Liquidation
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 Name | ||||
---|---|---|---|---|
HARTE HANKS DATABASE SOLUTIONS UK LIMITED | ||||
Legal Registered Office | ||||
81 STATION ROAD MARLOW BUCKS SL7 1NS Other companies in UB8 | ||||
Previous Names | ||||
|
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 |
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 |
---|---|---|
PETER JOHN KITLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DONNA LYNN BELANGER |
Director | ||
SYDNEY HOFFMAN |
Director | ||
FEDERICO ORTIZ |
Director | ||
CHRIS NOEL AUSTIN RONALD |
Director | ||
SIMON CLIFFORD LAWRENCE |
Company Secretary | ||
SIMON CLIFFORD LAWRENCE |
Director | ||
BERNADETTE HYDE |
Company Secretary | ||
BERNADETTE HYDE |
Director | ||
GARY DAVID SELBY |
Director | ||
JONATHAN WILLIAM THOMAS POPE |
Director | ||
DAVID ARKLEY |
Director | ||
ZOE HEWETT |
Director | ||
SAME-DAY COMPANY SERVICES LIMITED |
Nominated Secretary | ||
WILDMAN & BATTELL LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HARTE HANKS TRANQUILITY LIMITED | Director | 2016-12-22 | CURRENT | 2016-12-22 | Active | |
HARTE HANKS UK LIMITED | Director | 2008-09-17 | CURRENT | 1989-10-25 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
AD01 | REGISTERED OFFICE CHANGED ON 13/10/16 FROM Wyvern House Wyvern Way Rockingham Road Uxbridge Middlesex UB8 2XN | |
4.70 | Declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LATEST SOC | 11/03/16 STATEMENT OF CAPITAL;GBP 306 | |
AR01 | 01/03/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Peter John Kitley on 2016-03-01 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRIS RONALD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DONNA BELANGER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FEDERICO ORTIZ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SYDNEY HOFFMAN | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
LATEST SOC | 20/03/15 STATEMENT OF CAPITAL;GBP 306 | |
AR01 | 01/03/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
CH01 | Director's details changed for Mr Peter John Kitley on 2014-06-01 | |
LATEST SOC | 28/03/14 STATEMENT OF CAPITAL;GBP 306 | |
AR01 | 01/03/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MS. DONNA LYNN BELANGER | |
RES15 | CHANGE OF NAME 14/02/2014 | |
CERTNM | Company name changed information arts (uk) LIMITED\certificate issued on 17/02/14 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 01/03/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 01/03/12 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN KITLEY / 01/01/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON LAWRENCE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SIMON LAWRENCE | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER NOEL AUSTIN RONALD | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 01/03/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN KITLEY / 01/03/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR FEDERICO ORTIZ / 01/03/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR SIMON CLIFFORD LAWRENCE / 01/03/2011 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 | |
AA01 | PREVSHO FROM 31/03/2011 TO 31/12/2010 | |
AP01 | DIRECTOR APPOINTED MR PETER JOHN KITLEY | |
AP01 | DIRECTOR APPOINTED FEDERICO ORTIZ | |
AP01 | DIRECTOR APPOINTED SYDNEY HOFFMAN | |
AD01 | REGISTERED OFFICE CHANGED ON 16/09/2010 FROM 4 TWYFORD PLACE LINCOLNS INN LINCOLN ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3RE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BERNADETTE HYDE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY SELBY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BERNADETTE HYDE | |
AR01 | 01/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GARY DAVID SELBY / 15/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON CLIFFORD LAWRENCE / 15/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BERNADETTE HYDE / 15/03/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED DIRECTOR JON POPE | |
288c | SECRETARY'S CHANGE OF PARTICULARS BERNADETTE HYDE LOGGED FORM | |
363a | RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 01/03/06; CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 19/11/04 FROM: ASHBY HOUSE 64 HIGH STREET WALTON ON THAMES SURREY KT12 1BW | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 27/04/04 FROM: FLINTSTONES LOOSLEY HILL, LOOSLEY ROW PRINCES RISBOROUGH BUCKINGHAMSHIRE HP27 0NT | |
363a | RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Satisfied | WYNDHAM INVESTMENTS LIMITED | |
DEBENTURE | Satisfied | HSBC BANK PLC |
HARTE HANKS DATABASE SOLUTIONS UK LIMITED owns 2 domain names.
oneway-ourway.co.uk information-arts.co.uk
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:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | HARTE-HANKS DATABASE SOLUTIONS UK LIMITED | Event Date | 2016-09-28 |
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 party | HARTE-HANKS DATABASE SOLUTIONS UK LIMITED | Event Date | 2016-09-28 |
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 party | HARTE-HANKS DATABASE SOLUTIONS UK LIMITED | Event Date | 2016-09-28 |
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. | |||
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. |