Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HARBEH INVESTMENTS LIMITED
Company Information for

HARBEH INVESTMENTS LIMITED

MANCHESTER, M2,
Company Registration Number
00623690
Private Limited Company
Dissolved

Dissolved 2016-05-19

Company Overview

About Harbeh Investments Ltd
HARBEH INVESTMENTS LIMITED was founded on 1959-03-20 and had its registered office in Manchester. The company was dissolved on the 2016-05-19 and is no longer trading or active.

Key Data
Company Name
HARBEH INVESTMENTS LIMITED
 
Legal Registered Office
MANCHESTER
 
Filing Information
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
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of HARBEH INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
JACOB AKIVA HALPERN
Director 2011-11-25
DAVID OLSBERG
Director 2013-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
HILARY PHYLLIS OLSBERG
Company Secretary 1991-12-14 2013-05-01
ROSALYN HALPERN
Director 2009-07-22 2013-05-01
GELLA BRAINA KLEIN
Director 1991-12-14 2013-05-01
VIVIENNE CHAYA LEWIN
Director 1991-12-14 2013-05-01
HILARY PHYLLIS OLSBERG
Director 2009-07-22 2013-05-01
MARTIN WEISZ
Director 1991-12-14 2009-09-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JACOB AKIVA HALPERN THE INDU PORTFOLIO (2) LIMITED Director 2018-04-18 CURRENT 2017-10-02 Active
JACOB AKIVA HALPERN WATERHILL PROPERTY GROUP MANAGEMENT LIMITED Director 2016-08-18 CURRENT 2016-08-18 Active
JACOB AKIVA HALPERN JAYMAR PROPERTY GROUP LTD Director 2016-05-31 CURRENT 2014-07-24 Active
JACOB AKIVA HALPERN WATERHILL PROPERTY GROUP LIMITED Director 2016-04-19 CURRENT 2016-04-19 Active
JACOB AKIVA HALPERN MW PROPERTIES (4) LTD Director 2016-02-17 CURRENT 2015-11-19 Active - Proposal to Strike off
JACOB AKIVA HALPERN MWP PROPERTIES HOLDINGS LIMITED Director 2015-10-01 CURRENT 2015-10-01 Active
JACOB AKIVA HALPERN J&D ASSETS LIMITED Director 2015-07-14 CURRENT 2015-07-14 Active - Proposal to Strike off
JACOB AKIVA HALPERN MW PROPERTIES (3) LIMITED Director 2015-07-09 CURRENT 2015-07-09 Active
JACOB AKIVA HALPERN J&R HOLDINGS LIMITED Director 2015-04-02 CURRENT 2015-04-02 Active
JACOB AKIVA HALPERN COLMAC ASSETS LIMITED Director 2014-07-15 CURRENT 2014-07-15 Active
JACOB AKIVA HALPERN DIGFUN PROPERTIES LIMITED Director 2014-04-10 CURRENT 2014-04-10 Dissolved 2015-12-22
JACOB AKIVA HALPERN MW PROPERTIES (1) LIMITED Director 2013-11-12 CURRENT 2013-11-12 Active
JACOB AKIVA HALPERN MW PROPERTIES (2) LIMITED Director 2013-11-12 CURRENT 2013-11-12 Active
