Administrative Receiver
Company Information for HARGREAVES PLANTS LTD.
TOWNSHEND HOUSE, CROWN ROAD, NORWICH, NR1 3DT,
|
Company Registration Number
03704976
Private Limited Company
In Administration Administrative Receiver |
Company Name | |
---|---|
HARGREAVES PLANTS LTD. | |
Legal Registered Office | |
TOWNSHEND HOUSE CROWN ROAD NORWICH NR1 3DT Other companies in PE11 | |
Company Number | 03704976 | |
---|---|---|
Company ID Number | 03704976 | |
Date formed | 1999-01-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 31/10/2017 | |
Account next due | 31/07/2019 | |
Latest return | 29/01/2016 | |
Return next due | 26/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2020-09-14 06:46:08 |
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 | ||
---|---|---|---|---|
HARGREAVES PLANTS LIMITED | CHERIBOURNE HOUSE 45A STATION ROAD WILLINGTON BEDFORD MK44 3QL | Active | Company formed on the 2019-10-31 | |
HARGREAVES PLANTS LTD. | Unknown |
Officer | Role | Date Appointed |
---|---|---|
GARTH HAROLD BAXTER |
||
MICHAEL WILLIAMS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES PETCHELL |
Director | ||
NIGEL RUPERT HARGREAVES |
Director | ||
JULIE ANNE TAYLOR |
Company Secretary | ||
JULIE ANNE TAYLOR |
Director | ||
PAUL ROLAND TAYLOR |
Director | ||
DAVID WATTS |
Director | ||
PAUL TAYLOR LIMITED |
Company Secretary | ||
ALAN JOHN HARGREAVES |
Director | ||
KEITH ROBERT HARGREAVES |
Director | ||
CAROLE HARDING |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EXNING HOUSE MANAGEMENT COMPANY LIMITED | Director | 2014-05-12 | CURRENT | 2002-09-11 | Active | |
TIMELESS ACQUISITIONS LTD | Director | 2014-05-07 | CURRENT | 2014-03-19 | Active | |
MIBAR FARMING UNLIMITED | Director | 2010-06-17 | CURRENT | 2010-06-17 | Active | |
MIBAR PROPERTIES LIMITED | Director | 1999-08-16 | CURRENT | 1999-08-16 | Active |
Date | Document Type | Document Description |
---|---|---|
AM23 | Liquidation. Administration move to dissolve company | |
AM10 | Administrator's progress report | |
RES15 | CHANGE OF COMPANY NAME 16/09/20 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AM06 | Notice of deemed approval of proposals | |
AM02 | Liquidation statement of affairs AM02SOA | |
AM03 | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 13/08/19 FROM 1-4 London Road Spalding Lincolnshire PE11 2TA | |
AM01 | Appointment of an administrator | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARTH HAROLD BAXTER | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/01/19, WITH NO UPDATES | |
AA | 31/10/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/01/18, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Garth Harold Baxter on 2018-02-05 | |
CH01 | Director's details changed for Mr Garth Harold Baxtor on 2018-02-05 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/16 | |
LATEST SOC | 14/02/17 STATEMENT OF CAPITAL;GBP 610000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 037049760011 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 037049760013 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 037049760012 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/15 | |
LATEST SOC | 06/04/16 STATEMENT OF CAPITAL;GBP 610000 | |
AR01 | 29/01/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES PETCHELL | |
AA | FULL ACCOUNTS MADE UP TO 31/10/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL HARGREAVES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARTH HAROLD BAXTOR / 02/03/2015 | |
LATEST SOC | 05/02/15 STATEMENT OF CAPITAL;GBP 610000 | |
AR01 | 29/01/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARTH HAROLD BAXTOR / 31/07/2014 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/13 | |
LATEST SOC | 14/04/14 STATEMENT OF CAPITAL;GBP 610000 | |
AR01 | 29/01/14 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12 | |
AR01 | 29/01/13 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: 51 COLEGATE NORWICH NORFOLK NR3 1DD | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11 | |
AD02 | SAIL ADDRESS CREATED | |
AR01 | 29/01/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL RUPERT HARGREAVES / 01/11/2011 | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 29/01/11 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10 | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 29/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES PETCHELL / 28/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL RUPERT HARGREAVES / 28/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GARTH HAROLD BAXTOR / 28/01/2010 | |
SH01 | 24/02/10 STATEMENT OF CAPITAL GBP 610000 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 | |
AP01 | DIRECTOR APPOINTED MICHAEL WILLIAMS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JULIE TAYLOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIE TAYLOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL TAYLOR | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08 | |
363a | RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED GARTH HAROLD BAXTOR | |
288a | DIRECTOR APPOINTED JAMES PETCHELL | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07 | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID WATTS | |
363a | RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06 | |
363a | RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 29/01/06; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04 | |
363s | RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(287) | REGISTERED OFFICE CHANGED ON 04/05/04 | |
363s | RETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/01 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
363(287) | REGISTERED OFFICE CHANGED ON 07/03/02 | |
363s | RETURN MADE UP TO 29/01/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 02/02/02 FROM: LOWGATE GEDNEY DYKE SPALDING LINCOLNSHIRE PE12 0BL | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/10/00 | |
363(287) | REGISTERED OFFICE CHANGED ON 22/03/01 | |
363s | RETURN MADE UP TO 29/01/01; FULL LIST OF MEMBERS |
Notice of | 2020-06-08 |
Appointment of Administrators | 2019-07-30 |
Total # Mortgages/Charges | 11 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | MIBAR PROPERTIES LIMITED | ||
Outstanding | MIBAR PROPERTIES LIMITED | ||
Outstanding | MIBAR PROPERTIES LIMITED | ||
DEBENTURE | Satisfied | JULIE ANNE TAYLOR AS CHARGEES TRUSTEE FOR THOSE PERSONS LISTED IN THE DEBENTURE | |
DEBENTURE | Satisfied | JAMES HAY PENSION TRUSTEES LIMITED AND PAUL ROLAND TAYLOR AND JULIE ANNE TAYLOR (THE TRUSTEES) | |
RENT DEPOSIT DEED | Outstanding | A R WILSON LIMITED | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | JULIE ANNE TAYLOR | |
DEBENTURE | Satisfied | HORNBUCKLE MITCHELL TRUSTEES LIMITED | |
DEBENTURE | Outstanding | BARCLAYS 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 HARGREAVES PLANTS LTD.
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Cambridgeshire County Council | |
|
Income in advance Expenditure / Payments |
Cambridgeshire County Council | |
|
Income in advance Expenditure / Payments |
Cambridgeshire County Council | |
|
Income in advance Expenditure / Payments |
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 | |
---|---|---|---|
Defending party | HARGREAVES PLANTS LTD. | Event Date | 2020-06-08 |
Initiating party | Event Type | Appointment of Administrators | |
Defending party | HARGREAVES PLANTS LTD. | Event Date | 2019-07-25 |
In the High Court of Justice Names and Address of Administrators: Andrew McTear (IP No. 007242 ) and Jo Watts (IP No. 23310 ) both of McTear Williams & Wood Limited , Townshend House, Crown Road, Norwich, NR1 3DT : Enquiries should be sent to McTear Williams & Wood Limited, Townshend House, Crown Road, Norwich, NR1 3DT (office: 01603 877540 , fax: 01603 877549) or by email to info@mw-w.com . Ag IG41949 | |||
Category | Award/Grant | |
---|---|---|
Micropropagation of rhubarb and fruit crops : Innovation Voucher | 2013-02-01 | £ 5,000 |
How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.
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. |