HARMART LIMITED
Overview
| Company Name | HARMART LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00278605 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HARMART LIMITED?
- Wholesale of meat and meat products (46320) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is HARMART LIMITED located?
| Registered Office Address | The Old Rectory Cold Higham NN12 8LR Towcester |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for HARMART LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2022 |
What are the latest filings for HARMART LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Nov 08, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2022 | 6 pages | AA | ||||||||||
Confirmation statement made on Nov 08, 2022 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Sep 30, 2021 | 6 pages | AA | ||||||||||
Confirmation statement made on Nov 08, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Sep 30, 2020 | 6 pages | AA | ||||||||||
Confirmation statement made on Nov 06, 2020 with no updates | 3 pages | CS01 | ||||||||||
Withdrawal of a person with significant control statement on Sep 17, 2020 | 3 pages | PSC09 | ||||||||||
Micro company accounts made up to Sep 30, 2019 | 6 pages | AA | ||||||||||
Confirmation statement made on Oct 30, 2019 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Sep 30, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on Oct 28, 2018 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Sep 30, 2017 | 6 pages | AA | ||||||||||
Notification of Weddel Meats Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Confirmation statement made on Oct 28, 2017 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2016 | 6 pages | AA | ||||||||||
Confirmation statement made on Oct 28, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Oct 28, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Sep 30, 2014 | 6 pages | AA | ||||||||||
Termination of appointment of William Joseph Parker as a director on Feb 06, 2015 | 1 pages | TM01 | ||||||||||
Who are the officers of HARMART LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BRADY, David Richard | Secretary | 37 Duck End Cranford NN14 4AD Kettering Northamptonshire | British | 4782010002 | ||||||
| BRADY, David Richard | Director | 37 Duck End Cranford NN14 4AD Kettering Northamptonshire | England | British | 4782010002 | |||||
| RANDALL, Ronald Leslie | Director | Biddlesden Park Biddlesden NN13 5TR Brackley Northamptonshire | England | British | 4782030001 | |||||
| CUTHBERT, John Richard | Secretary | 22 The Avenue EN6 1EB Potters Bar Hertfordshire | British | 2396600001 | ||||||
| REARDON, Iris Rose | Secretary | 1 Greenside Walk Melody Road Biggin Hill TN16 3NU Westerham Kent | British | 45859440001 | ||||||
| BAIRD, Ceanan Donald | Director | Coxmoor Farm Mill Lane GU10 5RT Crondall Surrey | British | 64268080001 | ||||||
| BLAIR, Reginald Eric | Director | 22 The Ridings SF8 9QZ Canvey Island Essex | United Kingdom | British | 371000001 | |||||
| CARRELL, Christopher Harting | Director | Rowden House Farm Frant TN3 9HS Tunbridge Wells Kent | British | 644250001 | ||||||
| FIRTH, Peter | Director | 1 Halltine Close L23 6XX Blundellsands Merseyside | United Kingdom | British | 12019370001 | |||||
| MITCHELL, Edward Allen | Director | 49 The Park KT23 3LN Great Brookham Surrey | England Uk | British | 24535560001 | |||||
| PARKER, William Joseph | Director | 26 Knighton Grange Road Oadby LE2 2LE Leicester Leicestershire | England | British | 3394400001 | |||||
| SHOULER, George Edward | Director | Auburn Hill Langton Road Norton YO17 9PZ Malton North Yorkshire | British | 24275990002 | ||||||
| UNION (CORPORATE DIRECTOR) LIMITED | Director | 14 West Smithfield EC1A 9HY London | 46249830001 |
Who are the persons with significant control of HARMART LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Weddel Meats Limited | Apr 06, 2016 | Cold Higham NN12 8LR Towcester The Old Rectory Northamptonshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for HARMART LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 28, 2016 | Dec 31, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does HARMART LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Supplemental debenture | Created On Nov 30, 1992 Delivered On Dec 18, 1992 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of this deed | |
Short particulars See form 395 ref M121. 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
| ||||
Transactions
| ||||
| Composite debenture | Created On Feb 13, 1992 Delivered On Mar 02, 1992 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under any of the covenants,undertakings and agreements (as defined in the debenture) | |
Short particulars See doc ref M120 for full details. 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
| ||||
Transactions
| ||||
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