Company NameHadley Estates Limited
Company StatusDissolved
Company Number05325865
CategoryPrivate Limited Company
Incorporation Date6 January 2005(19 years, 4 months ago)
Dissolution Date4 July 2017 (6 years, 10 months ago)
Previous NameHadley Consultants Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Ian Michael Paye
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2015(10 years, 12 months after company formation)
Appointment Duration1 year, 6 months (closed 04 July 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address283 Westferry Road
Isle Of Dogs
London
E14 3RS
Director NameMarc Skupien
Date of BirthJuly 1966 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed01 February 2005(3 weeks, 5 days after company formation)
Appointment Duration1 year (resigned 01 March 2006)
RoleConsultant
Correspondence AddressWellingsbuttler Weg 13
Hamburg
D-22391
Foreign
Secretary NameIan Michael Pays
NationalityBritish
StatusResigned
Appointed01 February 2005(3 weeks, 5 days after company formation)
Appointment Duration1 month, 4 weeks (resigned 01 April 2005)
RoleCompany Director
Correspondence AddressWatermans House
1 Glenaffric Avenue
London
E14 3BW
Secretary NameMrs Margaret Jean Young
NationalityBritish
StatusResigned
Appointed01 April 2005(2 months, 3 weeks after company formation)
Appointment Duration7 years, 10 months (resigned 01 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address251 Quentin Court
Regency Walk
Shirley
Surrey
CR0 7UX
Director NameIan Michael Paye
Date of BirthAugust 1946 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed01 March 2006(1 year, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 01 November 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWatermans House
1 Glenaffric Avenue
London
E14 3BW
Director NameColin Vidler
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(2 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 February 2013)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Grove Wood Hill
Coulsdon
Surrey
CR5 2EN
Director NameMr Ian Michael Paye
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2013(8 years after company formation)
Appointment Duration2 years, 2 months (resigned 04 April 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address283 Westferry Road
Isle Of Dogs
London
E14 3RS
Director NameMs Karen Bain
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2015(10 years, 2 months after company formation)
Appointment Duration9 months (resigned 31 December 2015)
RoleManager
Country of ResidenceEngland
Correspondence Address283 Westferry Road
Isle Of Dogs
London
E14 3RS
Director NameMs Charlane Ballard
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2015(10 years, 2 months after company formation)
Appointment Duration9 months (resigned 31 December 2015)
RoleManager
Country of ResidenceEngland
Correspondence Address283 Westferry Road
Isle Of Dogs
London
E14 3RS
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed06 January 2005(same day as company formation)
Correspondence Address4th Floor, 3 Tenterden Street
Hanover Square
London
W1S 1TD
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed06 January 2005(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Contact

Websitewww.hadleys.co.nz/
Email address[email protected]
Telephone01835 489273
Telephone regionSt Boswells

Location

Registered Address283 Westferry Road
Isle Of Dogs
London
E14 3RS
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardIsland Gardens
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Ian Paye
100.00%
Ordinary

Accounts

Latest Accounts31 January 2016 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

