HAVENCLIFF LIMITED

Register to unlock more data on OkredoRegister

HAVENCLIFF LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02486649

Incorporation date

28/03/1990

Size

Full

Contacts

Registered address

Registered address

30 Finsbury Square, London EC2P 2YUCopy
copy info iconCopy
See on map
Latest events (Record since 28/03/1990)
dot icon10/10/2011
Final Gazette dissolved following liquidation
dot icon24/07/2011
Administrator's progress report to 2011-06-07
dot icon10/07/2011
Notice of move from Administration to Dissolution on 2011-06-03
dot icon12/01/2011
Termination of appointment of Carmelo Belligero as a director
dot icon11/01/2011
Administrator's progress report to 2010-12-07
dot icon11/01/2011
Notice of extension of period of Administration
dot icon10/01/2011
Notice of extension of period of Administration
dot icon10/01/2011
Notice of extension of period of Administration
dot icon10/01/2011
Administrator's progress report to 2010-12-07
dot icon10/01/2011
Notice of extension of period of Administration
dot icon09/01/2011
Termination of appointment of Siva Namasivayam as a director
dot icon03/11/2010
Notice of extension of period of Administration
dot icon25/07/2010
Administrator's progress report to 2010-06-07
dot icon12/07/2010
Administrator's progress report to 2010-06-07
dot icon03/03/2010
Statement of affairs with form 2.14B
dot icon05/02/2010
Statement of administrator's proposal
dot icon03/02/2010
Registered office address changed from Standwood House, 10-12 Weir Road Balham London SW12 0NA on 2010-02-04
dot icon01/02/2010
Statement of administrator's proposal
dot icon01/02/2010
Statement of administrator's proposal
dot icon10/12/2009
Appointment of an administrator
dot icon21/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon21/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon21/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon21/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon12/11/2009
Register(s) moved to registered inspection location
dot icon12/11/2009
Register inspection address has been changed
dot icon31/10/2009
Full accounts made up to 2008-12-31
dot icon15/10/2009
Director's details changed for Siva Namasivayam on 2009-10-01
dot icon15/10/2009
Director's details changed for Carmelo Belligero on 2009-10-01
dot icon27/07/2009
Resolutions
dot icon15/06/2009
Location of register of members
dot icon01/04/2009
Return made up to 29/03/09; full list of members
dot icon02/11/2008
Full accounts made up to 2007-12-31
dot icon12/10/2008
Appointment Terminated Secretary elizabeth lee
dot icon11/05/2008
Return made up to 29/03/08; full list of members
dot icon23/07/2007
Full accounts made up to 2006-12-31
dot icon17/04/2007
Return made up to 29/03/07; full list of members
dot icon17/04/2007
Registered office changed on 18/04/07 from: standwood house 10-12 weir road london SW12 0NA
dot icon17/04/2007
Location of register of members
dot icon17/04/2007
Location of debenture register
dot icon28/08/2006
Full accounts made up to 2005-12-31
dot icon02/04/2006
Return made up to 29/03/06; full list of members
dot icon03/11/2005
Full accounts made up to 2004-12-31
dot icon23/08/2005
Director's particulars changed
dot icon30/03/2005
Return made up to 29/03/05; full list of members
dot icon05/01/2005
Director resigned
dot icon05/01/2005
Director resigned
dot icon21/10/2004
Full accounts made up to 2003-12-31
dot icon01/04/2004
Return made up to 29/03/04; full list of members
dot icon12/10/2003
Director's particulars changed
dot icon09/09/2003
Full accounts made up to 2002-12-31
dot icon02/04/2003
Return made up to 29/03/03; full list of members
dot icon23/01/2003
Declaration of satisfaction of mortgage/charge
dot icon14/10/2002
Director's particulars changed
dot icon07/10/2002
Full accounts made up to 2001-12-31
dot icon13/07/2002
Resolutions
dot icon02/07/2002
Particulars of mortgage/charge
dot icon02/07/2002
Particulars of mortgage/charge
dot icon28/06/2002
Declaration of satisfaction of mortgage/charge
dot icon28/06/2002
Declaration of satisfaction of mortgage/charge
dot icon28/06/2002
Declaration of satisfaction of mortgage/charge
dot icon28/06/2002
Declaration of satisfaction of mortgage/charge
dot icon28/06/2002
Declaration of satisfaction of mortgage/charge
dot icon28/06/2002
Declaration of satisfaction of mortgage/charge
dot icon28/06/2002
Declaration of satisfaction of mortgage/charge
dot icon28/06/2002
Declaration of satisfaction of mortgage/charge
dot icon28/06/2002
Declaration of satisfaction of mortgage/charge
dot icon28/06/2002
Declaration of satisfaction of mortgage/charge
dot icon15/05/2002
Director's particulars changed
dot icon15/05/2002
Director's particulars changed
dot icon25/04/2002
Return made up to 29/03/02; full list of members
dot icon31/10/2001
Full accounts made up to 2000-12-31
dot icon10/05/2001
Particulars of mortgage/charge
dot icon28/03/2001
Return made up to 29/03/01; full list of members
dot icon28/03/2001
Director's particulars changed
dot icon01/11/2000
