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

HARRINGTONS EXPORTS LIMITED

4 HARDMAN SQUARE SPINNINGFIELDS, MANCHESTER, M3,
Company Registration Number
03239482
Private Limited Company
Dissolved

Dissolved 2015-11-04

Company Overview

About Harringtons Exports Ltd
HARRINGTONS EXPORTS LIMITED was founded on 1996-08-19 and had its registered office in 4 Hardman Square Spinningfields. The company was dissolved on the 2015-11-04 and is no longer trading or active.

Key Data
Company Name
HARRINGTONS EXPORTS LIMITED
 
Legal Registered Office
4 HARDMAN SQUARE SPINNINGFIELDS
MANCHESTER
 
Previous Names
PHONEBITZ 2003 LIMITED06/04/2006
HARRINGTONS EXPORTS LIMITED19/02/2003
ZAMORA SOLUTIONS LIMITED27/06/1997
Filing Information
Company Number 03239482
Date formed 1996-08-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2006-12-31
Date Dissolved 2015-11-04
Type of accounts SMALL
Last Datalog update: 2016-05-27 10:35:22
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 HARRINGTONS EXPORTS LIMITED

Current Directors
Officer Role Date Appointed
SYED UMOR ALI
Company Secretary 2003-01-30
CHRISTOPHER MARTIN ASH
Director 2006-05-31
DAVID ROSS
Director 1996-08-30
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT JOSEPH LYONS
Director 1996-09-19 2003-12-04
DAVID MARTIN
Company Secretary 1999-12-30 2003-01-03
NIGEL JOHN LACY
Company Secretary 1996-08-30 1999-12-30
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Nominated Secretary 1996-08-19 1996-08-30
CORPORATE ADMINISTRATION SERVICES LIMITED
Nominated Director 1996-08-19 1996-08-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SYED UMOR ALI NEWSPAN IT LIMITED Company Secretary 2009-08-01 CURRENT 2008-10-15 Active - Proposal to Strike off
SYED UMOR ALI E1K (UK) LIMITED Company Secretary 2009-06-10 CURRENT 2009-06-10 Dissolved 2017-07-25
SYED UMOR ALI CHESTERFIELD VENTURES LIMITED Company Secretary 2009-06-08 CURRENT 2009-06-08 Dissolved 2018-01-09
SYED UMOR ALI SM GREENFIELD TRADING LIMITED Company Secretary 2008-07-15 CURRENT 2008-07-15 Liquidation
SYED UMOR ALI SM GREENFIELD GROUP LIMITED Company Secretary 2008-07-15 CURRENT 2008-07-15 Active - Proposal to Strike off
SYED UMOR ALI E1K LIMITED Company Secretary 2004-08-27 CURRENT 2004-08-27 Active - Proposal to Strike off
SYED UMOR ALI FAIRFAX GERRARD CONTRACTS LIMITED Company Secretary 2003-12-04 CURRENT 1996-05-29 In Administration/Administrative Receiver
SYED UMOR ALI ASSETLINE TRADING LIMITED Company Secretary 2003-01-30 CURRENT 1996-09-02 Dissolved 2015-11-04
SYED UMOR ALI FAIRFAX GERRARD TRADERS LIMITED Company Secretary 2003-01-30 CURRENT 1996-05-10 In Administration/Administrative Receiver
SYED UMOR ALI FAIRFAX GERRARD INTERNATIONAL LIMITED Company Secretary 2003-01-30 CURRENT 1994-08-31 In Administration/Administrative Receiver
SYED UMOR ALI FAIRFAX GERRARD HOLDINGS LIMITED Company Secretary 2003-01-30 CURRENT 1996-05-15 Liquidation
SYED UMOR ALI ASSETLINE LIMITED Company Secretary 2003-01-30 CURRENT 1996-06-11 In Administration
CHRISTOPHER MARTIN ASH TFS EUROPE LIMITED Director 2016-03-10 CURRENT 2016-03-10 Dissolved 2018-02-20
CHRISTOPHER MARTIN ASH TRADE FINANCE PARTNERSHIP LIMITED Director 2010-04-30 CURRENT 2010-04-30 Dissolved 2017-09-19
CHRISTOPHER MARTIN ASH TRADE FINANCE PARTNERS LIMITED Director 2010-01-22 CURRENT 2010-01-22 In Administration/Administrative Receiver
CHRISTOPHER MARTIN ASH ASSETLINE TRADING LIMITED Director 2006-05-31 CURRENT 1996-09-02 Dissolved 2015-11-04
CHRISTOPHER MARTIN ASH FAIRFAX GERRARD TRADERS LIMITED Director 2005-02-15 CURRENT 1996-05-10 In Administration/Administrative Receiver
CHRISTOPHER MARTIN ASH FAIRFAX GERRARD INTERNATIONAL LIMITED Director 2005-02-15 CURRENT 1994-08-31 In Administration/Administrative Receiver
CHRISTOPHER MARTIN ASH FAIRFAX GERRARD HOLDINGS LIMITED Director 2005-02-15 CURRENT 1996-05-15 Liquidation
CHRISTOPHER MARTIN ASH FAIRFAX GERRARD CONTRACTS LIMITED Director 2005-02-15 CURRENT 1996-05-29 In Administration/Administrative Receiver
CHRISTOPHER MARTIN ASH ASSETLINE LIMITED Director 2005-02-15 CURRENT 1996-06-11 In Administration
CHRISTOPHER MARTIN ASH MEGANTIC SERVICES LIMITED Director 2005-02-15 CURRENT 1996-09-05 Liquidation
DAVID ROSS MARBURN LIMITED Director 2012-01-27 CURRENT 2007-05-25 Active
DAVID ROSS SELECTIVE CREDIT SOLUTIONS LIMITED Director 2011-10-29 CURRENT 1991-09-12 Liquidation
DAVID ROSS TRADEBRIDGE LIMITED Director 2011-10-29 CURRENT 1994-07-04 Active
DAVID ROSS FG TRADE FINANCE LIMITED Director 2007-06-26 CURRENT 2007-06-26 Dissolved 2016-03-23
DAVID ROSS FAIRFAX GERRARD TRADE FINANCE LTD Director 1998-05-13 CURRENT 1998-04-21 Active - Proposal to Strike off
DAVID ROSS ASSETLINE TRADING LIMITED Director 1996-10-01 CURRENT 1996-09-02 Dissolved 2015-11-04
DAVID ROSS FAIRFAX GERRARD CONTRACTS LIMITED Director 1996-09-09 CURRENT 1996-05-29 In Administration/Administrative Receiver
DAVID ROSS ASSETLINE LIMITED Director 1996-06-11 CURRENT 1996-06-11 In Administration
