Dissolved 2016-05-19
Company Information for HARBEH INVESTMENTS LIMITED
MANCHESTER, M2,
|
Company Registration Number
00623690
Private Limited Company
Dissolved Dissolved 2016-05-19 |
Company Name | |
---|---|
HARBEH INVESTMENTS LIMITED | |
Legal Registered Office | |
MANCHESTER | |
Company Number | 00623690 | |
---|---|---|
Date formed | 1959-03-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-04-05 | |
Date Dissolved | 2016-05-19 | |
Type of accounts | SMALL |
Last Datalog update: | 2016-06-15 15:01:11 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JACOB AKIVA HALPERN |
||
DAVID OLSBERG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HILARY PHYLLIS OLSBERG |
Company Secretary | ||
ROSALYN HALPERN |
Director | ||
GELLA BRAINA KLEIN |
Director | ||
VIVIENNE CHAYA LEWIN |
Director | ||
HILARY PHYLLIS OLSBERG |
Director | ||
MARTIN WEISZ |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE INDU PORTFOLIO (2) LIMITED | Director | 2018-04-18 | CURRENT | 2017-10-02 | Active | |
WATERHILL PROPERTY GROUP MANAGEMENT LIMITED | Director | 2016-08-18 | CURRENT | 2016-08-18 | Active | |
JAYMAR PROPERTY GROUP LTD | Director | 2016-05-31 | CURRENT | 2014-07-24 | Active | |
WATERHILL PROPERTY GROUP LIMITED | Director | 2016-04-19 | CURRENT | 2016-04-19 | Active | |
MW PROPERTIES (4) LTD | Director | 2016-02-17 | CURRENT | 2015-11-19 | Active - Proposal to Strike off | |
MWP PROPERTIES HOLDINGS LIMITED | Director | 2015-10-01 | CURRENT | 2015-10-01 | Active | |
J&D ASSETS LIMITED | Director | 2015-07-14 | CURRENT | 2015-07-14 | Active - Proposal to Strike off | |
MW PROPERTIES (3) LIMITED | Director | 2015-07-09 | CURRENT | 2015-07-09 | Active | |
J&R HOLDINGS LIMITED | Director | 2015-04-02 | CURRENT | 2015-04-02 | Active | |
COLMAC ASSETS LIMITED | Director | 2014-07-15 | CURRENT | 2014-07-15 | Active | |
DIGFUN PROPERTIES LIMITED | Director | 2014-04-10 | CURRENT | 2014-04-10 | Dissolved 2015-12-22 | |
MW PROPERTIES (1) LIMITED | Director | 2013-11-12 | CURRENT | 2013-11-12 | Active | |
MW PROPERTIES (2) LIMITED | Director | 2013-11-12 | CURRENT | 2013-11-12 | Active | |
J & R ASSETS (NO. 3) LIMITED | Director | 2013-04-23 | CURRENT | 2013-04-23 | Active - Proposal to Strike off | |
MW FAMILY ESTATES LIMITED | Director | 2013-04-23 | CURRENT | 2013-04-23 | Active | |
BARNSTRING LTD | Director | 2012-11-26 | CURRENT | 2009-10-22 | Active | |
MW FAMILY HOLDINGS LTD | Director | 2012-06-13 | CURRENT | 2011-09-23 | Active | |
SEALWEAR PROPERTIES LIMITED | Director | 2012-04-01 | CURRENT | 1965-07-27 | Active | |
WISEWEAR UNIVERSAL HOLDINGS LIMITED | Director | 2012-03-01 | CURRENT | 1965-09-13 | Active | |
WATERLOO PROPERTIES (MANCHESTER) LIMITED | Director | 2012-03-01 | CURRENT | 1962-02-13 | Active | |
HILARY HOLDINGS LIMITED | Director | 2012-03-01 | CURRENT | 1963-05-20 | Active | |
MW FAMILY INVESTMENTS LIMITED | Director | 2012-01-13 | CURRENT | 2012-01-13 | Active | |
J & R ASSETS (NO.2) LIMITED | Director | 2012-01-12 | CURRENT | 2012-01-12 | Active | |
DEBMAR INVESTMENTS LIMITED | Director | 2011-11-25 | CURRENT | 1960-05-26 | Active | |
DEBMAR BENEVOLENT TRUST LIMITED | Director | 2011-11-25 | CURRENT | 1979-07-04 | Active | |
RAINWISE HOLDINGS LIMITED | Director | 2011-11-25 | CURRENT | 1965-02-25 | Active | |
MIDDLETON INVESTMENTS LIMITED | Director | 2011-11-25 | CURRENT | 1960-10-19 | Active | |