Full accounts made up to 1999-12-31
dot icon29/03/2000
Return made up to 29/03/00; full list of members
dot icon29/03/2000
Director's particulars changed
dot icon29/03/2000
Registered office changed on 30/03/00
dot icon21/09/1999
New director appointed
dot icon20/09/1999
New director appointed
dot icon20/09/1999
New director appointed
dot icon19/09/1999
New director appointed
dot icon13/09/1999
Auditor's resignation
dot icon13/09/1999
Director resigned
dot icon13/09/1999
Accounting reference date extended from 31/10/99 to 31/12/99
dot icon01/09/1999
Full accounts made up to 1998-10-31
dot icon05/04/1999
Return made up to 29/03/99; full list of members
dot icon17/02/1999
New director appointed
dot icon17/02/1999
Director resigned
dot icon31/08/1998
Full accounts made up to 1997-10-31
dot icon23/04/1998
Return made up to 29/03/98; no change of members
dot icon18/03/1998
Director's particulars changed
dot icon18/03/1998
Secretary resigned
dot icon18/03/1998
New secretary appointed
dot icon28/04/1997
Full accounts made up to 1996-10-31
dot icon26/04/1997
Return made up to 29/03/97; full list of members
dot icon03/11/1996
Full accounts made up to 1995-10-31
dot icon26/06/1996
Return made up to 29/03/96; no change of members
dot icon26/06/1996
Secretary resigned
dot icon26/06/1996
New secretary appointed
dot icon11/07/1995
Return made up to 29/03/95; no change of members
dot icon31/03/1995
Declaration of satisfaction of mortgage/charge
dot icon28/03/1995
Full accounts made up to 1994-10-31
dot icon23/03/1995
Declaration of satisfaction of mortgage/charge
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon11/12/1994
Return made up to 29/03/94; full list of members
dot icon04/12/1994
Particulars of mortgage/charge
dot icon04/12/1994
Particulars of mortgage/charge
dot icon04/12/1994
Particulars of mortgage/charge
dot icon04/12/1994
Particulars of mortgage/charge
dot icon04/12/1994
Particulars of mortgage/charge
dot icon29/11/1994
Particulars of mortgage/charge
dot icon05/09/1994
Full accounts made up to 1993-03-31
dot icon05/09/1994
Full accounts made up to 1993-10-31
dot icon09/05/1994
Director resigned;new director appointed
dot icon25/04/1994
Accounting reference date shortened from 31/03 to 31/10
dot icon29/03/1994
Particulars of mortgage/charge
dot icon14/03/1994
Particulars of mortgage/charge
dot icon19/09/1993
Secretary resigned;new secretary appointed
dot icon24/08/1993
Director resigned
dot icon24/08/1993
Registered office changed on 25/08/93 from: 60 doughty street london WC1N 2LS
dot icon01/07/1993
Accounts for a small company made up to 1992-03-31
dot icon18/04/1993
Return made up to 29/03/93; no change of members
dot icon02/12/1992
Particulars of mortgage/charge
dot icon13/07/1992
New director appointed
dot icon13/07/1992
Return made up to 29/03/92; no change of members
dot icon08/01/1992
Particulars of mortgage/charge
dot icon08/01/1992
Particulars of mortgage/charge
dot icon08/01/1992
Particulars of mortgage/charge
dot icon08/01/1992
Particulars of mortgage/charge
dot icon08/01/1992
Particulars of mortgage/charge
dot icon08/01/1992
Particulars of mortgage/charge
dot icon03/01/1992
Registered office changed on 04/01/92 from: eugine morrison & co catalyst house 159-163 clapham high street london,SW4 7SS
dot icon22/12/1991
New director appointed
dot icon15/12/1991
New secretary appointed
dot icon15/12/1991
Return made up to 29/03/91; full list of members
dot icon03/10/1991
Accounts for a small company made up to 1991-03-31
dot icon03/10/1991
Ad 29/03/91--------- £ si 98@1=98 £ ic 2/100
dot icon31/07/1991
Particulars of mortgage/charge
dot icon26/04/1990
Registered office changed on 27/04/90 from: 25 streatham vale london SW16 5SE
dot icon26/04/1990
Secretary resigned
dot icon26/04/1990
Director resigned;new director appointed
dot icon28/03/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
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
Chapman, Keith John
Director
13/09/1999 - 31/12/2004
39
Mealey, Michael Charles
Director
08/09/1999 - 31/12/2004
21
Belligero, Carmelo
Director
13/09/1999 - 05/01/2011
12
Namasivayam, Siva
Director
08/09/1999 - 01/12/2010
11
Murphy, Seamus
Director
07/07/1993 - 04/02/1999
10

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 HAVENCLIFF LIMITED

HAVENCLIFF LIMITED is an(a) Dissolved company incorporated on 28/03/1990 with the registered office located at 30 Finsbury Square, London EC2P 2YU. There is currently no 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 HAVENCLIFF LIMITED?

toggle

HAVENCLIFF LIMITED is currently Dissolved. It was registered on 28/03/1990 and dissolved on 10/10/2011.

Where is HAVENCLIFF LIMITED located?

toggle

HAVENCLIFF LIMITED is registered at 30 Finsbury Square, London EC2P 2YU.

What does HAVENCLIFF LIMITED do?

toggle

HAVENCLIFF LIMITED operates in the Bars (55.40 - SIC 2003) sector.

What is the latest filing for HAVENCLIFF LIMITED?

toggle

The latest filing was on 10/10/2011: Final Gazette dissolved following liquidation.