HARMON/CFEM FACADES (UK) LIMITED

Register to unlock more data on OkredoRegister

HARMON/CFEM FACADES (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02532292

Incorporation date

16/08/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

Grant Thornton, Enterprise House, 115 Edmund Street, Birmingham B3 2HJCopy
copy info iconCopy
See on map
Latest events (Record since 16/08/1990)
dot icon13/08/2014
Final Gazette dissolved following liquidation
dot icon13/05/2014
Return of final meeting in a creditors' voluntary winding up
dot icon31/03/2014
Liquidators' statement of receipts and payments to 2014-03-09
dot icon19/09/2013
Liquidators' statement of receipts and payments to 2013-09-09
dot icon15/04/2013
Liquidators' statement of receipts and payments to 2013-03-09
dot icon10/10/2012
Liquidators' statement of receipts and payments to 2012-09-09
dot icon10/04/2012
Liquidators' statement of receipts and payments to 2012-03-09
dot icon10/01/2012
Appointment of a voluntary liquidator
dot icon09/01/2012
Resignation of a liquidator
dot icon02/10/2011
Liquidators' statement of receipts and payments to 2011-09-09
dot icon28/03/2011
Liquidators' statement of receipts and payments to 2011-03-09
dot icon11/10/2010
Resignation of a liquidator
dot icon22/09/2010
Appointment of a voluntary liquidator
dot icon21/09/2010
Liquidators' statement of receipts and payments to 2010-09-09
dot icon22/03/2010
Liquidators' statement of receipts and payments to 2010-03-09
dot icon30/09/2009
Liquidators' statement of receipts and payments to 2009-09-09
dot icon15/04/2009
Liquidators' statement of receipts and payments to 2009-03-09
dot icon29/09/2008
Liquidators' statement of receipts and payments to 2008-09-09
dot icon30/06/2008
Notice of ceasing to act as a voluntary liquidator
dot icon30/06/2008
Notice of Constitution of Liquidation Committee
dot icon06/04/2008
Liquidators' statement of receipts and payments to 2008-09-09
dot icon29/10/2007
Liquidators' statement of receipts and payments
dot icon01/04/2007
Liquidators' statement of receipts and payments
dot icon24/09/2006
Liquidators' statement of receipts and payments
dot icon06/04/2006
Liquidators' statement of receipts and payments
dot icon10/10/2005
Liquidators' statement of receipts and payments
dot icon21/03/2005
Liquidators' statement of receipts and payments
dot icon30/09/2004
Liquidators' statement of receipts and payments
dot icon21/03/2004
Liquidators' statement of receipts and payments
dot icon24/10/2003
Liquidators' statement of receipts and payments
dot icon10/04/2003
Notice of Constitution of Liquidation Committee
dot icon07/04/2003
Liquidators' statement of receipts and payments
dot icon02/12/2002
Registered office changed on 03/12/02 from: four brindleyplace birmingham B1 2HZ
dot icon18/11/2002
Notice of ceasing to act as a voluntary liquidator
dot icon18/11/2002
Miscellaneous
dot icon18/11/2002
Appointment of a voluntary liquidator
dot icon08/10/2002
Registered office changed on 09/10/02 from: colemore gate 2 colmore row birmingham B3 2BN
dot icon19/09/2002
Liquidators' statement of receipts and payments
dot icon26/03/2002
Liquidators' statement of receipts and payments
dot icon03/10/2001
Liquidators' statement of receipts and payments
dot icon20/03/2001
Liquidators' statement of receipts and payments
dot icon21/09/2000
Liquidators' statement of receipts and payments
dot icon20/03/2000
Liquidators' statement of receipts and payments
dot icon19/09/1999
Liquidators' statement of receipts and payments
dot icon17/03/1999
Liquidators' statement of receipts and payments
dot icon04/02/1999
Notice of Constitution of Liquidation Committee
dot icon07/04/1998
Notice of Constitution of Liquidation Committee
dot icon06/04/1998
Statement of affairs
dot icon12/03/1998
Appointment of a voluntary liquidator
dot icon12/03/1998
Resolutions
dot icon11/03/1998
Registered office changed on 12/03/98 from: premier suites exchange house 494 midsummer boulevard central milton keynes MK9 2EA
dot icon20/01/1998
Full accounts made up to 1997-02-28
dot icon09/12/1997
Resolutions
dot icon09/12/1997
Resolutions
dot icon09/12/1997
Resolutions
dot icon25/11/1997
Return made up to 17/08/97; full list of members
dot icon26/10/1997
Full accounts made up to 1995-02-28
dot icon26/10/1997
Full accounts made up to 1996-02-29
dot icon15/05/1997
New secretary appointed
dot icon30/04/1997
Secretary resigned
dot icon30/04/1997
Director resigned
dot icon30/04/1997
Director resigned
dot icon30/04/1997
Director resigned
dot icon30/04/1997
New director appointed
dot icon30/04/1997
New director appointed
dot icon30/04/1997
New director appointed
dot icon19/09/1996
Return made up to 17/08/96; no change of members
dot icon28/02/1996
Return made up to 17/08/95; full list of members
dot icon28/02/1996
Full accounts made up to 1994-02-26
dot icon23/08/1995
Particulars of mortgage/charge
dot icon09/05/1995
Director resigned;new director appointed
dot icon09/05/1995
New director appointed
dot icon20/04/1995
New director appointed
dot icon20/04/1995
New director appointed
dot icon20/04/1995
New director appointed
dot icon26/02/1995
Return made up to 17/08/94; full list of members
dot icon26/02/1995
Location of register of members address changed
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon11/12/1994
Delivery ext'd 3 mth 28/02/94
dot icon01/12/1994
Certificate of change of name
dot icon07/11/1994
Director resigned
dot icon14/12/1993
Full accounts made up to 1993-02-27
dot icon19/09/1993
Return made up to 17/08/93; full list of members
dot icon06/09/1993
Director resigned
dot icon23/11/1992
Full accounts made up to 1992-02-29
dot icon11/11/1992
Return made up to 17/08/92; full list of members
dot icon31/08/1992
Full accounts made up to 1991-03-02
dot icon24/02/1992
Return made up to 17/08/91; full list of members
dot icon24/09/1991
Memorandum and Articles of Association
dot icon23/09/1991
New director appointed
dot icon13/12/1990
Ad 31/10/90--------- £ si 9998@1=9998 £ ic 2/10000
dot icon13/12/1990
Accounting reference date notified as 28/02
dot icon11/12/1990
£ nc 1000/500000 31/10/90
dot icon11/12/1990
Resolutions
dot icon12/11/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/10/1990
Certificate of change of name
dot icon11/10/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon09/10/1990
Memorandum and Articles of Association
dot icon09/10/1990
Registered office changed on 10/10/90 from: 2 baches street london N1 6UB
dot icon16/08/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/02/1997
dot iconLast change occurred
27/02/1997

