Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HART FINANCIAL CONSULTANCY LIMITED
Company Information for

HART FINANCIAL CONSULTANCY LIMITED

15 CANADA SQUARE, LONDON, E14 5GL,
Company Registration Number
04021978
Private Limited Company
Liquidation

Company Overview

About Hart Financial Consultancy Ltd
HART FINANCIAL CONSULTANCY LIMITED was founded on 2000-06-27 and has its registered office in London. The organisation's status is listed as "Liquidation". Hart Financial Consultancy Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HART FINANCIAL CONSULTANCY LIMITED
 
Legal Registered Office
15 CANADA SQUARE
LONDON
E14 5GL
Other companies in PL6
 
Previous Names
GREEN DEVELOPMENTS (UK) LIMITED 09/07/2002
Filing Information
Company Number 04021978
Company ID Number 04021978
Date formed 2000-06-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2014
Account next due 30/09/2016
Latest return 21/06/2016
Return next due 19/07/2017
Type of accounts FULL
Last Datalog update: 2018-09-05 21:06:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HART FINANCIAL CONSULTANCY LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HEDGE TAX MITIGATION LTD   KPMG AUDIT PLC   KPMG IFRG LIMITED   R&H FUND ACCOUNTING SERVICES (UK) LIMITED
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.
Companies with same name HART FINANCIAL CONSULTANCY LIMITED
The following companies were found which have the same name as HART FINANCIAL CONSULTANCY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HART FINANCIAL CONSULTANCY HOLDINGS LIMITED DRAKE BUILDING 15 DAVY ROAD PLYMOUTH SCIENCE PARK DERRIFORD, PLYMOUTH DEVON PL6 8BY Dissolved Company formed on the 2010-03-29

