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

HAVERHILL FINE FURNITURE LIMITED

25 FARRINGDON STREET, LONDON, EC4A 4AB,
Company Registration Number
04038337
Private Limited Company
Liquidation

Company Overview

About Haverhill Fine Furniture Ltd
HAVERHILL FINE FURNITURE LIMITED was founded on 2000-07-21 and has its registered office in London. The organisation's status is listed as "Liquidation". Haverhill Fine Furniture Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
HAVERHILL FINE FURNITURE LIMITED
 
Legal Registered Office
25 FARRINGDON STREET
LONDON
EC4A 4AB
Other companies in CM14
 
Previous Names
HOMOLOGATION UK LIMITED19/12/2008
HOMOLGATION UK LIMITED12/03/2003
Filing Information
Company Number 04038337
Company ID Number 04038337
Date formed 2000-07-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2013
Account next due 30/06/2015
Latest return 21/07/2013
Return next due 18/08/2014
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-10-04 21:39:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HAVERHILL FINE FURNITURE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CHRISTOPHER LUNN & COMPANY LTD   DOUBLE DAGGER LIMITED   LEE & ALLEN CONSULTING LIMITED   MO REALISATIONS LIMITED   MULLUMBAH INVESTMENTS LIMITED   TARGET ACCOUNTANTS LIMITED   VAERON FINANCE 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.

Company Officers of HAVERHILL FINE FURNITURE LIMITED

Current Directors
Officer Role Date Appointed
RAPID BUSINESS SERVICES LIMITED
Company Secretary 2000-07-21
BRIAN RICHARD HALLETT
Director 2009-07-03
Previous Officers
Officer Role Date Appointed Date Resigned
GORDON WILLIAM HOLDGATE
Director 2008-12-19 2011-01-14
JAMES RICHARD HALLETT
Director 2008-11-12 2010-11-18
LEE PATRICK O'MEARA
Director 2000-07-21 2008-11-21
ANDREW JOHN SIME
Director 2000-07-21 2002-10-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAPID BUSINESS SERVICES LIMITED JUST MERCHANDISING LIMITED Company Secretary 2018-01-11 CURRENT 2016-09-05 Active - Proposal to Strike off
RAPID BUSINESS SERVICES LIMITED KILLICK MARTIN & COMPANY LIMITED Company Secretary 2016-02-11 CURRENT 2016-02-11 Dissolved 2017-07-18
RAPID BUSINESS SERVICES LIMITED CONEX INTERNATIONAL LIMITED Company Secretary 2015-08-21 CURRENT 2015-08-21 Active
RAPID BUSINESS SERVICES LIMITED MARBSFEST EVENTS LIMITED Company Secretary 2015-07-03 CURRENT 2015-07-03 Active - Proposal to Strike off
RAPID BUSINESS SERVICES LIMITED P365 TELEMATIC SOLUTIONS LIMITED Company Secretary 2015-02-18 CURRENT 2015-02-18 Active - Proposal to Strike off
RAPID BUSINESS SERVICES LIMITED 32S PRODUCTIONS LIMITED Company Secretary 2014-07-16 CURRENT 2014-07-16 Active
RAPID BUSINESS SERVICES LIMITED JPM ASSOCIATES LIMITED Company Secretary 2013-11-26 CURRENT 2013-11-26 Active - Proposal to Strike off
RAPID BUSINESS SERVICES LIMITED FOUNDATION PRINT LIMITED Company Secretary 2013-07-25 CURRENT 2013-07-25 Active - Proposal to Strike off
RAPID BUSINESS SERVICES LIMITED EXIT 3 LIMITED Company Secretary 2013-05-22 CURRENT 2007-01-09 Dissolved 2018-02-20
RAPID BUSINESS SERVICES LIMITED NEWFUND PROMOTIONS LIMITED Company Secretary 2013-02-20 CURRENT 2013-02-20 Dissolved 2015-07-07
RAPID BUSINESS SERVICES LIMITED R.W. STEVENS SURVEYORS LIMITED Company Secretary 2013-01-10 CURRENT 2013-01-10 Active - Proposal to Strike off
RAPID BUSINESS SERVICES LIMITED ABC CARS (HIGH STREET) LIMITED Company Secretary 2012-09-26 CURRENT 2012-09-26 Active
RAPID BUSINESS SERVICES LIMITED VEREX CARBON SOLUTIONS LIMITED Company Secretary 2012-06-25 CURRENT 2012-06-25 Active
RAPID BUSINESS SERVICES LIMITED LIBERTY FLOWERS WHOLESALE LIMITED Company Secretary 2012-01-11 CURRENT 2012-01-11 Active
RAPID BUSINESS SERVICES LIMITED HIGHLANDS CORPORATION LIMITED Company Secretary 2011-11-24 CURRENT 2007-01-08 Liquidation
RAPID BUSINESS SERVICES LIMITED HEDGESTONE CAPITAL LIMITED Company Secretary 2011-11-23 CURRENT 2011-11-23 Dissolved 2016-05-17
