Liquidation
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 Name | ||||
---|---|---|---|---|
HA SPECIALIST SERVICES LTD | ||||
Legal Registered Office | ||||
1066 LONDON ROAD LEIGH-ON-SEA ESSEX SS9 3NA Other companies in DA11 | ||||
Previous Names | ||||
|
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 |
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. |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 27/07/23 FROM The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG | ||
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 01/11/22 FROM Scaffold Yard Menzies Road St. Leonards-on-Sea TN38 9BB England | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
APPOINTMENT TERMINATED, DIRECTOR CARL GRANT BYFORD | ||
CESSATION OF CARL GRANT BYFORD AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF CARL GRANT BYFORD AS A PERSON OF SIGNIFICANT CONTROL | ||
Company name changed hadley access LTD\certificate issued on 01/02/22 | ||
Company name changed hadley access LTD\certificate issued on 01/02/22 | ||
Notification of a person with significant control statement | ||
Notification of a person with significant control statement | ||
REGISTERED OFFICE CHANGED ON 01/02/22 FROM 117 Dartford Road Dartford DA1 3EN England | ||
REGISTERED OFFICE CHANGED ON 01/02/22 FROM 117 Dartford Road Dartford DA1 3EN England | ||
DIRECTOR APPOINTED MR LEE PETER SHORT | ||
DIRECTOR APPOINTED MR LEE PETER SHORT | ||
CONFIRMATION STATEMENT MADE ON 01/02/22, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 01/02/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/22, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR LEE PETER SHORT | |
AD01 | REGISTERED OFFICE CHANGED ON 01/02/22 FROM 117 Dartford Road Dartford DA1 3EN England | |
PSC08 | Notification of a person with significant control statement | |
CERTNM | Company name changed hadley access LTD\certificate issued on 01/02/22 | |
PSC07 | CESSATION OF CARL GRANT BYFORD AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CARL GRANT BYFORD | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/20, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 31/05/20 TO 31/03/20 | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/19, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 076564080001 | |
AA | 31/05/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Current accounting period shortened from 30/11/17 TO 31/05/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/07/18 FROM Ads Accountants Dartford Road Dartford DA1 3EP England | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARL GRANT BYFORD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL BEAL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/18, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR CARL GRANT BYFORD | |
RES15 | CHANGE OF COMPANY NAME 09/07/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/07/18 FROM 31 the Hive Northfleet Gravesend Kent DA11 9DF | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/06/18, WITH NO UPDATES | |
AA01 | Previous accounting period extended from 31/05/17 TO 30/11/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/06/17, WITH NO UPDATES | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/08/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 11/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/06/15 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 05/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/06/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BEAL / 25/03/2014 | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 25/03/2014 FROM 22 EAGLES ROAD GREENHITHE KENT DA9 9QZ ENGLAND | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BEAL / 21/06/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/06/2013 FROM 131B MILTON ROAD SWANSCOMBE KENT DA10 0LS ENGLAND | |
AR01 | 02/06/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BEAL / 13/06/2013 | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
AR01 | 02/06/12 FULL LIST | |
AA01 | PREVSHO FROM 30/06/2012 TO 31/05/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BEAL / 02/06/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/09/2012 FROM C/O CROSSLEY & CO STAR HOUSE STAR HILL ROCHESTER KENT ME1 1UX UNITED KINGDOM | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry 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 |
Resolution | 2022-10-28 |
Appointmen | 2022-10-28 |
Petitions to Wind Up (Companies) | 2022-03-02 |
Petitions | 2021-11-30 |
Dismissal of Winding Up Petition | 2020-03-16 |
Petitions | 2020-02-25 |
Petitions to Wind Up (Companies) | 2019-11-11 |
Petitions to Wind Up (Companies) | 2019-05-30 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
|
|
|
|
|
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
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:
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | HA SPECIALIST SERVICES LTD | Event Date | 2022-10-28 |
Initiating party | Event Type | Appointmen | |
Defending party | HA SPECIALIST SERVICES LTD | Event Date | 2022-10-28 |
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 Type | Petitions | |
Defending party | HADLEY ACCESS LIMITED | Event Date | 2021-11-30 |
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 Type | Petitions | |
Defending party | HADLEY ACCESS LTD | Event Date | 2020-02-25 |
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 Type | Dismissal of Winding Up Petition | |
Defending party | HADLEY ACCESS LTD | Event Date | 2020-01-16 |
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 Type | Petitions to Wind Up (Companies) | |
Defending party | HADLEY ACCESS LIMITED | Event Date | 2019-03-19 |
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 . | |||
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. |