JACOB AKIVA HALPERN J & R ASSETS (NO. 3) LIMITED Director 2013-04-23 CURRENT 2013-04-23 Active - Proposal to Strike off
JACOB AKIVA HALPERN MW FAMILY ESTATES LIMITED Director 2013-04-23 CURRENT 2013-04-23 Active
JACOB AKIVA HALPERN BARNSTRING LTD Director 2012-11-26 CURRENT 2009-10-22 Active
JACOB AKIVA HALPERN MW FAMILY HOLDINGS LTD Director 2012-06-13 CURRENT 2011-09-23 Active
JACOB AKIVA HALPERN SEALWEAR PROPERTIES LIMITED Director 2012-04-01 CURRENT 1965-07-27 Active
JACOB AKIVA HALPERN WISEWEAR UNIVERSAL HOLDINGS LIMITED Director 2012-03-01 CURRENT 1965-09-13 Active
JACOB AKIVA HALPERN WATERLOO PROPERTIES (MANCHESTER) LIMITED Director 2012-03-01 CURRENT 1962-02-13 Active
JACOB AKIVA HALPERN HILARY HOLDINGS LIMITED Director 2012-03-01 CURRENT 1963-05-20 Active
JACOB AKIVA HALPERN MW FAMILY INVESTMENTS LIMITED Director 2012-01-13 CURRENT 2012-01-13 Active
JACOB AKIVA HALPERN J & R ASSETS (NO.2) LIMITED Director 2012-01-12 CURRENT 2012-01-12 Active
JACOB AKIVA HALPERN DEBMAR INVESTMENTS LIMITED Director 2011-11-25 CURRENT 1960-05-26 Active
JACOB AKIVA HALPERN DEBMAR BENEVOLENT TRUST LIMITED Director 2011-11-25 CURRENT 1979-07-04 Active
JACOB AKIVA HALPERN RAINWISE HOLDINGS LIMITED Director 2011-11-25 CURRENT 1965-02-25 Active
JACOB AKIVA HALPERN MIDDLETON INVESTMENTS LIMITED Director 2011-11-25 CURRENT 1960-10-19 Active
JACOB AKIVA HALPERN CARNATIONAL PROPERTIES LIMITED Director 2011-11-24 CURRENT 1960-02-12 Active
JACOB AKIVA HALPERN J&R ASSETS LIMITED Director 2011-10-24 CURRENT 2011-09-23 Active
JACOB AKIVA HALPERN PECAN ESTATES LTD Director 2011-09-05 CURRENT 2011-09-05 Dissolved 2014-10-21
JACOB AKIVA HALPERN LEICESTER INVESTMENTS LIMITED Director 2011-05-25 CURRENT 1958-08-28 Active
JACOB AKIVA HALPERN PINMART INVESTMENTS LIMITED Director 2011-05-24 CURRENT 1963-12-09 Active
JACOB AKIVA HALPERN MW (RH) FOUNDATION Director 2010-10-01 CURRENT 2009-11-12 Active
JACOB AKIVA HALPERN RUISLIP ASSETS LTD Director 2009-01-27 CURRENT 2009-01-27 Active
JACOB AKIVA HALPERN HAWTHORN ASSETS (2) LTD Director 2007-05-10 CURRENT 2007-05-10 Dissolved 2016-06-21
JACOB AKIVA HALPERN HAWTHORN ASSETS LTD Director 2007-05-10 CURRENT 2007-05-10 Dissolved 2016-06-14
JACOB AKIVA HALPERN OAK ASSETS (2) LTD Director 2007-04-19 CURRENT 2007-04-19 Dissolved 2016-03-23
JACOB AKIVA HALPERN OAK ASSETS LTD Director 2007-04-19 CURRENT 2007-04-19 Dissolved 2016-03-10
JACOB AKIVA HALPERN KIRKGATE ASSETS LIMITED Director 2005-06-20 CURRENT 2005-03-20 Dissolved 2015-08-04
JACOB AKIVA HALPERN KIRKGATE ASSETS (2) LIMITED Director 2005-06-20 CURRENT 2005-03-20 Dissolved 2015-08-04
