Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HAREWOOD VENTURE CAPITAL LTD
Company Information for

HAREWOOD VENTURE CAPITAL LTD

340 DEANSGATE, MANCHESTER, M3 4LY,
Company Registration Number
08303253
Private Limited Company
Liquidation

Company Overview

About Harewood Venture Capital Ltd
HAREWOOD VENTURE CAPITAL LTD was founded on 2012-11-22 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". Harewood Venture Capital Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HAREWOOD VENTURE CAPITAL LTD
 
Legal Registered Office
340 DEANSGATE
MANCHESTER
M3 4LY
Other companies in BL1
 
Filing Information
Company Number 08303253
Company ID Number 08303253
Date formed 2012-11-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 22/11/2015
Return next due 20/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2019-09-06 14:48:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HAREWOOD VENTURE CAPITAL LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ACCOUNTING SERVICES (WEST LANCS) LTD   AFORTIS LIMITED   BEGBIES TRAYNOR (EAST) LIMITED   FAR CONSULTING LIMITED   HAMILTONS INSOLVENCY PRACTITIONERS LIMITED   INSOLVENCY ADVICE LIMITED   INSURGENT LIMITED   KINSELLATAX UK LIMITED   KTIC LIMITED   MAH ACCOUNTANTS LTD   MEGEM (UK) LTD   MSC ASSOCIATES LIMITED
Is this data useful to you?
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.
Companies with same name HAREWOOD VENTURE CAPITAL LTD
The following companies were found which have the same name as HAREWOOD VENTURE CAPITAL LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HAREWOOD VENTURE CAPITAL LIMITED Unknown

Company Officers of HAREWOOD VENTURE CAPITAL LTD

Current Directors
Officer Role Date Appointed
PETER ANDREW JASON KIELY
Director 2015-04-22
Previous Officers
Officer Role Date Appointed Date Resigned
CARLA ELIZABETH KIELY
Director 2014-01-16 2015-04-22
SUSAN PULO
Director 2012-11-22 2014-01-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER ANDREW JASON KIELY THE HAMPTONS (CHESHIRE) LTD Director 2016-06-22 CURRENT 2016-01-18 Active - Proposal to Strike off
PETER ANDREW JASON KIELY LANSDOWNE INVESTMENT PARTNERSHIP LTD Director 2016-06-17 CURRENT 2016-01-18 Active - Proposal to Strike off
PETER ANDREW JASON KIELY MERE BROW MANAGEMENT COMPANY LIMITED Director 2016-02-23 CURRENT 2016-02-23 Dissolved 2018-06-12
PETER ANDREW JASON KIELY ADDERLEY HALL MANAGEMENT COMPANY LIMITED Director 2016-01-18 CURRENT 2016-01-18 Active
PETER ANDREW JASON KIELY THISTLETON MANAGEMENT COMPANY LIMITED Director 2016-01-18 CURRENT 2016-01-18 Active
PETER ANDREW JASON KIELY LUNE VALLEY RISE LTD Director 2015-11-12 CURRENT 2015-11-12 Active - Proposal to Strike off
PETER ANDREW JASON KIELY MONMOUTH REGENT LENDING LTD Director 2015-10-22 CURRENT 2015-10-22 Active - Proposal to Strike off
PETER ANDREW JASON KIELY FOREST VIEW (CHESHIRE) LTD Director 2015-08-14 CURRENT 2015-08-14 Dissolved 2017-09-19
PETER ANDREW JASON KIELY THISTLETON ESTATES LIMITED Director 2015-03-26 CURRENT 2015-03-26 Active - Proposal to Strike off
PETER ANDREW JASON KIELY VILLAGE GREEN (CUDDINGTON) LTD Director 2015-01-09 CURRENT 2015-01-09 Liquidation
PETER ANDREW JASON KIELY MONMOUTH REGENT CAPITAL LTD Director 2014-11-13 CURRENT 2014-11-13 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-04Compulsory liquidation winding up progress report
2022-08-30Compulsory liquidation winding up progress report
2021-09-02WU07Compulsory liquidation winding up progress report
2020-09-17WU07Compulsory liquidation winding up progress report
2019-07-18AD01REGISTERED OFFICE CHANGED ON 18/07/19 FROM 20 Chorley New Rd Bolton BL1 4AP
2019-07-17WU04Compulsory liquidation appointment of liquidator
2019-04-24COCOMPCompulsory winding up order
2019-04-24COCOMPCompulsory winding up order
2018-12-07CS01CONFIRMATION STATEMENT MADE ON 22/11/18, WITH NO UPDATES
2018-12-07CS01CONFIRMATION STATEMENT MADE ON 22/11/18, WITH NO UPDATES
2018-10-03AP01DIRECTOR APPOINTED MR DAVID BURNETT SCOTT
2018-10-03AP01DIRECTOR APPOINTED MR DAVID BURNETT SCOTT
2018-10-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER ANDREW JASON KIELY
2018-10-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER ANDREW JASON KIELY
2018-10-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID BURNETT SCOTT
2018-10-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID BURNETT SCOTT
2018-10-03PSC07CESSATION OF PETER ANDREW JASON KIELY AS A PERSON OF SIGNIFICANT CONTROL
2018-10-03PSC07CESSATION OF PETER ANDREW JASON KIELY AS A PERSON OF SIGNIFICANT CONTROL
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-26AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-07CS01CONFIRMATION STATEMENT MADE ON 22/11/17, WITH NO UPDATES
2016-12-05LATEST SOC05/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-05CS01CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES
2016-09-07AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-12-17LATEST SOC17/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-17AR0122/11/15 ANNUAL RETURN FULL LIST
2015-06-04AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-22TM01APPOINTMENT TERMINATED, DIRECTOR CARLA ELIZABETH KIELY
2015-04-22AP01DIRECTOR APPOINTED MR PETER ANDREW JASON KIELY
2015-01-19AA01Previous accounting period extended from 30/11/14 TO 31/12/14
2014-12-02LATEST SOC02/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-02AR0122/11/14 ANNUAL RETURN FULL LIST
2014-09-01AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 083032530004
2014-01-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 083032530003
2014-01-16TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN PULO
2014-01-16AP01DIRECTOR APPOINTED MRS CARLA ELIZABETH KIELY
2013-12-03LATEST SOC03/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-03AR0122/11/13 ANNUAL RETURN FULL LIST
2013-10-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 083032530002
2013-08-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 083032530001
2012-11-22MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2012-11-22NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to HAREWOOD VENTURE CAPITAL LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2019-07-04
Winding-Up Orders2019-04-08
Petitions 2019-03-20
Fines / Sanctions
No fines or sanctions have been issued against HAREWOOD VENTURE CAPITAL LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-02-07 Outstanding SCHNEIDER INVESTMENT ASSOCIATES LLP
2014-01-22 Outstanding HAPSFORD HALL LIMITED
2013-10-03 Outstanding THE GREEN AT WINSFORD LIMITED
2013-08-13 Outstanding BOTTOMLEY LOCK LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31

