HARTE HANKS DATABASE SOLUTIONS UK LIMITED

HARTE HANKS DATABASE SOLUTIONS UK LIMITED

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

    Company NameHARTE HANKS DATABASE SOLUTIONS UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03937549
    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 HARTE HANKS DATABASE SOLUTIONS UK LIMITED?

    • Data processing, hosting and related activities (63110) / Information and communication

    Where is HARTE HANKS DATABASE SOLUTIONS UK LIMITED located?

    Registered Office Address
    81 Station Road
    SL7 1NS Marlow
    Bucks
    Undeliverable Registered Office AddressNo

    What were the previous names of HARTE HANKS DATABASE SOLUTIONS UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    INFORMATION ARTS (UK) LIMITEDNov 06, 2001Nov 06, 2001
    INFORMATION ARTS.COM LIMITEDMar 01, 2000Mar 01, 2000

    What are the latest accounts for HARTE HANKS DATABASE SOLUTIONS UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for HARTE HANKS DATABASE SOLUTIONS UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    19 pagesLIQ13

    Registered office address changed from Wyvern House Wyvern Way Rockingham Road Uxbridge Middlesex UB8 2XN to 81 Station Road Marlow Bucks SL7 1NS on Oct 13, 2016

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 28, 2016

    LRESSP

    Annual return made up to Mar 01, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 11, 2016

    Statement of capital on Mar 11, 2016

    • Capital: GBP 306
    SH01

    Director's details changed for Mr Peter John Kitley on Mar 01, 2016

    2 pagesCH01

    Full accounts made up to Dec 31, 2014

    16 pagesAA

    Termination of appointment of Chris Noel Austin Ronald as a director on Jul 06, 2015

    1 pagesTM01

    Termination of appointment of Donna Lynn Belanger as a director on Jul 06, 2015

    1 pagesTM01

    Termination of appointment of Sydney Hoffman as a director on Jul 06, 2015

    1 pagesTM01

    Termination of appointment of Federico Ortiz as a director on Jul 06, 2015

    1 pagesTM01

    Satisfaction of charge 2 in full

    6 pagesMR04

    Satisfaction of charge 1 in full

    6 pagesMR04

    Annual return made up to Mar 01, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 20, 2015

    Statement of capital on Mar 20, 2015

    • Capital: GBP 306
    SH01

    Full accounts made up to Dec 31, 2013

    18 pagesAA

    Director's details changed for Mr Peter John Kitley on Jun 01, 2014

    2 pagesCH01

    Annual return made up to Mar 01, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 28, 2014

    Statement of capital on Mar 28, 2014

    • Capital: GBP 306
    SH01

    Appointment of Ms. Donna Lynn Belanger as a director

    2 pagesAP01

    Certificate of change of name

    Company name changed information arts (uk) LIMITED\certificate issued on 17/02/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 17, 2014

