HADLEIGH BARBOUR LIMITED

1066 London Road, Leigh On Sea, SS9 3NA, Essex
StatusLIQUIDATION
Company No.06786693
CategoryPrivate Limited Company
Incorporated09 Jan 2009
Age15 years, 5 months, 25 days
JurisdictionEngland Wales

SUMMARY

HADLEIGH BARBOUR LIMITED is an liquidation private limited company with number 06786693. It was incorporated 15 years, 5 months, 25 days ago, on 09 January 2009. The company address is 1066 London Road, Leigh On Sea, SS9 3NA, Essex.



Company Fillings

Liquidation voluntary creditors return of final meeting

Date: 16 May 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jul 2023

Action Date: 18 Jul 2023

Category: Address

Type: AD01

Change date: 2023-07-18

Old address: The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG

New address: 1066 London Road Leigh on Sea Essex SS9 3NA

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 Jun 2023

Action Date: 15 Apr 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-04-15

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 01 Nov 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 01 Nov 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 26 May 2022

Action Date: 15 Apr 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-04-15

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 19 May 2021

Action Date: 15 Apr 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-04-15

Documents

View document PDF

Liquidation disclaimer notice

Date: 27 Jul 2020

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation disclaimer notice

Date: 20 Jul 2020

Category: Insolvency

Type: NDISC

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jun 2020

Action Date: 04 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-04

Old address: Suite 1 284 Warley Hill Great Warley Brentwood Essex CM13 3AB England

New address: The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 13 May 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 13 May 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 13 May 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2020

Action Date: 05 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-05

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 10 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2019

Action Date: 05 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Aug 2018

Action Date: 30 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-30

Old address: Unit 1 284 Warley Hill Great Warley Brentwood Essex CM13 3AB

New address: Suite 1 284 Warley Hill Great Warley Brentwood Essex CM13 3AB

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jan 2018

Action Date: 05 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Capital allotment shares

Date: 20 Jun 2017

Action Date: 08 May 2017

Category: Capital

Type: SH01

Date: 2017-05-08

Capital : 1,188 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2017

Action Date: 05 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Second filing of form with form type made up date

Date: 31 May 2016

Action Date: 09 Jan 2016

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2016-01-09

Form type: AR01

Documents

View document PDF

Second filing of form with form type made up date

Date: 31 May 2016

Action Date: 09 Jan 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2015-01-09

Form type: AR01

Documents

View document PDF

Capital name of class of shares

Date: 13 May 2016

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 29 Apr 2016

Action Date: 13 Apr 2016

Category: Capital

Type: SH01

Date: 2016-04-13

Capital : 1,118 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2016

Action Date: 09 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Feb 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 22 May 2015

Action Date: 22 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Catherine Mullineux

Termination date: 2015-05-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Mar 2015

Action Date: 05 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Catherine Mullineux

Termination date: 2015-03-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2015

Action Date: 09 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-09

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2015

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-01

Officer name: Mrs Catherine Mullineux

Documents

View document PDF

Second filing of form with form type made up date

Date: 25 Jun 2014

Action Date: 09 Jan 2011

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2011-01-09

Form type: AR01

Documents

View document PDF

Second filing of form with form type made up date

Date: 25 Jun 2014

Action Date: 09 Jan 2012

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2012-01-09

Form type: AR01

Documents

View document PDF

Second filing of form with form type made up date

Date: 25 Jun 2014

Action Date: 09 Jan 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2013-01-09

Form type: AR01

Documents

View document PDF

Second filing of form with form type made up date

Date: 25 Jun 2014

Action Date: 09 Jan 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2014-01-09

Form type: AR01

Documents

View document PDF

Second filing of form with form type made up date

Date: 25 Jun 2014

Action Date: 09 Jan 2010

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2010-01-09

Form type: AR01

Documents

View document PDF

Capital variation of rights attached to shares

Date: 20 May 2014

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 20 May 2014

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 20 May 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 20 May 2014

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Second filing of form with form type

Date: 15 May 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2014

Action Date: 09 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Aug 2013

Action Date: 19 Aug 2013

Category: Address

Type: AD01

Change date: 2013-08-19

Old address: , Mill View Eynsham Road, Cassington, Witney, Oxfordshire, OX29 4DB, Uk

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2013

Action Date: 01 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lee James Ayres

Appointment date: 2013-02-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2013

Action Date: 09 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Capital allotment shares

Date: 27 Mar 2012

Action Date: 27 Mar 2012

Category: Capital

Type: SH01

Date: 2012-03-27

Capital : 1,500 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Feb 2012

Action Date: 09 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Aug 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2011

Action Date: 09 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Change account reference date company current extended

Date: 17 Mar 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA01

Made up date: 2010-01-31

New date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2010

Action Date: 09 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-09

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2010

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-01

Officer name: Mrs Catherine Mullineux

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2010

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-01

Officer name: Kevin Lennie

Documents

View document PDF

Appoint person secretary company with name

Date: 29 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Catherine Mullineux

Documents

View document PDF

Legacy

Date: 08 Dec 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 06 May 2009

Category: Officers

Type: 288a

Description: Director appointed kevin malcolm lennie

Documents

View document PDF

Legacy

Date: 06 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director lee ayres

Documents

View document PDF

Legacy

Date: 04 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed lee james ayres

Documents

View document PDF

Incorporation company

Date: 09 Jan 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CASPIA CONSULTING LIMITED

74 LAKES LANE,BEACONSFIELD,HP9 2JZ

Number:08050599
Status:ACTIVE
Category:Private Limited Company

DEAD HAUNTED NIGHTS LIMITED

XL BUSINESS SOLUTIONS LTD PREMIER HOUSE,CLECKHEATON,BD19 3TT

Number:06517920
Status:LIQUIDATION
Category:Private Limited Company

FTS DMAK COMPASSIONATE CARE LIMITED

116 DERBY ROAD,WARRINGTON,WA3 3JN

Number:09712664
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

M B E PROPERTY RENTALS LIMITED

UNIT 21 WOODMAN WORKS,ELLAND,HX5 0PA

Number:10274582
Status:ACTIVE
Category:Private Limited Company

MJG JOINERY LIMITED

7 CHAPELWAY GARDENS,OLDHAM,OL2 6UQ

Number:06897717
Status:ACTIVE
Category:Private Limited Company

PETERCLIFF LIMITED

8 QUARLES PARK ROAD,ROMFORD,RM6 4DE

Number:10978656
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source