HPM & ADDO LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameHPM & ADDO LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01906031
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of HPM & ADDO LTD?

    • Printing n.e.c. (18129) / Manufacturing

    Where is HPM & ADDO LTD located?

    Registered Office Address
    Fourth Floor Toronto Square
    Toronto Street
    LS1 2HJ Leeds
    Undeliverable Registered Office AddressNo

    What were the previous names of HPM & ADDO LTD?

    Previous Company Names
    Company NameFromUntil
    HILLPRINT MEDIA LIMITEDOct 21, 2003Oct 21, 2003
    HILLPRINT LIMITEDJan 10, 1989Jan 10, 1989
    THOMAS HILL PRINT (1985) LIMITEDSep 10, 1985Sep 10, 1985
    FERDOM LIMITEDApr 17, 1985Apr 17, 1985

    What are the latest accounts for HPM & ADDO LTD?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2013

    What are the latest filings for HPM & ADDO LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Appointment of an administrator

    pages2.12B

    Notice of move from Administration to Dissolution on Jan 27, 2016

    21 pages2.35B

    Administrator's progress report to Oct 30, 2015

    21 pages2.24B

    Registered office address changed from 9th Floor Bond Court Leeds LS1 2JZ to Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ on Oct 26, 2015

    2 pagesAD01

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Apr 30, 2015

    19 pages2.24B

    Notice of deemed approval of proposals

    1 pagesF2.18

    Statement of administrator's proposal

    30 pages2.17B

    Registered office address changed from Prime House Park 2000 Heighington Lane Business Park Newton Aycliffe County Durham DL5 6AR to 9Th Floor Bond Court Leeds LS1 2JZ on Dec 15, 2014

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Satisfaction of charge 019060310010 in full

    4 pagesMR04

    Satisfaction of charge 019060310009 in full

    4 pagesMR04

    Annual return made up to Oct 10, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 23, 2014

    Statement of capital on Oct 23, 2014

    • Capital: GBP 79,000
    SH01

    Termination of appointment of Richard Thomas Mortimer as a secretary on Sep 30, 2014

    1 pagesTM02

    Termination of appointment of Richard Thomas Mortimer as a director on Sep 30, 2014

    1 pagesTM01

    Annual return made up to Jun 09, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 23, 2014

    Statement of capital on Jul 23, 2014

    • Capital: GBP 79,000
    SH01

    Appointment of Mr Keiran John Bayley as a director on May 31, 2014

    2 pagesAP01

    Director's details changed for Mr Richard Thomas Mortimer on May 31, 2014

    2 pagesCH01

    Certificate of change of name

    Company name changed hillprint media LIMITED\certificate issued on 16/06/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 16, 2014

    Change company name resolution on Jun 16, 2014

    RES15
    change-of-nameJun 16, 2014

    Change of name by resolution

    NM01

    Total exemption small company accounts made up to Mar 31, 2013

    10 pagesAA

    Registration of charge 019060310010

    7 pagesMR01

    Termination of appointment of Richard Lister as a director

    1 pagesTM01

    Registration of charge 019060310009

    7 pagesMR01

    Annual return made up to Jun 09, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 04, 2013