CARNATIONAL PROPERTIES LIMITED | Director | 2011-11-24 | CURRENT | 1960-02-12 | Active | |
J&R ASSETS LIMITED | Director | 2011-10-24 | CURRENT | 2011-09-23 | Active | |
PECAN ESTATES LTD | Director | 2011-09-05 | CURRENT | 2011-09-05 | Dissolved 2014-10-21 | |
LEICESTER INVESTMENTS LIMITED | Director | 2011-05-25 | CURRENT | 1958-08-28 | Active | |
PINMART INVESTMENTS LIMITED | Director | 2011-05-24 | CURRENT | 1963-12-09 | Active | |
MW (RH) FOUNDATION | Director | 2010-10-01 | CURRENT | 2009-11-12 | Active | |
RUISLIP ASSETS LTD | Director | 2009-01-27 | CURRENT | 2009-01-27 | Active | |
HAWTHORN ASSETS (2) LTD | Director | 2007-05-10 | CURRENT | 2007-05-10 | Dissolved 2016-06-21 | |
HAWTHORN ASSETS LTD | Director | 2007-05-10 | CURRENT | 2007-05-10 | Dissolved 2016-06-14 | |
OAK ASSETS (2) LTD | Director | 2007-04-19 | CURRENT | 2007-04-19 | Dissolved 2016-03-23 | |
OAK ASSETS LTD | Director | 2007-04-19 | CURRENT | 2007-04-19 | Dissolved 2016-03-10 | |
KIRKGATE ASSETS LIMITED | Director | 2005-06-20 | CURRENT | 2005-03-20 | Dissolved 2015-08-04 | |
KIRKGATE ASSETS (2) LIMITED | Director | 2005-06-20 | CURRENT | 2005-03-20 | Dissolved 2015-08-04 | |
ELDERSWELL LTD | Director | 2002-08-01 | CURRENT | 2002-05-28 | Dissolved 2016-05-24 | |
FAXFORTH LTD | Director | 2002-08-01 | CURRENT | 2002-05-03 | Dissolved 2016-05-24 | |
BIDEWELL LTD. | Director | 2001-05-17 | CURRENT | 2001-04-30 | Dissolved 2014-12-09 | |
SPRINGBIG LTD | Director | 2001-03-28 | CURRENT | 2001-03-01 | Dissolved 2014-12-02 | |
TWINWEST LTD | Director | 2000-04-05 | CURRENT | 2000-03-13 | Dissolved 2015-09-29 | |
QUALITONE LTD | Director | 1999-04-30 | CURRENT | 1999-04-08 | Dissolved 2013-09-17 | |
WARELINK LTD | Director | 1998-12-07 | CURRENT | 1998-11-26 | Dissolved 2015-08-18 | |
J&D ASSETS LIMITED | Director | 2015-07-14 | CURRENT | 2015-07-14 | Active - Proposal to Strike off | |
WISEWEAR UNIVERSAL HOLDINGS LIMITED | Director | 2014-09-01 | CURRENT | 1965-09-13 | Active | |
HILARY HOLDINGS LIMITED | Director | 2014-09-01 | CURRENT | 1963-05-20 | Active | |
MW PROPERTIES (1) LIMITED | Director | 2013-11-12 | CURRENT | 2013-11-12 | Active | |
MW PROPERTIES (2) LIMITED | Director | 2013-11-12 | CURRENT | 2013-11-12 | Active | |
DEBMAR INVESTMENTS LIMITED | Director | 2013-05-06 | CURRENT | 1960-05-26 | Active | |
PINMART INVESTMENTS LIMITED | Director | 2013-05-06 | CURRENT | 1963-12-09 | Active | |
MIDDLETON INVESTMENTS LIMITED | Director | 2013-05-06 | CURRENT | 1960-10-19 | Active | |
D & H ESTATES (NO. 3) LIMITED | Director | 2013-04-23 | CURRENT | 2013-04-23 | Active | |
MW FAMILY ESTATES LIMITED | Director | 2013-04-23 | CURRENT | 2013-04-23 | Active | |
DEBMAR BENEVOLENT TRUST LIMITED | Director | 2013-04-01 | CURRENT | 1979-07-04 | Active | |
D&H ESTATES LIMITED | Director | 2012-05-01 | CURRENT | 2011-09-23 | Dissolved 2017-02-28 | |
SILVERHALL ESTATES LTD | Director | 2012-03-01 | CURRENT | 2008-03-04 | Dissolved 2014-04-22 | |
MW FAMILY INVESTMENTS LIMITED | Director | 2012-01-13 | CURRENT | 2012-01-13 | Active | |
D & H ESTATES (NO.2) LIMITED | Director | 2012-01-12 | CURRENT | 2012-01-12 | Active | |
RUISLIP ASSETS LTD | Director | 2011-12-08 | CURRENT | 2009-01-27 | Active | |
MW (HO) FOUNDATION | Director | 2011-12-08 | CURRENT | 2009-11-11 | Active | |
LANGSTRETH AND HUNTER LIMITED | Director | 2011-03-02 | CURRENT | 2008-04-30 | Liquidation | |
METRODEAN ESTATES LTD | Director | 2007-12-05 | CURRENT | 2007-09-11 | Liquidation | |