DAVID ROSS FAIRFAX GERRARD HOLDINGS LIMITED Director 1996-05-15 CURRENT 1996-05-15 Liquidation
DAVID ROSS FAIRFAX GERRARD TRADERS LIMITED Director 1996-05-10 CURRENT 1996-05-10 In Administration/Administrative Receiver
DAVID ROSS FAIRFAX GERRARD INTERNATIONAL LIMITED Director 1995-03-20 CURRENT 1994-08-31 In Administration/Administrative Receiver
DAVID ROSS VERILY LIMITED Director 1994-08-19 CURRENT 1994-08-19 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
2015-11-04GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-08-042.35BNOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2015-06-222.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/05/2015
2015-05-282.40BNOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR
2015-05-282.39BNOTICE OF VACATION OF OFFICE BY ADMINISTRATOR
2014-11-252.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/11/2014
2014-11-052.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2014-07-172.40BNOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR
2014-07-172.39BNOTICE OF VACATION OF OFFICE BY ADMINISTRATOR
2014-06-262.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/05/2014
2013-12-242.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/11/2013
2013-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/2013 FROM C/O GRANT THORNTON UK LLP KENNET HOUSE 80 KINGS ROAD READING BERKSHIRE RG1 3BJ
2013-09-042.39BNOTICE OF VACATION OF OFFICE BY ADMINISTRATOR
2013-06-132.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/05/2013
2012-11-292.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/11/2012
2012-11-292.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2012-06-222.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/05/2012
2011-12-282.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/11/2011
2011-06-142.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/05/2011
2011-02-28LIQ MISC OCCOURT ORDER INSOLVENCY:MISCELLANEOUS:-RE EXTENSION AND FILING DATES
2010-12-292.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/10/2010
2010-12-292.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2010-12-212.40BNOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR
2010-11-302.39BNOTICE OF VACATION OF OFFICE BY ADMINISTRATOR
2010-11-192.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2010-11-012.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/05/2010
2010-11-012.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 16/10/2009
2009-11-202.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2009-09-102.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2009-08-202.22BSTATEMENT OF ADMINISTRATOR'S REVISED PROPOSALS
2009-06-112.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/05/2009
2009-01-172.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2008-11-252.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2008-11-21287REGISTERED OFFICE CHANGED ON 21/11/2008 FROM C/O FAIRFAX 45-47 STATION ROAD GERRARDS CROSS BUCKINGHAMSHIRE SL9 8ES
2008-09-03363aRETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS
2008-06-24225CURREXT FROM 31/12/2007 TO 30/06/2008
2007-11-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-10-30363aRETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS
2006-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-08-23363aRETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS
2006-06-12288aNEW DIRECTOR APPOINTED
2006-06-07AUDAUDITOR'S RESIGNATION
2006-04-19MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-04-06CERTNMCOMPANY NAME CHANGED PHONEBITZ 2003 LIMITED CERTIFICATE ISSUED ON 06/04/06
2005-11-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-10-11363sRETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS
2005-02-21288cSECRETARY'S PARTICULARS CHANGED
2004-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-10-01363sRETURN MADE UP TO 19/08/04; FULL LIST OF MEMBERS
2004-09-29288bDIRECTOR RESIGNED
2003-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-09-25363sRETURN MADE UP TO 19/08/03; FULL LIST OF MEMBERS
2003-02-19CERTNMCOMPANY NAME CHANGED HARRINGTONS EXPORTS LIMITED CERTIFICATE ISSUED ON 19/02/03
2003-02-06288aNEW SECRETARY APPOINTED
2003-01-23288bSECRETARY RESIGNED
2002-11-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01
2002-08-23363sRETURN MADE UP TO 19/08/02; FULL LIST OF MEMBERS
2001-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-09-24363sRETURN MADE UP TO 19/08/01; FULL LIST OF MEMBERS
2000-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-09-04363(287)REGISTERED OFFICE CHANGED ON 04/09/00
2000-09-04363sRETURN MADE UP TO 19/08/00; FULL LIST OF MEMBERS
2000-02-11288bSECRETARY RESIGNED
2000-02-11288aNEW SECRETARY APPOINTED
1999-10-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-09-28363sRETURN MADE UP TO 19/08/99; NO CHANGE OF MEMBERS
1998-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-09-14363sRETURN MADE UP TO 19/08/98; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
6523 - Other financial intermediation



