Company Information for HARWOOD SHIPPING LIMITED
284 CLIFTON DRIVE SOUTH, LYTHAM ST. ANNES, LANCASHIRE, FY8 1LH,
|
Company Registration Number
05442250
Private Limited Company
Liquidation |
Company Name | |
---|---|
HARWOOD SHIPPING LIMITED | |
Legal Registered Office | |
284 CLIFTON DRIVE SOUTH LYTHAM ST. ANNES LANCASHIRE FY8 1LH Other companies in SO41 | |
Company Number | 05442250 | |
---|---|---|
Company ID Number | 05442250 | |
Date formed | 2005-05-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2013 | |
Account next due | 31/01/2015 | |
Latest return | 04/05/2014 | |
Return next due | 01/06/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-05 08:32:21 |
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 | ||
---|---|---|---|---|
HARWOOD SHIPPING (UK) LIMITED | 4F MILL HOUSE MILL ROAD TOTTON HAMPSHIRE SO40 3AE | Dissolved | Company formed on the 2013-02-20 |
Officer | Role | Date Appointed |
---|---|---|
TREVOR STEPHEN WOODFINE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CORINNE COOMBES |
Company Secretary | ||
ASHOK BHARDWAJ |
Nominated Secretary | ||
BHARDWAJ CORPORATE SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TFS TRANSPORT LTD | Director | 2013-07-31 | CURRENT | 2013-07-31 | Dissolved 2015-11-17 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
WU15 | Compulsory liquidation. Final meeting | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
LIQ MISC | INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 13/12/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/02/2016 FROM C/O GRIFFITHS & CO 97A HIGH STREET HIGH STREET LYMINGTON HAMPSHIRE SO41 9AP | |
AD01 | REGISTERED OFFICE CHANGED ON 18/02/2016 FROM C/O GRIFFITHS & CO 97A HIGH STREET HIGH STREET LYMINGTON HAMPSHIRE SO41 9AP | |
4.31 | Compulsory liquidaton liquidator appointment | |
COCOMP | Compulsory winding up order | |
TM02 | Termination of appointment of Corinne Coombes on 2015-03-10 | |
LATEST SOC | 06/05/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 04/05/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/05/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/05/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/05/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 13/07/11 FROM 30a Bedford Place Southampton Hampshire SO15 2DG | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/05/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Trevor Woodfine on 2010-05-04 | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
363a | Return made up to 04/05/09; full list of members | |
AA | 30/04/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS | |
AA | 30/04/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/06 TO 30/04/06 | |
363a | RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 07/07/05 FROM: 47-49 GREEN LANE, NORTHWOOD, MIDDLESEX HA6 3AE | |
88(2)R | AD 04/05/05--------- £ SI 1@1=1 £ IC 1/2 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
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 |
Appointment of Liquidators | 2016-02-16 |
Winding-Up Orders | 2015-08-14 |
Petitions to Wind Up (Companies) | 2015-07-22 |
Proposal to Strike Off | 2010-05-11 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
Creditors Due Within One Year | 2012-05-01 | £ 321,329 |
---|
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 HARWOOD SHIPPING LIMITED
Called Up Share Capital | 2012-05-01 | £ 2 |
---|---|---|
Called Up Share Capital | 2012-04-30 | £ 2 |
Called Up Share Capital | 2011-04-30 | £ 2 |
Cash Bank In Hand | 2012-05-01 | £ 170,748 |
Cash Bank In Hand | 2012-04-30 | £ 248,368 |
Cash Bank In Hand | 2011-04-30 | £ 312,482 |
Current Assets | 2012-05-01 | £ 406,572 |
Current Assets | 2012-04-30 | £ 463,996 |
Current Assets | 2011-04-30 | £ 437,748 |
Debtors | 2012-05-01 | £ 235,824 |
Debtors | 2012-04-30 | £ 215,628 |
Debtors | 2011-04-30 | £ 125,266 |
Fixed Assets | 2012-05-01 | £ 3,384 |
Fixed Assets | 2012-04-30 | £ 1,523 |
Fixed Assets | 2011-04-30 | £ 3,340 |
Shareholder Funds | 2012-05-01 | £ 88,627 |
Shareholder Funds | 2012-04-30 | £ 83,699 |
Shareholder Funds | 2011-04-30 | £ 94,267 |
Tangible Fixed Assets | 2012-05-01 | £ 3,384 |
Tangible Fixed Assets | 2012-04-30 | £ 1,523 |