TELFER LIMITED | Director | 2004-02-01 | CURRENT | 2002-11-05 | Dissolved 2015-01-30 | |
AVERWOOD UK LTD | Director | 2003-12-08 | CURRENT | 2003-08-26 | Dissolved 2016-04-05 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/02/2015 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/02/2014 FROM 2ND FLOOR PARKGATES BURY NEW ROAD PRESTWICH MANCHESTER M25 0TL | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/11/2013 FROM 3RD FLOOR 86 PRINCESS STREET MANCHESTER M1 6NP | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 11/09/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 30/08/13 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AP01 | DIRECTOR APPOINTED MR DAVID OLSBERG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HILARY OLSBERG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GELLA KLEIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VIVIENNE LEWIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROSALYN HALPERN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY HILARY OLSBERG | |
AR01 | 14/12/12 FULL LIST | |
AA01 | PREVSHO FROM 31/03/2012 TO 30/03/2012 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/11 | |
AP01 | DIRECTOR APPOINTED MR JACOB AKIVA HALPERN | |
AR01 | 14/12/11 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AA01 | PREVSHO FROM 01/04/2011 TO 31/03/2011 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 08/12/2011 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/10 | |
AA01 | PREVSHO FROM 02/04/2010 TO 01/04/2010 | |
AR01 | 14/12/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/09 | |
AR01 | 14/12/09 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN WEISZ | |
AA01 | PREVSHO FROM 03/04/2009 TO 02/04/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / VIVIAN LEWIN / 24/09/2009 | |
288a | DIRECTOR APPOINTED HILARY PHYLLIS OLSBERG | |
288a | DIRECTOR APPOINTED ROSALYN HALPERN | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/08 | |
363a | RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE/398 / CHARGE NO: 13 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE/398 / CHARGE NO: 10 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/07 | |
225 | ACC. REF. DATE SHORTENED FROM 04/04/07 TO 03/04/07 | |
363s | RETURN MADE UP TO 14/12/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/06 | |
225 | ACC. REF. DATE SHORTENED FROM 05/04/06 TO 04/04/06 | |
363s | RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/05 | |
363s | RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/04 | |
363s | RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/03 | |
363s | RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS |
Final Meetings | 2015-12-15 |
Resolutions for Winding-up | 2014-02-18 |
Appointment of Liquidators | 2014-02-18 |
Proposal to Strike Off | 2013-07-30 |
Total # Mortgages/Charges | 12 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 9 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY | Outstanding | MORTGAGE AGENCY SERVICES NUMBER ONE LIMITED | |
ASSIGNATION OF RENTS | Outstanding | MORTGAGE AGENCY SERVICES NUMBER ONE LIMITED AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES | |
ASSIGNATION OF RENTS | Satisfied | MORTGAGE AGENCY SERVICES NUMBER ONE LIMITED | |
STANDARD SECURITY | Satisfied | MORTGAGE AGENCY SERVICES NUMBER ONE LIMITED | |
