Liquidation
Company Information for HADLEY ST. JAMES RESIDENTIAL LIMITED
ALLEN HOUSE, 1 WESTMEAD ROAD, SUTTON, SURREY, SM1 4LA,
|
Company Registration Number
05120792
Private Limited Company
Liquidation |
Company Name | |
---|---|
HADLEY ST. JAMES RESIDENTIAL LIMITED | |
Legal Registered Office | |
ALLEN HOUSE 1 WESTMEAD ROAD SUTTON SURREY SM1 4LA Other companies in KT1 | |
Company Number | 05120792 | |
---|---|---|
Company ID Number | 05120792 | |
Date formed | 2004-05-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2016 | |
Account next due | 31/12/2017 | |
Latest return | 06/05/2016 | |
Return next due | 03/06/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-08-05 09:33:01 |
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 |
---|---|---|
ROBERT PAUL STRATTON |
||
ROBERT PAUL STRATTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SUSAN LEVESQUE STRATTON |
Company Secretary | ||
SUSAN LEVESQUE STRATTON |
Director | ||
MICHAEL STUART O'CONNOR |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HADLEY DESIGN & BUILD LIMITED | Director | 2016-04-25 | CURRENT | 2016-04-25 | Active - Proposal to Strike off | |
M W CLEANING SERVICES LIMITED | Director | 2006-05-24 | CURRENT | 2006-05-24 | Liquidation | |
CLEAN & SIMPLE LIMITED | Director | 2004-11-11 | CURRENT | 2004-11-11 | Active - Proposal to Strike off | |
BURLINGTON SCOTT LIMITED | Director | 2003-10-24 | CURRENT | 2003-10-24 | Dissolved 2018-01-13 | |
746 FULHAM ROAD MANAGEMENT COMPANY LIMITED | Director | 2002-01-21 | CURRENT | 2002-01-21 | Dissolved 2016-08-30 | |
HADLEY ST.JAMES LIMITED | Director | 1992-11-06 | CURRENT | 1987-11-06 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-11-14 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-11-14 | |
CVA4 | Notice of completion of voluntary arrangement | |
AD01 | REGISTERED OFFICE CHANGED ON 13/12/17 FROM 5 - 9 Eden Street Kingston upon Thames Surrey KT1 1BQ | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LIQ02 | Voluntary liquidation Statement of affairs | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 051207920003 | |
LATEST SOC | 19/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES | |
1.1 | Voluntary liquidation. Notice of meeting approving company voluntary arrangement | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/05/16 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AP03 | Appointment of Robert Paul Stratton as company secretary on 2016-02-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN LEVESQUE STRATTON | |
TM02 | Termination of appointment of Susan Levesque Stratton on 2016-02-01 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/05/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 06/05/15 FROM Collards, 2 High Street Kingston upon Thames Surrey KT1 1EY | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/05/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED SUSAN LAVESQUE STRATTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL O'CONNOR | |
AR01 | 06/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PAUL STRATTON / 06/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL STUART O'CONNOR / 06/05/2010 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL O'CONNOR / 05/05/2009 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(287) | REGISTERED OFFICE CHANGED ON 10/05/05 | |
363s | RETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/03/05 | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 06/05/04--------- £ SI 99@1=99 £ IC 1/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | SECRETARY RESIGNED |
Meetings o | 2020-01-13 |
Appointmen | 2017-11-24 |
Resolution | 2017-11-24 |
Meetings o | 2017-10-27 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | ULTIMATE INVOICE FINANCE LIMITED | ||
FIXED AND FLOATING CHARGE | Outstanding | RBS IF LIMITED | |
RENT DEPOSIT DEED | Satisfied | DELARA LIMITED AND PROPUS LIMITED |
Creditors Due After One Year | 2013-03-31 | £ 3,161 |
---|---|---|
Creditors Due Within One Year | 2013-03-31 | £ 319,262 |
Creditors Due Within One Year | 2012-03-31 | £ 454,538 |
Provisions For Liabilities Charges | 2013-03-31 | £ 1,350 |
Provisions For Liabilities Charges | 2012-03-31 | £ 1,300 |
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 HADLEY ST. JAMES RESIDENTIAL LIMITED
Cash Bank In Hand | 2013-03-31 | £ 10,370 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 32,324 |
Current Assets | 2013-03-31 | £ 192,547 |
Current Assets | 2012-03-31 | £ 279,291 |
Debtors | 2013-03-31 | £ 182,177 |
Debtors | 2012-03-31 | £ 246,967 |
Fixed Assets | 2013-03-31 | £ 17,900 |
Fixed Assets | 2012-03-31 | £ 13,850 |
Secured Debts | 2013-03-31 | £ 52,718 |
Secured Debts | 2012-03-31 | £ 51,370 |
Tangible Fixed Assets | 2013-03-31 | £ 17,900 |
Tangible Fixed Assets | 2012-03-31 | £ 13,850 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (81210 - General cleaning of buildings) as HADLEY ST. JAMES RESIDENTIAL LIMITED are:
Initiating party | Event Type | Meetings o | |
---|---|---|---|
Defending party | HADLEY ST. JAMES RESIDENTIAL LIMITED | Event Date | 2020-01-13 |
Initiating party | Event Type | Appointmen | |
Defending party | HADLEY ST. JAMES RESIDENTIAL LIMITED | Event Date | 2017-11-24 |
Name of Company: HADLEY ST. JAMES RESIDENTIAL LIMITED Company Number: 05120792 Nature of Business: General cleaning of buildings Registered office: 5-9 Eden Street, Kingston Upon Thames, Surrey, KT1 1… | |||
Initiating party | Event Type | Resolution | |
Defending party | HADLEY ST. JAMES RESIDENTIAL LIMITED | Event Date | 2017-11-24 |
Initiating party | Event Type | Meetings o | |
Defending party | HADLEY ST. JAMES RESIDENTIAL LIMITED | Event Date | 2017-10-27 |
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. |