Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HA SPECIALIST SERVICES LTD
Company Information for

HA SPECIALIST SERVICES LTD

1066 LONDON ROAD, LEIGH-ON-SEA, ESSEX, SS9 3NA,
Company Registration Number
07656408
Private Limited Company
Liquidation

Company Overview

About Ha Specialist Services Ltd
HA SPECIALIST SERVICES LTD was founded on 2011-06-02 and has its registered office in Leigh-on-sea. The organisation's status is listed as "Liquidation". Ha Specialist Services Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HA SPECIALIST SERVICES LTD
 
Legal Registered Office
1066 LONDON ROAD
LEIGH-ON-SEA
ESSEX
SS9 3NA
Other companies in DA11
 
Previous Names
HADLEY ACCESS LTD01/02/2022
ASJ SCAFFOLDING LIMITED09/07/2018
Filing Information
Company Number 07656408
Company ID Number 07656408
Date formed 2011-06-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2021
Account next due 31/12/2022
Latest return 02/06/2016
Return next due 30/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB300638147  
Last Datalog update: 2023-08-06 11:08:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HA SPECIALIST SERVICES LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   1ST CHOICE BUSINESS SOLUTIONS LTD   PALASON (CLC) LTD.   MA CONSULTANTCY LIMITED   NOKES & CO LIMITED   TPC SERVICES LTD
Is this data useful to you?
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.

Company Officers of HA SPECIALIST SERVICES LTD

Current Directors
Officer Role Date Appointed
CARL GRANT BYFORD
Director 2018-07-12
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL BEAL
Director 2011-06-02 2018-07-12

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-27REGISTERED OFFICE CHANGED ON 27/07/23 FROM The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG
2022-11-02LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2022-10-20
2022-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/22 FROM Scaffold Yard Menzies Road St. Leonards-on-Sea TN38 9BB England
2022-11-01LIQ02Voluntary liquidation Statement of affairs
2022-11-01600Appointment of a voluntary liquidator
2022-02-01APPOINTMENT TERMINATED, DIRECTOR CARL GRANT BYFORD
2022-02-01CESSATION OF CARL GRANT BYFORD AS A PERSON OF SIGNIFICANT CONTROL
2022-02-01CESSATION OF CARL GRANT BYFORD AS A PERSON OF SIGNIFICANT CONTROL
2022-02-01Company name changed hadley access LTD\certificate issued on 01/02/22
2022-02-01Company name changed hadley access LTD\certificate issued on 01/02/22
2022-02-01Notification of a person with significant control statement
2022-02-01Notification of a person with significant control statement
2022-02-01REGISTERED OFFICE CHANGED ON 01/02/22 FROM 117 Dartford Road Dartford DA1 3EN England
2022-02-01REGISTERED OFFICE CHANGED ON 01/02/22 FROM 117 Dartford Road Dartford DA1 3EN England
2022-02-01DIRECTOR APPOINTED MR LEE PETER SHORT
2022-02-01DIRECTOR APPOINTED MR LEE PETER SHORT
2022-02-01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH UPDATES
2022-02-01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH UPDATES
2022-02-01CS01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH UPDATES
2022-02-01AP01DIRECTOR APPOINTED MR LEE PETER SHORT
2022-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/22 FROM 117 Dartford Road Dartford DA1 3EN England
2022-02-01PSC08Notification of a person with significant control statement
2022-02-01CERTNMCompany name changed hadley access LTD\certificate issued on 01/02/22
2022-02-01PSC07CESSATION OF CARL GRANT BYFORD AS A PERSON OF SIGNIFICANT CONTROL
2022-02-01TM01APPOINTMENT TERMINATED, DIRECTOR CARL GRANT BYFORD
2021-10-15AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-06DISS40Compulsory strike-off action has been discontinued
2021-10-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-09-29CS01CONFIRMATION STATEMENT MADE ON 12/07/21, WITH NO UPDATES
2020-08-10AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-04CS01CONFIRMATION STATEMENT MADE ON 12/07/20, WITH NO UPDATES
2020-04-10AA01Previous accounting period shortened from 31/05/20 TO 31/03/20
2019-10-09DISS16(SOAS)Compulsory strike-off action has been suspended
2019-10-09DISS40Compulsory strike-off action has been discontinued
2019-10-08CS01CONFIRMATION STATEMENT MADE ON 12/07/19, WITH NO UPDATES
2019-10-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-09-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 076564080001
2018-08-13AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-30AA01Current accounting period shortened from 30/11/17 TO 31/05/17
2018-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/18 FROM Ads Accountants Dartford Road Dartford DA1 3EP England
2018-07-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARL GRANT BYFORD
2018-07-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BEAL
2018-07-12CS01CONFIRMATION STATEMENT MADE ON 12/07/18, WITH UPDATES
2018-07-12AP01DIRECTOR APPOINTED MR CARL GRANT BYFORD
2018-07-09RES15CHANGE OF COMPANY NAME 09/07/18
2018-07-09AD01REGISTERED OFFICE CHANGED ON 09/07/18 FROM 31 the Hive Northfleet Gravesend Kent DA11 9DF
2018-06-14CS01CONFIRMATION STATEMENT MADE ON 02/06/18, WITH NO UPDATES
2018-01-11AA01Previous accounting period extended from 31/05/17 TO 30/11/17
2017-08-07CS01CONFIRMATION STATEMENT MADE ON 02/06/17, WITH NO UPDATES
2017-01-31AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-11LATEST SOC11/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-11AR0102/06/16 ANNUAL RETURN FULL LIST
2016-01-26AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-28AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-13DISS40Compulsory strike-off action has been discontinued
2015-06-11LATEST SOC11/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-11AR0102/06/15 ANNUAL RETURN FULL LIST
2015-06-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-06-05LATEST SOC05/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-05AR0102/06/14 FULL LIST
2014-06-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BEAL / 25/03/2014
2014-04-15AA31/05/13 TOTAL EXEMPTION SMALL
2014-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/2014 FROM 22 EAGLES ROAD GREENHITHE KENT DA9 9QZ ENGLAND
2013-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BEAL / 21/06/2013
2013-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/2013 FROM 131B MILTON ROAD SWANSCOMBE KENT DA10 0LS ENGLAND
2013-06-13AR0102/06/13 FULL LIST
2013-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BEAL / 13/06/2013
2012-10-02AA31/05/12 TOTAL EXEMPTION SMALL
2012-09-26AR0102/06/12 FULL LIST
2012-09-25AA01PREVSHO FROM 30/06/2012 TO 31/05/2012
2012-09-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BEAL / 02/06/2012
2012-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/2012 FROM C/O CROSSLEY & CO STAR HOUSE STAR HILL ROCHESTER KENT ME1 1UX UNITED KINGDOM
2011-06-02NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK1129631 Active Licenced property: NORTHFLEET INDUSTRIAL ESTATE REAR OF UNIT J3 LOWER ROAD NORTHFLEET GRAVESEND LOWER ROAD GB DA11 9BL. Correspondance address: NORTHFLEET 31THE HIVE GRAVESEND GB DA11 9DF