DEBENTURE | Outstanding | MORTGAGE AGENCY SERVICES NUMBER ONE LIMITED AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES (THE SECURITY AGENT) | |
COMMERCIAL MORTGAGE | Satisfied | BRISTOL & WEST PLC | |
DEED OF RENTAL ASSIGNMENT | Satisfied | BRISTOL & WEST PLC | |
FIXED AND FLOATING CHARGE | Satisfied | BRITANNIA BUILDING SOCIETY | |
LEGAL CHARGE | Satisfied | T S HIGSON | |
LEGAL CHARGE | Satisfied | VERA SARKIS | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK LTD | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK LTD |
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HARBEH INVESTMENTS LIMITED
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as HARBEH INVESTMENTS LIMITED are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
2 CLEARWATER LINGLEY MERE BUSINESS PARK LINGLEY GREEN AVENUE GREAT SANKEY WA5 3LQ | 126,000 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | HARBEH INVESTMENTS LIMITED | Event Date | 2014-02-14 |
At a General Meeting of the Company convened and held at CG&Co, 17 St Ann’s Square, Manchester M2 7PW on 14 February 2014 at 11.00 am the following special resolution numbered one and ordinary resolutions numbered two and three were passed: 1) That the Company be wound up voluntarily. 2) That Stephen L Conn and Jonathan E Avery-Gee of CG&Co, 17 St Ann’s Square, Manchester M2 7PW, be appointed joint liquidators of the Company for the purposes of the voluntary winding-up. 3) That the Liquidators be authorised to act jointly and severally in the liquidation. Stephen L Conn (IP number 1762) and Jonathan E Avery-Gee (IP number 1549) both of CG&Co , 17 St Ann’s Square, Manchester M2 7PW were appointed Joint Liquidators of the Company on 14 February 2014 . Further information about this case is available from Edward Gee at the offices of CG&Co on 0161 358 0210 or email edward.gee@cg-recovery.com . David Olsberg , Office holder capacity: Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | HARBEH INVESTMENTS LIMITED | Event Date | 2014-02-14 |
Liquidator's Name and Address: Stephen L Conn and Liquidator's Name and Address: Jonathan E Avery-Gee of CG&Co , 17 St Ann’s Square, Manchester M2 7PW : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | HARBEH INVESTMENTS LIMITED | Event Date | 2014-02-14 |
Notice is hereby given pursuant to s106 of the Insolvency Act 1986, that final meetings of the members and creditors of the above named Company will be held at CG&Co, 17 St Ann's Square, Manchester, M2 7PW, on 11 February 2016 at 10.00am and 10.15am respectively, for the purpose of having an account laid before them showing how the winding-up has been conducted and the property of the Company disposed of, and also determining whether the Joint Liquidators should be granted their release from office. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of CG&Co, 17 St Ann's Square, Manchester, M2 7PW no later than 12.00 noon on the business day before the meeting. Office Holder Details: Jonathan E Avery-Gee and Stephen L Conn (IP numbers 1549 and 1762 ) of CG&Co , 17 St Ann's Square, Manchester M2 7PW . Date of Appointment: 14 February 2014 . Further information about this case is available from Andrew Walker at the offices of CG&Co on 0161 358 0210. Jonathan E Avery-Gee and Stephen L Conn , Joint Liquidators Dated 11 December 2015 | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | HARBEH INVESTMENTS LIMITED | Event Date | 2013-07-30 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |