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

C.A.HARNDEN,LIMITED

LEEDS, LS11,
Company Registration Number
00168605
Private Limited Company
Dissolved

Dissolved 2016-12-30

Company Overview

About C.a.harnden,limited
C.A.HARNDEN,LIMITED was founded on 1920-06-26 and had its registered office in Leeds. The company was dissolved on the 2016-12-30 and is no longer trading or active.

Key Data
Company Name
C.A.HARNDEN,LIMITED
 
Legal Registered Office
LEEDS
 
Filing Information
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
Primary Source:Companies House
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.

Company Officers of C.A.HARNDEN,LIMITED

Current Directors
Officer Role Date Appointed
GARTH JEFFREY BRADWELL
Company Secretary 2002-02-26
RICHARD WILLIAM WHITELEY
Director 2002-02-26
Previous Officers
Officer Role Date Appointed Date Resigned
MARTYN EDMUND THOMAS
Director 2001-09-13 2002-02-28
DARRON LEE JACKSON
Company Secretary 2001-01-01 2002-02-26
DARRON LEE JACKSON
Director 2001-01-01 2002-02-26
TERENCE MICHAEL SCOTT
Director 1998-05-12 2001-09-13
DAVID WILLIAM SANDFORD
Company Secretary 1993-07-16 2001-01-01
DAVID WILLIAM SANDFORD
Director 1998-01-01 2001-01-01
MICHAEL CHARLES CANNON
Director 1994-10-01 1997-12-31
PETER JOHN STRANGEWAY
Director 1991-06-25 1994-09-30
BRIAN MARSHALL
Company Secretary 1991-06-25 1993-07-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARTH JEFFREY BRADWELL SULZER INVESTMENT (UK) LIMITED Company Secretary 2007-04-25 CURRENT 2006-12-13 Dissolved 2014-10-28
GARTH JEFFREY BRADWELL APPLICATION 7 Company Secretary 2005-02-21 CURRENT 1948-09-25 Dissolved 2014-10-28
GARTH JEFFREY BRADWELL SULZER CHEMTECH (UK) LIMITED Company Secretary 2004-07-23 CURRENT 1994-12-09 Active
GARTH JEFFREY BRADWELL SULZER METCO (UK2) LIMITED Company Secretary 2003-08-26 CURRENT 2003-04-09 Dissolved 2014-10-28
GARTH JEFFREY BRADWELL SULZER TEXTILE (UK) LIMITED Company Secretary 2003-07-21 CURRENT 1998-07-22 Dissolved 2015-01-20
GARTH JEFFREY BRADWELL MARDON DOT COMPANY LIMITED Company Secretary 2002-04-30 CURRENT 1974-01-24 Dissolved 2014-04-15
GARTH JEFFREY BRADWELL SULZER PROCESS PUMPS (UK) LTD Company Secretary 2002-04-30 CURRENT 1985-01-11 Dissolved 2014-04-15
GARTH JEFFREY BRADWELL SULZER SERVICE (MILFORD HAVEN) LIMITED Company Secretary 2002-04-01 CURRENT 1986-07-24 Dissolved 2015-01-20
GARTH JEFFREY BRADWELL ROTACARE LIMITED Company Secretary 2002-02-26 CURRENT 1964-07-02 Dissolved 2016-03-15
GARTH JEFFREY BRADWELL HATHORN,DAVEY AND COMPANY,LIMITED Company Secretary 2002-02-26 CURRENT 1901-10-30 Liquidation
GARTH JEFFREY BRADWELL MILLSPAUGH LIMITED Company Secretary 2002-02-26 CURRENT 1933-05-22 Active - Proposal to Strike off
GARTH JEFFREY BRADWELL SULZER LIMITED Company Secretary 2002-02-26 CURRENT 1993-11-02 Active
RICHARD WILLIAM WHITELEY THE WELCOME CENTRE (HUDDERSFIELD) Director 2018-02-19 CURRENT 2013-03-04 Active
RICHARD WILLIAM WHITELEY MARDON DOT COMPANY LIMITED Director 2009-12-31 CURRENT 1974-01-24 Dissolved 2014-04-15
RICHARD WILLIAM WHITELEY SULZER SERVICE (MILFORD HAVEN) LIMITED Director 2009-12-31 CURRENT 1986-07-24 Dissolved 2015-01-20
RICHARD WILLIAM WHITELEY SULZER INVESTMENT (UK) LIMITED Director 2007-02-20 CURRENT 2006-12-13 Dissolved 2014-10-28
RICHARD WILLIAM WHITELEY SULZER TEXTILE (UK) LIMITED Director 2005-02-01 CURRENT 1998-07-22 Dissolved 2015-01-20
RICHARD WILLIAM WHITELEY SULZER METCO (UK2) LIMITED Director 2003-08-26 CURRENT 2003-04-09 Dissolved 2014-10-28
RICHARD WILLIAM WHITELEY APPLICATION 7 Director 2003-04-04 CURRENT 1948-09-25 Dissolved 2014-10-28
RICHARD WILLIAM WHITELEY ROTACARE LIMITED Director 2002-02-26 CURRENT 1964-07-02 Dissolved 2016-03-15
RICHARD WILLIAM WHITELEY HATHORN,DAVEY AND COMPANY,LIMITED Director 2002-02-26 CURRENT 1901-10-30 Liquidation
RICHARD WILLIAM WHITELEY MILLSPAUGH LIMITED Director 2002-02-26 CURRENT 1933-05-22 Active - Proposal to Strike off

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
2016-12-30GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-09-304.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-12-104.20STATEMENT OF AFFAIRS/4.19
2015-12-10600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-12-10LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-06-25LATEST SOC25/06/15 STATEMENT OF CAPITAL;GBP 21883
2015-06-25AR0125/06/15 FULL LIST
2015-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM WHITELEY / 25/06/2015
2015-06-25CH03SECRETARY'S CHANGE OF PARTICULARS / MR GARTH JEFFREY BRADWELL / 25/06/2015
2015-03-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2014-09-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-06-25LATEST SOC25/06/14 STATEMENT OF CAPITAL;GBP 21883
2014-06-25AR0125/06/14 FULL LIST
2013-06-25AR0125/06/13 FULL LIST
2013-02-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-06-27AR0125/06/12 FULL LIST
2012-03-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-08-16AR0125/06/11 FULL LIST
2011-02-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-08-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-07-05AR0125/06/10 FULL LIST
2009-06-30363aRETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS
2009-01-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-06-26363aRETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS
2008-03-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-06-25363aRETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS
2007-04-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-07-03363aRETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS
2006-03-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-07-04363sRETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS
2005-03-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-07-13363(288)SECRETARY'S PARTICULARS CHANGED
2004-07-13363sRETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS
2004-02-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-09-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-09-07363(287)REGISTERED OFFICE CHANGED ON 07/09/03
2003-09-07363sRETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS
2002-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-07-12363sRETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS
2002-03-27288aNEW DIRECTOR APPOINTED
2002-03-27288bDIRECTOR RESIGNED
2002-03-27288aNEW SECRETARY APPOINTED
2002-03-27288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-10-04288aNEW DIRECTOR APPOINTED
2001-10-04288bDIRECTOR RESIGNED
2001-07-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-07-04363sRETURN MADE UP TO 25/06/01; FULL LIST OF MEMBERS
2001-01-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-01-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-06-30363sRETURN MADE UP TO 25/06/00; FULL LIST OF MEMBERS
2000-03-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
1999-06-24363sRETURN MADE UP TO 25/06/99; FULL LIST OF MEMBERS
1999-03-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1998-06-17363sRETURN MADE UP TO 25/06/98; FULL LIST OF MEMBERS
1998-05-30288aNEW DIRECTOR APPOINTED
1998-05-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1998-01-15288bDIRECTOR RESIGNED
1998-01-15288aNEW DIRECTOR APPOINTED
1997-06-26363sRETURN MADE UP TO 25/06/97; FULL LIST OF MEMBERS
1997-05-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96
1996-06-12363(288)DIRECTOR'S PARTICULARS CHANGED
1996-06-12363sRETURN MADE UP TO 25/06/96; FULL LIST OF MEMBERS
1996-04-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95
1995-06-20363(287)REGISTERED OFFICE CHANGED ON 20/06/95
1995-06-20363sRETURN MADE UP TO 25/06/95; FULL LIST OF MEMBERS
1995-05-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94
1994-10-12288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-10-10288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-06-13363sRETURN MADE UP TO 25/06/94; FULL LIST OF MEMBERS
1994-05-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93
1994-01-13288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1993-09-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92
1993-08-23288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1993-07-15363sRETURN MADE UP TO 25/06/93; FULL LIST OF MEMBERS
1992-08-03363(288)DIRECTOR'S PARTICULARS CHANGED
1992-08-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to C.A.HARNDEN,LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings of Creditors2015-11-17
Fines / Sanctions
No fines or sanctions have been issued against C.A.HARNDEN,LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
C.A.HARNDEN,LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31
Annual Accounts
2004-12-31

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

Intangible Assets
Patents
We have not found any records of C.A.HARNDEN,LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for C.A.HARNDEN,LIMITED
Trademarks
We have not found any records of C.A.HARNDEN,LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C.A.HARNDEN,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 (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
Outgoings
Business Rates/Property Tax
No properties were found where C.A.HARNDEN,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 TypeFinal Meetings
Defending partyC.A. HARNDEN,LIMITEDEvent Date2015-11-26
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 partyC.A. HARNDEN,LIMITEDEvent Date2015-11-26
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 partyC.A. HARNDEN,LIMITEDEvent Date2015-11-26
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 partyC.A. HARNDEN,LIMITEDEvent Date2015-11-26
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 partyC.A. HARNDEN,LIMITEDEvent Date2015-11-26
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 TypeMeetings of Creditors
Defending partyC.A.HARNDEN,LIMITEDEvent Date2015-11-06
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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded C.A.HARNDEN,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 C.A.HARNDEN,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.