Liquidation
Company Information for HARRIBEA LIMITED
27 CHURCH STREET, RICKMANSWORTH, HERTFORDSHIRE, WD3 1DE,
|
Company Registration Number
06606265
Private Limited Company
Liquidation |
Company Name | |
---|---|
HARRIBEA LIMITED | |
Legal Registered Office | |
27 CHURCH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1DE Other companies in W4 | |
Company Number | 06606265 | |
---|---|---|
Company ID Number | 06606265 | |
Date formed | 2008-05-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2015-05-31 | |
Account next due | 2017-02-28 | |
Latest return | 2016-05-30 | |
Return next due | 2017-06-13 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-12 21:02:04 |
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. |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/03/2017 FROM 27 CHURCH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1DE | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 07/03/2017 FROM 206 CHISWICK HIGH ROAD LONDON W4 1PD | |
LATEST SOC | 27/06/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 30/05/16 FULL LIST | |
AA | 31/05/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/06/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 30/05/15 FULL LIST | |
AA | 31/05/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/06/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 30/05/14 FULL LIST | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
AR01 | 30/05/13 FULL LIST | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AR01 | 30/05/12 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11 | |
AR01 | 30/05/11 FULL LIST | |
AR01 | 30/05/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09 | |
363a | RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2017-03-15 |
Resolution | 2017-03-15 |
Meetings of Creditors | 2017-02-27 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | MP KINGS RETAIL S.À R.L | |
RENT DEPOSIT DEED | Outstanding | MP KINGS RETAIL S.A R.L |
Creditors Due Within One Year | 2013-05-31 | £ 130,486 |
---|---|---|
Creditors Due Within One Year | 2012-05-31 | £ 151,181 |
Creditors Due Within One Year | 2012-05-31 | £ 151,181 |
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 HARRIBEA LIMITED
Called Up Share Capital | 2013-05-31 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2012-05-31 | £ 1,000 |
Called Up Share Capital | 2012-05-31 | £ 1,000 |
Called Up Share Capital | 2011-05-31 | £ 1,000 |
Cash Bank In Hand | 2013-05-31 | £ 23,310 |
Cash Bank In Hand | 2012-05-31 | £ 33,365 |
Cash Bank In Hand | 2012-05-31 | £ 33,365 |
Cash Bank In Hand | 2011-05-31 | £ 1,000 |
Current Assets | 2013-05-31 | £ 112,741 |
Current Assets | 2012-05-31 | £ 134,766 |
Current Assets | 2012-05-31 | £ 134,766 |
Current Assets | 2011-05-31 | £ 1,000 |
Debtors | 2013-05-31 | £ 24,246 |
Debtors | 2012-05-31 | £ 18,676 |
Debtors | 2012-05-31 | £ 18,676 |
Fixed Assets | 2013-05-31 | £ 16,765 |
Fixed Assets | 2012-05-31 | £ 16,885 |
Fixed Assets | 2012-05-31 | £ 16,885 |
Shareholder Funds | 2012-05-31 | £ 0 |
Shareholder Funds | 2011-05-31 | £ 1,000 |
Stocks Inventory | 2013-05-31 | £ 65,185 |
Stocks Inventory | 2012-05-31 | £ 82,725 |
Stocks Inventory | 2012-05-31 | £ 82,725 |
Tangible Fixed Assets | 2013-05-31 | £ 14,140 |
Tangible Fixed Assets | 2012-05-31 | £ 10,760 |
Tangible Fixed Assets | 2012-05-31 | £ 10,760 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47710 - Retail sale of clothing in specialised stores) as HARRIBEA LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | HARRIBEA LIMITED | Event Date | 2017-03-14 |
Liquidator's name and address: Bijal Shah of RE10 (South East) Limited , 27 Church Street, Rickmansworth, Hertfordshire WD3 1DE : Further information about this case is available from Robert Cundy at the offices of Re10 (South East) Limited on 020 8315 7430 or at rob@re10.eu. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | HARRIBEA LIMITED | Event Date | 2017-03-14 |
Members Meeting At a General Meeting of the above named Company duly convened and held at Hayes House, 6 Hayes Road, Bromley, Kent BR2 9AA on 14 March 2017, the following resolutions were duly passed: Special Resolution "That the Company be wound up voluntarily". Ordinary Resolution "That Bijal Shah of RE10 (South East) Limited, 27 Church Street, Rickmansworth, Hertfordshire WD3 1DE, be appointed liquidator of the Company for the purposes of the winding-up". Creditors Meeting At the subsequent meeting of creditors held at the same place on the same date, the resolutions were ratified confirming the appointment of Bijal Shah as liquidator. Office Holder Details: Bijal Shah (IP number 8717 ) of RE10 (South East) Limited , 27 Church Street, Rickmansworth, Hertfordshire WD3 1DE . Date of Appointment: 14 March 2017 . Further information about this case is available from Robert Cundy at the offices of Re10 (South East) Limited on 020 8315 7430 or at rob@re10.eu. Eileen Dunne , Chairman of both Meetings : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | HARRIBEA LIMITED | Event Date | 2017-02-27 |
NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency Act 1986 that a Meeting of the Creditors of the above named Company will be held at Hayes House, 6 Hayes Road, Bromley, Kent, BR2 9AA on 14 March 2017 at 10:45 am for the purposes mentioned in Section 99 to 101 of the said Act. A meeting of shareholders has been called and will be held prior to the meeting of creditors to consider passing a resolution for voluntary winding up of the Company. A list of the names and addresses of the Company's creditors will be available for inspection free of charge at the offices of RE10 (South East) Limited, 27 Church Street, Rickmansworth, Hertfordshire, WD3 1DE between 10.00 am and 4.00 pm on the two business days preceding the date of the creditors meeting. Any creditor entitled to attend and vote at this meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) lodge their proxy at the offices of RE10 (South East) Limited, 27 Church Street, Rickmansworth, Hertfordshire, WD3 1DE no later than 12 noon on the business day immediately preceding the meeting. Unless there are exceptional circumstances, a creditor will not be entitled to vote unless his written statement of claim, ('proof'), which clearly sets out the name and address of the creditor and the amount claimed, has been lodged and admitted for voting purposes. Proofs must be lodged by noon the business day before the meeting. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. The resolutions to be taken at the creditors' 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 costs of preparing the statement of affairs and convening the meeting. Names of Insolvency Practitioners calling the meetings: Bijal Shah Address of Insolvency Practitioners: 27 Church Street, Rickmansworth, Hertfordshire, WD3 1DE IP Numbers: 8717 Contact Name: Chloe Fortucci Email Address: chloe@re10.eu Telephone Number: 020 8315 7430 Dated: 21 February 2017 Mrs Eileen Dunne , 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. |