Company Information for HARVARD HEALTHCARE LIMITED
C/O GEOFFREY MARTIN & CO 3RD FLOOR, ONE PARK ROW, LEEDS, LS1 5HN,
|
Company Registration Number
06262728
Private Limited Company
Liquidation |
Company Name | |
---|---|
HARVARD HEALTHCARE LIMITED | |
Legal Registered Office | |
C/O GEOFFREY MARTIN & CO 3RD FLOOR ONE PARK ROW LEEDS LS1 5HN Other companies in BD23 | |
Company Number | 06262728 | |
---|---|---|
Company ID Number | 06262728 | |
Date formed | 2007-05-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/10/2016 | |
Account next due | 31/07/2018 | |
Latest return | 22/08/2015 | |
Return next due | 19/09/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-05-05 03:21:04 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
HARVARD HEALTHCARE CORPORATION | 8274 TONE ST LAS VEGAS NV 89123 | Permanently Revoked | Company formed on the 1999-01-28 | |
HARVARD HEALTHCARE INTERNATIONAL COMPANY LIMITED | Unknown | Company formed on the 2013-09-06 | ||
HARVARD HEALTHCARE BENEFITS, LLC | 642 S. MILITARY TRAIL DEERFIELD BEACH FL 33442 | Inactive | Company formed on the 2005-11-21 | |
HARVARD HEALTHCARE LIMITED | Unknown | |||
HARVARD HEALTHCARE HARVARD PHARMACEUTICAL INC | Delaware | Unknown | ||
HARVARD HEALTHCARE MANAGEMENT INCORPORATED | California | Unknown | ||
HARVARD HEALTHCARE MEDICAL ASSOCIATES A PROFESSIONAL CORPORATION | California | Unknown |
Officer | Role | Date Appointed |
---|---|---|
P&A SECRETARIES LIMITED |
||
SUSAN MARIE ALLISON |
||
VAUGHAN RIMMER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TIMOTHY PAUL MCCARTHY |
Director | ||
NWF4B DIRECTORS LIMITED |
Director | ||
SUSANNE PAMELA RIMMER |
Company Secretary | ||
DUPORT SECRETARY LIMITED |
Nominated Secretary | ||
DUPORT DIRECTOR LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-02-28 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/02/19 FROM 4 Carlton Court Brown Lane West Leeds LS12 6LT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PAUL MCCARTHY | |
AD01 | REGISTERED OFFICE CHANGED ON 16/03/18 FROM C/O Pennine Healthcare Limited City Gate London Road Derby Derbyshire DE24 8WY England | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 06/09/17 STATEMENT OF CAPITAL;GBP 337 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/08/17, WITH UPDATES | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NWF4B DIRECTORS LIMITED | |
LATEST SOC | 12/09/16 STATEMENT OF CAPITAL;GBP 337 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 04/07/16 FROM Suite 2 Grindleton Business Centre the Spinney Grindleton Clitheroe Lancashire BB7 4DH | |
LATEST SOC | 24/09/15 STATEMENT OF CAPITAL;GBP 337 | |
AR01 | 22/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Susan Marie Allison on 2015-06-19 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/07/15 FROM Third Floor Suite 35 Liverpool Science Park Innovation Centre 131 Mount Pleasant Merseyside L3 5TE | |
SH01 | 04/03/15 STATEMENT OF CAPITAL GBP 336.00 | |
RES11 | Resolutions passed:
| |
RES10 | Resolutions passed:
| |
LATEST SOC | 10/04/15 STATEMENT OF CAPITAL;GBP 337 | |
SH01 | 24/03/15 STATEMENT OF CAPITAL GBP 337 | |
RES11 | Resolutions passed:<ul><li>Resolution of removal of pre-emption rights<li>Resolution of allotment of securities<li>Resolution of allotment of securities</ul> | |
RES10 | Resolutions passed:<ul><li>Resolution of allotment of securities<li>Resolution of removal of pre-emption rights</ul> | |
AD01 | REGISTERED OFFICE CHANGED ON 09/12/14 FROM Tom Hill House Broughton Hall Business Park Skipton North Yorkshire BD23 3AQ | |
