HARTS THE GROCERS (RUSSELL SQUARE) LIMITED

HARTS THE GROCERS (RUSSELL SQUARE) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameHARTS THE GROCERS (RUSSELL SQUARE) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03044236
    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 HARTS THE GROCERS (RUSSELL SQUARE) LIMITED?

    • Non-specialised wholesale of food, beverages and tobacco (46390) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Retail sale in non-specialised stores with food, beverages or tobacco predominating (47110) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Retail sale of beverages in specialised stores (47250) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is HARTS THE GROCERS (RUSSELL SQUARE) LIMITED located?

    Registered Office Address
    1 More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What were the previous names of HARTS THE GROCERS (RUSSELL SQUARE) LIMITED?

    Previous Company Names
    Company NameFromUntil
    PALASEY LIMITEDApr 10, 1995Apr 10, 1995

    What are the latest accounts for HARTS THE GROCERS (RUSSELL SQUARE) LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 24, 2018

    What are the latest filings for HARTS THE GROCERS (RUSSELL SQUARE) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pagesLIQ13

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 28, 2019

    LRESSP

    Termination of appointment of Jamila Clare Dabbagh Sythes as a director on Nov 22, 2019

    1 pagesTM01

    Register inspection address has been changed to Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA

    2 pagesAD02

    Appointment of a voluntary liquidator

    3 pages600

    Registered office address changed from Tesco House, Shire Park Kestrel Way Welwyn Garden City AL7 1GA United Kingdom to 1 More London Place London SE1 2AF on Feb 21, 2019

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Termination of appointment of Bruce Marsh as a director on Jan 17, 2019

    1 pagesTM01

    Termination of appointment of Tesco Services Limited as a director on Jan 17, 2019

    1 pagesTM01

    Appointment of Ms Jamila Clare Dabbagh Sythes as a director on Jan 17, 2019

    2 pagesAP01

    Accounts for a dormant company made up to Feb 24, 2018

    3 pagesAA

    Confirmation statement made on Oct 12, 2018 with updates

    4 pagesCS01

    legacy

    158 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Oct 12, 2017 with updates

    4 pagesCS01

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 5 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    2 pagesMR04

    Satisfaction of charge 4 in full

    1 pagesMR04

    Satisfaction of charge 1 in full

    1 pagesMR04

    Accounts for a dormant company made up to Feb 25, 2017

    3 pagesAA

    Confirmation statement made on Apr 10, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Feb 27, 2016

    3 pagesAA

    Who are the officers of HARTS THE GROCERS (RUSSELL SQUARE) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TESCO SECRETARIES LIMITED
    Shire Park
    Kestrel Way
    AL7 1GA Welwyn Garden City
    Tesco House
    United Kingdom
    Secretary
    Shire Park
    Kestrel Way
    AL7 1GA Welwyn Garden City
    Tesco House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number08730224
    182118090001
    WELCH, Robert John
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    United KingdomBritish212146700001
    O'KEEFE, Helen Jane
    New Tesco House
    Delamare Road
    EN8 9SL Cheshunt
    Hertfordshire
    Secretary
    New Tesco House
    Delamare Road
    EN8 9SL Cheshunt
    Hertfordshire
    British96031250001
    PATEL, Anil Gunvantbhai
    18 Spinnells Road
    Rayners Lane
    HA2 9RA Harrow
    Middlesex
    Secretary
    18 Spinnells Road
    Rayners Lane
    HA2 9RA Harrow
    Middlesex
    British6518780001
    SANKAR, Nadine Amanda
    90 Ebury Road
    WD17 2SB Watford
    Secretary
    90 Ebury Road
    WD17 2SB Watford
    British72917320001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    BELL, Robbie Ian
    101 Hemp Lane
    Wigginton
    HP23 6HE Tring
    Hertfordshire
    Director
    101 Hemp Lane
    Wigginton
    HP23 6HE Tring
    Hertfordshire
    United KingdomBritish97384120001
    FIELD, Martin John
    42 Lygean Avenue
    SG12 7AR Ware
    Hertfordshire
    Director
    42 Lygean Avenue
    SG12 7AR Ware
    Hertfordshire
    British71986450003
    HOLMES, Colin Peter
    Tesco House
    Delamare Road
    EN8 9SL Cheshunt
    Hertfordshire
    Director
    Tesco House
    Delamare Road
    EN8 9SL Cheshunt
    Hertfordshire
    British86778500002
    LEAHY, Terence Patrick, Sir
    New Tesco House
    Delamare Road
    EN8 9SL Cheshunt
    Hertfordshire
    Director
    New Tesco House
    Delamare Road
    EN8 9SL Cheshunt
    Hertfordshire
    United KingdomBritish183358310001
    LEAHY, Terrence Patrick, Sir
    Delamare Road
    EN8 9SL Cheshunt
    Tesco House
    Hertfordshire
    United Kingdom
    Director
    Delamare Road
    EN8 9SL Cheshunt
    Tesco House
    Hertfordshire
    United Kingdom
    EnglandBritish161407890001
    LLOYD, Jonathan Mark
    New Tesco House
    Delamare Road
    EN8 9SL Cheshunt
    Hertfordshire
    Director
    New Tesco House
    Delamare Road
    EN8 9SL Cheshunt
    Hertfordshire
    United KingdomBritish160028560001
    MARSH, Bruce
    Shire Park
    Kestrel Way
    AL7 1GA Welwyn Garden City
    Tesco House
    United Kingdom
    Director
    Shire Park
    Kestrel Way
    AL7 1GA Welwyn Garden City
    Tesco House
    United Kingdom
    United KingdomBritish209704350001
    MCMEIKAN, Kennedy
    Saint Rhadegund Villa
    82 Chesterton Road
    CB4 1ER Cambridge
    Director
    Saint Rhadegund Villa
    82 Chesterton Road
    CB4 1ER Cambridge
    British90169080001
    MOORE, Paul Anthony
    Shire Park
    Kestrel Way
    AL7 1GA Welwyn Garden City
    Tesco House
    United Kingdom
    Director
    Shire Park
    Kestrel Way
    AL7 1GA Welwyn Garden City
    Tesco House
    United Kingdom
    EnglandBritish194306140002
    NEVILLE-ROLFE, Lucy Jeanne, Ms.
    New Tesco House
    Delamare Road
    EN8 9SL Cheshunt
    Hertfordshire
    Director
    New Tesco House
    Delamare Road
    EN8 9SL Cheshunt
    Hertfordshire
    United KingdomBritish148079740001
    PATEL, Jitendrakumar Maganbhai
    2 Hedgeside Road
    HA6 2NX Northwood
    Middlesex
    Director
    2 Hedgeside Road
    HA6 2NX Northwood
    Middlesex
    United KingdomBritish94807170001
    PATEL, Maheshkumar Mohanbhai
    9 Poles House Poles Park
    Hanbury Drive
    SG12 0UD Thundridge
    Hertfordshire
    Director
    9 Poles House Poles Park
    Hanbury Drive
    SG12 0UD Thundridge
    Hertfordshire
    United KingdomBritish,155258730001
    SYTHES, Jamila Clare Dabbagh
    Shire Park
    Kestrel Way
    AL7 1GA Welwyn Garden City
    Tesco House
    United Kingdom
    Director
    Shire Park
    Kestrel Way
    AL7 1GA Welwyn Garden City
    Tesco House
    United Kingdom
    United KingdomBritish241044950001
    COMBINED NOMINEES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NA London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NA London
    900000090001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    TESCO SERVICES LIMITED
    Shire Park
    Kestrel Way
    AL7 1GA Welwyn Garden City
    Tesco House
    United Kingdom
    Director
    Shire Park
    Kestrel Way
    AL7 1GA Welwyn Garden City
    Tesco House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number7600956
    175259630001

    Who are the persons with significant control of HARTS THE GROCERS (RUSSELL SQUARE) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Shire Park
    Kestrel Way
    AL7 1GA Welwyn Garden City
    Tesco House
    United Kingdom
    Apr 06, 2016
    Shire Park
    Kestrel Way
    AL7 1GA Welwyn Garden City
    Tesco House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number1882853
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does HARTS THE GROCERS (RUSSELL SQUARE) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Jan 13, 1998
    Delivered On Jan 20, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Part ground and mezzanine floors 40 bernard street L.B. of camden.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 20, 1998Registration of a charge (395)
    • Oct 11, 2017Satisfaction of a charge (MR04)
    Rent deposit dedd
    Created On Dec 22, 1997
    Delivered On Dec 27, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the lease and/or this deed
    Short particulars
    The company charges its interest in the deposit being £18,750.
    Persons Entitled
    • Bloomsbury Property Investments Limited
    Transactions
    • Dec 27, 1997Registration of a charge (395)
    • Oct 11, 2017Satisfaction of a charge (MR04)
    Legal charge
    Created On Jun 02, 1997
    Delivered On Jun 10, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Part of the ground and mezzanine floors 40 bernard street london borough of city of westminster. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 10, 1997Registration of a charge (395)
    • Oct 11, 2017Satisfaction of a charge (MR04)
    Debenture
    Created On Apr 25, 1997
    Delivered On May 06, 1997
    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
    • Barclays Bank PLC
    Transactions
    • May 06, 1997Registration of a charge (395)
    • Oct 11, 2017Satisfaction of a charge (MR04)
    Deed of rental deposit
    Created On Jul 20, 1995
    Delivered On Jul 28, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to the terms of the lease
    Short particulars
    Interest of the company in the deposit account of the chatrgee with clydesdale bank PLC designated harts the grocers rent deposit account containing the deposit of £18,750.
    Persons Entitled
    • Herbrand Investments Limited
    Transactions
    • Jul 28, 1995Registration of a charge (395)
    • Oct 11, 2017Satisfaction of a charge (MR04)

    Does HARTS THE GROCERS (RUSSELL SQUARE) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 28, 2019Commencement of winding up
    Jun 11, 2020Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Richard Barker
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Samantha Keen
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London

    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