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

HARBOUR HOMES LIMITED

PEEK HOUSE 20 EASTCHEAP, LONDON, EC3M,
Company Registration Number
05020137
Private Limited Company
Dissolved

Dissolved 2017-05-07

Company Overview

About Harbour Homes Ltd
HARBOUR HOMES LIMITED was founded on 2004-01-20 and had its registered office in Peek House 20 Eastcheap. The company was dissolved on the 2017-05-07 and is no longer trading or active.

Key Data
Company Name
HARBOUR HOMES LIMITED
 
Legal Registered Office
PEEK HOUSE 20 EASTCHEAP
LONDON
 
Filing Information
Company Number 05020137
Date formed 2004-01-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-01-31
Date Dissolved 2017-05-07
Type of accounts DORMANT
Last Datalog update: 2018-01-24 13:37:57
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name HARBOUR HOMES LIMITED
The following companies were found which have the same name as HARBOUR HOMES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HARBOUR HOMES UK LIMITED SUITE 3 MIDDLESEX HOUSE RUTHERFORD CLOSE STEVENAGE SG1 2EF Active Company formed on the 2007-07-03
HARBOUR HOMES SCOTLAND LIMITED Active Company formed on the 1982-10-14
HARBOUR HOMES NORTH WEST LIMITED 100 MANXMAN ROAD BLACKBURN BB2 3EP Active Company formed on the 2013-10-28
HARBOUR HOMES DEVELOPMENTS LIMITED ELM GROVE COLLA ROAD SCHULL CO CORK SCHULL, CORK, P81WP66, IRELAND P81WP66 Active Company formed on the 2006-01-16
HARBOUR HOMES LIMITED LISSACAHA, SCHULL, CO CORK Dissolved Company formed on the 1991-06-06
HARBOUR HOMES, INC. 4005 PATRICIA DR DES MOINES IA 50322 Active Company formed on the 2005-03-21
HARBOUR HOMES, INC. 3023 80TH AVE SE STE 300 MERCER ISLAND WA 980406014 Inactive Company formed on the 1983-11-04
HARBOUR HOMES, LLC 1780 BARNES BLVD SW TUMWATER WA 98512 Active Company formed on the 2009-12-11
HARBOUR HOMES (NEW WESTMINSTER) LTD British Columbia Dissolved
HARBOUR HOMES MARINA INC. British Columbia Active Company formed on the 2013-06-14
HARBOUR HOMES (VIC) PTY LTD Active Company formed on the 2010-02-19
HARBOUR HOMES (WA) PTY LTD WA 6172 Active Company formed on the 2007-05-25
HARBOUR HOMES AND DEVELOPMENTS LIMITED Newfoundland and Labrador Dissolved
HARBOUR HOMES BY JMD, INC. 2905 GERONA DR W JACKSONVILLE FL 32224 Inactive Company formed on the 1990-01-16
HARBOUR HOMES, INC. 13571 MCGREGOR BLVD #22 FORT MYERS FL 33919 Inactive Company formed on the 2003-07-25
HARBOUR HOMES OF BOCA CONDOMINIUM ASSOCIATION, INC. 23 ROYAL PALM WAY BOCA RATON FL 33432 Inactive Company formed on the 2002-09-04
HARBOUR HOMES REALTY, INC. 8705 PERIMETER PARK BLVD. JACKSONVILLE FL 32216 Inactive Company formed on the 1993-03-15
HARBOUR HOMES OF BOCA CONDOMINIUM ASSOCIATION, INC. 11500 EL CLAIR RANCH ROAD BOYNTON BEACH FL 33437 Inactive Company formed on the 1999-12-10
HARBOUR HOMES OF CENTRAL FLORIDA, INC. 11137 VERSAILLES BLVD CLERMONT FL 34711 Inactive Company formed on the 1996-10-29
HARBOUR HOMES AT HARBOUR ISLAND, LTD. 14 BOCA GRANDE NORTH BOCA GRANDE FL 33921 Inactive Company formed on the 1990-12-20

Company Officers of HARBOUR HOMES LIMITED

Current Directors
Officer Role Date Appointed
GAVIN ALEXANDER MITCHELL
Company Secretary 2004-01-20
STEPHANIE METCALF
Director 2004-01-20
GAVIN ALEXANDER MITCHELL
Director 2004-01-20
ADRIAN NICHOLAS WRIGHT
Director 2004-01-20
Previous Officers
Officer Role Date Appointed Date Resigned
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2004-01-20 2004-01-20
WATERLOW NOMINEES LIMITED
Nominated Director 2004-01-20 2004-01-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADRIAN NICHOLAS WRIGHT WRIGHT LINE YACHTS LIMITED Director 2009-03-04 CURRENT 2009-03-04 Dissolved 2015-11-24

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
2022-08-30Bona Vacantia disclaimer
2017-05-07GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-02-074.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2017-01-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-01-074.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/12/2016
2017-01-074.33NOTICE OF RESIGNATION AS VOLUNTARY LIQUIDATOR
2016-08-314.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/06/2016
2016-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/2016 FROM MARSH HAMMOND & PARTNERS LLP PEEK HOUSE 20 EASTCHEAP LONDON EC3M 1EB
2015-08-114.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/06/2015
2014-07-174.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/06/2014
2013-07-264.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/06/2013
2012-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/2012 FROM C/O JAMESONS, 92 STATION ROAD CLACTON-ON-SEA ESSEX CO15 1SG
2012-07-114.70DECLARATION OF SOLVENCY
2012-07-11600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-07-11LRESSPSPECIAL RESOLUTION TO WIND UP
2012-01-13LATEST SOC13/01/12 STATEMENT OF CAPITAL;GBP 300
2012-01-13AR0112/01/12 FULL LIST
2012-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN NICHOLAS WRIGHT / 13/01/2012
2011-08-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11
2011-01-13AR0112/01/11 FULL LIST
2011-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / GAVIN ALEXANDER MITCHELL / 04/01/2011
2011-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN NICHOLAS WRIGHT / 12/01/2011
2011-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE METCALF / 04/01/2011
2011-01-13CH03SECRETARY'S CHANGE OF PARTICULARS / GAVIN ALEXANDER MITCHELL / 12/01/2011
2010-09-25AA31/01/10 TOTAL EXEMPTION SMALL
2010-01-15AR0112/01/10 FULL LIST
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN NICHOLAS WRIGHT / 15/01/2010
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE METCALF / 15/01/2010
2009-10-18AA31/01/09 TOTAL EXEMPTION SMALL
2009-01-27363aRETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS
2008-11-12AA31/01/08 TOTAL EXEMPTION SMALL
2008-10-03403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-02-06363sRETURN MADE UP TO 12/01/08; NO CHANGE OF MEMBERS
2007-08-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07
2007-01-27363(288)DIRECTOR'S PARTICULARS CHANGED
2007-01-27363sRETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS
2006-08-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06
2006-04-13288cDIRECTOR'S PARTICULARS CHANGED
2006-03-04395PARTICULARS OF MORTGAGE/CHARGE
2006-01-26363sRETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS
2005-09-15RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2005-09-08395PARTICULARS OF MORTGAGE/CHARGE
2005-06-09288cDIRECTOR'S PARTICULARS CHANGED
2005-02-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05
2005-02-15363(288)DIRECTOR'S PARTICULARS CHANGED
2005-02-15363sRETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS
2004-04-2388(2)RAD 20/01/04--------- £ SI 299@1=299 £ IC 1/300
2004-03-30288aNEW DIRECTOR APPOINTED
2004-03-30288bDIRECTOR RESIGNED
2004-03-30288aNEW DIRECTOR APPOINTED
2004-03-30288bSECRETARY RESIGNED
2004-03-30288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-01-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to HARBOUR HOMES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-07-28
Fines / Sanctions