CH01 | Director's details changed for Susan Marie Allison on 2014-11-26 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARIE ALLISON / 01/08/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / VAUGHAN RIMMER / 01/08/2013 | |
LATEST SOC | 03/09/14 STATEMENT OF CAPITAL;GBP 255 | |
AR01 | 22/08/14 ANNUAL RETURN FULL LIST | |
RES01 | ALTER ARTICLES 03/04/2014 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH01 | 15/04/14 STATEMENT OF CAPITAL GBP 212.00 | |
AA | 31/10/13 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY PAUL MCCARTHY | |
AP02 | CORPORATE DIRECTOR APPOINTED NWF4B DIRECTORS LIMITED | |
RES13 | SECTION 175 14/10/2013 | |
RES01 | ADOPT ARTICLES 14/10/2013 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH01 | 16/10/13 STATEMENT OF CAPITAL GBP 255.00 | |
AR01 | 22/08/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 22/08/2013 FROM HARVARD HOUSE BROUGHTON HALL BUSINESS PARK SKIPTON NORTH YORKSHIRE BD23 3AG UNITED KINGDOM | |
SH01 | 12/04/13 STATEMENT OF CAPITAL GBP 150 | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
SH02 | SUB-DIVISION 09/07/13 | |
RES13 | SUB-DIVIDED 09/07/2013 | |
RES01 | ADOPT ARTICLES 09/07/2013 | |
AR01 | 30/05/13 FULL LIST | |
SH01 | 05/04/13 STATEMENT OF CAPITAL GBP 150.00 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AR01 | 30/05/12 FULL LIST | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AR01 | 30/05/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / VAUGHAN RIMMER / 15/03/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ALLISON / 15/03/2011 | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 08/07/2010 FROM HARVARD HOUSE BROUGHTON HALL BUSINESS PARK SKIPTON BD23 3AE | |
AR01 | 30/05/10 FULL LIST | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
288a | SECRETARY APPOINTED P&A SECRETARIES LIMITED | |
288b | APPOINTMENT TERMINATED SECRETARY SUSANNE RIMMER | |
88(2) | AD 13/03/09 GBP SI 90@1=90 GBP IC 10/100 | |
225 | PREVEXT FROM 31/05/2008 TO 31/10/2008 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
363a | RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
88(2)R | AD 30/05/07--------- £ SI 8@1=8 £ IC 2/10 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2018-03-06 |
Resolution | 2018-03-06 |
Meetings of Creditors | 2018-02-15 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | PARTNERSHIP INVESTMENT SMALL LOANS FUND L.P. | |
DEBENTURE | Outstanding | HSBC BANK PLC |
Creditors Due After One Year | 2013-10-31 | £ 137,000 |
---|---|---|
Creditors Due After One Year | 2012-10-31 | £ 67,618 |
Creditors Due After One Year | 2012-10-31 | £ 67,618 |
Creditors Due After One Year | 2011-10-31 | £ 74,770 |
Creditors Due Within One Year | 2013-10-31 | £ 99,306 |
Creditors Due Within One Year | 2012-10-31 | £ 137,723 |
Creditors Due Within One Year | 2012-10-31 | £ 137,723 |
Creditors Due Within One Year | 2011-10-31 | £ 116,034 |
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 HARVARD HEALTHCARE LIMITED
Called Up Share Capital | 2013-10-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-10-31 | £ 0 |
Cash Bank In Hand | 2013-10-31 | £ 43,088 |
Cash Bank In Hand | 2012-10-31 | £ 0 |
Current Assets | 2013-10-31 | £ 138,110 |
Current Assets | 2012-10-31 | £ 207,107 |
Current Assets | 2012-10-31 | £ 207,107 |
Current Assets | 2011-10-31 | £ 130,255 |
Debtors | 2013-10-31 | £ 68,187 |
Debtors | 2012-10-31 | £ 159,872 |
Debtors | 2012-10-31 | £ 159,872 |
Debtors | 2011-10-31 | £ 112,584 |
