HARNESSFLEX LIMITED
Vue d'ensemble
Nom de la société | HARNESSFLEX LIMITED |
---|---|
Statut de la société | Dissoute |
Forme juridique | Société à responsabilité limitée |
Numéro de société | 02130654 |
Juridiction | Angleterre/Pays de Galles |
Date de création | |
Date de cessation d'activité |
Résumé
A des PSCs super sécurisés | Non |
---|---|
A des charges | Oui |
A un historique d'insolvabilité | Oui |
Le siège social est contesté | Non |
Où se situe HARNESSFLEX LIMITED ?
Adresse du siège social | C/O Kpmg Llp 8 Salisbury Square EC4Y 8BB London |
---|---|
Adresse du siège social non livrable | Non |
Quels sont les derniers comptes de HARNESSFLEX LIMITED ?
Derniers comptes | |
---|---|
Derniers comptes arrêtés au | 31 déc. 2011 |
Quels sont les derniers dépôts pour HARNESSFLEX LIMITED ?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Gazette finale dissoute à la suite d'une liquidation | 1 pages | GAZ2 | ||||||||||
Déclaration des reçus et paiements des liquidateurs jusqu'à 22 avr. 2013 | 3 pages | 4.68 | ||||||||||
Retour de la réunion finale dans une liquidation volontaire des membres | 3 pages | 4.71 | ||||||||||
Changement d'adresse du siège social de 27-28 Eastcastle Street London W1W 8DH United Kingdom le 28 déc. 2012 | 2 pages | AD01 | ||||||||||
Déclaration de solvabilité | 4 pages | 4.70 | ||||||||||
Résolution d'insolvabilité Resolution INSOLVENCY:Special Resolution :- "In Specie" | 1 pages | LIQ MISC RES | ||||||||||
Résolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Nomination d'un liquidateur volontaire | 1 pages | 600 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Modification des coordonnées de l'administrateur Mr Fabrice Jean-Pierre Van Belle le 12 nov. 2012 | 2 pages | CH01 | ||||||||||
Comptes pour une société dormante établis au 31 déc. 2011 | 6 pages | AA | ||||||||||
Déclaration annuelle jusqu'au 01 août 2012 avec liste complète des actionnaires | 6 pages | AR01 | ||||||||||
| ||||||||||||
Cessation de la nomination de Duncan Alexander Mckinlay en tant que directeur le 30 août 2011 | 1 pages | TM01 | ||||||||||
Déclaration annuelle jusqu'au 01 août 2011 avec liste complète des actionnaires | 7 pages | AR01 | ||||||||||
Modification des coordonnées de l'administrateur Duncan Alexander Mckinlay le 06 oct. 2010 | 2 pages | CH01 | ||||||||||
Nomination de Mr Fabrice Van Belle en tant qu'administrateur | 2 pages | AP01 | ||||||||||
Période comptable actuelle prolongée du 31 juil. 2011 au 31 déc. 2011 | 1 pages | AA01 | ||||||||||
Nomination de Mr William Edward Weaver, Jr en tant qu'administrateur | 2 pages | AP01 | ||||||||||
Nomination de Mr William David Smith, Jr en tant qu'administrateur | 2 pages | AP01 | ||||||||||
Nomination de Mr William David Smith, Jr en tant que secrétaire | 1 pages | AP03 | ||||||||||
Résolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Changement d'adresse du siège social de Cmg House Station Road Coleshill Birmingham West Midlands B46 1HT le 06 oct. 2010 | 1 pages | AD01 | ||||||||||
Qui sont les dirigeants de HARNESSFLEX LIMITED ?
Nom | Nommé le | Date de démission | Rôle | Adresse | Identification de la société | Pays de résidence | Nationalité | Date de naissance | Profession | Numéro |
---|---|---|---|---|---|---|---|---|---|---|
SMITH, JR, William David | Secrétaire | Salisbury Square EC4Y 8BB London C/O Kpmg Llp 8 | 154906290001 | |||||||
SMITH, JR, William David | Administrateur | Salisbury Square EC4Y 8BB London C/O Kpmg Llp 8 | Usa | Usa | Director | 154905920001 | ||||
VAN BELLE, Fabrice Jean-Pierre | Administrateur | Salisbury Square EC4Y 8BB London C/O Kpmg Llp 8 | Belgium | Belgian | Director | 162211840002 | ||||
WEAVER, William Edward | Administrateur | Salisbury Square EC4Y 8BB London C/O Kpmg Llp 8 | United States | Usa | Director | 146203060001 | ||||
BURDETT, Neil Robert | Secrétaire | 5 Oak House Parson Street Hendon NW4 1QJ London | British | 188620002 | ||||||
CLEWS, Simon Paul | Secrétaire | 25 Penners Gardens KT6 6JW Surbiton Surrey | British | Accountant | 45290840004 | |||||
DALE, Stephen Bernard | Secrétaire | 52 Oakfield Drive B45 8AH Rednal Birmingham | British | Company Secretary | 73665890001 | |||||
DIAMOND, Steven John | Secrétaire | 41 Aintree Drive Downend BS16 6SY Bristol Avon | British | Finance Director | 44344270001 | |||||
LARAWAY, Stephen | Secrétaire | 12 Trustin Crescent B92 9QQ Solihull West Midlands | British | 76616870001 | ||||||
SMITH, Alan | Secrétaire | 37 Pattison Road NW2 2HL London | British | 32394380001 | ||||||
VITTY, Martyn John | Secrétaire | Ardens Grafton B49 6DT Alcester Ardenlaw Warwickshire United Kingdom | British | Chartered Accountant | 293401400001 | |||||
CLEWS, Simon Paul | Administrateur | 25 Penners Gardens KT6 6JW Surbiton Surrey | British | Accountant | 45290840004 | |||||
DAVIS, Ivor Stephen | Administrateur | Meadow Cottage Sunset Lane RH20 2NY West Chiltington West Sussex | England | British | Accountant | 59183650001 | ||||
