HARLOSH LIMITED
Overview
| Company Name | HARLOSH LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02429046 |
| 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 HARLOSH LIMITED?
- Business and domestic software development (62012) / Information and communication
Where is HARLOSH LIMITED located?
| Registered Office Address | Target House Cowbridge Road East CF11 9AU Cardiff South Glamorgan |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HARLOSH LIMITED?
| Company Name | From | Until |
|---|---|---|
| HARLOSH ASSOCIATES LIMITED | Oct 04, 1989 | Oct 04, 1989 |
What are the latest accounts for HARLOSH LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2021 |
What are the latest filings for HARLOSH 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 | 3 pages | DS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 10 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Mar 01, 2023 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Roger Newman as a director on Sep 01, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2021 | 21 pages | AA | ||||||||||
Termination of appointment of Patrick Michael Byrne as a director on Jul 31, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 01, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2020 | 19 pages | AA | ||||||||||
Termination of appointment of Christopher Andrew Mills as a director on Dec 11, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew Spencer Doman as a director on Oct 05, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Terence Alexander Baxter as a director on Oct 30, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Catherine Elizabeth Rowe as a director on Sep 07, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Mr Christopher Andrew Mills as a director on Jul 31, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Mr Roger Newman as a director on Jul 31, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Iestyn David Evans as a director on Jun 19, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Catherine Elizabeth Rowe as a director on May 04, 2020 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Mar 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Ian David Larkin as a director on Dec 31, 2019 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2019 | 20 pages | AA | ||||||||||
Who are the officers of HARLOSH LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| AGARWAL, Vivek Satish | Director | Nanakramguda Sertingampally 500 032 Hyderabad Flat No. 303 India | India | Indian | 237485530001 | |||||
| WALLACE, Aileen | Director | Target House Cowbridge Road East CF11 9AU Cardiff South Glamorgan | Scotland | British | 201422060001 | |||||
| BEBB, Dafydd Llywelyn | Secretary | Imperial Way NP10 8UH Newport Imperial House Wales | 188311470001 | |||||||
| GORDON, Alison Jayne | Secretary | Longshadow Barn Marston Hill GL7 5LF Cirencester Glos | British | 6874870002 | ||||||
| JENKINS, Philip | Secretary | Target House Cowbridge Road East CF11 9AU Cardiff South Glamorgan | Welsh | 10866140001 | ||||||
| SMITH, Martin | Secretary | 4 Ballard Road BH19 1NG Swanage Dorset | British | 10568450002 | ||||||
| ALLEY, William Michael | Director | Target House Cowbridge Road East CF11 9AU Cardiff South Glamorgan | England | British | 186347120001 | |||||
| BAXTER, Terence Alexander | Director | Target House Cowbridge Road East CF11 9AU Cardiff South Glamorgan | United Kingdom | British | 195623390001 | |||||
| BYRNE, Patrick Michael | Director | Target House Cowbridge Road East CF11 9AU Cardiff South Glamorgan | United Kingdom | British | 127876200001 | |||||
| DOMAN, Andrew Spencer | Director | Target House Cowbridge Road East CF11 9AU Cardiff South Glamorgan | England | Australian | 131618880001 | |||||
| EARLEY, Martin John Raymond | Director | The Cottage Poplar Farm, Dunfield GL7 4HE Fairford Gloucestershire | British | 19312960003 | ||||||
| EVANS, Iestyn David | Director | Target House Cowbridge Road East CF11 9AU Cardiff South Glamorgan | Wales | British | 181858390001 | |||||
| GORDON, Alison Jayne | Director | Longshadow Barn Marston Hill GL7 5LF Cirencester Glos | British | 6874870002 | ||||||
| GORDON, Richard Mcarthur | Director | Longshadow Barn Marston Hill GL7 5LF Cirencester Glos | British | 6874880002 | ||||||
| HALL, Jerry | Director | Target House Cowbridge Road East CF11 9AU Cardiff South Glamorgan | New Zealand | British | 129050910001 | |||||
| HALL, Jerry | Director | 115 Merlin Park Portishead BS20 8RL Bristol Avon | British | 103493520001 | ||||||
| HAWKINS, David Grant | Director | Target House Cowbridge Road East CF11 9AU Cardiff South Glamorgan | Wales | British | 6114280002 | |||||
| HEATH, David William | Director | Target House Cowbridge Road East CF11 9AU Cardiff South Glamorgan | United Kingdom | British | 161757780001 | |||||
| HUNT, John | Director | Target House Cowbridge Road East CF11 9AU Cardiff South Glamorgan | England | British | 176403430001 | |||||
| LARKIN, Ian David, Mr. | Director | Target House Cowbridge Road East CF11 9AU Cardiff South Glamorgan | England | Irish | 187338620001 | |||||
| MARSHALL, Claire | Director | 16 Falkner Close SN8 1UG Marlborough Wiltshire | British | 103175620002 | ||||||
| MILLS, Christopher Andrew | Director | Imperial Way Coedkernew NP10 8UH Newport Target Group Wales | England | British | 271899540001 | |||||
| NEWMAN, Roger | Director | Target House Cowbridge Road East CF11 9AU Cardiff South Glamorgan | England | British | 273582760001 | |||||
| ROBERTSON, Steven Andrew | Director | Target House Cowbridge Road East CF11 9AU Cardiff South Glamorgan | England | British | 201552830001 | |||||
| ROMANIW, David Charles Mark | Director | 9 Ascot Drive SA12 8YL Port Talbot West Glamorgan | United Kingdom | British | 18198220003 | |||||
| ROWE, Catherine Elizabeth | Director | Imperial Way Coedkernew NP10 8UH Newport Target Group Wales | England | British | 122647690002 | |||||
| RUDOLF, James De Montjoie | Director | Target House Cowbridge Road East CF11 9AU Cardiff South Glamorgan | Wales | British | 134487640001 | |||||
| SMITH, Martin | Director | Target House Cowbridge Road East CF11 9AU Cardiff South Glamorgan | United Kingdom | British | 10568450002 | |||||
| SMITH, Martin | Director | 4 Ballard Road BH19 1NG Swanage Dorset | United Kingdom | British | 10568450002 | |||||
| SNOW, James Robert Ballintine | Director | Target House Cowbridge Road East CF11 9AU Cardiff South Glamorgan | United Kingdom | British | 245145750001 | |||||
| TAGLIAFERRI, Mark Lee | Director | Flat 2 105 Cadogan Gardens SW3 2RF London | United Kingdom | British,American | 106792270001 |
Who are the persons with significant control of HARLOSH LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Target Group Limited | Apr 06, 2016 | Cowbridge Road East CF11 9AU Cardiff 5-19 Wales | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does HARLOSH LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Second ranking debenture | Created On Feb 29, 2012 Delivered On Mar 19, 2012 | Satisfied | Amount secured All monies due or to become due from any obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All right title interest and benefit from time to time present and future in to under and in respect of all specific contracts all present and future investments and all specific insurances 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 see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Security deposit deed | Created On Jun 01, 2009 Delivered On Jun 17, 2009 | Satisfied | 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 Deposit of £10,325. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Security depost deed | Created On Feb 28, 2006 Delivered On Mar 11, 2006 | Satisfied | 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 The deposit of £10,325 in an interest bearing bank account. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Security deposit deed | Created On Oct 04, 2002 Delivered On Oct 09, 2002 | Satisfied | 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 Rent deposit of £3,525. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Security deposit deed | Created On Sep 11, 2001 Delivered On Sep 19, 2001 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of a lease of even date | |
Short particulars The deposit of £14,500 in an interest bearing account at barclays bank PLC, 28 market place, cirencester GL7 2NP or in the chargee's solicitors' halifax professionals account. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Security deposit deed | Created On Sep 25, 1998 Delivered On Oct 01, 1998 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of a lease dated 25 september 1998 | |
Short particulars The deposit of £3,000 in an interest bearing bank account at barclays bank PLC 28 market place cirencester GL7 2NP. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Oct 13, 1997 Delivered On Oct 21, 1997 | Outstanding | 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
| ||||
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