Dissolved 2015-12-07
Company Information for REGIS HARMAN & CO LIMITED
BEDWORTH, WARWICKSHIRE, CV12 8HY,
|
Company Registration Number
07622629
Private Limited Company
Dissolved Dissolved 2015-12-07 |
Company Name | |
---|---|
REGIS HARMAN & CO LIMITED | |
Legal Registered Office | |
BEDWORTH WARWICKSHIRE CV12 8HY Other companies in CV12 | |
Company Number | 07622629 | |
---|---|---|
Date formed | 2011-05-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-05-31 | |
Date Dissolved | 2015-12-07 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-04-29 02:18:49 |
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 |
---|---|---|
ROY GEORGE PRICE |
||
ROY GEORGE PRICE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LAUREN ELIZABETH SMITH |
Company Secretary | ||
LAUREN ELIZABETH SMITH |
Director | ||
GRAHAM MICHAEL COWAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PRICE COUSINS INVESTMENTS LIMITED | Director | 2014-08-28 | CURRENT | 2014-08-28 | Dissolved 2016-06-14 | |
CARBON FIBRE TYRE PREFORMS LIMITED | Director | 2013-09-19 | CURRENT | 2013-09-19 | Dissolved 2018-05-08 | |
CARBON FIBRE AUTO PREFORMS LIMITED | Director | 2013-09-19 | CURRENT | 2013-09-19 | Active - Proposal to Strike off | |
IRIS INVESTMENTS 5 LIMITED | Director | 2013-06-10 | CURRENT | 2013-06-10 | Dissolved 2016-06-14 | |
COVILLE MILLER & CO LIMITED | Director | 2009-10-17 | CURRENT | 2009-10-17 | Dissolved 2017-06-03 | |
IRIS INVEST LIMITED | Director | 2009-02-26 | CURRENT | 2009-02-26 | Dissolved 2014-10-21 | |
BLOCKERBOX LIMITED | Director | 2006-01-13 | CURRENT | 2006-01-13 | Dissolved 2014-07-15 | |
CHOPPED CARBON FIBRE LIMITED | Director | 2004-08-05 | CURRENT | 2004-07-28 | Liquidation | |
POOL ASSOCIATES LIMITED | Director | 2003-05-10 | CURRENT | 2003-05-01 | Dissolved 2015-02-13 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/08/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/10/2014 FROM WEST 13 CENTRE COURT 1301 STRATFORD ROAD HALL GREEN BIRMINGHAM B28 9HH | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 19/05/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 05/05/14 FULL LIST | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR ROYSTON GEORGE PRICE / 04/09/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROY GEORGE PRICE / 04/09/2013 | |
AR01 | 05/05/13 FULL LIST | |
AP03 | SECRETARY APPOINTED MR ROYSTON GEORGE PRICE | |
AP01 | DIRECTOR APPOINTED MR ROYSTON GEORGE PRICE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LAUREN SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LAUREN SMITH | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
AR01 | 05/05/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 18/05/2011 FROM WELLSBOURNE HOUSE 1157 WARWICK ROAD ACOCKS GREEN BIRMINGHAM B27 6RG UNITED KINGDOM | |
AP03 | SECRETARY APPOINTED MRS LAUREN ELIZABETH SMITH | |
AP01 | DIRECTOR APPOINTED MRS LAUREN ELIZABETH SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2015-07-01 |
Appointment of Liquidators | 2014-09-25 |
Resolutions for Winding-up | 2014-09-25 |
Meetings of Creditors | 2014-09-16 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
Creditors Due Within One Year | 2013-05-31 | £ 4,148 |
---|---|---|
Creditors Due Within One Year | 2012-05-31 | £ 18,209 |
Creditors Due Within One Year | 2012-05-31 | £ 18,209 |
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 REGIS HARMAN & CO LIMITED
Cash Bank In Hand | 2013-05-31 | £ 35,813 |
---|---|---|
Cash Bank In Hand | 2012-05-31 | £ 25,571 |
Cash Bank In Hand | 2012-05-31 | £ 25,571 |
Current Assets | 2013-05-31 | £ 35,813 |
Current Assets | 2012-05-31 | £ 38,122 |
Current Assets | 2012-05-31 | £ 38,122 |
Debtors | 2012-05-31 | £ 12,551 |
Debtors | 2012-05-31 | £ 12,551 |
Shareholder Funds | 2013-05-31 | £ 31,665 |
Shareholder Funds | 2012-05-31 | £ 19,913 |
Shareholder Funds | 2012-05-31 | £ 19,913 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as REGIS HARMAN & CO LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | REGIS HARMAN & CO LIMITED | Event Date | 2014-09-22 |
Neil Richard Gibson , G I A Insolvency Limited , 8A Kingsway House, King Street, Bedworth, Warwickshire, CV12 8HY . Telephone 024 7722 0175 . Email neil@gia-insolvency.co.uk . : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | REGIS HARMAN & CO LIMITED | Event Date | 2014-09-22 |
