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

HOUSE OF HARLOT LIMITED

RUGBY, WARWICKSHIRE, CV21,
Company Registration Number
03638220
Private Limited Company
Dissolved

Dissolved 2017-09-02

Company Overview

About House Of Harlot Ltd
HOUSE OF HARLOT LIMITED was founded on 1998-09-25 and had its registered office in Rugby. The company was dissolved on the 2017-09-02 and is no longer trading or active.

Key Data
Company Name
HOUSE OF HARLOT LIMITED
 
Legal Registered Office
RUGBY
WARWICKSHIRE
CV21
Other companies in E1
 
Filing Information
Company Number 03638220
Date formed 1998-09-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-03-31
Date Dissolved 2017-09-02
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-24 16:13:47
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 HOUSE OF HARLOT LIMITED

Current Directors
Officer Role Date Appointed
ROBIN ARCHER
Director 1998-09-25
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD SHENSTONE ARCHER
Company Secretary 2000-01-01 2008-08-31
RICHARD SHENSTONE ARCHER
Director 1999-02-03 2008-08-31
MICHELLE ANNE WARD
Company Secretary 1998-09-25 2000-01-01
ASHCROFT CAMERON SECRETARIES LIMITED
Nominated Secretary 1998-09-25 1998-09-25
ASHCROFT CAMERON NOMINEES LIMITED
Nominated Director 1998-09-25 1998-09-25

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
2017-09-02GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-06-024.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-06-09F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2016-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/2016 FROM UNIT 2B 63-65 PRINCELET STREET LONDON E1 5LP
2016-05-174.20STATEMENT OF AFFAIRS/4.19
2016-05-17600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-05-17LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-11-23AA31/03/15 TOTAL EXEMPTION SMALL
2015-10-13LATEST SOC13/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-13AR0125/09/15 FULL LIST
2015-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN ARCHER / 17/08/2015
2014-10-29AA31/03/14 TOTAL EXEMPTION SMALL
2014-09-29LATEST SOC29/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-29AR0125/09/14 FULL LIST
2013-12-18AA31/03/13 TOTAL EXEMPTION SMALL
2013-09-25AR0125/09/13 FULL LIST
2012-12-21AA31/03/12 TOTAL EXEMPTION SMALL
2012-09-28AR0125/09/12 FULL LIST
2011-12-23AA31/03/11 TOTAL EXEMPTION SMALL
2011-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN ARCHER / 06/12/2011
2011-09-27AR0125/09/11 FULL LIST
2011-08-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-08-04AD01REGISTERED OFFICE CHANGED ON 04/08/2011 FROM 90 HOLLOWAY ROAD LONDON N7 8JG
2010-12-22AA31/03/10 TOTAL EXEMPTION SMALL
2010-11-02AR0125/09/10 FULL LIST
2010-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN ARCHER / 25/09/2010
2010-01-22AA31/03/09 TOTAL EXEMPTION SMALL
2009-11-06AR0125/09/09 FULL LIST
2009-11-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ARCHER
2009-11-05TM02APPOINTMENT TERMINATED, SECRETARY RICHARD ARCHER
2009-02-05AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-02363aRETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS
2008-04-14363sRETURN MADE UP TO 25/09/07; NO CHANGE OF MEMBERS
2007-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-10-04363sRETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS
2006-07-12225ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06
2006-01-24363sRETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS
2005-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-08-16287REGISTERED OFFICE CHANGED ON 16/08/05 FROM: C/O BSG VALENTINE LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9BQ
2004-10-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-10-14363sRETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS
2004-04-27288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-04-01363sRETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS; AMEND
2003-12-31288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-12-31363sRETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS
2003-07-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-06-2388(2)RAD 01/05/03--------- £ SI 400@1=400 £ IC 100/500
2002-10-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-10-17363sRETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS
2001-10-02363sRETURN MADE UP TO 25/09/01; FULL LIST OF MEMBERS
2001-06-16AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-11-01363sRETURN MADE UP TO 25/09/00; FULL LIST OF MEMBERS
2000-11-01288aNEW SECRETARY APPOINTED
2000-11-01363(288)DIRECTOR'S PARTICULARS CHANGED
2000-10-18ORES12VARYING SHARE RIGHTS AND NAMES 22/09/00
2000-10-18287REGISTERED OFFICE CHANGED ON 18/10/00 FROM: 24 CHURCH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1DD
2000-10-17288bSECRETARY RESIGNED
2000-05-24AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-10-1588(2)RAD 23/09/99--------- £ SI 99@1
1999-09-28363sRETURN MADE UP TO 25/09/99; FULL LIST OF MEMBERS
1999-08-20225ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/12/99
1999-02-25288aNEW DIRECTOR APPOINTED
1998-11-17288aNEW SECRETARY APPOINTED
1998-11-17288aNEW DIRECTOR APPOINTED
1998-10-16288bDIRECTOR RESIGNED
1998-10-16288bSECRETARY RESIGNED
1998-09-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
14 - Manufacture of wearing apparel
141 - Manufacture of wearing apparel, except fur apparel
14190 - Manufacture of other wearing apparel and accessories not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to HOUSE OF HARLOT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-03-16
Appointment of Liquidators2016-05-10
Resolutions for Winding-up2016-05-10
Meetings of Creditors2016-04-12
Fines / Sanctions
No fines or sanctions have been issued against HOUSE OF HARLOT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2011-08-12 Outstanding COLBOW LIMITED
Creditors
Creditors Due After One Year 2012-04-01 £ 17,480
Creditors Due Within One Year 2012-04-01 £ 49,474

