HARFIELD BROS. (CONTRACTORS) LIMITED

HARFIELD BROS. (CONTRACTORS) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameHARFIELD BROS. (CONTRACTORS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01189991
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of HARFIELD BROS. (CONTRACTORS) LIMITED?

    • (4521) /

    Where is HARFIELD BROS. (CONTRACTORS) LIMITED located?

    Registered Office Address
    Eagle Point Little Park Farm Road
    Segensworth
    PO15 5TD Fareham
    Hampshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HARFIELD BROS. (CONTRACTORS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2010

    What is the status of the latest annual return for HARFIELD BROS. (CONTRACTORS) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for HARFIELD BROS. (CONTRACTORS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    15 pages4.72

    Liquidators' statement of receipts and payments to Dec 12, 2014

    12 pages4.68

    Liquidators' statement of receipts and payments to Dec 12, 2013

    12 pages4.68

    Registered office address changed from 1640 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AH on Sep 23, 2013

    2 pagesAD01

    Administrator's progress report to Dec 13, 2012

    14 pages2.24B

    Notice of move from Administration case to Creditors Voluntary Liquidation

    14 pages2.34B

    Administrator's progress report to Jun 13, 2012

    12 pages2.24B

    Result of meeting of creditors

    1 pages2.23B

    Statement of administrator's proposal

    21 pages2.17B

    Statement of affairs with form 2.14B

    6 pages2.16B

    Appointment of an administrator

    1 pages2.12B

    Registered office address changed from 22-24 Sharlands Road Fareham Hampshire PO14 1rd United Kingdom on Dec 22, 2011

    2 pagesAD01

    Registered office address changed from Unit 4C Premier Business Centre Speedfields Industrial Estate Fareham Hampshire PO14 1TY on Oct 06, 2011

    1 pagesAD01

    Appointment of Sarah Tyler Evans as a director

    2 pagesAP01

    Termination of appointment of Michael Harding as a secretary

    1 pagesTM02

    Termination of appointment of Michael Harding as a director

    1 pagesTM01

    Annual return made up to Jun 08, 2011 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 09, 2011

