Liquidation
Company Information for HARVEST FINANCE LIMITED
C/O BDO LLP, 5 TEMPLE SQUARE, LIVERPOOL, L2 5RH,
|
Company Registration Number
05237950
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
HARVEST FINANCE LIMITED | ||
Legal Registered Office | ||
C/O BDO LLP 5 TEMPLE SQUARE LIVERPOOL L2 5RH Other companies in W1U | ||
Previous Names | ||
|
Company Number | 05237950 | |
---|---|---|
Company ID Number | 05237950 | |
Date formed | 2004-09-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2007 | |
Account next due | 30/04/2010 | |
Latest return | 22/09/2009 | |
Return next due | 20/10/2010 | |
Type of accounts | FULL |
Last Datalog update: | 2023-10-08 05:40:40 |
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 | ||
---|---|---|---|---|
HARVEST FINANCE OVERSEAS L.P. | SUITE 1 78 MONTGOMERY STREET EDINBURGH EH7 5JA | Active | Company formed on the 2011-11-11 | |
HARVEST FINANCE & MANAGEMENT INC. | 13 ROYAL BIRCH LANDING NW CALGARY ALBERTA T3G 5R3 | Active | Company formed on the 2009-10-07 | |
HARVEST FINANCE LIMITED | Active | Company formed on the 2011-11-14 | ||
HARVEST FINANCE INVESTMENT LIMITED | Active | Company formed on the 2014-02-17 | ||
Harvest Finance Group LLC | Delaware | Unknown | ||
HARVEST FINANCE CORPORATION | Delaware | Unknown | ||
HARVEST FINANCE CORP. | 343 ALMERIA AVENUE CORAL GABLES FL 33134 | Inactive | Company formed on the 1999-04-23 | |
HARVEST FINANCE & INVESTMENTS, INC. | 1840 SW 22ND ST. MIAMI FL 33145 | Inactive | Company formed on the 2006-08-15 | |
HARVEST FINANCE AND MORTGAGE INCORPORATED | California | Unknown | ||
HARVEST FINANCES CO | Georgia | Unknown | ||
HARVEST FINANCE GROUP LLC | 1016 CHEYENNE DR AUBREY TX 76227 | Active | Company formed on the 2023-03-23 | |
HARVEST FINANCE GLOBAL LTD | 31 KINGSTON AVENUE HUDDERSFIELD HD5 9HH | Active | Company formed on the 2024-03-16 |
Officer | Role | Date Appointed |
---|---|---|
DAVID LUTTON |
||
DAVID LUTTON |
||
DAVID GORDON RIDDICK |
||
DAVID GORDON RIDDICK |
||
ANDREW SOBOLEWSKI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN CAULFIELD |
Company Secretary | ||
ANDREW DUNCAN MILLAR |
Director | ||
PETER BLACK WATSON |
Director | ||
GREGORY HUGH COLIN KING |
Director | ||
PETER MOONEY |
Director | ||
ALAN JAMES STEWART |
Company Secretary | ||
ALAN JAMES STEWART |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FINSEQ LIMITED | Director | 2012-04-11 | CURRENT | 2012-04-11 | Dissolved 2015-07-10 | |
JUNIPER PROPERTY FINANCE COMPANY LIMITED | Director | 2009-11-16 | CURRENT | 2009-11-16 | Dissolved 2014-08-02 |
Date | Document Type | Document Description |
---|---|---|
Compulsory liquidation appointment of liquidator | ||
Compulsory liquidation winding up progress report | ||
Compulsory liquidation winding up progress report | ||
Compulsory liquidation winding up progress report | ||
WU07 | Compulsory liquidation winding up progress report | |
AD01 | REGISTERED OFFICE CHANGED ON 13/10/21 FROM Bdo Llp 55 Baker Street London W1U 7EU | |
LIQ MISC | INSOLVENCY:secretary of state's release of liquidator | |
LIQ MISC OC | Court order INSOLVENCY:replacement of liquidator | |
COCOMP | ORDER OF COURT TO WIND UP | |
4.31 | Compulsory liquidaton liquidator appointment | |
COCOMP | ORDER OF COURT TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 12/09/13 FROM Pkf (Uk) Llp Farringdon Place 20 Farringdon Road London EC1M 3AP | |
4.31 | Compulsory liquidaton liquidator appointment | |
COCOMP | Compulsory winding up order | |
2.33B | Notice of court order ending administration | |
2.24B | Administrator's progress report to 2012-01-27 | |
2.31B | Notice of extension of period of Administration | |
2.24B | Administrator's progress report to 2011-08-16 | |
2.31B | Notice of extension of period of Administration | |
2.24B | Administrator's progress report to 2011-02-16 | |
2.31B | Notice of extension of period of Administration | |
2.24B | Administrator's progress report to 2010-08-16 | |
RES15 | CHANGE OF NAME 22/02/2010 | |
CERTNM | Company name changed mathon LIMITED\certificate issued on 24/06/10 | |
2.17B | Statement of administrator's proposal | |
2.16B | Statement of affairs with form 2.14B | |
RES15 | CHANGE OF COMPANY NAME 27/10/22 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AD01 | REGISTERED OFFICE CHANGED ON 23/02/10 FROM 35 Vine Street London EC3N 2AA | |
2.12B | Appointment of an administrator | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW MILLAR | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOHN CAULFIELD | |
AP03 | SECRETARY APPOINTED DAVID LUTTON | |
AP01 | DIRECTOR APPOINTED DAVID RIDDICK | |
AR01 | 22/09/09 FULL LIST | |
AP01 | DIRECTOR APPOINTED DAVID RIDDICK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW MILLAR | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOHN CAULFIELD | |
AP03 | SECRETARY APPOINTED DAVID LUTTON | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
225 | PREVEXT FROM 31/12/2008 TO 30/06/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
225 | PREVSHO FROM 31/03/2008 TO 31/12/2007 | |
363a | RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
