Liquidation
Company Information for HARPFIELD ESTATE LIMITED
RSM, 3 HARDMAN STREET, MANCHESTER, M3 3HF,
|
Company Registration Number
02562219
Private Limited Company
Liquidation |
Company Name | |
---|---|
HARPFIELD ESTATE LIMITED | |
Legal Registered Office | |
RSM 3 HARDMAN STREET MANCHESTER M3 3HF Other companies in ST4 | |
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 |
Last Datalog update: | 2019-05-05 02:23:55 |
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 |
---|---|---|
PAMELA WILLIAMSON |
||
PETER EDWARD CECIL BLOOD |
||
PHILIP JOHN WOODBURN EVANS |
||
JOHN LEWIS JONES |
||
RICHARD TAMS |
||
SUSAN MARY TAMS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTINE ANN TURNER |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SUTHERLAND COURT (TRENTHAM) MANAGEMENT COMPANY LIMITED | Company Secretary | 2004-04-23 | CURRENT | 1978-12-11 | Dissolved 2015-05-12 | |
BROADWAY COURT (MEIR) MANAGEMENT COMPANY LIMITED | Company Secretary | 2004-04-23 | CURRENT | 1984-02-09 | Active | |
IFIELD 94 LIMITED | Company Secretary | 2004-04-23 | CURRENT | 2000-12-01 | Active - Proposal to Strike off | |
BRAMPTON COURT MANAGEMENT COMPANY LIMITED | Company Secretary | 2004-04-23 | CURRENT | 1980-02-20 | Active | |
KINGSWELL ESTATES LIMITED | Company Secretary | 2004-04-23 | CURRENT | 1931-05-01 | Liquidation | |
HOUSETALK LIMITED | Director | 2003-10-31 | CURRENT | 2001-07-09 | Active - Proposal to Strike off | |
KINGSWELL ESTATES LIMITED | Director | 2001-10-01 | CURRENT | 1931-05-01 | Liquidation | |
NORTH STAFFORDSHIRE MEDICAL INSTITUTE LIMITED(THE) | Director | 1998-10-08 | CURRENT | 1961-10-10 | Active | |
JOHN TAMS GROUP PLC | Director | 1993-10-01 | CURRENT | 1984-06-14 | Liquidation | |
BRAMPTON COURT MANAGEMENT COMPANY LIMITED | Director | 1992-10-10 | CURRENT | 1980-02-20 | Active | |
BROADWAY COURT (MEIR) MANAGEMENT COMPANY LIMITED | Director | 1991-10-10 | CURRENT | 1984-02-09 | Active | |
KINGSWELL ESTATES LIMITED | Director | 1991-07-26 | CURRENT | 1931-05-01 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-01-29 | |
600 | Appointment of a voluntary liquidator | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-01-29 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/02/19 FROM The Estate Office 554 Hartshill Road Stoke-on-Trent Staffordshire ST4 6AF | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 26/11/18, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4 | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/11/17, WITH UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR RICHARD TAMS | |
RES01 | ADOPT ARTICLES 29/03/17 | |
LATEST SOC | 30/11/16 STATEMENT OF CAPITAL;GBP 401060 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/12/15 STATEMENT OF CAPITAL;GBP 401060 | |
AR01 | 26/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/12/14 STATEMENT OF CAPITAL;GBP 401060 | |
AR01 | 26/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/12/13 STATEMENT OF CAPITAL;GBP 401060 | |
AR01 | 26/11/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr John Lewis Jones on 2013-11-25 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 26/11/12 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 26/11/11 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 26/11/10 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/10 | |
MG01 | Particulars of a mortgage or charge / charge no: 4 | |
AR01 | 26/11/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN WOODBURN EVANS / 26/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARY TAMS / 26/11/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
363a | RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 26/11/02; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02 | |
AUD | AUDITOR'S RESIGNATION | |
363s | RETURN MADE UP TO 26/11/01; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 26/11/00; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/03/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/11/99; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 26/11/98; NO CHANGE OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 26/11/97; NO CHANGE OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/03/97 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/11/96; FULL LIST OF MEMBERS | |
169 | £ IC 408122/401060 02/10/96 £ SR 14124@.5=7062 | |
SRES08 | AUTH. TO PURCHASE SHARES OUT OF CAPITAL 01/10/96 | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 26/11/95; NO CHANGE OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/03/95 | |
363s | RETURN MADE UP TO 26/11/94; FULL LIST OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/03/94 | |
363s | RETURN MADE UP TO 26/11/93; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/93 | |
288 | NEW DIRECTOR APPOINTED |
Resolution | 2019-02-06 |
Appointmen | 2019-02-06 |
Notices to | 2019-02-06 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC |
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as HARPFIELD ESTATE LIMITED are:
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | HARPFIELD ESTATE LIMITED | Event Date | 2019-02-06 |
Initiating party | Event Type | Appointmen | |
Defending party | HARPFIELD ESTATE LIMITED | Event Date | 2019-02-06 |
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 Type | Notices to | |
Defending party | HARPFIELD ESTATE LIMITED | Event Date | 2019-02-06 |
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. |