    Statement of capital on Jun 09, 2011

    • Capital: GBP 100
    SH01

    Secretary's details changed for Michael William Harding on Jun 08, 2011

    1 pagesCH03

    Accounts made up to Mar 31, 2010

    5 pagesAA

    Annual return made up to Jun 08, 2010 with full list of shareholders

    4 pagesAR01

    legacy

    5 pagesMG01

    Termination of appointment of Kevin Hoare as a director

    2 pagesTM01

    Termination of appointment of Jacob Hoare as a director

    2 pagesTM01

    Appointment of Michael William Harding as a director

    3 pagesAP01

    Who are the officers of HARFIELD BROS. (CONTRACTORS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TYLER EVANS, Sarah
    Little Park Farm Road
    Segensworth
    PO15 5TD Fareham
    Eagle Point
    Hampshire
    Director
    Little Park Farm Road
    Segensworth
    PO15 5TD Fareham
    Eagle Point
    Hampshire
    EnglandBritishOffice Admin161417300001
    HARDING, Michael William
    Unit 4c Premier Business Centre
    Speedfields Industrial Estate
    PO14 1TY Fareham
    Hampshire
    Secretary
    Unit 4c Premier Business Centre
    Speedfields Industrial Estate
    PO14 1TY Fareham
    Hampshire
    British49871490002
    HARDMAN, Karin
    81 Broadsands Drive
    PO12 2SB Gosport
    Hampshire
    Secretary
    81 Broadsands Drive
    PO12 2SB Gosport
    Hampshire
    British38918340001
    HARFIELD, Peter
    Mayfield
    Droxford Road, Wickham
    PO17 5AY Fareham
    Hampshire
    Secretary
    Mayfield
    Droxford Road, Wickham
    PO17 5AY Fareham
    Hampshire
    British72074870002
    HAZELL, Richard George
    Clarendon Court
    SO20 8HU Over Wallop
    Hampshire
    Secretary
    Clarendon Court
    SO20 8HU Over Wallop
    Hampshire
    British89542190001
    PECK, Andrew David
    35a Monckton Road
    PO12 2BG Gosport
    Hampshire
    Secretary
    35a Monckton Road
    PO12 2BG Gosport
    Hampshire
    British68170900002
    RALF, Roger Mark
    17 Stockheath Lane
    PO9 3BU Havant
    Hampshire
    Secretary
    17 Stockheath Lane
    PO9 3BU Havant
    Hampshire
    BritishCompany Secretary76422480001
    HAZELAW SECRETARIES LIMITED
    Clarendon Court Over Wallop
    SO20 8HU Stockbridge
    Hampshire
    Secretary
    Clarendon Court Over Wallop
    SO20 8HU Stockbridge
    Hampshire
    60862070001
    HARDING, Michael William
    Speedfields Industrial Estate
    Newgate Lane
    PO14 1TY Fareham
    Unit 4c Premier Business Centre
    Hampshire
    Director
    Speedfields Industrial Estate
    Newgate Lane
    PO14 1TY Fareham
    Unit 4c Premier Business Centre
    Hampshire
    UkBritishManager49871490002
    HARDING, Michael William
    22 Carisbrooke Avenue
    PO14 3PN Fareham
    Hampshire
    Director
    22 Carisbrooke Avenue
    PO14 3PN Fareham
    Hampshire
    UkBritishManager49871490002
    HARFIELD, David Lee
    13 Meadow Close
    Waltham Chase
    SO32 2NL Southampton
    Hampshire
    Director
    13 Meadow Close
    Waltham Chase
    SO32 2NL Southampton
    Hampshire
    BritishBuilding Contractor10951490001
    HARFIELD, Leslie
    Meon Vale Droxford Road
    Wickham
    PO17 5AY Fareham
    Hampshire
    Director
    Meon Vale Droxford Road
    Wickham
    PO17 5AY Fareham
    Hampshire
    BritishBuilding Contractor20160090001
    HARFIELD, Michael
    Holmcote Heath Road
    Newtown
    PO17 6LA Wickham
    Hants
    Director
    Holmcote Heath Road
    Newtown
    PO17 6LA Wickham
    Hants
    BritishBuilding Contractor10951480001
    HARFIELD, Peter
    Holmcote Heath Road
    Newtown
    PO17 6LA Wickham
    Hampshire
    Director
    Holmcote Heath Road
    Newtown
    PO17 6LA Wickham
    Hampshire
    BritishBuilding Contractor72074870001
    HOARE, Jacob Peter Frederick
    Titchfield Lane
    PO15 6DZ Fareham
    River Rise Farm
    Hampshire
    Director
    Titchfield Lane
    PO15 6DZ Fareham
    River Rise Farm
    Hampshire
    United KingdomBritishManager129738410001
    HOARE, Kevin Peter
    River Rise Titchfield Lane
    Wickham Funtley
    PO15 6DZ Fareham
    Hampshire
    Director
    River Rise Titchfield Lane
    Wickham Funtley
    PO15 6DZ Fareham
    Hampshire
    United KingdomBritishBusinessman2517730002
    HOARE, Kevin Peter
    River Rise Titchfield Lane
    Wickham Funtley
    PO15 6DZ Fareham
    Hampshire
    Director
    River Rise Titchfield Lane
    Wickham Funtley
    PO15 6DZ Fareham
    Hampshire
    United KingdomBritishCivil Engineer2517730002
    VINCENT, Terence Arthur
    Berkeley Loperwood Lane
    Calmore
    SO40 2RR Southampton
    Hampshire
    Director
    Berkeley Loperwood Lane
    Calmore
    SO40 2RR Southampton
    Hampshire
    BritishDirector21056410002

