Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HARTE HANKS DATABASE SOLUTIONS UK LIMITED
Company Information for

HARTE HANKS DATABASE SOLUTIONS UK LIMITED

81 STATION ROAD, MARLOW, BUCKS, SL7 1NS,
Company Registration Number
03937549
Private Limited Company
Liquidation

Company Overview

About Harte Hanks Database Solutions Uk Ltd
HARTE HANKS DATABASE SOLUTIONS UK LIMITED was founded on 2000-03-01 and has its registered office in Marlow. The organisation's status is listed as "Liquidation". Harte Hanks Database Solutions Uk Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HARTE HANKS DATABASE SOLUTIONS UK LIMITED
 
Legal Registered Office
81 STATION ROAD
MARLOW
BUCKS
SL7 1NS
Other companies in UB8
 
Previous Names
INFORMATION ARTS (UK) LIMITED17/02/2014
INFORMATION ARTS.COM LIMITED06/11/2001
Filing Information
Company Number 03937549
Company ID Number 03937549
Date formed 2000-03-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2014-12-31
Account next due 2016-09-30
Latest return 2016-03-01
Return next due 2017-03-15
Type of accounts FULL
Last Datalog update: 2018-02-11 19:50:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HARTE HANKS DATABASE SOLUTIONS UK LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ABM ACCOUNTING SERVICES LTD   AHE CONSULTING LIMITED   GRACE WU CONSULTING LTD   HW READING LIMITED   JABAT LIMITED   MASONS FORENSIC ACCOUNTING SERVICES LIMITED   THE P TEAM LIMITED
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 HARTE HANKS DATABASE SOLUTIONS UK LIMITED

