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

CHANGE OF HART LIMITED

READING, BERKSHIRE, RG1,
Company Registration Number
03839581
Private Limited Company
Dissolved

Dissolved 2017-03-05

Company Overview

About Change Of Hart Ltd
CHANGE OF HART LIMITED was founded on 1999-09-07 and had its registered office in Reading. The company was dissolved on the 2017-03-05 and is no longer trading or active.

Key Data
Company Name
CHANGE OF HART LIMITED
 
Legal Registered Office
READING
BERKSHIRE
 
Filing Information
Company Number 03839581
Date formed 1999-09-07
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-09-30
Date Dissolved 2017-03-05
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 08:33:16
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 CHANGE OF HART LIMITED

Current Directors
Officer Role Date Appointed
PAUL BENNETT
Director 1999-09-07
Previous Officers
Officer Role Date Appointed Date Resigned
ELERI FRANCES BENNETT
Company Secretary 1999-09-07 2015-01-26
ELERI FRANCES BENNETT
Director 1999-09-07 2015-01-26
THERESE ANNE GICQUEL
Director 1999-09-07 2015-01-26
MICHAEL YEOMANS
Director 1999-09-07 2014-04-03
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-09-07 1999-09-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL BENNETT ST. CATHERINE'S MANAGEMENT COMPANY (TENBY) LIMITED Director 1995-07-24 CURRENT 1992-12-24 Active

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
2017-03-05GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-12-054.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-09-27LIQ MISC OCCOURT ORDER INSOLVENCY:COURT ORDER - REMOVAL/ REPLACEMENT OF LIQUIDATOR
2016-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/2016 FROM C/O HARRISONS BUSINESS RECOVERY AND INSOLVENCY LIMITED OFFICE SUITE 1A THE POST HOUSE ADELAIDE STREET SWANSEA SA1 1SB WALES
2016-09-124.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2016-09-12600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-07-014.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/04/2016
2015-05-114.20STATEMENT OF AFFAIRS/4.19
2015-05-11600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-05-11LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/2015 FROM WHITE HART INN CARMARTHEN ROAD LLANDEILO CARMARTHENSHIRE SA19 6RS
2015-03-04TM01APPOINTMENT TERMINATED, DIRECTOR THERESE GICQUEL
2015-03-04TM01APPOINTMENT TERMINATED, DIRECTOR ELERI BENNETT
2015-03-04TM02APPOINTMENT TERMINATED, SECRETARY ELERI BENNETT
2014-12-01AA30/09/14 TOTAL EXEMPTION SMALL
2014-09-22LATEST SOC22/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-22AR0125/08/14 FULL LIST
2014-05-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL YEOMANS
2013-12-30AA30/09/13 TOTAL EXEMPTION SMALL
2013-09-09AR0125/08/13 FULL LIST
2013-01-03AA30/09/12 TOTAL EXEMPTION SMALL
2012-10-02AR0125/08/12 FULL LIST
2012-01-23AA30/09/11 TOTAL EXEMPTION SMALL
2011-09-08AR0125/08/11 FULL LIST
2010-12-22AA30/09/10 TOTAL EXEMPTION SMALL
2010-09-20AR0125/08/10 FULL LIST
2010-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL YEOMANS / 25/08/2010
2010-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / THERESE ANNE GICQUEL / 25/08/2010
2010-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL BENNETT / 25/08/2010
2010-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ELERI FRANCES BENNETT / 25/08/2010
2010-01-04AA30/09/09 TOTAL EXEMPTION SMALL
2009-09-22363aRETURN MADE UP TO 25/08/09; FULL LIST OF MEMBERS
2009-01-08AA30/09/08 TOTAL EXEMPTION SMALL
2008-10-21363sRETURN MADE UP TO 25/08/08; NO CHANGE OF MEMBERS
2007-12-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07
2007-09-15363sRETURN MADE UP TO 25/08/07; NO CHANGE OF MEMBERS
2006-11-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-09-11363sRETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS
2006-05-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-09-07363sRETURN MADE UP TO 25/08/05; FULL LIST OF MEMBERS
2005-05-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-09-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-09-14363sRETURN MADE UP TO 25/08/04; FULL LIST OF MEMBERS
2004-01-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-09-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-09-12363sRETURN MADE UP TO 07/09/03; FULL LIST OF MEMBERS
2003-04-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2003-03-21287REGISTERED OFFICE CHANGED ON 21/03/03 FROM: CRUG MANOR CARMARTHEN ROAD LLANDEILO CARMARTHENSHIRE SA19 6RS
2002-09-26363sRETURN MADE UP TO 07/09/02; FULL LIST OF MEMBERS
2002-03-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2001-09-14363sRETURN MADE UP TO 07/09/01; FULL LIST OF MEMBERS
2001-05-22AAFULL ACCOUNTS MADE UP TO 30/09/00
2000-10-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-10-13363sRETURN MADE UP TO 07/09/00; FULL LIST OF MEMBERS
1999-09-10(W)ELRESS386 DIS APP AUDS 07/09/99
1999-09-10(W)ELRESS366A DISP HOLDING AGM 07/09/99
1999-09-09288bSECRETARY RESIGNED
1999-09-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants




