Company NameHadleigh Residential Properties Limited
Company StatusDissolved
Company Number05583273
CategoryPrivate Limited Company
Incorporation Date5 October 2005(18 years, 6 months ago)
Dissolution Date16 November 2022 (1 year, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Michael Bailey
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2005(same day as company formation)
RoleCare Home Proprietor
Country of ResidenceEngland
Correspondence AddressC/O Armstrong Watson Third Floor
10 South Parade
Leeds
West Yorkshire
LS1 5QS
Secretary NameMaureen Woods
NationalityBritish
StatusResigned
Appointed05 October 2005(same day as company formation)
RoleCompany Director
Correspondence AddressBrook Cottage, 49a Cheapside
Waltham
Grimsby
DN37 0HE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 October 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameBlow Abbott Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 December 2009(4 years, 2 months after company formation)
Appointment Duration9 years, 9 months (resigned 02 October 2019)
Correspondence Address36 High Street
Cleethorpes
South Humberside
DN35 8JN

Location

Registered AddressC/O Armstrong Watson Third Floor
10 South Parade
Leeds
West Yorkshire
LS1 5QS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

1 at £1Michael Bailey
100.00%
Ordinary

Financials

Year2014
Net Worth-£18,779
Cash£2,899
Current Liabilities£603,433

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Charges

25 April 2008Delivered on: 15 May 2008
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 15 brian avenue waltham grimsby assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Outstanding
24 March 2006Delivered on: 29 March 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 brian evenue waltham. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
6 December 2005Delivered on: 16 December 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property at 1 brian avenue, waltham. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
23 November 2005Delivered on: 30 November 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

16 November 2022Final Gazette dissolved following liquidation (1 page)
16 August 2022Notice of final account prior to dissolution (16 pages)
12 August 2021Progress report in a winding up by the court (21 pages)
9 December 2020Appointment of a liquidator (7 pages)
8 December 2020Notice of removal of liquidator by court (6 pages)
27 August 2020Progress report in a winding up by the court (18 pages)
2 October 2019Termination of appointment of Blow Abbott Secretarial Services Limited as a secretary on 2 October 2019 (1 page)
12 July 2019Progress report in a winding up by the court (16 pages)
23 August 2018Progress report in a winding up by the court (16 pages)
4 July 2017Registered office address changed from 36 High Street Cleethorpes Humberside DN35 8JN to C/O Armstrong Watson Third Floor 10 South Parade Leeds West Yorkshire LS1 5QS on 4 July 2017 (2 pages)
4 July 2017Registered office address changed from 36 High Street Cleethorpes Humberside DN35 8JN to C/O Armstrong Watson Third Floor 10 South Parade Leeds West Yorkshire LS1 5QS on 4 July 2017 (2 pages)
30 June 2017Appointment of a liquidator (3 pages)
30 June 2017Appointment of a liquidator (3 pages)
28 June 2017Order of court to wind up (2 pages)
28 June 2017Order of court to wind up (2 pages)
10 May 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
10 May 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
31 March 2017All of the property or undertaking has been released and no longer forms part of charge 3 (5 pages)
31 March 2017All of the property or undertaking has been released and no longer forms part of charge 3 (5 pages)
13 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
11 March 2016Director's details changed for Michael Bailey on 11 March 2016 (2 pages)
11 March 2016Director's details changed for Michael Bailey on 11 March 2016 (2 pages)
27 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1
(4 pages)
27 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1
(4 pages)
27 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1
(4 pages)
23 February 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
23 February 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
3 November 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
(4 pages)
3 November 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
(4 pages)
3 November 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
(4 pages)
6 January 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
6 January 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
8 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
(4 pages)
8 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
(4 pages)
8 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
(4 pages)
18 January 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
18 January 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
25 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
25 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
25 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
16 January 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
16 January 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
12 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
12 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
12 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
8 February 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
8 February 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
13 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
13 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
13 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
17 December 2009Total exemption small company accounts made up to 31 October 2009 (5 pages)
17 December 2009Total exemption small company accounts made up to 31 October 2009 (5 pages)
9 December 2009Termination of appointment of Maureen Woods as a secretary (1 page)
9 December 2009Appointment of Blow Abbott Secretarial Services Limited as a secretary (2 pages)
9 December 2009Appointment of Blow Abbott Secretarial Services Limited as a secretary (2 pages)
9 December 2009Termination of appointment of Maureen Woods as a secretary (1 page)
26 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (4 pages)
26 October 2009Director's details changed for Michael Bailey on 5 October 2009 (2 pages)
26 October 2009Director's details changed for Michael Bailey on 5 October 2009 (2 pages)
26 October 2009Director's details changed for Michael Bailey on 5 October 2009 (2 pages)
26 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (4 pages)
26 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (4 pages)
28 December 2008Total exemption small company accounts made up to 31 October 2008 (5 pages)
28 December 2008Total exemption small company accounts made up to 31 October 2008 (5 pages)
5 November 2008Return made up to 05/10/08; full list of members (3 pages)
5 November 2008Return made up to 05/10/08; full list of members (3 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
15 May 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
15 May 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
23 October 2007Return made up to 05/10/07; full list of members (2 pages)
23 October 2007Return made up to 05/10/07; full list of members (2 pages)
17 January 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
17 January 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
31 October 2006Return made up to 05/10/06; full list of members (2 pages)
31 October 2006Return made up to 05/10/06; full list of members (2 pages)
29 March 2006Particulars of mortgage/charge (3 pages)
29 March 2006Particulars of mortgage/charge (3 pages)
16 December 2005Particulars of mortgage/charge (3 pages)
16 December 2005Particulars of mortgage/charge (3 pages)
30 November 2005Particulars of mortgage/charge (4 pages)
30 November 2005Particulars of mortgage/charge (4 pages)
5 October 2005Incorporation (17 pages)
5 October 2005Secretary resigned (1 page)
5 October 2005Incorporation (17 pages)
5 October 2005Secretary resigned (1 page)