Company NameHadron Services Limited
DirectorSwapnil Chakrabarty
Company StatusLiquidation
Company Number05144056
CategoryPrivate Limited Company
Incorporation Date3 June 2004(19 years, 10 months ago)
Previous NameHalestone Services Limited

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr Swapnil Chakrabarty
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2016(12 years after company formation)
Appointment Duration7 years, 10 months
RoleResearch Analyst
Country of ResidenceUnited Kingdom
Correspondence Address5 Royal Exchange Buildings
London
EC3V 3NL
Director NameMarco D'Attanasio
Date of BirthMarch 1968 (Born 56 years ago)
NationalityItalian
StatusResigned
Appointed03 June 2004(same day as company formation)
RoleSecurities Trader
Country of ResidenceEngland
Correspondence Address11 Mapesbury Road
London
NW2 4HX
Secretary NameGiuseppe Di Cecio
NationalityBritish
StatusResigned
Appointed03 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address37 Eton Avenue
London
NW3 3EP
Director NameGiorgia Pozzoli
Date of BirthMay 1979 (Born 45 years ago)
NationalityItalian
StatusResigned
Appointed23 March 2012(7 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 16 June 2016)
RoleProduct And Business Development
Country of ResidenceUnited Kingdom
Correspondence Address5 Royal Exchange Buildings
London
EC3V 3NL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 June 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone020 74695900
Telephone regionLondon

Location

Registered AddressSuite 5, 2nd Floor Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Shareholders

1 at £1Hadron Capital Cayman LTD
100.00%
Ordinary

Financials

Year2014
Turnover£639,870
Net Worth£127,948
Cash£16,997
Current Liabilities£197,099

Accounts

Latest Accounts31 March 2015 (9 years ago)
Next Accounts Due31 December 2016 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Next Return Due17 June 2017 (overdue)

Charges

23 July 2004Delivered on: 29 July 2004
Persons entitled: Exchange & Cornhill Properties Limited

Classification: Deed of rent deposit
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 deposit and the interest in the account.
Outstanding

