Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HANBRIDGE ELECTRICAL LIMITED
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 Overview

About Hanbridge Electrical Ltd
HANBRIDGE ELECTRICAL LIMITED was founded on 1998-05-12 and has its registered office in Hatters Lane. The organisation's status is listed as "Liquidation". Hanbridge Electrical Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
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
HANBRIDGE MENTMORE CONTRACTING LIMITED31/07/2003
HANBRIDGE ELECTRICAL LIMITED22/02/2002
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HANBRIDGE ELECTRICAL LIMITED
Is this data useful to you?
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.

Company Officers of HANBRIDGE ELECTRICAL LIMITED

Current Directors
Officer Role Date Appointed
DOROTHY MAIR HANNAM
Company Secretary 1998-05-12
STEPHEN HANNAM
Director 2000-01-11
Previous Officers
Officer Role Date Appointed Date Resigned
PETER FREDERICK HANNAM
Director 1998-05-12 2012-03-20
ROBERT POWELL
Director 2004-02-04 2009-08-01
TERENCE ALLEN
Director 2001-10-01 2002-10-01
MERVYN THOMAS BULL
Director 2001-10-01 2002-10-01
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 1998-05-12 1998-05-12

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-03-22LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2017-02-284.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/01/2017
2016-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/2016 FROM 3-5 RICKMANSWORTH ROAD WATFORD WD18 0GX
2016-03-024.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/01/2016
2015-02-184.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/01/2015
2014-02-104.20STATEMENT OF AFFAIRS/4.19
2014-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/2014 FROM 100-102 ST. JAMES ROAD NORTHAMPTON NN5 5LF
2014-01-28600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-01-28LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2014-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/2014 FROM PROSPERO HOUSE 46-48 ROTHESAY ROAD LUTON BEDFORSHIRE LU1 1QZ
2013-06-27AA30/09/12 TOTAL EXEMPTION SMALL
2013-06-27LATEST SOC27/06/13 STATEMENT OF CAPITAL;GBP 200
2013-06-27AR0112/05/13 FULL LIST
2012-07-04AA30/09/11 TOTAL EXEMPTION SMALL
2012-06-11RES13COMPANY BUSINESS 30/05/2012
2012-05-22AR0112/05/12 FULL LIST
2012-05-22TM01APPOINTMENT TERMINATED, DIRECTOR PETER HANNAM
2011-07-05AA30/09/10 TOTAL EXEMPTION SMALL
2011-05-31AR0112/05/11 FULL LIST
2010-06-04AR0112/05/10 FULL LIST
2010-02-05AA30/09/09 TOTAL EXEMPTION SMALL
2010-01-21TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HANNAM
2009-06-29AA30/09/08 TOTAL EXEMPTION SMALL
2009-05-19363aRETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS
2008-05-28AA30/09/07 TOTAL EXEMPTION FULL
2008-05-13363aRETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS
2007-09-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2007-06-07363sRETURN MADE UP TO 12/05/07; NO CHANGE OF MEMBERS
2006-07-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2006-06-08363(288)DIRECTOR'S PARTICULARS CHANGED
2006-06-08363sRETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS
2005-06-25RES04NC INC ALREADY ADJUSTED 03/06/05
2005-06-25123£ NC 100/200 03/06/05
2005-05-25363sRETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS
2004-11-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2004-05-04363sRETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS
2004-03-02288aNEW DIRECTOR APPOINTED
2003-12-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2003-07-31CERTNMCOMPANY NAME CHANGED HANBRIDGE MENTMORE CONTRACTING L IMITED CERTIFICATE ISSUED ON 31/07/03
2003-06-25363sRETURN MADE UP TO 12/05/03; FULL LIST OF MEMBERS
2003-05-14AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-04-13288bDIRECTOR RESIGNED
2003-04-13288bDIRECTOR RESIGNED
2002-05-22363sRETURN MADE UP TO 12/05/02; FULL LIST OF MEMBERS
2002-03-05288aNEW DIRECTOR APPOINTED
2002-03-05288aNEW DIRECTOR APPOINTED
2002-02-22CERTNMCOMPANY NAME CHANGED HANBRIDGE ELECTRICAL LIMITED CERTIFICATE ISSUED ON 22/02/02
2001-12-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2001-07-05363sRETURN MADE UP TO 12/05/01; FULL LIST OF MEMBERS
2001-02-14AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-01-10287REGISTERED OFFICE CHANGED ON 10/01/01 FROM: 29 CARDIFF ROAD LUTON BEDFORDSHIRE LU1 1PP
2000-05-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-05-23363sRETURN MADE UP TO 12/05/00; FULL LIST OF MEMBERS
2000-01-23AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-01-17288aNEW DIRECTOR APPOINTED
2000-01-17225ACC. REF. DATE EXTENDED FROM 31/05/99 TO 30/09/99
2000-01-1788(2)RAD 07/01/00--------- £ SI 98@1=98 £ IC 2/100
1999-12-29395PARTICULARS OF MORTGAGE/CHARGE
1999-06-07287REGISTERED OFFICE CHANGED ON 07/06/99 FROM: 2 BASSETT COURT NEWPORT PAGNELL MILTON KEYNES BUCKINGHAMSHIRE MK16 0JN
1999-06-04363sRETURN MADE UP TO 12/05/99; FULL LIST OF MEMBERS
1998-05-15288bSECRETARY RESIGNED
1998-05-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation




Licences & Regulatory approval
We could not find any licences issued to HANBRIDGE ELECTRICAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2014-01-29
Resolutions for Winding-up2014-01-29
Appointment of Liquidators2014-01-29
Notices to Creditors2014-01-29
Resolutions for Winding-up2014-01-27
Petitions to Wind Up (Companies)2013-10-18
Fines / Sanctions
No fines or sanctions have been issued against HANBRIDGE ELECTRICAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1999-12-29 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2012-09-30 £ 309,812
Creditors Due Within One Year 2011-09-30 £ 176,869

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of HANBRIDGE ELECTRICAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HANBRIDGE ELECTRICAL LIMITED
Trademarks
We have not found any records of HANBRIDGE ELECTRICAL LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with HANBRIDGE ELECTRICAL LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Milton Keynes Council 2014-06-11 GBP £908 Supplies and services
Milton Keynes Council 2014-06-11 GBP £694 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.

Outgoings
Business Rates/Property Tax
No properties were found where HANBRIDGE ELECTRICAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyHANBRIDGE ELECTRICAL LIMITEDEvent Date2014-01-21
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 TypeNotices to Creditors
Defending partyHANBRIDGE ELECTRICAL LIMITEDEvent Date2014-01-21
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 LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyHANBRIDGE ELECTRICAL LIMITEDEvent Date2013-09-26
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 TypeResolutions for Winding-up
Defending partyHANBRIDGE ELECTRICAL LIMITEDEvent 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 TypeResolutions for Winding-up
Defending partyHANBRIDGE ELECTRICAL LIMITEDEvent 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 TypeResolutions for Winding-up
Defending partyHANBRIDGE ELECTRICAL LIMITEDEvent 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 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HANBRIDGE ELECTRICAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HANBRIDGE ELECTRICAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1