Company Information for HEADSTATES LIMITED
KPMG LLP, Arlington Business Park, Theale, Reading, BERKSHIRE, RG7 4SD,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
HEADSTATES LIMITED | |
Legal Registered Office | |
KPMG LLP Arlington Business Park Theale Reading BERKSHIRE RG7 4SD Other companies in RG7 | |
Company Number | 02516145 | |
---|---|---|
Company ID Number | 02516145 | |
Date formed | 1990-06-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2012-09-30 | |
Account next due | 2014-06-25 | |
Latest return | 27/06/2013 | |
Return next due | 2017-07-11 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2024-11-09 23:51:53 |
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 |
---|---|---|
ETELKA NOE |
||
PHILIP MARTIN NOE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SALOMON NOE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NASHWEST LTD | Company Secretary | 2009-02-16 | CURRENT | 2008-12-09 | Active | |
STRONGPARK LTD | Company Secretary | 2008-01-16 | CURRENT | 2007-11-27 | Liquidation | |
NEXTBOURNE LTD | Company Secretary | 2007-10-29 | CURRENT | 2007-10-02 | Active | |
LANDMOOR ESTATES LTD | Company Secretary | 2007-07-03 | CURRENT | 2007-06-19 | Dissolved 2015-02-24 | |
BRENTZEST LTD | Company Secretary | 2007-03-20 | CURRENT | 2007-01-09 | Active | |
REDDINGFORD LTD | Company Secretary | 2006-12-04 | CURRENT | 2006-11-02 | Dissolved 2015-03-17 | |
RAINLEX LTD | Company Secretary | 2006-11-28 | CURRENT | 2006-09-20 | Active - Proposal to Strike off | |
NORMINGTON LTD | Company Secretary | 2006-11-15 | CURRENT | 2006-11-14 | Dissolved 2015-03-17 | |
HILLINGTON LTD | Company Secretary | 2006-08-08 | CURRENT | 2006-07-17 | Active - Proposal to Strike off | |
STRONGEAGLE LTD | Company Secretary | 2005-11-21 | CURRENT | 2005-11-03 | Active | |
HALECRAFT LIMITED | Company Secretary | 2005-11-02 | CURRENT | 2005-07-22 | Active | |
IVERLEX LTD | Company Secretary | 2005-09-30 | CURRENT | 2005-09-29 | Dissolved 2016-11-15 | |
LANDMASTER PROPERTIES LTD | Company Secretary | 2005-07-28 | CURRENT | 1997-02-03 | Live but Receiver Manager on at least one charge | |
HAVENLEA ESTATES LTD | Company Secretary | 2005-06-02 | CURRENT | 2005-05-11 | Dissolved 2014-12-23 | |
CLOVERPARK LTD | Company Secretary | 2003-09-03 | CURRENT | 2003-06-10 | Dissolved 2014-10-14 | |
WICKERTON LTD | Company Secretary | 2003-09-03 | CURRENT | 2003-06-10 | Dissolved 2014-10-14 | |
CEDARPORT LTD | Company Secretary | 2003-09-03 | CURRENT | 2003-06-10 | Dissolved 2014-10-14 | |
ELMBRECK LTD | Company Secretary | 2003-09-03 | CURRENT | 2003-06-10 | Active - Proposal to Strike off | |
BELLERTON LTD | Company Secretary | 2003-08-01 | CURRENT | 2003-07-11 | Dissolved 2014-11-18 | |
MEADOWBURN LTD | Company Secretary | 2003-08-01 | CURRENT | 2003-07-25 | Dissolved 2014-11-18 | |
CHILTONWOOD LTD | Company Secretary | 2003-08-01 | CURRENT | 2003-07-11 | Dissolved 2014-11-18 | |
KLAYMEAD LTD | Company Secretary | 2003-08-01 | CURRENT | 2003-07-25 | Dissolved 2014-11-18 | |
AGRA (FREEMAN DEVELOPMENT,GRIMSBY) LTD | Company Secretary | 2003-05-09 | CURRENT | 2003-05-08 | Dissolved 2014-12-23 | |
REISEL TRUST | Company Secretary | 2002-04-15 | CURRENT | 2002-04-15 | Active | |
