Company Information for IVAN A HARGREAVES & CO. LIMITED
172 LORD STREET, SOUTHPORT, PR9 0QA,
|
Company Registration Number
04685210
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
IVAN A HARGREAVES & CO. LIMITED | |
Legal Registered Office | |
172 LORD STREET SOUTHPORT PR9 0QA Other companies in BB7 | |
Company Number | 04685210 | |
---|---|---|
Company ID Number | 04685210 | |
Date formed | 2003-03-04 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/04/2019 | |
Account next due | 30/06/2021 | |
Latest return | 04/03/2016 | |
Return next due | 01/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2020-07-06 02:18:54 |
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 |
---|---|---|
SARAH JAYNE HARGREAVES |
||
IVAN ANDREW HARGREAVES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ISEL FISHINGS LIMITED | Director | 2006-03-14 | CURRENT | 2006-01-18 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/03/20, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR GORDON MARK FLOWER | |
AA01 | Current accounting period extended from 30/04/20 TO 30/09/20 | |
AP01 | DIRECTOR APPOINTED MR RICHARD IAN HEMINGWAY | |
PSC02 | Notification of Ludlow Wealth Management Group Ltd as a person with significant control on 2019-10-02 | |
PSC07 | CESSATION OF IVAN ANDREW HARGREAVES AS A PERSON OF SIGNIFICANT CONTROL | |
TM02 | Termination of appointment of Sarah Jayne Hargreaves on 2019-10-02 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IVAN ANDREW HARGREAVES | |
AD01 | REGISTERED OFFICE CHANGED ON 07/10/19 FROM Suites 5 & 6, the Printworks Hey Road, Barrow, Clitheroe Lancs BB7 9WB | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/03/19, WITH UPDATES | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 07/03/18 STATEMENT OF CAPITAL;GBP 150 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/03/18, WITH UPDATES | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 09/03/17 STATEMENT OF CAPITAL;GBP 150 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/03/16 STATEMENT OF CAPITAL;GBP 150 | |
AR01 | 04/03/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Ivan Andrew Hargreaves on 2016-01-31 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR SARAH JAYNE HARGREAVES on 2016-01-31 | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/03/15 STATEMENT OF CAPITAL;GBP 150 | |
AR01 | 04/03/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/03/14 STATEMENT OF CAPITAL;GBP 150 | |
AR01 | 04/03/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/03/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/03/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/03/11 ANNUAL RETURN FULL LIST | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/03/10 ANNUAL RETURN FULL LIST | |
AA | 30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 04/03/09; full list of members | |
AA | 30/04/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
287 | REGISTERED OFFICE CHANGED ON 12/04/07 FROM: SUITES 5 & 6, THE PRINTWORKS HEY ROAD, RIBBLE VALLEY ENT PK BARROW, CLITHEROE LANCS BB7 9WB | |
363a | RETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/04 | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/04/04 | |
363s | RETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS | |
RES04 | £ NC 100/300 04/03/03 | |
123 | NC INC ALREADY ADJUSTED 04/03/03 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 04/03/03--------- £ SI 149@1=149 £ IC 1/150 | |
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 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.50 | 99 |
MortgagesNumMortOutstanding | 0.95 | 93 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 0.54 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified
Creditors Due Within One Year | 2014-04-30 | £ 16,219 |
---|---|---|
Creditors Due Within One Year | 2013-04-30 | £ 26,506 |
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 IVAN A HARGREAVES & CO. LIMITED
Called Up Share Capital | 2014-04-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2013-04-30 | £ 0 |
Cash Bank In Hand | 2014-04-30 | £ 41,605 |
Cash Bank In Hand | 2013-04-30 | £ 49,033 |
Current Assets | 2014-04-30 | £ 42,477 |
Current Assets | 2013-04-30 | £ 49,993 |
Debtors | 2014-04-30 | £ 0 |
Debtors | 2013-04-30 | £ 0 |
Fixed Assets | 2014-04-30 | £ 1,167 |
Fixed Assets | 2013-04-30 | £ 1,486 |
Shareholder Funds | 2014-04-30 | £ 27,425 |
Shareholder Funds | 2013-04-30 | £ 24,973 |
Tangible Fixed Assets | 2014-04-30 | £ 1,167 |
Tangible Fixed Assets | 2013-04-30 | £ 1,486 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as IVAN A HARGREAVES & CO. LIMITED are:
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. |