    Change company name resolution on Feb 14, 2014

    RES15
    change-of-nameFeb 17, 2014

    Change of name by resolution

    NM01

    Full accounts made up to Dec 31, 2012

    19 pagesAA

    Annual return made up to Mar 01, 2013 with full list of shareholders

    7 pagesAR01

    Full accounts made up to Dec 31, 2011

    19 pagesAA

    Annual return made up to Mar 01, 2012 with full list of shareholders

    7 pagesAR01

    Who are the officers of HARTE HANKS DATABASE SOLUTIONS UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KITLEY, Peter John
    College Ride
    GU15 4JP Camberley
    13
    Surrey
    England
    Director
    College Ride
    GU15 4JP Camberley
    13
    Surrey
    England
    United KingdomBritishFinance Director127626000007
    HYDE, Bernadette
    Tudor House
    High Street Whitchurch
    HP22 4JA Aylesbury
    Bucks
    Secretary
    Tudor House
    High Street Whitchurch
    HP22 4JA Aylesbury
    Bucks
    BritishAccounts Manager69053970004
    LAWRENCE, Simon Clifford
    Wyvern Way
    Rockingham Road
    UB8 2XN Uxbridge
    Wyvern House
    Middlesex
    Secretary
    Wyvern Way
    Rockingham Road
    UB8 2XN Uxbridge
    Wyvern House
    Middlesex
    BritishChief Executive Officer81314030005
    SAME-DAY COMPANY SERVICES LIMITED
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    Nominee Secretary
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    900000980001
    ARKLEY, David
    48 Munnings Drive
    GU47 0FN Sandhurst
    Berkshire
    Director
    48 Munnings Drive
    GU47 0FN Sandhurst
    Berkshire
    United KingdomBritishIt Director44176050003
    BELANGER, Donna Lynn
    Wyvern Way
    Rockingham Road
    UB8 2XN Uxbridge
    Wyvern House
    Middlesex
    Director
    Wyvern Way
    Rockingham Road
    UB8 2XN Uxbridge
    Wyvern House
    Middlesex
    EnglandAmericanManaging Director185223740001
    HEWETT, Zoe
    Ashleigh House 1 Lisleys Field
    Cryers Hill
    HP15 6LS High Wycombe
    Buckinghamshire
    Director
    Ashleigh House 1 Lisleys Field
    Cryers Hill
    HP15 6LS High Wycombe
    Buckinghamshire
    BritishClient Services Director79329780002
    HOFFMAN, Sydney
    Wyvern Way
    Rockingham Road
    UB8 2XN Uxbridge
    Wyvern House
    Middlesex
    Director
    Wyvern Way
    Rockingham Road
    UB8 2XN Uxbridge
    Wyvern House
    Middlesex
    United StatesAmericanAccountant128171630001
    HYDE, Bernadette
    4 Twyford Place
    Lincolns Inn Lincoln Road
    HP12 3RE High Wycombe
    Buckinghamshire
    Director
    4 Twyford Place
    Lincolns Inn Lincoln Road
    HP12 3RE High Wycombe
    Buckinghamshire
    EnglandBritishAccounts Manager69053970004
    LAWRENCE, Simon Clifford
    Wyvern Way
    Rockingham Road
    UB8 2XN Uxbridge
    Wyvern House
    Middlesex
    Director
    Wyvern Way
    Rockingham Road
    UB8 2XN Uxbridge
    Wyvern House
    Middlesex
    United KingdomBritishChief Executive Officer81314030005
    ORTIZ, Federico
    Mcallister Freeway
    Suite 610
    TX 78216 San Antonio
    9601
    United States
    Director
    Mcallister Freeway
    Suite 610
    TX 78216 San Antonio
    9601
    United States
    TexasAmericanAccountant114765200001
    POPE, Jonathan William Thomas
    Lynch Road
    SO22 6AP Winchester
    Lynch Lodge
    Hampshire
    Director
    Lynch Road
    SO22 6AP Winchester
    Lynch Lodge
    Hampshire
    United KingdomBritishOperations Director133598420001
    RONALD, Christopher Noel Austin
    Slough Road
    Datchet
    SL3 9AQ Slough
    101b
    Berkshire
    England
    Director
    Slough Road
    Datchet
    SL3 9AQ Slough
    101b
    Berkshire
    England
    EnglandBritishDirector283886890001
    SELBY, Gary David
    4 Twyford Place
    Lincolns Inn Lincoln Road
    HP12 3RE High Wycombe
    Buckinghamshire
    Director
    4 Twyford Place
    Lincolns Inn Lincoln Road
    HP12 3RE High Wycombe
    Buckinghamshire
    EnglandBritishDirector New Business68704350003
    WILDMAN & BATTELL LIMITED
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    Nominee Director
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    900000970001

    Does HARTE HANKS DATABASE SOLUTIONS UK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Dec 12, 2002
    Delivered On Dec 17, 2002
    Satisfied
    Amount secured
    £16,156.25 and all other monies due or to become due from the company to the chargee
    Short particulars
    £16,256.25.
    Persons Entitled
    • Wyndham Investments Limited
    Transactions
    • Dec 17, 2002Registration of a charge (395)
    • Jul 13, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Sep 17, 2001
    Delivered On Oct 05, 2001
    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.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Oct 05, 2001Registration of a charge (395)
    • Jul 13, 2015Satisfaction of a charge (MR04)

    Does HARTE HANKS DATABASE SOLUTIONS UK LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 28, 2016Commencement of winding up
    Feb 23, 2018Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Christopher Newell
    81 Station Road
    SL7 1NS Marlow
    Bucks
    practitioner
    81 Station Road
    SL7 1NS Marlow
    Bucks
    Francis F A Wessely
    81 Station Road
    SL7 1NS Marlow
    Bucks
    practitioner
    81 Station Road
    SL7 1NS Marlow
    Bucks

    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