72 THE MOOR SHEFFIELD (NO. 1) LIMITED | Company Secretary | 2002-04-12 | CURRENT | 2001-12-12 | Active - Proposal to Strike off | |
126/132 HIGH STREET (ELGIN) (NO.1) LIMITED | Company Secretary | 2002-04-12 | CURRENT | 2001-12-12 | Liquidation | |
52 HIGH STREET (HAWICK) (NO.2) LIMITED | Company Secretary | 2002-04-12 | CURRENT | 2001-12-17 | Liquidation | |
72 THE MOOR SHEFFIELD (NO. 2) LIMITED | Company Secretary | 2002-04-12 | CURRENT | 2001-12-12 | Active - Proposal to Strike off | |
71/73 HIGH STREET (DUMBARTON) (NO.2) LIMITED | Company Secretary | 2002-04-12 | CURRENT | 2001-12-12 | Liquidation | |
52 HIGH STREET (HAWICK) (NO.1) LIMITED | Company Secretary | 2002-04-12 | CURRENT | 2001-12-17 | Liquidation | |
50 HIGH STREET (HAWICK) (NO.1) LIMITED | Company Secretary | 2002-04-12 | CURRENT | 2001-12-12 | Liquidation | |
157/159 HIGH STREET (ELGIN) (NO.1) LIMITED | Company Secretary | 2002-04-12 | CURRENT | 2001-12-12 | Liquidation | |
157/159 HIGH STREET (ELGIN) (NO.2) LIMITED | Company Secretary | 2002-04-12 | CURRENT | 2001-12-12 | Liquidation | |
50 HIGH STREET (HAWICK) (NO.2) LIMITED | Company Secretary | 2002-04-12 | CURRENT | 2001-12-12 | Liquidation | |
71/73 HIGH STREET (DUMBARTON) (NO.1) LIMITED | Company Secretary | 2002-04-12 | CURRENT | 2001-12-12 | Liquidation | |
126/132 HIGH STREET (ELGIN) (NO.2) LIMITED | Company Secretary | 2002-04-12 | CURRENT | 2001-12-12 | Liquidation | |
KEWBRIDGE LTD | Company Secretary | 2002-03-27 | CURRENT | 2002-03-27 | Active | |
ULTRAGRANGE LIMITED | Company Secretary | 2001-10-08 | CURRENT | 2001-07-24 | Active - Proposal to Strike off | |
HAVENSTONE PROPERTIES LIMITED | Company Secretary | 1999-02-18 | CURRENT | 1998-07-15 | Dissolved 2014-11-18 | |
TENBEST LIMITED | Company Secretary | 1997-01-26 | CURRENT | 1996-03-27 | Active | |
RICEMAN ESTATES LIMITED | Company Secretary | 1996-08-21 | CURRENT | 1973-08-14 | Active | |
PASSGUILD LIMITED | Company Secretary | 1996-08-21 | CURRENT | 1989-02-06 | Active - Proposal to Strike off | |
ROSEBEAM LIMITED | Company Secretary | 1996-06-06 | CURRENT | 1996-06-05 | Active - Proposal to Strike off | |
AGRA LIMITED | Company Secretary | 1996-05-07 | CURRENT | 1983-06-23 | Liquidation | |
CARONSTYLE LIMITED | Company Secretary | 1996-04-18 | CURRENT | 1996-03-12 | Dissolved 2016-10-05 | |
UNELLA LIMITED | Company Secretary | 1996-02-26 | CURRENT | 1996-02-15 | Active - Proposal to Strike off | |
EUROGUILD LIMITED | Company Secretary | 1995-10-12 | CURRENT | 1995-10-10 | Active - Proposal to Strike off | |
DENSTAR LIMITED | Company Secretary | 1995-08-01 | CURRENT | 1995-07-25 | Active | |
FACTCROFT LIMITED | Company Secretary | 1994-05-24 | CURRENT | 1993-07-13 | Active - Proposal to Strike off | |
BROOKWIDE LIMITED | Company Secretary | 1994-01-01 | CURRENT | 1994-02-10 | Live but Receiver Manager on at least one charge | |
ASTROVILLE LIMITED | Company Secretary | 1992-12-20 | CURRENT | 1987-09-16 | Active - Proposal to Strike off | |
CRESTAWORTH LIMITED | Company Secretary | 1992-10-08 | CURRENT | 1992-10-02 | Dissolved 2017-02-28 | |
CHILGRANGE LIMITED | Company Secretary | 1992-04-19 | CURRENT | 1983-10-03 | Active - Proposal to Strike off | |
GABLEHOLT LIMITED | Company Secretary | 1991-09-25 | CURRENT | 1978-06-06 | Active - Proposal to Strike off | |
PLACEHOLD LIMITED | Company Secretary | 1991-01-15 | CURRENT | 1987-07-29 | Dissolved 2016-05-10 | |
ASHTON OLD ROAD, MANCHESTER LTD | Director | 2015-02-14 | CURRENT | 2001-02-13 | Live but Receiver Manager on at least one charge | |
SANDGROVE LTD | Director | 2014-06-30 | CURRENT | 2014-06-30 | Active | |
PARKGRADE LTD | Director | 2014-06-27 | CURRENT | 2014-06-27 | Active | |
GRANGEHALL ESTATES LTD | Director | 2014-02-14 | CURRENT | 2002-10-03 | Active - Proposal to Strike off | |
ELTER LIMITED | Director | 2013-12-19 | CURRENT | 2013-12-19 | Dissolved 2015-08-04 | |
BOUNTYFORD LIMITED | Director | 2013-12-18 | CURRENT | 2013-12-18 | Dissolved 2015-08-04 | |
STOCKRULE LIMITED | Director | 2013-11-22 | CURRENT | 1995-12-13 | Active - Proposal to Strike off | |
FINEPACE LTD | Director | 2013-11-07 | CURRENT | 2013-11-07 | Dissolved 2015-06-23 | |
ALFAN PROPERTIES LTD | Director | 2012-07-20 | CURRENT | 2012-07-19 | Active - Proposal to Strike off | |
ELMBRECK LTD | Director | 2012-06-28 | CURRENT | 2003-06-10 | Active - Proposal to Strike off | |
FAREWELL PROPERTIES LTD | Director | 2012-06-12 | CURRENT | 2012-06-11 | Active - Proposal to Strike off | |
ETONHILL CORPORATION LTD | Director | 2012-05-14 | CURRENT | 2012-05-14 | Active - Proposal to Strike off | |
FLATHOST LIMITED | Director | 2011-07-31 | CURRENT | 2001-07-31 | Active - Proposal to Strike off | |
FAIRFINE LTD | Director | 2010-12-13 | CURRENT | 2004-02-12 | Active - Proposal to Strike off | |
COUNTYSEAT PROPERTIES LTD | Director | 2008-04-01 | CURRENT | 2007-09-11 | Dissolved 2017-02-28 | |
NEXTBOURNE LTD | Director | 2007-10-29 | CURRENT | 2007-10-02 | Active | |
FACTCROFT LIMITED | Director | 2007-09-26 | CURRENT | 1993-07-13 | Active - Proposal to Strike off | |
126/132 HIGH STREET (ELGIN) (NO.1) LIMITED | Director | 2007-09-25 | CURRENT | 2001-12-12 | Liquidation | |
126/132 HIGH STREET (ELGIN) (NO.2) LIMITED | Director | 2007-09-25 | CURRENT | 2001-12-12 | Liquidation | |
BRENTZEST LTD | Director | 2007-03-20 | CURRENT | 2007-01-09 | Active | |
STRONGEAGLE LTD | Director | 2005-11-21 | CURRENT | 2005-11-03 | Active | |
HALECRAFT LIMITED | Director | 2005-11-02 | CURRENT | 2005-07-22 | Active | |
IVERLEX LTD | Director | 2005-09-30 | CURRENT | 2005-09-29 | Dissolved 2016-11-15 | |
AGRA (FREEMAN DEVELOPMENT,GRIMSBY) LTD | Director | 2003-05-09 | CURRENT | 2003-05-08 | Dissolved 2014-12-23 | |
LANDMASTER PROPERTIES LTD | Director | 2002-11-19 | CURRENT | 1997-02-03 | Live but Receiver Manager on at least one charge | |
REISEL TRUST | Director | 2002-04-15 | CURRENT | 2002-04-15 | Active | |
KEWBRIDGE LTD | Director | 2002-03-27 | CURRENT | 2002-03-27 | Active | |
BENYIMO LIMITED | Director | 2000-12-05 | CURRENT | 2000-12-05 | Active | |
SABENO LIMITED | Director | 1999-06-02 | CURRENT | 1999-06-02 | Active | |
LINKFIELD INVESTMENTS LIMITED | Director | 1999-05-04 | CURRENT | 1999-02-26 | Active | |
HOUSEBRICK LTD | Director | 1998-12-31 | CURRENT | 1998-12-21 | Active | |
DALEREADY LTD | Director | 1997-08-04 | CURRENT | 1997-07-03 | Active | |
ROSEBEAM LIMITED | Director | 1996-06-06 | CURRENT | 1996-06-05 | Active - Proposal to Strike off | |
TENBEST LIMITED | Director | 1996-04-03 | CURRENT | 1996-03-27 | Active | |
