I AND S HARGRAVE LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameI AND S HARGRAVE LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04184043
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of I AND S HARGRAVE LTD?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is I AND S HARGRAVE LTD located?

    Registered Office Address
    SPA PHARMACY
    4 Westgate
    HG4 2AT Ripon
    North Yorkshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for I AND S HARGRAVE LTD?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2012

    What are the latest filings for I AND S HARGRAVE LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Registered office address changed from Winn & Co 62-63 Westborough Scarborough North Yorkshire YO11 1TS on Dec 11, 2012

    2 pagesAD01

    Resolutions

    Resolutions
    7 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Hazel Ann Marsden as a secretary on Nov 30, 2012

    2 pagesTM02

    Termination of appointment of Hazel Ann Marsden as a director on Nov 30, 2012

    2 pagesTM01

    Termination of appointment of Richard Stephen Marsden as a director on Nov 30, 2012

    2 pagesTM01

    Appointment of Mr. Bhavin Morjaria as a director on Nov 30, 2012

    3 pagesAP01

    Appointment of Mr Nalin Morjaria as a director on Nov 30, 2012

    3 pagesAP01

    legacy

    3 pagesMG02

    legacy

    10 pagesMG01

    Total exemption small company accounts made up to Mar 31, 2012

    6 pagesAA

    Annual return made up to Mar 21, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 28, 2012

    Statement of capital on Mar 28, 2012

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Mar 31, 2011

    5 pagesAA

    Annual return made up to Mar 21, 2011 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2010

    7 pagesAA

    Annual return made up to Mar 21, 2010 with full list of shareholders

    5 pagesAR01

    Secretary's details changed for Hazel Ann Marsden on Mar 29, 2010

    2 pagesCH03

    Director's details changed for Mr Richard Marsden on Mar 29, 2010

    2 pagesCH01

    Director's details changed for Hazel Ann Marsden on Mar 29, 2010

    2 pagesCH01

    Accounts for a small company made up to Mar 31, 2009

    7 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288c

    Total exemption small company accounts made up to Mar 31, 2008

    9 pagesAA

    Who are the officers of I AND S HARGRAVE LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MORJARIA, Bhavin, Mr.
    Sandringham Road
    N22 6RB London
    25
    Uk
    Director
    Sandringham Road
    N22 6RB London
    25
    Uk
    UkBritish165434900001
    MORJARIA, Nalin
    Sandringham Road
    N22 6RB London
    25
    Uk
    Director
    Sandringham Road
    N22 6RB London
    25
    Uk
    UkBritish13151460001
    HARGRAVE, Susan
    8 Kitty Garth
    Wheldrake
    YO19 6DX York
    North Yorkshire
    Secretary
    8 Kitty Garth
    Wheldrake
    YO19 6DX York
    North Yorkshire
    British75269410001
    MARSDEN, Hazel Ann
    Bishopton
    HG4 2QL Ripon
    Bishopton Rise
    North Yorkshire
    United Kingdom
    Secretary
    Bishopton
    HG4 2QL Ripon
    Bishopton Rise
    North Yorkshire
    United Kingdom
    British44407680001
    CREDITREFORM SECRETARIES LIMITED
    Windsor House
    Temple Row
    B2 5JX Birmingham
    West Midlands
    Nominee Secretary
    Windsor House
    Temple Row
    B2 5JX Birmingham
    West Midlands
    900015590001
    HARGRAVE, Ian
    8 Kitty Garth
    Wheldrake
    YO19 6DX York
    North Yorkshire
    Director
    8 Kitty Garth
    Wheldrake
    YO19 6DX York
    North Yorkshire
    United KingdomBritish75269500001
    HARGRAVE, Susan
    8 Kitty Garth
    Wheldrake
    YO19 6DX York
    North Yorkshire
    Director
    8 Kitty Garth
    Wheldrake
    YO19 6DX York
    North Yorkshire
    British75269410001
    MARSDEN, Hazel Ann
    Bishopsgate Rise
    Bishopton
    HG4 2QL Ripon
    North Yorkshire
    Director
    Bishopsgate Rise
    Bishopton
    HG4 2QL Ripon
    North Yorkshire
    United KingdomBritish44407680001
    MARSDEN, Richard Stephen
    Bishopton
    HG4 2QL Ripon
    Bishopton Rise
    North Yorkshire
    Director
    Bishopton
    HG4 2QL Ripon
    Bishopton Rise
    North Yorkshire
    EnglandBritish19086970001
    CREDITREFORM LIMITED
    Windsor House
    Temple Row
    B2 5JX Birmingham
    Nominee Director
    Windsor House
    Temple Row
    B2 5JX Birmingham
    900011610001

    Does I AND S HARGRAVE LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Nov 30, 2012
    Delivered On Dec 06, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the company to the group (or any group member) 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
    • Santander UK PLC
    Transactions
    • Dec 06, 2012Registration of a charge (MG01)
    Debenture
    Created On Oct 01, 2008
    Delivered On Oct 08, 2008
    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.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 08, 2008Registration of a charge (395)
    • Dec 04, 2012Statement of satisfaction of a charge in full or part (MG02)

    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