12 HARLAND PLACE LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company Name12 HARLAND PLACE LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07656891
    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 12 HARLAND PLACE LTD?

    • Licenced restaurants (56101) / Accommodation and food service activities

    Where is 12 HARLAND PLACE LTD located?

    Registered Office Address
    1st Floor 34 Falcon Court
    Preston Farm Business Park
    TS18 3TX Stockton-On-Tees
    Cleveland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for 12 HARLAND PLACE LTD?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2017

    What are the latest filings for 12 HARLAND PLACE LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    18 pagesLIQ14

    Liquidators' statement of receipts and payments to Aug 19, 2021

    23 pagesLIQ03

    Liquidators' statement of receipts and payments to Aug 19, 2020

    18 pagesLIQ03

    Notice to Registrar of Companies of Notice of disclaimer

    5 pagesNDISC

    Registered office address changed from 12 Harland Place Norton Stockton on Tees Cleveland TS20 1AL to 1st Floor 34 Falcon Court Preston Farm Business Park Stockton-on-Tees Cleveland TS18 3TX on Sep 06, 2019

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Statement of affairs

    8 pagesLIQ02

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Aug 20, 2019

    LRESEX

    Confirmation statement made on Jun 03, 2019 with updates

    6 pagesCS01

    Total exemption full accounts made up to Oct 31, 2017

    9 pagesAA

    Confirmation statement made on Jun 03, 2018 with updates

    4 pagesCS01

    Total exemption small company accounts made up to Oct 31, 2016

    7 pagesAA

    Confirmation statement made on Jun 03, 2017 with updates

    4 pagesCS01

    Total exemption small company accounts made up to Oct 31, 2015

    6 pagesAA

    Annual return made up to Jun 03, 2016 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 13, 2016

    Statement of capital on Jul 13, 2016

    • Capital: GBP 5.5
    SH01

    Resolutions

    Resolutions
    18 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Change of share class name or designation

    2 pagesSH08

    Particulars of variation of rights attached to shares

    3 pagesSH10

    Annual return made up to Jun 03, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 15, 2015

    Statement of capital on Jul 15, 2015

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Oct 31, 2014

    6 pagesAA

    Statement of capital following an allotment of shares on Sep 02, 2014

    • Capital: GBP 1.50
    4 pagesSH01

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Change of share class name or designation

    2 pagesSH08

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of varying share rights or name

    RES12

    Who are the officers of 12 HARLAND PLACE LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EASBY, Kelly Rebecca
    34 Falcon Court
    Preston Farm Business Park
    TS18 3TX Stockton-On-Tees
    1st Floor
    Cleveland
    Director
    34 Falcon Court
    Preston Farm Business Park
    TS18 3TX Stockton-On-Tees
    1st Floor
    Cleveland
    United KingdomBritish160541660001
    EASBY, Susan Mary
    34 Falcon Court
    Preston Farm Business Park
    TS18 3TX Stockton-On-Tees
    1st Floor
    Cleveland
    Director
    34 Falcon Court
    Preston Farm Business Park
    TS18 3TX Stockton-On-Tees
    1st Floor
    Cleveland
    EnglandBritish189561020001
    FAULKNER, Barry Joseph
    Harland Place
    Norton
    TS20 1AL Stockton On Tees
    12
    Cleveland
    United Kingdom
    Director
    Harland Place
    Norton
    TS20 1AL Stockton On Tees
    12
    Cleveland
    United Kingdom
    EnglandBritish127644900001

    Who are the persons with significant control of 12 HARLAND PLACE LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Miss Kelly Rebecca Easby
    Harland Place
    TS20 1AL Stockton-On-Tees
    12
    England
    Apr 06, 2016
    Harland Place
    TS20 1AL Stockton-On-Tees
    12
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does 12 HARLAND PLACE LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jul 14, 2014
    Delivered On Jul 18, 2014
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 18, 2014Registration of a charge (MR01)

    Does 12 HARLAND PLACE LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 20, 2019Commencement of winding up
    Aug 19, 2022Due to be dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Martyn James Pullin
    1st Floor 34 Falcon Court
    Preston Farm Business Park
    TS18 3TX Stockton On Tees
    Cleveland
    practitioner
    1st Floor 34 Falcon Court
    Preston Farm Business Park
    TS18 3TX Stockton On Tees
    Cleveland
    David Antony Willis
    1st Floor 34 Falcon Court
    Preston Farm Business Park
    TS18 3TX Stockton On Tees
    practitioner
    1st Floor 34 Falcon Court
    Preston Farm Business Park
    TS18 3TX Stockton On Tees

    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