P.J.HARE LIMITED

Register to unlock more data on OkredoRegister

P.J.HARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00465757

Incorporation date

15/03/1949

Size

Total Exemption Full

Contacts

Registered address

Registered address

3rd Floor Vintry Building, Wine Street, Bristol BS1 2BDCopy
copy info iconCopy
See on map
Latest events (Record since 15/03/1949)
dot icon05/03/2021
Final Gazette dissolved following liquidation
dot icon05/12/2020
Return of final meeting in a creditors' voluntary winding up
dot icon10/12/2019
Registered office address changed from Bath House 6-8 Bath Street Redcliffe Bristol Avon BS1 6HL to 3rd Floor Vintry Building Wine Street Bristol BS1 2BD on 2019-12-10
dot icon05/12/2019
Appointment of a voluntary liquidator
dot icon29/11/2019
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon07/09/2019
Result of meeting of creditors
dot icon21/08/2019
Statement of administrator's proposal
dot icon05/08/2019
Statement of affairs with form AM02SOA
dot icon18/07/2019
Registered office address changed from Havyatt Road Wrington Bristol BS40 5NL United Kingdom to 6-8 Bath Street Redcliffe Bristol Avon BS1 6HL on 2019-07-18
dot icon17/07/2019
Appointment of an administrator
dot icon04/06/2019
Termination of appointment of Robert Philip Nathaniel Williams as a director on 2019-06-03
dot icon04/06/2019
Termination of appointment of Victoria Pamela Hare as a director on 2019-06-03
dot icon04/06/2019
Termination of appointment of Phillipa Louise Hare as a director on 2019-06-03
dot icon04/06/2019
Termination of appointment of Emily Anne Hare as a director on 2019-06-03
dot icon04/06/2019
Termination of appointment of Nicola Caroline Hare as a director on 2019-06-03
dot icon04/06/2019
Termination of appointment of Diana Barbara Hare as a director on 2019-06-03
dot icon04/06/2019
Termination of appointment of Alexandra Penelope Dunn as a director on 2019-06-03
dot icon04/06/2019
Termination of appointment of Keith James Baston as a director on 2019-06-03
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon06/09/2018
Confirmation statement made on 2018-09-06 with updates
dot icon13/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon11/09/2017
Confirmation statement made on 2017-09-11 with updates
dot icon31/08/2017
Satisfaction of charge 004657570007 in full
dot icon31/08/2017
Satisfaction of charge 004657570006 in full
dot icon29/06/2017
Registration of charge 004657570009, created on 2017-06-28
dot icon16/06/2017
Registration of charge 004657570008, created on 2017-06-16
dot icon20/10/2016
Registration of charge 004657570007, created on 2016-10-13
dot icon23/09/2016
Registration of charge 004657570006, created on 2016-09-19
dot icon21/09/2016
Confirmation statement made on 2016-09-21 with updates
dot icon21/09/2016
Termination of appointment of William Steuart Hare as a director on 2016-08-31
dot icon01/07/2016
Resolutions
dot icon29/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/11/2015
Appointment of Mrs Alexandra Penelope Dunn as a director on 2015-10-21
dot icon27/10/2015
Second filing of AR01 previously delivered to Companies House made up to 2015-09-29
dot icon22/10/2015
Director's details changed for Steven Raymond Lock on 2015-10-22
dot icon22/10/2015
Registered office address changed from , Havyatt Road, Wrington, Bristol, BS40 5NL to Havyatt Road Wrington Bristol BS40 5NL on 2015-10-22
dot icon22/10/2015
Director's details changed for William Steuart Hare on 2015-10-22
dot icon22/10/2015
Director's details changed for Michael John Hare on 2015-10-22
dot icon22/10/2015
Director's details changed for Christiane Maria Hare on 2015-10-22
dot icon22/10/2015
Director's details changed for Penelope Anne Hare on 2015-10-22
dot icon22/10/2015
Director's details changed for Amanda Louise Bennett on 2015-10-22
dot icon22/10/2015
Secretary's details changed for Amanda Louise Bennett on 2015-10-22
dot icon07/10/2015
Annual return made up to 2015-09-29 with full list of shareholders
dot icon07/10/2015
Termination of appointment of Gwsp Secretaries Ltd as a secretary on 2015-06-11
dot icon29/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/06/2015
Appointment of Amanda Louise Bennett as a secretary on 2015-06-11
dot icon18/02/2015
Appointment of Steven Raymond Lock as a director on 2015-01-26
dot icon18/02/2015
Appointment of Amanda Louise Bennett as a director on 2015-01-26
dot icon14/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon08/10/2014
Annual return made up to 2014-09-29 with full list of shareholders
dot icon08/10/2014
Director's details changed for Diane Barbara Hare on 2014-09-26
dot icon05/11/2013
Termination of appointment of Kenneth Crago as a director
dot icon18/10/2013
Annual return made up to 2013-09-29 with full list of shareholders
dot icon12/09/2013
Satisfaction of charge 5 in full
dot icon12/09/2013
Satisfaction of charge 3 in full
dot icon12/09/2013
Satisfaction of charge 4 in full
dot icon03/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/10/2012
Annual return made up to 2012-09-29 with full list of shareholders
dot icon28/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon06/10/2011
Annual return made up to 2011-09-29 with full list of shareholders
dot icon11/08/2011
Appointment of Phillipa Louise Hare as a director
dot icon11/08/2011
Appointment of Sir Robert Philip Nathaniel Williams as a director
dot icon11/08/2011
Appointment of Diane Barbara Hare as a director
dot icon11/08/2011
Appointment of Nicola Caroline Hare as a director
dot icon11/08/2011
Appointment of Victoria Pamela Hare as a director
dot icon11/08/2011
Appointment of Emily Anne Hare as a director
dot icon02/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon04/10/2010
