Company Information for HASKER ARCHITECTS LTD
C/O BEGBIES TRAYNOR, 2 HARCOURT WAY, LEICESTER, LE19 1WP,
|
Company Registration Number
06838365
Private Limited Company
Liquidation |
Company Name | |
---|---|
HASKER ARCHITECTS LTD | |
Legal Registered Office | |
C/O BEGBIES TRAYNOR 2 HARCOURT WAY LEICESTER LE19 1WP Other companies in B93 | |
Company Number | 06838365 | |
---|---|---|
Company ID Number | 06838365 | |
Date formed | 2009-03-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/10/2020 | |
Account next due | 31/07/2022 | |
Latest return | 05/03/2016 | |
Return next due | 02/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-01-06 18:19:13 |
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 |
---|---|---|
ROBERT PAUL ELLIS |
||
JEFFREY RALPH SCOFFHAM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HERBERT JOHN HOPKINS |
Director | ||
TEMPLE SECRETARIES LIMITED |
Company Secretary | ||
BARBARA KAHAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BLENCATHRA CONSULTING LTD | Director | 2013-07-19 | CURRENT | 2013-07-19 | Active - Proposal to Strike off | |
BARTON HASKER LIMITED | Director | 1996-01-15 | CURRENT | 1996-01-15 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
AD01 | REGISTERED OFFICE CHANGED ON 04/11/21 FROM 1620-1622 High Street Knowle Solihull West Midlands B93 0JU | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LIQ02 | Voluntary liquidation Statement of affairs | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HELEN FERGUSON BAXTER SCOFFHAM | |
AA | 31/10/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/03/21, WITH UPDATES | |
CH01 | Director's details changed for Mr Jeffrey Ralph Scoffham on 2021-03-22 | |
AA | 31/10/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/03/20, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR GARY JAMES HARPER | |
AA | 31/10/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MRS HELEN FERGUSON BAXTER SCOFFHAM | |
CH01 | Director's details changed for Mr Jeffrey Ralph Scoffham on 2018-08-21 | |
LATEST SOC | 16/03/18 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/03/18, WITH UPDATES | |
AA | 31/10/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 10/03/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/03/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 05/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/04/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 05/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/03/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 05/03/14 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mr Robert Paul Ellis as company secretary | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HERBERT HOPKINS | |
AR01 | 05/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/03/10 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period shortened from 31/03/10 TO 31/10/09 | |
288b | APPOINTMENT TERMINATE, SECRETARY TEMPLE SECRETARIES LIMITED LOGGED FORM | |
288b | APPOINTMENT TERMINATE, DIRECTOR BARBARA KAHAN LOGGED FORM | |
288a | DIRECTOR APPOINTED JEFFREY RALPH SCOFFHAM | |
288a | DIRECTOR APPOINTED HERBERT JOHN HOPKINS | |
88(2) | AD 12/03/09 GBP SI 999@1=999 GBP IC 1/1000 | |
288b | APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN | |
288b | APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2021-11-02 |
Appointmen | 2021-11-02 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.26 | 9 |
MortgagesNumMortOutstanding | 0.20 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 71111 - Architectural activities
Creditors Due After One Year | 2013-10-31 | £ 0 |
---|---|---|
Creditors Due After One Year | 2012-10-31 | £ 5,122 |
Creditors Due After One Year | 2012-10-31 | £ 5,122 |
Creditors Due Within One Year | 2013-10-31 | £ 92,847 |
Creditors Due Within One Year | 2012-10-31 | £ 61,855 |
Creditors Due Within One Year | 2012-10-31 | £ 61,855 |
Creditors Due Within One Year | 2011-10-31 | £ 109,536 |
Provisions For Liabilities Charges | 2013-10-31 | £ 3,877 |
Provisions For Liabilities Charges | 2012-10-31 | £ 4,527 |
Provisions For Liabilities Charges | 2012-10-31 | £ 4,527 |
Provisions For Liabilities Charges | 2011-10-31 | £ 1,333 |
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 HASKER ARCHITECTS LTD
Called Up Share Capital | 2013-10-31 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2012-10-31 | £ 1,000 |
Called Up Share Capital | 2012-10-31 | £ 1,000 |
Called Up Share Capital | 2011-10-31 | £ 1,000 |
Cash Bank In Hand | 2013-10-31 | £ 168,941 |
Cash Bank In Hand | 2012-10-31 | £ 52,827 |
Cash Bank In Hand | 2012-10-31 | £ 52,827 |
Cash Bank In Hand | 2011-10-31 | £ 54,175 |
Current Assets | 2013-10-31 | £ 341,151 |
Current Assets | 2012-10-31 | £ 194,804 |
Current Assets | 2012-10-31 | £ 194,804 |
Current Assets | 2011-10-31 | £ 208,120 |
Debtors | 2013-10-31 | £ 172,210 |
Debtors | 2012-10-31 | £ 141,977 |
Debtors | 2012-10-31 | £ 141,977 |
Debtors | 2011-10-31 | £ 153,945 |
Shareholder Funds | 2013-10-31 | £ 264,601 |
Shareholder Funds | 2012-10-31 | £ 146,431 |
Shareholder Funds | 2012-10-31 | £ 146,431 |
Shareholder Funds | 2011-10-31 | £ 109,480 |
Tangible Fixed Assets | 2013-10-31 | £ 20,631 |
Tangible Fixed Assets | 2012-10-31 | £ 23,131 |
Tangible Fixed Assets | 2012-10-31 | £ 23,131 |
Tangible Fixed Assets | 2011-10-31 | £ 12,229 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Solihull Metropolitan Borough Council | |
|
Planning Application Fees |
Solihull Metropolitan Borough Council | |
|
Planning Application Fees |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | HASKER ARCHITECTS LTD | Event Date | 2021-11-02 |
Initiating party | Event Type | Appointmen | |
Defending party | HASKER ARCHITECTS LTD | Event Date | 2021-11-02 |
Name of Company: HASKER ARCHITECTS LTD Company Number: 06838365 Nature of Business: Architectural Practice Registered office: 1620-1622 High Street, Knowle, Solihull, West Midlands, B93 0JU Type of Li… | |||
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. |