Fixed Assets | 2013-10-31 | £ 188,909 |
Fixed Assets | 2012-10-31 | £ 1,456 |
Shareholder Funds | 2013-10-31 | £ 90,713 |
Shareholder Funds | 2012-10-31 | £ 3,222 |
Shareholder Funds | 2012-10-31 | £ 3,222 |
Stocks Inventory | 2013-10-31 | £ 26,835 |
Stocks Inventory | 2012-10-31 | £ 47,234 |
Stocks Inventory | 2012-10-31 | £ 47,234 |
Stocks Inventory | 2011-10-31 | £ 17,670 |
Tangible Fixed Assets | 2013-10-31 | £ 1,104 |
Tangible Fixed Assets | 2012-10-31 | £ 1,456 |
Tangible Fixed Assets | 2012-10-31 | £ 1,456 |
Tangible Fixed Assets | 2011-10-31 | £ 1,680 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (32500 - Manufacture of medical and dental instruments and supplies) as HARVARD HEALTHCARE LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
90189075 | Apparatus for nerve stimulation | |||
90189075 | Apparatus for nerve stimulation | |||
90189084 | Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s. | |||
90189075 | Apparatus for nerve stimulation | |||
90189075 | Apparatus for nerve stimulation | |||
90189084 | Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s. | |||
90189075 | Apparatus for nerve stimulation | |||
90189084 | Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s. | |||
90189075 | Apparatus for nerve stimulation | |||
90189075 | Apparatus for nerve stimulation | |||
90189084 | Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s. | |||
63079099 | ||||
63079099 | ||||
63079099 | ||||
63079099 | ||||
63079099 | ||||
63079099 | ||||
39249000 | Household articles and toilet articles, of plastics (excl. tableware, kitchenware, baths, shower-baths, washbasins, bidets, lavatory pans, seats and covers, flushing cisterns and similar sanitary ware) | |||
63079099 | ||||
63079099 | ||||
63079099 |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | HARVARD HEALTHCARE LIMITED | Event Date | 2018-03-06 |
Company Number: 06262728 Name of Company: HARVARD HEALTHCARE LIMITED Nature of Business: Manufacture of medical and dental instruments and supplies Type of Liquidation: Creditors' Voluntary Liquidatio… | |||
Initiating party | Event Type | Resolution | |
Defending party | HARVARD HEALTHCARE LIMITED | Event Date | 2018-03-06 |
Initiating party | Event Type | Meetings of Creditors | |
Defending party | HARVARD HEALTHCARE LIMITED | Event Date | 2018-02-15 |
NOTICE IS HEREBY GIVEN that a virtual meeting of creditors is to be held at on 1 March 2018 at 11.00 am, for the purpose provided for in section 100 of the Insolvency Act 1986. Creditors can access the virtual meeting as follows: Contact Katherine Shepherd on 0113 244 5141 who will provide creditors with the dial in telephone number and access code. In order to be entitled to vote creditors must deliver proofs by 4pm on the business day before the day of the meeting to the offices of Geoffrey Martin & Co, 4 Carlton Court, Brown Lane West, Leeds LS12 6LT and proxies before the meeting. The convener of the meeting is the proposed Joint Liquidators on behalf of the Director of the Company. NOTE: the meeting may be suspended or adjourned by the chair of the meeting (and must be adjourned if it is so resolved at the meeting). Nominated Liquidators, James Sleight and John Twizell (IP numbers 9648 and 7822) of Geoffrey Martin & Co, 4 Carlton Court, Brown Lane West, Leeds LS12 6LT. Further information about this case is available from David Hookes at the offices of Geoffrey Martin & Co on 0113 244 5141 or at info@geoffreymartin.co.uk. | |||
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. |