Annual return made up to 2010-09-29 with full list of shareholders
dot icon30/09/2010
Secretary's details changed for Gwsp Secretaries Ltd on 2010-09-29
dot icon30/09/2010
Director's details changed for William Steuart Hare on 2010-09-29
dot icon30/09/2010
Director's details changed for Penelope Anne Hare on 2010-09-29
dot icon30/09/2010
Director's details changed for Michael John Hare on 2010-09-29
dot icon30/09/2010
Director's details changed for Mr Kenneth Alexander Crago on 2010-09-29
dot icon30/09/2010
Director's details changed for Christiane Maria Hare on 2010-09-29
dot icon30/09/2010
Director's details changed for Keith James Baston on 2010-09-29
dot icon12/11/2009
Annual return made up to 2009-09-29 with full list of shareholders
dot icon28/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon09/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon22/10/2008
Return made up to 29/09/08; full list of members
dot icon19/10/2007
Return made up to 29/09/07; full list of members
dot icon11/09/2007
Secretary resigned
dot icon05/09/2007
New secretary appointed
dot icon15/06/2007
New secretary appointed
dot icon04/06/2007
Total exemption small company accounts made up to 2007-03-31
dot icon01/06/2007
Director resigned
dot icon01/06/2007
Secretary resigned
dot icon17/05/2007
Auditor's resignation
dot icon27/01/2007
Accounts for a small company made up to 2006-03-31
dot icon04/10/2006
Return made up to 29/09/06; full list of members
dot icon29/08/2006
Director's particulars changed
dot icon29/12/2005
Accounts for a small company made up to 2005-03-31
dot icon04/10/2005
Return made up to 29/09/05; full list of members
dot icon04/10/2005
Secretary's particulars changed;director's particulars changed
dot icon12/05/2005
Director resigned
dot icon29/01/2005
Accounts for a small company made up to 2004-03-31
dot icon04/10/2004
Return made up to 29/09/04; full list of members
dot icon13/09/2004
Nc inc already adjusted 09/08/04
dot icon13/09/2004
Resolutions
dot icon13/09/2004
Resolutions
dot icon13/09/2004
Resolutions
dot icon13/09/2004
Resolutions
dot icon13/09/2004
Resolutions
dot icon09/07/2004
Director resigned
dot icon09/07/2004
New director appointed
dot icon22/01/2004
New director appointed
dot icon20/01/2004
Accounts for a medium company made up to 2003-03-31
dot icon07/10/2003
Return made up to 29/09/03; full list of members
dot icon25/01/2003
Full accounts made up to 2002-03-31
dot icon23/10/2002
Return made up to 29/09/02; full list of members
dot icon27/09/2002
Director's particulars changed
dot icon17/07/2002
New director appointed
dot icon17/05/2002
Director resigned
dot icon29/10/2001
New director appointed
dot icon05/10/2001
Return made up to 29/09/01; full list of members
dot icon11/09/2001
Secretary resigned;director resigned
dot icon11/09/2001
New secretary appointed;new director appointed
dot icon03/07/2001
Full accounts made up to 2001-03-31
dot icon17/10/2000
Return made up to 29/09/00; full list of members
dot icon27/07/2000
Full accounts made up to 2000-03-31
dot icon15/12/1999
Full accounts made up to 1999-03-31
dot icon02/12/1999
Director's particulars changed
dot icon19/11/1999
Full group accounts made up to 1998-03-31
dot icon28/10/1999
Return made up to 29/09/99; full list of members
dot icon26/11/1998
Return made up to 29/09/98; full list of members
dot icon26/01/1998
Full accounts made up to 1997-03-31
dot icon17/11/1997
Director resigned
dot icon17/11/1997
Secretary resigned;director resigned
dot icon17/11/1997
New secretary appointed
dot icon07/11/1997
Return made up to 29/09/97; no change of members
dot icon03/11/1996
Full group accounts made up to 1996-03-31
dot icon08/10/1996
Return made up to 29/09/96; full list of members
dot icon04/12/1995
Full group accounts made up to 1995-03-31
dot icon24/11/1995
Return made up to 29/09/95; no change of members
dot icon01/02/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/10/1994
Return made up to 29/08/94; change of members
dot icon08/02/1994
Full group accounts made up to 1993-03-31
dot icon14/10/1993
Return made up to 29/09/93; full list of members
dot icon07/10/1993
Particulars of mortgage/charge
dot icon08/02/1993
Full accounts made up to 1992-03-31
dot icon18/11/1992
Return made up to 29/09/92; no change of members
dot icon22/01/1992
Full group accounts made up to 1991-03-31
dot icon12/11/1991
New director appointed
dot icon11/11/1991
Return made up to 29/09/91; no change of members
dot icon01/11/1990
New director appointed
dot icon31/10/1990
Full accounts made up to 1990-03-31
dot icon31/10/1990
Return made up to 28/09/90; full list of members
dot icon24/04/1990
Declaration of satisfaction of mortgage/charge
dot icon02/02/1990
Full group accounts made up to 1989-03-31
dot icon02/02/1990
Return made up to 29/09/89; full list of members
dot icon30/01/1990
Particulars of mortgage/charge
dot icon25/01/1990
Particulars of mortgage/charge
dot icon14/02/1989
Full group accounts made up to 1988-03-31
dot icon14/02/1989
Return made up to 14/11/88; full list of members
dot icon18/11/1987
Full accounts made up to 1987-03-31
dot icon18/11/1987
Director resigned
dot icon18/11/1987
New director appointed
dot icon18/11/1987
Return made up to 13/10/87; full list of members
dot icon10/03/1987
Declaration of satisfaction of mortgage/charge
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon26/09/1986
Full accounts made up to 1986-03-31
dot icon26/09/1986
Return made up to 18/07/86; full list of members
dot icon29/07/1986
Director resigned;new director appointed
dot icon23/03/1983
Accounts made up to 1982-03-31
dot icon15/03/1949
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2018
dot iconLast change occurred
31/03/2018

