Company Information for HART HOLDINGS LIMITED
C/O COX COSTELLO & HORNE FOURTH & FIFTH FLOOR, 14-15 LOWER GROSVENOR PLACE, LONDON, SW1W 0EX,
|
Company Registration Number
04038096
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
HART HOLDINGS LIMITED | ||
Legal Registered Office | ||
C/O COX COSTELLO & HORNE FOURTH & FIFTH FLOOR 14-15 LOWER GROSVENOR PLACE LONDON SW1W 0EX Other companies in WD3 | ||
Previous Names | ||
|
Company Number | 04038096 | |
---|---|---|
Company ID Number | 04038096 | |
Date formed | 2000-07-21 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2014 | |
Account next due | 28/06/2017 | |
Latest return | 21/07/2015 | |
Return next due | 18/08/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-10-04 21:42:06 |
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 | ||
---|---|---|---|---|
HART HOLDINGS INC. | Prince Edward Island | Unknown | Company formed on the 1988-01-28 | |
Hart Holdings LLC | 3500 Clear Fork Rd Crawford CO 81415 | Good Standing | Company formed on the 1994-09-29 | |
HART HOLDINGS, L.L.C. | 10880 173RD AVE ACKWORTH IA 50001 | Active | Company formed on the 2010-12-23 | |
HART HOLDINGS, INC. | 1520 SE HAWKS VIEW CT VANCOUVER WA 986644806 | Active | Company formed on the 1989-01-12 | |
HART HOLDINGS PROPERTIES, LLC | 12400 WILSHIRE BLVD STE 500 LOS ANGELES CA 90025 | ACTIVE | Company formed on the 2015-01-26 | |
Hart Holdings Corporation | 5824 Shasta Circle Littleton CO 80123 | Voluntarily Dissolved | Company formed on the 2005-09-20 | |
HART HOLDINGS, L.L.C. | PO BOX 50385 DENTON TX 76206 | Dissolved | Company formed on the 2011-10-10 | |
HART HOLDINGS LTD. | SUITE 201 2916- 19TH STREET NE CALGARY ALBERTA T2E 6Y9 | Active | Company formed on the 2015-10-28 | |
HART HOLDINGS LLC | 6685 BETA DRIVE - CLEVELAND OH 44143 | Active | Company formed on the 2001-01-16 | |
HART HOLDINGS LLC | 701 S CARSON ST STE 200 CARSON CITY NV 89701 | Permanently Revoked | Company formed on the 2007-02-20 | |
HART HOLDINGS (QLD) PTY LTD | QLD 4553 | Active | Company formed on the 1992-06-24 | |
HART HOLDINGS PTY LTD | WA 6102 | Active | Company formed on the 1989-06-23 | |
HART HOLDINGS PTY. LTD. | QLD 4000 | Active | Company formed on the 1985-12-23 | |
HART HOLDINGS SA PTY LTD | SA 5164 | External administration (in receivership/liquidation | Company formed on the 2015-01-31 | |
HART HOLDINGS (PTE) LTD | Singapore | Dissolved | Company formed on the 2008-09-09 | |
HART HOLDINGS LIMITED | Active | Company formed on the 2013-10-09 | ||
HART HOLDINGS GROUP LIMITED LIABILITY | Delaware | Unknown | ||
HART HOLDINGS INC | Delaware | Unknown | ||
HART HOLDINGS INC. | 723 EAGLE POINT DRIVE VENICE FL 34285 | Inactive | Company formed on the 2004-12-03 | |
HART HOLDINGS INC. | British Columbia | Active | Company formed on the 2017-05-03 |
Officer | Role | Date Appointed |
---|---|---|
JAMES RICHARD YATES |
||
SALLY HAYWARD YATES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES DUGALD CAMPBELL |
Director | ||
PHILLIP MILES CLARK |
Company Secretary | ||
PHILLIP MILES CLARK |
Director | ||
ROBERT LEWIS SHAFRAN |
Company Secretary | ||
ROBERT LEWIS SHAFRAN |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WEALDEN ENGINEERING LIMITED | Director | 2017-01-01 | CURRENT | 2015-12-24 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 28/03/18 STATEMENT OF CAPITAL;GBP 31667 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/07/17, WITH UPDATES | |
GAZ1 | FIRST GAZETTE | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR JAMES RICHARD YATES / 09/01/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RICHARD YATES / 09/01/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RICHARD YATES / 09/01/2018 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/11/2017 FROM C/O COX COSTELLO & HORNE LANGWOOD HOUSE 63-81 HIGH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1EQ | |
AP01 | DIRECTOR APPOINTED MRS SALLY HAYWARD YATES | |
OCRESCIND | ORDER OF COURT TO RESCIND WINDING UP | |
COCOMP | ORDER OF COURT TO WIND UP | |
AA01 | PREVSHO FROM 30/03/2016 TO 29/03/2016 | |
AA01 | PREVSHO FROM 31/03/2016 TO 30/03/2016 | |
AA01 | PREVEXT FROM 30/12/2015 TO 31/03/2016 | |
AA01 | PREVSHO FROM 31/12/2015 TO 30/12/2015 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES | |
SH06 | 31/01/15 STATEMENT OF CAPITAL GBP 31667 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH06 | 31/01/15 STATEMENT OF CAPITAL GBP 31667 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
LATEST SOC | 24/12/15 STATEMENT OF CAPITAL;GBP 31667 | |
AR01 | 21/07/15 FULL LIST | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/13 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/13 | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES CAMPBELL | |
LATEST SOC | 15/08/14 STATEMENT OF CAPITAL;GBP 36667 | |
AR01 | 21/07/14 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 21/07/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
