HARLECH FINE ART HOLDINGS

HARLECH FINE ART HOLDINGS

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameHARLECH FINE ART HOLDINGS
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 00110281
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HARLECH FINE ART HOLDINGS?

    • (7415) /

    Where is HARLECH FINE ART HOLDINGS located?

    Registered Office Address
    The London Television Centre
    Upper Ground
    SE1 9LT London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of HARLECH FINE ART HOLDINGS?

    Previous Company Names
    Company NameFromUntil
    HTV FINE ART (HOLDINGS) LIMITED Feb 14, 1989Feb 14, 1989
    FROST & REED (HOLDINGS) LIMITED Jan 20, 1910Jan 20, 1910

    What are the latest accounts for HARLECH FINE ART HOLDINGS?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2008

    What are the latest filings for HARLECH FINE ART HOLDINGS?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Director's details changed for Eleanor Kate Irving on Oct 16, 2009

    2 pagesCH01

    Director's details changed for Helen Jane Tautz on Oct 16, 2009

    2 pagesCH01

    Registered office address changed from 200 Grays Inn Road London WC1X 8HF on Oct 16, 2009

    1 pagesAD01

    legacy

    5 pages363a

    Accounts made up to Dec 31, 2008

    2 pagesAA

    legacy

    1 pages288b

    Resolutions

    Resolutions
    11 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolutions

    Authorisation of the borad 22/09/2008
    RES13

    legacy

    5 pages363a

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    1 pages288b

    Accounts made up to Dec 31, 2007

    2 pagesAA

    legacy

    2 pages363a

    legacy

    1 pages288c

    Accounts made up to Dec 31, 2006

    2 pagesAA

    legacy

    2 pages363a

    legacy

    1 pages288c

    legacy

    1 pages288c

    legacy

    1 pages287

    Full accounts made up to Dec 31, 2005

    13 pagesAA

    Certificate of re-registration from Limited to Unlimited

    1 pagesCERT3

    Who are the officers of HARLECH FINE ART HOLDINGS?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    IRVING, Eleanor Kate
    Upper Ground
    SE1 9LT London
    The London Television Centre
    United Kingdom
    Director
    Upper Ground
    SE1 9LT London
    The London Television Centre
    United Kingdom
    United KingdomBritish79177030002
    TAUTZ, Helen Jane
    Upper Ground
    SE1 9LT London
    The London Television Centre
    United Kingdom
    Director
    Upper Ground
    SE1 9LT London
    The London Television Centre
    United Kingdom
    United KingdomBritish37564540001
    ABDOO, David
    78 Airedale Avenue
    Chiswick
    W4 2NN London
    Secretary
    78 Airedale Avenue
    Chiswick
    W4 2NN London
    British40437090001
    PARROTT, Graham Joseph
    Flat 1 27 Redington Road
    Hampstead
    NW3 7QY London
    Secretary
    Flat 1 27 Redington Road
    Hampstead
    NW3 7QY London
    British6741720003
    ROWLAND, Janet Lesley
    2 Smith Terrace
    SW3 4DL London
    Secretary
    2 Smith Terrace
    SW3 4DL London
    British83715050001
    TAUTZ, Helen Jane
    30 South Crescent
    Prittlewell
    SS2 6TA Southend On Sea
    Essex
    Secretary
    30 South Crescent
    Prittlewell
    SS2 6TA Southend On Sea
    Essex
    British37564540001
    TOVEY, Gordon Stanley
    7 Birch Lane
    CF64 5BY Penarth
    South Glamorgan
    Secretary
    7 Birch Lane
    CF64 5BY Penarth
    South Glamorgan
    British3897850002
    GRANADA NOMINEES LIMITED
    200 Grays Inn Road
    WC1X 8HF London
    Secretary
    200 Grays Inn Road
    WC1X 8HF London
    76842820003
    BETTS, Thomas Matthew
    19 Beckwith Road
    Dulwich
    SE24 9LH London
    Director
    19 Beckwith Road
    Dulwich
    SE24 9LH London
    United KingdomBritish85937750001
    BROUGHTON, Mark Robert
