HARBINGER CAPITAL PLC

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

    Company NameHARBINGER CAPITAL PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 05143630
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of HARBINGER CAPITAL PLC?

    Previous Company Names
    Company NameFromUntil
    CHEDWIND PLCJun 02, 2004Jun 02, 2004

    What are the latest accounts for HARBINGER CAPITAL PLC?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2012

    What are the latest filings for HARBINGER CAPITAL PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    16 pagesLIQ13

    Liquidators' statement of receipts and payments to Jan 08, 2023

    13 pagesLIQ03

    Liquidators' statement of receipts and payments to Jan 08, 2022

    13 pagesLIQ03

    Liquidators' statement of receipts and payments to Jan 08, 2021

    17 pagesLIQ03

    Liquidators' statement of receipts and payments to Jan 08, 2020

    16 pagesLIQ03

    Liquidators' statement of receipts and payments to Jan 08, 2019

    17 pagesLIQ03

    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 pagesAD01

    Liquidators' statement of receipts and payments to Jan 08, 2018

    15 pagesLIQ03

    Liquidators' statement of receipts and payments to Jan 08, 2017

    12 pages4.68

    Liquidators' statement of receipts and payments to Jan 08, 2016

    13 pages4.68

    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 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 09, 2015

    LRESSP

    Declaration of solvency

    3 pages4.70

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Jun 02, 2014 with full list of shareholders

    29 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 11, 2014

    Statement of capital on Aug 11, 2014

    • Capital: GBP 200,000
    SH01

    Annual return made up to Jun 02, 2013 with full list of shareholders

    28 pagesAR01

    Register(s) moved to registered inspection location Neville House 18 Laurel Lane Halesowen West Midlands B63 3DA

    2 pagesAD03

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from * 25 Manchester Square London W1U 3PY* on Jun 19, 2013

    1 pagesAD01

    Annual return made up to Jun 02, 2012 with bulk list of shareholders

    15 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 08, 2012

    Statement of capital on Oct 08, 2012

    • Capital: GBP 200,000
    SH01

    Group of companies' accounts made up to Jan 31, 2012

    23 pagesAA

    Group of companies' accounts made up to Jan 31, 2011

    24 pagesAA

    Who are the officers of HARBINGER CAPITAL PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HALL, Stephen
    Longburgh Ridge
    Burgh By Sands
    CA5 6AF Carlisle
    Cumbria
    Secretary
    Longburgh Ridge
    Burgh By Sands
    CA5 6AF Carlisle
    Cumbria
    British35496210001
    HALL, Jonathan
    55 Trent Valley Road
    WS13 6EZ Lichfield
    Director
    55 Trent Valley Road
    WS13 6EZ Lichfield
    EnglandBritish141773900001
    HALL, Stephen
    Longburgh Ridge
    Burgh By Sands
    CA5 6AF Carlisle
    Cumbria
    Director
    Longburgh Ridge
    Burgh By Sands
    CA5 6AF Carlisle
    Cumbria
    United KingdomBritish35496210001
    CAUSTON, Richard Ian
    Shelton
    Rohais, St. Peter Port
    GY1 1YW Guernsey
    Channel Islands
    Secretary
    Shelton
    Rohais, St. Peter Port
    GY1 1YW Guernsey
    Channel Islands
    British97060270001
    SMITH, Michael David Langford
    Flat 10
    77 Clapham Common Southside
    SW4 9DG London
    Secretary
    Flat 10
    77 Clapham Common Southside
    SW4 9DG London
    South African66613940002
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    CHRYSANTHOU, Chrysanthos Theoclis
    40 Crawford Gardens
    Palmers Green
    N13 5TD London
    Director
    40 Crawford Gardens
    Palmers Green
    N13 5TD London
    United KingdomBritish90764380002
    REID, Philip Joseph
    135 Taybridge Road
    SW11 5PY London
    Director
    135 Taybridge Road
    SW11 5PY London
    United KingdomBritish12599530002
    ROWLAND, Jonathan David
    49 Hurlingham Square
    SW6 3DZ London
    Director
    49 Hurlingham Square
    SW6 3DZ London
    United KingdomBritish151068120002
    SMITH, David
    Firley
    17 Highlands Road Sear Green
    HP5 2XL Beaconfield
    Buckinghamshire
    Director
    Firley
    17 Highlands Road Sear Green
    HP5 2XL Beaconfield
    Buckinghamshire
    United KingdomBritish74298510001
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003950001

    Does HARBINGER CAPITAL PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 09, 2015Commencement of winding up
    Dec 12, 2023Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Lane Gary Bednash
    37 Sun Street
    EC2M 2PL London
    practitioner
    37 Sun Street
    EC2M 2PL London

    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