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

HARPFIELD ESTATE LIMITED

RSM, 3 HARDMAN STREET, MANCHESTER, M3 3HF,
Company Registration Number
02562219
Private Limited Company
Liquidation

Company Overview

About Harpfield Estate Ltd
HARPFIELD ESTATE LIMITED was founded on 1990-11-26 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". Harpfield Estate Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HARPFIELD ESTATE LIMITED
 
Legal Registered Office
RSM
3 HARDMAN STREET
MANCHESTER
M3 3HF
Other companies in ST4
 
Filing Information
Company Number 02562219
Company ID Number 02562219
Date formed 1990-11-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2018
Account next due 31/12/2019
Latest return 26/11/2015
Return next due 24/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB753797678  
Last Datalog update: 2019-05-05 02:23:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HARPFIELD ESTATE LIMITED
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 HARPFIELD ESTATE LIMITED

Current Directors
Officer Role Date Appointed
PAMELA WILLIAMSON
Company Secretary 2004-04-23
PETER EDWARD CECIL BLOOD
Director 1993-04-01
PHILIP JOHN WOODBURN EVANS
Director 1993-04-01
JOHN LEWIS JONES
Director 1991-11-26
RICHARD TAMS
Director 2017-06-01
SUSAN MARY TAMS
Director 1991-11-26
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTINE ANN TURNER
Company Secretary 1991-11-26 2004-04-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAMELA WILLIAMSON SUTHERLAND COURT (TRENTHAM) MANAGEMENT COMPANY LIMITED Company Secretary 2004-04-23 CURRENT 1978-12-11 Dissolved 2015-05-12
PAMELA WILLIAMSON BROADWAY COURT (MEIR) MANAGEMENT COMPANY LIMITED Company Secretary 2004-04-23 CURRENT 1984-02-09 Active
PAMELA WILLIAMSON IFIELD 94 LIMITED Company Secretary 2004-04-23 CURRENT 2000-12-01 Active - Proposal to Strike off
PAMELA WILLIAMSON BRAMPTON COURT MANAGEMENT COMPANY LIMITED Company Secretary 2004-04-23 CURRENT 1980-02-20 Active
PAMELA WILLIAMSON KINGSWELL ESTATES LIMITED Company Secretary 2004-04-23 CURRENT 1931-05-01 Liquidation
PETER EDWARD CECIL BLOOD HOUSETALK LIMITED Director 2003-10-31 CURRENT 2001-07-09 Active - Proposal to Strike off
PETER EDWARD CECIL BLOOD KINGSWELL ESTATES LIMITED Director 2001-10-01 CURRENT 1931-05-01 Liquidation
PETER EDWARD CECIL BLOOD NORTH STAFFORDSHIRE MEDICAL INSTITUTE LIMITED(THE) Director 1998-10-08 CURRENT 1961-10-10 Active
PETER EDWARD CECIL BLOOD JOHN TAMS GROUP PLC Director 1993-10-01 CURRENT 1984-06-14 Liquidation
JOHN LEWIS JONES BRAMPTON COURT MANAGEMENT COMPANY LIMITED Director 1992-10-10 CURRENT 1980-02-20 Active
JOHN LEWIS JONES BROADWAY COURT (MEIR) MANAGEMENT COMPANY LIMITED Director 1991-10-10 CURRENT 1984-02-09 Active
SUSAN MARY TAMS KINGSWELL ESTATES LIMITED Director 1991-07-26 CURRENT 1931-05-01 Liquidation

