HPM & ADDO LTD

Register to unlock more data on OkredoRegister

HPM & ADDO LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01906031

Incorporation date

16/04/1985

Size

Total Exemption Small

Contacts

Registered address

Registered address

Fourth Floor Toronto Square, Toronto Street, Leeds LS1 2HJCopy
copy info iconCopy
See on map
Latest events (Record since 16/04/1985)
dot icon01/05/2016
Final Gazette dissolved following liquidation
dot icon01/02/2016
Appointment of an administrator
dot icon01/02/2016
Notice of move from Administration to Dissolution on 2016-01-27
dot icon06/12/2015
Administrator's progress report to 2015-10-30
dot icon25/10/2015
Registered office address changed from 9th Floor Bond Court Leeds LS1 2JZ to Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ on 2015-10-26
dot icon09/09/2015
Notice of extension of period of Administration
dot icon07/06/2015
Administrator's progress report to 2015-04-30
dot icon11/01/2015
Notice of deemed approval of proposals
dot icon22/12/2014
Statement of administrator's proposal
dot icon14/12/2014
Registered office address changed from Prime House Park 2000 Heighington Lane Business Park Newton Aycliffe County Durham DL5 6AR to 9Th Floor Bond Court Leeds LS1 2JZ on 2014-12-15
dot icon11/11/2014
Appointment of an administrator
dot icon28/10/2014
Satisfaction of charge 019060310010 in full
dot icon28/10/2014
Satisfaction of charge 019060310009 in full
dot icon22/10/2014
Annual return made up to 2014-10-10 with full list of shareholders
dot icon14/10/2014
Termination of appointment of Richard Thomas Mortimer as a secretary on 2014-09-30
dot icon14/10/2014
Termination of appointment of Richard Thomas Mortimer as a director on 2014-09-30
dot icon22/07/2014
Annual return made up to 2014-06-09 with full list of shareholders
dot icon22/07/2014
Appointment of Mr Keiran John Bayley as a director on 2014-05-31
dot icon22/07/2014
Director's details changed for Mr Richard Thomas Mortimer on 2014-05-31
dot icon15/06/2014
Certificate of change of name
dot icon22/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/12/2013
Registration of charge 019060310010
dot icon11/12/2013
Termination of appointment of Richard Lister as a director
dot icon05/12/2013
Registration of charge 019060310009
dot icon03/07/2013
Annual return made up to 2013-06-09 with full list of shareholders
dot icon21/11/2012
Annual return made up to 2012-06-09 with full list of shareholders
dot icon31/07/2012
Appointment of Mr Richard Thomas Mortimer as a secretary
dot icon31/07/2012
Termination of appointment of Valerie Connell as a director
dot icon31/07/2012
Termination of appointment of Valerie Connell as a secretary
dot icon31/07/2012
Termination of appointment of John Anthony as a director
dot icon30/07/2012
Total exemption small company accounts made up to 2011-08-31
dot icon30/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon29/07/2012
Previous accounting period shortened from 2012-08-31 to 2012-03-31
dot icon13/04/2012
Particulars of a mortgage or charge / charge no: 8
dot icon20/12/2011
Previous accounting period extended from 2011-03-31 to 2011-08-31
dot icon08/08/2011
Annual return made up to 2011-06-09 with full list of shareholders
dot icon08/08/2011
Termination of appointment of Antony Taylor as a director
dot icon28/07/2011
Termination of appointment of Antony Taylor as a director
dot icon28/07/2011
Termination of appointment of Peter Groves as a director
dot icon17/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon17/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon21/12/2010
Accounts for a small company made up to 2010-03-31
dot icon16/11/2010
Termination of appointment of Christopher Vass as a director
dot icon09/09/2010
Annual return made up to 2010-06-09 with full list of shareholders
dot icon09/09/2010
Appointment of Valerie Connell as a director
dot icon09/09/2010
Appointment of Mr Anthony John Taylor as a director
dot icon09/09/2010
Director's details changed for Mr Richard Thomas Mortimer on 2010-01-01
dot icon09/09/2010
Director's details changed for Richard Lyle Lister on 2010-01-01
dot icon09/09/2010
Director's details changed for Peter Groves on 2010-01-01
dot icon09/09/2010
Termination of appointment of Margaret Drennan as a director
dot icon09/09/2010
Appointment of Mr Christopher Gareth Vass as a director
dot icon12/11/2009
Accounts for a small company made up to 2009-03-31
dot icon26/08/2009
Return made up to 09/06/09; full list of members
dot icon09/08/2009
Appointment terminated director caroline metcalfe
dot icon09/08/2009
Director appointed margaret drennan
dot icon07/04/2009
Secretary appointed valerie connell
dot icon07/04/2009
Appointment terminated secretary peter groves
dot icon07/12/2008
Director appointed caroline metcalfe
dot icon07/10/2008
Accounts for a medium company made up to 2008-03-31
dot icon26/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon18/07/2008
Particulars of a mortgage or charge / charge no: 7
dot icon01/07/2008
Particulars of a mortgage or charge / charge no: 6
dot icon08/06/2008
Return made up to 09/06/08; full list of members
dot icon31/10/2007
Accounts for a medium company made up to 2007-03-31
dot icon14/08/2007
New director appointed
dot icon26/06/2007
New director appointed
dot icon26/06/2007
Director resigned
dot icon26/06/2007
Return made up to 09/06/07; no change of members
