Dissolved
Dissolved 2016-12-30
Company Information for C.A.HARNDEN,LIMITED
LEEDS, LS11,
|
Company Registration Number
00168605
Private Limited Company
Dissolved Dissolved 2016-12-30 |
Company Name | |
---|---|
C.A.HARNDEN,LIMITED | |
Legal Registered Office | |
LEEDS | |
Company Number | 00168605 | |
---|---|---|
Date formed | 1920-06-26 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-12-31 | |
Date Dissolved | 2016-12-30 | |
Type of accounts | DORMANT |
Last Datalog update: | 2019-03-08 08:25:27 |
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 |
---|---|---|
GARTH JEFFREY BRADWELL |
||
RICHARD WILLIAM WHITELEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARTYN EDMUND THOMAS |
Director | ||
DARRON LEE JACKSON |
Company Secretary | ||
DARRON LEE JACKSON |
Director | ||
TERENCE MICHAEL SCOTT |
Director | ||
DAVID WILLIAM SANDFORD |
Company Secretary | ||
DAVID WILLIAM SANDFORD |
Director | ||
MICHAEL CHARLES CANNON |
Director | ||
PETER JOHN STRANGEWAY |
Director | ||
BRIAN MARSHALL |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SULZER INVESTMENT (UK) LIMITED | Company Secretary | 2007-04-25 | CURRENT | 2006-12-13 | Dissolved 2014-10-28 | |
APPLICATION 7 | Company Secretary | 2005-02-21 | CURRENT | 1948-09-25 | Dissolved 2014-10-28 | |
SULZER CHEMTECH (UK) LIMITED | Company Secretary | 2004-07-23 | CURRENT | 1994-12-09 | Active | |
SULZER METCO (UK2) LIMITED | Company Secretary | 2003-08-26 | CURRENT | 2003-04-09 | Dissolved 2014-10-28 | |
SULZER TEXTILE (UK) LIMITED | Company Secretary | 2003-07-21 | CURRENT | 1998-07-22 | Dissolved 2015-01-20 | |
MARDON DOT COMPANY LIMITED | Company Secretary | 2002-04-30 | CURRENT | 1974-01-24 | Dissolved 2014-04-15 | |
SULZER PROCESS PUMPS (UK) LTD | Company Secretary | 2002-04-30 | CURRENT | 1985-01-11 | Dissolved 2014-04-15 | |
SULZER SERVICE (MILFORD HAVEN) LIMITED | Company Secretary | 2002-04-01 | CURRENT | 1986-07-24 | Dissolved 2015-01-20 | |
ROTACARE LIMITED | Company Secretary | 2002-02-26 | CURRENT | 1964-07-02 | Dissolved 2016-03-15 | |
HATHORN,DAVEY AND COMPANY,LIMITED | Company Secretary | 2002-02-26 | CURRENT | 1901-10-30 | Liquidation | |
MILLSPAUGH LIMITED | Company Secretary | 2002-02-26 | CURRENT | 1933-05-22 | Active - Proposal to Strike off | |
SULZER LIMITED | Company Secretary | 2002-02-26 | CURRENT | 1993-11-02 | Active | |
THE WELCOME CENTRE (HUDDERSFIELD) | Director | 2018-02-19 | CURRENT | 2013-03-04 | Active | |
MARDON DOT COMPANY LIMITED | Director | 2009-12-31 | CURRENT | 1974-01-24 | Dissolved 2014-04-15 | |
SULZER SERVICE (MILFORD HAVEN) LIMITED | Director | 2009-12-31 | CURRENT | 1986-07-24 | Dissolved 2015-01-20 | |
SULZER INVESTMENT (UK) LIMITED | Director | 2007-02-20 | CURRENT | 2006-12-13 | Dissolved 2014-10-28 | |
SULZER TEXTILE (UK) LIMITED | Director | 2005-02-01 | CURRENT | 1998-07-22 | Dissolved 2015-01-20 | |
SULZER METCO (UK2) LIMITED | Director | 2003-08-26 | CURRENT | 2003-04-09 | Dissolved 2014-10-28 | |
APPLICATION 7 | Director | 2003-04-04 | CURRENT | 1948-09-25 | Dissolved 2014-10-28 | |
ROTACARE LIMITED | Director | 2002-02-26 | CURRENT | 1964-07-02 | Dissolved 2016-03-15 | |
HATHORN,DAVEY AND COMPANY,LIMITED | Director | 2002-02-26 | CURRENT | 1901-10-30 | Liquidation | |
MILLSPAUGH LIMITED | Director | 2002-02-26 | CURRENT | 1933-05-22 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 25/06/15 STATEMENT OF CAPITAL;GBP 21883 | |
AR01 | 25/06/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM WHITELEY / 25/06/2015 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR GARTH JEFFREY BRADWELL / 25/06/2015 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 25/06/14 STATEMENT OF CAPITAL;GBP 21883 | |
AR01 | 25/06/14 FULL LIST | |
AR01 | 25/06/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 25/06/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 25/06/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 25/06/10 FULL LIST | |
363a | RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 | |
363(287) | REGISTERED OFFICE CHANGED ON 07/09/03 | |
363s | RETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 25/06/01; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 25/06/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 25/06/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 25/06/98; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 25/06/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/06/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95 | |
363(287) | REGISTERED OFFICE CHANGED ON 20/06/95 | |
363s | RETURN MADE UP TO 25/06/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94 | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 25/06/94; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93 | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92 | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 25/06/93; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91 |
Meetings of Creditors | 2015-11-17 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
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 C.A.HARNDEN,LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as C.A.HARNDEN,LIMITED are:
SERCO PUBLIC SERVICES LIMITED | £ 9,957,398 |
APOLLO MAINTAIN LIMITED | £ 8,090,732 |
CHARTWELLS LIMITED | £ 4,475,978 |
DHAND HATCHARD DAVIES LIMITED | £ 2,559,192 |
BRITISH GAS ENERGY PROCUREMENT LIMITED | £ 2,192,685 |
CONNEXIONS WEST OF ENGLAND LIMITED | £ 2,051,292 |
BLUE MENU LIMITED | £ 1,957,210 |
HAYS PERSONNEL SERVICES LIMITED | £ 1,393,139 |
KIER SOUTHERN LIMITED | £ 1,191,889 |
DISSOLVEIT LIMITED | £ 1,172,991 |
O2 (UK) LIMITED | £ 119,409,011 |
TARMAC LIMITED | £ 100,830,460 |
MILLBROOK FURNISHING INDUSTRIES LTD | £ 62,654,239 |
APOLLO MAINTAIN LIMITED | £ 43,426,450 |
GB OILS LIMITED | £ 40,294,510 |
NEWCO FIVE LIMITED | £ 38,881,458 |
CARLTON FUELS LIMITED | £ 37,946,531 |
NATIONWIDE WINDOWS (UK) LIMITED | £ 34,322,778 |
MODUS FM LIMITED | £ 34,235,445 |
VODAFONE CORPORATE LIMITED | £ 34,032,189 |
O2 (UK) LIMITED | £ 119,409,011 |
TARMAC LIMITED | £ 100,830,460 |
MILLBROOK FURNISHING INDUSTRIES LTD | £ 62,654,239 |
APOLLO MAINTAIN LIMITED | £ 43,426,450 |
GB OILS LIMITED | £ 40,294,510 |
NEWCO FIVE LIMITED | £ 38,881,458 |
CARLTON FUELS LIMITED | £ 37,946,531 |
NATIONWIDE WINDOWS (UK) LIMITED | £ 34,322,778 |
MODUS FM LIMITED | £ 34,235,445 |
VODAFONE CORPORATE LIMITED | £ 34,032,189 |
O2 (UK) LIMITED | £ 119,409,011 |
TARMAC LIMITED | £ 100,830,460 |
MILLBROOK FURNISHING INDUSTRIES LTD | £ 62,654,239 |
APOLLO MAINTAIN LIMITED | £ 43,426,450 |
GB OILS LIMITED | £ 40,294,510 |
NEWCO FIVE LIMITED | £ 38,881,458 |
CARLTON FUELS LIMITED | £ 37,946,531 |
NATIONWIDE WINDOWS (UK) LIMITED | £ 34,322,778 |
MODUS FM LIMITED | £ 34,235,445 |
VODAFONE CORPORATE LIMITED | £ 34,032,189 |
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | C.A. HARNDEN,LIMITED | Event Date | 2015-11-26 |