Company Officers of HART FINANCIAL CONSULTANCY LIMITED

Current Directors
Officer Role Date Appointed
CHRISTIAN MARCEL CAPTIEUX
Director 2015-03-16
MICHAEL JOHN HILL
Director 2015-09-16
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL STEPHEN MORRISH
Director 2015-09-18 2016-09-12
WESLEY LLOYD BERNARD NIXON
Director 2015-12-09 2016-09-12
SANJAY SHAH
Director 2015-09-22 2016-09-12
SIMON JOHN CHAMBERLAIN
Director 2015-03-16 2016-04-12
MARGARET JOAN MILLS
Company Secretary 2014-02-10 2015-07-31
KEITH THOMAS MAYSTON HARTLAND
Director 2000-06-27 2015-07-31
PATRICK SIMON RYAN
Director 2009-01-05 2015-07-31
DIANA HARTLAND
Company Secretary 2003-05-26 2014-02-10
DIANA HARTLAND
Director 2002-08-28 2003-06-30
CHRISTOPHER BRIAN WHITE
Director 2002-11-06 2003-06-30
CHRISTOPHER BRIAN WHITE
Company Secretary 2002-11-06 2003-05-26
DIANA HARTLAND
Company Secretary 2000-12-13 2002-11-06
KEITH THOMAS MAYSTON HARTLAND
Company Secretary 2000-06-27 2000-12-13
NICHOLAS JOHN YEOMANS
Director 2000-06-27 2000-12-13
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-06-27 2000-06-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTIAN MARCEL CAPTIEUX PROSPERITAS FINANCIAL SOLUTIONS LIMITED Director 2018-01-09 CURRENT 2010-01-07 Liquidation
CHRISTIAN MARCEL CAPTIEUX MARLBOROUGH FINANCIAL MANAGEMENT (UK) LIMITED Director 2017-12-11 CURRENT 2003-06-23 Liquidation
CHRISTIAN MARCEL CAPTIEUX NORRIS & FISHER INDEPENDENT FINANCIAL SERVICES LIMITED Director 2017-12-11 CURRENT 2003-12-18 Liquidation
CHRISTIAN MARCEL CAPTIEUX ACCOUNTANTS FINANCIAL SERVICES (SCOTLAND) LIMITED Director 2017-12-11 CURRENT 1997-12-24 Liquidation
CHRISTIAN MARCEL CAPTIEUX SIGMA WEALTH STRATEGIES LIMITED Director 2017-11-28 CURRENT 2012-11-22 Liquidation
CHRISTIAN MARCEL CAPTIEUX H & L FINANCIAL LTD Director 2017-11-01 CURRENT 2014-08-11 Active - Proposal to Strike off
CHRISTIAN MARCEL CAPTIEUX AFS HOLDINGS (SCOTLAND) LIMITED Director 2017-10-20 CURRENT 2006-10-13 Active
CHRISTIAN MARCEL CAPTIEUX SUCCESSION EMPLOYEE BENEFIT SOLUTIONS LIMITED Director 2017-08-31 CURRENT 2012-07-17 Active
CHRISTIAN MARCEL CAPTIEUX SUCCESSION NEWCO2 LIMITED Director 2016-05-27 CURRENT 2016-05-27 Active - Proposal to Strike off
CHRISTIAN MARCEL CAPTIEUX SUCCESSION NEWCO1 LIMITED Director 2016-05-26 CURRENT 2016-05-26 Active - Proposal to Strike off
CHRISTIAN MARCEL CAPTIEUX HART FINANCIAL MANAGEMENT LIMITED Director 2015-10-07 CURRENT 2010-04-29 Dissolved 2018-07-12
CHRISTIAN MARCEL CAPTIEUX HIGHCLIFFE GROUP LIMITED Director 2015-10-01 CURRENT 1987-02-20 Dissolved 2017-01-03
CHRISTIAN MARCEL CAPTIEUX HIGHCLIFFE FINANCIAL MANAGEMENT LIMITED Director 2015-10-01 CURRENT 1984-03-30 Liquidation
CHRISTIAN MARCEL CAPTIEUX CASSIDY COUTTS DONALD & PARTNERS LIMITED Director 2015-09-25 CURRENT 1993-01-26 Liquidation
CHRISTIAN MARCEL CAPTIEUX HIGHCLIFFE INVESTMENT MANAGEMENT LIMITED Director 2015-08-14 CURRENT 2004-09-22 Dissolved 2017-01-03
CHRISTIAN MARCEL CAPTIEUX MCLEOD BROWNE LIMITED Director 2015-07-08 CURRENT 2008-01-15 Liquidation
CHRISTIAN MARCEL CAPTIEUX HART FINANCIAL CONSULTANCY HOLDINGS LIMITED Director 2015-06-29 CURRENT 2010-03-29 Dissolved 2017-01-03
CHRISTIAN MARCEL CAPTIEUX CORNERSTONE LIFESTYLE FINANCIAL PLANNING LIMITED Director 2015-01-14 CURRENT 2010-03-02 Liquidation
CHRISTIAN MARCEL CAPTIEUX GEORGE MCINTOSH FINANCIAL PLANNING LIMITED Director 2014-11-27 CURRENT 2002-08-30 Dissolved 2018-03-27
CHRISTIAN MARCEL CAPTIEUX MELLOR LIMITED Director 2014-10-28 CURRENT 2003-07-03 Active - Proposal to Strike off
CHRISTIAN MARCEL CAPTIEUX SUCCESSION FINANCE LIMITED Director 2014-07-21 CURRENT 2014-07-21 Active - Proposal to Strike off
CHRISTIAN MARCEL CAPTIEUX LRH FINANCIAL HOLDINGS LIMITED Director 2014-07-18 CURRENT 2007-05-22 Dissolved 2017-01-03
CHRISTIAN MARCEL CAPTIEUX LRH WEALTH MANAGEMENT LIMITED Director 2014-07-18 CURRENT 2007-05-22 Liquidation
CHRISTIAN MARCEL CAPTIEUX SUCCESSION HOLDINGS LTD Director 2014-01-28 CURRENT 2012-07-18 Active
CHRISTIAN MARCEL CAPTIEUX WESTMINSTER FINANCIAL PLANNING LIMITED Director 2012-12-20 CURRENT 1999-12-16 Dissolved 2018-06-06
CHRISTIAN MARCEL CAPTIEUX CAMPBELL DALLAS FINANCIAL SERVICES LTD Director 2012-11-21 CURRENT 1998-10-22 Liquidation
CHRISTIAN MARCEL CAPTIEUX MELLOR ASSOCIATES LIMITED Director 2012-11-13 CURRENT 2004-12-03 Liquidation
CHRISTIAN MARCEL CAPTIEUX SUCCESSION WEALTH MANAGEMENT LIMITED Director 2012-09-03 CURRENT 2011-12-14 Active
CHRISTIAN MARCEL CAPTIEUX SUCCESSION FINANCIAL MANAGEMENT LIMITED Director 2012-08-30 CURRENT 2002-06-05 Active
CHRISTIAN MARCEL CAPTIEUX SUCCESSION GROUP LTD Director 2012-08-08 CURRENT 2011-12-14 Active
CHRISTIAN MARCEL CAPTIEUX SUCCESSION ADVISORY SERVICES LIMITED Director 2012-03-07 CURRENT 2008-09-30 Active
MICHAEL JOHN HILL SUCCESSION FINANCE JERSEY LIMITED Director 2018-05-14 CURRENT 2018-04-20 Active
MICHAEL JOHN HILL SUCCESSION NEWCO1 JERSEY LIMITED Director 2018-05-14 CURRENT 2018-04-20 Active
MICHAEL JOHN HILL SUCCESSION NEWCO2 JERSEY LIMITED Director 2018-05-14 CURRENT 2018-04-20 Active
MICHAEL JOHN HILL LANGHAM PENSIONS & INVESTMENTS LIMITED Director 2017-02-01 CURRENT 2006-03-02 Liquidation
MICHAEL JOHN HILL MACDONALD & CO (WEALTH MANAGEMENT) LTD. Director 2017-02-01 CURRENT 2007-10-09 Liquidation
MICHAEL JOHN HILL INDEPENDENT INSURANCE ADVISERS (CHELTENHAM) LIMITED Director 2017-02-01 CURRENT 1991-03-15 Liquidation
MICHAEL JOHN HILL CLAY ROGERS & PARTNERS LIMITED Director 2016-11-07 CURRENT 2005-08-12 Liquidation
MICHAEL JOHN HILL MAZE WEALTH LIMITED Director 2016-08-26 CURRENT 2003-12-03 Liquidation
MICHAEL JOHN HILL SUCCESSION NEWCO2 LIMITED Director 2016-05-27 CURRENT 2016-05-27 Active - Proposal to Strike off
MICHAEL JOHN HILL SUCCESSION NEWCO1 LIMITED Director 2016-05-26 CURRENT 2016-05-26 Active - Proposal to Strike off
MICHAEL JOHN HILL FIRTH & SCOTT (FINANCIAL SERVICES) LIMITED Director 2016-04-28 CURRENT 1987-09-21 Liquidation
MICHAEL JOHN HILL TMS FINANCIAL SOLUTIONS LIMITED Director 2016-04-28 CURRENT 1986-03-18 Liquidation
MICHAEL JOHN HILL EDINBURGH INVESTMENT CONSULTANTS LIMITED Director 2015-12-16 CURRENT 1995-05-01 Liquidation
MICHAEL JOHN HILL FACTS FINANCIAL LIMITED Director 2015-12-04 CURRENT 1998-06-12 Liquidation
MICHAEL JOHN HILL DNG FINANCIAL SOLUTIONS LIMITED Director 2015-10-29 CURRENT 2001-08-06 Liquidation
MICHAEL JOHN HILL LRH WEALTH MANAGEMENT LIMITED Director 2015-09-25 CURRENT 2007-05-22 Liquidation
MICHAEL JOHN HILL HART FINANCIAL MANAGEMENT LIMITED Director 2015-09-23 CURRENT 2010-04-29 Dissolved 2018-07-12
MICHAEL JOHN HILL MCLEOD BROWNE LIMITED Director 2015-07-08 CURRENT 2008-01-15 Liquidation
MICHAEL JOHN HILL SUCCESSION FINANCIAL MANAGEMENT LIMITED Director 2015-03-05 CURRENT 2002-06-05 Active
MICHAEL JOHN HILL SUCCESSION WEALTH MANAGEMENT LIMITED Director 2015-03-03 CURRENT 2011-12-14 Active
MICHAEL JOHN HILL SUCCESSION ADVISORY SERVICES LIMITED Director 2015-02-19 CURRENT 2008-09-30 Active
MICHAEL JOHN HILL SUCCESSION HOLDINGS LTD Director 2015-01-27 CURRENT 2012-07-18 Active
MICHAEL JOHN HILL WESTMINSTER FINANCIAL PLANNING LIMITED Director 2015-01-14 CURRENT 1999-12-16 Dissolved 2018-06-06
MICHAEL JOHN HILL SUCCESSION FINANCE LIMITED Director 2015-01-14 CURRENT 2014-07-21 Active - Proposal to Strike off
MICHAEL JOHN HILL MELLOR ASSOCIATES LIMITED Director 2015-01-14 CURRENT 2004-12-03 Liquidation
MICHAEL JOHN HILL SUCCESSION GROUP LTD Director 2014-11-18 CURRENT 2011-12-14 Active

