Company Information for HANBRIDGE ELECTRICAL LIMITED
SUITE 17 BUILDING 6 CROXLEY GREEN BUSINESS PARK, HATTERS LANE, HATTERS LANE, WATFORD, WD18 8YH,
|
Company Registration Number
03561990
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
HANBRIDGE ELECTRICAL LIMITED | ||||
Legal Registered Office | ||||
SUITE 17 BUILDING 6 CROXLEY GREEN BUSINESS PARK HATTERS LANE HATTERS LANE WATFORD WD18 8YH Other companies in WD18 | ||||
Previous Names | ||||
|
Company Number | 03561990 | |
---|---|---|
Company ID Number | 03561990 | |
Date formed | 1998-05-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2012-09-30 | |
Account next due | 2014-06-30 | |
Latest return | 2013-05-12 | |
Return next due | 2017-05-26 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-06-17 08:49:31 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DOROTHY MAIR HANNAM |
||
STEPHEN HANNAM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER FREDERICK HANNAM |
Director | ||
ROBERT POWELL |
Director | ||
TERENCE ALLEN |
Director | ||
MERVYN THOMAS BULL |
Director | ||
CHETTLEBURGH INTERNATIONAL LIMITED |
Nominated Secretary |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/01/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/03/2016 FROM 3-5 RICKMANSWORTH ROAD WATFORD WD18 0GX | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/01/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/01/2015 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/01/2014 FROM 100-102 ST. JAMES ROAD NORTHAMPTON NN5 5LF | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 09/01/2014 FROM PROSPERO HOUSE 46-48 ROTHESAY ROAD LUTON BEDFORSHIRE LU1 1QZ | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/06/13 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 12/05/13 FULL LIST | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
RES13 | COMPANY BUSINESS 30/05/2012 | |
AR01 | 12/05/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER HANNAM | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 12/05/11 FULL LIST | |
AR01 | 12/05/10 FULL LIST | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN HANNAM | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06 | |
363s | RETURN MADE UP TO 12/05/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS | |
RES04 | NC INC ALREADY ADJUSTED 03/06/05 | |
123 | £ NC 100/200 03/06/05 | |
363s | RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03 | |
CERTNM | COMPANY NAME CHANGED HANBRIDGE MENTMORE CONTRACTING L IMITED CERTIFICATE ISSUED ON 31/07/03 | |
363s | RETURN MADE UP TO 12/05/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/02 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 12/05/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED HANBRIDGE ELECTRICAL LIMITED CERTIFICATE ISSUED ON 22/02/02 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01 | |
363s | RETURN MADE UP TO 12/05/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/00 | |
287 | REGISTERED OFFICE CHANGED ON 10/01/01 FROM: 29 CARDIFF ROAD LUTON BEDFORDSHIRE LU1 1PP | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/05/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/99 | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/05/99 TO 30/09/99 | |
88(2)R | AD 07/01/00--------- £ SI 98@1=98 £ IC 2/100 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 07/06/99 FROM: 2 BASSETT COURT NEWPORT PAGNELL MILTON KEYNES BUCKINGHAMSHIRE MK16 0JN | |
363s | RETURN MADE UP TO 12/05/99; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2014-01-29 |
Resolutions for Winding-up | 2014-01-29 |
Appointment of Liquidators | 2014-01-29 |
Notices to Creditors | 2014-01-29 |
Resolutions for Winding-up | 2014-01-27 |
Petitions to Wind Up (Companies) | 2013-10-18 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
Creditors Due Within One Year | 2012-09-30 | £ 309,812 |
---|---|---|
Creditors Due Within One Year | 2011-09-30 | £ 176,869 |
Creditors and other liabilities
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HANBRIDGE ELECTRICAL LIMITED
Current Assets | 2012-09-30 | £ 213,039 |
---|---|---|
Current Assets | 2011-09-30 | £ 147,462 |
Debtors | 2012-09-30 | £ 212,345 |
Debtors | 2011-09-30 | £ 147,451 |
Fixed Assets | 2012-09-30 | £ 5,407 |
Fixed Assets | 2011-09-30 | £ 6,736 |
Secured Debts | 2012-09-30 | £ 53,962 |
Secured Debts | 2011-09-30 | £ 22,106 |
Tangible Fixed Assets | 2012-09-30 | £ 5,407 |
Tangible Fixed Assets | 2011-09-30 | £ 6,736 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Milton Keynes Council | |
|
Supplies and services |
Milton Keynes Council | |
|
Supplies and services |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | HANBRIDGE ELECTRICAL LIMITED | Event Date | 2014-01-21 |
