Company NameHadrian Midlands Limited
Company StatusDissolved
Company Number05676234
CategoryPrivate Limited Company
Incorporation Date16 January 2006(18 years, 3 months ago)
Dissolution Date3 August 2017 (6 years, 8 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
Appointed16 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLime House
Fourstones
Hexham
Northumberland
NE47 5DG
Director NameKenneth Bowman
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2007(1 year, 2 months after company formation)
Appointment Duration10 years, 4 months (closed 03 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLime House
Fourstones
Hexham
Northumberland
NE47 5DG
Secretary NameHadrian Midlands Limited (Corporation)
StatusClosed
Appointed14 March 2011(5 years, 1 month after company formation)
Appointment Duration6 years, 4 months (closed 03 August 2017)
Correspondence AddressLime House Lime House
Fourstones
Hexham
Northumberland
NE47 5DQ
Director NameMichael Allan
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Pudding Mews
Hexham
Northumberland
NE46 3SW
Director NameMr Branwell Rupert Horth
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address39 College Glade
Caerleon
Gwent
NP18 3TE
Wales
Secretary NameMichael Allan
NationalityBritish
StatusResigned
Appointed16 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Pudding Mews
Hexham
Northumberland
NE46 3SW

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

Year2011
Net Worth£17,434
Cash£68
Current Liabilities£601,098

Accounts

Latest Accounts31 January 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

3 August 2017Final Gazette dissolved following liquidation (1 page)
3 August 2017Final Gazette dissolved following liquidation (1 page)
3 May 2017Return of final meeting in a creditors' voluntary winding up (18 pages)
3 May 2017Return of final meeting in a creditors' voluntary winding up (18 pages)
1 July 2016Liquidators' statement of receipts and payments to 23 May 2016 (13 pages)
1 July 2016Liquidators' statement of receipts and payments to 23 May 2016 (13 pages)
20 January 2016Notice of ceasing to act as a voluntary liquidator (1 page)
20 January 2016Appointment of a voluntary liquidator (2 pages)
20 January 2016Appointment of a voluntary liquidator (2 pages)
20 January 2016Notice of ceasing to act as a voluntary liquidator (1 page)
20 January 2016Court order insolvency:replacement liquidator (17 pages)
20 January 2016Court order insolvency:replacement liquidator (17 pages)
14 July 2015Liquidators statement of receipts and payments to 23 May 2015 (17 pages)
14 July 2015Liquidators' statement of receipts and payments to 23 May 2015 (17 pages)
14 July 2015Liquidators' statement of receipts and payments to 23 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)
4 July 2014Liquidators' statement of receipts and payments to 23 May 2014 (14 pages)
4 July 2014Liquidators statement of receipts and payments to 23 May 2014 (14 pages)
4 July 2014Liquidators' statement of receipts and payments to 23 May 2014 (14 pages)
8 October 2013Registered office address changed from Lime House Fourstones Hexham Northumberland NE47 5DQ on 8 October 2013 (2 pages)
8 October 2013Registered office address changed from Lime House Fourstones Hexham Northumberland NE47 5DQ on 8 October 2013 (2 pages)
8 October 2013Registered office address changed from Lime House Fourstones Hexham Northumberland NE47 5DQ on 8 October 2013 (2 pages)
24 May 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
24 May 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
21 March 2013Administrator's progress report to 16 February 2013 (14 pages)
21 March 2013Administrator's progress report to 16 February 2013 (14 pages)
24 September 2012Notice of extension of period of Administration (1 page)
24 September 2012Notice of extension of period of Administration (1 page)
21 September 2012Administrator's progress report to 16 August 2012 (15 pages)
21 September 2012Administrator's progress report to 16 August 2012 (15 pages)
13 July 2012Administrator's progress report to 29 May 2012 (13 pages)
13 July 2012Administrator's progress report to 29 May 2012 (13 pages)
15 February 2012Notice of deemed approval of proposals (1 page)
15 February 2012Notice of deemed approval of proposals (1 page)
1 February 2012Statement of administrator's proposal (28 pages)
1 February 2012Statement of administrator's proposal (28 pages)
26 January 2012Statement of affairs with form 2.14B (7 pages)
26 January 2012Statement of affairs with form 2.14B (7 pages)
14 December 2011Registered office address changed from Lime House Fourstones Hexham NE47 5DG on 14 December 2011 (2 pages)
14 December 2011Registered office address changed from Lime House Fourstones Hexham NE47 5DG on 14 December 2011 (2 pages)
13 December 2011Appointment of an administrator (1 page)
13 December 2011Appointment of an administrator (1 page)
11 November 2011Particulars of a mortgage or charge / charge no: 5 (6 pages)
11 November 2011Particulars of a mortgage or charge / charge no: 5 (6 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
20 April 2011Termination of appointment of Michael Allan as a secretary (1 page)
20 April 2011Termination of appointment of Michael Allan as a director (1 page)
20 April 2011Appointment of Hadrian Midlands Limited as a secretary (2 pages)
20 April 2011Appointment of Hadrian Midlands Limited as a secretary (2 pages)
20 April 2011Termination of appointment of Michael Allan as a secretary (1 page)
20 April 2011Termination of appointment of Michael Allan as a director (1 page)
2 March 2011Annual return made up to 16 January 2011 with a full list of shareholders
Statement of capital on 2011-03-02
  • GBP 100
(6 pages)
2 March 2011Annual return made up to 16 January 2011 with a full list of shareholders
Statement of capital on 2011-03-02
  • GBP 100
(6 pages)
16 April 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
16 April 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
18 January 2010Director's details changed for Michael Allan on 18 January 2010 (2 pages)
18 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for Kenneth Bowman on 18 January 2010 (2 pages)
18 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for Kenneth Bowman on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Michael Allan on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Dennis Bowman on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Dennis Bowman on 18 January 2010 (2 pages)
4 August 2009Total exemption small company accounts made up to 31 January 2009 (9 pages)
4 August 2009Total exemption small company accounts made up to 31 January 2009 (9 pages)
24 March 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
24 March 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
24 March 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
24 March 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
13 March 2009Return made up to 16/01/09; full list of members (4 pages)
13 March 2009Return made up to 16/01/09; full list of members (4 pages)
6 June 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
6 June 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
14 April 2008Return made up to 16/01/08; full list of members (4 pages)
14 April 2008Return made up to 16/01/08; full list of members (4 pages)
11 April 2008Director and secretary's change of particulars / michael allan / 11/04/2008 (1 page)
11 April 2008Director and secretary's change of particulars / michael allan / 11/04/2008 (1 page)
18 December 2007New director appointed (2 pages)
18 December 2007New director appointed (2 pages)
20 September 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
20 September 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
13 February 2007Director resigned (1 page)
13 February 2007Director resigned (1 page)
9 February 2007Return made up to 16/01/07; full list of members (7 pages)
9 February 2007Return made up to 16/01/07; full list of members (7 pages)
15 February 2006Particulars of mortgage/charge (3 pages)
15 February 2006Particulars of mortgage/charge (3 pages)
10 February 2006Particulars of mortgage/charge (7 pages)
10 February 2006Particulars of mortgage/charge (7 pages)
24 January 2006Ad 16/01/06--------- £ si 25@1=25 £ ic 75/100 (1 page)
24 January 2006Ad 16/01/06--------- £ si 25@1=25 £ ic 75/100 (1 page)
16 January 2006Incorporation (17 pages)
16 January 2006Incorporation (17 pages)