Liquidation
Company Information for HARMAN AUTOMOTIVE UK LIMITED
25 Farringdon Street, London, EC4A 4AB,
|
Company Registration Number
08255499
Private Limited Company
Liquidation |
Company Name | |
---|---|
HARMAN AUTOMOTIVE UK LIMITED | |
Legal Registered Office | |
25 Farringdon Street London EC4A 4AB Other companies in EN6 | |
Company Number | 08255499 | |
---|---|---|
Company ID Number | 08255499 | |
Date formed | 2012-10-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2018-12-31 | |
Account next due | 31/12/2020 | |
Latest return | 16/10/2015 | |
Return next due | 13/11/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2023-08-12 12:57:33 |
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 |
---|---|---|
MARCUS ALLEN |
||
RODERICK BURNS |
||
FRANK GEORG DONALD GROTH |
||
JOHN STACEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARISA BRENDA IASENZA |
Director | ||
TODD ANDREW SUKO |
Director | ||
ANDREW JOHN TROTT |
Director | ||
VICTOR HERBERT COWLEY |
Company Secretary | ||
VICTOR HERBERT COWLEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INSPIRATION MATTERS LTD. | Director | 2017-06-29 | CURRENT | 2002-06-02 | Active - Proposal to Strike off | |
ENDELEO LIMITED | Director | 2017-06-29 | CURRENT | 2003-05-15 | Active - Proposal to Strike off | |
KNIGHT IMAGE LIMITED | Director | 2017-06-29 | CURRENT | 1989-06-02 | Active - Proposal to Strike off | |
HARMAN INTERNATIONAL INDUSTRIES LIMITED | Director | 2017-06-01 | CURRENT | 1980-03-14 | Active | |
HARMAN INTERNATIONAL INDUSTRIES LIMITED | Director | 2015-03-11 | CURRENT | 1980-03-14 | Active | |
A&R CAMBRIDGE LIMITED | Director | 2018-07-20 | CURRENT | 1993-12-14 | Liquidation | |
ARCAM LIMITED | Director | 2018-07-20 | CURRENT | 2004-07-30 | Liquidation | |
AMX UK LIMITED | Director | 2017-06-29 | CURRENT | 1993-03-18 | Liquidation | |
MARTIN MANUFACTURING (UK) LIMITED | Director | 2017-06-26 | CURRENT | 1985-05-14 | Liquidation | |
HARMAN INTERNATIONAL INDUSTRIES LIMITED | Director | 2017-06-01 | CURRENT | 1980-03-14 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation Statement of receipts and payments to 2021-12-29 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-12-29 | |
LIQ01 | Voluntary liquidation declaration of solvency | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANK GEORG DONALD GROTH | |
AD01 | REGISTERED OFFICE CHANGED ON 07/01/21 FROM Ground Floor, Westside Two London Road Apsley Hemel Hempstead Hertfordshire HP3 9TD England | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 16/10/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RODERICK BURNS | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2020-06-01 USD 1.0002 | |
CAP-SS | Solvency Statement dated 20/05/20 | |
RES06 | Resolutions passed:
| |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/10/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/10/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR JOHN STACEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARISA BRENDA IASENZA | |
AD01 | REGISTERED OFFICE CHANGED ON 31/01/18 FROM 6th Floor, Salisbury House London Wall London EC2M 5QQ England | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/10/17, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MS MARISA BRENDA IASENZA | |
AA01 | Current accounting period extended from 30/06/17 TO 31/12/17 | |
AP01 | DIRECTOR APPOINTED MR MARCUS ALLEN | |
AP01 | DIRECTOR APPOINTED MR FRANK GEORG DONALD GROTH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TODD ANDREW SUKO | |
AA | FULL ACCOUNTS MADE UP TO 30/06/16 | |
LATEST SOC | 28/10/16 STATEMENT OF CAPITAL;USD 10002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 01/06/16 FROM Cranborne House Cranborne Industrial Estate Potters Bar Herts EN6 3JN | |
AA | FULL ACCOUNTS MADE UP TO 30/06/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN TROTT | |
LATEST SOC | 19/10/15 STATEMENT OF CAPITAL;USD 10002 | |
AR01 | 16/10/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR RODERICK BURNS | |
AP01 | DIRECTOR APPOINTED MR RODERICK BURNS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/14 | |
LATEST SOC | 16/10/14 STATEMENT OF CAPITAL;USD 10002 | |
AR01 | 16/10/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VICTOR HERBERT COWLEY | |
TM02 | Termination of appointment of Victor Herbert Cowley on 2014-09-30 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/13 | |
AR01 | 16/10/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/10/12 | |
AA01 | CURRSHO FROM 30/10/2013 TO 30/06/2013 | |
SH01 | 31/10/12 STATEMENT OF CAPITAL USD 10002 | |
AP01 | DIRECTOR APPOINTED MR ANDREW JOHN TROTT | |
SH14 | 23/10/12 STATEMENT OF CAPITAL USD 1.61 | |
AA01 | PREVSHO FROM 31/10/2013 TO 30/10/2012 | |
SH01 | 23/10/12 STATEMENT OF CAPITAL USD 10000.61 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2021-01-08 |
Notices to | 2021-01-08 |
Appointmen | 2021-01-08 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 29310 - Manufacture of electrical and electronic equipment for motor vehicles and their engines
The top companies supplying to UK government with the same SIC code (29310 - Manufacture of electrical and electronic equipment for motor vehicles and their engines) as HARMAN AUTOMOTIVE UK LIMITED are:
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | HARMAN AUTOMOTIVE UK LIMITED | Event Date | 2021-01-08 |
Initiating party | Event Type | Notices to | |
Defending party | HARMAN AUTOMOTIVE UK LIMITED | Event Date | 2021-01-08 |
Initiating party | Event Type | Appointmen | |
Defending party | HARMAN AUTOMOTIVE UK LIMITED | Event Date | 2021-01-08 |
Company Number: 08255499 Name of Company: HARMAN AUTOMOTIVE UK LIMITED Nature of Business: Manufacture of electrical and electronic equipment for motor vehicles Type of Liquidation: Members' Voluntary… | |||
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. |