Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HARBOUR EXCHANGE 345 LIMITED
Company Information for

HARBOUR EXCHANGE 345 LIMITED

LONDON, W1S,
Company Registration Number
05660319
Private Limited Company
Dissolved

Dissolved 2016-09-07

Company Overview

About Harbour Exchange 345 Ltd
HARBOUR EXCHANGE 345 LIMITED was founded on 2005-12-21 and had its registered office in London. The company was dissolved on the 2016-09-07 and is no longer trading or active.

Key Data
Company Name
HARBOUR EXCHANGE 345 LIMITED
 
Legal Registered Office
LONDON
 
Previous Names
LS HARBOUR EXCHANGE LIMITED20/02/2014
SHELFCO (NO. 3175) LIMITED03/02/2006
Filing Information
Company Number 05660319
Date formed 2005-12-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-02-14
Date Dissolved 2016-09-07
Type of accounts FULL
Last Datalog update: 2018-01-25 05:02:07
Primary Source:Companies House
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 HARBOUR EXCHANGE 345 LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER JAMES MICHAEL BOLT
Director 2014-02-14
STUART MARCUS GIBSON
Director 2014-02-14
JULIAN RODERICK POWER
Director 2014-02-14
Previous Officers
Officer Role Date Appointed Date Resigned
LS COMPANY SECRETARIES LIMITED
Company Secretary 2011-04-30 2014-02-14
CHRISTOPHER MARSHALL GILL
Director 2008-09-26 2014-02-14
LAND SECURITIES MANAGEMENT SERVICES LIMITED
Director 2013-03-01 2014-02-14
LS DIRECTOR LIMITED
Director 2008-09-26 2014-02-14
LAND SECURITIES PORTFOLIO MANAGEMENT LIMITED
Director 2006-08-02 2013-04-30
PETER MAXWELL DUDGEON
Company Secretary 2006-02-07 2011-04-30
LAND SECURITIES MANAGEMENT SERVICES LIMITED
Director 2006-02-07 2008-09-26
EPS SECRETARIES LIMITED
Nominated Secretary 2005-12-21 2006-02-07
MIKJON LIMITED
Nominated Director 2005-12-21 2006-02-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIAN RODERICK POWER LATTICE TELECOM FINANCE (NO 1) LIMITED Director 2002-09-17 CURRENT 2002-01-23 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
2016-09-07GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-06-074.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-08-194.70DECLARATION OF SOLVENCY
2015-08-19600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-08-19LRESSPSPECIAL RESOLUTION TO WIND UP
2015-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/2015 FROM 6 CORK STREET LONDON W1S 3NX
2015-01-03AAFULL ACCOUNTS MADE UP TO 14/02/14
2015-01-03LATEST SOC03/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-03AR0130/09/14 FULL LIST
2014-02-24AA01PREVSHO FROM 31/03/2014 TO 14/02/2014
2014-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/2014 FROM 5 STRAND LONDON WC2N 5AF
2014-02-24TM02APPOINTMENT TERMINATED, SECRETARY LS COMPANY SECRETARIES LIMITED
2014-02-24TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GILL
2014-02-24TM01APPOINTMENT TERMINATED, DIRECTOR LAND SECURITIES MANAGEMENT SERVICES LIMITED
2014-02-24TM01APPOINTMENT TERMINATED, DIRECTOR LS DIRECTOR LIMITED
2014-02-24AP01DIRECTOR APPOINTED CHRISTOPHER JAMES MICHAEL BOLT
2014-02-24AP01DIRECTOR APPOINTED STUART MARCUS GIBSON
2014-02-24AP01DIRECTOR APPOINTED JULIAN RODERICK POWER
2014-02-20RES15CHANGE OF NAME 13/02/2014
2014-02-20CERTNMCOMPANY NAME CHANGED LS HARBOUR EXCHANGE LIMITED CERTIFICATE ISSUED ON 20/02/14
2014-02-20CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-02-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-02-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-02-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-02-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-02-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-02-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-02-12SH20STATEMENT BY DIRECTORS
2014-02-12CAP-SSSOLVENCY STATEMENT DATED 11/02/14
2014-02-12LATEST SOC12/02/14 STATEMENT OF CAPITAL;GBP 1000
