HARWORTH PARK SERVICES LTD
Overview
| Company Name | HARWORTH PARK SERVICES LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03021845 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of HARWORTH PARK SERVICES LTD?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is HARWORTH PARK SERVICES LTD located?
| Registered Office Address | Central Square 29 Wellington Street LS1 4DL Leeds |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HARWORTH PARK SERVICES LTD?
| Company Name | From | Until |
|---|---|---|
| LIONHEART HEATING SERVICES LIMITED | Sep 02, 1998 | Sep 02, 1998 |
| COMPLETE HEATING SERVICES LIMITED | Feb 15, 1995 | Feb 15, 1995 |
What are the latest accounts for HARWORTH PARK SERVICES LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for HARWORTH PARK SERVICES LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 16 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Jul 28, 2017 | 13 pages | LIQ03 | ||||||||||
Registered office address changed from 1 Bridgewater Place Water Lane Leeds LS11 5RU to Central Square 29 Wellington Street Leeds LS1 4DL on Apr 19, 2017 | 2 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Jul 28, 2016 | 9 pages | 4.68 | ||||||||||
Insolvency filing Insolvency:s/s cert. Release of liquidator | 1 pages | LIQ MISC | ||||||||||
Insolvency court order Court order insolvency:c/o replacement of liquidator | 9 pages | LIQ MISC OC | ||||||||||
Notice of ceasing to act as a voluntary liquidator | 1 pages | 4.40 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Liquidators' statement of receipts and payments to Jul 28, 2015 | 17 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Jul 28, 2014 | 14 pages | 4.68 | ||||||||||
Statement of affairs with form 4.19 | 7 pages | 4.20 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from * Harworth Park Blyth Road Doncaster South Yorkshire DN11 8DB* on Jul 18, 2013 | 1 pages | AD01 | ||||||||||
Appointment of Derek Parkin as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Harworth Secretariat Services Limited as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Martin Terence Alan Purvis as a secretary | 1 pages | AP03 | ||||||||||
Secretary's details changed for Uk Coal Secretariat Services Limited on Apr 17, 2013 | 1 pages | CH04 | ||||||||||
Termination of appointment of Simon Taylor as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Feb 10, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Simon Gareth Taylor on Dec 12, 2012 | 2 pages | CH01 | ||||||||||
Termination of appointment of David Brocksom as a director | 2 pages | TM01 | ||||||||||
Appointment of Colin Frederick Reed as a director | 3 pages | AP01 | ||||||||||
Resolutions Resolutions | 28 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Who are the officers of HARWORTH PARK SERVICES LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PURVIS, Martin Terence Alan | Secretary | Wellington Street LS1 4DL Leeds Central Square 29 | 177796060001 | |||||||||||
| PARKIN, Derek | Director | Wellington Street LS1 4DL Leeds Central Square 29 | England | British | 177788390001 | |||||||||
| REED, Colin Frederick | Director | Blyth Road Harworth DN11 8DB Doncaster Harworth Park South Yorkshire England | England | British | 174641750001 | |||||||||
| COLE, Richard Andrew | Secretary | Lodge Farm Eakring Road, Wellow NG22 0EG Newark Nottinghamshire | British | 58361870002 | ||||||||||
| GARNESS, Melvin | Secretary | 11 The Drive DN22 6SD Retford Nottinghamshire | British | 18761260001 | ||||||||||
| GRABOWSKI, Peter Alexander | Secretary | 6 Angus Close Kimberley NG16 2GX Nottingham | British | 39428690001 | ||||||||||
| RHODES, Jeremy | Secretary | Harworth Park Blyth Road DN11 8DB Doncaster South Yorkshire | British | 169994100001 | ||||||||||
| STREET, Judith Susan | Secretary | 1 Holland Way Newport Pagnell MK16 0LL Milton Keynes Buckinghamshire | British | 44133930001 | ||||||||||
| FIRST SECRETARIES LIMITED | Nominee Secretary | 72 New Bond Street W1S 1RR London | 900000780001 | |||||||||||
| HARWORTH SECRETARIAT SERVICES LIMITED | Secretary | Blyth Road Harworth DN11 8DB Doncaster Harworth Park South Yorkshire United Kingdom |
| 172322000002 | ||||||||||
| BROCKSOM, David Graham | Director | 7 York Road HG1 2QA Harrogate North Yorkshire | United Kingdom | British | 96416100003 | |||||||||
| COLE, Richard Andrew | Director | Eakring Road Wellow NG22 0EG Newark Lodge Farm | England | British | 58361870002 | |||||||||
| GARNESS, Melvin | Director | 11 The Drive DN22 6SD Retford Nottinghamshire | United Kingdom | British | 18761260001 | |||||||||
| GRABOWSKI, Peter Alexander | Director | 6 Angus Close Kimberley NG16 2GX Nottingham | England | British | 39428690001 | |||||||||
| HODGKINSON, Philip | Director | Accra Mere Road Finmere MK18 4AW Buckingham Oxfordshire | British | 44134010001 | ||||||||||
| KERRY, Paul | Director | 1 Old London Road High Street West Drayton DN22 8ED Retford Nottinghamshire | British | 41862730001 | ||||||||||
| LLOYD, Jonathan Simon | Director | Orchard House Marton Cum Grafton YO51 9QY York | United Kingdom | British | 95211330002 | |||||||||
| MAWE, Christopher | Director | 5 Back Lane Whixley YO26 8BG York North Yorkshire | British | 99084660001 | ||||||||||
| MCPHIE, Gordon Allister | Director | Wigley Green Farmhouse S42 7JJ Old Brampton Derbyshire | British | 35904020001 | ||||||||||
| RHODES, Jeremy | Director | Harworth Park Blyth Road DN11 8DB Doncaster South Yorkshire | United Kingdom | British | 170032420001 | |||||||||
| SPINDLER, Garold Ralph | Director | Manor House Westhaugh Tumbling Hill Carleton WF8 2RP Pontefract | American | 101195530002 | ||||||||||
| STREET, Judith Susan | Director | 1 Holland Way Newport Pagnell MK16 0LL Milton Keynes Buckinghamshire | British | 44133930001 | ||||||||||
| TAYLOR, Simon Gareth | Director | The Bent Curbar S32 3YD Hope Valley Robinhill England England | England | British | 177290460002 | |||||||||
| FIRST DIRECTORS LIMITED | Nominee Director | 72 New Bond Street W1S 1RR London | 900000770001 |
Does HARWORTH PARK SERVICES LTD have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
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