HADLEY TRANSPORT LIMITED

Register to unlock more data on OkredoRegister

HADLEY TRANSPORT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00528868

Incorporation date

04/02/1954

Size

Full

Contacts

Registered address

Registered address

55 Baker Street, London W1U 7EUCopy
copy info iconCopy
See on map
Latest events (Record since 04/02/1954)
dot icon18/06/2015
Final Gazette dissolved following liquidation
dot icon13/04/2015
Liquidators' statement of receipts and payments to 2015-02-06
dot icon18/03/2015
Liquidators' statement of receipts and payments to 2015-02-27
dot icon18/03/2015
Return of final meeting in a creditors' voluntary winding up
dot icon12/03/2014
Liquidators' statement of receipts and payments to 2014-02-06
dot icon13/06/2013
Statement of affairs with form 4.18
dot icon14/02/2013
Registered office address changed from Unit 10 Drury Way Industrial Estate Laxcon Close London NW10 0TG United Kingdom on 2013-02-14
dot icon13/02/2013
Appointment of a voluntary liquidator
dot icon13/02/2013
Resolutions
dot icon13/02/2013
Declaration of solvency
dot icon28/09/2012
Annual return made up to 2012-07-16 with full list of shareholders
dot icon04/07/2012
Full accounts made up to 2011-09-30
dot icon25/07/2011
Annual return made up to 2011-07-16 with full list of shareholders
dot icon04/07/2011
Full accounts made up to 2010-09-30
dot icon06/01/2011
Certificate of change of name
dot icon06/01/2011
Change of name notice
dot icon05/01/2011
Miscellaneous
dot icon29/12/2010
Auditor's resignation
dot icon13/10/2010
Statement by directors
dot icon28/09/2010
Statement of capital on 2010-09-28
dot icon28/09/2010
Solvency statement dated 22/09/10
dot icon28/09/2010
Resolutions
dot icon20/07/2010
Annual return made up to 2010-07-16 with full list of shareholders
dot icon20/07/2010
Director's details changed for Mr Timothy Paul Romer on 2010-06-07
dot icon05/05/2010
Full accounts made up to 2009-09-30
dot icon11/01/2010
Director's details changed for Mr Timothy Paul Romer on 2009-10-02
dot icon11/01/2010
Director's details changed for Mr Yogesh Mehta on 2009-10-02
dot icon22/10/2009
Appointment of Mr Peter Gower as a secretary
dot icon22/10/2009
Termination of appointment of Southbury Secretaries Limited as a secretary
dot icon01/09/2009
Full accounts made up to 2008-09-30
dot icon16/07/2009
Return made up to 16/07/09; full list of members
dot icon16/07/2009
Secretary's change of particulars / southbury secretaries LIMITED / 29/05/2009
dot icon29/05/2009
Registered office changed on 29/05/2009 from heritage house 345 southbury road enfield middlesex EN1 1UP
dot icon04/08/2008
Full accounts made up to 2007-12-31
dot icon16/07/2008
Return made up to 16/07/08; full list of members
dot icon22/05/2008
Accounting reference date shortened from 31/12/2008 to 30/09/2008
dot icon01/05/2008
Director appointed yogesh bhogilal mehta
dot icon24/04/2008
Director appointed timothy paul romer
dot icon08/04/2008
Appointment terminated director eryk spytek
dot icon08/04/2008
Appointment terminated director douglas gathany
dot icon08/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon08/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon08/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon24/01/2008
Director resigned
dot icon18/01/2008
New director appointed
dot icon18/01/2008
New director appointed
dot icon18/01/2008
Director resigned
dot icon17/10/2007
Full accounts made up to 2006-12-31
dot icon16/07/2007
Return made up to 16/07/07; full list of members
dot icon08/01/2007
Full accounts made up to 2005-12-31
dot icon08/08/2006
New director appointed
dot icon08/08/2006
Director resigned
dot icon17/07/2006
Return made up to 16/07/06; full list of members
dot icon10/11/2005
Full accounts made up to 2004-12-31
dot icon02/11/2005
Delivery ext'd 3 mth 31/12/04
dot icon22/07/2005
Return made up to 16/07/05; full list of members
dot icon28/06/2005
Director's particulars changed
dot icon06/04/2005
New director appointed
dot icon06/04/2005
Director resigned
dot icon06/04/2005
Director resigned
dot icon11/02/2005
Director's particulars changed
dot icon18/01/2005
Full accounts made up to 2003-12-27