Licences & Regulatory approval
We could not find any licences issued to HARRINGTONS EXPORTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HARRINGTONS EXPORTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1996-12-06 Outstanding THE CO-OPERATIVE BANK PLC
Intangible Assets
Patents
We have not found any records of HARRINGTONS EXPORTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HARRINGTONS EXPORTS LIMITED
Trademarks
We have not found any records of HARRINGTONS EXPORTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HARRINGTONS EXPORTS 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 (6523 - Other financial intermediation) as HARRINGTONS EXPORTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HARRINGTONS EXPORTS 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.
Legal Notices/Action
Initiating party Event Type
Defending partyHARRINGTONS EXPORTS LIMITEDEvent Date2010-11-08
In the High Court of Justice, Chancery Division Manchester District Registry case number 3959 Matthew Dunham (IP No 8376 ), of Grant Thornton UK LLP , 4 Hardman Square, Spinningfields, Manchester, M3 3EB Further details: Matthew Dunham has been appointed by Order of the Court in substitution of David Matthews :
 
Initiating party Event Type
Defending partyHARRINGTONS EXPORTS LIMITEDEvent Date2008-11-19
In the High Court of Justice, Chancery Division Manchester District Registry case number 3954 David Matthews and Les Ross (IP Nos 9258 and 7244 ), both of Grant Thornton UK LLP , Kennet House, 80 Kings Road, Reading, Berkshire RG1 3BJ . :
 
Initiating party Event Type
Defending partyHARRINGTONS EXPORTS LIMITEDEvent Date2008-11-19
In the High Court of Justice, Chancery Division Manchester District Registry case number 3954 David Matthews and Les Ross (IP Nos 9258 and 7244 ), both of Grant Thornton UK LLP , Kennet House, 80 Kings Road, Reading, Berkshire RG1 3BJ . :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HARRINGTONS EXPORTS 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 HARRINGTONS EXPORTS 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.