Current Directors
Officer Role Date Appointed
PETER JOHN KITLEY
Director 2010-08-31
Previous Officers
Officer Role Date Appointed Date Resigned
DONNA LYNN BELANGER
Director 2014-02-14 2015-07-06
SYDNEY HOFFMAN
Director 2010-08-31 2015-07-06
FEDERICO ORTIZ
Director 2010-08-31 2015-07-06
CHRIS NOEL AUSTIN RONALD
Director 2012-02-02 2015-07-06
SIMON CLIFFORD LAWRENCE
Company Secretary 2000-03-01 2012-01-31
SIMON CLIFFORD LAWRENCE
Director 2000-03-01 2012-01-31
BERNADETTE HYDE
Company Secretary 2000-03-13 2010-08-31
BERNADETTE HYDE
Director 2000-03-13 2010-08-31
GARY DAVID SELBY
Director 2000-03-01 2010-08-31
JONATHAN WILLIAM THOMAS POPE
Director 2005-10-01 2008-03-31
DAVID ARKLEY
Director 2003-05-02 2007-07-31
ZOE HEWETT
Director 2001-10-26 2005-09-09
SAME-DAY COMPANY SERVICES LIMITED
Nominated Secretary 2000-03-01 2000-03-01
WILDMAN & BATTELL LIMITED
Nominated Director 2000-03-01 2000-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER JOHN KITLEY HARTE HANKS TRANQUILITY LIMITED Director 2016-12-22 CURRENT 2016-12-22 Active
PETER JOHN KITLEY HARTE HANKS UK LIMITED Director 2008-09-17 CURRENT 1989-10-25 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
2018-02-23GAZ2Final Gazette dissolved via compulsory strike-off
2017-11-23LIQ13Voluntary liquidation. Notice of members return of final meeting
2016-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/16 FROM Wyvern House Wyvern Way Rockingham Road Uxbridge Middlesex UB8 2XN
2016-10-114.70Declaration of solvency
2016-10-11600Appointment of a voluntary liquidator
2016-10-11LRESSPResolutions passed:
  • Special resolution to wind up on 2016-09-28
2016-03-11LATEST SOC11/03/16 STATEMENT OF CAPITAL;GBP 306
2016-03-11AR0101/03/16 ANNUAL RETURN FULL LIST
2016-03-11CH01Director's details changed for Mr Peter John Kitley on 2016-03-01
2015-10-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-20TM01APPOINTMENT TERMINATED, DIRECTOR CHRIS RONALD
2015-07-20TM01APPOINTMENT TERMINATED, DIRECTOR DONNA BELANGER
2015-07-20TM01APPOINTMENT TERMINATED, DIRECTOR FEDERICO ORTIZ
2015-07-20TM01APPOINTMENT TERMINATED, DIRECTOR SYDNEY HOFFMAN
2015-07-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-07-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-03-20LATEST SOC20/03/15 STATEMENT OF CAPITAL;GBP 306
2015-03-20AR0101/03/15 ANNUAL RETURN FULL LIST
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-17CH01Director's details changed for Mr Peter John Kitley on 2014-06-01
2014-03-28LATEST SOC28/03/14 STATEMENT OF CAPITAL;GBP 306
2014-03-28AR0101/03/14 ANNUAL RETURN FULL LIST
2014-02-18AP01DIRECTOR APPOINTED MS. DONNA LYNN BELANGER
2014-02-17RES15CHANGE OF NAME 14/02/2014
2014-02-17CERTNMCompany name changed information arts (uk) LIMITED\certificate issued on 17/02/14
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-12AR0101/03/13 ANNUAL RETURN FULL LIST
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-22AR0101/03/12 ANNUAL RETURN FULL LIST
2012-05-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN KITLEY / 01/01/2012
2012-02-03TM01APPOINTMENT TERMINATED, DIRECTOR SIMON LAWRENCE
2012-02-03TM02APPOINTMENT TERMINATED, SECRETARY SIMON LAWRENCE
2012-02-02AP01DIRECTOR APPOINTED MR CHRISTOPHER NOEL AUSTIN RONALD
2011-10-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-18AR0101/03/11 FULL LIST
2011-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN KITLEY / 01/03/2011
2011-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FEDERICO ORTIZ / 01/03/2011
2011-05-18CH03SECRETARY'S CHANGE OF PARTICULARS / MR SIMON CLIFFORD LAWRENCE / 01/03/2011
2011-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2011-02-11AA01PREVSHO FROM 31/03/2011 TO 31/12/2010
2010-09-16AP01DIRECTOR APPOINTED MR PETER JOHN KITLEY
2010-09-16AP01DIRECTOR APPOINTED FEDERICO ORTIZ
2010-09-16AP01DIRECTOR APPOINTED SYDNEY HOFFMAN
2010-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/2010 FROM 4 TWYFORD PLACE LINCOLNS INN LINCOLN ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3RE
2010-09-07TM01APPOINTMENT TERMINATED, DIRECTOR BERNADETTE HYDE
2010-09-07TM01APPOINTMENT TERMINATED, DIRECTOR GARY SELBY
2010-09-07TM02APPOINTMENT TERMINATED, SECRETARY BERNADETTE HYDE
2010-03-22AR0101/03/10 FULL LIST
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY DAVID SELBY / 15/03/2010
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON CLIFFORD LAWRENCE / 15/03/2010
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / BERNADETTE HYDE / 15/03/2010
2009-06-29AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-23363aRETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS
2009-04-04AA31/03/08 TOTAL EXEMPTION SMALL
2008-12-09288bAPPOINTMENT TERMINATED DIRECTOR JON POPE
2008-05-19288cSECRETARY'S CHANGE OF PARTICULARS BERNADETTE HYDE LOGGED FORM
2008-05-14363aRETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS
2008-02-15288cDIRECTOR'S PARTICULARS CHANGED
2008-02-15288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-12-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-11-26288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-11-26288cDIRECTOR'S PARTICULARS CHANGED
2007-08-10288bDIRECTOR RESIGNED
2007-03-21363(288)DIRECTOR'S PARTICULARS CHANGED
2007-03-21363sRETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS
2007-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-03-01363sRETURN MADE UP TO 01/03/06; CHANGE OF MEMBERS
2006-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-10-14288aNEW DIRECTOR APPOINTED
2005-09-23288bDIRECTOR RESIGNED
2005-05-12363aRETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS
2004-11-19287REGISTERED OFFICE CHANGED ON 19/11/04 FROM: ASHBY HOUSE 64 HIGH STREET WALTON ON THAMES SURREY KT12 1BW
2004-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-06-08288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-06-08288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-04-27287REGISTERED OFFICE CHANGED ON 27/04/04 FROM: FLINTSTONES LOOSLEY HILL, LOOSLEY ROW PRINCES RISBOROUGH BUCKINGHAMSHIRE HP27 0NT
2004-04-06363aRETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS
2004-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-10-20RES12VARYING SHARE RIGHTS AND NAMES
2003-10-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-05-22288aNEW DIRECTOR APPOINTED
2003-04-27363aRETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63110 - Data processing, hosting and related activities