RAPID BUSINESS SERVICES LIMITED EXI TRADING LIMITED Company Secretary 2011-11-04 CURRENT 2011-11-04 Active
RAPID BUSINESS SERVICES LIMITED LUKE ALEXANDER LIMITED Company Secretary 2011-11-03 CURRENT 2011-11-03 Active - Proposal to Strike off
RAPID BUSINESS SERVICES LIMITED PACKHAM PRODUCTS LIMITED Company Secretary 2011-05-03 CURRENT 2011-05-03 Dissolved 2015-12-15
RAPID BUSINESS SERVICES LIMITED EASTERN FAMILY SERVICES LIMITED Company Secretary 2011-03-15 CURRENT 2011-03-15 Active
RAPID BUSINESS SERVICES LIMITED A&B PROPERTY CARE LIMITED Company Secretary 2011-03-14 CURRENT 2004-03-15 Active
RAPID BUSINESS SERVICES LIMITED C. PHILLIPS MANAGEMENT LIMITED Company Secretary 2011-01-31 CURRENT 2011-01-31 Active - Proposal to Strike off
RAPID BUSINESS SERVICES LIMITED TSH TILBURY LIMITED Company Secretary 2010-12-16 CURRENT 1995-05-15 Dissolved 2015-08-27
RAPID BUSINESS SERVICES LIMITED JS GAS LIMITED Company Secretary 2010-12-15 CURRENT 2010-12-15 Active - Proposal to Strike off
RAPID BUSINESS SERVICES LIMITED TORG MANAGEMENT LIMITED Company Secretary 2010-11-23 CURRENT 2010-11-23 Dissolved 2015-11-24
RAPID BUSINESS SERVICES LIMITED F.J.T. LOGISTICS LIMITED Company Secretary 2010-09-24 CURRENT 2002-08-02 Active
RAPID BUSINESS SERVICES LIMITED 10 FORWARD LIMITED Company Secretary 2010-01-29 CURRENT 2010-01-29 Active - Proposal to Strike off
RAPID BUSINESS SERVICES LIMITED LIBERTY FLOWERS LIMITED Company Secretary 2009-11-18 CURRENT 2009-11-18 Active
RAPID BUSINESS SERVICES LIMITED VITAL LEASING LIMITED Company Secretary 2009-08-03 CURRENT 2002-08-02 Dissolved 2015-12-15
RAPID BUSINESS SERVICES LIMITED HI-SPEC CLEANING SPECIALISTS LIMITED Company Secretary 2009-07-06 CURRENT 2008-04-22 Dissolved 2015-08-04
RAPID BUSINESS SERVICES LIMITED KLB CONSULTANTS LIMITED Company Secretary 2009-03-10 CURRENT 2009-03-10 Dissolved 2014-12-23
RAPID BUSINESS SERVICES LIMITED WOODHAM ASSOCIATES LIMITED Company Secretary 2009-03-10 CURRENT 2009-03-10 Active
RAPID BUSINESS SERVICES LIMITED KEYS COURT LIMITED Company Secretary 2008-12-05 CURRENT 2008-09-05 Dissolved 2015-07-28
RAPID BUSINESS SERVICES LIMITED AMBIENT BUILDING SERVICES LIMITED Company Secretary 2008-10-16 CURRENT 2008-10-16 Active
RAPID BUSINESS SERVICES LIMITED VEREX DEVELOPMENT PROJECTS LIMITED Company Secretary 2008-09-16 CURRENT 2008-09-16 Active - Proposal to Strike off
RAPID BUSINESS SERVICES LIMITED ORIGINAL MOTOR INSURANCE SERVICES LIMITED Company Secretary 2008-09-09 CURRENT 2008-09-09 Dissolved 2016-02-23
RAPID BUSINESS SERVICES LIMITED SUPERNOVA BRIDAL LIMITED Company Secretary 2008-08-07 CURRENT 2008-08-07 Active
RAPID BUSINESS SERVICES LIMITED BENINGTON SECURITIES LIMITED Company Secretary 2008-07-17 CURRENT 2008-07-17 Active - Proposal to Strike off
RAPID BUSINESS SERVICES LIMITED VEHICLE SELLER UK LIMITED Company Secretary 2008-07-07 CURRENT 2006-11-09 Liquidation
RAPID BUSINESS SERVICES LIMITED VITERA UK LIMITED Company Secretary 2008-06-24 CURRENT 2008-06-24 Active - Proposal to Strike off
RAPID BUSINESS SERVICES LIMITED ABC CARS (ESSEX) LIMITED Company Secretary 2008-06-13 CURRENT 2008-06-13 Active - Proposal to Strike off
RAPID BUSINESS SERVICES LIMITED DARENTH VALLEY PRODUCTS LIMITED Company Secretary 2008-04-29 CURRENT 2008-04-29 Dissolved 2014-12-09
RAPID BUSINESS SERVICES LIMITED VITAL SEATING & SYSTEMS LIMITED Company Secretary 2008-02-20 CURRENT 2008-02-20 Active
RAPID BUSINESS SERVICES LIMITED AMBIENT ELECTRICAL SERVICES LIMITED Company Secretary 2008-02-19 CURRENT 2001-10-18 Active
RAPID BUSINESS SERVICES LIMITED TENDA ENGINEERING UK LIMITED Company Secretary 2008-02-11 CURRENT 2008-02-11 Liquidation
RAPID BUSINESS SERVICES LIMITED SDD INTERNATIONAL LIMITED Company Secretary 2008-02-06 CURRENT 2008-02-06 Active
RAPID BUSINESS SERVICES LIMITED THE ESSEX SPINAL HEALTH CLINIC LIMITED Company Secretary 2007-11-20 CURRENT 2007-11-20 Dissolved 2014-07-08
RAPID BUSINESS SERVICES LIMITED LITTLE SPRING WONDERS DAYCARE NURSERY LIMITED Company Secretary 2007-10-09 CURRENT 2007-10-09 Active
RAPID BUSINESS SERVICES LIMITED EXHIBITOR-KIT.COM LIMITED Company Secretary 2007-08-17 CURRENT 2007-08-17 Active - Proposal to Strike off
RAPID BUSINESS SERVICES LIMITED LUBEN LIMITED Company Secretary 2007-07-23 CURRENT 2007-07-23 Active - Proposal to Strike off
RAPID BUSINESS SERVICES LIMITED AMBIENT HOLDINGS UK LIMITED Company Secretary 2007-05-24 CURRENT 2007-05-24 Active
RAPID BUSINESS SERVICES LIMITED WISE TRAINING LIMITED Company Secretary 2007-05-24 CURRENT 2001-11-02 Active - Proposal to Strike off
RAPID BUSINESS SERVICES LIMITED MH TRADITIONAL BARBERS LIMITED Company Secretary 2007-05-04 CURRENT 2007-05-04 Active - Proposal to Strike off
RAPID BUSINESS SERVICES LIMITED WGF SERVICES LIMITED Company Secretary 2007-04-25 CURRENT 2007-04-25 Active
RAPID BUSINESS SERVICES LIMITED CRANER TECHNOLOGIES LIMITED Company Secretary 2007-04-24 CURRENT 2002-09-20 Liquidation
RAPID BUSINESS SERVICES LIMITED TOP FLOOR PROPERTIES LIMITED Company Secretary 2007-03-26 CURRENT 2005-12-05 Dissolved 2018-05-15
RAPID BUSINESS SERVICES LIMITED BOOTHROYD LIMITED Company Secretary 2007-02-05 CURRENT 2007-02-05 Active
RAPID BUSINESS SERVICES LIMITED BLAKES DRY CLEANERS LIMITED Company Secretary 2006-10-11 CURRENT 2006-10-11 Active
RAPID BUSINESS SERVICES LIMITED PORTERS SANDWICH BAR LIMITED Company Secretary 2006-09-20 CURRENT 2006-09-20 Active
RAPID BUSINESS SERVICES LIMITED FAIRMORT HOLDINGS LIMITED Company Secretary 2006-08-07 CURRENT 2006-02-15 Active
RAPID BUSINESS SERVICES LIMITED HGG PROPERTY LIMITED Company Secretary 2006-07-21 CURRENT 2006-07-21 Dissolved 2014-03-04
RAPID BUSINESS SERVICES LIMITED WESTWOOD GROUP HOLDINGS LIMITED Company Secretary 2006-07-18 CURRENT 2006-07-18 Active
RAPID BUSINESS SERVICES LIMITED MARAMOJA MEDIA LIMITED Company Secretary 2006-06-26 CURRENT 2006-06-26 Active - Proposal to Strike off
RAPID BUSINESS SERVICES LIMITED THE GREEN MAN EDNEY COMMON LIMITED Company Secretary 2006-06-20 CURRENT 2006-06-20 Dissolved 2015-07-14
RAPID BUSINESS SERVICES LIMITED WESTWOOD FILM FACILITIES LIMITED Company Secretary 2006-05-31 CURRENT 2001-05-14 Active
RAPID BUSINESS SERVICES LIMITED WESTWOOD FILMS LIMITED Company Secretary 2006-05-31 CURRENT 2006-05-31 Active
RAPID BUSINESS SERVICES LIMITED TENDA ENGINEERING LIMITED Company Secretary 2006-05-25 CURRENT 2003-01-30 Dissolved 2014-09-09
RAPID BUSINESS SERVICES LIMITED BRISTLEBUG LIMITED Company Secretary 2006-05-03 CURRENT 2006-05-03 Liquidation
RAPID BUSINESS SERVICES LIMITED CALMA BARS LIMITED Company Secretary 2006-04-25 CURRENT 2004-09-08 Dissolved 2017-02-14
RAPID BUSINESS SERVICES LIMITED THE PLOUGH (HUTTON) LIMITED Company Secretary 2006-04-21 CURRENT 2006-04-21 Dissolved 2016-12-06
RAPID BUSINESS SERVICES LIMITED KENIAR LIMITED Company Secretary 2006-03-08 CURRENT 2006-03-08 Dissolved 2014-06-24
RAPID BUSINESS SERVICES LIMITED BRENTWOOD IN-CAR LIMITED Company Secretary 2006-03-08 CURRENT 2006-03-08 Active - Proposal to Strike off
RAPID BUSINESS SERVICES LIMITED JC CORPORATION LIMITED Company Secretary 2006-01-25 CURRENT 2006-01-25 Dissolved 2016-07-05
RAPID BUSINESS SERVICES LIMITED THE BELL (INGATESTONE) LIMITED Company Secretary 2006-01-25 CURRENT 2006-01-25 Active
RAPID BUSINESS SERVICES LIMITED MARRIOTTS HOLDINGS LIMITED Company Secretary 2006-01-25 CURRENT 2006-01-25 Active
RAPID BUSINESS SERVICES LIMITED T.P.V. LIMITED Company Secretary 2005-12-05 CURRENT 2005-12-05 Dissolved 2015-04-14
RAPID BUSINESS SERVICES LIMITED MOULETEC MEDICAL LIMITED Company Secretary 2005-12-05 CURRENT 2005-12-05 Dissolved 2016-06-21
RAPID BUSINESS SERVICES LIMITED SECOND PROPERTIES LIMITED Company Secretary 2005-12-05 CURRENT 2005-12-05 Dissolved 2018-05-15
RAPID BUSINESS SERVICES LIMITED STG WORLDWIDE LIMITED Company Secretary 2005-09-09 CURRENT 2005-09-09 Dissolved 2016-02-23
RAPID BUSINESS SERVICES LIMITED SUPER 10 GOLF LIMITED Company Secretary 2005-09-09 CURRENT 2005-09-09 Dissolved 2016-02-23
RAPID BUSINESS SERVICES LIMITED SUPER 10 LIMITED Company Secretary 2005-09-09 CURRENT 2005-09-09 Dissolved 2016-02-23
RAPID BUSINESS SERVICES LIMITED SUPER TEN GOLF LIMITED Company Secretary 2005-09-09 CURRENT 2005-09-09 Dissolved 2016-02-23
RAPID BUSINESS SERVICES LIMITED SUPER TEN LIMITED Company Secretary 2005-09-09 CURRENT 2005-09-09 Dissolved 2016-02-23
RAPID BUSINESS SERVICES LIMITED RAYGAV LIMITED Company Secretary 2005-07-22 CURRENT 2005-07-22 Active
RAPID BUSINESS SERVICES LIMITED DAY 2 DAY STATIONERY LIMITED Company Secretary 2005-07-14 CURRENT 2005-07-14 Active - Proposal to Strike off
RAPID BUSINESS SERVICES LIMITED THE THREE TRAVELLERS LIMITED Company Secretary 2005-05-31 CURRENT 2000-05-08 Active - Proposal to Strike off
RAPID BUSINESS SERVICES LIMITED EMSTREY CONSTRUCTION SERVICES LIMITED Company Secretary 2004-05-24 CURRENT 2004-05-24 Dissolved 2016-10-12
RAPID BUSINESS SERVICES LIMITED PP ONLINE LIMITED Company Secretary 2004-05-01 CURRENT 2003-11-12 Dissolved 2014-03-18
RAPID BUSINESS SERVICES LIMITED TOP PET SHOP LIMITED Company Secretary 2004-03-26 CURRENT 1997-04-14 Dissolved 2016-03-22
RAPID BUSINESS SERVICES LIMITED NETXCELLENT LIMITED Company Secretary 2004-03-15 CURRENT 2004-03-15 Active - Proposal to Strike off
RAPID BUSINESS SERVICES LIMITED VITAL I.T. LIMITED Company Secretary 2004-03-15 CURRENT 2004-03-15 Active - Proposal to Strike off
RAPID BUSINESS SERVICES LIMITED WEEBIE LIMITED Company Secretary 2004-03-15 CURRENT 2004-03-15 Dissolved 2018-09-02
RAPID BUSINESS SERVICES LIMITED FAIRMORT LIMITED Company Secretary 2004-03-01 CURRENT 2004-03-01 Active
RAPID BUSINESS SERVICES LIMITED CELEBRATED AFFAIRS LIMITED Company Secretary 2004-03-01 CURRENT 2004-03-01 Active
RAPID BUSINESS SERVICES LIMITED VITAL TRAINING LIMITED Company Secretary 2003-11-12 CURRENT 2003-11-12 Liquidation
RAPID BUSINESS SERVICES LIMITED R.W. STEVENS LIMITED Company Secretary 2003-11-11 CURRENT 2003-11-11 Active
RAPID BUSINESS SERVICES LIMITED O.C. FINANCE LIMITED Company Secretary 2003-09-29 CURRENT 2003-09-29 Active - Proposal to Strike off
RAPID BUSINESS SERVICES LIMITED BEDFORDS ROAD FLOWERS LIMITED Company Secretary 2003-09-26 CURRENT 2003-09-26 Dissolved 2014-03-18
RAPID BUSINESS SERVICES LIMITED THE SUN PUBLIC HOUSE LIMITED Company Secretary 2003-09-12 CURRENT 2003-09-12 Dissolved 2014-05-06
RAPID BUSINESS SERVICES LIMITED MARRIOTTS SECRETARIES LIMITED Company Secretary 2003-09-12 CURRENT 2003-09-12 Dissolved 2016-02-23
RAPID BUSINESS SERVICES LIMITED HALLBRIDGE UK LIMITED Company Secretary 2003-08-26 CURRENT 2003-08-26 Dissolved 2016-04-05
RAPID BUSINESS SERVICES LIMITED CONSTANT DEVELOPMENTS LIMITED Company Secretary 2003-05-20 CURRENT 2003-05-20 Dissolved 2015-12-29
RAPID BUSINESS SERVICES LIMITED GERICO DEVELOPMENT LIMITED Company Secretary 2003-05-20 CURRENT 2003-05-20 Dissolved 2017-01-03
RAPID BUSINESS SERVICES LIMITED MARRIOTTS BUSINESS SERVICES LIMITED Company Secretary 2003-05-20 CURRENT 2003-05-20 Active - Proposal to Strike off
RAPID BUSINESS SERVICES LIMITED GEE PLUMBING & HEATING LIMITED Company Secretary 2002-12-20 CURRENT 2002-12-20 Active - Proposal to Strike off
RAPID BUSINESS SERVICES LIMITED CASH 4 U LIMITED Company Secretary 2002-10-31 CURRENT 2002-10-31 Active
RAPID BUSINESS SERVICES LIMITED THE FIRST CONTRACT LIMITED Company Secretary 2002-10-16 CURRENT 2002-10-16 Dissolved 2017-03-28
RAPID BUSINESS SERVICES LIMITED COCCINELLE LIMITED Company Secretary 2002-10-16 CURRENT 2002-10-16 Active
RAPID BUSINESS SERVICES LIMITED G.D.F. CONTROLS LIMITED Company Secretary 2002-10-16 CURRENT 2002-10-16 Active
RAPID BUSINESS SERVICES LIMITED EMPTY LIMITED Company Secretary 2002-08-22 CURRENT 2002-08-22 Active
RAPID BUSINESS SERVICES LIMITED LIGHTSIDE CONSULTANCY LIMITED Company Secretary 2002-08-02 CURRENT 2002-08-02 Active
RAPID BUSINESS SERVICES LIMITED MARRIOTTS MSL LIMITED Company Secretary 2002-07-04 CURRENT 2002-07-04 Dissolved 2015-02-17
