HARMONY PUB COMPANY TRADING LIMITED

HARMONY PUB COMPANY TRADING LIMITED

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

    Company NameHARMONY PUB COMPANY TRADING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03732095
    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 HARMONY PUB COMPANY TRADING LIMITED?

    • Retail sale of beverages in specialised stores (47250) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Public houses and bars (56302) / Accommodation and food service activities
    • Renting and operating of Housing Association real estate (68201) / Real estate activities

    Where is HARMONY PUB COMPANY TRADING LIMITED located?

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

    What were the previous names of HARMONY PUB COMPANY TRADING LIMITED?

    Previous Company Names
    Company NameFromUntil
    HERITAGE PUB COMPANY TRADING LIMITEDApr 15, 2003Apr 15, 2003
    ATLASWAY 1 LTDMar 12, 1999Mar 12, 1999

    What are the latest accounts for HARMONY PUB COMPANY TRADING LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 01, 2013

    What is the status of the latest annual return for HARMONY PUB COMPANY TRADING LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for HARMONY PUB COMPANY TRADING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pages4.71

    Liquidators' statement of receipts and payments to May 18, 2015

    8 pages4.68

    Termination of appointment of Glenn Pearson as a director

    1 pagesTM01

    Termination of appointment of Andrew Clifford as a director

    1 pagesTM01

    Termination of appointment of Kevin Georgel as a director

    1 pagesTM01

    Registered office address changed from * 150 Aldersgate Street London EC1A 4EJ* on Jun 05, 2014

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    2 pages600

    Insolvency resolution

    Resolution insolvency:business of liquidator
    1 pagesLIQ MISC RES

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Satisfaction of charge 037320950009 in full

    1 pagesMR04

    Satisfaction of charge 037320950010 in full

    1 pagesMR04

    Annual return made up to Mar 12, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 12, 2014

    Statement of capital on Mar 12, 2014

    • Capital: GBP 100
    SH01

    Termination of appointment of Jonathan Paveley as a director

    2 pagesTM01

    Full accounts made up to Jun 01, 2013

    13 pagesAA

    Memorandum and Articles of Association

    10 pagesMEM/ARTS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Registration of charge 037320950010

    53 pagesMR01

    Registration of charge 037320950009

    87 pagesMR01

    Annual return made up to Mar 12, 2013 with full list of shareholders

    8 pagesAR01

    Full accounts made up to May 26, 2012

    14 pagesAA

    legacy

    6 pagesMG02

    legacy

    5 pagesMG02

    Director's details changed for Glenn Pearson on Sep 28, 2012

    2 pagesCH01

    Who are the officers of HARMONY PUB COMPANY TRADING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    A G SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    90084920001
    GROSS, Milton
    86 Filey Avenue
    N16 6JJ London
    Secretary
    86 Filey Avenue
    N16 6JJ London
    Usa2986750004
    INGHAM, Michael Harry Peter
    3 Lauriston Road
    Wimbledon
    SW19 4TJ London
    Secretary
    3 Lauriston Road
    Wimbledon
    SW19 4TJ London
    British2739650001
    NIEDERMAN, Rivka
    Jessam Avenue
    E5 9DU London
    30
    Secretary
    Jessam Avenue
    E5 9DU London
    30
    British113503670001
    FORM 10 SECRETARIES FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    Nominee Secretary
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    900014000001
    BROWN, Aaron Maxwell
    11 Carlyle Close
    N2 0QU London
    Director
    11 Carlyle Close
    N2 0QU London
    American98928830001
    CLIFFORD, Andrew Francis James
    Steam Mill Business Centre
    Steam Mill Street
    CH3 5AN Chester
    Suite H3
    United Kingdom
    Director
    Steam Mill Business Centre
    Steam Mill Street
    CH3 5AN Chester
    Suite H3
    United Kingdom
    EnglandBritish119327230001
    D'ARCY, Lynne
    5 Winwick Park Avenue
    WA2 8XB Warrington
    Cheshire
    Director
    5 Winwick Park Avenue
    WA2 8XB Warrington
    Cheshire
    United KingdomBritish106840540001
    FINNEY, Francis John
    Summers End
    8 Weaverlake
    DE13 8AD Yoxall
    Staffordshire
    Director
    Summers End
    8 Weaverlake
    DE13 8AD Yoxall
    Staffordshire
    EnglandBritish89286280002
    GEORGEL, Kevin Roger
    Steam Mill Street
    CH3 5AN Chester
    Suite H3 Steam Mill Business Centre
    Director
    Steam Mill Street
    CH3 5AN Chester
    Suite H3 Steam Mill Business Centre
    United KingdomBritish153480970001
    GROSS, Milton
    86 Filey Avenue
    N16 6JJ London
    Director
    86 Filey Avenue
    N16 6JJ London
    Usa2986750004
    HARRISON, David John
    Main Street
    Winster
    DE4 2DH Matlock
    The Archway
    Derbyshire
    Director
    Main Street
    Winster
    DE4 2DH Matlock
    The Archway
    Derbyshire
    United KingdomBritish62175190001
    LANDESBERG, Alan
    Allingham Court
    44 The Bishops Avenue Hampstead
    N2 OBA London
    Flat 3,
    Director
    Allingham Court
    44 The Bishops Avenue Hampstead
    N2 OBA London
    Flat 3,
    EnglandBritish142883260001
    LANDESBERG, Gary Mitchell
    122 Wigmore Street
    W1U 3RX London
    Director
    122 Wigmore Street
    W1U 3RX London
    United KingdomBritish54137480002
    O'NEILL, John
    Westbourne
    Gorse Bank Lane, Baslow
    DE45 1SG Bakewell
    Derbyshire
    Director
    Westbourne
    Gorse Bank Lane, Baslow
    DE45 1SG Bakewell
    Derbyshire
    British89254470001
    PAVELEY, Jonathan David, Dr
    Steam Mill Street
    CH3 5AN Chester
    Suite H3 Steam Mill Business Centre
    Director
    Steam Mill Street
    CH3 5AN Chester
    Suite H3 Steam Mill Business Centre
    United KingdomBritish100582600002
    PEARSON, Glenn
    Steam Mill Business Centre
    Steam Mill Street
    CH3 5AN Chester
    Suite H3
    United Kingdom
    Director
    Steam Mill Business Centre
    Steam Mill Street
    CH3 5AN Chester
    Suite H3
    United Kingdom
    United KingdomBritish123243570001
    PERCY, Andrew Graeme
    5 Carlton Avenue
    SK9 4EP Wilmslow
    Cheshire
    Director
    5 Carlton Avenue
    SK9 4EP Wilmslow
    Cheshire
    British53017070002
    ROSENBERG, David
    Green Verges
    Priory Drive
    HA7 3HL Stanmore
    Middlesex
    Director
    Green Verges
    Priory Drive
    HA7 3HL Stanmore
    Middlesex
    EnglandBritish2541410004
    ROSENBERG, Elliot Simon
    Brooklands 33 Linksway
    HA6 2XA Northwood
    Middlesex
    Director
    Brooklands 33 Linksway
    HA6 2XA Northwood
    Middlesex
    EnglandBritish2541420006
    SCHREIBER, David
    143 Upper Clapton Road
    E5 9DB London
    Director
    143 Upper Clapton Road
    E5 9DB London
    EnglandBritish75594970001
    SCHREIBER, Jacob
    10 Gilda Crescent
    N16 6JP London
    Director
    10 Gilda Crescent
    N16 6JP London
    United KingdomBritish67574090001
    SMALLEY, Timothy John
    Chivers Road
    CM15 0LG Stondon Massey
    Stondon Place
    Essex
    Director
    Chivers Road
    CM15 0LG Stondon Massey
    Stondon Place
    Essex
    United KingdomBritish102593650002
    WILSON, Hugh Wingate
    The Home Farm
    Fenton Road Stubton
    NG23 5DB Newark
    Nottinghamshire
    Director
    The Home Farm
    Fenton Road Stubton
    NG23 5DB Newark
    Nottinghamshire
    British89126810001
    FORM 10 DIRECTORS FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    Nominee Director
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    900013990001