DIAMOND, Steven John | Administrateur | 41 Aintree Drive Downend BS16 6SY Bristol Avon | England | British | Director | 44344270001 | ||||
HAYES, Paul Andrew | Administrateur | 3 Normanton Road Packington LE65 1WS Ashby De La Zouch Leicestershire | British | Accountant | 47679660002 | |||||
HILL, David James | Administrateur | 7 Brook End Drive Henley In Arden B95 5JA Solihull West Midlands | British | Director | 18357900001 | |||||
HUTCHINSON, Shirley Anne | Administrateur | 78 Worthington Road Fradley WS13 8PG Lichfield Staffordshire | British | Chartered Accountant | 70944860002 | |||||
LARAWAY, Stephen | Administrateur | 2 Nesfield Grove Hampton In Arden B92 0BQ Solihull West Midlands | British | Director | 76616870002 | |||||
LARAWAY, Stephen | Administrateur | 12 Trustin Crescent B92 9QQ Solihull West Midlands | British | Director | 76616870001 | |||||
MCKINLAY, Duncan Alexander | Administrateur | Eastcastle Street W1W 8DH London 27/28 United Kingdom | United Kingdom | British | Company Director | 189661060001 | ||||
POULTON, Adrian Roger | Administrateur | Church Meadow Church Lane, Lapworth B94 5NU Solihull West Midlands | England | English | Director | 66370240001 | ||||
ROBERTS, Colin Allen | Administrateur | 73 Hither Green Lane Abbey Park B98 9BN Redditch Worcestershire | British | General Manager | 26409320002 | |||||
RUTTER, Lee Francis | Administrateur | 3 Lydiard Green Lydiard Millicent SN5 3LP Swindon Wiltshire | England | British | Director | 114243050001 | ||||
SANDERS, Robert Braith Charles | Administrateur | 4 Paddock Way SO24 9PN Alresford Hampshire | United Kingdom | British | Accountant | 70944840001 | ||||
SARGENT, Kevin | Administrateur | Rowgardens Horsham Road GU6 8EJ Cranleigh Surrey | British | Accountant | 81766730002 | |||||
SPENCER, David Malcolm | Administrateur | The Old Church House Church Road SL5 0NL Sunningdale Berkshire | British | Director | 70572490001 | |||||
VITTY, Martyn John | Administrateur | Ardens Grafton B49 6DT Alcester Ardenlaw Warwickshire United Kingdom | England | British | Chartered Accountant | 293401400001 |
HARNESSFLEX LIMITED a-t-elle des charges ?
Classification | Dates | Statut | Détails | |
---|---|---|---|---|
Intellectual property rights charge | Créé le 04 janv. 2007 Livré le 17 janv. 2007 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions The secured property being the patents the trade marks the designs the copyright works the goodwill the physical materials the right to ask for and recover damages. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Intellectual property rights charge | Créé le 04 janv. 2007 Livré le 17 janv. 2007 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions The secured property being the patents the trade marks the designs the copyright works the goodwill the physical materials the right to ask for and recover damages. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Security agreement | Créé le 04 janv. 2007 Livré le 17 janv. 2007 | Totalement satisfaite | Montant garanti All monies due or to become due from any principal debtor to the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions 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. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Security agreement | Créé le 04 janv. 2007 Livré le 17 janv. 2007 | Totalement satisfaite | Montant garanti All monies due or to become due from any principal debtor to the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions 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. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Debenture | Créé le 27 juil. 2006 Livré le 14 août 2006 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions 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. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Debenture | Créé le 17 déc. 2004 Livré le 23 déc. 2004 | Totalement satisfaite | Montant garanti All present and future obligations due or to become due from the company to the chargee (in its capacity as security agent for the beneficiaries) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions 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. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Debenture | Créé le 03 déc. 2002 Livré le 12 déc. 2002 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee acting as security agent and trustee for the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions 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. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
|
HARNESSFLEX LIMITED a-t-elle des procédures d'insolvabilité ?
Numéro de dossier | Dates | Type | Praticiens | Autre | ||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
Source de données
- Companies House du Royaume-Uni
Le registre officiel des sociétés au Royaume-Uni, offrant un accès public aux informations sur les sociétés telles que les noms, les adresses, les administrateurs et les documents financiers. - Licence: CC0