Hatters Lane
Watford
WD18 8YH
Secretary Name | Rosemarie Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 2002(2 years, 2 months after company formation) |
Appointment Duration | 14 years, 1 month (closed 23 December 2016) |
Role | Secretary |
Correspondence Address | Suite17, Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH |
Director Name | Mr John Nigel Hirst |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2000(same day as company formation) |
Role | Chemical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Brow Top 6 Owlerbarrow Road Walshaw Bury BL8 1RD |
Secretary Name | William Francis Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Manor Road Marple Stockport Cheshire SK6 6PW |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Website | admcltd.co.uk |
---|
Registered Address | Suite17, Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Croxley Green |
Ward | Dickinsons |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | -£190,630 |
Cash | £6,025 |
Current Liabilities | £565,464 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
30 October 2012 | Delivered on: 31 October 2012 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
26 November 2008 | Delivered on: 27 November 2008 Persons entitled: Afm Small Firms Fund Limited as General Partner of Merseyside Special Investment (Small Firms) Fund No 3 Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
1 November 2002 | Delivered on: 7 November 2002 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
23 December 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 December 2016 | Final Gazette dissolved following liquidation (1 page) |
23 September 2016 | INSOLVENCY:re progress report to 07/07/2016 (7 pages) |
23 September 2016 | INSOLVENCY:re progress report to 07/07/2016 (7 pages) |
23 September 2016 | Notice of final account prior to dissolution (1 page) |
23 September 2016 | Notice of final account prior to dissolution (1 page) |
6 May 2016 | INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 23/03/2016 (7 pages) |
6 May 2016 | INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 23/03/2016 (7 pages) |
29 March 2016 | Registered office address changed from 3-5 Rickmansworth Road Watford WD18 0GX to Suite17, Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH on 29 March 2016 (2 pages) |
29 March 2016 | Registered office address changed from 3-5 Rickmansworth Road Watford WD18 0GX to Suite17, Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH on 29 March 2016 (2 pages) |
22 January 2016 | Restoration by order of the court (2 pages) |
22 January 2016 | Restoration by order of the court (2 pages) |
7 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 June 2014 | Final Gazette dissolved following liquidation (1 page) |
7 June 2014 | Final Gazette dissolved following liquidation (1 page) |
8 April 2014 | Registered office address changed from 25 Sinclair Way, Prescot Business Park Prescot Merseyside L34 1QL United Kingdom on 8 April 2014 (2 pages) |
8 April 2014 | Registered office address changed from , 25 Sinclair Way, Prescot Business Park, Prescot, Merseyside, L34 1QL, United Kingdom on 8 April 2014 (2 pages) |
8 April 2014 | Registered office address changed from , 25 Sinclair Way, Prescot Business Park, Prescot, Merseyside, L34 1QL, United Kingdom on 8 April 2014 (2 pages) |
4 April 2014 | Appointment of a liquidator (1 page) |
4 April 2014 | Appointment of a liquidator (1 page) |
7 March 2014 | Completion of winding up (1 page) |
7 March 2014 | Completion of winding up (1 page) |
20 August 2013 | Order of court to wind up (3 pages) |
20 August 2013 | Order of court to wind up (3 pages) |
1 July 2013 | Notice of completion of voluntary arrangement (20 pages) |
1 July 2013 | Notice of completion of voluntary arrangement (20 pages) |
2 April 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
2 April 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
31 October 2012 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
31 October 2012 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
25 October 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 19 September 2012 (20 pages) |
25 October 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 19 September 2012 (20 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
10 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders Statement of capital on 2012-08-10
|
10 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders Statement of capital on 2012-08-10
|
5 July 2012 | Registered office address changed from , 497 Warrington Road, Rainhill, Prescot, Merseyside, L35 0LR on 5 July 2012 (1 page) |
5 July 2012 | Registered office address changed from 497 Warrington Road Rainhill Prescot Merseyside L35 0LR on 5 July 2012 (1 page) |
5 July 2012 | Registered office address changed from , 497 Warrington Road, Rainhill, Prescot, Merseyside, L35 0LR on 5 July 2012 (1 page) |
23 September 2011 | Notice to Registrar of companies voluntary arrangement taking effect (9 pages) |
23 September 2011 | Notice to Registrar of companies voluntary arrangement taking effect (9 pages) |
12 September 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (5 pages) |
12 September 2011 | Register inspection address has been changed from Bentleys Chartered Accountants 70 Chorley New Road Bolton BL1 4BY United Kingdom (1 page) |
12 September 2011 | Register inspection address has been changed from Bentleys Chartered Accountants 70 Chorley New Road Bolton BL1 4BY United Kingdom (1 page) |
12 September 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (5 pages) |
15 April 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
15 April 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
27 July 2010 | Director's details changed for Kevin Smith on 26 July 2010 (2 pages) |
27 July 2010 | Register inspection address has been changed (1 page) |
27 July 2010 | Secretary's details changed for Rosemarie Smith on 26 July 2010 (1 page) |
27 July 2010 | Director's details changed for Kevin Smith on 26 July 2010 (2 pages) |
27 July 2010 | Register inspection address has been changed (1 page) |
27 July 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Secretary's details changed for Rosemarie Smith on 26 July 2010 (1 page) |
