Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HAREWOOD HOLDINGS LIMITED
Company Information for

HAREWOOD HOLDINGS LIMITED

30 FINSBURY SQUARE, LONDON, EC2P 2YU,
Company Registration Number
05936392
Private Limited Company
Liquidation

Company Overview

About Harewood Holdings Ltd
HAREWOOD HOLDINGS LIMITED was founded on 2006-09-15 and has its registered office in London. The organisation's status is listed as "Liquidation". Harewood Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HAREWOOD HOLDINGS LIMITED
 
Legal Registered Office
30 FINSBURY SQUARE
LONDON
EC2P 2YU
Other companies in NW1
 
Previous Names
HACKREMCO (NO. 2418) LIMITED14/11/2006
Filing Information
Company Number 05936392
Company ID Number 05936392
Date formed 2006-09-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 15/09/2015
Return next due 13/10/2016
Type of accounts FULL
Last Datalog update: 2019-09-06 14:48:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HAREWOOD HOLDINGS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   METRO CITY (UK) LTD   REED MORGAN LIMITED
Is this data useful to you?
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.
Companies with same name HAREWOOD HOLDINGS LIMITED
The following companies were found which have the same name as HAREWOOD HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HAREWOOD HOLDINGS LTD. British Columbia Active Company formed on the 2015-03-06
HAREWOOD HOLDINGS PTY LTD Active Company formed on the 2000-11-09
HAREWOOD HOLDINGS LIMITED Unknown
HAREWOOD HOLDINGS LIMITED Thorp Arch Grange Thorp Arch Wetherby LS23 7BA Active Company formed on the 2022-03-25

