About

Registered Number: 06198387
Date of Incorporation: 02/04/2007 (17 years ago)
Company Status: Dissolved
Date of Dissolution: 30/04/2019 (5 years ago)
Registered Address: The Inspire, Hornbeam Square West, Harrogate, North Yorkshire, HG2 8PA

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.