Company Information for HARDY SHEET METALS LIMITED
C/O ROBSON SCOTT ASSOCIATES 49, DUKE STREET, DARLINGTON, COUNTY DURHAM, DL3 7SD,
|
Company Registration Number
04594932
Private Limited Company
Liquidation |
Company Name | |
---|---|
HARDY SHEET METALS LIMITED | |
Legal Registered Office | |
C/O ROBSON SCOTT ASSOCIATES 49 DUKE STREET DARLINGTON COUNTY DURHAM DL3 7SD Other companies in AL3 | |
Company Number | 04594932 | |
---|---|---|
Company ID Number | 04594932 | |
Date formed | 2002-11-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 28/02/2018 | |
Account next due | 30/11/2019 | |
Latest return | 19/11/2015 | |
Return next due | 17/12/2016 | |
Type of accounts |
Last Datalog update: | 2019-05-05 03:26:31 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
HARDY SHEET METALS LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
CHRISTINE SYLVIA HARDY |
||
DAVID JOHN HARDY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SAME-DAY COMPANY SERVICES LIMITED |
Nominated Secretary | ||
WILDMAN & BATTELL LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
AD01 | REGISTERED OFFICE CHANGED ON 12/04/19 FROM 19 Rowlatt Drive St. Albans Hertfordshire AL3 4NA | |
600 | Appointment of a voluntary liquidator | |
LIQ02 | Voluntary liquidation Statement of affairs | |
LRESEX | Resolutions passed:
| |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/18 | |
AA01 | Previous accounting period extended from 30/11/17 TO 28/02/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/11/17, WITH NO UPDATES | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/11/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/12/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 19/11/15 ANNUAL RETURN FULL LIST | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/12/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 19/11/14 ANNUAL RETURN FULL LIST | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/12/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 19/11/13 ANNUAL RETURN FULL LIST | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/11/12 ANNUAL RETURN FULL LIST | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/11/11 ANNUAL RETURN FULL LIST | |
AA | 30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/11/10 ANNUAL RETURN FULL LIST | |
AA | 30/11/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/11/09 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for David John Hardy on 2009-10-01 | |
AA | 30/11/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 19/11/08; full list of members | |
AA | 30/11/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 19/11/07; full list of members | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 | |
363a | RETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 | |
363a | RETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 | |
363s | RETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03 | |
363s | RETURN MADE UP TO 19/11/03; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 13/12/02 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2019-04-02 |
Resolutions for Winding-up | 2019-04-02 |
Meetings of Creditors | 2019-03-22 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.65 | 9 |
MortgagesNumMortOutstanding | 0.94 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.71 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 25990 - Manufacture of other fabricated metal products n.e.c.
Creditors Due After One Year | 2011-12-01 | £ 2,636 |
---|
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 HARDY SHEET METALS LIMITED
Called Up Share Capital | 2011-12-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2011-12-01 | £ 614 |
Current Assets | 2011-12-01 | £ 3,941 |
Debtors | 2011-12-01 | £ 3,127 |
Fixed Assets | 2011-12-01 | £ 72 |
Shareholder Funds | 2011-12-01 | £ 1,377 |
Stocks Inventory | 2011-12-01 | £ 200 |
Tangible Fixed Assets | 2011-12-01 | £ 72 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (25990 - Manufacture of other fabricated metal products n.e.c.) as HARDY SHEET METALS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | HARDY SHEET METALS LIMITED | Event Date | 2019-03-28 |
Liquidator's name and address: Christopher David Horner, Liquidator, Robson Scott Associates, 49 Duke Street, Darlington, Co. Durham, DL3 7SD. Contact: admin@robsonscott.co.uk, 01325 365 950 : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | HARDY SHEET METALS LIMITED | Event Date | 2019-03-28 |
At a general meeting of the Members of the above-named company, duly convened, and held remotely on 28 March 2019 , the following resolutions were passed by the Members: 1 as a Special resolution and 2 as an Ordinary resolution. 1.That the Company be wound up voluntarily and 2.That Christopher David Horner , of Robson Scott Associates Ltd , 47/49 Duke Street, Darlington, DL3 7SD , be appointed as Liquidator Contact details: Christopher David Horner (IP No. 16150 ), Liquidator , Robson Scott Associates, 49 Duke Street, Darlington, Co. Durham, DL3 7SD. Contact: admin@robsonscott.co.uk , 01325 365 950 David Hardy , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | HARDY SHEET METALS LIMITED | Event Date | 1970-01-01 |
Notice is hereby given that a virtual meeting of the creditors of the above-named Company is being convened by David Hardy, to be held on 28 March 2019 at 10:00am for the purpose provided for in section 100 of the Insolvency Act 1986 . Creditors entitled to attend and vote at the virtual meeting may do so personally or by proxy. A creditor can attend the virtual meeting in person and vote, and is entitled to vote if they have delivered proof of their debt by no later than 4 p.m. on the business day before the meeting. If a creditor cannot attend in person, or does not wish to attend but still wishes to vote at the meeting, they can either nominate a person to attend on their behalf, or they may nominate the Chair of the meeting, who will be a director of the Company, to vote on their behalf. Creditors must deliver their proxy by no later than the commencement of the meeting. Creditors must deliver all proofs of their debt and proxies to Robson Scott Associates , 49 Duke Street, Darlington, County Durham, DL3 7SD . Creditors failing to lodge a proof of their debt or proxy as indicated will lead to their vote(s) being disregarded. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. At the meeting, creditors may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting of creditors, and may be requested to consider a resolution specifying the terms on which the Liquidator is to be remunerated. A list of names and addresses of the Company's creditors will be available for inspection free of charge at Robson Scott Associates, 49 Duke Street, Darlington, County Durham, DL3 7SD between 10 a.m. and 4 p.m. on the two business days prior to the meeting. | |||
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. |