HARWORTH PARK SERVICES LTD

HARWORTH PARK SERVICES LTD

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

    Company NameHARWORTH PARK SERVICES LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03021845
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of HARWORTH PARK SERVICES LTD?

    Previous Company Names
    Company NameFromUntil
    LIONHEART HEATING SERVICES LIMITEDSep 02, 1998Sep 02, 1998
    COMPLETE HEATING SERVICES LIMITEDFeb 15, 1995Feb 15, 1995

    What are the latest accounts for HARWORTH PARK SERVICES LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for HARWORTH PARK SERVICES LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    16 pagesLIQ14

    Liquidators' statement of receipts and payments to Jul 28, 2017

    13 pagesLIQ03

    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 pagesAD01

    Liquidators' statement of receipts and payments to Jul 28, 2016

    9 pages4.68

    Insolvency filing

    Insolvency:s/s cert. Release of liquidator
    1 pagesLIQ MISC

    Insolvency court order

    Court order insolvency:c/o replacement of liquidator
    9 pagesLIQ MISC OC

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Appointment of a voluntary liquidator

    1 pages600

    Liquidators' statement of receipts and payments to Jul 28, 2015

    17 pages4.68

    Liquidators' statement of receipts and payments to Jul 28, 2014

    14 pages4.68

    Statement of affairs with form 4.19

    7 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up

    LRESEX

    Registered office address changed from * Harworth Park Blyth Road Doncaster South Yorkshire DN11 8DB* on Jul 18, 2013

    1 pagesAD01

    Appointment of Derek Parkin as a director

    2 pagesAP01

    Termination of appointment of Harworth Secretariat Services Limited as a secretary

    1 pagesTM02

    Appointment of Martin Terence Alan Purvis as a secretary

    1 pagesAP03

    Secretary's details changed for Uk Coal Secretariat Services Limited on Apr 17, 2013

    1 pagesCH04

    Termination of appointment of Simon Taylor as a director

    1 pagesTM01

    Annual return made up to Feb 10, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 08, 2013

    Statement of capital on Mar 08, 2013

    • Capital: GBP 2
    SH01

    Director's details changed for Simon Gareth Taylor on Dec 12, 2012

    2 pagesCH01

    Termination of appointment of David Brocksom as a director

    2 pagesTM01

    Appointment of Colin Frederick Reed as a director

    3 pagesAP01

    Resolutions

    Resolutions
    28 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Who are the officers of HARWORTH PARK SERVICES LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PURVIS, Martin Terence Alan
    Wellington Street
    LS1 4DL Leeds
    Central Square 29
    Secretary
    Wellington Street
    LS1 4DL Leeds
    Central Square 29
    177796060001
    PARKIN, Derek
    Wellington Street
    LS1 4DL Leeds
    Central Square 29
    Director
    Wellington Street
    LS1 4DL Leeds
    Central Square 29
    EnglandBritish177788390001
    REED, Colin Frederick
    Blyth Road
    Harworth
    DN11 8DB Doncaster
    Harworth Park
    South Yorkshire
    England
    Director
    Blyth Road
    Harworth
    DN11 8DB Doncaster
    Harworth Park
    South Yorkshire
    England
    EnglandBritish174641750001
    COLE, Richard Andrew
    Lodge Farm
    Eakring Road, Wellow
    NG22 0EG Newark
    Nottinghamshire
    Secretary
    Lodge Farm
    Eakring Road, Wellow
    NG22 0EG Newark
    Nottinghamshire
    British58361870002
    GARNESS, Melvin
    11 The Drive
    DN22 6SD Retford
    Nottinghamshire
    Secretary
    11 The Drive
    DN22 6SD Retford
    Nottinghamshire
    British18761260001
    GRABOWSKI, Peter Alexander
    6 Angus Close
    Kimberley
    NG16 2GX Nottingham
    Secretary
    6 Angus Close
    Kimberley
    NG16 2GX Nottingham
    British39428690001
    RHODES, Jeremy
    Harworth Park
    Blyth Road
    DN11 8DB Doncaster
    South Yorkshire
    Secretary
    Harworth Park
    Blyth Road
    DN11 8DB Doncaster
    South Yorkshire
    British169994100001
    STREET, Judith Susan
    1 Holland Way
    Newport Pagnell
    MK16 0LL Milton Keynes
    Buckinghamshire
    Secretary
    1 Holland Way
    Newport Pagnell
    MK16 0LL Milton Keynes
    Buckinghamshire
    British44133930001
    FIRST SECRETARIES LIMITED
    72 New Bond Street
    W1S 1RR London
    Nominee Secretary
    72 New Bond Street
    W1S 1RR London
    900000780001
    HARWORTH SECRETARIAT SERVICES LIMITED
    Blyth Road
    Harworth
    DN11 8DB Doncaster
    Harworth Park
    South Yorkshire
    United Kingdom
    Secretary
    Blyth Road
    Harworth
    DN11 8DB Doncaster
    Harworth Park
    South Yorkshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number8223049
    172322000002
    BROCKSOM, David Graham
    7 York Road
    HG1 2QA Harrogate
    North Yorkshire
    Director
    7 York Road
    HG1 2QA Harrogate
    North Yorkshire
    United KingdomBritish96416100003
    COLE, Richard Andrew
    Eakring Road
    Wellow
    NG22 0EG Newark
    Lodge Farm
    Director
    Eakring Road
    Wellow
    NG22 0EG Newark
    Lodge Farm
    EnglandBritish58361870002
    GARNESS, Melvin
    11 The Drive
    DN22 6SD Retford
    Nottinghamshire
    Director
    11 The Drive
    DN22 6SD Retford
    Nottinghamshire
    United KingdomBritish18761260001
    GRABOWSKI, Peter Alexander
    6 Angus Close
    Kimberley
    NG16 2GX Nottingham
    Director
    6 Angus Close
    Kimberley
    NG16 2GX Nottingham
    EnglandBritish39428690001
    HODGKINSON, Philip
    Accra Mere Road
    Finmere
    MK18 4AW Buckingham
    Oxfordshire
    Director
    Accra Mere Road
    Finmere
    MK18 4AW Buckingham
    Oxfordshire
    British44134010001
    KERRY, Paul
    1 Old London Road High Street
    West Drayton
    DN22 8ED Retford
    Nottinghamshire
    Director
    1 Old London Road High Street
    West Drayton
    DN22 8ED Retford
    Nottinghamshire
    British41862730001
    LLOYD, Jonathan Simon
    Orchard House
    Marton Cum Grafton
    YO51 9QY York
    Director
    Orchard House
    Marton Cum Grafton
    YO51 9QY York
    United KingdomBritish95211330002
    MAWE, Christopher
    5 Back Lane
    Whixley
    YO26 8BG York
    North Yorkshire
    Director
    5 Back Lane
    Whixley
    YO26 8BG York
    North Yorkshire
    British99084660001
    MCPHIE, Gordon Allister
    Wigley Green Farmhouse
    S42 7JJ Old Brampton
    Derbyshire
    Director
    Wigley Green Farmhouse
    S42 7JJ Old Brampton
    Derbyshire
    British35904020001
    RHODES, Jeremy
    Harworth Park
    Blyth Road
    DN11 8DB Doncaster
    South Yorkshire
    Director
    Harworth Park
    Blyth Road
    DN11 8DB Doncaster
    South Yorkshire
    United KingdomBritish170032420001
    SPINDLER, Garold Ralph
    Manor House
    Westhaugh Tumbling Hill Carleton
    WF8 2RP Pontefract
    Director
    Manor House
    Westhaugh Tumbling Hill Carleton
    WF8 2RP Pontefract
    American101195530002
    STREET, Judith Susan
    1 Holland Way
    Newport Pagnell
    MK16 0LL Milton Keynes
    Buckinghamshire
    Director
    1 Holland Way
    Newport Pagnell
    MK16 0LL Milton Keynes
    Buckinghamshire
    British44133930001
    TAYLOR, Simon Gareth
    The Bent
    Curbar
    S32 3YD Hope Valley
    Robinhill
    England
    England
    Director
    The Bent
    Curbar
    S32 3YD Hope Valley
    Robinhill
    England
    England
    EnglandBritish177290460002
    FIRST DIRECTORS LIMITED
    72 New Bond Street
    W1S 1RR London
    Nominee Director
    72 New Bond Street
    W1S 1RR London
    900000770001

    Does HARWORTH PARK SERVICES LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 11, 2019Dissolved on
    Jul 29, 2013Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Paul Bates
    1 Bridgewater Place Water Lane
    LS11 5RU Leeds
    West Yorkshire
    practitioner
    1 Bridgewater Place Water Lane
    LS11 5RU Leeds
    West Yorkshire
    Francis Graham Newton
    1 Bridgewater Place Water Lane
    LS11 5RU Leeds
    West Yorkshire
    practitioner
    1 Bridgewater Place Water Lane
    LS11 5RU Leeds
    West Yorkshire
    Edward Terence Kerr
    Pannell House 159 Charles Street
    LE1 1LD Leicester
    Leicestershire
    practitioner
    Pannell House 159 Charles Street
    LE1 1LD Leicester
    Leicestershire

    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