JACOB AKIVA HALPERN ELDERSWELL LTD Director 2002-08-01 CURRENT 2002-05-28 Dissolved 2016-05-24
JACOB AKIVA HALPERN FAXFORTH LTD Director 2002-08-01 CURRENT 2002-05-03 Dissolved 2016-05-24
JACOB AKIVA HALPERN BIDEWELL LTD. Director 2001-05-17 CURRENT 2001-04-30 Dissolved 2014-12-09
JACOB AKIVA HALPERN SPRINGBIG LTD Director 2001-03-28 CURRENT 2001-03-01 Dissolved 2014-12-02
JACOB AKIVA HALPERN TWINWEST LTD Director 2000-04-05 CURRENT 2000-03-13 Dissolved 2015-09-29
JACOB AKIVA HALPERN QUALITONE LTD Director 1999-04-30 CURRENT 1999-04-08 Dissolved 2013-09-17
JACOB AKIVA HALPERN WARELINK LTD Director 1998-12-07 CURRENT 1998-11-26 Dissolved 2015-08-18
DAVID OLSBERG J&D ASSETS LIMITED Director 2015-07-14 CURRENT 2015-07-14 Active - Proposal to Strike off
DAVID OLSBERG WISEWEAR UNIVERSAL HOLDINGS LIMITED Director 2014-09-01 CURRENT 1965-09-13 Active
DAVID OLSBERG HILARY HOLDINGS LIMITED Director 2014-09-01 CURRENT 1963-05-20 Active
DAVID OLSBERG MW PROPERTIES (1) LIMITED Director 2013-11-12 CURRENT 2013-11-12 Active
DAVID OLSBERG MW PROPERTIES (2) LIMITED Director 2013-11-12 CURRENT 2013-11-12 Active
DAVID OLSBERG DEBMAR INVESTMENTS LIMITED Director 2013-05-06 CURRENT 1960-05-26 Active
DAVID OLSBERG PINMART INVESTMENTS LIMITED Director 2013-05-06 CURRENT 1963-12-09 Active
DAVID OLSBERG MIDDLETON INVESTMENTS LIMITED Director 2013-05-06 CURRENT 1960-10-19 Active
DAVID OLSBERG D & H ESTATES (NO. 3) LIMITED Director 2013-04-23 CURRENT 2013-04-23 Active
DAVID OLSBERG MW FAMILY ESTATES LIMITED Director 2013-04-23 CURRENT 2013-04-23 Active
DAVID OLSBERG DEBMAR BENEVOLENT TRUST LIMITED Director 2013-04-01 CURRENT 1979-07-04 Active
DAVID OLSBERG D&H ESTATES LIMITED Director 2012-05-01 CURRENT 2011-09-23 Dissolved 2017-02-28
DAVID OLSBERG SILVERHALL ESTATES LTD Director 2012-03-01 CURRENT 2008-03-04 Dissolved 2014-04-22
DAVID OLSBERG MW FAMILY INVESTMENTS LIMITED Director 2012-01-13 CURRENT 2012-01-13 Active
DAVID OLSBERG D & H ESTATES (NO.2) LIMITED Director 2012-01-12 CURRENT 2012-01-12 Active
DAVID OLSBERG RUISLIP ASSETS LTD Director 2011-12-08 CURRENT 2009-01-27 Active
DAVID OLSBERG MW (HO) FOUNDATION Director 2011-12-08 CURRENT 2009-11-11 Active
DAVID OLSBERG LANGSTRETH AND HUNTER LIMITED Director 2011-03-02 CURRENT 2008-04-30 Liquidation
DAVID OLSBERG METRODEAN ESTATES LTD Director 2007-12-05 CURRENT 2007-09-11 Liquidation
DAVID OLSBERG TELFER LIMITED Director 2004-02-01 CURRENT 2002-11-05 Dissolved 2015-01-30
DAVID OLSBERG AVERWOOD UK LTD Director 2003-12-08 CURRENT 2003-08-26 Dissolved 2016-04-05

