HADRIAN ROAD MOT CENTRE LTD

C/O BEGBIES TRAYNOR C/O BEGBIES TRAYNOR, Newcastle Upon Tyne, NE1 8AP
StatusLIQUIDATION
Company No.11077412
CategoryPrivate Limited Company
Incorporated22 Nov 2017
Age6 years, 7 months, 22 days
JurisdictionEngland Wales

SUMMARY

HADRIAN ROAD MOT CENTRE LTD is an liquidation private limited company with number 11077412. It was incorporated 6 years, 7 months, 22 days ago, on 22 November 2017. The company address is C/O BEGBIES TRAYNOR C/O BEGBIES TRAYNOR, Newcastle Upon Tyne, NE1 8AP.



Company Fillings

Liquidation voluntary removal of liquidator by court

Date: 11 May 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 11 May 2024

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Oct 2023

Action Date: 10 Oct 2023

Category: Address

Type: AD01

Change date: 2023-10-10

Old address: The Old Bus Depot Hadrian Road Wallsend Tyne & Wear NE28 6HH England

New address: Ground Floor Portland House 5New Bridge Street West Newcastle upon Tyne NE1 8AP

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 09 Oct 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 09 Oct 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 09 Oct 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2023

Action Date: 21 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Mar 2022

Action Date: 29 Mar 2022

Category: Address

Type: AD01

Change date: 2022-03-29

Old address: Norden House Stowell Street Newcastle upon Tyne NE1 4YB England

New address: The Old Bus Depot Hadrian Road Wallsend Tyne & Wear NE28 6HH

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2022

Action Date: 21 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Mar 2021

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2021

Action Date: 21 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-21

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2020

Action Date: 21 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Nov 2019

Action Date: 11 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-11

Old address: The Old Bus Depot Hadrian Road Wallsend Newcastle upon Tyne Tyne & Wear NE28 6HH England

New address: Norden House Stowell Street Newcastle upon Tyne NE1 4YB

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Sep 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2019

Action Date: 21 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-21

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2017

Action Date: 13 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-12-13

Officer name: Mr Ken Ashton

Documents

View document PDF

Change to a person with significant control

Date: 13 Dec 2017

Action Date: 13 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-12-13

Psc name: Mr Ken Ashton

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Dec 2017

Action Date: 12 Dec 2017

Category: Address

Type: AD01

Change date: 2017-12-12

Old address: 36 Commissioners Wharf Hadrian Road N Shields NE29 6DN England

New address: The Old Bus Depot Hadrian Road Wallsend Newcastle upon Tyne Tyne & Wear NE28 6HH

Documents

View document PDF

Incorporation company

Date: 22 Nov 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DOOR SUPPORT (NORTH EAST) LTD

TOWER BUILDINGS,MORPETH,NE61 1PY

Number:06593767
Status:ACTIVE
Category:Private Limited Company

INDEPENDENT MORTGAGE EXPERTS LIMITED

C/O STAVES ESTATE AGENTS,SHEFFIELD,S8 0SQ

Number:11557871
Status:ACTIVE
Category:Private Limited Company

MACARTHUR WELLNESS CLINIC LIMITED

100 AUCHINAIRN ROAD,BISHOPBRIGGS,G64 1NQ

Number:SC525367
Status:ACTIVE
Category:Private Limited Company

MIKE SHERNO LIMITED

THE TOP,HEREFORD,HR2 0HP

Number:06233770
Status:ACTIVE
Category:Private Limited Company

STUDIO OCTOBERS LIMITED

COPTHORNE BUSINESS SUITE,COPTHORNE,RH10 3PG

Number:09000381
Status:ACTIVE
Category:Private Limited Company

THE PENKHULL FESTIVAL LIMITED

13 BARNFIELD, PENKHULL,STAFFS,ST4 5JF

Number:06492191
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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