No fines or sanctions have been issued against HARBOUR HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2006-03-03 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2005-09-08 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of HARBOUR HOMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HARBOUR HOMES LIMITED
Trademarks
We have not found any records of HARBOUR HOMES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with HARBOUR HOMES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Kent County Council 2015-3 GBP £23,001 Payments in Advance - General
Kent County Council 2015-2 GBP £24,930 Private Contractors
Kent County Council 2015-1 GBP £26,601 Private Contractors
Kent County Council 2014-12 GBP £27,742 Private Contractors
Kent County Council 2014-11 GBP £26,601 Private Contractors
Kent County Council 2014-10 GBP £53,202 Private Contractors
Kent County Council 2014-9 GBP £26,601 Private Contractors
Kent County Council 2014-8 GBP £26,601 Private Contractors
Kent County Council 2014-7 GBP £27,951 Private Contractors
Kent County Council 2014-6 GBP £26,601 Private Contractors
Kent County Council 2014-4 GBP £45,626 Private Contractors
Kent County Council 2014-3 GBP £18,236 Payments in Advance - General
Kent County Council 2014-2 GBP £18,236 Private Contractors
Kent County Council 2014-1 GBP £18,236 Private Contractors
Kent County Council 2013-12 GBP £21,875 Private Contractors
Kent County Council 2013-11 GBP £22,775 Private Contractors
Kent County Council 2013-10 GBP £50,320 Private Contractors
Kent County Council 2013-9 GBP £22,113 Private Contractors
Kent County Council 2013-8 GBP £22,113 Private Contractors
Kent County Council 2013-7 GBP £22,113 Private Contractors
Kent County Council 2013-6 GBP £22,113 Private Contractors
Kent County Council 2013-5 GBP £33,513 Private Contractors
Kent County Council 2013-4 GBP £18,313 Private Contractors
Kent County Council 2013-3 GBP £18,313 Payments in Advance - General
Kent County Council 2013-2 GBP £18,313 Private Contractors
Kent County Council 2013-1 GBP £18,313 Private Contractors
Kent County Council 2012-12 GBP £18,313 Private Contractors
Kent County Council 2012-11 GBP £36,625 Private Contractors
Kent County Council 2012-10 GBP £18,313 Private Contractors
Kent County Council 2012-9 GBP £18,313 Private Contractors
Kent County Council 2012-8 GBP £19,113 Private Contractors
Kent County Council 2012-7 GBP £18,813 Private Contractors
Kent County Council 2012-6 GBP £27,698 Private Contractors
Kent County Council 2012-5 GBP £19,257 Private Contractors
Kent County Council 2012-4 GBP £17,236 Private Contractors
Kent County Council 2012-3 GBP £33,697 Private Contractors
Kent County Council 2012-2 GBP £6,400 Private Contractors
Kent County Council 2011-12 GBP £6,971 Private Contractors

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.

Outgoings
Business Rates/Property Tax
No properties were found where HARBOUR HOMES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyHARBOUR HOMES LIMITEDEvent Date2012-06-29
Nature of business: Buying and selling of own real estate Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a Final Meeting of the Members of the Company will be held at Marsh Hammond, Peek House, 20 Eastcheap, London, EC3M 1EB on 31 August 2016 at 12.00 Noon, for the purpose of having an account laid before them and to receive the Liquidators final report, showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator. Any Member entitled to attend and vote at the above meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member. Proxies must be lodged at Marsh Hammond, Peek House, 20 Eastcheap, London, EC3M 1EB by 12.00 noon 30 August 2016 in order that the member be entitled to vote. Office Holder Details: Patricia Angela Marsh and Barrie Dunkin Harding (IP numbers 9592 and 6327 ) of Marsh Hammond Limited , Peek House, 20 Eastcheap, London EC3M 1EB . Date of Appointment: 29 June 2012 . Further information about this case is available from Marc Potter at the offices of Marsh Hammond Limited on 020 7220 7892. Patricia Angela Marsh and Barrie Dunkin Harding , Joint Liquidators
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HARBOUR HOMES 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 HARBOUR HOMES 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.