In Administration
Administrative Receiver
Administrative Receiver
Company Information for HARESIGN LIMITED
TORONTO SQUARE, TORONTO STREET, LEEDS, LS1 2HJ,
|
Company Registration Number
07208622
Private Limited Company
In Administration Administrative Receiver |
Company Name | ||||||
---|---|---|---|---|---|---|
HARESIGN LIMITED | ||||||
Legal Registered Office | ||||||
TORONTO SQUARE TORONTO STREET LEEDS LS1 2HJ Other companies in LS22 | ||||||
Previous Names | ||||||
|
Company Number | 07208622 | |
---|---|---|
Company ID Number | 07208622 | |
Date formed | 2010-03-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 30/04/2017 | |
Account next due | 29/01/2019 | |
Latest return | 30/03/2016 | |
Return next due | 27/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2020-04-06 10:37:43 |
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 | ||
---|---|---|---|---|
HARESIGN CONSULTANTS LIMITED | 84 OCCUPATION LANE PUDSEY LEEDS UNITED KINGDOM LS28 8HL | Dissolved | Company formed on the 2015-06-08 | |
HARESIGN CONSTRUCTION GROUP LTD | Spring Rose Cottage Spring Lane Kearby Wetherby LS22 4DA | Active | Company formed on the 2022-01-07 | |
HARESIGN GARAGES LIMITED | 10, RISEGATE ROAD GOSBERTON RISEGATE SPALDING LINCS PE11 4EZ | Active | Company formed on the 1965-05-27 | |
HARESIGN GROUP LTD | SPRING ROSE COTTAGE SPRING LANE, KEARBY WETHERBY LS22 4DA | Active - Proposal to Strike off | Company formed on the 2023-08-16 | |
HARESIGN PROPERTY LIMITED | UNIT 2 PADDOCK HOUSE LANE SICKLINGHALL WETHERBY WEST YORKSHIRE LS22 4BJ | Dissolved | Company formed on the 2011-07-01 |
Officer | Role | Date Appointed |
---|---|---|
JAMES WILFRED HARESIGN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN HARESIGN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ARION AUTO CARE LIMITED | Director | 2018-03-19 | CURRENT | 2018-03-19 | Liquidation | |
NORTHWOOD (YORKSHIRE) LIMITED | Director | 2015-10-20 | CURRENT | 2015-10-20 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
AM23 | Liquidation. Administration move to dissolve company | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM07 | Liquidation creditors meeting | |
AM03 | Statement of administrator's proposal | |
AM02 | Liquidation statement of affairs AM02SOA | |
AD01 | REGISTERED OFFICE CHANGED ON 19/04/18 FROM Grain Store Carlshead Business Centre Paddock House Lane, Sicklinghall Wetherby West Yorkshire LS22 4BJ England | |
AM01 | NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00007851,00009185 | |
AM01 | NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00007851,00009185 | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 19/05/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/06/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 30/03/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 21/03/2016 | |
CERTNM | Company name changed haresign construction LIMITED\certificate issued on 22/03/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/03/16 FROM Unit 2 Paddock House Lane Sicklinghall Wetherby West Yorkshire LS22 4BJ England | |
AA01 | Previous accounting period shortened from 30/04/15 TO 29/04/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/09/15 FROM Spring Rose Cottage Spring Lane Kearby Wetherby North Yorkshire LS22 4DA | |
LATEST SOC | 06/06/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 30/03/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/05/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 30/03/14 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 27/01/2014 | |
CERTNM | Company name changed haresign developments LIMITED\certificate issued on 04/02/14 | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN HARESIGN | |
AP01 | DIRECTOR APPOINTED MR JAMES WILFRED HARESIGN | |
AR01 | 30/03/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 13/03/2013 FROM NETHERCROFT WHARFE LANE KEARBY WETHERBY WEST YORKSHIRE LS22 4BZ UNITED KINGDOM | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 21/05/2012 | |
CERTNM | COMPANY NAME CHANGED JHC CONTRACTORS LIMITED CERTIFICATE ISSUED ON 22/05/12 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/05/2012 FROM 1 SPRINGMOOR SPRING LANE KEARBY WETHERBY NORTH YORKSHIRE LS22 4DA UNITED KINGDOM | |
AR01 | 30/03/12 FULL LIST | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 31/03/2011 TO 30/04/2011 | |
AR01 | 30/03/11 FULL LIST | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2018-04-03 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.46 | 9 |
MortgagesNumMortOutstanding | 0.32 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.13 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43290 - Other construction installation
|
|
|
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 HARESIGN LIMITED
The top companies supplying to UK government with the same SIC code (43290 - Other construction installation) as HARESIGN LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | HARESIGN LIMITED | Event Date | 2018-04-03 |
In the High Court of Justice Business and Property Courts in Leeds Insolvency and Companies List (ChD) Court Number: CR-2018-289 HARESIGN LIMITED (Company Number 07208622 ) Nature of Business: Other c… | |||
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. |