Liquidator's Name and Address: Michael Finch , of Moore Stephens LLP , 3-5 Rickmansworth Road, Watford, WD18 0GX . : For further details contact: Ian Willmott, E-mail: ian.willmott@moorestephens.com, Tel: 01923 236622, Reference: W69840. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | HANBRIDGE ELECTRICAL LIMITED | Event Date | 2014-01-21 |
Notice is hereby given that the creditors of the Company, which has been voluntarily wound-up, are required by 28 February 2014 to send their full forenames and surnames, address and descriptions, full particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the undersigned Michael Finch of Moore Stephens LLP, 3/5 Rickmansworth Road, Watford, WD18 0GX, the Liquidator of the Company, and, if so required by notice in writing from the said Liquidator either personally, or by their solicitors, to come in and prove their debts or claims at such time or place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Date of Appointment: 21 January 2014. Office Holder Details: Michael Finch (IP No 9672) of Moore Stephens LLP, 3/5 Rickmansworth Road, Watford, WD18 0GX. For further details contact: Ian Willmott, E-mail: ian.willmott@moorestephens.com, Tel: 01923 236622, Reference: W69840. Michael Finch , Liquidator : | |||
Initiating party | EDMUNDSON ELECTRICAL LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | HANBRIDGE ELECTRICAL LIMITED | Event Date | 2013-09-26 |
In the High Court of Justice (Chancery Division) Manchester District Registry case number 4021 A Petition to wind up the above-named Company presented on 26 September 2013 by EDMUNDSON ELECTRICAL LIMITED claiming to be a Creditor of the Company of Prospero House, 46-48 Rothesay Road, Luton, Bedfordshire LU1 1QZ , will be heard at the Manchester District Registry, The Civil Justice Centre, 1 Bridge Street West, Manchester M60 9DJ , at 10.00 am on Monday 25 November 2013 (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on Friday 22 November 2013 . The Petitioners Solicitor is Pannone LLP , 123 Deansgate, Manchester M3 2BU . (Ref PCS/152278.) : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | HANBRIDGE ELECTRICAL LIMITED | Event Date | |
At a General Meeting of the Company held at Suite 1C, Oak House, Woodlands Business Park, Linford Wood West, Milton Keynes MK14 6EY on 21 January 2014 at 10.30 am the following Resolutions were passed, as a Special Resolution and as an Ordinary Resolution: “That the Company be wound up voluntarily, and that Rebecca Dacre and Peter Windatt , both of BRI Business Recovery , Suite 1C, Oak House, Woodlands Business Park, Linford Wood West, Milton Keynes MK14 6EY , (IP Nos 9572 and 9672) be appointed joint liquidators of the Company for the purpose of the voluntary winding up of the Company.” At a meeting of creditors held on the same day the creditors appointed Michael Finch of Moore Stephens LLP, 3-5 Rickmansworth Road, Watford, Hertfordshire WD18 0GX as liquidator. For further details contact: Ian Willmott, E-mail: ian.willmott@moorestephens.com, Tel: 01923 236622, Reference: W69840. Stephen Hannam , Director : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | HANBRIDGE ELECTRICAL LIMITED | Event Date | |
At a General Meeting of the Company held at Suite 1C, Oak House, Woodlands Business Park, Linford Wood West, Milton Keynes MK14 6EY on 21 January 2014 at 10.30 am the following Resolutions were passed, as a Special Resolution and as an Ordinary Resolution: “That the Company be wound up voluntarily, and that Rebecca Dacre and Peter Windatt , both of BRI Business Recovery , Suite 1C, Oak House, Woodlands Business Park, Linford Wood West, Milton Keynes MK14 6EY , (IP Nos 9572 and 9672) be appointed joint liquidators of the Company for the purpose of the voluntary winding up of the Company.” At a meeting of creditors held on the same day the creditors appointed Michael Finch of Moore Stephens LLP, 3-5 Rickmansworth Road, Watford, Hertfordshire WD18 0GX as liquidator. For further details contact: Ian Willmott, E-mail: ian.willmott@moorestephens.com, Tel: 01923 236622, Reference: W69840. Stephen Hannam , Director : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | HANBRIDGE ELECTRICAL LIMITED | Event Date | |
At a General Meeting of the Members of the above named Company, duly convened and held at Suite 1C, Oak House, Woodlands Business Park, Linford Wood West, Milton Keynes, MK14 6EY on 21 January 2014 the following Special Resolution was duly passed: “That the Company be wound up voluntarily and that Rebecca Jane Dacre and Peter John Windatt , both of BRI Business Recovery and Insolvency , Suite 1C, Oak House, Woodlands Business Park, Linford Wood West, Milton Keynes, MK14 6EY , (IP Nos. 009572 and 008611) are hereby appointed Joint Liquidators for the purpose of the winding up and that they may act jointly and severally.” Further details contact: Jean Armstrong, Tel: 01908 576855. S Hannam , Director : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |