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

HARDING IMPORT EXPORT LIMITED

EAST FINCHLEY, LONDON, N2,
Company Registration Number
05131371
Private Limited Company
Dissolved

Dissolved 2015-04-07

Company Overview

About Harding Import Export Ltd
HARDING IMPORT EXPORT LIMITED was founded on 2004-05-18 and had its registered office in East Finchley. The company was dissolved on the 2015-04-07 and is no longer trading or active.

Key Data
Company Name
HARDING IMPORT EXPORT LIMITED
 
Legal Registered Office
EAST FINCHLEY
LONDON
 
Previous Names
DRIVERS WHARF SURPLUS SUPPLIES LTD19/10/2010
Filing Information
Company Number 05131371
Date formed 2004-05-18
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-12-31
Date Dissolved 2015-04-07
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-09-22 07:38:07
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.

Company Officers of HARDING IMPORT EXPORT LIMITED

Current Directors
Officer Role Date Appointed
PAUL DAVID SMITH
Company Secretary 2006-09-25
PAUL JOHN CHEATER
Director 2004-06-01
PETER GERALD HARDING
Director 2004-05-20
VERITY WREN
Director 2010-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT EDWARD EMBLIN
Company Secretary 2004-06-01 2006-09-25
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2004-05-18 2004-05-20
FORM 10 DIRECTORS FD LTD
Nominated Director 2004-05-18 2004-05-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL DAVID SMITH IBEX HOMES LIMITED Company Secretary 2007-09-04 CURRENT 2007-07-17 Active
PAUL DAVID SMITH CHERRYMAIN ESTATES LTD Company Secretary 2007-08-22 CURRENT 2007-06-19 Active - Proposal to Strike off
PAUL DAVID SMITH QUESTMAP LTD Company Secretary 2006-09-25 CURRENT 1998-01-21 Active
PAUL DAVID SMITH HAVENBRAE LTD Company Secretary 2006-09-25 CURRENT 2003-11-14 Active - Proposal to Strike off
PAUL DAVID SMITH GLOBALDEALING(SOTON) LIMITED Company Secretary 2006-07-25 CURRENT 2003-07-25 Active
PETER GERALD HARDING IBEX LAND AND PROPERTY LIMITED Director 2014-12-10 CURRENT 2014-12-10 Active
PETER GERALD HARDING HAMBLE RENEWABLES LIMITED Director 2013-11-21 CURRENT 2013-11-21 Dissolved 2016-05-10
PETER GERALD HARDING QUESTMAP RENEWABLE ENERGY LIMITED Director 2011-10-12 CURRENT 2011-10-12 Active - Proposal to Strike off
PETER GERALD HARDING THE PLUMBING SHOP LIMITED Director 2011-08-08 CURRENT 2011-08-08 Active - Proposal to Strike off
PETER GERALD HARDING IBEX HOMES LIMITED Director 2007-09-04 CURRENT 2007-07-17 Active
PETER GERALD HARDING CHERRYMAIN ESTATES LTD Director 2007-08-22 CURRENT 2007-06-19 Active - Proposal to Strike off
PETER GERALD HARDING HAVENBRAE LTD Director 2003-12-24 CURRENT 2003-11-14 Active - Proposal to Strike off
PETER GERALD HARDING GLOBALDEALING(SOTON) LIMITED Director 2003-09-03 CURRENT 2003-07-25 Active
PETER GERALD HARDING HARDING CONSOLIDATED PROPERTY HOLDINGS LIMITED Director 1998-03-13 CURRENT 1997-12-04 Active
PETER GERALD HARDING QUESTMAP LTD Director 1998-03-03 CURRENT 1998-01-21 Active
PETER GERALD HARDING HARDING HOLDINGS U.K. LIMITED Director 1993-01-04 CURRENT 1991-06-04 Active
VERITY WREN THE PLUMBING SHOP LIMITED Director 2013-04-24 CURRENT 2011-08-08 Active - Proposal to Strike off

