Dissolved
Dissolved 2014-10-01
Company Information for HARBORNE APARTMENTS LTD
BIRMINGHAM, WEST MIDLANDS, B1 2HZ,
|
Company Registration Number
05781575
Private Limited Company
Dissolved Dissolved 2014-10-01 |
Company Name | |
---|---|
HARBORNE APARTMENTS LTD | |
Legal Registered Office | |
BIRMINGHAM WEST MIDLANDS B1 2HZ Other companies in B1 | |
Company Number | 05781575 | |
---|---|---|
Date formed | 2006-04-13 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2006-12-31 | |
Date Dissolved | 2014-10-01 | |
Type of accounts | FULL |
Last Datalog update: | 2015-05-12 01:34:20 |
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 |
---|---|---|
STEPHEN PHILIP ALLKINS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JANE MILLER |
Company Secretary | ||
JONATHAN MORRIS FLINT |
Director | ||
JANE MILLER |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ALLKINS CONSULTANCY LIMITED | Director | 2009-03-10 | CURRENT | 2009-03-10 | Active - Proposal to Strike off | |
GREEN FARM ANSTEY DEVELOPMENT LTD | Director | 2006-06-15 | CURRENT | 2006-06-15 | Dissolved 2015-03-30 | |
LUBENHAM DEVELOPMENT LTD | Director | 2006-03-10 | CURRENT | 2006-03-10 | Liquidation | |
SHAFTSBURY AVENUE DEVELOPMENT LTD | Director | 2005-09-14 | CURRENT | 2005-09-14 | Dissolved 2014-05-13 | |
CHASE HOMES (EASTERN) LIMITED | Director | 2001-04-06 | CURRENT | 2001-03-05 | Liquidation | |
CHASE NORTON CONSTRUCTION LIMITED | Director | 1998-01-12 | CURRENT | 1967-03-20 | Dissolved 2013-10-09 | |
CHASE MIDLAND P.L.C. | Director | 1998-01-12 | CURRENT | 1991-03-22 | Dissolved 2018-03-07 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
2.35B | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/01/2014 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/07/2013 | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/01/2013 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 21/05/2012 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/01/2012 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/07/2011 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.40B | NOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR | |
2.39B | NOTICE OF VACATION OF OFFICE BY ADMINISTRATOR | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/01/2011 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/07/2010 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/01/2010 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/07/2009 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
403b | DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 2 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/01/2009 | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.15B/2.14B | |
288b | APPOINTMENT TERMINATED DIRECTOR JANE MILLER | |
288b | APPOINTMENT TERMINATED DIRECTOR JONATHAN FLINT | |
288b | APPOINTMENT TERMINATED SECRETARY JANE MILLER | |
287 | REGISTERED OFFICE CHANGED ON 07/07/2008 FROM BROOK HOUSE, BIRMINGHAM ROAD HENLEY IN ARDEN WEST MIDLANDS B95 5QR | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
363a | RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/2007 TO 30/06/2008 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/12/06 | |
363a | RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
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 Administrators | 2008-07-07 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ASSIGNMENT OF BUILDING CONTRACT | Outstanding | ANGLO IRISH ASSET FINANCE PLC TRADING AS ANGLO IRISH DEVELOPMENT FINANCE | |
DEBENTURE | PART of the property or undertaking has been released from charge | ANGLO IRISH ASSET FINANCE PLC TRADING AS ANGLO IRISH DEVELOPMENT FINANCE | |
ASSIGNMENT OF AGREEMENT FOR LEASE | Outstanding | ANGLO IRISH ASSET FINANCE PLC TRADING AS ANGLO IRISH DEVELOPMENT FINANCE | |
LEGAL CHARGE | Outstanding | MILBORNE PROPERTIES LIMITED |
The top companies supplying to UK government with the same SIC code (7011 - Development & sell real estate) as HARBORNE APARTMENTS LTD are:
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | HARBORNE APARTMENTS LTD | Event Date | 2008-07-02 |
In the High Court of Justice, Chancery Division Birmingham District Registry No 9311 of 2008 (Company Number 05781575) Nature of Business: Development and selling of real estate. Registered Office of Company: Brook House, Birmingham Road, Henley-In-Arden, B95 5QR. Date of Appointment: 02 July 2008. Joint Administrators' Names and Address: Andrew Philip Peters and Dominic Lee Zoong Wong (IP Nos 4468 and 9232), both of Deloitte & Touche LLP, Four Brindleyplace, Birmingham B1 2HZ. | |||
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. |