About

Registered Number: 01906031
Date of Incorporation: 17/04/1985 (40 years ago)
Company Status: Dissolved
Date of Dissolution: 02/05/2016 (8 years and 11 months ago)
Registered Address: Fourth Floor Toronto Square, Toronto Street, Leeds, LS1 2HJ

 

Hpm & Addo Ltd was registered on 17 April 1985. We do not know the number of employees at this company. There are 9 directors listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAYLEY, Keiran John 31 May 2014 - 1
CONNELL, Valerie 01 April 2010 31 October 2011 1
DRENNAN, Margaret 01 September 1998 01 January 2006 1
GROVES, Peter N/A 25 March 2011 1
MORTIMER, Richard Thomas N/A 30 September 2014 1
SMITH, Ian Paul 01 September 1998 31 May 2007 1
TAYLOR, Antony John 01 April 2010 16 April 2011 1
Secretary Name Appointed Resigned Total Appointments
CONNELL, Valerie 01 April 2009 31 October 2011 1
MORTIMER, Richard Thomas 31 October 2011 30 September 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 May 2016
2.12B - N/A 02 February 2016
2.35B - N/A 02 February 2016
2.24B - N/A 07 December 2015
AD01 - Change of registered office address 26 October 2015
2.31B - N/A 10 September 2015
2.24B - N/A 08 June 2015
F2.18 - N/A 12 January 2015
2.17B - N/A 23 December 2014
AD01 - Change of registered office address 15 December 2014
2.12B - N/A 12 November 2014
MR04 - N/A 29 October 2014
MR04 - N/A 29 October 2014
AR01 - Annual Return 23 October 2014
TM02 - Termination of appointment of secretary 15 October 2014
TM01 - Termination of appointment of director 15 October 2014
AR01 - Annual Return 23 July 2014
AP01 - Appointment of director 23 July 2014
CH01 - Change of particulars for director 23 July 2014
CERTNM - Change of name certificate 16 June 2014
AA - Annual Accounts 23 December 2013
MR01 - N/A 23 December 2013
TM01 - Termination of appointment of director 12 December 2013
MR01 - N/A 06 December 2013
AR01 - Annual Return 04 July 2013
AR01 - Annual Return 22 November 2012
AP03 - Appointment of secretary 01 August 2012
TM01 - Termination of appointment of director 01 August 2012
TM02 - Termination of appointment of secretary 01 August 2012
TM01 - Termination of appointment of director 01 August 2012
AA - Annual Accounts 31 July 2012
AA - Annual Accounts 31 July 2012
AA01 - Change of accounting reference date 30 July 2012
MG01 - Particulars of a mortgage or charge 14 April 2012
AA01 - Change of accounting reference date 21 December 2011
AR01 - Annual Return 09 August 2011
TM01 - Termination of appointment of director 09 August 2011
TM01 - Termination of appointment of director 29 July 2011
TM01 - Termination of appointment of director 29 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 March 2011
AA - Annual Accounts 22 December 2010
TM01 - Termination of appointment of director 17 November 2010
AR01 - Annual Return 10 September 2010
AP01 - Appointment of director 10 September 2010
AP01 - Appointment of director 10 September 2010
CH01 - Change of particulars for director 10 September 2010
CH01 - Change of particulars for director 10 September 2010
CH01 - Change of particulars for director 10 September 2010
TM01 - Termination of appointment of director 10 September 2010
AP01 - Appointment of director 10 September 2010
AA - Annual Accounts 13 November 2009
363a - Annual Return 27 August 2009
288b - Notice of resignation of directors or secretaries 10 August 2009
288a - Notice of appointment of directors or secretaries 10 August 2009
288a - Notice of appointment of directors or secretaries 08 April 2009
288b - Notice of resignation of directors or secretaries 08 April 2009
288a - Notice of appointment of directors or secretaries 08 December 2008
AA - Annual Accounts 08 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 August 2008
