HARBINGER CAPITAL PLC
Overview
| Company Name | HARBINGER CAPITAL PLC |
|---|---|
| Company Status | Dissolved |
| Legal Form | Public limited company |
| Company Number | 05143630 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of HARBINGER CAPITAL PLC?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is HARBINGER CAPITAL PLC located?
| Registered Office Address | Craftwork Studios 1-3 Dufferin Street EC1Y 8NA London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HARBINGER CAPITAL PLC?
| Company Name | From | Until |
|---|---|---|
| CHEDWIND PLC | Jun 02, 2004 | Jun 02, 2004 |
What are the latest accounts for HARBINGER CAPITAL PLC?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jan 31, 2012 |
What are the latest filings for HARBINGER CAPITAL PLC?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 16 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Jan 08, 2023 | 13 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Jan 08, 2022 | 13 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Jan 08, 2021 | 17 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Jan 08, 2020 | 16 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Jan 08, 2019 | 17 pages | LIQ03 | ||||||||||
Registered office address changed from 37 Sun Street London EC2M 2PL to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on Mar 18, 2019 | 2 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Jan 08, 2018 | 15 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Jan 08, 2017 | 12 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Jan 08, 2016 | 13 pages | 4.68 | ||||||||||
Registered office address changed from C/O Dodd & Co Clint Mill Cornmarket Penrith Cumbria CA11 7HW England to 37 Sun Street London EC2M 2PL on Jan 23, 2015 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Jun 02, 2014 with full list of shareholders | 29 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Jun 02, 2013 with full list of shareholders | 28 pages | AR01 | ||||||||||
Register(s) moved to registered inspection location Neville House 18 Laurel Lane Halesowen West Midlands B63 3DA | 2 pages | AD03 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Registered office address changed from * 25 Manchester Square London W1U 3PY* on Jun 19, 2013 | 1 pages | AD01 | ||||||||||
Annual return made up to Jun 02, 2012 with bulk list of shareholders | 15 pages | AR01 | ||||||||||
| ||||||||||||
Group of companies' accounts made up to Jan 31, 2012 | 23 pages | AA | ||||||||||
Group of companies' accounts made up to Jan 31, 2011 | 24 pages | AA | ||||||||||
Who are the officers of HARBINGER CAPITAL PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HALL, Stephen | Secretary | Longburgh Ridge Burgh By Sands CA5 6AF Carlisle Cumbria | British | 35496210001 | ||||||
| HALL, Jonathan | Director | 55 Trent Valley Road WS13 6EZ Lichfield | England | British | 141773900001 | |||||
| HALL, Stephen | Director | Longburgh Ridge Burgh By Sands CA5 6AF Carlisle Cumbria | United Kingdom | British | 35496210001 | |||||
| CAUSTON, Richard Ian | Secretary | Shelton Rohais, St. Peter Port GY1 1YW Guernsey Channel Islands | British | 97060270001 | ||||||
| SMITH, Michael David Langford | Secretary | Flat 10 77 Clapham Common Southside SW4 9DG London | South African | 66613940002 | ||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
| CHRYSANTHOU, Chrysanthos Theoclis | Director | 40 Crawford Gardens Palmers Green N13 5TD London | United Kingdom | British | 90764380002 | |||||
| REID, Philip Joseph | Director | 135 Taybridge Road SW11 5PY London | United Kingdom | British | 12599530002 | |||||
| ROWLAND, Jonathan David | Director | 49 Hurlingham Square SW6 3DZ London | United Kingdom | British | 151068120002 | |||||
| SMITH, David | Director | Firley 17 Highlands Road Sear Green HP5 2XL Beaconfield Buckinghamshire | United Kingdom | British | 74298510001 | |||||
| WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 | |||||||
| WATERLOW SECRETARIES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003950001 |
Does HARBINGER CAPITAL PLC 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