2014-02-12SH1912/02/14 STATEMENT OF CAPITAL GBP 1000
2014-02-12RES06REDUCE ISSUED CAPITAL 11/02/2014
2013-10-15AR0130/09/13 FULL LIST
2013-10-10MISCSECTION 519
2013-10-01AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-05-07TM01APPOINTMENT TERMINATED, DIRECTOR LAND SECURITIES PORTFOLIO MANAGEMENT LIMITED
2013-03-20AP02CORPORATE DIRECTOR APPOINTED LAND SECURITIES MANAGEMENT SERVICES LIMITED
2012-11-29AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-22AR0130/09/12 FULL LIST
2012-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARSHALL GILL / 30/03/2012
2012-01-05AR0121/12/11 FULL LIST
2011-12-09AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-05-31AP04CORPORATE SECRETARY APPOINTED LS COMPANY SECRETARIES LIMITED
2011-05-27TM02APPOINTMENT TERMINATED, SECRETARY PETER DUDGEON
2011-01-10AR0123/12/10 FULL LIST
2010-09-07SH0127/08/10 STATEMENT OF CAPITAL GBP 46314890
2010-07-29AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-01-22AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-01-14AR0121/12/09 FULL LIST
2009-11-16RES01ADOPT ARTICLES 05/11/2009
2009-11-16CC04STATEMENT OF COMPANY'S OBJECTS
2009-11-16SH0105/11/09 STATEMENT OF CAPITAL GBP 16314890
2009-01-12363aRETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS
2008-10-13RES01ADOPT ARTICLES 30/09/2008
2008-10-13RES01ADOPT ARTICLES 30/09/2008
2008-10-09288bAPPOINTMENT TERMINATED DIRECTOR LAND SECURITIES MANAGEMENT SERVICES LIMITED
2008-10-09288aDIRECTOR APPOINTED CHRISTOPHER MARSHALL GILL
2008-10-08288aDIRECTOR APPOINTED LS DIRECTOR LIMITED
2008-09-19AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-01-14363aRETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS
2007-10-21AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-09-25395PARTICULARS OF MORTGAGE/CHARGE
2007-07-25395PARTICULARS OF MORTGAGE/CHARGE
2007-06-01395PARTICULARS OF MORTGAGE/CHARGE
2007-01-15363aRETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS
2006-08-14395PARTICULARS OF MORTGAGE/CHARGE
2006-08-14395PARTICULARS OF MORTGAGE/CHARGE
2006-08-14395PARTICULARS OF MORTGAGE/CHARGE
2006-08-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-08-10288aNEW DIRECTOR APPOINTED
2006-03-20123NC INC ALREADY ADJUSTED 24/02/06
2006-03-20MEM/ARTSMEMORANDUM OF ASSOCIATION
2006-03-20RES04£ NC 1000/20000000
2006-03-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-02-21288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to HARBOUR EXCHANGE 345 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-04-15
Appointment of Liquidators2015-08-12
Notices to Creditors2015-08-12
Resolutions for Winding-up2015-08-12
Fines / Sanctions
No fines or sanctions have been issued against HARBOUR EXCHANGE 345 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2007-09-19 Satisfied DEUTSCHE TRUSTEE COMPANY LIMITED
MORTGAGE 2007-07-24 Satisfied DEUTSCHE TRUSTEE COMPANY LIMITED
MORTGAGE 2007-05-30 Satisfied DEUTSCHE TRUSTEE COMPANY LIMITED (AS OBLIGOR SECURITY TRUSTEE)
OBLIGOR ACESSION DEED 2006-08-03 Satisfied DEUTSCHE TRUSTEE COMPANY LIMITED (AS "OBLIGOR SECURITY TRUSTEE") AND LAND SECURITIES CAPITALMARKETS PLC (AS "ISSUER")
MORTGAGE 2006-08-03 Satisfied DEUTSCHE TRUSTEE COMPANY LIMITED (AS "OBLIGOR SECURITY TRUSTEE")
MORTGAGE 2006-08-03 Satisfied DEUTSCHE TRUSTEE COMPANY LIMITED (AS "OBLIGOR SECURITY TRUSTEE")
Filed Financial Reports
Annual Accounts
2014-02-14

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 HARBOUR EXCHANGE 345 LIMITED

Intangible Assets
Patents
We have not found any records of HARBOUR EXCHANGE 345 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HARBOUR EXCHANGE 345 LIMITED
Trademarks
We have not found any records of HARBOUR EXCHANGE 345 LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED INTRESCO LIMITED 2007-12-13 Outstanding

