Liquidation
Company Information for HAS SUPPLIES LTD.
126 NEW WALK, LEICESTER, LE1 7JA,
|
Company Registration Number
04335121
Private Limited Company
Liquidation |
Company Name | |
---|---|
HAS SUPPLIES LTD. | |
Legal Registered Office | |
126 NEW WALK LEICESTER LE1 7JA Other companies in IP28 | |
Company Number | 04335121 | |
---|---|---|
Company ID Number | 04335121 | |
Date formed | 2001-12-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/07/2016 | |
Account next due | 30/04/2018 | |
Latest return | 05/12/2015 | |
Return next due | 02/01/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-10-04 22:40:53 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
HAS SUPPLIES (HOLDINGS) LIMITED | 21 Highfield Road Dartford KENT DA1 2JS | Liquidation | Company formed on the 2017-07-26 | |
HAS SUPPLIES LTD | Unknown | |||
HAS SUPPLIES (HOLDINGS) LIMITED | Unknown | |||
HAS SUPPLIES LTD | 26 ARAGON COURT ARAGON DRIVE ILFORD IG6 2TQ | Active | Company formed on the 2023-04-26 |
Officer | Role | Date Appointed |
---|---|---|
PETER ANDREW CROTTY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KAREN TRACY CROTTY |
Company Secretary | ||
KAREN TRACY CROTTY |
Director | ||
JORDAN COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 30/05/18 FROM Unit 2 Chamberlayne Road Moreton Hall Industrial Estate Bury St. Edmunds IP32 7EY England | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/12/17, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 10/08/17 FROM Springvale Police Station Square Mildenhall Suffolk IP28 7ER | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 043351210001 | |
LATEST SOC | 11/12/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | Termination of appointment of Karen Tracy Crotty on 2016-02-26 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KAREN TRACY CROTTY | |
LATEST SOC | 10/12/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 05/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/12/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 05/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/12/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 05/12/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS KAREN TRACY CROTTY | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/12/12 ANNUAL RETURN FULL LIST | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/12/11 ANNUAL RETURN FULL LIST | |
AR01 | 05/12/10 ANNUAL RETURN FULL LIST | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
AR01 | 05/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER ANDREW CROTTY / 01/10/2009 | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 04/06/07 FROM: CRJ ACCOUNTANCY UNIT 4 STATION ROAD INDUSTRIAL ESTATE ELMSWELL BURY ST EDMUNDS SUFFOLK IP30 9HR | |
363s | RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363s | RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 23/08/05 FROM: 21 ST. THOMAS STREET BRISTOL AVON BS1 6JS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03 | |
363s | RETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 05/12/02; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/02 TO 31/07/02 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2018-05-11 |
Appointment of Liquidators | 2018-05-11 |
Meetings o | 2018-04-25 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
|
|
|
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 HAS SUPPLIES LTD.
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as HAS SUPPLIES LTD. are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | HAS SUPPLIES LTD | Event Date | 2018-05-03 |
At a general meeting of the Members of the above-named company, duly convened, and held at 126 New Walk, Leicester, LE1 7JA on 03 May 2018, the following resolutions were passed by the Members 1 as a Special resolution and 2 as an Ordinary resolution. Resolutions 1. "That the Company be wound up voluntarily" and 2. "That Neil Charles Money, of CBA Business Solutions Limited, 126 New Walk, Leicester, LE1 7JA, be appointed Liquidator of the Company". Office Holder Details: Neil Charles Money (IP number 8900 ) of CBA Business Solutions Limited , 126 New Walk, Leicester LE1 7JA . Date of Appointment: 3 May 2018 . Further information about this case is available from the offices of CBA on 0116 262 6804. Peter Crotty , Chair of Meeting : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | HAS SUPPLIES LTD | Event Date | 2018-05-03 |
Liquidator's name and address: Neil Charles Money of CBA Business Solutions Limited , 126 New Walk, Leicester LE1 7JA : Further information about this case is available from the offices of CBA on 0116 262 6804. | |||
Initiating party | Event Type | Meetings o | |
Defending party | HAS SUPPLIES LTD | Event Date | 2018-04-25 |
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. |