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2018
dot iconNext account date
31/03/2019
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thatcher, John
Director
05/01/2004 - 08/11/2004
2
Bennett, Amanda Louise
Director
26/01/2015 - Present
10
Broadbent, Walter Louis Farndon
Director
01/07/2001 - 31/05/2007
35
Hare, Victoria Pamela
Director
06/07/2011 - 03/06/2019
-
Hare, Phillipa Louise
Director
06/07/2011 - 03/06/2019
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

1,529
BARDSLEY FRUIT FARMING LIMITED4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Dissolved

Category:

Growing of pome fruits and stone fruits

Comp. code:

11423956

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

35
SPRINGFIELD POULTRY LIMITEDPkf Blb Advisory Limited, Rural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford HR2 6FE
Dissolved

Category:

Raising of poultry

Comp. code:

12190236

Reg. date:

05/09/2019

Turnover:

-

No. of employees:

30
TAYLORS SERVICES LIMITEDLockington House Millhouse Bus Cent, Station Road, Castle Donnington DE74 2NJ
Dissolved

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

04461878

Reg. date:

14/06/2002

Turnover:

-

No. of employees:

36
MUDWALLS FARM (DUNNINGTON) LIMITEDSuite G2 Montpellier House, Montpellier Drive, Cheltenham GL50 1TY
Dissolved

Category:

Growing of pome fruits and stone fruits

Comp. code:

07285271

Reg. date:

15/06/2010

Turnover:

-

No. of employees:

35
SIRBU FARMING LIMITED4385, 10671217: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH
Dissolved

Category:

Mixed farming

Comp. code:

10671217

Reg. date:

15/03/2017

Turnover:

-

No. of employees:

35

Description

copy info iconCopy

About P.J.HARE LIMITED

P.J.HARE LIMITED is an(a) Dissolved company incorporated on 15/03/1949 with the registered office located at 3rd Floor Vintry Building, Wine Street, Bristol BS1 2BD. There are currently 3 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 P.J.HARE LIMITED?

toggle

P.J.HARE LIMITED is currently Dissolved. It was registered on 15/03/1949 and dissolved on 05/03/2021.

Where is P.J.HARE LIMITED located?

toggle

P.J.HARE LIMITED is registered at 3rd Floor Vintry Building, Wine Street, Bristol BS1 2BD.

What does P.J.HARE LIMITED do?

toggle

P.J.HARE LIMITED operates in the Manufacture of metal forming machinery (28.41 - SIC 2007) sector.

What is the latest filing for P.J.HARE LIMITED?

toggle

The latest filing was on 05/03/2021: Final Gazette dissolved following liquidation.