HARMART LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameHARMART LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00278605
    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 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 AddressNo

    What are the latest accounts for HARMART LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2022

    What are the latest filings for HARMART LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Nov 08, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2022

    6 pagesAA

    Confirmation statement made on Nov 08, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2021

    6 pagesAA

    Confirmation statement made on Nov 08, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2020

    6 pagesAA

    Confirmation statement made on Nov 06, 2020 with no updates

    3 pagesCS01

    Withdrawal of a person with significant control statement on Sep 17, 2020

    3 pagesPSC09

    Micro company accounts made up to Sep 30, 2019

    6 pagesAA

    Confirmation statement made on Oct 30, 2019 with updates

    4 pagesCS01

    Micro company accounts made up to Sep 30, 2018

    6 pagesAA

    Confirmation statement made on Oct 28, 2018 with updates

    4 pagesCS01

    Micro company accounts made up to Sep 30, 2017

    6 pagesAA

    Notification of Weddel Meats Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Confirmation statement made on Oct 28, 2017 with updates

    4 pagesCS01

    Total exemption full accounts made up to Sep 30, 2016

    6 pagesAA

    Confirmation statement made on Oct 28, 2016 with updates

    5 pagesCS01

    Total exemption full accounts made up to Sep 30, 2015

    6 pagesAA

    Annual return made up to Oct 28, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 06, 2015

    Statement of capital on Nov 06, 2015

    • Capital: GBP 5,000
    SH01

    Total exemption full accounts made up to Sep 30, 2014

    6 pagesAA

    Termination of appointment of William Joseph Parker as a director on Feb 06, 2015

    1 pagesTM01

    Who are the officers of HARMART LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRADY, David Richard
    37 Duck End
    Cranford
    NN14 4AD Kettering
    Northamptonshire
    Secretary
    37 Duck End
    Cranford
    NN14 4AD Kettering
    Northamptonshire
    British4782010002
    BRADY, David Richard
    37 Duck End
    Cranford
    NN14 4AD Kettering
    Northamptonshire
    Director
    37 Duck End
    Cranford
    NN14 4AD Kettering
    Northamptonshire
    EnglandBritish4782010002
    RANDALL, Ronald Leslie
    Biddlesden Park
    Biddlesden
    NN13 5TR Brackley
    Northamptonshire
    Director
    Biddlesden Park
    Biddlesden
    NN13 5TR Brackley
    Northamptonshire
    EnglandBritish4782030001
    CUTHBERT, John Richard
    22 The Avenue
    EN6 1EB Potters Bar
    Hertfordshire
    Secretary
    22 The Avenue
    EN6 1EB Potters Bar
    Hertfordshire
    British2396600001
    REARDON, Iris Rose
    1 Greenside Walk Melody Road
    Biggin Hill
    TN16 3NU Westerham
    Kent
    Secretary
    1 Greenside Walk Melody Road
    Biggin Hill
    TN16 3NU Westerham
    Kent
    British45859440001
    BAIRD, Ceanan Donald
    Coxmoor Farm
    Mill Lane
    GU10 5RT Crondall
    Surrey
    Director
    Coxmoor Farm
    Mill Lane
    GU10 5RT Crondall
    Surrey
    British64268080001
    BLAIR, Reginald Eric
    22 The Ridings
    SF8 9QZ Canvey Island
    Essex
    Director
    22 The Ridings
    SF8 9QZ Canvey Island
    Essex
    United KingdomBritish371000001
    CARRELL, Christopher Harting
    Rowden House Farm
    Frant
    TN3 9HS Tunbridge Wells
    Kent
    Director
    Rowden House Farm
    Frant
    TN3 9HS Tunbridge Wells
    Kent
    British644250001
    FIRTH, Peter
    1 Halltine Close
    L23 6XX Blundellsands
    Merseyside
    Director
    1 Halltine Close
    L23 6XX Blundellsands
    Merseyside
    United KingdomBritish12019370001
    MITCHELL, Edward Allen
    49 The Park
    KT23 3LN Great Brookham
    Surrey
    Director
    49 The Park
    KT23 3LN Great Brookham
    Surrey
    England UkBritish24535560001
    PARKER, William Joseph
    26 Knighton Grange Road
    Oadby
    LE2 2LE Leicester
    Leicestershire
    Director
    26 Knighton Grange Road
    Oadby
    LE2 2LE Leicester
    Leicestershire
    EnglandBritish3394400001
    SHOULER, George Edward
    Auburn Hill Langton Road
    Norton
    YO17 9PZ Malton
    North Yorkshire
    Director
    Auburn Hill Langton Road
    Norton
    YO17 9PZ Malton
    North Yorkshire
    British24275990002
    UNION (CORPORATE DIRECTOR) LIMITED
    14 West Smithfield
    EC1A 9HY London
    Director
    14 West Smithfield
    EC1A 9HY London
    46249830001

    Who are the persons with significant control of HARMART LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cold Higham
    NN12 8LR Towcester
    The Old Rectory
    Northamptonshire
    England
    Apr 06, 2016
    Cold Higham
    NN12 8LR Towcester
    The Old Rectory
    Northamptonshire
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number1907973
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    What are the latest statements on persons with significant control for HARMART LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 28, 2016Dec 31, 2016The 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?

    Charges
    ClassificationDatesStatusDetails
    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
    • Lloyds Bank Plcas Security Trustee
    Transactions
    • Dec 18, 1992Registration of a charge (395)
    • Nov 20, 2003Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Bank PLC(As Security Trustee)
    Transactions
    • Mar 02, 1992Registration of a charge (395)
    • Nov 20, 2003Statement 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