RAPID BUSINESS SERVICES LIMITED BARRYFORD LIMITED Company Secretary 2002-07-04 CURRENT 2002-07-04 Dissolved 2015-04-07
RAPID BUSINESS SERVICES LIMITED MARRIOTTS NOMINEES LIMITED Company Secretary 2002-07-04 CURRENT 2002-07-04 Dissolved 2016-02-16
RAPID BUSINESS SERVICES LIMITED MARRIOTTS MANAGEMENT LIMITED Company Secretary 2002-06-18 CURRENT 2002-06-18 Dissolved 2015-02-03
RAPID BUSINESS SERVICES LIMITED THE MOULETEC GROUP LIMITED Company Secretary 2002-05-15 CURRENT 1998-06-09 Dissolved 2016-06-14
RAPID BUSINESS SERVICES LIMITED POWERCHEQS LIMITED Company Secretary 2001-07-16 CURRENT 2001-07-16 Dissolved 2016-03-01
RAPID BUSINESS SERVICES LIMITED VITAL RESOURCING LIMITED Company Secretary 2001-03-06 CURRENT 2001-03-06 Dissolved 2016-02-05
RAPID BUSINESS SERVICES LIMITED THE SWAN E-TAIL RIVER COMPANY LIMITED Company Secretary 2000-07-21 CURRENT 2000-07-21 Dissolved 2016-03-01
RAPID BUSINESS SERVICES LIMITED KILLICK MARTIN INTERNATIONAL LIMITED Company Secretary 2000-05-18 CURRENT 2000-05-18 Active - Proposal to Strike off
RAPID BUSINESS SERVICES LIMITED CHALLENGER FREIGHT SERVICES LIMITED Company Secretary 1999-12-15 CURRENT 1999-12-15 Dissolved 2017-02-21
RAPID BUSINESS SERVICES LIMITED MEPSMAN LIMITED Company Secretary 1999-11-29 CURRENT 1999-11-29 Active
RAPID BUSINESS SERVICES LIMITED MARRIOTTS ACCOUNTANCY LIMITED Company Secretary 1999-09-10 CURRENT 1999-09-10 Active
RAPID BUSINESS SERVICES LIMITED KILLICK MARTIN & COMPANY LIMITED Company Secretary 1999-07-19 CURRENT 1947-04-21 Dissolved 2016-02-16
RAPID BUSINESS SERVICES LIMITED ATLANTIS AIR LIMITED Company Secretary 1999-07-12 CURRENT 1999-07-12 Dissolved 2015-02-24
RAPID BUSINESS SERVICES LIMITED ADVERT PROMOTIONS LIMITED Company Secretary 1998-07-10 CURRENT 1998-07-10 Active
RAPID BUSINESS SERVICES LIMITED BALLOONS OF LONDON LIMITED Company Secretary 1998-04-30 CURRENT 1998-04-30 Active
RAPID BUSINESS SERVICES LIMITED KILLICK MARTIN GROUP LIMITED Company Secretary 1998-04-23 CURRENT 1998-04-23 Dissolved 2016-06-21
RAPID BUSINESS SERVICES LIMITED BRENTWOOD TOWN SOCIAL TRUST Company Secretary 1998-01-28 CURRENT 1998-01-28 Active - Proposal to Strike off
RAPID BUSINESS SERVICES LIMITED HARRY MONK ENTERPRISES LIMITED Company Secretary 1997-08-28 CURRENT 1997-08-28 Active
RAPID BUSINESS SERVICES LIMITED POWER & LIGHT CO. LIMITED Company Secretary 1997-08-21 CURRENT 1997-08-21 Active
RAPID BUSINESS SERVICES LIMITED THE WAY TO WIN LIMITED Company Secretary 1996-10-04 CURRENT 1996-10-04 Active
RAPID BUSINESS SERVICES LIMITED N.Y.F.R. LIMITED Company Secretary 1995-11-22 CURRENT 1995-08-18 Active - Proposal to Strike off
RAPID BUSINESS SERVICES LIMITED A.E. DISTRIBUTION LIMITED Company Secretary 1995-09-11 CURRENT 1995-09-08 Active
RAPID BUSINESS SERVICES LIMITED DEVE LIMITED Company Secretary 1991-11-04 CURRENT 1982-12-10 Active
RAPID BUSINESS SERVICES LIMITED MAYSTAR TRADING LIMITED Company Secretary 1991-09-30 CURRENT 1986-04-07 Active - Proposal to Strike off
BRIAN RICHARD HALLETT SPINESAVERS LIMITED Director 2012-02-02 CURRENT 2011-01-24 Active
BRIAN RICHARD HALLETT HIGHLANDS CORPORATION LIMITED Director 2011-10-18 CURRENT 2007-01-08 Liquidation
BRIAN RICHARD HALLETT VITAL INTERNATIONAL LIMITED Director 2011-10-06 CURRENT 2002-08-02 Dissolved 2015-10-16
BRIAN RICHARD HALLETT PACKHAM PRODUCTS LIMITED Director 2011-05-03 CURRENT 2011-05-03 Dissolved 2015-12-15
BRIAN RICHARD HALLETT W.A. RINGROSE LIMITED Director 2010-04-30 CURRENT 1967-02-20 Active - Proposal to Strike off
BRIAN RICHARD HALLETT BRIANT CONSULTANTS LIMITED Director 2009-10-02 CURRENT 2005-07-18 Dissolved 2014-07-22
BRIAN RICHARD HALLETT MARRIOTTS INVESTMENTS LIMITED Director 2009-07-21 CURRENT 2005-09-09 Active
BRIAN RICHARD HALLETT WEEBIE LIMITED Director 2009-03-06 CURRENT 2004-03-15 Dissolved 2018-09-02
BRIAN RICHARD HALLETT MARRIOTTS ASSOCIATES LIMITED Director 2009-01-31 CURRENT 2006-01-25 Active - Proposal to Strike off
