HARTS THE GROCERS (RUSSELL SQUARE) LIMITED
Overview
| Company Name | HARTS THE GROCERS (RUSSELL SQUARE) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03044236 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of HARTS THE GROCERS (RUSSELL SQUARE) LIMITED?
| Company Name | From | Until |
|---|---|---|
| PALASEY LIMITED | Apr 10, 1995 | Apr 10, 1995 |
What are the latest accounts for HARTS THE GROCERS (RUSSELL SQUARE) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Feb 24, 2018 |
What are the latest filings for HARTS THE GROCERS (RUSSELL SQUARE) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 10 pages | LIQ13 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Jamila Clare Dabbagh Sythes as a director on Nov 22, 2019 | 1 pages | TM01 | ||||||||||
Register inspection address has been changed to Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA | 2 pages | AD02 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
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 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Termination of appointment of Bruce Marsh as a director on Jan 17, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Tesco Services Limited as a director on Jan 17, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Ms Jamila Clare Dabbagh Sythes as a director on Jan 17, 2019 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Feb 24, 2018 | 3 pages | AA | ||||||||||
Confirmation statement made on Oct 12, 2018 with updates | 4 pages | CS01 | ||||||||||
legacy | 158 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Confirmation statement made on Oct 12, 2017 with updates | 4 pages | CS01 | ||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 5 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 2 pages | MR04 | ||||||||||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Accounts for a dormant company made up to Feb 25, 2017 | 3 pages | AA | ||||||||||
Confirmation statement made on Apr 10, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Feb 27, 2016 | 3 pages | AA | ||||||||||
Who are the officers of HARTS THE GROCERS (RUSSELL SQUARE) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| TESCO SECRETARIES LIMITED | Secretary | Shire Park Kestrel Way AL7 1GA Welwyn Garden City Tesco House United Kingdom |
| 182118090001 | ||||||||||
| WELCH, Robert John | Director | More London Place SE1 2AF London 1 | United Kingdom | British | 212146700001 | |||||||||
| O'KEEFE, Helen Jane | Secretary | New Tesco House Delamare Road EN8 9SL Cheshunt Hertfordshire | British | 96031250001 | ||||||||||
| PATEL, Anil Gunvantbhai | Secretary | 18 Spinnells Road Rayners Lane HA2 9RA Harrow Middlesex | British | 6518780001 | ||||||||||
| SANKAR, Nadine Amanda | Secretary | 90 Ebury Road WD17 2SB Watford | British | 72917320001 | ||||||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||||||
| BELL, Robbie Ian | Director | 101 Hemp Lane Wigginton HP23 6HE Tring Hertfordshire | United Kingdom | British | 97384120001 | |||||||||
| FIELD, Martin John | Director | 42 Lygean Avenue SG12 7AR Ware Hertfordshire | British | 71986450003 | ||||||||||
| HOLMES, Colin Peter | Director | Tesco House Delamare Road EN8 9SL Cheshunt Hertfordshire | British | 86778500002 | ||||||||||
| LEAHY, Terence Patrick, Sir | Director | New Tesco House Delamare Road EN8 9SL Cheshunt Hertfordshire | United Kingdom | British | 183358310001 | |||||||||
| LEAHY, Terrence Patrick, Sir | Director | Delamare Road EN8 9SL Cheshunt Tesco House Hertfordshire United Kingdom | England | British | 161407890001 | |||||||||
| LLOYD, Jonathan Mark | Director | New Tesco House Delamare Road EN8 9SL Cheshunt Hertfordshire | United Kingdom | British | 160028560001 | |||||||||
| MARSH, Bruce | Director | Shire Park Kestrel Way AL7 1GA Welwyn Garden City Tesco House United Kingdom | United Kingdom | British | 209704350001 | |||||||||
| MCMEIKAN, Kennedy | Director | Saint Rhadegund Villa 82 Chesterton Road CB4 1ER Cambridge | British | 90169080001 | ||||||||||
| MOORE, Paul Anthony | Director | Shire Park Kestrel Way AL7 1GA Welwyn Garden City Tesco House United Kingdom | England | British | 194306140002 | |||||||||
| NEVILLE-ROLFE, Lucy Jeanne, Ms. | Director | New Tesco House Delamare Road EN8 9SL Cheshunt Hertfordshire | United Kingdom | British | 148079740001 | |||||||||
| PATEL, Jitendrakumar Maganbhai | Director | 2 Hedgeside Road HA6 2NX Northwood Middlesex | United Kingdom | British | 94807170001 | |||||||||
| PATEL, Maheshkumar Mohanbhai | Director | 9 Poles House Poles Park Hanbury Drive SG12 0UD Thundridge Hertfordshire | United Kingdom | British, | 155258730001 | |||||||||
| SYTHES, Jamila Clare Dabbagh | Director | Shire Park Kestrel Way AL7 1GA Welwyn Garden City Tesco House United Kingdom | United Kingdom | British | 241044950001 | |||||||||
| COMBINED NOMINEES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NA London | 900000090001 | |||||||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||||||
| TESCO SERVICES LIMITED | Director | Shire Park Kestrel Way AL7 1GA Welwyn Garden City Tesco House United Kingdom |
| 175259630001 |
Who are the persons with significant control of HARTS THE GROCERS (RUSSELL SQUARE) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Adminstore Limited | Apr 06, 2016 | Shire Park Kestrel Way AL7 1GA Welwyn Garden City Tesco House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does HARTS THE GROCERS (RUSSELL SQUARE) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does HARTS THE GROCERS (RUSSELL SQUARE) LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members 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