Established in 2007, Hadrian Bidco Ltd has its registered office in North Yorkshire, it's status in the Companies House registry is set to "Dissolved". Bennison, Matthew Edward, Doubleday, Timothy, Bennison, Edward Matthew are the current directors of this company. We do not know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BENNISON, Edward Matthew | 19 July 2011 | 31 January 2014 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BENNISON, Matthew Edward | 19 July 2011 | 31 January 2014 | 1 |
DOUBLEDAY, Timothy | 29 November 2010 | 19 July 2011 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 30 April 2019 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 12 February 2019 | |
DS01 - Striking off application by a company | 05 February 2019 | |
MR04 - N/A | 09 January 2019 | |
MR04 - N/A | 12 October 2018 | |
MR04 - N/A | 12 October 2018 | |
MR01 - N/A | 11 October 2018 | |
CS01 - N/A | 27 September 2018 | |
AA - Annual Accounts | 27 September 2018 | |
AA - Annual Accounts | 06 October 2017 | |
CS01 - N/A | 28 September 2017 | |
CS01 - N/A | 05 October 2016 | |
AA - Annual Accounts | 04 October 2016 | |
MR01 - N/A | 03 December 2015 | |
AA - Annual Accounts | 04 October 2015 | |
AR01 - Annual Return | 30 September 2015 | |
AP01 - Appointment of director | 24 November 2014 | |
AR01 - Annual Return | 30 September 2014 | |
AA - Annual Accounts | 30 August 2014 | |
MR04 - N/A | 27 June 2014 | |
MR01 - N/A | 18 June 2014 | |
MR04 - N/A | 03 June 2014 | |
MR04 - N/A | 03 June 2014 | |
AP01 - Appointment of director | 14 February 2014 | |
TM01 - Termination of appointment of director | 07 February 2014 | |
TM02 - Termination of appointment of secretary | 07 February 2014 | |
AR01 - Annual Return | 27 September 2013 | |
AA - Annual Accounts | 20 September 2013 | |
RESOLUTIONS - N/A | 16 April 2013 | |
CC04 - Statement of companies objects | 16 April 2013 | |
MG01 - Particulars of a mortgage or charge | 01 March 2013 | |
AR01 - Annual Return | 27 September 2012 | |
AA - Annual Accounts | 27 September 2012 | |
AR01 - Annual Return | 02 April 2012 | |
MG01 - Particulars of a mortgage or charge | 10 December 2011 | |
AA - Annual Accounts | 02 November 2011 | |
AP01 - Appointment of director | 22 July 2011 | |
AP03 - Appointment of secretary | 22 July 2011 | |
TM01 - Termination of appointment of director | 22 July 2011 | |
TM02 - Termination of appointment of secretary | 22 July 2011 | |
AR01 - Annual Return | 04 April 2011 | |
TM01 - Termination of appointment of director | 07 December 2010 | |
TM01 - Termination of appointment of director | 03 December 2010 | |
TM01 - Termination of appointment of director | 03 December 2010 | |
AP03 - Appointment of secretary | 02 December 2010 | |
AP01 - Appointment of director | 02 December 2010 | |
TM02 - Termination of appointment of secretary | 02 December 2010 | |
AA - Annual Accounts | 30 November 2010 | |
AR01 - Annual Return | 08 April 2010 | |
CH01 - Change of particulars for director | 08 April 2010 | |
RESOLUTIONS - N/A | 30 July 2009 | |
AA - Annual Accounts | 02 July 2009 | |
RESOLUTIONS - N/A | 29 June 2009 | |
363a - Annual Return | 06 April 2009 | |
287 - Change in situation or address of Registered Office | 20 January 2009 | |
288a - Notice of appointment of directors or secretaries | 15 August 2008 | |
AA - Annual Accounts | 05 August 2008 | |
288b - Notice of resignation of directors or secretaries | 01 July 2008 | |
288a - Notice of appointment of directors or secretaries | 08 May 2008 | |
288b - Notice of resignation of directors or secretaries | 06 May 2008 | |
363a - Annual Return | 10 April 2008 | |
288a - Notice of appointment of directors or secretaries | 13 September 2007 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 02 August 2007 | |
288b - Notice of resignation of directors or secretaries | 14 June 2007 | |
288a - Notice of appointment of directors or secretaries | 14 June 2007 | |
287 - Change in situation or address of Registered Office | 14 June 2007 | |
288a - Notice of appointment of directors or secretaries | 13 June 2007 | |
288b - Notice of resignation of directors or secretaries | 07 June 2007 | |
225 - Change of Accounting Reference Date | 07 June 2007 | |
288a - Notice of appointment of directors or secretaries | 07 June 2007 | |
288b - Notice of resignation of directors or secretaries | 07 June 2007 | |
288a - Notice of appointment of directors or secretaries | 07 June 2007 | |
288a - Notice of appointment of directors or secretaries | 07 June 2007 | |
395 - Particulars of a mortgage or charge | 30 May 2007 | |
MEM/ARTS - N/A | 30 May 2007 | |
CERTNM - Change of name certificate | 18 May 2007 | |
NEWINC - New incorporation documents | 02 April 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 10 October 2018 | Fully Satisfied |
N/A |
A registered charge | 01 December 2015 | Fully Satisfied |
N/A |
A registered charge | 12 June 2014 | Fully Satisfied |
N/A |
English law deed of accession | 27 February 2013 | Fully Satisfied |
N/A |
Debenture | 01 December 2011 | Fully Satisfied |
N/A |
Debenture | 25 May 2007 | Fully Satisfied |
N/A |