Company Information for HAREWOOD ASSOCIATES LIMITED
340 DEANSGATE, MANCHESTER, M3 4LY,
|
Company Registration Number
07467243
Private Limited Company
Liquidation |
Company Name | ||||||
---|---|---|---|---|---|---|
HAREWOOD ASSOCIATES LIMITED | ||||||
Legal Registered Office | ||||||
340 DEANSGATE MANCHESTER M3 4LY Other companies in BL1 | ||||||
Previous Names | ||||||
|
Company Number | 07467243 | |
---|---|---|
Company ID Number | 07467243 | |
Date formed | 2010-12-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2018 | |
Account next due | 31/12/2020 | |
Latest return | 13/12/2015 | |
Return next due | 10/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2020-07-14 10:21:09 |
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 | ||
---|---|---|---|---|
HAREWOOD ASSOCIATES, LLC | 313 STRATFORD ROAD Kings BROOKLYN NY 11218 | Active | Company formed on the 2002-10-23 | |
HAREWOOD ASSOCIATES INC | Delaware | Unknown | ||
HAREWOOD ASSOCIATES LLC | North Carolina | Unknown | ||
HAREWOOD ASSOCIATES LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
DAVID KIELY |
||
PETER KIELY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CARLA ELIZABETH KIELY |
Director | ||
SUSAN PULO |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EAGLE HOMES (PILLING) LTD | Director | 2018-05-22 | CURRENT | 2017-10-09 | Active - Proposal to Strike off | |
CLIFTON ARGYLE LIMITED | Director | 2018-05-22 | CURRENT | 2011-04-11 | Active | |
GEO. NOBLET (PLANT HIRE) LIMITED | Director | 2018-03-01 | CURRENT | 1971-06-28 | Liquidation | |
EQUALSCALE LIMITED | Director | 2018-03-01 | CURRENT | 1997-10-22 | Liquidation | |
MONMOUTH REGENT PLC | Director | 2015-11-11 | CURRENT | 2015-11-11 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-12-04 | ||
Liquidation. Change of membership of creditors/liquidation committee | ||
Voluntary liquidation Statement of receipts and payments to 2022-12-04 | ||
Voluntary liquidation Statement of receipts and payments to 2021-12-04 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-12-04 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-12-04 | |
COM1 | Liquidation. Establishment of creditors/liquidation committee | |
600 | Appointment of a voluntary liquidator | |
AM22 | Liquidation. Administration move to voluntary liquidation | |
AM10 | Administrator's progress report | |
AM02 | Liquidation statement of affairs AM02SOA/O/C DISCLOSE | |
COM1 | Liquidation. Establishment of creditors/liquidation committee | |
AM07 | Liquidation creditors meeting | |
AM03 | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 20/06/19 FROM 20 Chorley New Road Bolton BL1 4AP | |
AM01 | Appointment of an administrator | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/12/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/12/18, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/12/17, WITH NO UPDATES | |
LATEST SOC | 03/01/17 STATEMENT OF CAPITAL;GBP 50000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 17/12/15 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 13/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR DAVID KIELY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CARLA ELIZABETH KIELY | |
LATEST SOC | 16/03/15 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 13/12/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 10/03/15 FROM 20 Chorley New Road Bolton BL1 4AP | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/12 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/11 | |
LATEST SOC | 17/12/13 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 13/12/13 ANNUAL RETURN FULL LIST | |
SH01 | 08/11/13 STATEMENT OF CAPITAL GBP 50000 | |
RES15 | CHANGE OF NAME 07/11/2013 | |
CERTNM | Company name changed harewood associates (uk) LIMITED\certificate issued on 14/11/13 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR PETER KIELY | |
RES15 | CHANGE OF NAME 13/09/2013 | |
CERTNM | Company name changed clarity investment partners LIMITED\certificate issued on 16/09/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN PULO | |
AR01 | 13/12/12 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED CARLA KIELY | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 13/12/11 FULL LIST | |
RES15 | CHANGE OF NAME 13/06/2011 | |
CERTNM | COMPANY NAME CHANGED HAREWOOD INVESTMENT PARTNERS LTD CERTIFICATE ISSUED ON 13/06/11 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Notices to | 2023-12-13 |
Appointmen | 2019-12-13 |
Meetings o | 2019-07-25 |
Appointmen | 2019-06-07 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 4.99 | 99 |
MortgagesNumMortOutstanding | 2.88 | 99 |
MortgagesNumMortPartSatisfied | 0.01 | 9 |
MortgagesNumMortSatisfied | 2.09 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate
Creditors Due After One Year | 2012-01-01 | £ 64,441 |
---|---|---|
Creditors Due Within One Year | 2012-01-01 | £ 21,500 |
Provisions For Liabilities Charges | 2012-01-01 | £ 0 |
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 HAREWOOD ASSOCIATES LIMITED
Called Up Share Capital | 2012-01-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 98,984 |
Current Assets | 2012-01-01 | £ 99,032 |
Fixed Assets | 2012-01-01 | £ 2,020 |
Shareholder Funds | 2012-01-01 | £ 15,112 |
Stocks Inventory | 2012-01-01 | £ 48 |
Tangible Fixed Assets | 2012-01-01 | £ 2,020 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as HAREWOOD ASSOCIATES LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | HAREWOOD ASSOCIATES LIMITED | Event Date | 2019-12-13 |
Name of Company: HAREWOOD ASSOCIATES LIMITED Company Number: 07467243 Nature of Business: Buying and selling of own real estate Previous Name of Company: Harewood Associates (UK) Limited 16/9/13 to 14… | |||
Initiating party | Event Type | Meetings o | |
Defending party | HAREWOOD ASSOCIATES LIMITED | Event Date | 2019-07-25 |
In the Manchester High Courts of Justice Court Number: CR-2019-000474 HAREWOOD ASSOCIATES LIMITED (Company Number 07467243 ) Registered office: 340 Deansgate, Manchester, M3 4LY Principal trading addr… | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | HAREWOOD ASSOCIATES LIMITED | Event Date | 2019-05-31 |
In the Manchester High Courts of Justice Names and Addresses of Administrators: Dean Watson (IP No. 009661 ) and Paul Stanley (IP No. 008123 ) both of Begbies Traynor (Central) LLP , 340 Deansgate, Manchester, M3 4LY : Any person who requires further information may contact Mark Dyer of Begbies Traynor (Central) LLP by email at mark.dyer@begbies-traynor.com or by telephone on 0161 837 1700 . Ag HG30254 | |||
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. |