4 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2017First Gazette notice for voluntary strike-off (1 page)
18 April 2017First Gazette notice for voluntary strike-off (1 page)
8 April 2017Application to strike the company off the register (3 pages)
8 April 2017Application to strike the company off the register (3 pages)
28 March 2017First Gazette notice for compulsory strike-off (1 page)
28 March 2017First Gazette notice for compulsory strike-off (1 page)
2 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
2 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
12 January 2016Termination of appointment of Charlane Ballard as a director on 31 December 2015 (1 page)
12 January 2016Termination of appointment of Karen Bain as a director on 31 December 2015 (1 page)
12 January 2016Appointment of Mr Ian Michael Paye as a director on 31 December 2015 (2 pages)
12 January 2016Appointment of Mr Ian Michael Paye as a director on 31 December 2015 (2 pages)
12 January 2016Termination of appointment of Charlane Ballard as a director on 31 December 2015 (1 page)
12 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(3 pages)
12 January 2016Termination of appointment of Karen Bain as a director on 31 December 2015 (1 page)
12 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(3 pages)
21 April 2015Appointment of Ms Charlane Ballard as a director on 4 April 2015 (2 pages)
21 April 2015Appointment of Ms Charlane Ballard as a director on 4 April 2015 (2 pages)
21 April 2015Appointment of Ms Karen Bain as a director on 4 April 2015 (2 pages)
21 April 2015Termination of appointment of Ian Michael Paye as a director on 4 April 2015 (1 page)
21 April 2015Termination of appointment of Ian Michael Paye as a director on 4 April 2015 (1 page)
21 April 2015Appointment of Ms Charlane Ballard as a director on 4 April 2015 (2 pages)
21 April 2015Termination of appointment of Ian Michael Paye as a director on 4 April 2015 (1 page)
21 April 2015Appointment of Ms Karen Bain as a director on 4 April 2015 (2 pages)
21 April 2015Appointment of Ms Karen Bain as a director on 4 April 2015 (2 pages)
12 March 2015Company name changed hadley consultants LIMITED\certificate issued on 12/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-12
(3 pages)
12 March 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(3 pages)
12 March 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(3 pages)
12 March 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
12 March 2015Company name changed hadley consultants LIMITED\certificate issued on 12/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-12
(3 pages)
12 March 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
12 March 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(3 pages)
10 August 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
10 August 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
6 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(3 pages)
6 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(3 pages)
6 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(3 pages)
14 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
14 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
28 March 2013Termination of appointment of Colin Vidler as a director (1 page)
28 March 2013Termination of appointment of Margaret Young as a secretary (1 page)
28 March 2013Termination of appointment of Margaret Young as a secretary (1 page)
28 March 2013Appointment of Mr Ian Michael Paye as a director (2 pages)
28 March 2013Termination of appointment of Colin Vidler as a director (1 page)
28 March 2013Appointment of Mr Ian Michael Paye as a director (2 pages)
7 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
7 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
7 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
23 February 2012Accounts for a dormant company made up to 31 January 2012 (3 pages)
23 February 2012Accounts for a dormant company made up to 31 January 2012 (3 pages)
9 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
9 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
9 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
14 February 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
14 February 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
6 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
6 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
6 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
11 August 2010Registered office address changed from Watermans House 1 Glenaffric Avenue London E14 3BW on 11 August 2010 (1 page)
11 August 2010Registered office address changed from Watermans House 1 Glenaffric Avenue London E14 3BW on 11 August 2010 (1 page)
6 May 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
6 May 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
11 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
11 January 2010Director's details changed for Colin Vidler on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Colin Vidler on 11 January 2010 (2 pages)
11 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
11 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
23 November 2009Total exemption small company accounts made up to 31 January 2009 (2 pages)
23 November 2009Total exemption small company accounts made up to 31 January 2009 (2 pages)
12 January 2009Return made up to 06/01/09; full list of members (3 pages)
12 January 2009Return made up to 06/01/09; full list of members (3 pages)
26 August 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
26 August 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
9 January 2008Return made up to 06/01/08; full list of members (2 pages)
9 January 2008Return made up to 06/01/08; full list of members (2 pages)
7 January 2008New director appointed (1 page)
7 January 2008New director appointed (1 page)
7 January 2008Director resigned (1 page)
7 January 2008Director resigned (1 page)
23 November 2007Director resigned (1 page)
23 November 2007Director resigned (1 page)
22 July 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
22 July 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
20 January 2007Return made up to 06/01/07; full list of members (6 pages)
20 January 2007Return made up to 06/01/07; full list of members (6 pages)
21 August 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
21 August 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
6 June 2006Return made up to 06/01/06; full list of members (6 pages)
6 June 2006Return made up to 06/01/06; full list of members (6 pages)
6 April 2006Director resigned (1 page)
6 April 2006New director appointed (2 pages)
6 April 2006New director appointed (2 pages)
6 April 2006Director resigned (1 page)
26 May 2005Secretary resigned (1 page)
26 May 2005New secretary appointed (2 pages)
26 May 2005New secretary appointed (2 pages)
26 May 2005Secretary resigned (1 page)
9 February 2005New director appointed (2 pages)
9 February 2005New secretary appointed (2 pages)
9 February 2005New secretary appointed (2 pages)
9 February 2005New director appointed (2 pages)
24 January 2005Director resigned (1 page)
24 January 2005Registered office changed on 24/01/05 from: 72 new bond street mayfair london W1S 1RR (1 page)
24 January 2005Registered office changed on 24/01/05 from: 72 new bond street mayfair london W1S 1RR (1 page)
24 January 2005Secretary resigned (1 page)
24 January 2005Secretary resigned (1 page)
24 January 2005Director resigned (1 page)
6 January 2005Incorporation (16 pages)
6 January 2005Incorporation (16 pages)