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
2015-04-07GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-01-074.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2014-10-304.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/09/2014
2013-11-194.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/09/2013
2012-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/2012 FROM WAREHOUSE, DRIVERS WHARF NORTHAM ROAD SOUTHAMPTON HAMPSHIRE SO14 0PF
2012-10-034.20STATEMENT OF AFFAIRS/4.19
2012-10-03600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-10-03LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2012-05-21LATEST SOC21/05/12 STATEMENT OF CAPITAL;GBP 200
2012-05-21AR0118/05/12 FULL LIST
2012-02-08DISS40DISS40 (DISS40(SOAD))
2012-02-07AA31/12/10 TOTAL EXEMPTION SMALL
2011-12-27GAZ1FIRST GAZETTE
2011-10-20SH0120/10/11 STATEMENT OF CAPITAL GBP 100
2011-10-14MISCFORM 123
2011-10-14RES04NC INC ALREADY ADJUSTED 29/09/2011
2011-06-22AR0118/05/11 FULL LIST
2010-10-19CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-10-19CERTNMCOMPANY NAME CHANGED DRIVERS WHARF SURPLUS SUPPLIES LTD CERTIFICATE ISSUED ON 19/10/10
2010-10-14RES15CHANGE OF NAME 08/10/2010
2010-09-30AP01DIRECTOR APPOINTED MRS VERITY WREN
2010-09-30AA31/12/09 TOTAL EXEMPTION SMALL
2010-06-10AR0118/05/10 FULL LIST
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN CHEATER / 18/05/2010
2009-12-31AA31/12/08 TOTAL EXEMPTION SMALL
2009-05-21363aRETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS
2008-10-22AA31/12/07 TOTAL EXEMPTION SMALL
2008-05-23363aRETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS
2008-05-22288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL CHEATER / 22/05/2008
2007-10-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-05-30363aRETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS
2006-10-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-09-25288bSECRETARY RESIGNED
2006-09-25288aNEW SECRETARY APPOINTED
2006-05-18363aRETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS
2005-09-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-06-13363(288)DIRECTOR'S PARTICULARS CHANGED
2005-06-13363sRETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS
2005-03-07288aNEW DIRECTOR APPOINTED
2004-06-18288aNEW DIRECTOR APPOINTED
2004-06-1588(2)RAD 01/06/04--------- £ SI 99@1=99 £ IC 1/100
2004-06-09225ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/12/04
2004-06-09288aNEW SECRETARY APPOINTED
2004-06-09288aNEW DIRECTOR APPOINTED
2004-06-09287REGISTERED OFFICE CHANGED ON 09/06/04 FROM: HOUND CORNER FRUIT FARM, HAMBLE LANE, HAMBLE SOUTHAMPTON HAMPSHIRE SO31 5FT
2004-05-20288bDIRECTOR RESIGNED
2004-05-20288bSECRETARY RESIGNED
2004-05-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47990 - Other retail sale not in stores, stalls or markets




Licences & Regulatory approval
We could not find any licences issued to HARDING IMPORT EXPORT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-10-27
Proposal to Strike Off2011-12-27
Fines / Sanctions
No fines or sanctions have been issued against HARDING IMPORT EXPORT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HARDING IMPORT EXPORT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.359
MortgagesNumMortOutstanding0.249
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.119

This shows the max and average number of mortgages for companies with the same SIC code of 47990 - Other retail sale not in stores, stalls or markets

Intangible Assets
Patents
We have not found any records of HARDING IMPORT EXPORT LIMITED registering or being granted any patents
Domain Names

HARDING IMPORT EXPORT LIMITED owns 18 domain names.

dwss.co.uk   bathroomparcel.co.uk   bargainplumbingdirect.co.uk   bargainbathroomsdirect.co.uk   bathroombox.co.uk   hiebathrooms.co.uk   hieplumbing.co.uk   hieshop.co.uk   hiestore.co.uk   onlineappliancesdirect.co.uk   onlinediydirect.co.uk   onlinebathroomsdirect.co.uk   onlineplumbingdirect.co.uk   onlineheatingdirect.co.uk   onlinekitchendirect.co.uk   plumbingbox.co.uk   plumbingparcel.co.uk   grohe-wireless.co.uk  

