Dissolved
Dissolved 2017-03-05
Company Information for CHANGE OF HART LIMITED
READING, BERKSHIRE, RG1,
|
Company Registration Number
03839581
Private Limited Company
Dissolved Dissolved 2017-03-05 |
Company Name | |
---|---|
CHANGE OF HART LIMITED | |
Legal Registered Office | |
READING BERKSHIRE | |
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 |
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 |
---|---|---|
PAUL BENNETT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ELERI FRANCES BENNETT |
Company Secretary | ||
ELERI FRANCES BENNETT |
Director | ||
THERESE ANNE GICQUEL |
Director | ||
MICHAEL YEOMANS |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ST. CATHERINE'S MANAGEMENT COMPANY (TENBY) LIMITED | Director | 1995-07-24 | CURRENT | 1992-12-24 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
LIQ MISC OC | COURT ORDER INSOLVENCY:COURT ORDER - REMOVAL/ REPLACEMENT OF LIQUIDATOR | |
AD01 | REGISTERED 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 | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/04/2016 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 25/03/2015 FROM WHITE HART INN CARMARTHEN ROAD LLANDEILO CARMARTHENSHIRE SA19 6RS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THERESE GICQUEL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELERI BENNETT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ELERI BENNETT | |
AA | 30/09/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/09/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 25/08/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL YEOMANS | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
AR01 | 25/08/13 FULL LIST | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AR01 | 25/08/12 FULL LIST | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 25/08/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 25/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL YEOMANS / 25/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THERESE ANNE GICQUEL / 25/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL BENNETT / 25/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ELERI FRANCES BENNETT / 25/08/2010 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/08/09; FULL LIST OF MEMBERS | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 25/08/08; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07 | |
363s | RETURN MADE UP TO 25/08/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363s | RETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 25/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/08/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/09/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 | |
287 | REGISTERED OFFICE CHANGED ON 21/03/03 FROM: CRUG MANOR CARMARTHEN ROAD LLANDEILO CARMARTHENSHIRE SA19 6RS | |
363s | RETURN MADE UP TO 07/09/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 | |
363s | RETURN MADE UP TO 07/09/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/09/00; FULL LIST OF MEMBERS | |
(W)ELRES | S386 DIS APP AUDS 07/09/99 | |
(W)ELRES | S366A DISP HOLDING AGM 07/09/99 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-09-21 |
Resolutions for Winding-up | 2015-05-07 |
Appointment of Liquidators | 2015-05-07 |
Meetings of Creditors | 2015-03-31 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.78 | 92 |
MortgagesNumMortOutstanding | 0.53 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.25 | 95 |
This shows the max and average number of mortgages for companies with the same SIC code of 56101 - Licensed restaurants
|
|
|
|
|
|
|
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
The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as CHANGE OF HART LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | CHANGE OF HART LIMITED | Event Date | 2016-09-21 |
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 Type | Resolutions for Winding-up | |
Defending party | CHANGE OF HART LIMITED | Event Date | 2015-04-24 |
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 Type | Appointment of Liquidators | |
Defending party | CHANGE OF HART LIMITED | Event Date | 2015-04-24 |
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 Type | Meetings of Creditors | |
Defending party | CHANGE OF HART LIMITED | Event Date | 2015-03-13 |
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 . | |||
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. |