Liquidation
Company Information for HARPERIA LTD
ALEXANDRA DOCK BUSINESS CENTRE, FISHERMANS WHARF, GRIMSBY, DN31 1UL,
|
Company Registration Number
04705761
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
HARPERIA LTD | ||||
Legal Registered Office | ||||
ALEXANDRA DOCK BUSINESS CENTRE FISHERMANS WHARF GRIMSBY DN31 1UL Other companies in LN1 | ||||
Previous Names | ||||
|
Company Number | 04705761 | |
---|---|---|
Company ID Number | 04705761 | |
Date formed | 2003-03-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2015 | |
Account next due | 30/06/2017 | |
Latest return | 20/03/2016 | |
Return next due | 17/04/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-03-06 08:10:40 |
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 |
---|---|---|
KATIE SUSAN PAYNE |
||
RUSSELL IAN PAYNE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NICOLA MICHELLE LENTON |
Director | ||
DAVID WILLIAM NICHOLSON |
Director | ||
CHARLES EDWARD PATRICK |
Director | ||
KATIE SUSAN PAYNE |
Director | ||
CHARLES EDWARD PATRICK |
Director | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RP CONSULTANCY (LINCOLN) LTD | Director | 2015-12-18 | CURRENT | 2015-12-18 | Active - Proposal to Strike off | |
BUSINESS BOOTCAMP (LINCS) LTD | Director | 2013-03-22 | CURRENT | 2013-03-22 | Dissolved 2015-09-01 | |
TLF.COM LTD | Director | 2007-02-07 | CURRENT | 2007-02-07 | Dissolved 2014-05-20 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-05-30 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-05-30 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-05-30 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-05-30 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/06/17 FROM Suite a 7th Floor City Gate East Tollhouse Hill Nottingham NG1 5FS | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
600 | Appointment of a voluntary liquidator | |
AM10 | Administrator's progress report | |
AM22 | Liquidation. Administration move to voluntary liquidation | |
AM09 | Liquidation administration revised proposals | |
2.23B | Result of meeting of creditors | |
2.17B | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 14/03/2017 FROM SUITE A 7TH FLOOR CITY GATE EAST TOLLHOUSE HILL NOTTINGHAM NG1 5FS | |
AD01 | REGISTERED OFFICE CHANGED ON 14/03/2017 FROM LANDMARK HOUSE 1 RISEHOLME ROAD LINCOLN LINCOLNSHIRE LN1 3SN | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
RES15 | CHANGE OF COMPANY NAME 17/02/17 | |
CERTNM | COMPANY NAME CHANGED RUSSELL PAYNE & CO LTD CERTIFICATE ISSUED ON 17/02/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICOLA MICHELLE LENTON | |
LATEST SOC | 29/07/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/03/16 ANNUAL RETURN FULL LIST | |
RES01 | ADOPT ARTICLES 29/02/16 | |
RES12 | Resolution of varying share rights or name | |
SH08 | Change of share class name or designation | |
AP01 | DIRECTOR APPOINTED MRS NICOLA MICHELLE LENTON | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/03/15 ANNUAL RETURN FULL LIST | |
RES01 | ADOPT ARTICLES 21/01/15 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047057610004 | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 047057610004 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047057610003 | |
LATEST SOC | 01/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/03/14 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 047057610003 | |
RES01 | ALTER ARTICLES 31/10/2013 | |
AA01 | CURREXT FROM 31/03/2013 TO 30/09/2013 | |
AR01 | 20/03/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KATIE PAYNE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID NICHOLSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES PATRICK | |
AP01 | DIRECTOR APPOINTED MRS KATIE SUSAN PAYNE | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 20/03/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 20/03/11 NO CHANGES | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 20/03/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED CHARLES EDWARD PATRICK | |
287 | REGISTERED OFFICE CHANGED ON 13/03/2009 FROM 157-159 BURTON ROAD LINCOLN LINCOLNSHIRE LN1 3LW | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED DIRECTOR CHARLES PATRICK | |
288a | DIRECTOR APPOINTED MR CHARLES EDWARD PATRICK | |
288a | DIRECTOR APPOINTED MR DAVID WILLIAM NICHOLSON | |
363a | RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS | |
AA | 31/03/07 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS | |
88(2)R | AD 14/07/03--------- £ SI 99@1=99 £ IC 1/100 | |
287 | REGISTERED OFFICE CHANGED ON 23/05/03 FROM: 157/159 BURTON ROAD LINCOLN LN1 3LW | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
CERTNM | COMPANY NAME CHANGED HARPERIA LTD CERTIFICATE ISSUED ON 18/05/03 | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 09/04/03 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2017-06-15 |
Appointmen | 2017-06-13 |
Meetings of Creditors | 2017-04-13 |
Moratoria, | 2017-03-09 |
Appointment of Administrators | 2017-02-27 |
Petitions to Wind Up (Companies) | 2017-01-11 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | CATALYST BUSINESS FINANCE LIMITED | ||
Satisfied | CATALYST BUSINESS FINANCE LIMITED | ||
DEBENTURE | Outstanding | THINCATS LOAN SYNDICATES LIMITED | |
DEBENTURE | Satisfied | CLYDESDALE BANK PLC |
Creditors Due After One Year | 2012-03-31 | £ 109,334 |
---|---|---|
Creditors Due After One Year | 2011-03-31 | £ 118,633 |
Creditors Due Within One Year | 2012-03-31 | £ 140,564 |
Creditors Due Within One Year | 2011-03-31 | £ 252,276 |
Provisions For Liabilities Charges | 2012-03-31 | £ 119,551 |
Creditors and other liabilities
|
|
|
|
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 HARPERIA LTD
Cash Bank In Hand | 2011-03-31 | £ 17,482 |
---|---|---|
Current Assets | 2012-03-31 | £ 69,460 |
