Dissolved 2018-04-15
Company Information for HARBOUR PROPERTIES & SERVICES LIMITED
BATLEY, WEST YORKSHIRE, WF17,
|
Company Registration Number
05601284
Private Limited Company
Dissolved Dissolved 2018-04-15 |
Company Name | ||
---|---|---|
HARBOUR PROPERTIES & SERVICES LIMITED | ||
Legal Registered Office | ||
BATLEY WEST YORKSHIRE | ||
Previous Names | ||
|
Company Number | 05601284 | |
---|---|---|
Date formed | 2005-10-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-10-31 | |
Date Dissolved | 2018-04-15 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-05-15 16:08:33 |
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 |
---|---|---|
KATHRYN LOUISE ROBINSON |
||
GLYN MALONEY ROBINSON |
||
KATHRYN LOUISE ROBINSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTINE MALONEY ROBINSON |
Director | ||
YORK PLACE COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
YORK PLACE COMPANY NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COMMERCIAL TIME LIMITED | Company Secretary | 2005-01-07 | CURRENT | 2005-01-07 | Liquidation | |
COMMERCIAL TIME LIMITED | Director | 2005-01-07 | CURRENT | 2005-01-07 | Liquidation | |
COMMERCIAL TIME LIMITED | Director | 2006-03-31 | CURRENT | 2005-01-07 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 02/10/2017:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/10/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/10/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/10/2014 FROM 16-18 HIGH STREET GOLDTHORPE ROTHERHAM SOUTH YORKSHIRE S63 9LR | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 30/11/13 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 24/10/13 FULL LIST | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
AR01 | 24/10/12 FULL LIST | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AR01 | 24/10/11 FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 24/10/10 FULL LIST | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 24/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN LOUISE ROBINSON / 08/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GLYN MALONEY ROBINSON / 08/02/2010 | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 11/03/2009 FROM UNIT 4 CLARKE HALL FARM ABERFORD ROAD WAKEFIELD WEST YORKSHIRE WF1 4AL | |
363a | RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 05/04/06--------- £ SI 3@1=3 £ IC 1/4 | |
287 | REGISTERED OFFICE CHANGED ON 04/04/06 FROM: 4-6 PROVIDENCE STREET WAKEFIELD WEST YORKSHIRE WF1 3BG | |
CERTNM | COMPANY NAME CHANGED KITE FLYING LIMITED CERTIFICATE ISSUED ON 01/02/06 | |
287 | REGISTERED OFFICE CHANGED ON 17/11/05 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS | |
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 |
Appointment of Liquidators | 2014-10-09 |
Resolutions for Winding-up | 2014-10-09 |
Meetings of Creditors | 2014-09-23 |
Proposal to Strike Off | 2011-02-22 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.72 | 99 |
MortgagesNumMortOutstanding | 0.45 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 8 |
MortgagesNumMortSatisfied | 0.27 | 90 |
This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis
Creditors Due Within One Year | 2011-11-01 | £ 112,277 |
---|
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 HARBOUR PROPERTIES & SERVICES LIMITED
Called Up Share Capital | 2011-11-01 | £ 100 |
---|---|---|
Current Assets | 2011-11-01 | £ 13,204 |
Debtors | 2011-11-01 | £ 12,554 |
Fixed Assets | 2011-11-01 | £ 13,097 |
Shareholder Funds | 2011-11-01 | £ 85,976 |
Stocks Inventory | 2011-11-01 | £ 650 |
Tangible Fixed Assets | 2011-11-01 | £ 2,898 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as HARBOUR PROPERTIES & SERVICES LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | HARBOUR PROPERTIES & SERVICES LIMITED | Event Date | 2014-10-03 |
Peter OHara , of OHara & Co , Wesley House, Huddersfield Road, Birstall, Batley, West Yorkshire, WF17 9EJ : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | HARBOUR PROPERTIES & SERVICES LIMITED | Event Date | 2014-10-03 |
At an Extraordinary General Meeting of the members of the above named Company, duly convened and held at Wesley House, Huddersfield Road, Birstall, Batley, WF17 9EJ on 3 October 2014 the following resolutions were duly passed; No 1 as a special resolution and No 2 as an ordinary resolution:- 1. That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily. 2. That Peter OHara of OHara & Co , Wesley House, Huddersfield Road, Birstall, Batley, WF17 9EJ , be and he is hereby appointed Liquidator for the purposes of such winding up. For further details please contact Simon Weir, email simon.weir@ohara.co.uk , telephone number 01924 477449 . Kathryn Louise Robinson , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | HARBOUR PROPERTIES & SERVICES LIMITED | Event Date | 2014-09-17 |
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: Wesley House, Huddersfield Road, Birstall, Batley, WF17 9EJ , on 3 October 2014 at 11.15 am for the purpose of dealing with Sections 99 to 101 of the Insolvency Act 1986. One of the matters that may be the subject of Resolutions at the Meeting is the terms on which the Liquidator is to be remunerated. In addition the Meeting will be called upon to approve the costs of preparing the statement of affairs and convening the Meeting. A full list of the names and addresses of the Companys Creditors may be examined free of charge at the offices of OHara & Co , Wesley House, Huddersfield Road, Birstall, Batley, West Yorkshire, WF17 9EJ , between 10.00am and 5.00pm on the two business days prior to the date of this Meeting. If necessary, please contact Peter OHara (I.P. 6371 ) or Simon Weir (I.P. 9099 ) of OHara & Co , Wesley House, Huddersfield Road, Birstall, Batley, WF17 9EJ , telephone: 01924 477449 , email: simon.weir@ohara.co.uk . Kathryn Louise Robinson , Director : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | HARBOUR PROPERTIES & SERVICES LIMITED | Event Date | 2011-02-22 |
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. |