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 VENTURE CAPITAL LTD

Intangible Assets
Patents
We have not found any records of HAREWOOD VENTURE CAPITAL LTD registering or being granted any patents
Domain Names
We do not have the domain name information for HAREWOOD VENTURE CAPITAL LTD
Trademarks
We have not found any records of HAREWOOD VENTURE CAPITAL LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HAREWOOD VENTURE CAPITAL LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as HAREWOOD VENTURE CAPITAL LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where HAREWOOD VENTURE CAPITAL LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyHAREWOOD VENTURE CAPITAL LTDEvent Date2019-07-04
In the County Court at Manchester Court Number: CR-2019-000083 HAREWOOD VENTURE CAPITAL LTD (Company Number 08303253 ) Registered office: 20 Chorley New Rd, Bolton, BL1 4AP Principal trading address:…
 
Initiating party Event TypeWinding-Up Orders
Defending partyHAREWOOD VENTURE CAPITAL LTDEvent Date2019-04-01
In the Manchester District Registry case number 000083 Liquidator appointed: C Hudson 2nd Floor , Rosebrae Court , Woodside Ferry Approach , Birkenhead , CH41 6DU , telephone: 01253830700/01516660220 :
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyHAREWOOD VENTURE CAPITAL LIMITEDEvent Date2019-02-14
In the High Court of Justice Business and Property Courts in Manchester, Insolvency and Companies List (ChD) case number CR-2019-MAN-000083 A Petition to wind up the above-named Company of 20 CHORLEY NEW ROAD, BOLTON, BL1 4AP, presented on 14 February 2019 by BRIAN ALAN GUY and PHILIP GUY acting as executors of JOSEPH NASON GUY of care of Nash & Co Solicitors LLP, Beaumont House, Beaumont Park, Plymouth, PL4 9BD, claiming to be Creditors of the Company will be heard at Manchester District Registry at Manchester Civil Justice Centre, 1 Bridge Street West, Manchester, M60 9DJ on 1 April 2019 at 10:00 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 16.00 hours on 29 March 2019 . Solicitors' name: Nash & Co Solicitors LLP, Beaumont House, Beaumont Park, Plymouth, PL4 9BD, Telephone: 01752 827012, email: eyeates@nash.co.uk, Reference Number: EY/JOS06-01 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HAREWOOD VENTURE CAPITAL LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HAREWOOD VENTURE CAPITAL LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.