BRIAN RICHARD HALLETT CONSTANT DEVELOPMENTS LIMITED Director 2008-05-31 CURRENT 2003-05-20 Dissolved 2015-12-29
BRIAN RICHARD HALLETT BRENTWOOD TOWN SOCIAL TRUST Director 2008-03-11 CURRENT 1998-01-28 Active - Proposal to Strike off
BRIAN RICHARD HALLETT VITAL TRAINING LIMITED Director 2007-11-14 CURRENT 2003-11-12 Liquidation
BRIAN RICHARD HALLETT BOOTHROYD LIMITED Director 2007-07-16 CURRENT 2007-02-05 Active
BRIAN RICHARD HALLETT ALW SALON LIMITED Director 2007-07-12 CURRENT 2007-02-05 Dissolved 2015-09-15
BRIAN RICHARD HALLETT MARRIOTTS MANAGEMENT LIMITED Director 2007-06-16 CURRENT 2002-06-18 Dissolved 2015-02-03
BRIAN RICHARD HALLETT EMC SOFTWARE LIMITED Director 2007-04-18 CURRENT 1999-02-16 Dissolved 2015-06-16
BRIAN RICHARD HALLETT BRISTLEBUG LIMITED Director 2006-05-04 CURRENT 2006-05-03 Liquidation
BRIAN RICHARD HALLETT THE FIRST CONTRACT LIMITED Director 2006-02-08 CURRENT 2002-10-16 Dissolved 2017-03-28
BRIAN RICHARD HALLETT T.P.V. LIMITED Director 2006-02-03 CURRENT 2005-12-05 Dissolved 2015-04-14
BRIAN RICHARD HALLETT MOULETEC MEDICAL LIMITED Director 2006-02-03 CURRENT 2005-12-05 Dissolved 2016-06-21
BRIAN RICHARD HALLETT TOP FLOOR PROPERTIES LIMITED Director 2006-02-03 CURRENT 2005-12-05 Dissolved 2018-05-15
BRIAN RICHARD HALLETT SECOND PROPERTIES LIMITED Director 2006-02-03 CURRENT 2005-12-05 Dissolved 2018-05-15
BRIAN RICHARD HALLETT RAM BOOKKEEPING LIMITED Director 2006-02-03 CURRENT 2005-12-05 Active - Proposal to Strike off
BRIAN RICHARD HALLETT INITIAL DATA LIMITED Director 2006-01-31 CURRENT 2006-01-25 Active - Proposal to Strike off
BRIAN RICHARD HALLETT CASH 4 U LIMITED Director 2006-01-23 CURRENT 2002-10-31 Active
BRIAN RICHARD HALLETT O.C. FINANCE LIMITED Director 2005-12-08 CURRENT 2003-09-29 Active - Proposal to Strike off
BRIAN RICHARD HALLETT TSH TILBURY LIMITED Director 2005-04-18 CURRENT 1995-05-15 Dissolved 2015-08-27
BRIAN RICHARD HALLETT MARRIOTTS SECRETARIES LIMITED Director 2004-01-06 CURRENT 2003-09-12 Dissolved 2016-02-23
BRIAN RICHARD HALLETT HALLBRIDGE UK LIMITED Director 2004-01-06 CURRENT 2003-08-26 Dissolved 2016-04-05
BRIAN RICHARD HALLETT SEATING DESIGN & DEVELOPMENT LIMITED Director 2004-01-05 CURRENT 2003-11-12 Active
BRIAN RICHARD HALLETT BRENTWOOD TOWN FOOTBALL TRUST Director 2004-01-02 CURRENT 2003-01-20 Active - Proposal to Strike off
BRIAN RICHARD HALLETT MARRIOTTS NOMINEES LIMITED Director 2003-11-03 CURRENT 2002-07-04 Dissolved 2016-02-16
BRIAN RICHARD HALLETT MARRIOTTS BUSINESS SERVICES LIMITED Director 2003-05-22 CURRENT 2003-05-20 Active - Proposal to Strike off
BRIAN RICHARD HALLETT MARRIOTTS MSL LIMITED Director 2002-10-04 CURRENT 2002-07-04 Dissolved 2015-02-17
BRIAN RICHARD HALLETT THE MOULETEC GROUP LIMITED Director 2002-05-16 CURRENT 1998-06-09 Dissolved 2016-06-14
BRIAN RICHARD HALLETT N.Y.F.R. LIMITED Director 2001-09-05 CURRENT 1995-08-18 Active - Proposal to Strike off
BRIAN RICHARD HALLETT MARRIOTTS ACCOUNTANCY LIMITED Director 2000-07-06 CURRENT 1999-09-10 Active
BRIAN RICHARD HALLETT HARRY MONK ENTERPRISES LIMITED Director 2000-06-23 CURRENT 1997-08-28 Active
BRIAN RICHARD HALLETT THE WAY TO WIN LIMITED Director 1999-08-12 CURRENT 1996-10-04 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
2018-02-22WU07NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 15/12/2017:LIQ. CASE NO.1
2017-02-08LIQ MISCINSOLVENCY:PROGRESS REPORT ENDS 15/12/2016
2015-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/2015 FROM LEIGH HOUSE WEALD ROAD BRENTWOOD ESSEX CM14 4SX
2015-01-074.31NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)
2014-11-25GAZ1FIRST GAZETTE
2014-11-21COCOMPORDER OF COURT TO WIND UP
2014-06-30AA30/09/13 TOTAL EXEMPTION SMALL
2013-08-28LATEST SOC28/08/13 STATEMENT OF CAPITAL;GBP 201000
2013-08-28AR0121/07/13 FULL LIST
2013-06-24AA30/09/12 TOTAL EXEMPTION SMALL
2012-10-04AR0121/07/12 FULL LIST
2012-06-29AA30/09/11 TOTAL EXEMPTION SMALL
2012-02-18DISS40DISS40 (DISS40(SOAD))
2012-02-15AR0121/07/11 FULL LIST
