up to 30 June 2002 (24 pages) |
15 July 2002 | New director appointed (2 pages) |
15 July 2002 | New director appointed (2 pages) |
25 June 2002 | New director appointed (2 pages) |
25 June 2002 | New director appointed (2 pages) |
27 January 2002 | Group of companies' accounts made up to 30 June 2001 (18 pages) |
27 January 2002 | Group of companies' accounts made up to 30 June 2001 (18 pages) |
22 January 2002 | Return made up to 02/01/02; full list of members (7 pages) |
22 January 2002 | Return made up to 02/01/02; full list of members (7 pages) |
22 January 2002 | Ad 02/01/02--------- £ si 1500@1=1500 £ ic 267275/268775 (2 pages) |
22 January 2002 | Ad 02/01/02--------- £ si 1500@1=1500 £ ic 267275/268775 (2 pages) |
26 February 2001 | Accounts for a medium company made up to 30 June 2000 (20 pages) |
26 February 2001 | Accounts for a medium company made up to 30 June 2000 (20 pages) |
19 February 2001 | Ad 02/01/00--------- £ si 6000@1 (2 pages) |
19 February 2001 | Ad 02/01/00--------- £ si 6000@1 (2 pages) |
2 February 2001 | Return made up to 02/01/01; full list of members
|
2 February 2001 | Return made up to 02/01/01; full list of members
|
15 September 2000 | New secretary appointed (2 pages) |
15 September 2000 | Secretary resigned (1 page) |
15 September 2000 | New secretary appointed (2 pages) |
15 September 2000 | Secretary resigned (1 page) |
26 January 2000 | Return made up to 02/01/00; full list of members
|
26 January 2000 | Return made up to 02/01/00; full list of members
|
26 January 2000 | Accounts for a medium company made up to 30 June 1999 (20 pages) |
26 January 2000 | Accounts for a medium company made up to 30 June 1999 (20 pages) |
10 February 1999 | Particulars of mortgage/charge (3 pages) |
10 February 1999 | Particulars of mortgage/charge (3 pages) |
18 January 1999 | Return made up to 02/01/99; bulk list available separately (5 pages) |
18 January 1999 | Accounts for a medium company made up to 30 June 1998 (19 pages) |
18 January 1999 | Return made up to 02/01/99; bulk list available separately (5 pages) |
18 January 1999 | Accounts for a medium company made up to 30 June 1998 (19 pages) |
18 March 1998 | Accounts for a medium company made up to 30 June 1997 (19 pages) |
18 March 1998 | Accounts for a medium company made up to 30 June 1997 (19 pages) |
15 January 1998 | Return made up to 02/01/98; full list of members (28 pages) |
15 January 1998 | Return made up to 02/01/98; full list of members (28 pages) |
19 February 1997 | Accounts for a small company made up to 30 June 1996 (21 pages) |
19 February 1997 | Accounts for a small company made up to 30 June 1996 (21 pages) |
31 January 1997 | Return made up to 02/01/97; no change of members (4 pages) |
31 January 1997 | Return made up to 02/01/97; no change of members (4 pages) |
24 January 1996 | Return made up to 02/01/96; bulk list available separately (5 pages) |
24 January 1996 | Return made up to 02/01/96; bulk list available separately (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (39 pages) |
11 April 1990 | Particulars of mortgage/charge (3 pages) |
11 April 1990 | Particulars of mortgage/charge (3 pages) |
20 July 1988 | Wd 07/06/88 ad 25/03/88--------- premium £ si 49635@1=49635 £ ic 176217/225852 (10 pages) |
20 July 1988 | Wd 07/06/88 ad 25/03/88--------- premium £ si 49635@1=49635 £ ic 176217/225852 (10 pages) |
25 January 1988 | Wd 23/12/87 ad 05/04/87--------- £ si [email protected]=5160 £ ic 171057/176217 (2 pages) |
25 January 1988 | Wd 23/12/87 ad 05/04/87--------- £ si [email protected]=5160 £ ic 171057/176217 (2 pages) |
19 November 1987 | Wd 03/11/87 ad 05/10/87--------- £ si [email protected]=13056 £ ic 158001/171057 (6 pages) |
19 November 1987 | Wd 03/11/87 ad 05/10/87--------- £ si [email protected]=13056 £ ic 158001/171057 (6 pages) |
25 March 1980 | Incorporation (15 pages) |
25 March 1980 | Certificate of incorporation (1 page) |
25 March 1980 | Incorporation (15 pages) |
25 March 1980 | Certificate of incorporation (1 page) |