dot icon29/12/2004
Director resigned
dot icon24/12/2004
Particulars of mortgage/charge
dot icon24/12/2004
Particulars of mortgage/charge
dot icon10/11/2004
New director appointed
dot icon29/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon27/07/2004
Return made up to 16/07/04; full list of members
dot icon10/02/2004
Particulars of mortgage/charge
dot icon08/10/2003
Director's particulars changed
dot icon27/07/2003
Return made up to 16/07/03; full list of members
dot icon22/05/2003
Full accounts made up to 2002-12-28
dot icon22/01/2003
New director appointed
dot icon13/01/2003
Director resigned
dot icon04/11/2002
Full accounts made up to 2001-12-29
dot icon22/07/2002
Return made up to 16/07/02; full list of members
dot icon31/01/2002
Full accounts made up to 2000-12-30
dot icon18/01/2002
Auditor's resignation
dot icon17/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon23/07/2001
Return made up to 16/07/01; full list of members
dot icon03/05/2001
Full accounts made up to 1999-10-02
dot icon15/08/2000
Return made up to 16/07/00; full list of members
dot icon15/08/2000
Location of register of members
dot icon21/07/2000
New director appointed
dot icon14/07/2000
Delivery ext'd 3 mth 02/10/99
dot icon22/06/2000
Director resigned
dot icon09/05/2000
New secretary appointed
dot icon09/05/2000
Secretary resigned
dot icon28/04/2000
Accounting reference date extended from 30/09/00 to 31/12/00
dot icon17/12/1999
New secretary appointed
dot icon16/12/1999
New director appointed
dot icon08/12/1999
Director resigned
dot icon08/12/1999
Director resigned
dot icon08/12/1999
Secretary resigned
dot icon29/10/1999
New director appointed
dot icon26/10/1999
Registered office changed on 26/10/99 from: the merton centre saint peters street bedford bedfordshire MK40 2PN
dot icon20/10/1999
Director resigned
dot icon03/08/1999
Full accounts made up to 1998-09-26
dot icon23/07/1999
Return made up to 16/07/99; full list of members
dot icon12/07/1999
Registered office changed on 12/07/99 from: heritage house 345 southbury road enfield middlesex EN1 1UP
dot icon09/07/1999
New director appointed
dot icon09/07/1999
New director appointed
dot icon25/06/1999
Certificate of change of name
dot icon31/07/1998
Full accounts made up to 1997-09-27
dot icon26/07/1998
Return made up to 16/07/98; full list of members
dot icon21/04/1998
Director's particulars changed
dot icon16/04/1998
Director's particulars changed
dot icon17/02/1998
Director resigned
dot icon15/12/1997
Director's particulars changed
dot icon27/07/1997
Full accounts made up to 1996-09-28
dot icon27/07/1997
Return made up to 16/07/97; full list of members
dot icon18/12/1996
New director appointed
dot icon21/11/1996
Director resigned
dot icon05/08/1996
Return made up to 16/07/96; full list of members
dot icon30/07/1996
Full accounts made up to 1995-09-30
dot icon11/07/1996
Director resigned
dot icon11/10/1995
Registered office changed on 11/10/95 from: 492 great cambridge road enfield middx EN1 3SA
dot icon04/10/1995
Director resigned
dot icon20/07/1995
Return made up to 16/07/95; full list of members
dot icon28/06/1995
Director resigned
dot icon27/06/1995
Full accounts made up to 1994-10-01
dot icon09/06/1995
New director appointed
dot icon22/05/1995
Director resigned
dot icon07/03/1995
Director resigned
dot icon15/01/1995
New director appointed
dot icon09/01/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/09/1994
New director appointed
dot icon14/09/1994
New director appointed
dot icon19/07/1994
Return made up to 16/07/94; full list of members
dot icon01/06/1994
Full accounts made up to 1993-10-02
dot icon26/07/1993
Return made up to 16/07/93; full list of members
dot icon02/04/1993
Full accounts made up to 1992-10-03
dot icon07/08/1992
Return made up to 16/07/92; full list of members
dot icon11/06/1992
Director resigned
dot icon10/06/1992
Full accounts made up to 1991-10-05
dot icon05/05/1992
Director resigned;new director appointed
dot icon02/03/1992
New director appointed
dot icon02/03/1992
New director appointed
dot icon13/02/1992
New director appointed
dot icon16/01/1992
Director resigned
dot icon16/10/1991
