About

Registered Number: 01299631
Date of Incorporation: 22/02/1977 (47 years and 2 months ago)
Company Status: Liquidation
Registered Address: Crown House, Crown Street, Ipswich, Suffolk, IP1 3HS

 

Hadleigh Plc was registered on 22 February 1977, it's status at Companies House is "Liquidation". We don't know the number of employees at this company. There is one director listed as Fane, Horace Alfred for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FANE, Horace Alfred N/A 08 May 1998 1

Filing History

Document Type Date
AC92 - N/A 27 October 2015
3.6 - Abstract of receipt and payments in receivership 22 November 2004
405(2) - Notice of ceasing to act of Receiver 22 November 2004
3.6 - Abstract of receipt and payments in receivership 22 November 2004
4.43 - Notice of final meeting of creditors 16 August 2004
3.6 - Abstract of receipt and payments in receivership 26 November 2003
3.6 - Abstract of receipt and payments in receivership 11 June 2003
3.6 - Abstract of receipt and payments in receivership 23 November 2001
3.6 - Abstract of receipt and payments in receivership 23 November 2000
4.31 - Notice of Appointment of Liquidator in winding up by the Court 17 August 2000
COCOMP - Order to wind up 09 August 2000
3.3 - Statement of Affairs in Administrative receivership following report to creditors 22 February 2000
3.10 - N/A 07 February 2000
288b - Notice of resignation of directors or secretaries 11 January 2000
287 - Change in situation or address of Registered Office 22 December 1999
405(1) - Notice of appointment of Receiver 15 November 1999
288b - Notice of resignation of directors or secretaries 11 November 1999
288b - Notice of resignation of directors or secretaries 11 November 1999
363s - Annual Return 19 August 1999
AUD - Auditor's letter of resignation 06 August 1999
AUD - Auditor's letter of resignation 27 July 1999
287 - Change in situation or address of Registered Office 10 June 1999
225 - Change of Accounting Reference Date 10 June 1999
395 - Particulars of a mortgage or charge 10 April 1999
288b - Notice of resignation of directors or secretaries 12 January 1999
288c - Notice of change of directors or secretaries or in their particulars 20 October 1998
RESOLUTIONS - N/A 16 September 1998
363s - Annual Return 01 September 1998
363(288) - N/A 01 September 1998
363(287) - N/A 01 September 1998
363(353) - N/A 01 September 1998
AA - Annual Accounts 27 July 1998
288a - Notice of appointment of directors or secretaries 10 June 1998
288b - Notice of resignation of directors or secretaries 14 May 1998
288a - Notice of appointment of directors or secretaries 14 May 1998
288a - Notice of appointment of directors or secretaries 24 April 1998
288a - Notice of appointment of directors or secretaries 12 December 1997
288b - Notice of resignation of directors or secretaries 12 December 1997
AA - Annual Accounts 14 October 1997
288a - Notice of appointment of directors or secretaries 13 October 1997
288b - Notice of resignation of directors or secretaries 03 October 1997
363s - Annual Return 09 September 1997
288b - Notice of resignation of directors or secretaries 26 June 1997
288a - Notice of appointment of directors or secretaries 26 June 1997
288a - Notice of appointment of directors or secretaries 18 June 1997
288c - Notice of change of directors or secretaries or in their particulars 03 May 1997
288b - Notice of resignation of directors or secretaries 22 April 1997
288a - Notice of appointment of directors or secretaries 22 April 1997
RESOLUTIONS - N/A 17 December 1996
RESOLUTIONS - N/A 17 December 1996
AUD - Auditor's letter of resignation 12 November 1996
AA - Annual Accounts 21 October 1996
363s - Annual Return 08 October 1996
MA - Memorandum and Articles 13 December 1995
RESOLUTIONS - N/A 13 October 1995
RESOLUTIONS - N/A 13 October 1995
RESOLUTIONS - N/A 13 October 1995
AA - Annual Accounts 13 October 1995
PROSP - Prospectus 24 August 1995
363s - Annual Return 10 August 1995
363(287) - N/A 10 August 1995
PROSP - Prospectus 11 July 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 February 1995
AA - Annual Accounts 03 October 1994
288 - N/A 14 February 1994
AA - Annual Accounts 12 September 1993
395 - Particulars of a mortgage or charge 21 April 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 January 1993
AA - Annual Accounts 22 October 1992
395 - Particulars of a mortgage or charge 14 October 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 October 1992
