HAREFIELD SECURITIES LIMITED

Register to unlock more data on OkredoRegister

HAREFIELD SECURITIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04011810

Incorporation date

08/06/2000

Size

Small

Contacts

Registered address

Registered address

PRICEWATERHOUSE COOPERS LLP, 7 More London, Riverside, London SE1 2RTCopy
copy info iconCopy
See on map
Latest events (Record since 08/06/2000)
dot icon15/05/2015
Final Gazette dissolved following liquidation
dot icon15/02/2015
Notice of move from Administration to Dissolution on 2015-01-28
dot icon15/02/2015
Administrator's progress report to 2015-01-28
dot icon18/01/2015
Administrator's progress report to 2014-12-01
dot icon04/08/2014
Administrator's progress report to 2014-06-12
dot icon04/08/2014
Notice of extension of period of Administration
dot icon26/03/2014
Administrator's progress report to 2014-02-01
dot icon07/10/2013
Notice of deemed approval of proposals
dot icon24/09/2013
Statement of administrator's proposal
dot icon11/09/2013
Statement of affairs with form 2.14B
dot icon15/08/2013
Registered office address changed from 33 Main Road Romford Essex RM1 3DD on 2013-08-16
dot icon13/08/2013
Appointment of an administrator
dot icon29/07/2013
All of the property or undertaking has been released from charge 2
dot icon29/07/2013
Satisfaction of charge 5 in full
dot icon29/07/2013
All of the property or undertaking has been released from charge 1
dot icon29/07/2013
Satisfaction of charge 2 in full
dot icon29/07/2013
Satisfaction of charge 3 in full
dot icon29/07/2013
Satisfaction of charge 1 in full
dot icon29/03/2013
Particulars of a mortgage or charge / charge no: 7
dot icon29/03/2013
Particulars of a mortgage or charge / charge no: 9
dot icon29/03/2013
Particulars of a mortgage or charge / charge no: 8
dot icon20/03/2013
Particulars of a mortgage or charge / charge no: 6
dot icon10/03/2013
Previous accounting period extended from 2012-07-31 to 2012-10-31
dot icon07/01/2013
Annual return made up to 2012-12-29 with full list of shareholders
dot icon25/07/2012
Termination of appointment of James Sydney Barker as a director on 2012-06-30
dot icon30/04/2012
-
dot icon07/02/2012
Annual return made up to 2011-12-29 with full list of shareholders
dot icon14/09/2011
-
dot icon14/09/2011
Second filing of AR01 previously delivered to Companies House made up to 2010-12-29
dot icon21/08/2011
Resolutions
dot icon17/08/2011
Cancellation of shares. Statement of capital on 2011-08-18
dot icon11/01/2011
Annual return made up to 2010-12-29 with full list of shareholders
dot icon14/09/2010
Purchase of own shares.
dot icon15/08/2010
Appointment of James Sydney Barker as a director
dot icon29/07/2010
Full accounts made up to 2009-07-31
dot icon29/07/2010
Full accounts made up to 2008-07-31
dot icon29/07/2010
Annual return made up to 2009-10-05
dot icon22/07/2010
Administrative restoration application
dot icon17/05/2010
Final Gazette dissolved via compulsory strike-off
dot icon01/02/2010
First Gazette notice for compulsory strike-off
dot icon25/09/2009
Compulsory strike-off action has been discontinued
dot icon23/09/2009
Full accounts made up to 2007-07-31
dot icon24/08/2009
First Gazette notice for compulsory strike-off
dot icon03/08/2009
Director appointed stephen paul o'shea
dot icon21/12/2008
Return made up to 05/10/08; full list of members
dot icon21/12/2008
Appointment terminated secretary tracey hodge
dot icon23/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon23/04/2008
-
dot icon16/04/2008
Return made up to 05/10/07; full list of members
dot icon09/01/2008
Director resigned
dot icon02/11/2007
Particulars of mortgage/charge
dot icon26/04/2007
Director resigned
dot icon23/04/2007
Director resigned
dot icon16/02/2007
Director resigned
dot icon16/02/2007
Director resigned
dot icon01/11/2006
Particulars of mortgage/charge
dot icon15/10/2006
Return made up to 05/10/06; full list of members
dot icon03/09/2006
New director appointed
dot icon27/06/2006
-
dot icon16/05/2006
New director appointed
dot icon27/02/2006
Secretary resigned;director resigned
dot icon15/02/2006
New secretary appointed
dot icon12/02/2006
Ad 21/06/04--------- £ si 33@1
dot icon12/02/2006
Nc inc already adjusted 21/06/04
dot icon19/10/2005
Return made up to 05/10/05; full list of members
dot icon06/09/2005
-
dot icon16/08/2005
Registered office changed on 17/08/05 from: gable house, 239 regents park road, london, N3 3LF
dot icon20/10/2004
Return made up to 05/10/04; full list of members
dot icon03/10/2004
New director appointed
dot icon04/08/2004
Registered office changed on 05/08/04 from: the coach house, 33 main road, romford, essex RM1 3DD
dot icon13/07/2004
New director appointed
dot icon13/07/2004
New director appointed
dot icon01/06/2004
Accounts made up to 2003-07-31
dot icon24/01/2004
Accounting reference date extended from 30/06/03 to 31/07/03
dot icon20/10/2003
Particulars of mortgage/charge
dot icon20/10/2003
Particulars of mortgage/charge
dot icon20/10/2003
Particulars of mortgage/charge
dot icon19/10/2003
Resolutions
dot icon19/10/2003
Resolutions
dot icon19/10/2003
Resolutions
dot icon19/10/2003
£ nc 100/1400100 03/10/03
dot icon02/10/2003
Return made up to 09/06/03; full list of members
dot icon07/09/2003
Secretary resigned
dot icon07/09/2003
Registered office changed on 08/09/03 from: 20 denehurst gardens, woodford green, essex IG8 0PA
dot icon04/08/2003
New director appointed
dot icon04/08/2003
New secretary appointed;new director appointed
dot icon04/08/2003
New director appointed
dot icon25/09/2002
Resolutions
dot icon25/09/2002
Accounts made up to 2002-06-30
dot icon12/09/2002
Return made up to 09/06/02; no change of members
dot icon06/09/2001
Return made up to 09/06/01; full list of members
dot icon29/08/2001
Accounts made up to 2001-06-30
dot icon02/08/2000
New director appointed
dot icon02/08/2000
New secretary appointed
dot icon20/06/2000
Director resigned
dot icon20/06/2000
Secretary resigned
dot icon20/06/2000
Registered office changed on 21/06/00 from: suite 17, city business centre, lower road, london, SE16 2XB
dot icon08/06/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2011
dot iconLast change occurred
30/07/2011