Current Assets | 2011-03-31 | £ 120,718 |
Debtors | 2012-03-31 | £ 62,594 |
Debtors | 2011-03-31 | £ 98,236 |
Fixed Assets | 2012-03-31 | £ 348,431 |
Fixed Assets | 2011-03-31 | £ 394,611 |
Shareholder Funds | 2012-03-31 | £ 48,442 |
Shareholder Funds | 2011-03-31 | £ 144,420 |
Stocks Inventory | 2012-03-31 | £ 6,000 |
Stocks Inventory | 2011-03-31 | £ 5,000 |
Tangible Fixed Assets | 2012-03-31 | £ 59,155 |
Tangible Fixed Assets | 2011-03-31 | £ 67,511 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as HARPERIA LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | HARPERIA LTD | Event Date | 2017-05-31 |
Liquidator's name and address: Charles Howard Ranby-Gorwood (IP No. 9129 ) of CRG Insolvency & Financial Recovery , Suite 4, Alexandra Dock Business Centre, Fisherman's Wharf, Grimsby, DN31 1UL : Ag JF30578 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | HARPERIA LTD | Event Date | 2017-05-31 |
Notice is also hereby given that the Creditors of the above named Company are required, on or before 31 July 2017 , to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016) to the Liquidator at CRG Insolvency & Financial Recovery,Suite 4, Alexandra Dock Business Centre, Fisherman's Wharf, Grimsby, DN31 1UL. If so required by notice in writing from the Liquidator, creditors must produce any document or other evidence which the Liquidator considers is necessary to substantiate the whole or any part of a claim. Date of Appointment: 31 May 2017 Office Holder Details: Charles Howard Ranby-Gorwood (IP No. 9129 ) of CRG Insolvency & Financial Recovery , Suite 4, Alexandra Dock Business Centre, Fisherman's Wharf, Grimsby, DN31 1UL For further details contact Charles Howard Ranby-Gorwood, Email: charles@crginsolvency.co.uk . Alternative contact: Mark Fletcher. Ag JF30720 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | HARPERIA LTD | Event Date | 2017-04-11 |
In the High Court of Justice case number 1307 Notice is hereby given, pursuant to Rule 2.35(4A) of the Insolvency Rules 1986 (as amended), that the Joint Administrators have summoned a meeting of creditors of Harperia Ltd to be held at RSM Restructuring Advisory LLP, Suite A, 7th Floor, City Gate East, Tollhouse Hill, Nottingham, NG1 5FS on 19 April 2017 at 11.00 am for the purpose of considering and, if thought fit, approving the proposals of the Joint Administrators for achieving the objectives of the administration, and also to consider establishing, if thought fit, a creditors committee. Please note that a creditor is entitled to vote only if he has delivered to the Joint Administrators at RSM Restructuring Advisory LLP, Suite A, 7th Floor, City Gate East, Tollhouse Hill, Nottingham, NG1 5FS not later than 12.00 noon on 18 April 2017 details in writing of the debt claimed to be due from the company, and the claim has been duly admitted under the provisions of the relevant legislation and there has been lodged with the Joint Administrators any proxy which the creditor intends to be used on his behalf. A person authorised to represent a corporation must produce to the chairman of the meeting a copy of the resolution from which their authority is derived. The copy resolution must be under seal of the corporation, or certified by the secretary or director of the corporation as a true copy. Date of appointment: 16 February 2017 Office Holder details: Patrick Ellward and Dilip Dattani (IP Nos. 8702 and 7915), both of RSM Restructuring Advisory LLP, Suite A, 7th Floor, City Gate East, Tollhouse Hill, Nottingham, NG1 5FS. Correspondence address and contact details of case manager: Nick Robinson, RSM Restructuring Advisory LLP, Suite A, 7th Floor, City Gate East, Tollhouse Hill, Nottingham, NG1 5FS Tel: 0115 964 4517. Further details contact: Patrick Ellward, Tel: 0115 964 4477 or Dilip Dattani, Tel: 0116 282 0553. | |||
Initiating party | Event Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
Defending party | HARPERIA LIMITED | Event Date | 2017-03-09 |
On 16 February 2017, the above-named company went into administration. Nicola Michelle Lenton of Rollerston House, Bridge Street, Horncastle LN9 5HR was a Director of the above-named company during the 12 months ending with the day before it went into Administration. I give notice that it is my intention to act in one or more of the ways specified in section 216(3) of the Insolvency Act 1986 in connection with, or for the purposes of, the carrying on of the whole, or substantially the whole, of the business of the insolvent company under the following name: Dexter & Sharpe (Lincoln) Limited with a trading name of Business Bootcamp | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | HARPERIA LTD | Event Date | 2017-02-16 |
In the High Court of Justice case number 1307 Patrick Ellward and Dilip Dattani (IP Nos 8702 and 7915 ), both of RSM Restructuring Advisory LLP , Suite A, 7th Floor, City Gate East, Tollhouse Hill, Nottingham, NG1 5FS Correspondence address & contact details of case manager: Nick Robinson of RSM Restructuring Advisory LLP, Suite A, 7th Floor, City Gate East, Tollhouse Hill, Nottingham, NG1 5FS. Contact details of Joint Administrators: Patrick Ellward, Tel: 0115 964 4477 and Dilip Dattani, Tel: 0116 282 0553 : Ag FF112879 | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | RUSSELL PAYNE & CO LTD | Event Date | 2016-11-24 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 7748 A Petition to wind up the above-named Company, Registration Number 04705761, of ,Landmark House, 1 Riseholme Road, Lincoln, Lincolnshire, LN1 3SN, presented on 24 November 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 23 January 2017 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 20 January 2017 . | |||
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. |