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
2018-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN HILL / 09/05/2018
2017-12-14LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 09/10/2017:LIQ. CASE NO.1
2016-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/2016 FROM DRAKE BUILDING 15 DAVY ROAD PLYMOUTH SCIENCE PARK DERRIFORD, PLYMOUTH DEVON PL6 8BY
2016-10-254.70DECLARATION OF SOLVENCY
2016-10-25600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-10-25LRESSPSPECIAL RESOLUTION TO WIND UP
2016-09-22LATEST SOC22/09/16 STATEMENT OF CAPITAL;GBP 1
2016-09-22SH1922/09/16 STATEMENT OF CAPITAL GBP 1
2016-09-22SH20STATEMENT BY DIRECTORS
2016-09-22CAP-SSSOLVENCY STATEMENT DATED 16/09/16
2016-09-22RES13CANCEL SHARE PREM A/C 16/09/2016
2016-09-22RES06REDUCE ISSUED CAPITAL 16/09/2016
2016-09-16TM01APPOINTMENT TERMINATED, DIRECTOR SANJAY SHAH
2016-09-16TM01APPOINTMENT TERMINATED, DIRECTOR WESLEY NIXON
2016-09-16TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MORRISH
2016-08-12AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB REG PSC
2016-08-11AD02SAIL ADDRESS CREATED
2016-06-22LATEST SOC22/06/16 STATEMENT OF CAPITAL;GBP 570
2016-06-22AR0121/06/16 FULL LIST
2016-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN CHAMBERLAIN / 01/10/2015
2016-04-14TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CHAMBERLAIN
2016-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / WESLEY NIXON / 15/01/2016
2015-12-10AP01DIRECTOR APPOINTED WESLEY NIXON
2015-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN MARCEL CAPTIEUX / 29/11/2015
2015-11-02AP01DIRECTOR APPOINTED SANJAY SHAH
2015-11-02AP01DIRECTOR APPOINTED MR PAUL STEPHEN MORRISH
2015-10-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-10-05AP01DIRECTOR APPOINTED MR MICHAEL JOHN HILL
2015-08-10TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK RYAN
2015-08-10TM02APPOINTMENT TERMINATED, SECRETARY MARGARET MILLS
2015-08-10TM01APPOINTMENT TERMINATED, DIRECTOR KEITH HARTLAND
2015-07-08LATEST SOC08/07/15 STATEMENT OF CAPITAL;GBP 570
2015-07-08AR0121/06/15 FULL LIST
2015-04-20AP01DIRECTOR APPOINTED MR SIMON JOHN CHAMBERLAIN
2015-04-20AP01DIRECTOR APPOINTED MR CHRISTIAN MARCEL CAPTIEUX
2014-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/2014 FROM 40 GLENMORE BUSINESS PARK TELFORD ROAD SALISBURY WILTSHIRE SP2 7GL
2014-06-23LATEST SOC23/06/14 STATEMENT OF CAPITAL;GBP 570
2014-06-23AR0121/06/14 FULL LIST
2014-05-16AA31/12/13 TOTAL EXEMPTION SMALL
2014-02-21AP03SECRETARY APPOINTED MRS MARGARET JOAN MILLS
2014-02-20TM02APPOINTMENT TERMINATED, SECRETARY DIANA HARTLAND
2013-07-19AR0121/06/13 FULL LIST
2013-03-08AA31/12/12 TOTAL EXEMPTION SMALL
2013-02-18RP04SECOND FILING WITH MUD 21/06/12 FOR FORM AR01
2013-02-18ANNOTATIONClarification
2012-08-07AA31/12/11 TOTAL EXEMPTION SMALL
2012-07-31AR0121/06/12 FULL LIST
2011-09-14AA31/12/10 TOTAL EXEMPTION SMALL
2011-07-15AR0121/06/11 FULL LIST
2011-07-15CH03SECRETARY'S CHANGE OF PARTICULARS / DIANA HARTLAND / 01/01/2011
2010-09-23AA31/12/09 TOTAL EXEMPTION SMALL
2010-07-12AR0121/06/10 FULL LIST
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK SIMON RYAN / 21/06/2010
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH THOMAS MAYSTON HARTLAND / 21/06/2010
2009-09-25AA31/12/08 TOTAL EXEMPTION SMALL
2009-07-21363aRETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS
2009-04-28287REGISTERED OFFICE CHANGED ON 28/04/2009 FROM, ST MARY'S HOUSE NETHERHAMPTON, SALISBURY, WILTSHIRE, SP2 8PU
2009-03-09RES01ADOPT MEM AND ARTS 01/01/2009
2009-03-0988(2)AD 01/01/09 GBP SI 70@1=70 GBP IC 500/570
2009-03-03123NC INC ALREADY ADJUSTED 01/01/09
2009-03-03RES04GBP NC 2000/3000 01/01/2009
2009-01-13288aDIRECTOR APPOINTED PATRICK SIMON RYAN
2008-09-04AA31/12/07 TOTAL EXEMPTION SMALL
2008-07-08363aRETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS
2008-07-07287REGISTERED OFFICE CHANGED ON 07/07/2008 FROM, ST MARY'S HOUSE, NETHERHAMPTON, SALISBURY, WILTSHIRE, SP2 8PU
2007-09-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-09-01363sRETURN MADE UP TO 21/06/07; NO CHANGE OF MEMBERS
2006-06-30363(288)DIRECTOR'S PARTICULARS CHANGED
2006-06-30363sRETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS
2006-05-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-08-12AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-30363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-06-30363sRETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS
2004-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-07-29287REGISTERED OFFICE CHANGED ON 29/07/04 FROM: 10 ST ANN STREET, SALISBURY, WILTSHIRE SP1 2DN
2004-07-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-07-06363sRETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS
2004-01-15363(287)REGISTERED OFFICE CHANGED ON 15/01/04
2004-01-15363sRETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS
2003-12-11288bDIRECTOR RESIGNED
2003-08-26288bSECRETARY RESIGNED
2003-07-07288bDIRECTOR RESIGNED
2003-07-04288bDIRECTOR RESIGNED
2003-06-10288aNEW SECRETARY APPOINTED
2003-06-02288bSECRETARY RESIGNED
2003-04-10225ACC. REF. DATE EXTENDED FROM 30/06/03 TO 31/12/03
2003-02-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2002-12-02MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-11-25MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-11-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-11-25123NC INC ALREADY ADJUSTED 14/11/02
2002-11-25RES04£ NC 1000/2000 12/11/0
2002-11-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-11-15288bSECRETARY RESIGNED
2002-11-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-09-18287REGISTERED OFFICE CHANGED ON 18/09/02 FROM: 23 PILGRIMS MEAD, BISHOPDOWN, SALISBURY, WILTSHIRE SP1 3GX
2002-09-04288aNEW DIRECTOR APPOINTED
2002-07-10363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-07-10363sRETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS
2002-07-09CERTNMCOMPANY NAME CHANGED GREEN DEVELOPMENTS (UK) LIMITED CERTIFICATE ISSUED ON 09/07/02
2001-08-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-07-26363sRETURN MADE UP TO 27/06/01; FULL LIST OF MEMBERS
2001-01-16288bSECRETARY RESIGNED
2001-01-16288bDIRECTOR RESIGNED
2000-12-20288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to HART FINANCIAL CONSULTANCY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2016-10-17
Appointment of Liquidators2016-10-17
Resolutions for Winding-up2016-10-17
Fines / Sanctions
No fines or sanctions have been issued against HART FINANCIAL CONSULTANCY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HART FINANCIAL CONSULTANCY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4693
MortgagesNumMortOutstanding0.319
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.1595