Licences & Regulatory approval
We could not find any licences issued to HARTE HANKS DATABASE SOLUTIONS UK 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 HARTE HANKS DATABASE SOLUTIONS UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2002-12-17 Satisfied WYNDHAM INVESTMENTS LIMITED
DEBENTURE 2001-10-05 Satisfied HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of HARTE HANKS DATABASE SOLUTIONS UK LIMITED registering or being granted any patents
Domain Names

HARTE HANKS DATABASE SOLUTIONS UK LIMITED owns 2 domain names.

oneway-ourway.co.uk   information-arts.co.uk  

Trademarks
We have not found any records of HARTE HANKS DATABASE SOLUTIONS UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HARTE HANKS DATABASE SOLUTIONS UK 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 (63110 - Data processing, hosting and related activities) as HARTE HANKS DATABASE SOLUTIONS UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HARTE HANKS DATABASE SOLUTIONS UK 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 partyHARTE-HANKS DATABASE SOLUTIONS UK LIMITEDEvent Date2016-09-28
Following the deadline for written resolutions on 28 September 2016 , the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Companies be wound up voluntarily and that Christopher Newell , (IP No. 13690) and Frank Wessely , (IP No. 7788) both of Quantuma LLP , 81 Station Road, Marlow, Bucks, SL7 1NS Licensed Insolvency Practitioners, be appointed Joint Liquidators of the Companies, and that they act jointly and severally. For further details contact: The Joint Liquidators, Email: chris.newell@quantuma.com Tel: 01628 478100. Alternative contact: Bethan Bryant, Email: bethan.bryant@quantuma.com, Tel: 01628 478 100.
 
Initiating party Event Type
Defending partyHARTE-HANKS DATABASE SOLUTIONS UK LIMITEDEvent Date2016-09-28
Christopher Newell , (IP No. 13690) and Frank Wessely , (IP No. 7788) both of Quantuma LLP , 81 Station Road, Marlow, Bucks, SL7 1NS . : For further details contact: The Joint Liquidators, Email: chris.newell@quantuma.com Tel: 01628 478100. Alternative contact: Bethan Bryant, Email: bethan.bryant@quantuma.com, Tel: 01628 478 100.
 
Initiating party Event Type
Defending partyHARTE-HANKS DATABASE SOLUTIONS UK LIMITEDEvent Date2016-09-28
Notice is hereby given that the creditors of the above named Companies, which are being voluntarily wound up, are invited to prove their debts on or before 31 October 2016 by sending their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to Christopher Newell at 81 Station Road, Marlow, Buckinghamshire SL7 1NS and, if so required by notice in writing from the creditor of the companies or by the Solicitors of the creditor, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any dividend paid before such debts/claims are proved. No further public advertisement of invitation to prove debts will be given. Date of Appointment: 28 September 2016 Office Holder details: Christopher Newell , (IP No. 13690) and Frank Wessely , (IP No. 7788) both of Quantuma LLP , 81 Station Road, Marlow, Bucks, SL7 1NS . For further details contact: The Joint Liquidators, Email: chris.newell@quantuma.com Tel: 01628 478100. Alternative contact: Bethan Bryant, Email: bethan.bryant@quantuma.com, Tel: 01628 478 100.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HARTE HANKS DATABASE SOLUTIONS UK 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 HARTE HANKS DATABASE SOLUTIONS UK 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.