Dissolved 2016-06-07
Company Information for HARBERTS PROPERTY DEVELOPMENT (UK) LIMITED
ST. ALBANS, HERTFORDSHIRE, AL3,
|
Company Registration Number
05815626
Private Limited Company
Dissolved Dissolved 2016-06-07 |
Company Name | |
---|---|
HARBERTS PROPERTY DEVELOPMENT (UK) LIMITED | |
Legal Registered Office | |
ST. ALBANS HERTFORDSHIRE | |
Company Number | 05815626 | |
---|---|---|
Date formed | 2006-05-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-05-31 | |
Date Dissolved | 2016-06-07 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-08-14 19:16:47 |
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. |
Officer | Role | Date Appointed |
---|---|---|
WM BUSINESS SERVICES LIMITED |
||
JAMES ROWLAND CONYERS HARDY |
||
JUNE ANN HARDY |
||
SHARON ANN ROBERTS |
||
SIMON PETER JAMES ROBERTS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ELCOM TRAINING ACADEMY LIMITED | Company Secretary | 2018-04-19 | CURRENT | 2018-04-19 | Active | |
TRIMAC DEVELOPMENTS LIMITED | Company Secretary | 2011-04-21 | CURRENT | 2011-04-21 | Liquidation | |
SCHOOL SIGNS LIMITED | Company Secretary | 2010-12-13 | CURRENT | 2010-12-13 | Active - Proposal to Strike off | |
GILES ADAMS LIMITED | Company Secretary | 2010-03-23 | CURRENT | 2010-03-23 | Active - Proposal to Strike off | |
ELCOM PROJECTS LIMITED | Company Secretary | 2009-11-08 | CURRENT | 2009-11-08 | Active | |
THORNHILL BUSINESS CONSULTING LIMITED | Company Secretary | 2009-10-30 | CURRENT | 2009-10-30 | Active - Proposal to Strike off | |
BOYS KNOW BEST LIMITED | Company Secretary | 2007-08-09 | CURRENT | 2007-08-09 | Active | |
LANDAN HOMES LIMITED | Company Secretary | 2007-07-13 | CURRENT | 2007-07-13 | Active | |
MULBERRY INC. LIMITED | Company Secretary | 2007-04-10 | CURRENT | 2007-04-10 | Active | |
KATHY ADLER LIMITED | Company Secretary | 2007-03-29 | CURRENT | 2007-03-29 | Dissolved 2018-04-24 | |
SOAR BEYOND LIMITED | Company Secretary | 2006-12-22 | CURRENT | 2006-12-22 | Active | |
BELMONT SINCLAIR LIMITED | Company Secretary | 2006-10-05 | CURRENT | 2006-10-05 | Active - Proposal to Strike off | |
COOPER BARNES LIMITED | Company Secretary | 2006-08-04 | CURRENT | 2006-08-04 | Active | |
APELLES CONSULTING LIMITED | Company Secretary | 2005-02-23 | CURRENT | 2005-02-23 | Active | |
BEECH RIDGE ANTIQUES LIMITED | Company Secretary | 2005-01-25 | CURRENT | 1992-05-15 | Dissolved 2013-12-24 | |
OAKHILL ENFIELD LIMITED | Company Secretary | 2004-10-18 | CURRENT | 1994-10-06 | Dissolved 2014-03-04 | |
F R TRAMM LIMITED | Company Secretary | 2004-09-07 | CURRENT | 2004-06-28 | Active | |
THE BOURNE TOWNSEND LANE HARPENDEN MANAGEMENT COMPANY LIMITED | Director | 2004-03-05 | CURRENT | 2001-11-02 | Active | |
FOXGROVE LIMITED | Director | 1995-10-01 | CURRENT | 1995-05-18 | Active | |
CALMA DAY LTD | Director | 2018-04-28 | CURRENT | 2018-04-28 | Active - Proposal to Strike off | |
DERRIDA HOLDINGS LIMITED | Director | 2014-04-08 | CURRENT | 2014-04-08 | Active | |
DERRIDA DECONSTRUCTION & JOINERY LIMITED | Director | 2011-08-23 | CURRENT | 2008-07-10 | Dissolved 2016-06-14 | |
INVICTUS PROPERTY SOLUTIONS LTD | Director | 2017-10-05 | CURRENT | 2017-10-05 | Active | |
DERRIDA HOLDINGS LIMITED | Director | 2014-04-08 | CURRENT | 2014-04-08 | Active | |
DERRIDA DECONSTRUCTION & JOINERY LIMITED | Director | 2008-07-10 | CURRENT | 2008-07-10 | Dissolved 2016-06-14 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 08/06/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 12/05/15 FULL LIST | |
AA | 31/05/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/05/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 12/05/14 FULL LIST | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
AR01 | 12/05/13 FULL LIST | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
AR01 | 12/05/12 FULL LIST | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AR01 | 12/05/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROWLAND CONYERS HARDY / 01/01/2011 | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 12/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SHARON ANN ROBERTS / 02/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON PETER JAMES ROBERTS / 02/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROWLAND CONYERS HARDY / 02/10/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WM BUSINESS SERVICES LIMITED / 02/10/2009 | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JAMES HARDY / 01/01/2009 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / WM BUSINESS SERVICES LIMITED / 01/10/2008 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 18/09/2008 FROM 3 COLLEGE STREET ST ALBANS HERTFORDSHIRE AL3 4PW | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
363a | RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07 | |
363a | RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 12/05/06--------- £ SI 100@1=100 £ IC 900/1000 | |
88(2)R | AD 12/05/06--------- £ SI 450@1=450 £ IC 450/900 | |
88(2)R | AD 12/05/06--------- £ SI 449@1=449 £ IC 1/450 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONWIDE BUILDING SOCIETY |
Creditors Due After One Year | 2013-05-31 | £ 193,325 |
---|---|---|
Creditors Due After One Year | 2012-05-31 | £ 193,325 |
Creditors Due Within One Year | 2013-05-31 | £ 319,671 |
Creditors Due Within One Year | 2012-05-31 | £ 324,410 |
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 HARBERTS PROPERTY DEVELOPMENT (UK) LIMITED
Called Up Share Capital | 2013-05-31 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2012-05-31 | £ 1,000 |
Cash Bank In Hand | 2013-05-31 | £ 5,079 |
Cash Bank In Hand | 2012-05-31 | £ 2,098 |
Current Assets | 2013-05-31 | £ 504,579 |
Current Assets | 2012-05-31 | £ 501,598 |
Stocks Inventory | 2013-05-31 | £ 499,500 |
Stocks Inventory | 2012-05-31 | £ 499,500 |
Debtors and other cash assets
HARBERTS PROPERTY DEVELOPMENT (UK) LIMITED owns 1 domain names.
harberts.co.uk
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as HARBERTS PROPERTY DEVELOPMENT (UK) LIMITED are:
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. |