Company Information for M.L. HART BUILDERS LIMITED
21a Bore Street, Lichfield, STAFFORDSHIRE, WS13 6LZ,
|
Company Registration Number
02538701
Private Limited Company
Liquidation |
Company Name | |
---|---|
M.L. HART BUILDERS LIMITED | |
Legal Registered Office | |
21a Bore Street Lichfield STAFFORDSHIRE WS13 6LZ Other companies in IG8 | |
Company Number | 02538701 | |
---|---|---|
Company ID Number | 02538701 | |
Date formed | 1990-09-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2014-05-31 | |
Account next due | 29/02/2016 | |
Latest return | 10/09/2014 | |
Return next due | 08/10/2015 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-01-27 12:30:05 |
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 |
---|---|---|
JO ANN HART |
||
JO ANN HART |
||
MATTHEW LESLIE HART |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL BATTON WARNE |
Company Secretary | ||
LESLIE JOHN HERBERT HART |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HART HOMES EASTERN LIMITED | Company Secretary | 2007-01-04 | CURRENT | 2007-01-04 | Liquidation | |
HART HOMES EASTERN LIMITED | Director | 2007-01-04 | CURRENT | 2007-01-04 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
AD01 | REGISTERED OFFICE CHANGED ON 13/04/21 FROM The Post House 3 Sudbury Road Yoxall Burton-on-Trent Staffordshire DE13 8NA | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-02-26 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/08/20 FROM Business Innovation Centre Harry Weston Road Coventry Warwickshire CV3 2TX | |
LIQ10 | Removal of liquidator by court order | |
600 | Appointment of a voluntary liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-02-26 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-02-26 | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-02-26 | |
4.68 | Liquidators' statement of receipts and payments to 2017-02-26 | |
CH01 | Director's details changed for Jo Ann Hart on 2016-05-18 | |
4.68 | Liquidators' statement of receipts and payments to 2016-02-26 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/03/15 FROM Fairways House 2a St Barnabas Road Woodford Green Essex IG8 7DA | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
LRESEX | Resolutions passed:
| |
600 | Appointment of a voluntary liquidator | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 17/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/09/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION FULL | |
RES13 | AUTH CAP BE REMOVED FROM MEM 22/11/2013 | |
RES01 | ADOPT ARTICLES 26/11/13 | |
CC04 | Statement of company's objects | |
SH08 | Change of share class name or designation | |
AR01 | 10/09/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 10/09/12 ANNUAL RETURN FULL LIST | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION FULL | |
MISC | Section 519 | |
AR01 | 10/09/11 ANNUAL RETURN FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AA | 31/05/10 TOTAL EXEMPTION FULL | |
AR01 | 10/09/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/05/09 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JO ANN HART / 13/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JO ANN HART / 13/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW LESLIE HART / 13/10/2009 | |
363a | RETURN MADE UP TO 10/09/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/08 | |
363a | RETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07 | |
363s | RETURN MADE UP TO 10/09/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 | |
363s | RETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 20/07/06 FROM: 48 STATION WAY BUCKHURST HILL ESSEX IG9 6LN | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 | |
ELRES | S386 DISP APP AUDS 19/12/05 | |
ELRES | S366A DISP HOLDING AGM 19/12/05 | |
363s | RETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/09/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/03 | |
363s | RETURN MADE UP TO 10/09/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/02 | |
363s | RETURN MADE UP TO 10/09/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/01 | |
363s | RETURN MADE UP TO 10/09/01; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/05/00 | |
363s | RETURN MADE UP TO 10/09/00; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 27/01/00 FROM: 126 PRINCES ROAD BUCKHURST HILL ESSEX IG9 5DS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/99 | |
363s | RETURN MADE UP TO 10/09/99; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/05/98 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/09/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/97 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/09/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/96 | |
363s | RETURN MADE UP TO 10/09/96; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/95 |
Notice of Intended Dividends | 2015-10-26 |
Notice of Intended Dividends | 2015-10-06 |
Resolutions for Winding-up | 2015-03-06 |
Appointment of Liquidators | 2015-03-06 |
Meetings of Creditors | 2015-02-16 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
|
|
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 M.L. HART BUILDERS LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
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.