Licences & Regulatory approval
We could not find any licences issued to CHANGE OF HART LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-09-21
Resolutions for Winding-up2015-05-07
Appointment of Liquidators2015-05-07
Meetings of Creditors2015-03-31
Fines / Sanctions
No fines or sanctions have been issued against CHANGE OF HART LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHANGE OF HART LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7892
MortgagesNumMortOutstanding0.539
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.2595

This shows the max and average number of mortgages for companies with the same SIC code of 56101 - Licensed restaurants

Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30

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 CHANGE OF HART LIMITED

Intangible Assets
Patents
We have not found any records of CHANGE OF HART LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHANGE OF HART LIMITED
Trademarks
We have not found any records of CHANGE OF HART LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHANGE OF HART 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 (56101 - Licensed restaurants) as CHANGE OF HART LIMITED are:

SPRINGDENE LIMITED £ 30,678
SANCTUM LIMITED £ 23,329
JUICE FOR LIFE LTD £ 23,243
GREEN AND FORTUNE LIMITED £ 6,580
THE BENGAL SAGE LIMITED £ 6,034
BANGKOK BRASSERIE LIMITED £ 3,931
DE VERE (BLACKPOOL) LIMITED £ 2,408
R V T C LIMITED £ 2,028
SOUTH COAST CATERERS LIMITED £ 1,750
ART OF TAPAS LTD £ 1,539
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
Outgoings
Business Rates/Property Tax
No properties were found where CHANGE OF HART 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 TypeFinal Meetings
Defending partyCHANGE OF HART LIMITEDEvent Date2016-09-21
Notice is hereby given pursuant to s106 of the Insolvency Act 1986 , that final meetings of the members and creditors of the above named Company will be held at Harrisons Business Recovery and Insolvency Limited, 2nd Floor, 33 Blagrave Street, Reading, RG1 1PW , on 17 November 2016 at 11.00 am and 11.15 am respectively, for the purpose of having an account laid before them showing how the winding-up has been conducted and the property of the Company disposed of, and also determining whether the Joint Liquidators should be granted their release from office. A member or creditor entitled to attend and vote is entitled to appoint a proxy-holder to attend and vote instead of him and such proxy-holder need not also be a member or creditor. Proxy forms must be returned to the offices of Harrisons Business Recovery and Insolvency Limited , 2nd Floor, 33 Blagrave Street, Reading, RG1 1PW no later than 12.00 noon on the business day before the meeting. Liquidator, IP number, firm and address: David Clements , 008765 and Paul Boyle , 008897 of Harrisons Business Recovery and Insolvency Limited , 2nd Floor, 33 Blagrave Street, Reading, RG1 1PW : Date of Appointment: Appointed Joint Liquidators of Change of Hart Limited on 24 April 2015 and 18 August 2016 Person to contact with enquiries about the case & telephone or email address: Lucy Garner , 0118 951 0798 Reading@harrisons.uk.com 15 September 2016 :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCHANGE OF HART LIMITEDEvent Date2015-04-24
At a General Meeting of the Company convened and held at Harrisons Business Recovery and Insolvency Limited, Office Suite 1A, The Post House, Adelaide Street, Swansea, SA1 1SB on 24 April 2015 at 10.30 am the following special resolution numbered one and ordinary resolutions numbered two and three were passed: 1) That the Company be wound up voluntarily. 2) That Paul Walker and David Clements of Harrisons Business Recovery and Insolvency Limited, Office Suite 1A, The Post House, Adelaide Street, Swansea, SA1 1SB, be appointed Joint Liquidators of the Company for the purposes of the voluntary winding-up. 3) That the Liquidators be authorised to act jointly and severally in the liquidation. Contact details: Paul Walker 002649 and David Clements of 008765 Harrisons Business Recovery and Insolvency Limited , Office Suite 1A, The Post House, Adelaide Street, Swansea, SA1 1SB tel: 01972 644778 - SWANSEA@harrisons.uk.com for the attention of Julie Jones Paul Bennett - Director :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCHANGE OF HART LIMITEDEvent Date2015-04-24
Paul Walker and David Clements , Harrisons Business Recovery and Insolvency Limited , Office Suite 1A, The Post House, Adelaide Street, Swansea SA1 1SB Tel: 01792 644 778 SWANSEA@harrisons.uk.com for the attention of Julie Jones :
 
Initiating party Event TypeMeetings of Creditors
Defending partyCHANGE OF HART LIMITEDEvent Date2015-03-13
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above-named Company will be held at Harrisons Business Recovery and Insolvency Limited, Office Suite 1A, The Post House, Adelaide Street, Swansea, SA1 1SB on 24 April 2015 at 11.00 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Paul Walker and David Clements of Harrisons Business Recovery and Insolvency Limited , Office Suite 1A, The Post House, Adelaide Street, Swansea, SA1 1SB , are qualified to act as insolvency practitioners in relation to the above and will furnish creditors, free of charge, with such information concerning the Companys affairs as is reasonably required. Paul Walker , 002649 and David Clements , 008765 . Alternative contact: Wendy George , swansea@harrisons.uk.com , 01792 644778 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHANGE OF HART 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 CHANGE OF HART 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.
    Other companies at postcode RG1