    Statement of capital following an allotment of shares on Jul 04, 2013

    SH01

    Who are the officers of HPM & ADDO LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAYLEY, Keiran John
    Toronto Street
    LS1 2HJ Leeds
    Fourth Floor Toronto Square
    Director
    Toronto Street
    LS1 2HJ Leeds
    Fourth Floor Toronto Square
    EnglandBritish181397910002
    CONNELL, Valerie
    Eden Road
    DL5 5QY Newton Aycliffe
    29
    Co Durham
    Secretary
    Eden Road
    DL5 5QY Newton Aycliffe
    29
    Co Durham
    British137583350001
    GROVES, Peter
    8 Limpton Gate
    Spitalfields
    TS15 9JA Yarm
    Cleveland
    Secretary
    8 Limpton Gate
    Spitalfields
    TS15 9JA Yarm
    Cleveland
    British37554590001
    JACKSON, Terence George
    Glengarry
    395 Thornaby Road Thornaby Village
    TS17 8QN Stockton On Tees
    Secretary
    Glengarry
    395 Thornaby Road Thornaby Village
    TS17 8QN Stockton On Tees
    British74363830001
    MORTIMER, Richard Thomas
    Prime House
    Park 2000 Heighington Lane
    DL5 6AR Business Park Newton Aycliffe
    County Durham
    Secretary
    Prime House
    Park 2000 Heighington Lane
    DL5 6AR Business Park Newton Aycliffe
    County Durham
    171064410001
    ANTHONY, John Newsam
    Delegate Cottage
    Fellside
    NE46 1RB Hexham
    Northumberland
    Director
    Delegate Cottage
    Fellside
    NE46 1RB Hexham
    Northumberland
    United KingdomBritish37840020002
    CONNELL, Valerie
    Prime House
    Park 2000 Heighington Lane
    DL5 6AR Business Park Newton Aycliffe
    County Durham
    Director
    Prime House
    Park 2000 Heighington Lane
    DL5 6AR Business Park Newton Aycliffe
    County Durham
    EnglandBritish154038790001
    DRENNAN, Margaret
    22 Riverside
    South Church
    DL14 6XT Bishop Auckland
    County Durham
    Director
    22 Riverside
    South Church
    DL14 6XT Bishop Auckland
    County Durham
    British62255560002
    DRENNAN, Margaret
    22 Riverside
    South Church
    DL14 6XT Bishop Auckland
    County Durham
    Director
    22 Riverside
    South Church
    DL14 6XT Bishop Auckland
    County Durham
    British62255560002
    GREEN, Peter
    37 The Vale
    Elm Tree Farm
    TS19 0XL Stockton On Tees
    Cleveland
    Director
    37 The Vale
    Elm Tree Farm
    TS19 0XL Stockton On Tees
    Cleveland
    EnglandBritish49133370001
    GROVES, Peter
    8 Limpton Gate
    Spitalfields
    TS15 9JA Yarm
    Cleveland
    Director
    8 Limpton Gate
    Spitalfields
    TS15 9JA Yarm
    Cleveland
    United KingdomBritish37554590001
    JACKSON, Terence George
    Glengarry
    395 Thornaby Road Thornaby Village
    TS17 8QN Stockton On Tees
    Director
    Glengarry
    395 Thornaby Road Thornaby Village
    TS17 8QN Stockton On Tees
    British74363830001
    LISTER, Richard Lyle
    38 Russell Street
    Waterhouses
    DH7 9AR Durham
    County Durham
    Director
    38 Russell Street
    Waterhouses
    DH7 9AR Durham
    County Durham
    EnglandBritish122586320001
    METCALFE, Caroline Mary
    315 Durham Road
    NE9 5AH Gateshead
    Tyne & Wear
    Director
    315 Durham Road
    NE9 5AH Gateshead
    Tyne & Wear
    United KingdomBritish63638760001
    MORTIMER, Richard Thomas
    Prime House
    Park 2000 Heighington Lane
    DL5 6AR Business Park Newton Aycliffe
    County Durham
    Director
    Prime House
    Park 2000 Heighington Lane
    DL5 6AR Business Park Newton Aycliffe
    County Durham
    EnglandBritish12349090001
    SMITH, Ian Paul
    The Ldoge
    The Stables
    PH4 4GD West Herrington
    Sunderland
    Director
    The Ldoge
    The Stables
    PH4 4GD West Herrington
    Sunderland
    British62255580002
    TAYLOR, Antony John
    Prime House
    Park 2000 Heighington Lane
    DL5 6AR Business Park Newton Aycliffe
    County Durham
    Director
    Prime House
    Park 2000 Heighington Lane
    DL5 6AR Business Park Newton Aycliffe
    County Durham
    EnglandBritish22432000001
    VASS, Christopher Gareth
    Prime House
    Park 2000 Heighington Lane
    DL5 6AR Business Park Newton Aycliffe
    County Durham
    Director
    Prime House
    Park 2000 Heighington Lane
    DL5 6AR Business Park Newton Aycliffe
    County Durham
    United KingdomBritish14263320001