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
2022-07-02Final Gazette dissolved via compulsory strike-off
2022-04-02LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-03-29LIQ03Voluntary liquidation Statement of receipts and payments to 2021-01-29
2021-01-26600Appointment of a voluntary liquidator
2021-01-26600Appointment of a voluntary liquidator
2021-01-26LIQ10Removal of liquidator by court order
2021-01-26LIQ10Removal of liquidator by court order
2020-04-09LIQ03Voluntary liquidation Statement of receipts and payments to 2020-01-29
2019-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/19 FROM The Estate Office 554 Hartshill Road Stoke-on-Trent Staffordshire ST4 6AF
2019-02-20LIQ01Voluntary liquidation declaration of solvency
2019-02-19600Appointment of a voluntary liquidator
2019-02-19LRESSPResolutions passed:
  • Special resolution to wind up on 2019-01-30
2018-11-28CS01CONFIRMATION STATEMENT MADE ON 26/11/18, WITH NO UPDATES
2018-11-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2018-09-18AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-05CS01CONFIRMATION STATEMENT MADE ON 26/11/17, WITH UPDATES
2017-09-04AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-07AP01DIRECTOR APPOINTED MR RICHARD TAMS
2017-03-29RES01ADOPT ARTICLES 29/03/17
2016-11-30LATEST SOC30/11/16 STATEMENT OF CAPITAL;GBP 401060
2016-11-30CS01CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES
2016-11-25AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-09LATEST SOC09/12/15 STATEMENT OF CAPITAL;GBP 401060
2015-12-09AR0126/11/15 ANNUAL RETURN FULL LIST
2015-06-29AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 401060
2014-12-16AR0126/11/14 ANNUAL RETURN FULL LIST
2014-07-09AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-10LATEST SOC10/12/13 STATEMENT OF CAPITAL;GBP 401060
2013-12-10AR0126/11/13 ANNUAL RETURN FULL LIST
2013-12-10CH01Director's details changed for Mr John Lewis Jones on 2013-11-25
2013-08-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2012-12-18AR0126/11/12 ANNUAL RETURN FULL LIST
2012-07-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2011-12-19AR0126/11/11 ANNUAL RETURN FULL LIST
2011-08-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2010-12-09AR0126/11/10 ANNUAL RETURN FULL LIST
2010-10-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/10
2010-03-31MG01Particulars of a mortgage or charge / charge no: 4
2009-12-08AR0126/11/09 ANNUAL RETURN FULL LIST
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN WOODBURN EVANS / 26/11/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARY TAMS / 26/11/2009
2009-10-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-03-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-03-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-12-23363aRETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS
2008-09-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2007-12-03363aRETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS
2007-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2006-12-19363aRETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS
2006-10-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2005-12-05288cDIRECTOR'S PARTICULARS CHANGED
2005-12-05288cSECRETARY'S PARTICULARS CHANGED
2005-12-05363aRETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS
2005-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2004-12-06363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-06363sRETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS
2004-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
2004-05-13288bSECRETARY RESIGNED
2004-05-13288aNEW SECRETARY APPOINTED
2003-12-11363sRETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS
2003-07-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03
2002-12-30363sRETURN MADE UP TO 26/11/02; FULL LIST OF MEMBERS
2002-11-27AUDAUDITOR'S RESIGNATION
2002-07-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02
2002-06-17AUDAUDITOR'S RESIGNATION
2001-12-19363sRETURN MADE UP TO 26/11/01; FULL LIST OF MEMBERS
2001-07-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01
2000-11-30363sRETURN MADE UP TO 26/11/00; FULL LIST OF MEMBERS
2000-08-17395PARTICULARS OF MORTGAGE/CHARGE
2000-07-17AAFULL GROUP ACCOUNTS MADE UP TO 31/03/00
1999-12-07363(288)DIRECTOR'S PARTICULARS CHANGED
1999-12-07363sRETURN MADE UP TO 26/11/99; FULL LIST OF MEMBERS
1999-11-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-08-11AAFULL GROUP ACCOUNTS MADE UP TO 31/03/99
1998-12-17363sRETURN MADE UP TO 26/11/98; NO CHANGE OF MEMBERS
1998-09-29AAFULL GROUP ACCOUNTS MADE UP TO 31/03/98
1997-12-02363sRETURN MADE UP TO 26/11/97; NO CHANGE OF MEMBERS
1997-08-05AAFULL GROUP ACCOUNTS MADE UP TO 31/03/97
1996-12-15363(288)SECRETARY'S PARTICULARS CHANGED
1996-12-15363sRETURN MADE UP TO 26/11/96; FULL LIST OF MEMBERS
1996-10-18169£ IC 408122/401060 02/10/96 £ SR 14124@.5=7062
1996-10-07SRES08AUTH. TO PURCHASE SHARES OUT OF CAPITAL 01/10/96
1996-10-03AAFULL GROUP ACCOUNTS MADE UP TO 31/03/96
1995-11-30363sRETURN MADE UP TO 26/11/95; NO CHANGE OF MEMBERS
1995-09-08AAFULL GROUP ACCOUNTS MADE UP TO 31/03/95
1995-01-03363sRETURN MADE UP TO 26/11/94; FULL LIST OF MEMBERS
1994-11-03AAFULL GROUP ACCOUNTS MADE UP TO 31/03/94
1993-12-24363sRETURN MADE UP TO 26/11/93; NO CHANGE OF MEMBERS
1993-07-29AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-06-17288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to HARPFIELD ESTATE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2019-02-06
Appointmen2019-02-06
Notices to2019-02-06
Fines / Sanctions
No fines or sanctions have been issued against HARPFIELD ESTATE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2010-03-31 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1992-03-03 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1992-03-03 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1992-03-03 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of HARPFIELD ESTATE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HARPFIELD ESTATE LIMITED
Trademarks
We have not found any records of HARPFIELD ESTATE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HARPFIELD ESTATE 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 (70100 - Activities of head offices) as HARPFIELD ESTATE LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where HARPFIELD ESTATE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyHARPFIELD ESTATE LIMITEDEvent Date2019-02-06
 
Initiating party Event TypeAppointmen
Defending partyHARPFIELD ESTATE LIMITEDEvent Date2019-02-06
Name of Company: HARPFIELD ESTATE LIMITED Company Number: 02562219 Nature of Business: Real Estate Activities Registered office: RSM Restructuring Advisory LLP, 3 Hardman Street, Manchester, M3 3HF Ty…
 
Initiating party Event TypeNotices to
Defending partyHARPFIELD ESTATE LIMITEDEvent Date2019-02-06
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HARPFIELD ESTATE 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 HARPFIELD ESTATE 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.