AUD - Auditor's letter of resignation 06 February 1992
395 - Particulars of a mortgage or charge 31 December 1991
395 - Particulars of a mortgage or charge 09 October 1991
395 - Particulars of a mortgage or charge 09 October 1991
395 - Particulars of a mortgage or charge 09 October 1991
395 - Particulars of a mortgage or charge 09 October 1991
395 - Particulars of a mortgage or charge 09 October 1991
395 - Particulars of a mortgage or charge 09 October 1991
395 - Particulars of a mortgage or charge 09 October 1991
AA - Annual Accounts 07 August 1991
RESOLUTIONS - N/A 06 August 1991
RESOLUTIONS - N/A 06 August 1991
123 - Notice of increase in nominal capital 06 August 1991
288 - N/A 18 January 1991
288 - N/A 18 January 1991
395 - Particulars of a mortgage or charge 28 November 1990
SA - Shares agreement 16 October 1990
395 - Particulars of a mortgage or charge 15 October 1990
395 - Particulars of a mortgage or charge 15 October 1990
AA - Annual Accounts 03 October 1990
395 - Particulars of a mortgage or charge 27 September 1990
395 - Particulars of a mortgage or charge 27 September 1990
363 - Annual Return 13 September 1990
RESOLUTIONS - N/A 07 August 1990
288 - N/A 18 June 1990
123 - Notice of increase in nominal capital 20 February 1990
RESOLUTIONS - N/A 23 January 1990
RESOLUTIONS - N/A 23 January 1990
RESOLUTIONS - N/A 23 January 1990
MA - Memorandum and Articles 23 January 1990
SA - Shares agreement 18 January 1990
288 - N/A 12 January 1990
PROSP - Prospectus 06 December 1989
363 - Annual Return 06 October 1989
PROSP - Prospectus 21 July 1989
RESOLUTIONS - N/A 11 July 1989
RESOLUTIONS - N/A 11 July 1989
RESOLUTIONS - N/A 11 July 1989
RESOLUTIONS - N/A 11 July 1989
RESOLUTIONS - N/A 11 July 1989
RESOLUTIONS - N/A 11 July 1989
AA - Annual Accounts 11 July 1989
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 11 July 1989
123 - Notice of increase in nominal capital 11 July 1989
353 - Register of members 10 July 1989
353a - Register of members in non-legible form 13 June 1989
288 - N/A 07 June 1989
288 - N/A 26 May 1989
288 - N/A 19 May 1989
287 - Change in situation or address of Registered Office 19 April 1989
RESOLUTIONS - N/A 11 April 1989
288 - N/A 11 April 1989
288 - N/A 02 March 1989
AA - Annual Accounts 12 January 1989
363 - Annual Return 12 January 1989
288 - N/A 09 December 1988
RESOLUTIONS - N/A 27 October 1988
AUDS - Auditor's statement 27 October 1988
BS - Balance sheet 27 October 1988
AUDR - Auditor's report 27 October 1988
MAR - Memorandum and Articles - used in re-registration 27 October 1988
43(3)e - Declaration on application by a private company for re-registration as a public company 27 October 1988
43(3) - Application by a private company for re-registration as a public company 27 October 1988
287 - Change in situation or address of Registered Office 26 September 1988
395 - Particulars of a mortgage or charge 10 May 1988
395 - Particulars of a mortgage or charge 26 February 1988
395 - Particulars of a mortgage or charge 26 February 1988
AA - Annual Accounts 16 February 1988
363 - Annual Return 16 February 1988
288 - N/A 02 February 1988
288 - N/A 02 February 1988
288 - N/A 03 March 1987
288 - N/A 20 January 1987
288 - N/A 07 January 1987
363 - Annual Return 19 December 1986
AA - Annual Accounts 13 November 1986
288 - N/A 30 July 1986
GAZ(U) - N/A 25 July 1986

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 30 March 1999 Outstanding

N/A

Legal charge 13 April 1993 Outstanding

N/A

Credit agreement 05 October 1992 Fully Satisfied

N/A

Charge 27 December 1991 Outstanding

N/A

Legal charge 01 October 1991 Outstanding

N/A

Legal charge 01 October 1991 Fully Satisfied

N/A

Legal charge 01 October 1991 Outstanding

N/A

Legal charge 01 October 1991 Outstanding

N/A

Legal charge 01 October 1991 Outstanding

N/A

Legal charge 01 October 1991 Outstanding

N/A

Legal charge 01 October 1991 Outstanding

N/A

Legal charge 26 November 1990 Outstanding

N/A

Legal charge 11 October 1990 Outstanding

N/A

Legal charge 11 October 1990 Outstanding

N/A

Legal charge 24 September 1990 Outstanding

N/A

Legal charge 24 September 1990 Fully Satisfied

N/A

Legal charge 27 April 1988 Outstanding

N/A

Legal charge 13 February 1988 Outstanding

N/A

Legal charge 13 February 1988 Outstanding

N/A

Fixed and floating charge 23 September 1983 Outstanding

N/A

Legal charge 15 June 1983 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.