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/07/2011
dot iconNext account date
30/07/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Flynn, John William
Director
22/07/2003 - 02/05/2006
2
Dench, Elizabeth Mary
Director
09/06/2000 - 29/10/2003
1
Robertson, Ian Macpherson
Director
21/09/2004 - Present
2
Sorsky, Harold John
Director
20/06/2004 - 13/12/2006
43
Platt, Daniel Lloyd
Director
20/06/2004 - 13/12/2006
16

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HAREFIELD SECURITIES LIMITED

HAREFIELD SECURITIES LIMITED is an(a) Dissolved company incorporated on 08/06/2000 with the registered office located at PRICEWATERHOUSE COOPERS LLP, 7 More London, Riverside, London SE1 2RT. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HAREFIELD SECURITIES LIMITED?

toggle

HAREFIELD SECURITIES LIMITED is currently Dissolved. It was registered on 08/06/2000 and dissolved on 15/05/2015.

Where is HAREFIELD SECURITIES LIMITED located?

toggle

HAREFIELD SECURITIES LIMITED is registered at PRICEWATERHOUSE COOPERS LLP, 7 More London, Riverside, London SE1 2RT.

What does HAREFIELD SECURITIES LIMITED do?

toggle

HAREFIELD SECURITIES LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for HAREFIELD SECURITIES LIMITED?

toggle

The latest filing was on 15/05/2015: Final Gazette dissolved following liquidation.