    Does HARMONY PUB COMPANY TRADING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jun 27, 2013
    Delivered On Jul 12, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Admiral Taverns Bidco Limited
    Transactions
    • Jul 12, 2013Registration of a charge (MR01)
    • May 15, 2014Satisfaction of a charge (MR04)
    A registered charge
    Created On Jun 27, 2013
    Delivered On Jul 09, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • U.S. Bank Trustees Limited (As Security Agent and Trustee for the Beneficiaries)
    Transactions
    • Jul 09, 2013Registration of a charge (MR01)
    • May 16, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Nov 17, 2009
    Delivered On Dec 02, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the secured parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    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
    • Lloyds Tsb Bank PLC in Its Capacity as Security Trustee
    Transactions
    • Dec 02, 2009Registration of a charge (MG01)
    • Dec 27, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Nov 17, 2009
    Delivered On Dec 02, 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
    By way of first legal mortgage the original property: and all estates or interests in f/h, l/h or commonhold property and which is owned by the chargor as at the date of the debenture, and in each case, all premises and fixtures on such property for the time being. By way of fixed charge all other estates or interests in f/h, l/h or commonhold property: the proceeds of sale of its secured property and all licences to enter on or use any secured property see image for full details.
    Persons Entitled
    • Admiral Taverns Bidco Limited
    Transactions
    • Dec 02, 2009Registration of a charge (MG01)
    • Dec 27, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jan 30, 2009
    Delivered On Feb 07, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    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
    • Bank of Scotland PLC
    Transactions
    • Feb 07, 2009Registration of a charge (395)
    • Dec 02, 2009Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jul 24, 2007
    Delivered On Aug 04, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Irish Nationwide Building Society
    Transactions
    • Aug 04, 2007Registration of a charge (395)
    • Dec 02, 2009Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jul 24, 2007
    Delivered On Aug 02, 2007
    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 uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 02, 2007Registration of a charge (395)
    • Dec 02, 2009Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Aug 08, 2005
    Delivered On Aug 13, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Irish Nationwide Building Society
    Transactions
    • Aug 13, 2005Registration of a charge (395)
    • Sep 05, 2007Statement of satisfaction of a charge in full or part (403a)
    Assignment of keyman
    Created On Nov 24, 2003
    Delivered On Nov 25, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The policies, all sums assured by them and all bonuses and benefits which may arise under them and the company's whole right title and interest in the policy no's 0102078318, 0102078318 and 0102077781. see the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 25, 2003Registration of a charge (395)
    • Jul 29, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 15, 2003
    Delivered On Apr 19, 2003
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 19, 2003Registration of a charge (395)
    • Jul 29, 2005Statement of satisfaction of a charge in full or part (403a)

    Does HARMONY PUB COMPANY TRADING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 19, 2014Commencement of winding up
    Jun 15, 2016Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Colin Peter Dempster
    Ten George Street
    EH2 2DZ Edinburgh
    practitioner
    Ten George Street
    EH2 2DZ Edinburgh
    Derek Hyslop
    10 George Street
    EH2 2DZ Edinburgh
    practitioner
    10 George Street
    EH2 2DZ Edinburgh

    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