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-05-19GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-02-194.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-04-234.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/02/2015
2015-02-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2015-02-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2014-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/2014 FROM 2ND FLOOR PARKGATES BURY NEW ROAD PRESTWICH MANCHESTER M25 0TL
2014-02-19600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-02-19LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2014-02-194.20STATEMENT OF AFFAIRS/4.19
2013-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/2013 FROM 3RD FLOOR 86 PRINCESS STREET MANCHESTER M1 6NP
2013-09-14DISS40DISS40 (DISS40(SOAD))
2013-09-11LATEST SOC11/09/13 STATEMENT OF CAPITAL;GBP 2
2013-09-11AR0130/08/13 FULL LIST
2013-07-30GAZ1FIRST GAZETTE
2013-05-20AP01DIRECTOR APPOINTED MR DAVID OLSBERG
2013-05-20TM01APPOINTMENT TERMINATED, DIRECTOR HILARY OLSBERG
2013-05-20TM01APPOINTMENT TERMINATED, DIRECTOR GELLA KLEIN
2013-05-20TM01APPOINTMENT TERMINATED, DIRECTOR VIVIENNE LEWIN
2013-05-20TM01APPOINTMENT TERMINATED, DIRECTOR ROSALYN HALPERN
2013-05-20TM02APPOINTMENT TERMINATED, SECRETARY HILARY OLSBERG
2013-01-17AR0114/12/12 FULL LIST
2012-12-27AA01PREVSHO FROM 31/03/2012 TO 30/03/2012
2012-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/11
2012-05-31AP01DIRECTOR APPOINTED MR JACOB AKIVA HALPERN
2012-02-22AR0114/12/11 FULL LIST
2012-01-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-01-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-01-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-01-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-01-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-12-29AA01PREVSHO FROM 01/04/2011 TO 31/03/2011
2011-12-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-12-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-12-21MEM/ARTSARTICLES OF ASSOCIATION
2011-12-21RES01ALTER ARTICLES 08/12/2011
2011-12-21CC04STATEMENT OF COMPANY'S OBJECTS
2011-05-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/10
2010-12-30AA01PREVSHO FROM 02/04/2010 TO 01/04/2010
2010-12-15AR0114/12/10 FULL LIST
2010-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/09
2010-03-16AR0114/12/09 FULL LIST
2010-03-11TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN WEISZ
2010-01-28AA01PREVSHO FROM 03/04/2009 TO 02/04/2009
2009-09-24288cDIRECTOR'S CHANGE OF PARTICULARS / VIVIAN LEWIN / 24/09/2009
2009-09-17288aDIRECTOR APPOINTED HILARY PHYLLIS OLSBERG
2009-09-17288aDIRECTOR APPOINTED ROSALYN HALPERN
2009-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/08
2009-02-26363aRETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS
2008-10-21395PARTICULARS OF A MORTGAGE OR CHARGE/398 / CHARGE NO: 13
2008-10-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2008-09-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2008-09-12395PARTICULARS OF A MORTGAGE OR CHARGE/398 / CHARGE NO: 10
2008-09-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-05-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/07
2008-01-25225ACC. REF. DATE SHORTENED FROM 04/04/07 TO 03/04/07
2008-01-02363sRETURN MADE UP TO 14/12/07; NO CHANGE OF MEMBERS
2007-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/06
2007-02-07225ACC. REF. DATE SHORTENED FROM 05/04/06 TO 04/04/06
2007-01-09363sRETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS
2006-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/05
2006-01-26363sRETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS
2005-01-24363sRETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS
2005-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/04
2004-01-26363sRETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS
2004-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/03
2003-01-27363sRETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to HARBEH INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-12-15
Resolutions for Winding-up2014-02-18
Appointment of Liquidators2014-02-18
Proposal to Strike Off2013-07-30
Fines / Sanctions
No fines or sanctions have been issued against HARBEH INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2008-10-21 Outstanding MORTGAGE AGENCY SERVICES NUMBER ONE LIMITED
ASSIGNATION OF RENTS 2008-10-15 Outstanding MORTGAGE AGENCY SERVICES NUMBER ONE LIMITED AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES
ASSIGNATION OF RENTS 2008-09-13 Satisfied MORTGAGE AGENCY SERVICES NUMBER ONE LIMITED
STANDARD SECURITY 2008-09-12 Satisfied MORTGAGE AGENCY SERVICES NUMBER ONE LIMITED
DEBENTURE 2008-09-05 Outstanding MORTGAGE AGENCY SERVICES NUMBER ONE LIMITED AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES (THE SECURITY AGENT)
COMMERCIAL MORTGAGE 1999-02-01 Satisfied BRISTOL & WEST PLC
DEED OF RENTAL ASSIGNMENT 1999-02-01 Satisfied BRISTOL & WEST PLC
FIXED AND FLOATING CHARGE 1999-01-07 Satisfied BRITANNIA BUILDING SOCIETY
LEGAL CHARGE 1963-07-31 Satisfied T S HIGSON
LEGAL CHARGE 1962-06-01 Satisfied VERA SARKIS
LEGAL CHARGE 1959-12-15 Satisfied BARCLAYS BANK LTD
LEGAL CHARGE 1959-05-28 Satisfied BARCLAYS BANK LTD
Filed Financial Reports
Annual Accounts
2011-04-05

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

Intangible Assets
Patents
We have not found any records of HARBEH INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HARBEH INVESTMENTS LIMITED
Trademarks
We have not found any records of HARBEH INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HARBEH INVESTMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
Business rates information was found for HARBEH INVESTMENTS LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation 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.

Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyHARBEH INVESTMENTS LIMITEDEvent Date2014-02-14
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 TypeAppointment of Liquidators
Defending partyHARBEH INVESTMENTS LIMITEDEvent Date2014-02-14
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 TypeFinal Meetings
Defending partyHARBEH INVESTMENTS LIMITEDEvent Date2014-02-14
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 TypeProposal to Strike Off
Defending partyHARBEH INVESTMENTS LIMITEDEvent Date2013-07-30
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HARBEH INVESTMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HARBEH INVESTMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.