2011-11-15GAZ1FIRST GAZETTE
2011-04-18TM01APPOINTMENT TERMINATED, DIRECTOR GORDON HOLDGATE
2011-04-18TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HALLETT
2011-03-21AA30/09/10 TOTAL EXEMPTION SMALL
2010-09-07AR0121/07/10 FULL LIST
2010-09-06CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RAPID BUSINESS SERVICES LIMITED / 01/10/2009
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES RICHARD HALLETT / 01/10/2009
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON WILLIAM HOLDGATE / 01/10/2009
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES RICHARD HALLETT / 01/10/2009
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN RICHARD HALLETT / 15/06/2010
2010-02-04AA30/09/09 TOTAL EXEMPTION SMALL
2009-12-04AA01PREVEXT FROM 31/07/2009 TO 30/09/2009
2009-10-07AR0121/07/09 FULL LIST
2009-10-01288aDIRECTOR APPOINTED BRIAN RICHARD HALLETT
2009-10-01123GBP NC 1000/201000 03/07/09
2009-10-0188(2)AD 03/07/09 GBP SI 998@1=998 GBP IC 200002/201000
2009-10-0188(2)AD 03/07/09 GBP SI 200000@1=200000 GBP IC 2/200002
2009-09-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-05-29AA31/07/08 TOTAL EXEMPTION SMALL
2009-03-11288aDIRECTOR APPOINTED GORDON HOLDGATE
2008-12-30363aRETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS
2008-12-19CERTNMCOMPANY NAME CHANGED HOMOLOGATION UK LIMITED CERTIFICATE ISSUED ON 19/12/08
2008-12-17288bAPPOINTMENT TERMINATED DIRECTOR LEE O'MEARA
2008-12-17288aDIRECTOR APPOINTED JAMES RICHARD HALLETT
2007-11-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-10-10363aRETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS
2007-10-10288cSECRETARY'S PARTICULARS CHANGED
2007-05-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-04-14287REGISTERED OFFICE CHANGED ON 14/04/07 FROM: WILSONS CORNER 1ST FLOOR 1-5 INGRAVE ROAD BRENTWOOD ESSEX CM15 8AP
2006-11-08363aRETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS
2006-04-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05
2006-04-10363aRETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS
2006-04-10288cDIRECTOR'S PARTICULARS CHANGED
2006-04-1088(2)RAD 05/01/05--------- £ SI 1@1=1
2005-04-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04
2004-08-23288cSECRETARY'S PARTICULARS CHANGED
2004-08-23363aRETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS
2004-08-23288cDIRECTOR'S PARTICULARS CHANGED
2004-04-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03
2003-08-31288cDIRECTOR'S PARTICULARS CHANGED
2003-07-30363sRETURN MADE UP TO 21/07/03; FULL LIST OF MEMBERS
2003-03-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02
2003-03-12CERTNMCOMPANY NAME CHANGED HOMOLGATION UK LIMITED CERTIFICATE ISSUED ON 12/03/03
2002-11-01288bDIRECTOR RESIGNED
2002-10-29287REGISTERED OFFICE CHANGED ON 29/10/02 FROM: 2 HIGH STREET BRENTWOOD ESSEX CM14 4AB
2002-10-29288cSECRETARY'S PARTICULARS CHANGED
2002-10-29363(287)REGISTERED OFFICE CHANGED ON 29/10/02
2002-10-29363sRETURN MADE UP TO 21/07/02; FULL LIST OF MEMBERS
2002-04-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01
2002-04-02RES03EXEMPTION FROM APPOINTING AUDITORS
2001-09-05363sRETURN MADE UP TO 21/07/01; FULL LIST OF MEMBERS
2000-07-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to HAVERHILL FINE FURNITURE 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 Creditors2015-05-27
Appointment of Liquidators2014-12-24
Winding-Up Orders2014-11-20
Petitions to Wind Up (Companies)2014-10-29
Proposal to Strike Off2011-11-15
Fines / Sanctions
No fines or sanctions have been issued against HAVERHILL FINE FURNITURE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-09-30 Outstanding O.C. FINANCE LIMITED
Creditors
Creditors Due Within One Year 2011-10-01 £ 101,137

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30

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 HAVERHILL FINE FURNITURE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 1,000
Shareholder Funds 2011-10-01 £ 101,137