DENWORLD LIMITED | Director | 1995-12-01 | CURRENT | 1995-06-15 | Active | |
EUROGUILD LIMITED | Director | 1995-10-12 | CURRENT | 1995-10-10 | Active - Proposal to Strike off | |
GABLEHOLT LIMITED | Director | 1995-04-01 | CURRENT | 1978-06-06 | Active - Proposal to Strike off | |
BROOKWIDE LIMITED | Director | 1994-02-18 | CURRENT | 1994-02-10 | Live but Receiver Manager on at least one charge | |
ASTROVILLE LIMITED | Director | 1992-12-20 | CURRENT | 1987-09-16 | Active - Proposal to Strike off | |
AGRA LIMITED | Director | 1992-11-27 | CURRENT | 1983-06-23 | Liquidation | |
CRESTAWORTH LIMITED | Director | 1992-11-09 | CURRENT | 1992-10-02 | Dissolved 2017-02-28 | |
PASSGUILD LIMITED | Director | 1992-06-18 | CURRENT | 1989-02-06 | Active - Proposal to Strike off | |
STATEMOST LIMITED | Director | 1992-06-06 | CURRENT | 1990-06-06 | Active - Proposal to Strike off | |
GREENCIRCLE LIMITED | Director | 1991-12-12 | CURRENT | 1984-06-08 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
APPOINTMENT TERMINATED, DIRECTOR PHILIP MARTIN NOE | ||
Termination of appointment of Etelka Noe on 2017-08-17 | ||
Compulsory strike-off action has been suspended | ||
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
REC2 | Liquidation. Receiver abstract of receipts and payments to 2021-03-05 | |
RM02 | Notice of ceasing to act as receiver or manager | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SALOMON NOE | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/04/2016 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/02/2016 | |
RM02 | Notice of ceasing to act as receiver or manager | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2015-10-30 | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2015-02-27 | |
RM01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.3:IP NO.PR100060,PR100260 | |
RM01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR100060,PR100260 | |
3.10 | Administrative receivers report | |
RM01 | Liquidation appointment of receiver | |
AD01 | REGISTERED OFFICE CHANGED ON 05/03/14 FROM 115 Craven Park Road London N15 6BL | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 26/09/12 TO 25/09/12 | |
LATEST SOC | 18/09/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/06/13 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period shortened from 27/09/12 TO 26/09/12 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/11 | |
AR01 | 27/06/12 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period shortened from 28/09/11 TO 27/09/11 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/10 | |
AR01 | 27/06/11 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period shortened from 29/09/10 TO 28/09/10 | |
AR01 | 27/06/10 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/09 | |
363a | Return made up to 27/06/09; full list of members | |
363a | Return made up to 27/06/08; full list of members | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/06 TO 29/09/06 | |
363a | RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 30/11/06 FROM: 115 CRAVEN PARK ROAD LONDON N15 6BL | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04 | |
363a | RETURN MADE UP TO 27/06/05; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01 | |
363s | RETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 | |