At an EXTRAORDINARY GENERAL MEETING of the above named Company held at the offices of Financial Accounting Services Limited, Virginia House, 56 Warwick Road, Olton, Solihull, B92 7HX on 22 September 2014 the following resolutions were duly passed: Resolution details: As a Special Resolution: 1 THAT the Company be wound up voluntarily. As an Ordinary Resolution: 2 THAT Neil Richard Gibson of G I A Insolvency, 8A Kingsway House, King Street, Bedworth, Warwickshire, CV12 8HY be and is hereby appointed Liquidator for the purpose of such winding up. Contact details: Neil Richard Gibson , (IP No. 9213 ), Liquidator , G I A Insolvency Limited , 8A Kingsway House, King Street, Bedworth, Warwickshire, CV12 8HY . Email neil@gia-insolvency.co.uk Telephone 024 7722 0175 | |||
Initiating party | Event Type | Final Meetings | |
Defending party | REGIS HARMAN & CO LIMITED | Event Date | 2014-09-22 |
NOTICE IS HEREBY GIVEN that FINAL MEETINGS of the Members and Creditors of the above named Company have been convened by the Liquidator pursuant to Section 106 of the Insolvency Act 1986 . The Meetings will be held at the offices of G I A Insolvency, 8A Kingsway House, King Street, Bedworth, Warwickshire, CV12 8HY on 27 August 2015 at 10.30 am and 10.45 am respectively, for the purposes of having a final account laid before them by the Liquidator showing the manner in which the winding-up of the said Company has been conducted and the property of the Company disposed of and of hearing any explanation that may be given by the Liquidator. In order to be entitled to vote at the meeting creditors proxies and hitherto unlodged proofs of debt must be lodged with the Liquidator at G I A Insolvency, 8A Kingsway House, King Street, Bedworth, Warwickshire, CV12 8HY by noon on 26 August 2015. Neil Richard Gibson (IP Number 9213 ) of G I A Insolvency , 8A Kingsway House, King Street, Bedworth, Warwickshire, CV12 8HY was appointed Liquidator of the above named Company on 22 September 2014 . Contact: Neil Gibson Email: neil@gia-insolvency.co.uk Telephone: 024 7722 0175 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | REGIS HARMAN & CO LIMITED | Event Date | 2014-09-11 |
NOTICE IS HEREBY GIVEN, pursuant to Se ction 98 of the Insolvency Act 1986 , that a Meeting of Creditors of the above named Company will be held at the offices of Financial Accounting Services Limited, Virginia House, 56 Warwick Road, Olton, Solihull, B92 7HX on 22 September 2014 at 10.30 am for the purposes mentioned in Section 99, 100 and 101 of the said Act, being to lay a statement of affairs before the creditors, appoint a liquidator and appoint a liquidation committee. The Resolutions at the meeting of creditors may include a resolution specifying the terms on which the Liquidator is to be remunerated. The meeting may receive information about, or be asked to approve, the cost of preparing the Statement of Affairs and convening the meeting. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) ensure that their proxy form and statement of claim is received at G I A Insolvency, 8A Kingsway House, King Street, Bedworth, Warwickshire, CV12 8HY not later than 12.00 noon on the business day before the meeting. NOTICE IS ALSO GIVEN that, for the purposes of voting, secured creditors must, unless they surrender their security, lodge at the Registered Office of the Company particulars of their security, including the date when it was given and the value at which it is assessed. Pursuant to Section 98(2) of the Act, lists of the names and addresses of the Companys Creditors will be available for inspection, free of charge, at the offices of G I A Insolvency, 8A Kingsway House, King Street, Bedworth, Warwickshire, CV12 8HY on the two business days prior to the day of the Meeting. Neil Richard Gibson (IP Number 9213 ) of G I A Insolvency , 8A Kingsway House, King Street, Bedworth, Warwickshire, CV12 8HY is qualified to act as insolvency practitioner in relation to the company, and may be contacted on 024 7722 0175 or by email to neil@gia-insolvency.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. |