Director resigned
dot icon16/10/1991
New director appointed
dot icon16/10/1991
Director resigned
dot icon16/10/1991
Director resigned
dot icon07/10/1991
New director appointed
dot icon30/09/1991
Director resigned
dot icon30/07/1991
Return made up to 16/07/91; full list of members
dot icon15/04/1991
Full accounts made up to 1990-10-06
dot icon31/08/1990
Return made up to 06/08/90; full list of members
dot icon02/08/1990
Full accounts made up to 1989-09-30
dot icon21/11/1989
New director appointed
dot icon07/09/1989
New director appointed
dot icon26/08/1989
Declaration of satisfaction of mortgage/charge
dot icon26/08/1989
Declaration of satisfaction of mortgage/charge
dot icon03/07/1989
Full accounts made up to 1988-10-01
dot icon15/06/1989
Return made up to 05/05/89; full list of members
dot icon13/06/1989
Declaration of satisfaction of mortgage/charge
dot icon13/06/1989
Declaration of satisfaction of mortgage/charge
dot icon13/06/1989
Declaration of satisfaction of mortgage/charge
dot icon17/04/1989
Director resigned
dot icon13/04/1989
New director appointed
dot icon17/08/1988
Director's particulars changed
dot icon17/08/1988
Director's particulars changed
dot icon16/08/1988
Resolutions
dot icon28/07/1988
Return made up to 29/06/88; full list of members
dot icon19/07/1988
Full accounts made up to 1987-10-03
dot icon25/04/1988
Declaration of assistance for shares acquisition
dot icon16/03/1988
Director resigned
dot icon29/01/1988
Memorandum and Articles of Association
dot icon26/01/1988
Director resigned
dot icon01/10/1987
Certificate of change of name
dot icon10/08/1987
Return made up to 15/06/87; full list of members
dot icon31/07/1987
Full accounts made up to 1986-10-04
dot icon01/07/1987
Declaration of satisfaction of mortgage/charge
dot icon01/07/1987
Declaration of satisfaction of mortgage/charge
dot icon01/07/1987
Declaration of satisfaction of mortgage/charge
dot icon15/06/1987
Declaration of satisfaction of mortgage/charge
dot icon15/06/1987
Declaration of satisfaction of mortgage/charge
dot icon15/06/1987
Declaration of satisfaction of mortgage/charge
dot icon15/06/1987
Declaration of satisfaction of mortgage/charge
dot icon23/07/1986
Full accounts made up to 1985-10-05
dot icon16/05/1986
Return made up to 30/04/86; full list of members
dot icon16/07/1985
Accounts made up to 1984-10-05
dot icon04/07/1984
Accounts made up to 1983-10-01
dot icon29/09/1971
Registered office changed on 29/09/71 from: registered office changed
dot icon01/01/1971
Certificate of change of name
dot icon24/04/1964
Certificate of change of name
dot icon05/02/1954
Registered office changed on 05/02/54 from: registered office changed
dot icon04/02/1954
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2011
dot iconLast change occurred
30/09/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2011
dot iconNext account date
30/09/2012
dot iconNext due on
30/06/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rogers, Ian Martin
Director
12/05/1995 - 11/10/1999
13
SOUTHBURY SECRETARIES LIMITED
Corporate Secretary
02/05/2000 - 30/09/2009
23
Bresingham, James Jude
Director
14/01/2008 - 14/01/2008
8
Ford, Ralph
Director
19/11/1999 - 31/03/2005
13
Whitaker, Grant Edward
Director
04/07/2000 - 06/01/2003
20

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HADLEY TRANSPORT LIMITED

HADLEY TRANSPORT LIMITED is an(a) Dissolved company incorporated on 04/02/1954 with the registered office located at 55 Baker Street, London W1U 7EU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HADLEY TRANSPORT LIMITED?

toggle

HADLEY TRANSPORT LIMITED is currently Dissolved. It was registered on 04/02/1954 and dissolved on 18/06/2015.

Where is HADLEY TRANSPORT LIMITED located?

toggle

HADLEY TRANSPORT LIMITED is registered at 55 Baker Street, London W1U 7EU.

What does HADLEY TRANSPORT LIMITED do?

toggle

HADLEY TRANSPORT LIMITED operates in the Operation of warehousing and storage facilities for land transport activities (52.10/3 - SIC 2007) sector.

What is the latest filing for HADLEY TRANSPORT LIMITED?

toggle

The latest filing was on 18/06/2015: Final Gazette dissolved following liquidation.