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31

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 HART FINANCIAL CONSULTANCY LIMITED

Intangible Assets
Patents
We have not found any records of HART FINANCIAL CONSULTANCY LIMITED registering or being granted any patents
Domain Names

HART FINANCIAL CONSULTANCY LIMITED owns 2 domain names.

hartsupport.co.uk   hartfinancial.co.uk  

Trademarks
We have not found any records of HART FINANCIAL CONSULTANCY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HART FINANCIAL CONSULTANCY 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 (64999 - Financial intermediation not elsewhere classified) as HART FINANCIAL CONSULTANCY LIMITED are:

NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 84,640
ODM LIMITED £ 5,321
PARTNERSHIP MORTGAGES LTD £ 4,250
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
Outgoings
Business Rates/Property Tax
No properties were found where HART FINANCIAL CONSULTANCY 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 TypeNotices to Creditors
Defending partyHART FINANCIAL CONSULTANCY LIMITEDEvent Date2016-10-10
(In Members' Voluntary Liquidation) ("the Company") In the matter of the Insolvency Act 1986 and the Insolvency Rules 1986 Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Company intend to make a final distribution to creditors. Creditors are required to prove their debts on or before 30 November 2016 by sending full details of their claims to the Joint Liquidators at KPMG Restructuring, 15 Canada Square, London E14 5GL . Creditors must also, if so requested by the Joint Liquidators, provide such further details and documentary evidence to support their claims as the Joint Liquidators deem necessary. The intended distribution is a final distribution and may be made without regard to any claims not proved by 30 November 2016. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of creditors who have proved their claims, all funds remaining in the Joint Liquidators' hands following the final distribution to creditors shall be distributed to the shareholders of the Company absolutely. The Company is able to pay all its known liabilities in full. Office Holder Details: John David Thomas Milsom and Mark Jeremy Orton (IP numbers 9241 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 10 October 2016 . Further information about this case is available from Becky Hewett at the offices of KPMG LLP on +44 (0)20 7311 8229 or at rebecca.hewett@kpmg.co.uk. John David Thomas Milsom and Mark Jeremy Orton , Joint Liquidators Dated 14 October 2016
 
Initiating party Event TypeAppointment of Liquidators
Defending partyHART FINANCIAL CONSULTANCY LIMITEDEvent Date2016-10-10
John David Thomas Milsom and Mark Jeremy Orton of KPMG LLP , 15 Canada Square, London E14 5GL : Further information about this case is available from Becky Hewett at the offices of KPMG LLP on +44 (0)20 7311 8229 or at rebecca.hewett@kpmg.co.uk.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyHART FINANCIAL CONSULTANCY LIMITEDEvent Date2016-10-10
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 10 October 2016 Special resolution That the Company be wound up voluntarily in accordance with Chapter III and Part IV of the Insolvency Act 1986. Ordinary resolution That John Milsom and Mark Orton of KPMG LLP, 15 Canada Square, London E14 5GL, United Kingdom, be and are hereby appointed as Joint Liquidators of the Company and that any power conferred on them by the Company, or by law, be exercisable by them jointly, or by either of them alone. Office Holder Details: John David Thomas Milsom and Mark Jeremy Orton (IP numbers 9241 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 10 October 2016 . Further information about this case is available from Becky Hewett at the offices of KPMG LLP on +44 (0)20 7311 8229 or at rebecca.hewett@kpmg.co.uk. Michael Hill , Director :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HART FINANCIAL CONSULTANCY 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 HART FINANCIAL CONSULTANCY 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.