Company NameHadrian Car Panels Limited
Company StatusDissolved
Company Number01788696
CategoryPrivate Limited Company
Incorporation Date3 February 1984(40 years, 3 months ago)
Dissolution Date26 July 2017 (6 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameMr Dennis Bowman
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1992(7 years, 11 months after company formation)
Appointment Duration25 years, 7 months (closed 26 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLime House
Fourstones
Hexham
Northumberland
NE47 5DG
Director NameMrs Dorothy Bowman
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1992(7 years, 11 months after company formation)
Appointment Duration25 years, 7 months (closed 26 July 2017)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressLime House
Fourstones
Hexham
NE47 5DQ
Secretary NameMrs Dorothy Bowman
NationalityBritish
StatusClosed
Appointed01 January 1992(7 years, 11 months after company formation)
Appointment Duration25 years, 7 months (closed 26 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLime House
Fourstones
Hexham
NE47 5DQ
Director NameMr Branwell Rupert Horth
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2001(16 years, 11 months after company formation)
Appointment Duration6 years (resigned 31 January 2007)
RoleSales Director
Country of ResidenceWales
Correspondence Address39 College Glade
Caerleon
Gwent
NP18 3TE
Wales

Location

Registered Address1 St James Gate
Newcastle Upon Tyne
NE1 4AD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2010
Net Worth£1,258,812
Cash£1,744
Current Liabilities£1,221,800