Company Officers of HAREWOOD HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN MARTIN MIDDLETON
Director 2015-10-21
CHRISTOPHER MARK PENNEY
Director 2013-12-09
DONALD PAUL REYNOLDS
Director 2006-11-15
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH ALAN SCHROD
Company Secretary 2007-10-23 2016-06-30
PAUL GENNART
Director 2013-12-19 2015-05-29
NEVILLE EYRE BRICK
Director 2006-11-15 2014-11-09
XAVIER JACQUES MARIE PUJOS
Director 2009-05-28 2014-09-04
SARAH ROUSELL
Director 2011-05-17 2013-08-31
THIERRY BERNARD
Director 2007-12-20 2011-01-31
FRANCOIS FREYEISEN
Director 2006-11-15 2009-04-09
KEITH MARK OATWAY
Company Secretary 2006-11-15 2007-10-23
HACKWOOD SECRETARIES LIMITED
Nominated Secretary 2006-09-15 2006-11-15
HACKWOOD DIRECTORS LIMITED
Nominated Director 2006-09-15 2006-11-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN MARTIN MIDDLETON BNP PARIBAS INVESTMENTS NO.1 LIMITED Director 2016-07-22 CURRENT 2013-09-04 Dissolved 2018-06-08
STEPHEN MARTIN MIDDLETON BNP PUK HOLDING LIMITED Director 2016-02-22 CURRENT 1986-06-17 Active
STEPHEN MARTIN MIDDLETON BNP PARIBAS CMG LIMITED Director 2015-10-21 CURRENT 1986-06-17 Liquidation
STEPHEN MARTIN MIDDLETON BNP PARIBAS UK LIMITED Director 2015-10-14 CURRENT 1980-03-28 Liquidation
STEPHEN MARTIN MIDDLETON BNP PARIBAS SYNERGY LIMITED Director 2015-09-23 CURRENT 1989-02-01 Active
STEPHEN MARTIN MIDDLETON SCM DIGISYSTEMS LTD Director 2009-11-25 CURRENT 2009-11-25 Dissolved 2016-01-12
STEPHEN MARTIN MIDDLETON THE STRATEGY HUB LIMITED Director 2007-07-10 CURRENT 2007-07-10 Dissolved 2016-01-12
CHRISTOPHER MARK PENNEY BNP PARIBAS E & B LIMITED Director 2015-03-17 CURRENT 1990-02-28 Dissolved 2018-04-17
CHRISTOPHER MARK PENNEY BNP PARIBAS UK LIMITED Director 2014-12-04 CURRENT 1980-03-28 Liquidation
CHRISTOPHER MARK PENNEY BNP PARIBAS COMMODITY FUTURES LIMITED Director 2014-12-04 CURRENT 1989-06-02 Active
CHRISTOPHER MARK PENNEY FIDEX LIMITED Director 2014-09-30 CURRENT 1998-08-20 Dissolved 2018-06-08
CHRISTOPHER MARK PENNEY BNP PARIBAS FINANCE LIMITED Director 2014-06-19 CURRENT 1947-03-11 Active
CHRISTOPHER MARK PENNEY BNP PUK HOLDING LIMITED Director 2013-12-09 CURRENT 1986-06-17 Active
DONALD PAUL REYNOLDS BNP PARIBAS ADMINISTRATIVE HOLDINGS LIMITED Director 2007-05-24 CURRENT 1964-11-24 Active
DONALD PAUL REYNOLDS BNP PARIBAS U.K. HOLDINGS LIMITED Director 2007-05-01 CURRENT 1987-03-06 Liquidation
DONALD PAUL REYNOLDS BOUG B.V. Director 2004-11-29 CURRENT 2004-11-04 Active
DONALD PAUL REYNOLDS BNP PARIBAS CAPITAL INVESTMENTS LIMITED Director 2004-06-10 CURRENT 1985-11-18 Dissolved 2016-10-13
DONALD PAUL REYNOLDS FPSUK (NOMINEES) LIMITED Director 2003-11-04 CURRENT 1987-01-29 Dissolved 2016-10-11
DONALD PAUL REYNOLDS BNP PARIBAS UK LIMITED Director 2001-07-25 CURRENT 1980-03-28 Liquidation
DONALD PAUL REYNOLDS BPCM NOMINEES LIMITED Director 2001-07-16 CURRENT 1984-02-23 Dissolved 2016-10-11
DONALD PAUL REYNOLDS VINGT NOMINEES LIMITED Director 2001-07-16 CURRENT 1986-05-16 Dissolved 2016-10-11
DONALD PAUL REYNOLDS WIGMORE NOMINEES LIMITED Director 2001-07-16 CURRENT 1993-10-15 Dissolved 2016-10-11
DONALD PAUL REYNOLDS BNP PARIBAS E & B LIMITED Director 2001-07-16 CURRENT 1990-02-28 Dissolved 2018-04-17
DONALD PAUL REYNOLDS BNP PARIBAS CMG LIMITED Director 2001-07-16 CURRENT 1986-06-17 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-02-17LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/19 FROM 10 Harewood Avenue London NW1 6AA
2019-07-31LIQ01Voluntary liquidation declaration of solvency
2019-07-31600Appointment of a voluntary liquidator
2019-07-31LRESSPResolutions passed:
  • Special resolution to wind up on 2019-07-12
2019-06-12TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MARTIN MIDDLETON
2019-01-24SH19Statement of capital on 2019-01-24 GBP 7,025,000
2018-12-11SH20Statement by Directors
2018-12-11SH19Statement of capital on 2018-12-11 GBP 129,775,000
2018-12-11CAP-SSSolvency Statement dated 10/12/18
2018-12-11RES13Resolutions passed:
  • Cancellation of share premium account 10/12/2018
  • Resolution of reduction in issued share capital
2018-09-27CS01CONFIRMATION STATEMENT MADE ON 24/09/18, WITH UPDATES
2018-05-29AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-09-25LATEST SOC25/09/17 STATEMENT OF CAPITAL;GBP 136800000
2017-09-25CS01CONFIRMATION STATEMENT MADE ON 15/09/17, WITH UPDATES
2017-05-30AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-10-04LATEST SOC04/10/16 STATEMENT OF CAPITAL;GBP 136800000
2016-10-04CS01CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES
2016-07-05TM02Termination of appointment of Keith Alan Schrod on 2016-06-30
2016-06-24AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-13RES01ADOPT ARTICLES 13/06/16
2015-12-08AP01DIRECTOR APPOINTED MR STEPHEN MARTIN MIDDLETON
2015-09-22LATEST SOC22/09/15 STATEMENT OF CAPITAL;GBP 136800000
2015-09-22AR0115/09/15 ANNUAL RETURN FULL LIST
2015-06-16TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GENNART
2015-05-27AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-01TM01APPOINTMENT TERMINATED, DIRECTOR NEVILLE EYRE BRICK
2014-09-22LATEST SOC22/09/14 STATEMENT OF CAPITAL;GBP 136800000
2014-09-22AR0115/09/14 ANNUAL RETURN FULL LIST
2014-09-18TM01APPOINTMENT TERMINATED, DIRECTOR XAVIER PUJOS
2014-06-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-04RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-01-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-01-04SH0123/12/13 STATEMENT OF CAPITAL GBP 136800000.00
2013-12-20AP01DIRECTOR APPOINTED MR PAUL GENNART
2013-12-13AP01DIRECTOR APPOINTED MR CHRISTOPHER PENNEY
2013-09-19AR0115/09/13 FULL LIST
2013-09-05TM01APPOINTMENT TERMINATED, DIRECTOR SARAH ROUSELL
2013-05-24AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-24AUDAUDITOR'S RESIGNATION
2012-09-24AR0115/09/12 FULL LIST
2012-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR XAVIER JACQUES PUJOS / 21/09/2012
2012-08-23AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-03AR0115/09/11 FULL LIST
2011-07-07AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-18AP01DIRECTOR APPOINTED SARAH ROUSELL
2011-02-10TM01APPOINTMENT TERMINATED, DIRECTOR THIERRY BERNARD
2010-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD PAUL REYNOLDS / 30/11/2009
2010-10-02AR0115/09/10 FULL LIST
2010-06-25AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR XAVIER PUJOS / 02/11/2009
2010-05-20AP01DIRECTOR APPOINTED MR XAVIER PUJOS
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD PAUL REYNOLDS / 11/12/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEVILLE EYRE BRICK / 02/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR XAVIER PUJOS / 02/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEVILLE EYRE BRICK / 02/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / THIERRY BERNARD / 02/11/2009
2009-11-25CH03SECRETARY'S CHANGE OF PARTICULARS / MR KEITH ALAN SCHROD / 02/11/2009
2009-09-15363aRETURN MADE UP TO 15/09/09; FULL LIST OF MEMBERS
2009-07-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-04288aDIRECTOR APPOINTED MR XAVIER PUJOS
2009-04-15288bAPPOINTMENT TERMINATED DIRECTOR FRANCOIS FREYEISEN
2008-09-17363aRETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS
2008-06-25AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-08288cDIRECTOR'S CHANGE OF PARTICULARS / NEVILLE BRICK / 01/01/2008
2008-01-0988(2)RAD 27/12/07--------- £ SI 30000000@1=30000000 £ IC 70000000/100000000
2007-12-31288aNEW DIRECTOR APPOINTED
2007-11-09288bSECRETARY RESIGNED
2007-11-09288aNEW SECRETARY APPOINTED
2007-10-03363aRETURN MADE UP TO 15/09/07; FULL LIST OF MEMBERS
2007-02-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-02-09123NC INC ALREADY ADJUSTED 15/11/06
2007-02-09RES04NC INC ALREADY ADJUSTED 15/11/06
2007-02-09RES13AGREEMENT 15/11/06
2007-02-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-01-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-01-1188(2)RAD 08/12/06--------- £ SI 69999999@1=69999999 £ IC 1/70000000
2006-12-12288aNEW DIRECTOR APPOINTED
2006-12-12288aNEW DIRECTOR APPOINTED
2006-12-12288aNEW DIRECTOR APPOINTED
2006-12-12288aNEW SECRETARY APPOINTED
2006-12-06RES04£ NC 100/100000000
2006-12-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-11-24287REGISTERED OFFICE CHANGED ON 24/11/06 FROM: C/O HACKWOOD SECRETARIES LIMITED ONE SILK STREET LONDON EC2Y 8HQ
2006-11-24288bSECRETARY RESIGNED
2006-11-24288bDIRECTOR RESIGNED
2006-11-24225ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/12/07
2006-11-14CERTNMCOMPANY NAME CHANGED HACKREMCO (NO. 2418) LIMITED CERTIFICATE ISSUED ON 14/11/06
2006-10-27287REGISTERED OFFICE CHANGED ON 27/10/06 FROM: C/O HACKWOOOD SECRETARIES LIMITED, ONE SILK STREET LONDON EC2Y 8HQ
2006-09-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to HAREWOOD HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2019-07-19
Fines / Sanctions
No fines or sanctions have been issued against HAREWOOD HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HAREWOOD HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Intangible Assets
Patents
We have not found any records of HAREWOOD HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HAREWOOD HOLDINGS LIMITED
Trademarks
We have not found any records of HAREWOOD HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HAREWOOD HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as HAREWOOD HOLDINGS LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where HAREWOOD HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyHAREWOOD HOLDINGS LIMITED Event Date2019-07-12
Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. :
 
Initiating party Event TypeNotices to Creditors
Defending partyHAREWOOD HOLDINGS LIMITED Event Date2019-07-12
Final Date For Submission: 6 September 2019. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 that the liquidator of the Companies named above (all in member's voluntary liquidation) intends to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the liquidator. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The liquidator intends that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Companies absolutely. This notice refers to company numbers stated above, which are solvent. The Companies are able to pay all their known liabilities in full. Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyHAREWOOD HOLDINGS LIMITED Event Date2019-07-12
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the members as a special resolution on 12 July 2019 that: The companies be wound up voluntarily, and the liquidator specified below be appointed liquidator of the companies for the purposes of the voluntary winding up. Donald Paul Reynolds, Director Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. :
 
Initiating party Event Type
Defending partyHAREWOOD HOLDINGS LIMITED Event Date2019-07-12
Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. :
 
Initiating party Event Type
Defending partyHAREWOOD HOLDINGS LIMITED Event Date2019-07-12
Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. :
 
Initiating party Event Type
Defending partyHAREWOOD HOLDINGS LIMITED Event Date2019-07-12
Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. :
 
Initiating party Event Type
Defending partyHAREWOOD HOLDINGS LIMITED Event Date2019-07-12
Final Date For Submission: 6 September 2019. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 that the liquidator of the Companies named above (all in member's voluntary liquidation) intends to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the liquidator. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The liquidator intends that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Companies absolutely. This notice refers to company numbers stated above, which are solvent. The Companies are able to pay all their known liabilities in full. Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. :
 
Initiating party Event Type
Defending partyHAREWOOD HOLDINGS LIMITED Event Date2019-07-12
Final Date For Submission: 6 September 2019. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 that the liquidator of the Companies named above (all in member's voluntary liquidation) intends to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the liquidator. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The liquidator intends that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Companies absolutely. This notice refers to company numbers stated above, which are solvent. The Companies are able to pay all their known liabilities in full. Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. :
 
Initiating party Event Type
Defending partyHAREWOOD HOLDINGS LIMITED Event Date2019-07-12
Final Date For Submission: 6 September 2019. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 that the liquidator of the Companies named above (all in member's voluntary liquidation) intends to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the liquidator. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The liquidator intends that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Companies absolutely. This notice refers to company numbers stated above, which are solvent. The Companies are able to pay all their known liabilities in full. Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. :
 
Initiating party Event Type
Defending partyHAREWOOD HOLDINGS LIMITED Event Date2019-07-12
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the members as a special resolution on 12 July 2019 that: The companies be wound up voluntarily, and the liquidator specified below be appointed liquidator of the companies for the purposes of the voluntary winding up. Donald Paul Reynolds, Director Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. :
 
Initiating party Event Type
Defending partyHAREWOOD HOLDINGS LIMITED Event Date2019-07-12
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the members as a special resolution on 12 July 2019 that: The companies be wound up voluntarily, and the liquidator specified below be appointed liquidator of the companies for the purposes of the voluntary winding up. Donald Paul Reynolds, Director Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. :
 
Initiating party Event Type
Defending partyHAREWOOD HOLDINGS LIMITED Event Date2019-07-12
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the members as a special resolution on 12 July 2019 that: The companies be wound up voluntarily, and the liquidator specified below be appointed liquidator of the companies for the purposes of the voluntary winding up. Donald Paul Reynolds, Director Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. :
 
Initiating party Event Type
Defending partyHAREWOOD HOLDINGS LIMITED Event Date2019-07-12
Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. :
 
Initiating party Event Type
Defending partyHAREWOOD HOLDINGS LIMITED Event Date2019-07-12
Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. :
 
Initiating party Event Type
Defending partyHAREWOOD HOLDINGS LIMITED Event Date2019-07-12
Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. :
 
Initiating party Event Type
Defending partyHAREWOOD HOLDINGS LIMITED Event Date2019-07-12
Final Date For Submission: 6 September 2019. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 that the liquidator of the Companies named above (all in member's voluntary liquidation) intends to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the liquidator. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The liquidator intends that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Companies absolutely. This notice refers to company numbers stated above, which are solvent. The Companies are able to pay all their known liabilities in full. Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. :
 
Initiating party Event Type
Defending partyHAREWOOD HOLDINGS LIMITED Event Date2019-07-12
Final Date For Submission: 6 September 2019. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 that the liquidator of the Companies named above (all in member's voluntary liquidation) intends to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the liquidator. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The liquidator intends that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Companies absolutely. This notice refers to company numbers stated above, which are solvent. The Companies are able to pay all their known liabilities in full. Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. :
 
Initiating party Event Type
Defending partyHAREWOOD HOLDINGS LIMITED Event Date2019-07-12
Final Date For Submission: 6 September 2019. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 that the liquidator of the Companies named above (all in member's voluntary liquidation) intends to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the liquidator. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The liquidator intends that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Companies absolutely. This notice refers to company numbers stated above, which are solvent. The Companies are able to pay all their known liabilities in full. Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. :
 
Initiating party Event Type
Defending partyHAREWOOD HOLDINGS LIMITED Event Date2019-07-12
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the members as a special resolution on 12 July 2019 that: The companies be wound up voluntarily, and the liquidator specified below be appointed liquidator of the companies for the purposes of the voluntary winding up. Donald Paul Reynolds, Director Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. :
 
Initiating party Event Type
Defending partyHAREWOOD HOLDINGS LIMITED Event Date2019-07-12
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the members as a special resolution on 12 July 2019 that: The companies be wound up voluntarily, and the liquidator specified below be appointed liquidator of the companies for the purposes of the voluntary winding up. Donald Paul Reynolds, Director Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. :
 
Initiating party Event Type
Defending partyHAREWOOD HOLDINGS LIMITED Event Date2019-07-12
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the members as a special resolution on 12 July 2019 that: The companies be wound up voluntarily, and the liquidator specified below be appointed liquidator of the companies for the purposes of the voluntary winding up. Donald Paul Reynolds, Director Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HAREWOOD HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HAREWOOD HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.