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Resolution2022-10-28
Appointmen2022-10-28
Petitions to Wind Up (Companies)2022-03-02
Petitions 2021-11-30
Dismissal of Winding Up Petition2020-03-16
Petitions 2020-02-25
Petitions to Wind Up (Companies)2019-11-11
Petitions to Wind Up (Companies)2019-05-30
Fines / Sanctions
No fines or sanctions have been issued against HA SPECIALIST SERVICES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of HA SPECIALIST SERVICES LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-03-31

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 HA SPECIALIST SERVICES LTD

Intangible Assets
Patents
We have not found any records of HA SPECIALIST SERVICES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for HA SPECIALIST SERVICES LTD
Trademarks
We have not found any records of HA SPECIALIST SERVICES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HA SPECIALIST SERVICES LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as HA SPECIALIST SERVICES LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where HA SPECIALIST SERVICES LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyHA SPECIALIST SERVICES LTDEvent Date2022-10-28
 
Initiating party Event TypeAppointmen
Defending partyHA SPECIALIST SERVICES LTDEvent Date2022-10-28
Name of Company: HA SPECIALIST SERVICES LTD Company Number: 07656408 Nature of Business: Other specialised construction activities not elsewhere classified Previous Name of Company: Hadley Access Ltd…
 
Initiating party Event TypePetitions
Defending partyHADLEY ACCESS LIMITEDEvent Date2021-11-30
In the High Court of Justice CR-2021-2021-MAN-000456 In the matter of HADLEY ACCESS LIMITED Trading As: Hadley Access Limited , and in the Matter of the Insolvency Act 1986 , A Petition to wind up the…
 
Initiating party Event TypePetitions
Defending partyHADLEY ACCESS LTDEvent Date2020-02-25
In the High Court of Justice No. CR-2020-BHM-000034 of 2020 In the matter of HADLEY ACCESS LTD Previously: ASJ SCAFFOLDING LIMITED , Trading As: HADLEY ACCESS LTD , and in the Matter of the Insolvency…
 
Initiating party Event TypeDismissal of Winding Up Petition
Defending partyHADLEY ACCESS LTDEvent Date2020-01-16
In the HIGH COURT OF JUSTICE BUSINESS AND PROPERTY COURTS IN BIRMINGHAM, INSOLVENCY AND COMPANIES LIST (ChD) case number CR-2020-BHM-000034 A Petition to wind up the above-named Company of 117 Dartford Road Dartford Kent DA1 3EN was presented on 16 January 2020 by BRENT SCAFFOLD BOARDS LIMITED of Breighton Airfield Breighton Selby North Yorkshire YO8 6DJ was heard on 9 March 2020 and was dismissed by the court. Notice of the hearing previously appeared in the London Gazette on 25 February 2020. The Petitioning Creditor's Solicitors are: Coltman Warner Cranston LLP, Unit 3, The Innovation Village Coventry University Technology Park, Cheetah Road, Coventry CV1 2TL Tel: +44 (0) 2476 627262 Ref: C0172678/DRD :
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyHADLEY ACCESS LIMITEDEvent Date2019-03-19
In the HIGH COURT OF JUSTICE BIRMINGHAM DISTRICT REGISTRY, CHANCERY DIVISION case number CR-2019-BHM-000257 A Petition to wind up Hadley Access Limited (registered no 07656408) of 117 Dartford Road, Dartford, DA1 3EN presented on 19 March 2019 by CERTAS ENERGY UK LIMITED, T/A Pace Fuelcare of 302 Bridgewater Place, Birchwood Park, Birchwood, Warrington, WA3 6XG claiming to be a creditor of the company, will be heard at Birmingham District Registry, 33 Bull Street, Birmingham, B4 6DS Date: 11 June 2019 Time: 10:00 hours (or as soon thereafter as the petition can be heard) Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of that intention in accordance with rule 7.14 by 16.00 hours on Monday 10 June 2019 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HA SPECIALIST SERVICES LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HA SPECIALIST SERVICES LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1