Company Information for HARRIET'S (YORKSHIRE) LIMITED
37 SUN STREET, LONDON, EC2M 2PL,
|
Company Registration Number
05750572
Private Limited Company
Liquidation |
Company Name | |
---|---|
HARRIET'S (YORKSHIRE) LIMITED | |
Legal Registered Office | |
37 SUN STREET LONDON EC2M 2PL Other companies in BD1 | |
Company Number | 05750572 | |
---|---|---|
Company ID Number | 05750572 | |
Date formed | 2006-03-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2015 | |
Account next due | 31/12/2016 | |
Latest return | 21/03/2016 | |
Return next due | 18/04/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-05 08:44:41 |
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 |
---|---|---|
JANE ROSEMARY THOMPSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARTIN KELLY |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THOMPSON PROPERTIES (UK) LIMITED | Director | 2003-06-20 | CURRENT | 2003-06-20 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 07/11/2017:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/11/2016 FROM WOODGATE STUDIOS 2-8 GAMES ROAD BARNET HERTFORDSHIRE EN4 9HN ENGLAND | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 13/07/2016 FROM 6 STATION ROAD BRADFORD YORKSHIRE BD1 4SF | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARTIN KELLY | |
LATEST SOC | 31/03/16 STATEMENT OF CAPITAL;GBP 99 | |
AR01 | 21/03/16 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/05/15 STATEMENT OF CAPITAL;GBP 99 | |
AR01 | 21/03/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/03/14 STATEMENT OF CAPITAL;GBP 99 | |
AR01 | 21/03/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 21/03/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JANE ROSEMARY THOMPSON / 20/03/2013 | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 21/03/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 21/03/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 21/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JANE ROSEMARY THOMPSON / 21/03/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS | |
AA | 31/03/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-11-15 |
Resolutions for Winding-up | 2016-11-15 |
Meetings of Creditors | 2016-10-27 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.50 | 9 |
MortgagesNumMortOutstanding | 0.34 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.16 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 47510 - Retail sale of textiles in specialised stores
Creditors Due After One Year | 2012-04-01 | £ 1,325 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 148,113 |
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 HARRIET'S (YORKSHIRE) LIMITED
Called Up Share Capital | 2012-04-01 | £ 99 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 112,337 |
Current Assets | 2012-04-01 | £ 139,397 |
Debtors | 2012-04-01 | £ 1,310 |
Fixed Assets | 2012-04-01 | £ 58,880 |
Shareholder Funds | 2012-04-01 | £ 48,839 |
Stocks Inventory | 2012-04-01 | £ 25,750 |
Tangible Fixed Assets | 2012-04-01 | £ 58,880 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47510 - Retail sale of textiles in specialised stores) as HARRIET'S (YORKSHIRE) LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | HARRIET'S (YORKSHIRE) LIMITED | Event Date | 2016-11-08 |
Lane Bednash , of CMB Partners UK Limited , 37 Sun Street, London, EC2M 2PL . : For further details contact: Lane Bednash, Tel: 020 7377 4370. Alternative contact: Lisa Pollack. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | HARRIET'S (YORKSHIRE) LIMITED | Event Date | 2016-11-08 |
At a general meeting of the Company, duly convened and held at 37 Sun Street, London, EC2M 2PL on 08 November 2016 the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Lane Bednash , of CMB Partners UK Limited , 37 Sun Street, London, EC2M 2PL , (IP No. 8882) be and is hereby appointed Liquidator of the Company for the purposes of such winding up. For further details contact: Lane Bednash, Tel: 020 7377 4370. Alternative contact: Lisa Pollack. Jane Thompson , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | HARRIET'S (YORKSHIRE) LIMITED | Event Date | 2016-10-21 |
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 37 Sun Street, London, EC2M 2PL on 08 November 2016 at 11.15 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Creditors wishing to vote at the meeting must lodge their proxy, together with a statement of their claim at the offices of CMB Partners UK Limited , 37 Sun Street, London, EC2M 2PL , by no later than 12 noon on the business day preceding the date of the Meeting. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of CMB Partners UK Limited, 37 Sun Street, London, EC2M 2PL on 4 November 2016 and 7 November 2016 between the hours of 10.00 am and 4.00 pm. For further details contact: Lisa Pollack | |||
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. |