Company NameHoddesdon Contracts Limited
Company StatusDissolved
Company Number07625798
CategoryPrivate Limited Company
Incorporation Date9 May 2011(12 years, 11 months ago)
Dissolution Date13 April 2021 (3 years ago)
Previous NamesHoddesdon Contracts Limited and Datum Contracts Hoddesdon Limited

Business Activity

Section CManufacturing
SIC 3612Manufacture other office & shop furniture
SIC 31010Manufacture of office and shop furniture

Directors

Director NameMr Stanley Herbert Borchard
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDatum House Essex Way
Hoddesdon
Hertfordshire
EN11 0DU
Director NameMr Trevor Alan Smyth
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDatum House Essex Way
Hoddesdon
Hertfordshire
EN11 0DU
Director NameMr Adam Lee Borchard
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2013(2 years, 6 months after company formation)
Appointment Duration7 years, 4 months (closed 13 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDatum House Essex Way
Hoddesdon
Hertfordshire
EN11 0NU
Director NameMr Adam Lee Borchard
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2013(1 year, 12 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 21 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Graham Avenue
Broxbourne
Hertfordshire
EN10 7DS

Contact

Telephone01992 474700
Telephone regionLea Valley

Location

Registered AddressDatum House
Essex Way
Hoddesdon
Hertfordshire
EN11 0DU
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Datum Shopfitting Co. (London) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,993
Current Liabilities£3,187

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

24 April 2013Delivered on: 26 April 2013
Persons entitled: Datum Shopfitting Co. (London) Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

13 April 2021Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2021First Gazette notice for voluntary strike-off (1 page)
13 January 2021Application to strike the company off the register (1 page)
10 September 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
13 May 2020Confirmation statement made on 9 May 2020 with updates (4 pages)
24 September 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
23 May 2019Confirmation statement made on 9 May 2019 with updates (4 pages)
15 October 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
14 May 2018Confirmation statement made on 9 May 2018 with updates (4 pages)
11 September 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
11 September 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
15 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(6 pages)
11 May 2016Director's details changed for Mr Adam Lee Borchard on 10 April 2016 (2 pages)
11 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(6 pages)
11 May 2016Director's details changed for Mr Adam Lee Borchard on 10 April 2016 (2 pages)
25 April 2016Director's details changed for Mr Adam Lee Borchard on 18 April 2016 (2 pages)
25 April 2016Director's details changed for Mr Adam Lee Borchard on 18 April 2016 (2 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 May 2015Director's details changed for Mr Adam Lee Borchard on 18 May 2015 (2 pages)
18 May 2015Director's details changed for Mr Adam Lee Borchard on 18 May 2015 (2 pages)
13 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(6 pages)
13 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(6 pages)
13 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(6 pages)
13 May 2015Register(s) moved to registered inspection location 1 Tower House Tower Centre Hoddesdon Hertfordshire EN11 8UR (1 page)
13 May 2015Register(s) moved to registered inspection location 1 Tower House Tower Centre Hoddesdon Hertfordshire EN11 8UR (1 page)
12 May 2015Register inspection address has been changed to 1 Tower House Tower Centre Hoddesdon Hertfordshire EN11 8UR (1 page)
12 May 2015Register inspection address has been changed to 1 Tower House Tower Centre Hoddesdon Hertfordshire EN11 8UR (1 page)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
4 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(5 pages)
4 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(5 pages)
4 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(5 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
29 November 2013Appointment of Mr Adam Lee Borchard as a director (2 pages)
29 November 2013Appointment of Mr Adam Lee Borchard as a director (2 pages)
14 October 2013Company name changed datum contracts hoddesdon LIMITED\certificate issued on 14/10/13
  • RES15 ‐ Change company name resolution on 2013-10-14
  • NM01 ‐ Change of name by resolution
(3 pages)
14 October 2013Company name changed datum contracts hoddesdon LIMITED\certificate issued on 14/10/13
  • RES15 ‐ Change company name resolution on 2013-10-14
  • NM01 ‐ Change of name by resolution
(3 pages)
21 August 2013Termination of appointment of Adam Borchard as a director (1 page)
21 August 2013Termination of appointment of Adam Borchard as a director (1 page)
29 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
29 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
29 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
16 May 2013Appointment of Mr Adam Lee Borchard as a director (2 pages)
16 May 2013Appointment of Mr Adam Lee Borchard as a director (2 pages)
26 April 2013Registration of charge 076257980001 (25 pages)
26 April 2013Registration of charge 076257980001 (25 pages)
3 April 2013Company name changed hoddesdon contracts LIMITED\certificate issued on 03/04/13
  • RES15 ‐ Change company name resolution on 2013-04-02
  • NM01 ‐ Change of name by resolution
(3 pages)
3 April 2013Company name changed hoddesdon contracts LIMITED\certificate issued on 03/04/13
  • RES15 ‐ Change company name resolution on 2013-04-02
  • NM01 ‐ Change of name by resolution
(3 pages)
18 December 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
18 December 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
20 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
20 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
20 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
1 June 2011Current accounting period shortened from 31 May 2012 to 31 March 2012 (3 pages)
1 June 2011Current accounting period shortened from 31 May 2012 to 31 March 2012 (3 pages)
9 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
9 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
9 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)