    Does HARFIELD BROS. (CONTRACTORS) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On May 21, 2010
    Delivered On Jun 02, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Hwg Services Limited
    Transactions
    • Jun 02, 2010Registration of a charge (MG01)
    Mortgage deed
    Created On Aug 08, 1996
    Delivered On Aug 10, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The parkwood centre, aston road, waterlooville hampshire by way of assignment the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Aug 10, 1996Registration of a charge (395)
    • Jan 29, 1998Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 26, 1996
    Delivered On Jul 29, 1996
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jul 29, 1996Registration of a charge (395)
    • Jan 29, 1998Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Dec 21, 1994
    Delivered On Jan 05, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of legal mortgage f/h property k/a the parkwood centre aston road waterlooville hampshire title no HP382547, f/h property k/a 21 queens road fareham hampshire t/no.HP413695, f/h property k/a the paddock heath road soberton hampshire, f/h property k/a holmcote heath road soberton hampshire, f/h land at rear of house adjacent to holmcote heath road soberton hampshire, l/h property k/a sandpit at wickham hampshire and the proceeds of sale thereof. The entry in col.6 Above has this day been amended please see doc.M395. R.M.groves 3/4/95.. 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
    • Jan 05, 1995Registration of a charge (395)
    • Feb 09, 1999Statement of satisfaction of a charge in full or part (403a)
    Floating charge
    Created On Aug 28, 1992
    Delivered On Sep 08, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All the undertaking property and assets of the company.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 08, 1992Registration of a charge (395)
    • Dec 23, 1994Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 14, 1990
    Delivered On Sep 25, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Former yard and depot at aston road, waterlooville hampshire title number hp 382547.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 25, 1990Registration of a charge
    • Dec 23, 1994Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 14, 1990
    Delivered On Sep 25, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Unit 4 queens road fareham hampshire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 25, 1990Registration of a charge
    • Dec 23, 1994Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 28, 1990
    Delivered On Jul 13, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Brickfield coppice being on the west side of fontley lane titchfield hampshire title number hp 60079.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 13, 1990Registration of a charge
    • Dec 23, 1994Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 28, 1990
    Delivered On Jul 13, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Piece or parcel of land at shirrell heath southampton hampshire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 13, 1990Registration of a charge
    • Dec 23, 1994Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 01, 1990
    Delivered On Mar 09, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land adjoining 2 oakview, trampers lane, north boarhant, hampshire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 09, 1990Registration of a charge
    • Dec 23, 1994Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 15, 1986
    Delivered On Oct 06, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land adjoining the fox & hounds public house school lane, denmead, hampshire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 06, 1986Registration of a charge
    • Dec 23, 1994Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 08, 1986
    Delivered On Sep 17, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land at heathroad newtown wickham hampshire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 17, 1986Registration of a charge
    • Dec 23, 1994Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 08, 1986
    Delivered On Sep 17, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land at 5 heads road hornclean hampshire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 17, 1986Registration of a charge
    • Dec 23, 1994Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 08, 1986
    Delivered On Sep 17, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land adjoining 1 and 2 riverside cottages wickham hampshire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 17, 1986Registration of a charge
    Legal charge
    Created On Jul 31, 1985
    Delivered On Aug 12, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Holmcote, heath rd, newtown, fareham hamps.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 12, 1985Registration of a charge
    • Dec 23, 1994Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 27, 1983
    Delivered On Jun 07, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H meon vale chiphall, wickham hampshire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 07, 1983Registration of a charge
    • Dec 23, 1994Statement of satisfaction of a charge in full or part (403a)

    Does HARFIELD BROS. (CONTRACTORS) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 14, 2011Administration started
    Dec 13, 2012Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Michael Ian Field
    1640 Parkway
    Solent Business Park
    PO15 7AH Whiteley, Fareham
    Hampshire
    practitioner
    1640 Parkway
    Solent Business Park
    PO15 7AH Whiteley, Fareham
    Hampshire
    Carl Derek Faulds
    1580 Parkway Solent Business Park
    Whiteley
    PO15 7AG Fareham
    Hampshire
    practitioner
    1580 Parkway Solent Business Park
    Whiteley
    PO15 7AG Fareham
    Hampshire
    2
    DateType
    Dec 13, 2012Commencement of winding up
    Jun 05, 2015Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Michael Ian Field
    1640 Parkway
    Solent Business Park
    PO15 7AH Whiteley, Fareham
    Hampshire
    practitioner
    1640 Parkway
    Solent Business Park
    PO15 7AH Whiteley, Fareham
    Hampshire
    Carl Derek Faulds
    1580 Parkway Solent Business Park
    Whiteley
    PO15 7AG Fareham
    Hampshire
    practitioner
    1580 Parkway Solent Business Park
    Whiteley
    PO15 7AG Fareham
    Hampshire

    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