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HAVERHILL FINE FURNITURE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HAVERHILL FINE FURNITURE LIMITED
Trademarks
We have not found any records of HAVERHILL FINE FURNITURE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HAVERHILL FINE FURNITURE 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 (74990 - Non-trading company) as HAVERHILL FINE FURNITURE LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where HAVERHILL FINE FURNITURE 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 TypeMeetings of Creditors
Defending partyHAVERHILL FINE FURNITURE LIMITEDEvent Date2014-12-16
In the High Court of Justice case number 6749 Nature of Business: Retail of Furniture Who summoned the meeting: The Liquidator Purpose of meeting: Fixing the basis of my remuneration and disbursements. Venue fixed for meeting: Baker Tilly Restructuring and Recovery, 25 Farringdon Street, London EC4A 4AB Date of Meeting: 11.00 am on 19 June 2015 Date and time by which proofs of debt and proxies must be lodged: 12.00 noon on 18 June 2015 Place at which they must be lodged: 25 Farringdon Street, London EC4A 4AB Correspondence address & contact details of case manager: Mike Dennis, 020 3201 8122, Baker Tilly Restructuring and Recovery LLP, 25 Farringdon Street, London EC4A 4AB Mark Wilson (IP No. 8612 ) of Baker Tilly Restructuring and Recovery LLP , 25 Farringdon Street, London EC4A 4AB and Adrian Allen (IP No. 8740 ) of Baker Tilly Restructuring and Recovery LLP , 4th Floor, Springfield House, 76 Wellington Street, Leeds LS1 2AY were appointed Joint Liquidators on 16 December 2014 . Mark Wilson and Adrian Allen , Joint Liquidators :
 
Initiating party Event TypeWinding-Up Orders
Defending partyHAVERHILL FINE FURNITURE LIMITEDEvent Date2014-11-10
In the High Court Of Justice case number 006749 Liquidator appointed: S Udall 2nd Floor , Alexander House , 21 Victoria Avenue , SOUTHEND-ON-SEA , SS99 1AA , telephone: 01702 602570 , email: Southend.OR@insolvency.gsi.gov.uk :
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypePetitions to Wind Up (Companies)
Defending partyHAVERHILL FINE FURNITURE LIMITEDEvent Date2014-09-23
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 6749 A Petition to wind up the above-named Company, Registration Number 04038337, of Leigh House, Weald Road, Brentwood, Essex, CM14 4SX, presented on 23 September 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 10 November 2014 , 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 7 November 2014 .
 
Initiating party Event TypeProposal to Strike Off
Defending partyHAVERHILL FINE FURNITURE LIMITEDEvent Date2011-11-15
 
Initiating party Event TypeAppointment of Liquidators
Defending partyHAVERHILL FINE FURNITURE LIMITEDEvent Date
In the High Court of Justice case number 6749 Notice is hereby given pursuant to Rule 4.106A of the Insolvency Rules 1986 that Adrian David Allen of Baker Tilly Restructuring and Recovery LLP, 2 Whitehall Quay, Leeds LS1 4HG and Mark John Wilson of Baker Tilly Restructuring and Recovery LLP , 25 Farringdon Street, London EC4A 4AB were appointed Joint Liquidators of the Company by the Secretary of State on 16 December 2014. The Joint Liquidators do not propose to summon a meeting of creditors under section 141 of the Insolvency Act 1986. The Joint Liquidators shall summon such a meeting if they are requested, in accordance with the rules, to do so by one-tenth, in value, of the companys creditors. Further information about this case is available from Douglas Cooper at the offices of Baker Tilly Restructuring and Recovery LLP on 0203 201 8373 Adrian David Allen (IP Number 8740) and Mark John Wilson (IP Number 8612), Joint Liquidators :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HAVERHILL FINE FURNITURE 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 HAVERHILL FINE FURNITURE 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.