Dissolved 2016-10-01
Company Information for HARVESTA LIMITED
DEAN STREET, NEWCASTLE UPON TYNE, NE1,
|
Company Registration Number
06049128
Private Limited Company
Dissolved Dissolved 2016-10-01 |
Company Name | |
---|---|
HARVESTA LIMITED | |
Legal Registered Office | |
DEAN STREET NEWCASTLE UPON TYNE | |
Company Number | 06049128 | |
---|---|---|
Date formed | 2007-01-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-03-31 | |
Date Dissolved | 2016-10-01 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 13:52:59 |
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 | ||
---|---|---|---|---|
HARVESTA AS | Holovegen 119 GAUPEN 2355 | Active | Company formed on the 2011-09-26 | |
HARVESTA GROUP PTY LTD | NSW 2167 | Dissolved | Company formed on the 2017-01-05 | |
Harvesta Holdings, LP | Delaware | Unknown | ||
Harvesta Inc. | Boyne Ct Fredericton New Brunswick E3B 0S5 | Dissolved | Company formed on the 2020-01-02 | |
HARVESTA LIMITED | Dissolved | Company formed on the 1995-08-24 | ||
HARVESTA LIMITED PARTNERSHIP | Missouri | Unknown | ||
HARVESTA SYSTEMS LIMITED | STRON HOUSE 100 PALL MALL 100 PALL MALL LONDON SW1Y 5EA | Dissolved | Company formed on the 2011-10-20 | |
HARVESTA TRADING | Singapore | Dissolved | Company formed on the 2008-09-10 | |
HARVESTADS, INC. | 40 WEST MAIN STREET STE 2160 DAYTON OH 45423 | Active | Company formed on the 2001-02-27 | |
HARVESTAFF, LLC | 13131 DAIRY ASHFORD RD STE 175 SUGAR LAND TX 77478 | Active | Company formed on the 2016-05-06 | |
HARVESTAFF LTD | British Columbia | Active | Company formed on the 2020-03-26 | |
HARVESTAGE | California | Unknown | ||
HARVESTAIRE PTY LTD | Active | Company formed on the 2018-11-23 | ||
HARVESTALL CORP. | 5079 CEDAR CREEK DR HOUSTON TX 77056 | Active | Company formed on the 1994-09-02 | |
HARVESTAR ENTERPRISE | EAST COAST ROAD Singapore 428751 | Dissolved | Company formed on the 2008-09-10 | |
Harvestar Solutions Limited | Unknown | Company formed on the 2016-08-01 | ||
Harvestar Company, Inc. | Delaware | Unknown | ||
HARVESTAR COMPANY, INC. | 331 EAST OSCEOLA AVENUE CLEWISTON FL 33440 | Inactive | Company formed on the 1994-11-14 | |
HARVESTAR INDUSTRIAL LIMITED | Active | Company formed on the 2009-02-27 | ||
HARVESTAR SOLUTION | UBI CRESCENT Singapore 408564 | Active | Company formed on the 2018-07-13 |
Officer | Role | Date Appointed |
---|---|---|
BOND STREET REGISTRARS LIMITED |
||
JANET ELIZABETH RAWSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PORTLAND REGISTRARS LIMITED |
Company Secretary | ||
INCORPORATE SECRETARIAT LIMITED |
Nominated Secretary | ||
INCORPORATE DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BLUR TOURING LIMITED | Company Secretary | 2015-02-18 | CURRENT | 2015-02-18 | Liquidation | |
JEM ATTRACTION LIMITED | Company Secretary | 2014-12-17 | CURRENT | 2014-12-17 | Dissolved 2015-08-11 | |
HCB PUBLISHING LIMITED | Company Secretary | 2014-05-12 | CURRENT | 2009-05-18 | Dissolved 2017-09-14 | |
VANBOUCH LIMITED | Company Secretary | 2014-03-19 | CURRENT | 2014-03-19 | Dissolved 2016-09-20 | |
JACQUELINE RABUN DESIGN LIMITED | Company Secretary | 2014-02-17 | CURRENT | 2014-02-17 | Dissolved 2015-11-03 | |
THEBIGE LIMITED | Company Secretary | 2014-01-30 | CURRENT | 2014-01-30 | Dissolved 2016-03-15 | |
FREEDOM TRUST LIMITED | Company Secretary | 2013-09-13 | CURRENT | 2006-12-19 | Dissolved 2016-09-20 | |
THOMAS VERMAELEN LIMITED | Company Secretary | 2013-06-13 | CURRENT | 2013-06-13 | Dissolved 2015-09-22 | |
TLP IMAGES LIMITED | Company Secretary | 2013-06-13 | CURRENT | 2013-06-13 | Dissolved 2015-11-11 | |
MAGNESIUM MUSIC LIMITED | Company Secretary | 2013-01-31 | CURRENT | 2013-01-31 | Dissolved 2015-03-24 | |
SHELTON ARTS LIMITED | Company Secretary | 2013-01-01 | CURRENT | 2007-01-19 | Dissolved 2015-07-21 | |
SOUNDSTYLE LIMITED | Company Secretary | 2013-01-01 | CURRENT | 1982-07-26 | Dissolved 2015-05-19 | |
WARHOL LIMITED | Company Secretary | 2013-01-01 | CURRENT | 2008-07-07 | Dissolved 2015-07-21 | |
EMERALD RACING LIMITED | Company Secretary | 2013-01-01 | CURRENT | 2008-02-18 | Dissolved 2015-07-21 | |
NORSAN, KEMI (U.K.) LIMITED | Company Secretary | 2013-01-01 | CURRENT | 1980-04-16 | Dissolved 2015-07-21 | |
HALTUSSA LIMITED | Company Secretary | 2013-01-01 | CURRENT | 2001-05-23 | Dissolved 2015-09-22 | |
SRLV FINANCIAL SERVICES LIMITED | Company Secretary | 2013-01-01 | CURRENT | 2001-03-05 | Dissolved 2015-07-21 | |
OFFICE WELLBEING LIMITED | Company Secretary | 2013-01-01 | CURRENT | 2005-10-20 | Dissolved 2015-05-19 | |
DUCHESS HOUSE INVESTMENTS LIMITED | Company Secretary | 2013-01-01 | CURRENT | 2005-05-05 | Dissolved 2015-09-22 | |
LEWIS FINE ART LIMITED | Company Secretary | 2013-01-01 | CURRENT | 2007-01-11 | Dissolved 2015-06-16 | |
BEAULEY LIMITED | Company Secretary | 2013-01-01 | CURRENT | 2008-11-20 | Dissolved 2015-07-07 | |
FERNBROOK PROPERTY LIMITED | Company Secretary | 2013-01-01 | CURRENT | 2000-07-05 | Dissolved 2016-02-09 | |
BOOYAH! PEOPLE LIMITED | Company Secretary | 2013-01-01 | CURRENT | 2007-11-06 | Dissolved 2016-03-01 | |
JANSON PRODUCTION LIMITED | Company Secretary | 2013-01-01 | CURRENT | 2006-12-13 | Dissolved 2016-04-05 | |
EUROHEALTHCARE (UK) LIMITED | Company Secretary | 2013-01-01 | CURRENT | 1993-08-05 | Dissolved 2016-04-05 | |
SRLV EMPLOYMENT SERVICES LIMITED | Company Secretary | 2013-01-01 | CURRENT | 1999-01-26 | Dissolved 2016-06-21 | |
ORD GARDEN LEASING LIMITED | Company Secretary | 2013-01-01 | CURRENT | 2009-12-14 | Dissolved 2016-09-20 | |
THE FESTIVAL AGENCY LIMITED | Company Secretary | 2013-01-01 | CURRENT | 2009-09-23 | Dissolved 2016-04-26 | |
ICONDEAL LIMITED | Company Secretary | 2013-01-01 | CURRENT | 1994-03-11 | Dissolved 2017-12-27 | |
IHW ENTS LIMITED | Company Secretary | 2013-01-01 | CURRENT | 2011-11-01 | Dissolved 2017-11-09 | |
KGN TRADING LIMITED | Company Secretary | 2013-01-01 | CURRENT | 2004-09-07 | Dissolved 2016-12-06 | |
TRAVIS TOURING LIMITED | Company Secretary | 2013-01-01 | CURRENT | 1997-01-21 | Dissolved 2017-07-03 | |
BANG BANG TOURING LIMITED | Company Secretary | 2013-01-01 | CURRENT | 2005-05-31 | Dissolved 2017-08-31 | |
AD 1930 LIMITED | Company Secretary | 2013-01-01 | CURRENT | 2002-01-25 | Liquidation | |
TUSK MUSIC LIMITED | Company Secretary | 2013-01-01 | CURRENT | 2012-06-25 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 18/12/2015 FROM 5TH FLOOR 89 NEW BOND STREET LONDON W1S 1DA | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/01/15 STATEMENT OF CAPITAL;GBP 150000 | |
AR01 | 11/01/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JANET ELIZABETH RAWSON / 11/01/2015 | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/02/14 STATEMENT OF CAPITAL;GBP 150000 | |
AR01 | 11/01/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 11/01/13 FULL LIST | |
AP04 | CORPORATE SECRETARY APPOINTED BOND STREET REGISTRARS LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PORTLAND REGISTRARS LIMITED | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 11/01/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 11/01/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 16/02/2011 FROM 89 NEW BOND STREET LONDON W1S 1DA ENGLAND | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PORTLAND REGISTRARS LIMITED / 11/06/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/06/2010 FROM 1 CONDUIT STREET LONDON W1S 2XA | |
AR01 | 11/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JANET ELIZABETH RAWSON / 11/02/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PORTLAND REGISTRARS LIMITED / 11/02/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 31/01/2009 TO 31/03/2009 | |
363a | RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS | |
ELRES | S366A DISP HOLDING AGM 07/02/07 | |
287 | REGISTERED OFFICE CHANGED ON 26/02/07 FROM: 1 CONDUIT STREET LONDON W1S 2XA | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
RES04 | NC INC ALREADY ADJUSTED 07/02/07 | |
123 | £ NC 1000/150000 07/02/07 | |
ELRES | S252 DISP LAYING ACC 07/02/07 | |
ELRES | S386 DISP APP AUDS 07/02/07 | |
88(2)R | AD 07/02/07--------- £ SI 149999@1=149999 £ IC 1/150000 | |
287 | REGISTERED OFFICE CHANGED ON 05/02/07 FROM: 72 NEW BOND STREET MAYFAIR LONDON W1S 1RR | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-05-26 |