AR01 | 21/07/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PHILLIP CLARK | |
AR01 | 21/07/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 21/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RICHARD YATES / 19/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DUGALD CAMPBELL / 19/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RICHARD YATES / 13/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RICHARD YATES / 13/07/2010 | |
SH06 | 10/02/10 STATEMENT OF CAPITAL GBP 36667 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILLIP CLARK | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS; AMEND | |
123 | NC INC ALREADY ADJUSTED 31/12/07 | |
RES04 | GBP NC 25000/50000 31/12/2007 | |
363a | RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS | |
88(2) | CAPITALS NOT ROLLED UP | |
363a | RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 03/11/2008 FROM 6 PRIORY INDUSTRIAL PARK AIRSPEED ROAD CHRISTCHURCH DORSET BH23 4HD | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
CERTNM | COMPANY NAME CHANGED POWRWHEEL LIMITED CERTIFICATE ISSUED ON 09/04/08 | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/12/07 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
169 | £ SR 4000@1 16/02/07 | |
RES13 | J YATES NOMINEE 16/02/07 | |
363a | RETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 06/09/06 FROM: UNIT 8 QUEENSWAY NEW MILTON HAMPSHIRE BH25 5NN | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05 | |
363s | RETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/07/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01 | |
288b | SECRETARY RESIGNED | |
MISC | AMENDING 882 ISS 05/12/02 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 21/07/02; FULL LIST OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | £ NC 10000/25000 24/07/ |
Dismissal | 2017-10-25 |
Winding-Up Orders | 2017-08-01 |
Petitions | 2017-03-08 |
Proposal to Strike Off | 2012-02-07 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FIXED AND FLOATING CHARGE | Satisfied | RBS INVOICE FINANCE LIMITED | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2011-12-31 | £ 391,266 |
---|---|---|
Creditors Due Within One Year | 2012-12-31 | £ 1,959,349 |
Creditors Due Within One Year | 2011-12-31 | £ 2,529,268 |
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 HART HOLDINGS LIMITED
Called Up Share Capital | 2012-12-31 | £ 36,667 |
---|---|---|
Called Up Share Capital | 2011-12-31 | £ 36,667 |
Cash Bank In Hand | 2012-12-31 | £ 297,895 |
Cash Bank In Hand | 2011-12-31 | £ 14,199 |
Current Assets | 2012-12-31 | £ 2,492,559 |
Current Assets | 2011-12-31 | £ 3,429,248 |
Debtors | 2012-12-31 | £ 324,638 |
Debtors | 2011-12-31 | £ 223,649 |
Fixed Assets | 2012-12-31 | £ 432,440 |
Fixed Assets | 2011-12-31 | £ 433,253 |
Secured Debts | 2012-12-31 | £ 1,068,890 |
Secured Debts | 2011-12-31 | £ 920,981 |
Shareholder Funds | 2012-12-31 | £ 965,650 |
Shareholder Funds | 2011-12-31 | £ 941,967 |
Stocks Inventory | 2012-12-31 | £ 1,850,000 |
Stocks Inventory | 2011-12-31 | £ 3,171,374 |
Tangible Fixed Assets | 2012-12-31 | £ 2,440 |
Tangible Fixed Assets | 2011-12-31 | £ 3,253 |
Debtors and other cash assets
HART HOLDINGS LIMITED owns 2 domain names.
powrproducts.co.uk powrtouchcaravanmovers.co.uk
The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as HART HOLDINGS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
87169090 | Parts of trailers, semi-trailers and other vehicles not mechanically propelled, n.e.s. (excl. chassis, bodies and axles) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Dismissal | |
---|---|---|---|
Defending party | HART HOLDINGS LIMITED | Event Date | 2017-10-25 |
In the High Court of Justice (Chancery Division) Companies Court No 0841 of 2017 In the Matter of HART HOLDINGS LIMITED (Company Number 04038096 ) Principal trading address: 7 Avon Avenue, Avon Castleā¦ | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | HART HOLDINGS LIMITED | Event Date | 2017-07-24 |
In the High Court Of Justice case number 00841 Liquidator appointed: A Hannon 2nd Floor , 4 Abbey Orchard Street , LONDON , SW1P 2HT , telephone: 020 7637 1110 : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | HART HOLDINGS LIMITED | Event Date | 2017-01-31 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 0841 A Petition to wind up the above-named Company, Registration Number 04038096, of ,c/o Cox Costello & Horne, Langwood House, 63-81 High Street, Rickmansworth, Hertfordshire, WD3 1EQ, presented on 31 January 2017 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 20 March 2017 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 17 March 2017 . | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | HART HOLDINGS LIMITED | Event Date | 2012-02-07 |
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. |