    Ridgeway Redd Landes
    Shirenewton
    NP16 6QP Chepstow
    Monmouthshire
    Director
    Ridgeway Redd Landes
    Shirenewton
    NP16 6QP Chepstow
    Monmouthshire
    WalesBritish84159680001
    CRESSWELL, John
    Rosslyn House 8 Park Road
    SO22 6AA Winchester
    Hampshire
    Director
    Rosslyn House 8 Park Road
    SO22 6AA Winchester
    Hampshire
    United KingdomBritish39795820003
    CRICKHOWELL, Nicholas Roger, The Rt Hon The Lord
    Pontesgob Mill
    Fforest Coalpit
    NP7 7LS Abergavenny
    Gwent
    Director
    Pontesgob Mill
    Fforest Coalpit
    NP7 7LS Abergavenny
    Gwent
    British28919400001
    GEORGE, Terence Paul
    Cherry Tree Cottage
    Hewelsfield
    GL15 6UL Lydney
    Gloucestershire
    Director
    Cherry Tree Cottage
    Hewelsfield
    GL15 6UL Lydney
    Gloucestershire
    British8840490001
    GREEN, Michael Anthony
    70 Spurgate
    Hutton Mount
    CM13 2JT Brentwood
    Essex
    Director
    70 Spurgate
    Hutton Mount
    CM13 2JT Brentwood
    Essex
    United KingdomBritish33864440003
    HUTCHISON, Alan Paton Hillier
    92 Lansdowne Road
    W11 2LS London
    Director
    92 Lansdowne Road
    W11 2LS London
    British21259620001
    JONES, Clive William
    48 Church Crescent
    Muswell Hill
    N10 3NE London
    Director
    48 Church Crescent
    Muswell Hill
    N10 3NE London
    EnglandBritish112692490001
    JONES, Kenneth David Alun
    27 Heol Y Bryn
    Rhiwbina
    CF4 6HX Cardiff
    Director
    27 Heol Y Bryn
    Rhiwbina
    CF4 6HX Cardiff
    United KingdomBritish55093100002
    MORRISON, Stephen Roger
    16 East Heath Road
    NW3 1AL London
    Director
    16 East Heath Road
    NW3 1AL London
    EnglandBritish63326820001
    OSBORNE, Peter Ralph Linnaeus
    Trafford House Martins End Lane
    HP16 9BH Great Missenden
    Buckinghamshire
    Director
    Trafford House Martins End Lane
    HP16 9BH Great Missenden
    Buckinghamshire
    United KingdomBritish14613600001
    PARROTT, Graham Joseph
    Flat 1 27 Redington Road
    Hampstead
    NW3 7QY London
    Director
    Flat 1 27 Redington Road
    Hampstead
    NW3 7QY London
    British6741720003
    ROMAINE, Charles Dean
    Stratford House
    Bristol Road
    BS18 6HQ West Harptree
    Avon
    Director
    Stratford House
    Bristol Road
    BS18 6HQ West Harptree
    Avon
    British34633300001
    ROWLANDS, Christopher John
    Buchan House
    24 Northumberland Road Redland
    BS6 7BB Bristol
    Director
    Buchan House
    24 Northumberland Road Redland
    BS6 7BB Bristol
    United KingdomBritish4524130002
    STAUNTON, Henry Eric
    Fairfield
    Nursery Road
    KT20 7TZ Walton On The Hill
    Surrey
    Director
    Fairfield
    Nursery Road
    KT20 7TZ Walton On The Hill
    Surrey
    EnglandBritish37935500001
    WALL, Malcolm Robert
    The Close
    2 Longfield Drive East Sheen
    SW14 7AU London
    Director
    The Close
    2 Longfield Drive East Sheen
    SW14 7AU London
    EnglandBritish178772080002
    GRANADA NOMINEES LIMITED
    200 Grays Inn Road
    WC1X 8HF London
    Director
    200 Grays Inn Road
    WC1X 8HF London
    76842820003
    ITV PRODUCTIONS LTD
    200 Grays Inn Road
    WC1X 8HF London
    Director
    200 Grays Inn Road
    WC1X 8HF London
    82983090004

    Does HARLECH FINE ART HOLDINGS have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jun 22, 1992
    Delivered On Jul 08, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 08, 1992Registration of a charge (395)
    • Sep 20, 1996Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Jun 22, 1992
    Delivered On Jul 06, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 06, 1992Registration of a charge (395)
    • Sep 20, 1996Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0