363s | RETURN MADE UP TO 27/06/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 | |
363s | RETURN MADE UP TO 27/06/00; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 27/06/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97 | |
363s | RETURN MADE UP TO 27/06/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96 |
Appointment of Administrative Receivers | 2014-03-05 |
Total # Mortgages/Charges | 16 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 12 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
SUPPLEMENTAL DEED | Outstanding | NORWICH UNION MORTGAGE FINANCE LTD | |
DEED OF ASSIGNMENT | Outstanding | NORWICH UNION MORTGAGE FINANCE LTD | |
SUPPLEMENTAL DEED | Outstanding | NORWICH UNION MORTGAGE FINANCE LIMITED | |
DEED OF ASSIGNMENT | Outstanding | NORWICH UNION MORTGAGE FINANCE LIMITED | |
DEED OF RENTAL ASSIGNMENT | Satisfied | BRISTOL & WEST PLC | |
COMMERCIAL MORTGAGE | Satisfied | BRISTOL & WEST PLC | |
COMMERCIAL MORTGAGE | Satisfied | BRISTOL & WEST PLC | |
COMMERCIAL MORTGAGE DEED | Satisfied | BRISTOL AND WEST BUILDING SOCIETY | |
MORTGAGE | Satisfied | BRISTOL AND WEST BUILDING SOCIETY | |
MORTGAGE | Satisfied | BRISTOL AND WEST BUILDING SOCIETY | |
MORTGAGE | Satisfied | BRISTOL AND WEST BUILDING SOCIETY | |
MORTGAGE | Satisfied | BRISTOL AND WEST BUILDING SOCIETY | |
MORTGAGE | Satisfied | BRISTOL AND WEST BUILDING SOCIETY | |
MORTGAGE | Satisfied | BRISTOL AND WEST BUILDING SOCIETY | |
MORTGAGE | Satisfied | BRISTOL AND WESTY BUILDING SOCIETY | |
MORTGAGE | Satisfied | BRISTOL AND WEST BUILDING SOCIETY |
Creditors Due After One Year | 2012-09-30 | £ 16,492,438 |
---|---|---|
Creditors Due After One Year | 2011-09-30 | £ 16,649,413 |
Creditors Due Within One Year | 2012-09-30 | £ 223,370 |
Creditors Due Within One Year | 2011-09-30 | £ 268,020 |
Creditors and other liabilities
|
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 HEADSTATES LIMITED
Current Assets | 2012-09-30 | £ 8,202,688 |
---|---|---|
Current Assets | 2011-09-30 | £ 8,061,676 |
Debtors | 2012-09-30 | £ 8,202,667 |
Debtors | 2011-09-30 | £ 8,061,648 |
Secured Debts | 2012-09-30 | £ 12,080,036 |
Secured Debts | 2011-09-30 | £ 12,237,011 |
Shareholder Funds | 2012-09-30 | £ 4,935,073 |
Shareholder Funds | 2011-09-30 | £ 4,592,436 |
Tangible Fixed Assets | 2012-09-30 | £ 13,448,193 |
Tangible Fixed Assets | 2011-09-30 | £ 13,448,193 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Havering | |
|
RENTS PAYABLE |
London Borough of Havering | |
|
RENTS PAYABLE |
London Borough of Havering | |
|
|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
Rents |
London Borough of Havering | |
|
|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Appointment of Administrative Receivers | |
---|---|---|---|
Defending party | HEADSTATES LIMITED | Event Date | 2014-02-28 |
Robert Croxen (IP No 9700 ), of KPMG LLP , 8 Salisbury Square, London, EC4Y 8BB and Mark Firmin (IP No 9284 ), of KPMG LLP , 1 The Embankment, Neville Street, Leeds, LS1 4DW For further information contact the Administrative Receivers at KPMG LLP, Arlington Business Park, Theale, Reading, RG7 4SD. Alternative contact: Kelly Haines, Email: Kelly.Haines@kpmg.co.uk Tel: 0118 373 1401 : | |||
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. |