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | M.L. HART BUILDERS LIMITED | Event Date | 2015-10-20 |
Principal Trading Address: (Formerly) Fairways House, 2A St Barnabas Road, Woodford Green, Essex, IG8 7DA Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules 1986 (as amended), that we, Brett Barton (IP No 9493) and Tony Mitchell (IP No 8203), of Cranfield Business Recovery Limited, Business Innovation Centre, Harry Weston Road, Coventry, CV3 2TX, the Joint Liquidators of the above-named Company, intend declaring a first dividend to the unsecured creditors within two months of the last date of proving specified below. Creditors who have not already proved, are required, on or before 20 November 2015, the last day for proving, to submit their proof of debt to the Joint Liquidators at Cranfield Business Recovery Limited, Business Innovation Centre, Harry Weston Road, Coventry, CV3 2TX and if so requested, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A Creditor who has not proved his debt before the date specified above is not entitled to disturb, by reason that he has not participated in it, the dividend so declared. For further details contact tel: 02476 553700 | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | M.L. HART BUILDERS LIMITED | Event Date | 2015-09-28 |
Principal Trading Address: (Formerly) Fairways House, 2A St Barnabas Road, Woodford Green, Essex IG8 7DA Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules 1986 (as amended), that we, Brett Barton (IP No 9493) and Tony Mitchell (IP No 8203), of Cranfield Business Recovery Limited, Business Innovation Centre, Harry Weston Road, Coventry, CV3 2TX (Tel: 02476 553700), the Joint Liquidators of the above-named Company, intend declaring a first dividend to the preferential creditors within two months of the last date of proving specified below. Creditors who have not already proved, are required, on or before 28 October 2015, the last day for proving, to submit their proof of debt to the Joint Liquidators at Cranfield Business Recovery Limited, Business Innovation Centre, Harry Weston Road, Coventry, CV3 2TX and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A Creditor who has not proved his debt before the date specified above is not entitled to disturb, by reason that he has not participated in it, the dividend so declared. Date of Appointment: 27 February 2015. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | M.L. HART BUILDERS LIMITED | Event Date | 2015-02-27 |
At a General Meeting of the above-named Company, duly convened, and held at Best Western Plus - Epping Forest, 30 Oak Hill, Woodford Green, London, IG8 9NY on 27 February 2015 the subjoined Special Resolutions were duly passed: That it has been proved to the satisfaction of this meeting that the Company cannot by reason of its liabilities continue its business and that it is advisable to wind up the same and accordingly, that the Company be wound up voluntarily and that Tony Mitchell and Brett Barton , both of Cranfield Business Recovery Limited , Business Innovation Centre, Harry Weston Road, Coventry, CV3 2TX , (IP No: 8203 and 9493) be and are hereby appointed Joint Liquidators for the purposes of such winding up. Further details: Tom Madden, Tel: 0247 6553700. Matthew Leslie Hart , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | M.L. HART BUILDERS LIMITED | Event Date | 2015-02-27 |
Tony Mitchell and Brett Barton , both of Cranfield Business Recovery Limited , Business Innovation Centre, Harry Weston Road, Coventry, CV3 2TX . : Further details: Tom Madden, Tel: 0247 6553700. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | M.L. HART BUILDERS LIMITED | Event Date | 2015-02-06 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 (as amended) that a meeting of the creditors of the above named Company will be held at Best Western Plus - Epping Forest, 30 Oak Hill, Woodford Green, London, IG8 9NY on 27 February 2015 at 10.30 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Tony Mitchell (IP No 8203) and Brett Barton (IP No 9493) of Cranfield Business Recovery , Business Innovation Centre, Harry Weston Road, Coventry, CV3 2TX , are qualified to act as insolvency practitioners in relation to the above. The resolutions to be taken at the creditors meeting may include a resolution specifying the terms on which the liquidators are to be remunerated. The meeting may receive information about, or be asked to approve, the costs of preparing the statement of affairs and convening the meetings. Notice is also hereby given, pursuant to Section 98(2) of the Act, that a list of names and addresses of the Companys creditors may be examined free of charge at Cranfield Business Recovery, Business Innovation Centre, Harry Weston Road, Coventry, CV3 2TX between 10.00 am and 4.00 pm on the two business days before the meeting. Secured creditors (unless they surrender their security) must give particulars of their security and its value if they wish to vote at the meeting. For further details contact: Tel: 02476 553700. | |||
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. |