Tangible Fixed Assets | 2011-04-30 | £ 3,340 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (52220 - Service activities incidental to water transportation) as HARWOOD SHIPPING LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
76151010 | Table, kitchen or other household articles and parts thereof, and pot scourers and scouring or polishing pads, gloves and the like, of cast aluminium (excl. cans, boxes and similar containers of heading 7612, articles of the nature of a work implement, spoons, ladles, forks and other articles of heading 8211 to 8215, ornamental articles, fittings and sanitary ware) | |||
68159900 | Articles of stone or other mineral substances, n.e.s. (excl. containing magnesite, dolomite or chromite and articles of graphite or other carbon) | |||
94018000 | Seats, n.e.s. | |||
94032080 | Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats) | |||
94059900 | Parts of lamps and lighting fittings, illuminated signs and nameplates and the like, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | HARWOOD SHIPPING LIMITED | Event Date | 2015-08-03 |
In the High Court Of Justice case number 004309 Liquidator appointed: G Rogers Spring Place , 105 Commercial Road , SOUTHAMPTON , SO15 1EG , telephone: 023 8083 1600 , email: Southampton.OR@insolvency.gsi.gov.uk : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | HARWOOD SHIPPING LIMITED | Event Date | 2015-06-22 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 4309 A Petition to wind up the above-named Company, Registration Number 05442250, of ,c/o Griffiths & Co, 97A High Street, High Street, Lymington, Hampshire, SO41 9AP, presented on 22 June 2015 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 3 August 2015 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons 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 Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 31 July 2015 . | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | HARWOOD SHIPPING LIMITED | Event Date | 2010-05-11 |
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | Event Date | 2009-03-17 | |
(In Liquidation) I, Colin Anthony Fisher Hastings, hereby give notice pursuant to Rule 4.19 of the Insolvency (Scotland) Rules 1986, that I was appointed Liquidator of the above Company at the First Meeting of Creditors held on 11 March 2009. No Liquidation Committee was established on that date. Accordingly, I give notice under Rule 4.18 of the Insolvency (Scotland) Rules 1986 that I do not intend to summon a Meeting of Creditors for the sole purpose of establishing a Liquidation Committee. However, under the terms of Section 142(3) of the Insolvency Act 1986, I am required to call such a Meeting if requested by one tenth in value of the Companys creditors. Colin A. F. Hastings , Liquidator Hastings & Co, Chartered Accountants, 82 Mitchell Street, Glasgow G1 3NA. 11 March 2009. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | HARWOOD SHIPPING LIMITED | Event Date | |
In the County Court of Southampton case number 145 In accordance with Rule 4.106A I, James Richard Duckworth, Chartered Accountant of Freeman Rich, 284 Clifton Drive South, Lytham St Annes, Lancashire FY8 1LH, Tel: 01253 712231 hereby give notice that I have been appointed as Liquidator in the above matter on 14 December 2015. Creditors of the Company are required to send in their full names, address and descriptions, full description of their debts or claims and the name and address of their Solicitors (if any) to the Liquidator of the Company, and if so required in writing, to prove their debts or claims at such time and place as shall be specified in such notice, or in default shall be excluded from the benefit of any distribution. Notice is also hereby given that the Liquidator does not propose to hold a general meeting of the Companys creditors for the purpose of establishing a liquidation committee. However, under Section 141(2) of the Insolvency Act 1986 a creditor may request that a meeting be summoned if the request is made with the concurrence of at least 10%, in value, of the Companys creditors (including the creditor making the request). Further information on this case is available from Dawn Morris of Freeman Rich, Tel: 01253 712231. J . R . Duckworth , Liquidator , Insolvency Practitioner No. 1381 : 9 February 2016 | |||
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. |