We have found 1 mortgage charges which are owed to HARBOUR EXCHANGE 345 LIMITED

Income
Government Income
We have not found government income sources for HARBOUR EXCHANGE 345 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 (41100 - Development of building projects) as HARBOUR EXCHANGE 345 LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where HARBOUR EXCHANGE 345 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 TypeFinal Meetings
Defending partyHARBOUR EXCHANGE 345 LIMITEDEvent Date2016-04-12
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 that the final general meeting of the shareholders of the Company will be held at 1 More London Place, London, SE1 2AF on 16 May 2016 at 10.00am for the purpose of having an account laid before them showing how each winding-up has been conducted and the property of the Company has been disposed of and to hear any explanation that may be given by the Joint Liquidators. Members wishing to vote at the meeting must (unless they are individual members attending in person) have lodged their proxy with the Joint Liquidators at 1 More London Place, London, SE1 2AF by 12.00 noon on the business day before the date of the meeting. Date of appointment: 29 July 2015 Office Holder details: Angela Swarbrick, (IP No. 9431) and Samantha Jane Keen, (IP No. 9250) both of Ernst & Young LLP, 1 More London Place, London SE1 2AF For further details contact: The Joint Liquidators, Tel: 0207 951 4683. Alternative contact: Shivam Dosa
 
Initiating party Event TypeAppointment of Liquidators
Defending partyHARBOUR EXCHANGE 345 LIMITEDEvent Date2015-07-29
Samantha Jane Keen , (IP No. 9250) and Angela Swarbrick , (IP No. 9431) both of Ernst & Young LLP , 1 More London Place, London SE1 2AF . : For further details contact: Angela Swarbrick or Samantha Jane Keen, Tel: 020 7951 4683. Alternative contact: Shivam Dosa.
 
Initiating party Event TypeNotices to Creditors
Defending partyHARBOUR EXCHANGE 345 LIMITEDEvent Date2015-07-29
As Joint Liquidator of the Company, I hereby give notice that we intend to make a first and final distribution to its creditors. The last date for proving is 04 September 2015 and creditors of the Company should by that date send their full names and addresses and particulars of their debts or claims to me, Samantha Keen of Ernst & Young LLP, 1 More London Place, London SE1 2AF. Date of Appointment: 29 July 2015 Office Holder details: Samantha Jane Keen , (IP No. 9250) and Angela Swarbrick , (IP No. 9431) both of Ernst & Young LLP , 1 More London Place, London SE1 2AF . For further details contact: Angela Swarbrick or Samantha Jane Keen, Tel: 020 7951 4683. Alternative contact: Shivam Dosa.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyHARBOUR EXCHANGE 345 LIMITEDEvent Date2015-07-29
The following written resolutions were passed on 29 July 2015 , by the shareholders of the Company, as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Angela Swarbrick , (IP No. 9431) and Samantha Jane Keen , (IP No. 9250) both of Ernst & Young LLP , 1 More London Place, London SE1 2AF be and they are hereby appointed Joint Liquidators for the purposes of the winding up. For further details contact: Angela Swarbrick or Samantha Jane Keen, Tel: 020 7951 4683. Alternative contact: Shivam Dosa.
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyNELSON CONTRACTS LIMITEDEvent Date2008-07-03
In the High Court of Justice (Chancery Division) Companies Court case number 5449 A Petition to wind up the above-named Company of William House, 32 Bargates, Christchurch, Dorset BH23 1QL (registered office), presented on 3 July 2008 by CITY ELECTRICAL FACTORS LIMITED , of 141 Farmer Ward Road, Kenilworth, Warwickshire CV8 2SU , claiming to be a Creditor of the Company, will be heard at High Court sitting at Royal Courts of Justice, Strand, London WC2A 2LL , on 17 September 2008 , at 10.30 am (or as soon thereafter as the Petition can be heard). Any person 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 undersigned in accordance with Rule 4.16 by 1600 hours on 16 September 2008. Jeffrey Green Russell , Waverley House, 7-12 Noel Street, London W1F 8GQ , Solicitors for the Petitioner.(Ref AJB/AMD.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HARBOUR EXCHANGE 345 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 HARBOUR EXCHANGE 345 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.