Trademarks
We have not found any records of HARDING IMPORT EXPORT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HARDING IMPORT EXPORT 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 (47990 - Other retail sale not in stores, stalls or markets) as HARDING IMPORT EXPORT LIMITED are:

THE AWARD SCHEME LTD. £ 325,787
GOOD IMPRESSIONS LIMITED £ 172,082
NEW FOREST FARM MACHINERY LIMITED £ 166,339
LISTER WILDER LIMITED £ 139,982
CALLIDUS TECHNOLOGY LIMITED £ 91,056
ROUNDHERE LIMITED £ 75,509
DENBY CATERING EQUIPMENT LIMITED £ 67,649
SULO UK LIMITED £ 58,589
SMARTER SOLUTIONS LIMITED £ 57,272
CLOSOMAT LIMITED £ 56,523
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
Outgoings
Business Rates/Property Tax
No properties were found where HARDING IMPORT EXPORT 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.
Import/Export of Goods
Goods imported/exported by HARDING IMPORT EXPORT LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-06-0169101000Ceramic sinks, washbasins, washbasin pedestals, baths, bidets, water closet pans, flushing cisterns, urinals and similar sanitary fixtures of porcelain or china (excl. soap dishes, sponge holders, tooth-brush holders, towel hooks and toilet paper holders)
2012-02-0169089099Glazed ceramic flags and paving, hearth or wall tiles with a face of > 90 cm² (excl. of common pottery, stoneware, earthenware or fine pottery, double tiles of the 'Spaltplatten' type, tiles specially adapted as table mats, ornamental articles and tiles specifically manufactured for stoves)
2011-11-0169101000Ceramic sinks, washbasins, washbasin pedestals, baths, bidets, water closet pans, flushing cisterns, urinals and similar sanitary fixtures of porcelain or china (excl. soap dishes, sponge holders, tooth-brush holders, towel hooks and toilet paper holders)
2011-07-0169089099Glazed ceramic flags and paving, hearth or wall tiles with a face of > 90 cm² (excl. of common pottery, stoneware, earthenware or fine pottery, double tiles of the 'Spaltplatten' type, tiles specially adapted as table mats, ornamental articles and tiles specifically manufactured for stoves)
2011-03-0169101000Ceramic sinks, washbasins, washbasin pedestals, baths, bidets, water closet pans, flushing cisterns, urinals and similar sanitary fixtures of porcelain or china (excl. soap dishes, sponge holders, tooth-brush holders, towel hooks and toilet paper holders)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyHARDING IMPORT EXPORT LIMITEDEvent Date2014-10-22
Notice is hereby given that final meetings of members and creditors of the Company will be held at Langley House, Park Road, East Finchley, London, N2 8EY, on 22 December 2014 at 3.00 pm and 3.30 pm respectively, for the purposes of having an account laid before them showing how the winding up has been conducted and the property of the Company disposed of and also determining whether the Liquidator should be granted his release from office. A member or creditor entitled to attend and vote at the above meetings may appoint a proxy to attend and vote in his place. It is not necessary for the proxy to be a member or creditor. Proxy forms must be returned to the offices of Accura Accountants Business Recovery Turnaround Ltd at the above address by no later than 12.00 noon on the 19 December 2014. Date of Appointment: 24 September 2012. Office Holder details: Simon Renshaw, (IP No. 9712) of Accura Accountants Business Recovery Turnaround Ltd, Langley House, Park Road, East Finchley, London N2 8EY For further details contact: Nicola Coupland, Tel: 020 8444 2000 Simon Renshaw , Liquidator :
 
Initiating party Event TypeProposal to Strike Off
Defending partyHARDING IMPORT EXPORT LIMITEDEvent Date2011-12-27
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HARDING IMPORT EXPORT 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 HARDING IMPORT EXPORT 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.