27 July 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
23 March 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
20 August 2009 | Return made up to 26/07/09; full list of members (4 pages) |
20 August 2009 | Return made up to 26/07/09; full list of members (4 pages) |
7 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
7 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
2 December 2008 | Registered office changed on 02/12/2008 from 2 ryder court, eccleston park rainhill road rainhill merseyside L35 4PW (1 page) |
2 December 2008 | Registered office changed on 02/12/2008 from, 2 ryder court, eccleston park, rainhill road, rainhill, merseyside, L35 4PW (1 page) |
2 December 2008 | Registered office changed on 02/12/2008 from, 2 ryder court, eccleston park, rainhill road, rainhill, merseyside, L35 4PW (1 page) |
27 November 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
27 November 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
29 July 2008 | Director's change of particulars / kevin smith / 01/11/2007 (1 page) |
29 July 2008 | Director's change of particulars / kevin smith / 01/11/2007 (1 page) |
29 July 2008 | Return made up to 26/07/08; full list of members (4 pages) |
29 July 2008 | Secretary's change of particulars / rosemarie smith / 01/11/2007 (1 page) |
29 July 2008 | Return made up to 26/07/08; full list of members (4 pages) |
29 July 2008 | Secretary's change of particulars / rosemarie smith / 01/11/2007 (1 page) |
14 April 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
14 April 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
1 November 2007 | Registered office changed on 01/11/07 from: 2 ryder court, rainhill road rainhill merseyside L35 4PW (1 page) |
1 November 2007 | Registered office changed on 01/11/07 from: 17 clarendon court winwick quay warrington cheshire WA2 8QP (1 page) |
1 November 2007 | Registered office changed on 01/11/07 from: 2 ryder court, rainhill road, rainhill, merseyside, L35 4PW (1 page) |
1 November 2007 | Registered office changed on 01/11/07 from: 17 clarendon court, winwick quay, warrington, cheshire WA2 8QP (1 page) |
26 July 2007 | Return made up to 26/07/07; full list of members (3 pages) |
26 July 2007 | Return made up to 26/07/07; full list of members (3 pages) |
31 May 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
31 May 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
26 July 2006 | Director's particulars changed (1 page) |
26 July 2006 | Secretary's particulars changed (1 page) |
26 July 2006 | Secretary's particulars changed (1 page) |
26 July 2006 | Return made up to 26/07/06; full list of members (3 pages) |
26 July 2006 | Return made up to 26/07/06; full list of members (3 pages) |
26 July 2006 | Director's particulars changed (1 page) |
18 April 2006 | Registered office changed on 18/04/06 from: ashpoole house, sandy lane lowton, warrington, WA3 2BG (1 page) |
18 April 2006 | Registered office changed on 18/04/06 from: ashpoole house sandy lane lowton warrington WA3 2BG (1 page) |
15 March 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
15 March 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
8 August 2005 | Return made up to 26/07/05; full list of members (6 pages) |
8 August 2005 | Return made up to 26/07/05; full list of members (6 pages) |
1 June 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
1 June 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
1 April 2005 | Company name changed h f l e & m services LIMITED\certificate issued on 01/04/05 (2 pages) |
1 April 2005 | Company name changed h f l e & m services LIMITED\certificate issued on 01/04/05 (2 pages) |
16 September 2004 | Return made up to 04/08/04; full list of members
|
16 September 2004 | Return made up to 04/08/04; full list of members
|
1 September 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
1 September 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
15 September 2003 | Return made up to 04/08/03; full list of members
|
15 September 2003 | Return made up to 04/08/03; full list of members
|
6 March 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
6 March 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
23 January 2003 | Registered office changed on 23/01/03 from: 8 ballantyne way, lowton, warrington, cheshire WA3 2LS (1 page) |
23 January 2003 | Registered office changed on 23/01/03 from: 8 ballantyne way lowton warrington cheshire WA3 2LS (1 page) |
14 November 2002 | New secretary appointed (2 pages) |
14 November 2002 | Secretary resigned (1 page) |
14 November 2002 | Director resigned (1 page) |
14 November 2002 | New secretary appointed (2 pages) |
14 November 2002 | Registered office changed on 14/11/02 from: po box 52 hyde park house, hyde, cheshire SK14 4UL (1 page) |
14 November 2002 | Director resigned (1 page) |
14 November 2002 | Registered office changed on 14/11/02 from: po box 52 hyde park house hyde cheshire SK14 4UL (1 page) |
14 November 2002 | Secretary resigned (1 page) |
7 November 2002 | Particulars of mortgage/charge (4 pages) |
7 November 2002 | Particulars of mortgage/charge (4 pages) |
2 October 2002 | Return made up to 04/08/02; full list of members
|
2 October 2002 | Return made up to 04/08/02; full list of members
|
12 July 2002 | Ad 21/12/01--------- £ si 300@1=300 £ ic 100/400 (2 pages) |
12 July 2002 | Ad 21/12/01--------- £ si 300@1=300 £ ic 100/400 (2 pages) |
6 July 2002 | Resolutions
|
6 July 2002 | Resolutions
|
6 June 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
6 June 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
30 August 2001 | Return made up to 04/08/01; full list of members
|
30 August 2001 | Return made up to 04/08/01; full list of members
|
5 June 2001 | Ad 29/05/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 June 2001 | Ad 29/05/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 June 2001 | Accounting reference date extended from 31/08/01 to 31/12/01 (1 page) |
4 June 2001 | Accounting reference date extended from 31/08/01 to 31/12/01 (1 page) |
10 August 2000 | Secretary resigned (1 page) |
10 August 2000 | Secretary resigned (1 page) |
4 August 2000 | Incorporation (16 pages) |
4 August 2000 | Incorporation (16 pages) |