288b | APPOINTMENT TERMINATED DIRECTOR PETER WATSON | |
288a | DIRECTOR APPOINTED ANDREW SOBOLEWSKI | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
287 | REGISTERED OFFICE CHANGED ON 23/08/07 FROM: 6 ST ANDREW STREET LONDON EC4A 3LX | |
288a | NEW DIRECTOR APPOINTED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
53 | APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE | |
MAR | REREGISTRATION MEMORANDUM AND ARTICLES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
CERT10 | CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE | |
RES02 | REREG PLC-PRI 19/06/07 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED |
Notice of Intended Dividends | 2013-03-11 |
Winding-Up Orders | 2012-07-09 |
Petitions to Wind Up (Companies) | 2012-05-31 |
Appointment of Administrators | 2010-02-26 |
Court | Judge | Date | Case Number | Case Title | ||
---|---|---|---|---|---|---|
COMPANIES COURT | MR REGISTRAR JONES | 3976/2012 | Harvest Finance Limited | |||
|
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
THE CHARGE OVER DEPOSIT | Satisfied | NEWCASTLE BUILDING SOCIETY | |
DEBENTURE | Satisfied | EVENING SUN INVESTMENTS LIMITED | |
DEBENTURE | Satisfied | NEWCASTLE BUILDING SOCIETY | |
DEBENTURE | Satisfied | HEATHER CAPITAL LIMITED | |
DEBENTURE | Satisfied | HEATHER CAPITAL LIMITED | |
DEBENTURE | Satisfied | AARKAD PLC |
Type of Charge Owed | Quantity |
---|---|
STANDARD SECURITY | 19 |
BOND & FLOATING CHARGE | 8 |
DEBENTURE | 2 |
LEGAL CHARGE | 2 |
FLOATING CHARGE | 1 |
STANDARD SECURITY PRESENTED FOR REGISTRATION IN SCOTLAND ON 13 SEPTEMBER 2007 AND | 1 |
STANDARD SECURITY PRESENTED FOR REGISTRATION IN SCOTLAND ON 18 SEPTEMBER 2007 AND | 1 |
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 13 NOVEMBER 2007 AND | 1 |
We have found 35 mortgage charges which are owed to HARVEST FINANCE LIMITED
The top companies supplying to UK government with the same SIC code (6523 - Other financial intermediation) as HARVEST FINANCE LIMITED are:
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | HARVEST FINANCE LIMITED | Event Date | 2013-03-05 |
In the High Court of Justice case number 3976 Principal Trading Address: 163 Bath Street, Glasgow, G2 4SQ Notice is hereby given that we, Bryan A Jackson and Anne Buchanan of PKF (UK) LLP, Pannell House, 159 Charles Street, Leicester, LE1 1LD intend to declare a first and final dividend to unsecured creditors herein within a period of four months from the last date of last proving. The date of last proving is 5 April 2013. Creditors are required to submit a proof of debt form together with such documentary evidence in support of their claim to the Joint Liquidators by the last day of proving. Date of Appointment: 17 February 2010. Office holder details: Bryan A Jackson or Anne Buchanan (IP Nos 5194 and 9302) of 78 Carlton Place, Glasgow, G5 9TH. Further details contact: Nicola Wilson, Email: nicola.wilson@uk.pkf.com, Tel: 0141 418 1106. | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | HARVEST FINANCE LIMITED | Event Date | 2012-06-15 |
In the High Court Of Justice case number 003976 Liquidator appointed: T Neale 2nd Floor , 4 Abbey Orchard Street , LONDON , SW1P 2HT , telephone: 0207 6371110 , email: LondonA.OR@insolvency.gsi.gov.uk : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | MATHON LIMITED | Event Date | 2010-02-17 |
In the High Court of Justice (Chancery Division) Companies Court case number 409 Bryan A Jackson and Anne Buchanan (IP Nos 5194 and 9302 ) both of PKF (UK) LLP , 78 Carlton Place, Glasgow G5 9TH : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | HARVEST FINANCE LIMITED | Event Date | 2010-02-17 |
In the High Court of Justice (Chancery Division) Companies Court case number 3976 A petition to wind up the above-named Company, Harvest Finance Limited whose registered office is c/o PKF (UK) LLP, Farringdon Place, 20 Farringdon Road, London EC1M 3AP and whose former registered office was 35 Vine Street, London EC4A 3LX and whose former trading address was 163 Bath Street, Glasgow, G2 4SQ presented on 14 May 2012 by the Company itself, acting by its joint Administrators, Bryan Alan Jackson (IP No 115 of ICAS) and Anne Buchanan (IP No 451 of ICAS) both of PKF (UK) LLP of 78 Carlton Place Glasgow G5 9TH (IP No 8111), (tel 0141 429 5900 ), will be heard at the Companies Court, The Rolls Building, 7 Rolls Building, Fetter Lane, London EC4A 1NL on 15 June 2012 at 10.30 am (or as soon thereafter as the petition can be heard). The Company was formerly known as Mathon Limited. Bryan Alan Jackson and Anne Buchanan were appointed administrators of the Company on 17 February 2010 under court number 1409 of 2010. Karen Christoforou of PKF (UK) LLP may be contacted regarding the Company. Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitors in accordance with Rule 4.16 by 1600 hours on 14 June 2012 The Petitioners Solicitors are Francis Wilks and Jones LLP , 6 Coldbath Square, London EC1R 5HL . Tel: 020 7841 0390 . Fax: 020 7841 0398.. (Ref: TRF/AB/PKF03-001.) : | |||
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. |