Company Information for HARVEY FUCHS & PARTNERS LIMITED
81 STATION ROAD, MARLOW, BUCKINGHAMSHIRE, SL7 1NS,
|
Company Registration Number
03100180
Private Limited Company
Liquidation |
Company Name | |
---|---|
HARVEY FUCHS & PARTNERS LIMITED | |
Legal Registered Office | |
81 STATION ROAD MARLOW BUCKINGHAMSHIRE SL7 1NS Other companies in RG14 | |
Company Number | 03100180 | |
---|---|---|
Company ID Number | 03100180 | |
Date formed | 1995-09-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2015 | |
Account next due | 30/09/2017 | |
Latest return | 08/09/2015 | |
Return next due | 06/10/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-05 09:33:43 |
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 |
---|---|---|
KAREN CAMILLA HARVEY |
||
CHRISTOPHER ANTHONY HARVEY |
||
KAREN CAMILLA HARVEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JACQUELINE HINEMOA FUCHS |
Director | ||
JACQUELINE HINEMOA FUCHS |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GLOBAL DRONE NETWORK LTD | Director | 2017-07-26 | CURRENT | 2016-02-09 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 15/12/2017:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AD01 | REGISTERED OFFICE CHANGED ON 06/01/2017 FROM 36 QUEENS ROAD NEWBURY BERKSHIRE RG14 7NE | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/09/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ANTHONY HARVEY / 01/09/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KAREN CAMILLA HARVEY / 01/09/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KAREN CAMILLA HARVEY / 01/01/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ANTHONY HARVEY / 01/01/2016 | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/09/15 FULL LIST | |
LATEST SOC | 30/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/09/14 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
AR01 | 08/09/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 08/09/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KAREN CAMILLA HARVEY / 01/09/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ANTHONY HARVEY / 01/09/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / KAREN CAMILLA HARVEY / 01/09/2012 | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 08/09/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 03/08/2011 FROM C/0 CHANTREY VELLACOTT DFK LLP CORINTHIAN HOUSE 17 LANSDOWNE ROAD CROYDON SURREY CR0 2BX | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 08/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KAREN CAMILLA HARVEY / 07/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ANTHONY HARVEY / 07/09/2010 | |
GAZ1 | FIRST GAZETTE | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/09/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 10/09/2009 FROM C/O CHANTREY VELLACOTT DFK LLP CORINTHIAN HOUSE 17 LANSDOWNE ROAD CROYDON SURREY CR0 2BX | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HARVEY / 02/09/2009 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KAREN HARVEY / 02/09/2009 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KAREN HARVEY / 20/04/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HARVEY / 20/04/2008 | |
287 | REGISTERED OFFICE CHANGED ON 07/02/2009 FROM 4TH FLOOR CORINTHIAN HOUSE 17 LANSDOWNE ROAD CROYDON CR0 2BX | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HARVEY / 05/12/2008 | |
363a | RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KAREN HARVEY / 07/09/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HARVEY / 07/09/2008 | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
287 | REGISTERED OFFICE CHANGED ON 14/09/06 FROM: RUSSELL SQUARE HOUSE 10/12 RUSSELL SQUARE LONDON WC1B 5LF | |
363a | RETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 08/09/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363a | RETURN MADE UP TO 08/09/03; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 08/09/02; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
363a | RETURN MADE UP TO 08/09/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 08/09/00; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 13/10/00 FROM: LEVER HOUSE 138/140 SOUTHWARK ST LONDON SE1 0SW | |
353 | LOCATION OF REGISTER OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 08/09/99; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 08/09/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 |
Resolutions for Winding-up | 2016-12-21 |
Appointment of Liquidators | 2016-12-21 |
Proposal to Strike Off | 2011-01-11 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.28 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.15 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 73110 - Advertising agencies
Creditors Due Within One Year | 2012-01-01 | £ 39,714 |
---|
Creditors and other liabilities
|
|
|
|
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 HARVEY FUCHS & PARTNERS LIMITED
Called Up Share Capital | 2012-01-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 672 |
Current Assets | 2012-01-01 | £ 40,802 |
Debtors | 2012-01-01 | £ 40,130 |
Shareholder Funds | 2012-01-01 | £ 1,088 |
Debtors and other cash assets
HARVEY FUCHS & PARTNERS LIMITED owns 1 domain names.
harveyfuchs.co.uk
The top companies supplying to UK government with the same SIC code (73110 - Advertising agencies) as HARVEY FUCHS & PARTNERS LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | HARVEY FUCHS & PARTNERS LIMITED | Event Date | 2016-12-16 |
Notice is hereby given that the following resolutions were passed on 16 December 2016 as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Frank Wessely and Chris Newell , both of Quantuma LLP , 81 Station Road, Marlow, Buckinghamshire, SL7 1NS , (IP Nos. 7788 and 13690) be appointed Joint Liquidators of the Company, and that they be authorised to act jointly and severally. At a subsequent meeting of Creditors held on 16 December 2016 the appointment of Frank Wessely and Chris Newell as Joint Liquidators was confimed. For further details contact: Frank Wessely, Email: frank.wessely@quantuma.com Tel: 01628 478100. Alternative contact: Alex Audland. Christopher Harvey , Director : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | HARVEY FUCHS & PARTNERS LIMITED | Event Date | 2011-01-11 |
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. |