Resolutions for Winding-up | 2015-12-10 |
Notices to Creditors | 2015-12-10 |
Appointment of Liquidators | 2015-12-10 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.50 | 99 |
MortgagesNumMortOutstanding | 0.95 | 93 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 0.54 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified
|
|
|
|
|
|
|
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 HARVESTA LIMITED
The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as HARVESTA LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | HARVESTA LIMITED | Event Date | 2015-12-03 |
At a General Meeting of the Members of Harvesta Limited held on 03 December 2015 , the following Resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Gerald Maurice Krasner , (IP No. 005532) of Begbies Traynor (Central) LLP , 4th Floor, Cathedral Buildings, Dean Street, Newcastle upon Tyne, NE1 1PG and Gillian Margaret Sayburn , (IP No. 10830) of Begbies Traynor (Central) LLP , 4th Floor, Cathedral Buildings, Dean Street, Newcastle upon Tyne, NE1 1PG be and are hereby appointed as Joint Liquidators for the purposes of such winding up and that any power conferred on them by law or by this resolution, may be exercised and any act required or authorised under any enactment to be done by them, may be done by them jointly or by each of them alone. Any person who requires further information may contact the Joint Liquidator telephone on 0191 2699820. Alternatively enquiries can be made to Gary Wemyss by email at gary.wemyss@begbies-traynor.com or by telephone on 0191 2699820. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | HARVESTA LIMITED | Event Date | 2015-12-03 |
Notice is hereby given that the Creditors of the above-named Company, which is being voluntarily wound up, are required, on or before the 10 March 2016 to send in their names and addresses with particulars of their debts or claims, and the names and addresses of their Solicitors (if any), to the undersigned Gerald Maurcie Krasner of Begbies Traynor (Central) LLP, 4th Floor, Cathedral Buildings, Dean Street, Newcastle upon Tyne NE1 1PG the Joint Liquidator of the said Company, and, if so required by notice in writing from the said Joint Liquidators, are, personally, or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. This notice is purely formal and all known Creditors have been, or will be, paid in full. Date of Appointment: 03 December 2015 Office Holder details: Gerald Maurice Krasner , (IP No. 005532) and Gillian Margaret Sayburn , (IP No. 10830) both of Begbies Traynor (Central) LLP , 4th Floor, Cathedral Buildings, Dean Street, Newcastle upon Tyne, NE1 1PG . Any person who requires further information may contact the Joint Liquidator telephone on 0191 2699820. Alternatively enquiries can be made to Gary Wemyss by email at gary.wemyss@begbies-traynor.com or by telephone on 0191 2699820. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | HARVESTA LIMITED | Event Date | 2015-12-03 |
Gerald Maurice Krasner , (IP No. 005532) and Gillian Margaret Sayburn , (IP No. 10830) both of Begbies Traynor (Central) LLP , 4th Floor, Cathedral Buildings, Dean Street, Newcastle upon Tyne, NE1 1PG . : Any person who requires further information may contact the Joint Liquidator telephone on 0191 2699820. Alternatively enquiries can be made to Gary Wemyss by email at gary.wemyss@begbies-traynor.com or by telephone on 0191 2699820. | |||
Initiating party | Event Type | Final Meetings | |
Defending party | Event Date | 2007-08-15 | |
In the Bolton County Court No 69 of 2004 A Final Meeting of the above-named Company has been summoned by the Liquidators under section 146 of the Insolvency Act 1986, for the purposes of receiving the Joint Liquidators final report of the liquidation and determining whether the Liquidators should have their release under section 174 of the Insolvency Act 1986. This Meeting will be held at PricewaterhouseCoopers LLP, Lennox House, Spa Road, Gloucester GL1 1XD, on 17 September 2007, at 11.00 am. S R Browne , Joint Liquidator 13 August 2007. | |||
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. |