L M C HADRIAN LIMITED

Register to unlock more data on OkredoRegister

L M C HADRIAN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02786909

Incorporation date

03/02/1993

Size

Total Exemption Small

Contacts

Registered address

Registered address

1 St James Gate, Newcastle Upon Tyne NE1 4ADCopy
copy info iconCopy
See on map
Latest events (Record since 03/02/1993)
dot icon31/12/2015
Final Gazette dissolved following liquidation
dot icon30/09/2015
Return of final meeting in a creditors' voluntary winding up
dot icon21/06/2015
Liquidators' statement of receipts and payments to 2015-05-12
dot icon21/02/2015
Registered office address changed from Tenon House Ferryboat Lane Sunderland Tyne and Wear SR5 3JN to 1 St James Gate Newcastle upon Tyne NE1 4AD on 2015-02-22
dot icon29/05/2014
Appointment of a voluntary liquidator
dot icon29/05/2014
Administrator's progress report to 2014-05-13
dot icon12/05/2014
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon19/03/2014
Administrator's progress report to 2014-02-15
dot icon05/09/2013
Administrator's progress report to 2013-08-15
dot icon22/05/2013
Notice of extension of period of Administration
dot icon24/03/2013
Administrator's progress report to 2013-02-15
dot icon20/09/2012
Administrator's progress report to 2012-08-15
dot icon20/09/2012
Notice of extension of period of Administration
dot icon27/06/2012
Administrator's progress report to 2012-05-29
dot icon13/02/2012
Notice of deemed approval of proposals
dot icon29/01/2012
Statement of administrator's proposal
dot icon25/01/2012
Statement of affairs with form 2.14B
dot icon12/12/2011
Registered office address changed from Lime Works Estate Fourstones Hexham Northumberland NE47 5DQ on 2011-12-13
dot icon12/12/2011
Appointment of an administrator
dot icon10/11/2011
Particulars of a mortgage or charge / charge no: 8
dot icon04/04/2011
Annual return made up to 2011-02-04 with full list of shareholders
dot icon15/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon26/04/2010
Annual return made up to 2010-02-04 with full list of shareholders
dot icon05/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon10/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon10/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon10/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon23/03/2009
Particulars of a mortgage or charge / charge no: 7
dot icon16/03/2009
Return made up to 04/02/09; full list of members
dot icon07/09/2008
Return made up to 04/02/08; no change of members
dot icon25/06/2008
Total exemption small company accounts made up to 2007-03-31
dot icon25/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon01/02/2008
Particulars of mortgage/charge
dot icon17/12/2007
New director appointed
dot icon23/03/2007
Return made up to 04/02/07; full list of members
dot icon12/02/2007
Director resigned
dot icon25/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon28/11/2006
Registered office changed on 29/11/06 from: quartermaster road west wilts. Trading estate westbury wiltshire BA13 4JT
dot icon01/05/2006
Return made up to 04/02/06; full list of members
dot icon18/12/2005
Accounts for a small company made up to 2005-03-31
dot icon09/03/2005
Return made up to 04/02/05; full list of members
dot icon14/12/2004
Full accounts made up to 2004-03-31
dot icon08/07/2004
Full accounts made up to 2003-03-31
dot icon13/04/2004
Particulars of mortgage/charge
dot icon04/03/2004
Return made up to 04/02/04; full list of members
dot icon05/03/2003
Return made up to 04/02/03; full list of members
dot icon28/08/2002
Particulars of mortgage/charge
dot icon31/07/2002
Full accounts made up to 2002-03-31
dot icon26/03/2002
Return made up to 04/02/02; full list of members
dot icon17/12/2001
Accounts for a small company made up to 2001-03-31
dot icon04/03/2001
Return made up to 04/02/01; full list of members
dot icon10/09/2000
Accounts for a small company made up to 2000-03-31
dot icon16/04/2000
Particulars of mortgage/charge
dot icon02/04/2000
Return made up to 04/02/00; full list of members
dot icon21/11/1999
Accounts for a small company made up to 1999-03-31
dot icon20/05/1999
Particulars of mortgage/charge
dot icon07/02/1999
Return made up to 04/02/99; no change of members
dot icon31/08/1998
Accounts for a small company made up to 1998-03-31
dot icon30/04/1998
New director appointed
dot icon05/02/1998
Return made up to 04/02/98; no change of members
dot icon16/09/1997
Amended accounts made up to 1997-03-31
dot icon14/09/1997
Accounts for a small company made up to 1997-03-31
dot icon11/06/1997
Accounts for a small company made up to 1996-03-31
dot icon19/02/1997
Return made up to 04/02/97; full list of members
dot icon04/02/1996
Return made up to 04/02/96; no change of members
dot icon31/10/1995
Accounts for a small company made up to 1995-03-31
dot icon22/06/1995
Return made up to 04/02/95; no change of members
dot icon22/06/1995
Director resigned
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon15/11/1994
Accounts for a small company made up to 1994-03-31
dot icon27/07/1994
Secretary resigned;director resigned
dot icon27/07/1994
New secretary appointed
dot icon18/05/1994
Return made up to 04/02/94; full list of members
dot icon09/01/1994
Accounting reference date shortened from 30/04 to 31/03
dot icon24/08/1993
Resolutions
dot icon07/07/1993
Particulars of mortgage/charge
dot icon02/06/1993
Certificate of change of name
dot icon31/05/1993
Accounting reference date notified as 30/04
dot icon27/05/1993
Registered office changed on 28/05/93 from: lymwood house the flood winterslow wiltshire SP5 1QT
dot icon27/05/1993
New secretary appointed;new director appointed
dot icon27/05/1993
Director resigned;new director appointed
dot icon27/05/1993
Secretary resigned;new director appointed
dot icon27/05/1993
Ad 12/05/93--------- £ si 98@1=98 £ ic 2/100
dot icon14/02/1993
Registered office changed on 15/02/93 from: scorpio house 102 sydney st chelsea london SW3 6NJ
dot icon14/02/1993
Director resigned;new director appointed
dot icon14/02/1993
Secretary resigned;new secretary appointed;director resigned
dot icon03/02/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconLast change occurred
30/03/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
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
SPENCER COMPANY FORMATIONS LIMITED
Nominee Director
04/02/1993 - 08/02/1993
1009
SPENCER COMPANY FORMATIONS LIMITED
Nominee Secretary
04/02/1993 - 08/02/1993
1009
Horth, Branwell Rupert
Director
03/04/1998 - 31/01/2007
3
Bowman, Kenneth
Director
01/04/2007 - Present
3
Bowman, Dennis
Director
12/05/1993 - Present
5

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 L M C HADRIAN LIMITED

L M C HADRIAN LIMITED is an(a) Dissolved company incorporated on 03/02/1993 with the registered office located at 1 St James Gate, Newcastle Upon Tyne NE1 4AD. There are currently 4 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 L M C HADRIAN LIMITED?

toggle

L M C HADRIAN LIMITED is currently Dissolved. It was registered on 03/02/1993 and dissolved on 31/12/2015.

Where is L M C HADRIAN LIMITED located?

toggle

L M C HADRIAN LIMITED is registered at 1 St James Gate, Newcastle Upon Tyne NE1 4AD.

What does L M C HADRIAN LIMITED do?

toggle

L M C HADRIAN LIMITED operates in the Sale of motor vehicle parts and accessories (50.30 - SIC 2003) sector.

What is the latest filing for L M C HADRIAN LIMITED?

toggle

The latest filing was on 31/12/2015: Final Gazette dissolved following liquidation.