395 - Particulars of a mortgage or charge 19 July 2008
395 - Particulars of a mortgage or charge 02 July 2008
363a - Annual Return 09 June 2008
AA - Annual Accounts 01 November 2007
288a - Notice of appointment of directors or secretaries 15 August 2007
288a - Notice of appointment of directors or secretaries 27 June 2007
288b - Notice of resignation of directors or secretaries 27 June 2007
363s - Annual Return 27 June 2007
288b - Notice of resignation of directors or secretaries 18 June 2007
AA - Annual Accounts 06 November 2006
363s - Annual Return 19 June 2006
288b - Notice of resignation of directors or secretaries 11 January 2006
AA - Annual Accounts 21 September 2005
363s - Annual Return 17 June 2005
AA - Annual Accounts 06 September 2004
363s - Annual Return 16 June 2004
CERTNM - Change of name certificate 21 October 2003
363s - Annual Return 20 September 2003
AA - Annual Accounts 17 July 2003
AA - Annual Accounts 24 July 2002
363s - Annual Return 08 July 2002
AA - Annual Accounts 28 December 2001
363s - Annual Return 28 August 2001
287 - Change in situation or address of Registered Office 09 October 2000
AA - Annual Accounts 28 September 2000
363s - Annual Return 21 June 2000
395 - Particulars of a mortgage or charge 02 November 1999
AA - Annual Accounts 01 September 1999
363s - Annual Return 20 July 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 March 1999
AA - Annual Accounts 31 January 1999
288a - Notice of appointment of directors or secretaries 26 January 1999
288a - Notice of appointment of directors or secretaries 26 January 1999
363s - Annual Return 14 September 1998
288b - Notice of resignation of directors or secretaries 19 August 1998
RESOLUTIONS - N/A 23 June 1998
123 - Notice of increase in nominal capital 23 June 1998
395 - Particulars of a mortgage or charge 20 June 1998
AUD - Auditor's letter of resignation 24 February 1998
AA - Annual Accounts 03 February 1998
363s - Annual Return 13 June 1997
AA - Annual Accounts 06 September 1996
363s - Annual Return 09 July 1996
AA - Annual Accounts 01 February 1996
363s - Annual Return 09 June 1995
AA - Annual Accounts 26 September 1994
363s - Annual Return 21 June 1994
AA - Annual Accounts 31 January 1994
288 - N/A 26 January 1994
363s - Annual Return 27 May 1993
AA - Annual Accounts 18 October 1992
363s - Annual Return 21 June 1992
RESOLUTIONS - N/A 10 December 1991
MEM/ARTS - N/A 10 December 1991
AA - Annual Accounts 21 August 1991
363b - Annual Return 07 July 1991
363a - Annual Return 29 October 1990
AA - Annual Accounts 24 September 1990
RESOLUTIONS - N/A 11 December 1989
363 - Annual Return 11 December 1989
363 - Annual Return 28 November 1989
AA - Annual Accounts 14 September 1989
AA - Annual Accounts 11 April 1989
CERTNM - Change of name certificate 09 January 1989
CERTNM - Change of name certificate 09 January 1989
363 - Annual Return 24 November 1988
AA - Annual Accounts 22 September 1987
363 - Annual Return 22 September 1987
363 - Annual Return 24 June 1987
287 - Change in situation or address of Registered Office 14 May 1987
288 - N/A 28 April 1986
NEWINC - New incorporation documents 17 April 1985

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 December 2013 Fully Satisfied

N/A

A registered charge 06 December 2013 Fully Satisfied

N/A

Chattel mortgage 12 April 2012 Outstanding

N/A

Chattel mortgage 04 July 2008 Outstanding

N/A

All assets debenture 27 June 2008 Outstanding

N/A

Debenture 28 October 1999 Fully Satisfied

N/A

Fixed charge 16 June 1998 Fully Satisfied

N/A

Debenture 07 April 1986 Outstanding

N/A

Legal charge 07 April 1986 Fully Satisfied

N/A

Debenture 07 April 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.