Dissolved
Dissolved 2017-09-02
Company Information for HOUSE OF HARLOT LIMITED
RUGBY, WARWICKSHIRE, CV21,
|
Company Registration Number
03638220
Private Limited Company
Dissolved Dissolved 2017-09-02 |
Company Name | |
---|---|
HOUSE OF HARLOT LIMITED | |
Legal Registered Office | |
RUGBY WARWICKSHIRE CV21 Other companies in E1 | |
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 |
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 |
---|---|---|
ROBIN ARCHER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD SHENSTONE ARCHER |
Company Secretary | ||
RICHARD SHENSTONE ARCHER |
Director | ||
MICHELLE ANNE WARD |
Company Secretary | ||
ASHCROFT CAMERON SECRETARIES LIMITED |
Nominated Secretary | ||
ASHCROFT CAMERON NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
AD01 | REGISTERED OFFICE CHANGED ON 19/05/2016 FROM UNIT 2B 63-65 PRINCELET STREET LONDON E1 5LP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/09/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBIN ARCHER / 17/08/2015 | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/09/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 25/09/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 25/09/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBIN ARCHER / 06/12/2011 | |
AR01 | 25/09/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/08/2011 FROM 90 HOLLOWAY ROAD LONDON N7 8JG | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 25/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBIN ARCHER / 25/09/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 25/09/09 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD ARCHER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RICHARD ARCHER | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 25/09/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06 | |
363s | RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
287 | REGISTERED OFFICE CHANGED ON 16/08/05 FROM: C/O BSG VALENTINE LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9BQ | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS; AMEND | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 | |
88(2)R | AD 01/05/03--------- £ SI 400@1=400 £ IC 100/500 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 25/09/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 25/09/00; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
ORES12 | VARYING SHARE RIGHTS AND NAMES 22/09/00 | |
287 | REGISTERED OFFICE CHANGED ON 18/10/00 FROM: 24 CHURCH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1DD | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
88(2)R | AD 23/09/99--------- £ SI 99@1 | |
363s | RETURN MADE UP TO 25/09/99; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/12/99 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2017-03-16 |
Appointment of Liquidators | 2016-05-10 |
Resolutions for Winding-up | 2016-05-10 |
Meetings of Creditors | 2016-04-12 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | COLBOW LIMITED |
Creditors Due After One Year | 2012-04-01 | £ 17,480 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 49,474 |
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 HOUSE OF HARLOT LIMITED
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
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:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | HOUSE OF HARLOT LIMITED | Event Date | 2016-05-03 |
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 Type | Meetings of Creditors | |
Defending party | HOUSE OF HARLOT LIMITED | Event Date | 2016-03-21 |
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. | |||
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. |