HARLIME LIMITED

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

    Company NameHARLIME LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00687491
    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 HARLIME LIMITED?

    • (9999) /

    Where is HARLIME LIMITED located?

    Registered Office Address
    16 Carlton Crescent
    SO15 2ES Southampton
    Hampshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of HARLIME LIMITED?

    Previous Company Names
    Company NameFromUntil
    AIM AVIATION (FLITEFORM) LIMITEDDec 15, 1989Dec 15, 1989
    FLITEFORM LIMITEDMar 23, 1961Mar 23, 1961

    What are the latest accounts for HARLIME LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for HARLIME LIMITED?

    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

    Amended accounts for a dormant company made up to Dec 31, 2010

    12 pagesAAMD

    Annual return made up to Sep 14, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 26, 2011

    Statement of capital on Sep 26, 2011

    • Capital: GBP 200
    SH01

    Accounts for a dormant company made up to Dec 31, 2010

    6 pagesAA

    Accounts for a dormant company made up to Apr 30, 2010

    6 pagesAA

    Current accounting period shortened from Apr 30, 2011 to Dec 31, 2010

    1 pagesAA01

    Annual return made up to Sep 14, 2010 with full list of shareholders

    5 pagesAR01

    Registered office address changed from 16 Carlton Crescent Southampton SO15 2ES on Aug 03, 2010

    1 pagesAD01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 22, 2010

    RES15

    Change of name notice

    2 pagesCONNOT

    Accounts for a dormant company made up to Apr 30, 2009

    6 pagesAA

    legacy

    3 pages363a

    Accounts made up to Apr 30, 2008

    5 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288a

    legacy

    1 pages288b

    Accounts made up to Apr 30, 2007

    5 pagesAA

    legacy

    2 pages363a

    Accounts made up to Apr 30, 2006

    5 pagesAA

    legacy

    2 pages363a

    Accounts made up to Apr 30, 2005

    5 pagesAA

    legacy

    6 pages363s

    Accounts made up to Apr 30, 2004

    5 pagesAA

    Who are the officers of HARLIME LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GREEN, Robert Anthony
    Yew Tree Cottage South Lane
    Nomansland
    SP5 2BZ Salisbury
    Wiltshire
    Secretary
    Yew Tree Cottage South Lane
    Nomansland
    SP5 2BZ Salisbury
    Wiltshire
    BritishFinance Director10281810001
    SMITH, Jeffrey Colin
    Merdon Manor
    Hursley
    SO21 2JJ Winchester
    Hampshire
    Director
    Merdon Manor
    Hursley
    SO21 2JJ Winchester
    Hampshire
    EnglandBritishCompany Director10281820001
    FENN, Nicholas Patrick
    37 School Road
    West Wellow
    SO51 6AR Romsey
    Hampshire
    Secretary
    37 School Road
    West Wellow
    SO51 6AR Romsey
    Hampshire
    British10281800001
    GREEN, Robert Anthony
    Yew Tree Cottage South Lane
    Nomansland
    SP5 2BZ Salisbury
    Wiltshire
    Secretary
    Yew Tree Cottage South Lane
    Nomansland
    SP5 2BZ Salisbury
    Wiltshire
    British10281810001
    WINSHIP, Simon Mark
    126 River Way
    BH23 2QU Christchurch
    Secretary
    126 River Way
    BH23 2QU Christchurch
    British63193290003
    AGNEW, Brian
    5 Perkstead Court
    Bewbush
    RH11 8NY Crawley
    Director
    5 Perkstead Court
    Bewbush
    RH11 8NY Crawley
    BritishDirector78485250001
    DAVIS, Michael John
    7 Chatfield Drive
    GU4 7XP Guildford
    Surrey
    Director
    7 Chatfield Drive
    GU4 7XP Guildford
    Surrey
    United KingdomBritishCompany Director30599280002
    HAWKINS, Terry William, Mr.
    13 The Buchan
    GU15 3XB Camberley
    Surrey
    Director
    13 The Buchan
    GU15 3XB Camberley
    Surrey
    EnglandBritishCompany Director73727910001
    HENNEGAN, Michael Brian
    Lulworth School Road
    TW15 2AJ Ashford
    Middlesex
    Director
    Lulworth School Road
    TW15 2AJ Ashford
    Middlesex
    BritishCompany Director30593950001
    MACDONALD-HALL, Caspar
    School Farm
    Lockerley
    SO51 0JH Romsey
    Hampshire
    Director
    School Farm
    Lockerley
    SO51 0JH Romsey
    Hampshire
    EnglandBritishCompany Director10281830001
    MOULDS, Peter Dennis
    15 Gordon Road
    Borrowash
    DE72 3JX Derby
    Director
    15 Gordon Road
    Borrowash
    DE72 3JX Derby
    BritishCompany Director52455130001
    WILSON, Jonathan Ivor
    11 The Spinney
    Elston
    NG23 5PE Newark
    Nottinghamshire
    Director
    11 The Spinney
    Elston
    NG23 5PE Newark
    Nottinghamshire
    EnglandBritishAccountant70517640001

    Does HARLIME LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage
    Created On Sep 29, 1978
    Delivered On Oct 11, 1978
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property known as 0.938 acres of land in no 2 maintenance area, heathrow airport, london.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank LTD
    Transactions
    • Oct 11, 1978Registration of a charge
    Mortgage debenture
    Created On Sep 29, 1978
    Delivered On Oct 11, 1978
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge over the undertaking and all property and assets present and future including goodwill (see doc M45).
    Persons Entitled
    • National Westminster Bank LTD
    Transactions
    • Oct 11, 1978Registration of a charge

    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