Liquidation
Company Information for HARDIAL LIMITED
KPMG LLP 15 CANADA SQUARE, CANARY WHARF, CANARY WHARF, LONDON, E14 5GL,
|
Company Registration Number
02813961
Private Limited Company
Liquidation |
Company Name | |
---|---|
HARDIAL LIMITED | |
Legal Registered Office | |
KPMG LLP 15 CANADA SQUARE CANARY WHARF CANARY WHARF LONDON E14 5GL Other companies in CB2 | |
Company Number | 02813961 | |
---|---|---|
Company ID Number | 02813961 | |
Date formed | 1993-04-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2001-05-31 | |
Account next due | 2003-03-31 | |
Latest return | 2003-04-29 | |
Return next due | 2017-05-13 | |
Type of accounts | ACCOUNTS TYPE NOT AVAILABLE |
Last Datalog update: | 2018-03-09 21:32:03 |
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 | ||
---|---|---|---|---|
HARDIAL CHANCE ATTORNEYS AT LAW, PLLC | 3527 100TH STREET Queens CORONA NY 11368 | Active | Company formed on the 2017-03-02 | |
HARDIAL DIGITAL STUDIO LIMITED | CLAREMONT HOUSE 70-72 ALMA ROAD WINDSOR BERKSHIRE SL4 5EZ | Dissolved | Company formed on the 1989-07-10 | |
HARDIAL ENTERPRISES PRIVATE LIMITED | NORTH BRIDGE ROAD Singapore 188727 | Dissolved | Company formed on the 2008-09-09 | |
HARDIAL INVESTIGATION & SECURITY CO | HIGH STREET Singapore 179433 | Dissolved | Company formed on the 2008-09-09 | |
HARDIAL INVESTIGATION AGENCY LLC | 1261 BLACKWATER POND DRIVE ORLANDO FL 32828 | Active | Company formed on the 2006-07-10 | |
HARDIAL PADILLA SOLUTIONS LLC | 141 LOCUSTWOOD BLVD Nassau ELMONT NY 11003 | Active | Company formed on the 2021-06-15 | |
HARDIAL PRODUCTS LIMITED | 54 LISSON GROVE LONDON LONDON NW1 6UB | Dissolved | Company formed on the 1967-07-12 | |
HARDIAL SINGH BAL LIMITED | 34 THE BANTOCKS WEST BROMWICH WEST MIDLANDS B70 0PA | Dissolved | Company formed on the 2014-03-21 | |
HARDIAL SINGH & COMPANY ESTATES PRIVATE LIMITED | 71 EMPIRE CHAMBER 2ND FLOOR 134 D.N. ROAD FORT MUMBAI-400 001. MUMBAI Maharashtra 400001 | ACTIVE | Company formed on the 1980-03-04 | |
HARDIAL SINGH & SONS PRIVATE LIMITED | NORTH BRIDGE ROAD Singapore 188727 | Dissolved | Company formed on the 2008-09-09 | |
HARDIAL SINGH BAL LTD | 34 THE BANTOCKS WEST BROMWICH B70 0PA | Active | Company formed on the 2018-05-30 | |
HARDIAL SINGH1 LTD | FALT 1 550 GREEN LANE ILFORD IG3 9LN | Active - Proposal to Strike off | Company formed on the 2022-08-30 | |
Hardial's Home Things LLC | 30 N Gould St, STE R Sheridan Wyoming 82801 | Active | Company formed on the 2020-06-16 |
Officer | Role | Date Appointed |
---|---|---|
HARBANS KAUR BHABRA |
||
HARDIAL SINGH BHABRA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
APEX COMPANY SERVICES LIMITED |
Nominated Secretary | ||
APEX NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HARDIAL PRODUCTS LIMITED | Company Secretary | 1991-08-31 | CURRENT | 1967-07-12 | Dissolved 2016-03-22 | |
PARDES CHANNEL LIMITED | Director | 2015-05-29 | CURRENT | 2006-07-28 | Active - Proposal to Strike off | |
WORLD CHANNEL LIMITED | Director | 2014-07-18 | CURRENT | 1999-10-06 | Active | |
SERIKA (EA) LIMITED | Director | 2014-07-18 | CURRENT | 2010-03-09 | Active | |
HARDIAL PRODUCTS LIMITED | Director | 1991-08-31 | CURRENT | 1967-07-12 | Dissolved 2016-03-22 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
4.68 | Liquidators' statement of receipts and payments to 2017-08-01 | |
4.68 | Liquidators' statement of receipts and payments to 2017-02-01 | |
4.68 | Liquidators' statement of receipts and payments to 2016-08-01 | |
4.68 | Liquidators' statement of receipts and payments to 2016-02-01 | |
4.68 | Liquidators' statement of receipts and payments to 2015-08-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/04/15 FROM 4Th Floor Botanic House 100 Hills Road Cambridge CB2 1AR | |
4.68 | Liquidators' statement of receipts and payments to 2015-02-01 | |
4.68 | Liquidators' statement of receipts and payments to 2014-08-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/04/14 FROM 8 Salisbury Square London EC4Y 8BB | |
4.68 | Liquidators' statement of receipts and payments to 2014-02-01 | |
4.68 | Liquidators' statement of receipts and payments to 2013-08-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/03/13 FROM Aquis Court 31 Fishpool Street St Albans Hertfordshire AL3 4RF | |
4.68 | Liquidators' statement of receipts and payments to 2013-02-01 | |
4.68 | Liquidators' statement of receipts and payments to 2012-08-01 | |
4.68 | Liquidators' statement of receipts and payments to 2012-02-01 | |
4.68 | Liquidators' statement of receipts and payments to 2011-08-01 | |
4.68 | Liquidators' statement of receipts and payments to 2011-02-01 | |
4.68 | Liquidators' statement of receipts and payments to 2010-08-01 | |
4.68 | Liquidators' statement of receipts and payments to 2010-02-01 | |
4.68 | Liquidators' statement of receipts and payments to 2009-08-01 | |
4.68 | Liquidators' statement of receipts and payments to 2009-02-01 | |
4.68 | Liquidators' statement of receipts and payments to 2008-08-01 | |
4.68 | Liquidators' statement of receipts and payments to 2008-08-01 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | APPOINTMENT OF LIQUIDATOR | |
4.20 | STATEMENT OF AFFAIRS | |
287 | REGISTERED OFFICE CHANGED ON 03/02/04 FROM: CLAREMONT HOUSE 70-72 ALMA ROAD WINDSOR BERKSHIRE SL4 3EZ | |
363s | RETURN MADE UP TO 29/04/03; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/01 | |
363s | RETURN MADE UP TO 29/04/02; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | AD 31/05/94--------- £ SI 998@1 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/00 | |
363s | RETURN MADE UP TO 29/04/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 | |
363s | RETURN MADE UP TO 29/04/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98 | |
363s | RETURN MADE UP TO 29/04/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97 | |
363(287) | REGISTERED OFFICE CHANGED ON 27/04/98 | |
363s | RETURN MADE UP TO 29/04/98; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 29/04/97; FULL LIST OF MEMBERS | |
123 | £ NC 1000/20000 02/05/97 | |
ORES04 | NC INC ALREADY ADJUSTED 02/05/96 | |
88(2)R | AD 15/05/96--------- £ SI 19000@1=19000 £ IC 1000/20000 | |
SRES01 | ALTER MEM AND ARTS 27/02/97 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/04/96; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 05/09/95 FROM: 70 - 72 ALMA ROAD WINDSOR BERKS SL4 3EZ | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94 | |
363s | RETURN MADE UP TO 29/04/95; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 29/04/94; FULL LIST OF MEMBERS | |
225(1) | ACCOUNTING REF. DATE EXT FROM 30/04 TO 31/05 | |
287 | REGISTERED OFFICE CHANGED ON 07/05/93 FROM: 46A SYON LANE OSTERLEY MIDDLESEX TW7 5NQ | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHATTEL MORTGAGE | Outstanding | QUINELLA LIMITED | |
CHATTEL MORTGAGE | Outstanding | QUINELLA LIMITED | |
CHATTEL MORTGAGE | Outstanding | HDS STUDIOS LIMITED | |
CHATTEL MORTGAGE | Outstanding | QUINELLA LIMITED | |
LEGAL MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
The top companies supplying to UK government with the same SIC code (7487 - Other business activities) as HARDIAL 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. |