Liquidation
Company Information for HARPUM CONSULTING LIMITED
3RD FLOOR WESTFIELD HOUSE, 60 CHARTER ROW, SHEFFIELD, S1 3FZ,
|
Company Registration Number
05402784
Private Limited Company
Liquidation |
Company Name | |
---|---|
HARPUM CONSULTING LIMITED | |
Legal Registered Office | |
3RD FLOOR WESTFIELD HOUSE 60 CHARTER ROW SHEFFIELD S1 3FZ Other companies in S1 | |
Company Number | 05402784 | |
---|---|---|
Company ID Number | 05402784 | |
Date formed | 2005-03-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2012 | |
Account next due | 30/06/2014 | |
Latest return | 23/03/2014 | |
Return next due | 20/04/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-12-05 09:36:46 |
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 |
---|---|---|
GARY VICTOR ALDAM |
||
ALBERTINA WILLEMIEN FISHER |
||
PETER HARPUM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GARY VICTOR ALDAM |
Director | ||
ALBERTINA WILLEMIEN FISHER |
Director | ||
MARIANNE PENDRED |
Company Secretary | ||
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 |
---|---|---|---|---|---|---|
PING PARTNERSHIP LTD | Director | 2016-06-15 | CURRENT | 2016-06-15 | Active - Proposal to Strike off | |
PING PARTNERSHIP LTD | Director | 2016-06-15 | CURRENT | 2016-06-15 | Active - Proposal to Strike off | |
MURPAH MUSIC LTD | Director | 2014-02-12 | CURRENT | 2014-02-12 | Dissolved 2016-04-05 | |
MURPAH MUSIC LTD | Director | 2012-03-19 | CURRENT | 2012-03-19 | Dissolved 2013-10-29 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
AD01 | REGISTERED OFFICE CHANGED ON 01/11/18 FROM Kendal House 41 Scotland Street Sheffield S3 7BS | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-08-05 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-08-05 | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
4.68 | Liquidators' statement of receipts and payments to 2016-08-05 | |
4.68 | Liquidators' statement of receipts and payments to 2015-08-05 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/08/15 FROM 93 Queen Street Sheffield South Yorkshire S1 1WF | |
AD01 | REGISTERED OFFICE CHANGED ON 16/08/14 FROM 8 Kings Lane Little Harrowden Northamptonshire NN9 5BL | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LATEST SOC | 01/05/14 STATEMENT OF CAPITAL;GBP 752 | |
AR01 | 23/03/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/03/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Peter Harpum on 2013-02-21 | |
AA01 | Previous accounting period extended from 31/03/12 TO 30/09/12 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AR01 | 23/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
AR01 | 23/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS ALBERTINA WILLEMEIN FISHER / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER HARPUM / 01/10/2009 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALBERTINA FISHER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY VICTOR ALDAM | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY VICTOR ALDAM / 01/10/2009 | |
SH01 | 01/10/09 STATEMENT OF CAPITAL GBP 652 | |
AP01 | DIRECTOR APPOINTED MR GARY VICTOR ALDAM | |
AP01 | DIRECTOR APPOINTED MS ALBERTINA WILLEMEIN FISHER | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MR GARY VICTOR ALDAM | |
288b | APPOINTMENT TERMINATED SECRETARY MARIANNE PENDRED | |
288a | DIRECTOR APPOINTED MS ALBERTINA WILLEMIEN FISHER | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363(287) | REGISTERED OFFICE CHANGED ON 31/05/06 | |
363s | RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2014-08-15 |
Resolutions for Winding-up | 2014-08-15 |
Meetings of Creditors | 2014-07-31 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE | Outstanding | ALBERTINA WILLEMIEN FISHER | |
CHARGE | Outstanding | GBF CAPITAL LIMITED | |
CHARGE | Outstanding | PETER HARPUM | |
CHARGE | Outstanding | GBF CAPITAL LIMITED | |
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC |
Creditors Due After One Year | 2012-09-30 | £ 93,061 |
---|---|---|
Creditors Due After One Year | 2011-03-31 | £ 63,857 |
Creditors Due Within One Year | 2012-09-30 | £ 352,846 |
Creditors Due Within One Year | 2011-03-31 | £ 108,000 |
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 HARPUM CONSULTING LIMITED
Cash Bank In Hand | 2012-09-30 | £ 57,160 |
---|---|---|
Cash Bank In Hand | 2011-03-31 | £ 48,720 |
Current Assets | 2012-09-30 | £ 218,502 |
Current Assets | 2011-03-31 | £ 125,411 |
Debtors | 2012-09-30 | £ 118,358 |
Debtors | 2011-03-31 | £ 76,691 |
Fixed Assets | 2012-09-30 | £ 224,970 |
Fixed Assets | 2011-03-31 | £ 160,979 |
Shareholder Funds | 2011-03-31 | £ 113,633 |
Tangible Fixed Assets | 2012-09-30 | £ 50,984 |
Tangible Fixed Assets | 2011-03-31 | £ 7,293 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as HARPUM CONSULTING LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | HARPUM CONSULTING LIMITED | Event Date | 2014-08-06 |
John Russell and Gareth David Rusling of The P&A Partnership , 93 Queen Street, Sheffield S1 1WF : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | HARPUM CONSULTING LIMITED | Event Date | 2014-08-06 |
At an EXTRAORDINARY GENERAL MEETING of the above named Company duly convened and held at 93 Queen Street, Sheffield S1 1WF on 6 August 2014 at 10.45 am the following Special Resolution and Ordinary Resolutions were duly passed: 1. It has been proved to the satisfaction of the Meeting that this company cannot by reason of its liabilities continue its business and that it is advisable that the same should be wound up; and that the company be wound-up voluntarily. 2. John Russell (IP Number 5544 ) and Gareth David Rusling (IP Number 9481 ) of The P&A Partnership , 93 Queen Street, Sheffield S1 1WF Insolvency Practitioners duly qualified under the Insolvency Act 1986, be and are hereby appointed the Liquidators of the company for the purposes of such winding-up. 3. Any act required or authorised to be done by the Liquidators is to be done by anyone or more of the Liquidators for the time being in office. 4. At a subsequent Meeting of Creditors duly convened and held pursuant to Sections 98, 99, 100 and 101 of the Insolvency Act 1986, the Resolutions for Voluntary Liquidation and the appointment of John Russell and Gareth David Rusling were confirmed. The Joint Liquidators can be contacted by post at the above address or by telephone on 0114 275 5033. Dr Peter Harpum , Chairman of Both Meetings : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | HARPUM CONSULTING LIMITED | Event Date | |
NOTICE IS HEREBY GIVEN, pursuant to section 98 of the Insolvency Act 1986 that a meeting of creditors of the above company will be held at 93 Queen Street, Sheffield S1 1WF on 6 August 2014 at 11.00 am for the purposes mentioned in sections 99 to 101 of the said Act. John Russell (IP number: 5544 ) of The P&A Partnership , 93 Queen Street, Sheffield S1 1WF is qualified to act as an insolvency practitioner in relation to the company and, during the period before the day on which the meeting is to be held, will furnish creditors free of charge with such information concerning the companys affairs as they may reasonably require. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the cost of preparing the statement of affairs and convening the meeting. Further information about this case is available from John Russell at the offices of The P&A Partnership on 0114 275 5033 or at epost@thepandapartnership.com . Dr Peter Harpum , Director : | |||
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. |