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
27/02/1997
dot iconNext account date
27/02/1998
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Adamson, Thomas Neil
Director
25/02/1995 - 16/04/1997
-
Deckman, Joseph
Director
16/04/1997 - Present
-
Gould, Richard
Director
16/04/1997 - Present
-
Hoffman, David
Director
25/02/1995 - 16/04/1997
-
Koehler, Thomas Edward
Director
25/02/1995 - Present
-

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 HARMON/CFEM FACADES (UK) LIMITED

HARMON/CFEM FACADES (UK) LIMITED is an(a) Dissolved company incorporated on 16/08/1990 with the registered office located at Grant Thornton, Enterprise House, 115 Edmund Street, Birmingham B3 2HJ. There are currently 7 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 HARMON/CFEM FACADES (UK) LIMITED?

toggle

HARMON/CFEM FACADES (UK) LIMITED is currently Dissolved. It was registered on 16/08/1990 and dissolved on 13/08/2014.

Where is HARMON/CFEM FACADES (UK) LIMITED located?

toggle

HARMON/CFEM FACADES (UK) LIMITED is registered at Grant Thornton, Enterprise House, 115 Edmund Street, Birmingham B3 2HJ.

What does HARMON/CFEM FACADES (UK) LIMITED do?

toggle

HARMON/CFEM FACADES (UK) LIMITED operates in the Painting and glazing (45.44 - SIC 2003) sector.

What is the latest filing for HARMON/CFEM FACADES (UK) LIMITED?

toggle

The latest filing was on 13/08/2014: Final Gazette dissolved following liquidation.