Filing History

21 December 2023Liquidators' statement of receipts and payments to 19 October 2023 (26 pages)
28 March 2023Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-10-20
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-10-20
(1 page)
22 December 2022Liquidators' statement of receipts and payments to 19 October 2022 (27 pages)
19 January 2022Liquidators' statement of receipts and payments to 19 October 2020 (10 pages)
22 December 2021Liquidators' statement of receipts and payments to 19 October 2021 (29 pages)
5 December 2020Registered office address changed from Netchwood Finance Ltd Atlantic Business Centre Atlantic Street Altrincham WA14 5NQ to Suite 5, 2nd Floor Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 5 December 2020 (2 pages)
27 November 2020Removal of liquidator by creditors (2 pages)
27 November 2020Appointment of a voluntary liquidator (3 pages)
23 November 2019Liquidators' statement of receipts and payments to 19 October 2019 (9 pages)
4 February 2019Registered office address changed from Netchwood Finance Ltd 5 Churchill Court Faraday Drive Bridgnorth WV15 5BB to Netchwood Finance Ltd Atlantic Business Centre Atlantic Street Altrincham WA14 5NQ on 4 February 2019 (2 pages)
1 February 2019Liquidators' statement of receipts and payments to 19 October 2018 (10 pages)
29 December 2017Liquidators' statement of receipts and payments to 19 October 2017 (9 pages)
29 November 2016Registered office address changed from 5 Royal Exchange Buildings London EC3V 3NL to Netchwood Finance Ltd 5 Churchill Court Faraday Drive Bridgnorth WV15 5BB on 29 November 2016 (1 page)
29 November 2016Registered office address changed from 5 Royal Exchange Buildings London EC3V 3NL to Netchwood Finance Ltd 5 Churchill Court Faraday Drive Bridgnorth WV15 5BB on 29 November 2016 (1 page)
14 November 2016Statement of affairs with form 4.19 (6 pages)
14 November 2016Appointment of a voluntary liquidator (1 page)
14 November 2016Statement of affairs with form 4.19 (6 pages)
14 November 2016Appointment of a voluntary liquidator (1 page)
14 November 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-10-20
(1 page)
28 June 2016Appointment of Mr Swapnil Chakrabarty as a director on 16 June 2016 (2 pages)
28 June 2016Termination of appointment of Giorgia Pozzoli as a director on 16 June 2016 (1 page)
28 June 2016Appointment of Mr Swapnil Chakrabarty as a director on 16 June 2016 (2 pages)
28 June 2016Termination of appointment of Giorgia Pozzoli as a director on 16 June 2016 (1 page)
23 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1
(4 pages)
23 June 2016Register inspection address has been changed to 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS (1 page)
23 June 2016Register(s) moved to registered inspection location 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS (1 page)
23 June 2016Register(s) moved to registered inspection location 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS (1 page)
23 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1
(4 pages)
23 June 2016Register inspection address has been changed to 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS (1 page)
10 December 2015Total exemption full accounts made up to 31 March 2015 (19 pages)
10 December 2015Total exemption full accounts made up to 31 March 2015 (19 pages)
16 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1
(3 pages)
16 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1
(3 pages)
16 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1
(3 pages)
1 December 2014Group of companies' accounts made up to 31 March 2014 (24 pages)
1 December 2014Group of companies' accounts made up to 31 March 2014 (24 pages)
4 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
(3 pages)
4 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
(3 pages)
4 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
(3 pages)
5 September 2013Group of companies' accounts made up to 31 March 2013 (23 pages)
5 September 2013Group of companies' accounts made up to 31 March 2013 (23 pages)
4 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (3 pages)
4 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (3 pages)
4 June 2013Director's details changed for Giorgia Pozzoli on 3 June 2013 (2 pages)
4 June 2013Director's details changed for Giorgia Pozzoli on 3 June 2013 (2 pages)
4 June 2013Director's details changed for Giorgia Pozzoli on 3 June 2013 (2 pages)
4 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (3 pages)
2 January 2013Group of companies' accounts made up to 31 March 2012 (24 pages)
2 January 2013Group of companies' accounts made up to 31 March 2012 (24 pages)
8 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
8 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
8 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
26 March 2012Appointment of Giorgia Pozzoli as a director (2 pages)
26 March 2012Termination of appointment of Giuseppe Di Cecio as a secretary (1 page)
26 March 2012Appointment of Giorgia Pozzoli as a director (2 pages)
26 March 2012Termination of appointment of Giuseppe Di Cecio as a secretary (1 page)
26 March 2012Termination of appointment of Marco D'attanasio as a director (1 page)
26 March 2012Termination of appointment of Marco D'attanasio as a director (1 page)
18 November 2011Current accounting period extended from 30 November 2011 to 31 March 2012 (3 pages)
18 November 2011Current accounting period extended from 30 November 2011 to 31 March 2012 (3 pages)
25 August 2011Director's details changed for Marco D'attanasio on 25 August 2011 (2 pages)
25 August 2011Director's details changed for Marco D'attanasio on 25 August 2011 (2 pages)
13 July 2011Group of companies' accounts made up to 30 November 2010 (22 pages)
13 July 2011Group of companies' accounts made up to 30 November 2010 (22 pages)
6 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
28 July 2010Group of companies' accounts made up to 30 November 2009 (21 pages)
28 July 2010Group of companies' accounts made up to 30 November 2009 (21 pages)
21 June 2010Director's details changed for Marco D'attanasio on 3 June 2010 (2 pages)
21 June 2010Director's details changed for Marco D'attanasio on 3 June 2010 (2 pages)
21 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
21 June 2010Director's details changed for Marco D'attanasio on 3 June 2010 (2 pages)
21 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
21 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
10 August 2009Group of companies' accounts made up to 30 November 2008 (21 pages)
10 August 2009Group of companies' accounts made up to 30 November 2008 (21 pages)
25 June 2009Return made up to 03/06/09; full list of members (3 pages)
25 June 2009Return made up to 03/06/09; full list of members (3 pages)
5 December 2008Auditor's resignation (1 page)
5 December 2008Auditor's resignation (1 page)
1 October 2008Group of companies' accounts made up to 30 November 2007 (22 pages)
1 October 2008Group of companies' accounts made up to 30 November 2007 (22 pages)
16 June 2008Secretary's change of particulars / giuseppe di cecio / 01/01/2008 (1 page)
16 June 2008Secretary's change of particulars / giuseppe di cecio / 01/01/2008 (1 page)
16 June 2008Return made up to 03/06/08; full list of members (3 pages)
16 June 2008Return made up to 03/06/08; full list of members (3 pages)
5 June 2007Return made up to 03/06/07; full list of members (2 pages)
5 June 2007Return made up to 03/06/07; full list of members (2 pages)
12 April 2007Group of companies' accounts made up to 30 November 2006 (18 pages)
12 April 2007Group of companies' accounts made up to 30 November 2006 (18 pages)
19 June 2006Return made up to 03/06/06; full list of members (2 pages)
19 June 2006Return made up to 03/06/06; full list of members (2 pages)
31 March 2006Group of companies' accounts made up to 30 November 2005 (17 pages)
31 March 2006Group of companies' accounts made up to 30 November 2005 (17 pages)
7 July 2005Return made up to 03/06/05; full list of members
  • 363(287) ‐ Registered office changed on 07/07/05
(2 pages)
7 July 2005Return made up to 03/06/05; full list of members
  • 363(287) ‐ Registered office changed on 07/07/05
(2 pages)
14 February 2005Registered office changed on 14/02/05 from: heathcoat house 20 savile row london W1S 3PR (2 pages)
14 February 2005Registered office changed on 14/02/05 from: heathcoat house 20 savile row london W1S 3PR (2 pages)
14 January 2005Accounting reference date extended from 30/06/05 to 30/11/05 (1 page)
14 January 2005Accounting reference date extended from 30/06/05 to 30/11/05 (1 page)
29 July 2004Particulars of mortgage/charge (4 pages)
29 July 2004Particulars of mortgage/charge (4 pages)
25 June 2004Company name changed halestone services LIMITED\certificate issued on 25/06/04 (2 pages)
25 June 2004Company name changed halestone services LIMITED\certificate issued on 25/06/04 (2 pages)
3 June 2004Secretary resigned (1 page)
3 June 2004Incorporation (17 pages)
3 June 2004Secretary resigned (1 page)
3 June 2004Incorporation (17 pages)