Meetings of the Companies and meeting of the creditors under Section 106 of the Insolvency Act 1986 will take place at the offices of Grant Thornton UK LLP, No. 1 Whitehall Riverside, Whitehall Road, Leeds LS1 4BN on 16 September 2016 at 10.30 am for the purpose of receiving the liquidators account of each winding up and of hearing any explanation that may be given by the liquidators. To be entitled to vote at the meetings, a creditor must lodge with the liquidator at his postal address, or at the email address, not later than 12.00 noon on the business day before the date fixed for the meetings a proof of debt (if not previously lodged in the proceedings) and (if the creditor is not attending in person) a proxy. Date of Appointment: 26 November 2015 Office Holder details: Christopher J Petts , (IP No. 12390) of Grant Thornton UK LLP , Earl Grey House, 75-85 Grey Street, Newcastle Upon Tyne NE1 6EF and Joseph P McLean , (IP No. 8903) of Grant Thornton UK LLP , Earl Grey House, 75-85 Grey Street, Newcastle Upon Tyne NE1 6EF . The Joint Liquidators can be contacted by Email: Julian.H.Berry@uk.gt.com or 0113 200 1604. Alternative contact: Zoe Culbert or Karen Mairs. Christopher J Petts and Joseph P McLean , Joint Liquidators : | |||
Initiating party | Event Type | ||
Defending party | C.A. HARNDEN,LIMITED | Event Date | 2015-11-26 |
Meetings of the Companies and meeting of the creditors under Section 106 of the Insolvency Act 1986 will take place at the offices of Grant Thornton UK LLP, No. 1 Whitehall Riverside, Whitehall Road, Leeds LS1 4BN on 16 September 2016 at 10.30 am for the purpose of receiving the liquidators account of each winding up and of hearing any explanation that may be given by the liquidators. To be entitled to vote at the meetings, a creditor must lodge with the liquidator at his postal address, or at the email address, not later than 12.00 noon on the business day before the date fixed for the meetings a proof of debt (if not previously lodged in the proceedings) and (if the creditor is not attending in person) a proxy. Date of Appointment: 26 November 2015 Office Holder details: Christopher J Petts , (IP No. 12390) of Grant Thornton UK LLP , Earl Grey House, 75-85 Grey Street, Newcastle Upon Tyne NE1 6EF and Joseph P McLean , (IP No. 8903) of Grant Thornton UK LLP , Earl Grey House, 75-85 Grey Street, Newcastle Upon Tyne NE1 6EF . The Joint Liquidators can be contacted by Email: Julian.H.Berry@uk.gt.com or 0113 200 1604. Alternative contact: Zoe Culbert or Karen Mairs. Christopher J Petts and Joseph P McLean , Joint Liquidators : | |||
Initiating party | Event Type | ||
Defending party | C.A. HARNDEN,LIMITED | Event Date | 2015-11-26 |
Meetings of the Companies and meeting of the creditors under Section 106 of the Insolvency Act 1986 will take place at the offices of Grant Thornton UK LLP, No. 1 Whitehall Riverside, Whitehall Road, Leeds LS1 4BN on 16 September 2016 at 10.30 am for the purpose of receiving the liquidators account of each winding up and of hearing any explanation that may be given by the liquidators. To be entitled to vote at the meetings, a creditor must lodge with the liquidator at his postal address, or at the email address, not later than 12.00 noon on the business day before the date fixed for the meetings a proof of debt (if not previously lodged in the proceedings) and (if the creditor is not attending in person) a proxy. Date of Appointment: 26 November 2015 Office Holder details: Christopher J Petts , (IP No. 12390) of Grant Thornton UK LLP , Earl Grey House, 75-85 Grey Street, Newcastle Upon Tyne NE1 6EF and Joseph P McLean , (IP No. 8903) of Grant Thornton UK LLP , Earl Grey House, 75-85 Grey Street, Newcastle Upon Tyne NE1 6EF . The Joint Liquidators can be contacted by Email: Julian.H.Berry@uk.gt.com or 0113 200 1604. Alternative contact: Zoe Culbert or Karen Mairs. Christopher J Petts and Joseph P McLean , Joint Liquidators : | |||
Initiating party | Event Type | ||
Defending party | C.A. HARNDEN,LIMITED | Event Date | 2015-11-26 |