    Does HPM & ADDO LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Dec 20, 2013
    Delivered On Dec 23, 2013
    Satisfied
    Brief description
    2004 heidelberg CD74-5 + l-c five colour offset printing press with coating unit serial no. 450705. all the company’s present or future indebtedness to city business finance LTD whether solely or jointly with any other person or persons and whether as principle or surety or actually or contingently, together with any other costs, charges and legal expenses (on a full indemnity basis) charged or incurred by city business finance LTD; including those arising from city business finance LTD perfecting or enforcing or attempting to enforce the said charge or any other security (and it’s rights thereunder) held by city business finance LTD from time to time. Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • City Business Finance LTD T/a Print Finance
    Transactions
    • Dec 23, 2013Registration of a charge (MR01)
    • Oct 29, 2014Satisfaction of a charge (MR04)
    A registered charge
    Created On Dec 06, 2013
    Delivered On Dec 06, 2013
    Satisfied
    Brief description
    2001 muller martini presto saddle stitcher s/N.NN9452 Z0508690, apollo compensating stacker s/N.NN26099, 2004 heidelberg stahl RFH66 th/kh folder s/N.fh.habo.00259, 2004 heidelberg polar 92X guillotine s/N.7411215, 2002 heidelberg polar 115E s/N.7231426, 1981 heidelberg gto-52 press s/N.675427, 2001 norpak 2001 polyprocessor s/N.0006038.. All the company’s present or future indebtedness to city business finance LTD whether solely or jointly with any other person or persons and whether as principle or surety or actually or contingently, together with any other costs, charges and legal expenses (on a full indemnity basis) charged or incurred by city business finance LTD; including those arising from city business finance LTD perfecting or enforcing or attempting to enforce the said charge or any other security (and it’s rights thereunder) held by city business finance LTD from time to time.. Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • City Business Finance LTD T/a Print Finance
    Transactions
    • Dec 06, 2013Registration of a charge (MR01)
    • Oct 29, 2014Satisfaction of a charge (MR04)
    Chattel mortgage
    Created On Apr 12, 2012
    Delivered On Apr 14, 2012
    Outstanding
    Amount secured
    £38,500 due or to become due from the company to the chargee
    Short particulars
    Asset make - norpak model - 2001 polyprocessor chassis/serial number registration number - 0902062. asset make - polar- 2MODEL - guilotine model 92X chassis/serial number registration number - 7417215.
    Persons Entitled
    • Trustees of Hillprint LTD Directors Pension Scheme
    Transactions
    • Apr 14, 2012Registration of a charge (MG01)
    Chattel mortgage
    Created On Jul 04, 2008
    Delivered On Jul 19, 2008
    Outstanding
    Amount secured
    £30,000.00 due or to become due from the company to the chargee
    Short particulars
    Muller martini presto saddle stitcher equipped with four compact feeders type 1551 folder feeder 1528 and belt delivery behind trimmer machine serial no KA508690.
    Persons Entitled
    • Richard Thomas Mortimer Peter Groves Margaret Drennan and North East Trustees Limited in Their Capacity as Trustees of Hillprint Limited Directors Pension Scheme
    Transactions
    • Jul 19, 2008Registration of a charge (395)
    All assets debenture
    Created On Jun 27, 2008
    Delivered On Jul 02, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Jul 02, 2008Registration of a charge (395)
    Debenture
    Created On Oct 28, 1999
    Delivered On Nov 02, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short 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.
    Persons Entitled
    • Gmac Commercial Credit Limited
    Transactions
    • Nov 02, 1999Registration of a charge (395)
    • Mar 15, 2011Statement of satisfaction of a charge in full or part (MG02)
    Fixed charge
    Created On Jun 16, 1998
    Delivered On Jun 20, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of hire purchase agreement numbered 70/216/ils/17055652-2
    Short particulars
    First fixed charge over heidelberg mo press with print unit serial no 602031, muller martini 1509 saddle stitching line 6 stations 3 feeders type 1516 1522 trimmer & box delivery no;-99 20668 0853 stahl automatic folding machine T52-f/t 46782 199049 stahl folding machine T52-f 36999 157144 and polar mohr 115 guillotine 4531 443.
    Persons Entitled
    • Lloyds Bowmaker Limited
    Transactions
    • Jun 20, 1998Registration of a charge (395)
    • Mar 15, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Apr 07, 1986
    Delivered On Apr 17, 1986
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold & l/hold property, bldgs and fixtures (including trade fixtures) fixed plant and machinery, bookdebts, goodwill uncalled capital undertakings and assets and all the property described in the schedule attached to doc M14 (see for full details).
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Apr 17, 1986Registration of a charge
    Legal charge
    Created On Apr 07, 1986
    Delivered On Apr 09, 1986
    Satisfied
    Amount secured
    £36,750.
    Short particulars
    Land and buildings at cockton hill bishop auckland durham.
    Persons Entitled
    • The County Council of Durham
    Transactions
    • Apr 09, 1986Registration of a charge
    • Aug 22, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 07, 1986
    Delivered On May 25, 1986
    Satisfied
    Amount secured
    £41,215.25
    Short particulars
    F/Hold printing works at cockton hill bishop auckland co. Durham. 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.
    Persons Entitled
    • Thos. Hill Print Limited
    Transactions
    • May 25, 1986Registration of a charge
    • Mar 26, 1999Statement of satisfaction of a charge in full or part (403a)

    Does HPM & ADDO LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 31, 2014Administration started
    Jan 27, 2016Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Lee Van Lockwood
    9th Floor Bond Court
    LS1 2JZ Leeds
    practitioner
    9th Floor Bond Court
    LS1 2JZ Leeds
    Robert Alexander Henry Maxwell
    9th Floor Bond Court
    LS1 2JZ Leeds
    practitioner
    9th Floor Bond Court
    LS1 2JZ Leeds

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0