Company Information for EXCEPTIONAL HADRON LIMITED
C12 MARQUIS COURT, MARQUISWAY TEAM VALLEY, GATESHEAD, TYNE & WEAR, NE11 0RU,
|
Company Registration Number
03338312
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
EXCEPTIONAL HADRON LIMITED | ||
Legal Registered Office | ||
C12 MARQUIS COURT MARQUISWAY TEAM VALLEY GATESHEAD TYNE & WEAR NE11 0RU Other companies in GU15 | ||
Previous Names | ||
|
Company Number | 03338312 | |
---|---|---|
Company ID Number | 03338312 | |
Date formed | 1997-03-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2014 | |
Account next due | 31/12/2015 | |
Latest return | 24/03/2014 | |
Return next due | 21/04/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-07 05:38:25 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MARTIN ANDREW O'NEAL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JANE ANNA-LOUISE FRANKLAND |
Company Secretary | ||
SHEILA BRIDGET BAGGS |
Company Secretary | ||
JANE ANNA LOUISE FRANKLAND |
Company Secretary | ||
DOROTHY MAY GRAEME |
Nominated Secretary | ||
LESLEY JOYCE GRAEME |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KONSTANT LIMITED | Director | 2013-09-17 | CURRENT | 2012-12-11 | Dissolved 2016-05-24 | |
E.F. BAGGS LIMITED | Director | 2012-07-31 | CURRENT | 1961-08-25 | Active | |
METTLESOME HOLDINGS LIMITED | Director | 2012-04-30 | CURRENT | 2011-11-15 | Dissolved 2016-05-24 |
Date | Document Type | Document Description |
---|---|---|
WU15 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN A WINDING UP BY THE COURT:LIQ. CASE NO.3 | |
WU07 | NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 20/08/2017:LIQ. CASE NO.3 | |
LIQ MISC | INSOLVENCY:LIQUIDATORS ANNUAL PROGRESS REPORT TO 20/08/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/09/2015 FROM COMMUNICATION HOUSE VICTORIA AVENUE CAMBERLEY SURREY GU15 3HX | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
COCOMP | ORDER OF COURT TO WIND UP | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED CORSAIRE LIMITED CERTIFICATE ISSUED ON 24/06/15 | |
RES15 | CHANGE OF NAME 20/05/2015 | |
1.4 | NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/07/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 24/03/14 FULL LIST | |
1.3 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/04/2014 | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 033383120002 | |
AR01 | 24/03/13 FULL LIST | |
1.3 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/04/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/01/2013 FROM PORTLAND HOUSE PARK STREET BAGSHOT SURREY GU19 5PG | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
1.1 | NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 24/03/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ANDREW O'NEAL / 24/03/2012 | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AR01 | 24/03/11 FULL LIST | |
RES13 | DEBENTURE COMPANY 17/07/2010 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES01 | ADOPT ARTICLES 30/04/2010 | |
AR01 | 24/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ANDREW O'NEAL / 24/03/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JANE FRANKLAND | |
363a | RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 05/05/2009 FROM PORTLAND HOUSE PARK STREET BAGSHOT SURREY GU19 5PG | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 12/05/2008 FROM PORTLAND HOUSE PARK STREET BAGSHOT SURREY GU19 5PG | |
287 | REGISTERED OFFICE CHANGED ON 12/05/2008 FROM PORTLAND HOUSE PARK STREET BAGSHOT SURREY GU19 5PG | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN O'NEAL / 31/03/2008 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS | |
1.4 | NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT | |
1.3 | 06/10/04 ABSTRACTS AND PAYMENTS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS | |
MISC | VOL ARR REPORT FOR P/E 6/10/03 | |
1.3 | 06/10/03 ABSTRACTS AND PAYMENTS | |
MISC | MODIFICATION TO VOL ARR | |
363s | RETURN MADE UP TO 24/03/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
1.1 | REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/03/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/03/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
288b | SECRETARY RESIGNED | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 24/03/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 24/03/99; FULL LIST OF MEMBERS |
Meetings of Creditors | 2015-09-22 |
Winding-Up Orders | 2015-09-21 |
Proposal to Strike Off | 2012-04-03 |
Proposal to Strike Off | 2011-06-21 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS TSB COMMERCIAL FINANCE LTD | ||
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC |
Creditors Due After One Year | 2012-04-01 | £ 561,129 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 279,799 |
Creditors and other liabilities
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EXCEPTIONAL HADRON LIMITED
Called Up Share Capital | 2012-04-01 | £ 1,000 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 15,277 |
Current Assets | 2012-04-01 | £ 244,921 |
Debtors | 2012-04-01 | £ 202,371 |
Fixed Assets | 2012-04-01 | £ 103,948 |
Secured Debts | 2012-04-01 | £ 112,919 |
Shareholder Funds | 2012-04-01 | £ 492,059 |
Stocks Inventory | 2012-04-01 | £ 27,273 |
Tangible Fixed Assets | 2012-04-01 | £ 103,948 |
Debtors and other cash assets
EXCEPTIONAL HADRON LIMITED owns 1 domain names.
corsaire.co.uk
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as EXCEPTIONAL HADRON LIMITED are:
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | EXCEPTIONAL HADRON LIMITED | Event Date | 2015-09-16 |
In the Guildford County Court case number 110 In accordance with Section 140(2) of the Insolvency Act 1986 I, Eric Walls of KSA Group Limited, C12 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU, give notice that on 21 August 2015 I was appointed Liqudator of Exceptional Hadron Limited (Formerly Corsaire Limited). I also give notice that a general meeting of creditors has been summoned by the Liquidator under Section 168(2) of the Insolvency Act 1986 for the purpose of appointing a liquidation committee and should a committee not be appointed to determine the basis of the Liquidators remuneration. The meeting will be held at KSA Group Ltd, C12 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU , on 14 October 2015 , at 10.30 am. A creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. Proxies to be used at the meeting should be lodged at the offices of KSA Group Ltd, C12 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU no later than 12 noon on the working day immediately before the meeting. Creditors who have not yet lodged full details of their claim should do so immediately. Office Holder details: Eric Walls (IP No 9113) of KSA Group Ltd, C12 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU. Alternative contact insolvency@ksagroup.co.uk, Tel: 0191 4823343. | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | EXCEPTIONAL HADRON LIMITED | Event Date | 2015-08-21 |
In the County Court at Guildford case number 110 Liquidator appointed: L Cook 11th Floor , Southern House , Wellesley Grove , CROYDON , CR0 1XN , telephone: 020 8681 5166 , email: CroydonA.OR@insolvency.gsi.gov.uk : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | EXCEPTIONAL HADRON LIMITED | Event Date | 2012-04-03 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | EXCEPTIONAL HADRON LIMITED | Event Date | 2011-06-21 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |