Company Information for HARDING ROOFING LIMITED
C/O VALENTINE & CO, GALLEY HOUSE, MOON LANE, BARNET, EN5 5YL,
|
Company Registration Number
05987113
Private Limited Company
Liquidation |
Company Name | |
---|---|
HARDING ROOFING LIMITED | |
Legal Registered Office | |
C/O VALENTINE & CO GALLEY HOUSE MOON LANE BARNET EN5 5YL Other companies in RG7 | |
Company Number | 05987113 | |
---|---|---|
Company ID Number | 05987113 | |
Date formed | 2006-11-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/11/2017 | |
Account next due | 31/08/2019 | |
Latest return | 05/01/2016 | |
Return next due | 02/02/2017 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-03-06 08:10:58 |
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 | ||
---|---|---|---|---|
HARDING ROOFING ENTERPRISES (QLD) PTY LTD | Active | Company formed on the 2021-06-15 | ||
HARDING ROOFING CONTRACTORS LTD | 108 PARK VIEW LLANHARAN PONTYCLUN CF72 9SB | Active | Company formed on the 2024-01-09 |
Officer | Role | Date Appointed |
---|---|---|
ROBERT HARDING |
||
SEYED SALEH SHAHRESTANI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL O'KEEFFE |
Director | ||
@UKPLC CLIENT SECRETARY LTD |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SHIELD SCAFFOLDING SERVICES LTD | Director | 2017-09-06 | CURRENT | 2017-09-06 | Active | |
MAGNER HOLDINGS LIMITED | Director | 2017-06-06 | CURRENT | 2017-06-06 | Active - Proposal to Strike off | |
SYTEX INVESTMENTS LTD | Director | 2010-04-21 | CURRENT | 2010-04-21 | Active | |
IMPEX LTD. | Director | 1994-05-02 | CURRENT | 1990-05-01 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-11-20 | ||
Voluntary liquidation Statement of receipts and payments to 2022-11-20 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-11-20 | |
Removal of liquidator by court order | ||
LIQ10 | Removal of liquidator by court order | |
Voluntary liquidation Statement of receipts and payments to 2021-11-20 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-11-20 | |
Appointment of a voluntary liquidator | ||
600 | Appointment of a voluntary liquidator | |
REGISTERED OFFICE CHANGED ON 12/01/22 FROM C/O Valentine & Co Glade House 52-54 Carter Lane London EC4V 5EF | ||
AD01 | REGISTERED OFFICE CHANGED ON 12/01/22 FROM C/O Valentine & Co Glade House 52-54 Carter Lane London EC4V 5EF | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-11-20 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-11-20 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/12/18 FROM Coombe Works Coombe Road London NW10 0EB | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/18, WITH UPDATES | |
PSC07 | CESSATION OF MICHAEL O'KEEFFE AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SEYED SALEH SHAHRESTANI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL O'KEEFFE | |
LATEST SOC | 07/09/17 STATEMENT OF CAPITAL;GBP 10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/09/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEYED SALEH SHAHRESTANI | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL O'KEEFFE | |
AP01 | DIRECTOR APPOINTED MR SEYED SALEH SHAHRESTANI | |
AP01 | DIRECTOR APPOINTED MR MICHAEL O'KEEFFE | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 18/01/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/02/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 05/01/16 ANNUAL RETURN FULL LIST | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/01/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 05/01/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 14/11/14 FROM 5 Jupiter House, Calleva Park Aldermaston Reading Berkshire RG7 8NN | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 06/01/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 05/01/14 ANNUAL RETURN FULL LIST | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 05/01/13 FULL LIST | |
AA | 30/11/11 TOTAL EXEMPTION FULL | |
AR01 | 05/01/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HARDING / 18/01/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HARDING / 05/01/2012 | |
AA | 30/11/10 TOTAL EXEMPTION FULL | |
AR01 | 05/01/11 FULL LIST | |
AA | 30/11/09 TOTAL EXEMPTION FULL | |
AR01 | 11/12/09 FULL LIST | |
AA | 30/11/08 TOTAL EXEMPTION FULL | |
288b | APPOINTMENT TERMINATED SECRETARY @UKPLC CLIENT SECRETARY LTD | |
363a | RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS | |
AA | 30/11/07 TOTAL EXEMPTION FULL | |
363s | RETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2018-11-23 |
Appointmen | 2018-11-23 |
Meetings o | 2018-10-31 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.31 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.11 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 43910 - Roofing activities
|
|
|
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 HARDING ROOFING LIMITED
The top companies supplying to UK government with the same SIC code (43910 - Roofing activities) as HARDING ROOFING LIMITED are:
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | HARDING ROOFING LIMITED | Event Date | 2018-11-23 |
Initiating party | Event Type | Appointmen | |
Defending party | HARDING ROOFING LIMITED | Event Date | 2018-11-23 |
Name of Company: HARDING ROOFING LIMITED Company Number: 05987113 Nature of Business: Roofing activities Registered office: Coombe Works, Coombe Road, Hertfordshire, NW10 0EB Type of Liquidation: Cred… | |||
Initiating party | Event Type | Meetings o | |
Defending party | HARDING ROOFING LIMITED | Event Date | 2018-10-31 |
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. |