Meetings of the Companies and meeting of the creditors under Section 106 of the Insolvency Act 1986 will take place at the offices of Grant Thornton UK LLP, No. 1 Whitehall Riverside, Whitehall Road, Leeds LS1 4BN on 16 September 2016 at 10.30 am for the purpose of receiving the liquidators account of each winding up and of hearing any explanation that may be given by the liquidators. To be entitled to vote at the meetings, a creditor must lodge with the liquidator at his postal address, or at the email address, not later than 12.00 noon on the business day before the date fixed for the meetings a proof of debt (if not previously lodged in the proceedings) and (if the creditor is not attending in person) a proxy. Date of Appointment: 26 November 2015 Office Holder details: Christopher J Petts , (IP No. 12390) of Grant Thornton UK LLP , Earl Grey House, 75-85 Grey Street, Newcastle Upon Tyne NE1 6EF and Joseph P McLean , (IP No. 8903) of Grant Thornton UK LLP , Earl Grey House, 75-85 Grey Street, Newcastle Upon Tyne NE1 6EF . The Joint Liquidators can be contacted by Email: Julian.H.Berry@uk.gt.com or 0113 200 1604. Alternative contact: Zoe Culbert or Karen Mairs. Christopher J Petts and Joseph P McLean , Joint Liquidators : | |||
Initiating party | Event Type | ||
Defending party | C.A. HARNDEN,LIMITED | Event Date | 2015-11-26 |
Meetings of the Companies and meeting of the creditors under Section 106 of the Insolvency Act 1986 will take place at the offices of Grant Thornton UK LLP, No. 1 Whitehall Riverside, Whitehall Road, Leeds LS1 4BN on 16 September 2016 at 10.30 am for the purpose of receiving the liquidators account of each winding up and of hearing any explanation that may be given by the liquidators. To be entitled to vote at the meetings, a creditor must lodge with the liquidator at his postal address, or at the email address, not later than 12.00 noon on the business day before the date fixed for the meetings a proof of debt (if not previously lodged in the proceedings) and (if the creditor is not attending in person) a proxy. Date of Appointment: 26 November 2015 Office Holder details: Christopher J Petts , (IP No. 12390) of Grant Thornton UK LLP , Earl Grey House, 75-85 Grey Street, Newcastle Upon Tyne NE1 6EF and Joseph P McLean , (IP No. 8903) of Grant Thornton UK LLP , Earl Grey House, 75-85 Grey Street, Newcastle Upon Tyne NE1 6EF . The Joint Liquidators can be contacted by Email: Julian.H.Berry@uk.gt.com or 0113 200 1604. Alternative contact: Zoe Culbert or Karen Mairs. Christopher J Petts and Joseph P McLean , Joint Liquidators : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | C.A.HARNDEN,LIMITED | Event Date | 2015-11-06 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that meetings of the creditors of the above named Companies will be held at the offices of Grant Thornton UK LLP, No. 1 Whitehall Riverside, Whitehall Road, Leeds LS1 4BN on 26 November 2015 at 11.00 am, 11.15 am and 11.30 am respectively, for the purposes provided for in Sections 100 and 101 of the Act. Information concerning the above named Companies or their affairs will be available free of charge from the offices of Christopher J Petts, a licensed Insolvency Practitioner of Grant Thornton UK LLP , No. 1 Whitehall Riverside, Whitehall Road, Leeds LS1 4BN , telephone number 0113 245 5514, during the period up to the meeting of creditors. To be entitled to vote at the meetings, a creditor must lodge at the offices of Grant Thornton UK LLP, No. 1 Whitehall Riverside, Whitehall Road, Leeds LS1 4BN, not later than 12.00 noon on the business day before the date fixed for the meeting, a proof of debt and (if the creditor is not attending in person) a proxy. | |||
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. |