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31

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 HOUSE OF HARLOT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 100
Cash Bank In Hand 2012-04-01 £ 833
Current Assets 2012-04-01 £ 28,960
Debtors 2012-04-01 £ 13,127
Fixed Assets 2012-04-01 £ 4,663
Shareholder Funds 2012-04-01 £ 33,331
Stocks Inventory 2012-04-01 £ 15,000
Tangible Fixed Assets 2012-04-01 £ 4,663

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HOUSE OF HARLOT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HOUSE OF HARLOT LIMITED
Trademarks
We have not found any records of HOUSE OF HARLOT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOUSE OF HARLOT 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 (14190 - Manufacture of other wearing apparel and accessories not elsewhere classified) as HOUSE OF HARLOT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HOUSE OF HARLOT 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 TypeFinal Meetings
Defending partyHOUSE OF HARLOT LIMITEDEvent Date2016-05-03
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that meetings of the members and creditors of the above Company will be held at the offices of Bridge Newland Limited, 9 Railway Terrace, Rugby, Warwickshire, CV21 3EN on 15 May 2017 at 11.00 am and 11.30 am respectively for the purpose of laying before the meetings an account of the winding up. Forms of proxy for use at the meetings, if desired, are provided with this notice. Members and creditors wishing to vote at the meetings should return their proxies to the undersigned at 9 Railway Terrace, Rugby, Warwickshire, CV21 3EN, not later than 12.00 noon on the business day before the day of the meetings. Date of Appointment: 03 May 2016 Office Holder details: Ben Robson , (IP No. 11032) of Bridge Newland Limited , 9 Railway Terrace, Rugby, Warwickshire, CV21 3EN . Please contact Ben Robson on ben@bridgenewland.co.uk or telephone 01788 544544 for further information. Ben Robson , Liquidator : Ag GF121614
 
Initiating party Event TypeMeetings of Creditors
Defending partyHOUSE OF HARLOT LIMITEDEvent Date2016-03-21
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986, that a meeting of the creditors of the above named Company will be held at Regus, London City Point, 1 Ropemaker Street, London EC2Y 9HT on 03 May 2016 at 11.30 am for the purposes mentioned in Sections 99 to 101 of the said Act. Creditors wishing to vote at the Meeting must lodge their proxy, together with a full statement of account, at 9 Railway Terrace, Rugby, Warwickshire, CV21 3EN, not later than 12.00 noon on the business day before the day of the Meeting. For the purposes of voting, a secured creditor is required (unless he surrenders his security) prior to the meeting, to lodge at 9 Railway Terrace , Rugby, Warwickshire, CV21 3EN , a statement giving particulars of his security, the date when it was given and the value at which it is assessed. Notice is further given that a list of the names and addresses of the Companys creditors may be inspected, without charge, at 9 Railway Terrace, Rugby, Warwickshire, CV21 3EN, between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting. Name and address of Insolvency Practitioner calling the meeting: Ben Robson (IP No 11032) of 9 Railway Terrace, Rugby, Warwickshire, CV21 3EN. For further details contact: Becky Reeves, E-mail: becky@bridgenewland.com, Tel: 01788 544 544.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HOUSE OF HARLOT 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 HOUSE OF HARLOT 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1