Company NameHadrian Electrical Engineering Ltd
Company StatusDissolved
Company Number07297364
CategoryPrivate Limited Company
Incorporation Date28 June 2010(13 years, 9 months ago)
Dissolution Date14 December 2021 (2 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Malcolm Robert Archer
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStation Court
Hexham
Northumberland
NE46 1EU
Director NameMr Douglas Martin
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2010(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressStation Court
Hexham
Northumberland
NE46 1EU

Contact

Websitehadrianee.co.uk/
Email address[email protected]
Telephone01434 602402
Telephone regionBellingham / Haltwhistle / Hexham

Location

Registered AddressBulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50k at £1Malcolm Archer
83.33%
Ordinary
10k at £1Douglas Martin
16.67%
Ordinary

Financials

Year2014
Net Worth£107,049
Cash£16,358
Current Liabilities£447,813

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

22 July 2013Delivered on: 25 July 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

14 December 2021Final Gazette dissolved following liquidation (1 page)
14 September 2021Return of final meeting in a creditors' voluntary winding up (17 pages)
12 February 2021Liquidators' statement of receipts and payments to 8 January 2021 (18 pages)
15 July 2020Registered office address changed from 1 st. James Gate Newcastle upon Tyne NE1 4AD to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 15 July 2020 (2 pages)
4 February 2020Liquidators' statement of receipts and payments to 8 January 2020 (15 pages)
11 March 2019Liquidators' statement of receipts and payments to 8 January 2019 (14 pages)
23 March 2018Liquidators' statement of receipts and payments to 8 January 2018 (18 pages)
22 March 2017Notice of completion of voluntary arrangement (12 pages)
22 March 2017Notice of completion of voluntary arrangement (12 pages)
8 February 2017Registered office address changed from Station Court Hexham Northumberland NE46 1EU to 1 st. James Gate Newcastle upon Tyne NE1 4AD on 8 February 2017 (2 pages)
8 February 2017Registered office address changed from Station Court Hexham Northumberland NE46 1EU to 1 st. James Gate Newcastle upon Tyne NE1 4AD on 8 February 2017 (2 pages)
3 February 2017Statement of affairs with form 4.19 (7 pages)
3 February 2017Appointment of a voluntary liquidator (2 pages)
3 February 2017Statement of affairs with form 4.19 (7 pages)
3 February 2017Appointment of a voluntary liquidator (2 pages)
3 February 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-09
(1 page)
3 February 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-09
(1 page)
2 August 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP 60,000
(6 pages)
2 August 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP 60,000
(6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
20 April 2016Notice to Registrar of companies voluntary arrangement taking effect (11 pages)
20 April 2016Notice to Registrar of companies voluntary arrangement taking effect (11 pages)
29 September 2015Current accounting period extended from 30 June 2015 to 30 September 2015 (1 page)
29 September 2015Current accounting period extended from 30 June 2015 to 30 September 2015 (1 page)
4 August 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 60,000
(3 pages)
4 August 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 60,000
(3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
14 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 60,000
(3 pages)
14 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 60,000
(3 pages)
30 June 2014Termination of appointment of Douglas Martin as a director (1 page)
30 June 2014Termination of appointment of Douglas Martin as a director (1 page)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
25 July 2013Registration of charge 072973640001 (36 pages)
25 July 2013Registration of charge 072973640001 (36 pages)
23 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(4 pages)
23 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(4 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
11 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (4 pages)
11 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (4 pages)
9 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
9 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
5 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (4 pages)
5 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (4 pages)
31 October 2010Statement of capital following an allotment of shares on 29 October 2010
  • GBP 60,000
(3 pages)
31 October 2010Statement of capital following an allotment of shares on 29 October 2010
  • GBP 60,000
(3 pages)
14 October 2010Statement of capital following an allotment of shares on 14 September 2010
  • GBP 10,001
(3 pages)
14 October 2010Statement of capital following an allotment of shares on 14 September 2010
  • GBP 10,001
(3 pages)
14 September 2010Appointment of Mr Douglas Martin as a director (2 pages)
14 September 2010Appointment of Mr Douglas Martin as a director (2 pages)
28 June 2010Incorporation (22 pages)
28 June 2010Incorporation (22 pages)