dot icon17/06/2007
Director resigned
dot icon05/11/2006
Accounts for a medium company made up to 2006-03-31
dot icon18/06/2006
Return made up to 09/06/06; full list of members
dot icon10/01/2006
Director resigned
dot icon20/09/2005
Accounts for a small company made up to 2005-03-31
dot icon16/06/2005
Return made up to 09/06/05; full list of members
dot icon05/09/2004
Accounts for a small company made up to 2004-03-31
dot icon15/06/2004
Return made up to 09/06/04; full list of members
dot icon20/10/2003
Certificate of change of name
dot icon19/09/2003
Return made up to 09/06/03; full list of members
dot icon16/07/2003
Accounts for a medium company made up to 2003-03-31
dot icon23/07/2002
Accounts for a small company made up to 2002-03-31
dot icon07/07/2002
Return made up to 09/06/02; full list of members
dot icon27/12/2001
Accounts for a small company made up to 2001-03-31
dot icon27/08/2001
Return made up to 09/06/01; full list of members
dot icon08/10/2000
Registered office changed on 09/10/00 from: morland street cockton hill bishop auckland DL14 6JQ
dot icon27/09/2000
Accounts for a small company made up to 2000-03-31
dot icon20/06/2000
Return made up to 09/06/00; full list of members
dot icon01/11/1999
Particulars of mortgage/charge
dot icon31/08/1999
Accounts for a small company made up to 1999-03-31
dot icon19/07/1999
Return made up to 09/06/99; no change of members
dot icon25/03/1999
Declaration of satisfaction of mortgage/charge
dot icon30/01/1999
Accounts for a small company made up to 1998-03-31
dot icon25/01/1999
New director appointed
dot icon25/01/1999
New director appointed
dot icon13/09/1998
Return made up to 09/06/98; full list of members
dot icon18/08/1998
Director resigned
dot icon22/06/1998
Resolutions
dot icon22/06/1998
£ nc 100000/200000 08/06/98
dot icon19/06/1998
Particulars of mortgage/charge
dot icon23/02/1998
Auditor's resignation
dot icon02/02/1998
Accounts for a small company made up to 1997-03-31
dot icon12/06/1997
Return made up to 09/06/97; full list of members
dot icon05/09/1996
Accounts for a small company made up to 1996-03-31
dot icon08/07/1996
Return made up to 09/06/96; no change of members
dot icon31/01/1996
Accounts for a small company made up to 1995-03-31
dot icon08/06/1995
Return made up to 09/06/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon25/09/1994
Accounts for a small company made up to 1994-03-31
dot icon20/06/1994
Return made up to 09/06/94; full list of members
dot icon30/01/1994
Accounts for a small company made up to 1993-03-31
dot icon25/01/1994
Secretary resigned;new secretary appointed;director resigned
dot icon26/05/1993
Return made up to 09/06/93; no change of members
dot icon17/10/1992
Accounts for a small company made up to 1992-03-31
dot icon20/06/1992
Return made up to 09/06/92; no change of members
dot icon09/12/1991
Memorandum and Articles of Association
dot icon09/12/1991
Resolutions
dot icon20/08/1991
Accounts for a small company made up to 1991-03-31
dot icon06/07/1991
Return made up to 09/06/91; full list of members
dot icon28/10/1990
Return made up to 09/06/90; no change of members
dot icon23/09/1990
Accounts for a small company made up to 1990-03-31
dot icon10/12/1989
Return made up to 09/06/89; full list of members
dot icon10/12/1989
Resolutions
dot icon27/11/1989
Return made up to 11/06/88; no change of members; amend
dot icon13/09/1989
Accounts for a small company made up to 1989-03-31
dot icon10/04/1989
Full accounts made up to 1988-03-31
dot icon08/01/1989
Certificate of change of name
dot icon08/01/1989
Certificate of change of name
dot icon23/11/1988
Return made up to 11/06/88; no change of members
dot icon21/09/1987
Accounts made up to 1987-03-31
dot icon21/09/1987
Return made up to 03/06/87; full list of members
dot icon23/06/1987
Return made up to 23/05/86; full list of members
dot icon13/05/1987
Registered office changed on 14/05/87 from: glengarry 395 thornaby road thornaby stockton on tees cleveland
dot icon27/04/1986
New director appointed
dot icon09/09/1985
Certificate of change of name
dot icon16/04/1985
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2013
dot iconLast change occurred
30/03/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2013
dot iconNext account date
30/03/2014
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Vass, Christopher Gareth
Director
01/04/2010 - 30/09/2010
10
Metcalfe, Caroline Mary
Director
02/07/2008 - 31/07/2009
3
Smith, Ian Paul
Director
01/09/1998 - 31/05/2007
7
Lister, Richard Lyle
Director
01/06/2007 - 08/04/2013
8
Bayley, Keiran John
Director
31/05/2014 - Present
18

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 HPM & ADDO LTD

HPM & ADDO LTD is an(a) Dissolved company incorporated on 16/04/1985 with the registered office located at Fourth Floor Toronto Square, Toronto Street, Leeds LS1 2HJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HPM & ADDO LTD?

toggle

HPM & ADDO LTD is currently Dissolved. It was registered on 16/04/1985 and dissolved on 01/05/2016.

Where is HPM & ADDO LTD located?

toggle

HPM & ADDO LTD is registered at Fourth Floor Toronto Square, Toronto Street, Leeds LS1 2HJ.

What does HPM & ADDO LTD do?

toggle

HPM & ADDO LTD operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

What is the latest filing for HPM & ADDO LTD?

toggle

The latest filing was on 01/05/2016: Final Gazette dissolved following liquidation.