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

26 July 2017Final Gazette dissolved following liquidation (1 page)
26 July 2017Final Gazette dissolved following liquidation (1 page)
26 April 2017Return of final meeting in a creditors' voluntary winding up (18 pages)
26 April 2017Return of final meeting in a creditors' voluntary winding up (18 pages)
29 June 2016Liquidators' statement of receipts and payments to 21 May 2016 (13 pages)
29 June 2016Liquidators' statement of receipts and payments to 21 May 2016 (13 pages)
20 January 2016Court order insolvency:replacement liquidator (17 pages)
20 January 2016Notice of ceasing to act as a voluntary liquidator (1 page)
20 January 2016Appointment of a voluntary liquidator (1 page)
20 January 2016Court order insolvency:replacement liquidator (17 pages)
20 January 2016Appointment of a voluntary liquidator (1 page)
20 January 2016Notice of ceasing to act as a voluntary liquidator (1 page)
14 July 2015Liquidators' statement of receipts and payments to 21 May 2015 (17 pages)
14 July 2015Liquidators' statement of receipts and payments to 21 May 2015 (17 pages)
14 July 2015Liquidators statement of receipts and payments to 21 May 2015 (17 pages)
22 February 2015Registered office address changed from Tenon House Ferryboat Lane Sunderland SR5 3JN to 1 St James Gate Newcastle upon Tyne NE1 4AD on 22 February 2015 (2 pages)
22 February 2015Registered office address changed from Tenon House Ferryboat Lane Sunderland SR5 3JN to 1 St James Gate Newcastle upon Tyne NE1 4AD on 22 February 2015 (2 pages)
22 September 2014Registered office address changed from Lime Works Estate Fourstones Hexham Northumberland NE47 5DQ to Tenon House Ferryboat Lane Sunderland SR5 3JN on 22 September 2014 (2 pages)
22 September 2014Registered office address changed from Lime Works Estate Fourstones Hexham Northumberland NE47 5DQ to Tenon House Ferryboat Lane Sunderland SR5 3JN on 22 September 2014 (2 pages)
1 July 2014Appointment of a voluntary liquidator (1 page)
1 July 2014Appointment of a voluntary liquidator (1 page)
12 June 2014Administrator's progress report to 22 May 2014 (18 pages)
12 June 2014Administrator's progress report to 22 May 2014 (18 pages)
22 May 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
22 May 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
28 March 2014Administrator's progress report to 15 February 2014 (16 pages)
28 March 2014Administrator's progress report to 15 February 2014 (16 pages)
6 September 2013Administrator's progress report to 15 August 2013 (14 pages)
6 September 2013Administrator's progress report to 15 August 2013 (14 pages)
23 May 2013Notice of extension of period of Administration (1 page)
23 May 2013Notice of extension of period of Administration (1 page)
20 March 2013Administrator's progress report to 15 February 2013 (15 pages)
20 March 2013Administrator's progress report to 15 February 2013 (15 pages)
20 September 2012Notice of extension of period of Administration (1 page)
20 September 2012Notice of extension of period of Administration (1 page)
20 September 2012Administrator's progress report to 15 August 2012 (16 pages)
20 September 2012Administrator's progress report to 15 August 2012 (16 pages)
26 June 2012Administrator's progress report to 29 May 2012 (14 pages)
26 June 2012Administrator's progress report to 29 May 2012 (14 pages)
14 February 2012Notice of deemed approval of proposals (1 page)
14 February 2012Notice of deemed approval of proposals (1 page)
26 January 2012Statement of administrator's proposal (28 pages)
26 January 2012Statement of affairs with form 2.14B (9 pages)
26 January 2012Statement of affairs with form 2.14B (9 pages)
26 January 2012Statement of administrator's proposal (28 pages)
8 December 2011Registered office address changed from Lime Works Fourstones Hexham Northumberland NE47 5DG on 8 December 2011 (2 pages)
8 December 2011Appointment of an administrator (1 page)
8 December 2011Registered office address changed from Lime Works Fourstones Hexham Northumberland NE47 5DG on 8 December 2011 (2 pages)
8 December 2011Appointment of an administrator (1 page)
8 December 2011Registered office address changed from Lime Works Fourstones Hexham Northumberland NE47 5DG on 8 December 2011 (2 pages)
25 November 2011Particulars of a mortgage or charge / charge no: 5 (6 pages)
25 November 2011Particulars of a mortgage or charge / charge no: 5 (6 pages)
11 November 2011Particulars of a mortgage or charge / charge no: 4 (7 pages)
11 November 2011Particulars of a mortgage or charge / charge no: 4 (7 pages)
11 November 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
11 November 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
1 April 2011Total exemption small company accounts made up to 31 May 2010 (9 pages)
1 April 2011Total exemption small company accounts made up to 31 May 2010 (9 pages)
12 January 2011Annual return made up to 1 January 2011 with a full list of shareholders
Statement of capital on 2011-01-12
  • GBP 1,000
(5 pages)
12 January 2011Annual return made up to 1 January 2011 with a full list of shareholders
Statement of capital on 2011-01-12
  • GBP 1,000
(5 pages)
12 January 2011Annual return made up to 1 January 2011 with a full list of shareholders
Statement of capital on 2011-01-12
  • GBP 1,000
(5 pages)
31 March 2010Total exemption small company accounts made up to 31 May 2009 (9 pages)
31 March 2010Total exemption small company accounts made up to 31 May 2009 (9 pages)
11 February 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
11 February 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
11 February 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
11 February 2010Director's details changed for Dorothy Bowman on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Dorothy Bowman on 11 February 2010 (2 pages)
24 March 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
24 March 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
13 March 2009Return made up to 01/01/09; full list of members (4 pages)
13 March 2009Return made up to 01/01/09; full list of members (4 pages)
17 October 2008Accounts for a small company made up to 31 May 2008 (7 pages)
17 October 2008Accounts for a small company made up to 31 May 2008 (7 pages)
9 January 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
9 January 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
3 January 2008Return made up to 01/01/08; full list of members (2 pages)
3 January 2008Return made up to 01/01/08; full list of members (2 pages)
4 April 2007Total exemption small company accounts made up to 31 May 2006 (9 pages)
4 April 2007Total exemption small company accounts made up to 31 May 2006 (9 pages)
13 February 2007Director resigned (1 page)
13 February 2007Director resigned (1 page)
17 January 2007Return made up to 01/01/07; full list of members (7 pages)
17 January 2007Return made up to 01/01/07; full list of members (7 pages)
24 February 2006Accounts for a small company made up to 31 May 2005 (8 pages)
24 February 2006Accounts for a small company made up to 31 May 2005 (8 pages)
9 January 2006Return made up to 01/01/06; full list of members (7 pages)
9 January 2006Return made up to 01/01/06; full list of members (7 pages)
25 January 2005Total exemption full accounts made up to 31 May 2004 (17 pages)
25 January 2005Total exemption full accounts made up to 31 May 2004 (17 pages)
7 January 2005Return made up to 01/01/05; full list of members (7 pages)
7 January 2005Return made up to 01/01/05; full list of members (7 pages)
20 January 2004Return made up to 01/01/04; full list of members (7 pages)
20 January 2004Return made up to 01/01/04; full list of members (7 pages)
17 December 2003Full accounts made up to 31 May 2003 (21 pages)
17 December 2003Full accounts made up to 31 May 2003 (21 pages)
12 March 2003Full accounts made up to 31 May 2002 (23 pages)
12 March 2003Full accounts made up to 31 May 2002 (23 pages)
7 January 2003Return made up to 01/01/03; full list of members (8 pages)
7 January 2003Return made up to 01/01/03; full list of members (8 pages)
27 March 2002Full accounts made up to 31 May 2001 (20 pages)
27 March 2002Full accounts made up to 31 May 2001 (20 pages)
28 January 2002Return made up to 01/01/02; full list of members (7 pages)
28 January 2002Return made up to 01/01/02; full list of members (7 pages)
4 December 2001New director appointed (2 pages)
4 December 2001New director appointed (2 pages)
21 March 2001Full accounts made up to 31 May 2000 (21 pages)
21 March 2001Full accounts made up to 31 May 2000 (21 pages)
9 January 2001Return made up to 01/01/01; full list of members (6 pages)
9 January 2001Return made up to 01/01/01; full list of members (6 pages)
13 January 2000Return made up to 01/01/00; full list of members (6 pages)
13 January 2000Return made up to 01/01/00; full list of members (6 pages)
23 December 1999Full accounts made up to 31 May 1999 (24 pages)
23 December 1999Full accounts made up to 31 May 1999 (24 pages)
20 January 1999Return made up to 01/01/99; full list of members (6 pages)
20 January 1999Return made up to 01/01/99; full list of members (6 pages)
16 December 1998Accounts for a small company made up to 31 May 1998 (8 pages)
16 December 1998Accounts for a small company made up to 31 May 1998 (8 pages)
2 February 1998Return made up to 01/01/98; no change of members (4 pages)
2 February 1998Return made up to 01/01/98; no change of members (4 pages)
11 September 1997Accounts for a small company made up to 31 May 1996 (10 pages)
11 September 1997Accounts for a small company made up to 31 May 1997 (8 pages)
11 September 1997Accounts for a small company made up to 31 May 1997 (8 pages)
11 September 1997Accounts for a small company made up to 31 May 1996 (10 pages)
30 December 1996Return made up to 01/01/97; no change of members (4 pages)
30 December 1996Return made up to 01/01/97; no change of members (4 pages)
19 January 1996Return made up to 01/01/96; full list of members (6 pages)
19 January 1996Return made up to 01/01/96; full list of members (6 pages)
2 November 1995Accounts for a small company made up to 31 May 1995 (8 pages)
2 November 1995Accounts for a small company made up to 31 May 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
3 February 1984Incorporation (15 pages)
3 February 1984Incorporation (15 pages)