HARTHAM PARK LIMITED

Kroll Advisory Ltd The Shard Kroll Advisory Ltd The Shard, London, SE1 9SG
StatusADMINISTRATION
Company No.03371246
CategoryPrivate Limited Company
Incorporated15 May 1997
Age27 years, 29 days
JurisdictionEngland Wales

SUMMARY

HARTHAM PARK LIMITED is an administration private limited company with number 03371246. It was incorporated 27 years, 29 days ago, on 15 May 1997. The company address is Kroll Advisory Ltd The Shard Kroll Advisory Ltd The Shard, London, SE1 9SG.



Company Fillings

Liquidation in administration progress report

Date: 14 Apr 2024

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration extension of period

Date: 21 Feb 2024

Category: Insolvency

Sub Category: Administration

Type: AM19

Documents

View document PDF

Termination director company with name termination date

Date: 04 Feb 2024

Action Date: 30 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-01-30

Officer name: Jeffrey Paul Thomas

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 09 Nov 2023

Action Date: 01 Nov 2023

Category: Insolvency

Sub Category: Receiver

Type: REC2

Brought down date: 2023-11-01

Documents

View document PDF

Liquidation receiver cease to act receiver

Date: 09 Nov 2023

Category: Insolvency

Sub Category: Receiver

Type: RM02

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 06 Nov 2023

Action Date: 02 Sep 2023

Category: Insolvency

Sub Category: Receiver

Type: REC2

Brought down date: 2023-09-02

Documents

View document PDF

Liquidation in administration progress report

Date: 23 Oct 2023

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 08 Jun 2023

Action Date: 02 Mar 2023

Category: Insolvency

Sub Category: Receiver

Type: REC2

Brought down date: 2023-03-02

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Apr 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 033712460016

Documents

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 15 Apr 2023

Category: Insolvency

Sub Category: Administration

Type: AM06

Documents

View document PDF

Liquidation in administration proposals

Date: 29 Mar 2023

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2023

Action Date: 16 Mar 2023

Category: Address

Type: AD01

Change date: 2023-03-16

New address: Kroll Advisory Ltd the Shard 32 London Bridge Street London SE1 9SG

Old address: Hartham Park Corsham Wiltshire SN13 0RP

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 16 Mar 2023

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 03 Oct 2022

Action Date: 02 Sep 2022

Category: Insolvency

Sub Category: Receiver

Type: REC2

Brought down date: 2022-09-02

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 27 Sep 2022

Action Date: 02 Mar 2022

Category: Insolvency

Sub Category: Receiver

Type: REC2

Brought down date: 2022-03-02

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2022

Action Date: 13 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-13

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 11 Nov 2021

Action Date: 02 Sep 2021

Category: Insolvency

Sub Category: Receiver

Type: REC2

Brought down date: 2021-09-02

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Oct 2021

Action Date: 07 Oct 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-10-07

Charge number: 033712460015

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Oct 2021

Action Date: 07 Oct 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-10-07

Charge number: 033712460016

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 17 Aug 2021

Action Date: 02 Mar 2021

Category: Insolvency

Sub Category: Receiver

Type: REC2

Brought down date: 2021-03-02

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2021

Action Date: 13 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-13

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2020

Action Date: 13 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-13

Documents

View document PDF

Accounts with accounts type small

Date: 30 Mar 2020

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Liquidation receiver appointment of receiver

Date: 09 Mar 2020

Category: Insolvency

Sub Category: Receiver

Type: RM01

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2019

Action Date: 15 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-15

Documents

View document PDF

Accounts with accounts type small

Date: 04 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2018

Action Date: 15 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-15

Documents

View document PDF

Notification of a person with significant control

Date: 08 Jun 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jeffrey Thomas

Notification date: 2016-04-06

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Jun 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jeffrey Paul Thomas

Cessation date: 2016-04-06

Documents

View document PDF

Accounts with accounts type full

Date: 21 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2017

Action Date: 15 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-15

Documents

View document PDF

Termination director company with name termination date

Date: 30 May 2017

Action Date: 30 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-30

Officer name: Samuel Alan Thomas

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2016

Action Date: 04 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-11-04

Officer name: Mr Samuel Alan Thomas

Documents

View document PDF

Certificate re registration public limited company to private

Date: 28 Oct 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERT10

Documents

View document PDF

Re registration memorandum articles

Date: 28 Oct 2016

Category: Incorporation

Type: MAR

Documents

View document PDF

Resolution

Date: 28 Oct 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Reregistration public to private company

Date: 28 Oct 2016

Category: Change-of-name

Type: RR02

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jun 2016

Action Date: 13 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Samuel Alan Carrington

Termination date: 2016-05-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2016

Action Date: 15 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-15

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2016

Action Date: 13 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew John Pettit

Termination date: 2016-05-13

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jun 2016

Action Date: 13 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-13

Officer name: Mr Samuel Alan Thomas

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2016

Action Date: 13 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Samuel Alan Carrington

Appointment date: 2016-05-13

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2016

Action Date: 13 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew John Pettit

Termination date: 2016-05-13

Documents

View document PDF

Capital variation of rights attached to shares

Date: 31 May 2016

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 31 May 2016

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 31 May 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 May 2016

Action Date: 13 May 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-05-13

Charge number: 033712460013

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 May 2016

Action Date: 13 May 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-05-13

Charge number: 033712460014

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 May 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 May 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 May 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 May 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 May 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 May 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 11

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 May 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 12

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Jan 2016

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Richard Bruce Mitchell

Termination date: 2015-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 09 Nov 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Jun 2015

Action Date: 30 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2014-12-31

New date: 2014-12-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2015

Action Date: 15 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-15

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2014

Action Date: 15 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-15

Documents

View document PDF

Accounts with accounts type full

Date: 05 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2013

Action Date: 15 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-15

Documents

View document PDF

Change person director company with change date

Date: 28 Mar 2013

Action Date: 20 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-03-20

Officer name: Mr Andrew John Pettit

Documents

View document PDF

Accounts with accounts type full

Date: 29 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2012

Action Date: 15 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-15

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Oct 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type full

Date: 27 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 22 Oct 2011

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 27 Sep 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2011

Action Date: 15 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-15

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2010

Action Date: 16 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jeffrey Paul Thomas

Change date: 2010-06-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2010

Action Date: 15 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-15

Documents

View document PDF

Change account reference date company current extended

Date: 17 Nov 2009

Action Date: 31 Dec 2009

Category: Accounts

Type: AA01

New date: 2009-12-31

Made up date: 2009-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 20 Oct 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 18 Aug 2009

Category: Officers

Type: 288a

Description: Secretary appointed richard bruce mitchell

Documents

View document PDF

Legacy

Date: 17 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director and secretary simon clayton

Documents

View document PDF

Legacy

Date: 17 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed andrew john pettit

Documents

View document PDF

Legacy

Date: 11 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/05/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Mar 2009

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 25 Feb 2009

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 25 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed simon alex clayton

Documents

View document PDF

Legacy

Date: 02 Sep 2008

Category: Address

Type: 287

Description: Registered office changed on 02/09/2008 from hartham park house hartham corsham wiltshire SN13 0RP

Documents

View document PDF

Legacy

Date: 28 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/05/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jul 2008

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 14 Nov 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 25 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 15/05/07; full list of members

Documents

View document PDF

Legacy

Date: 26 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 15/05/06; full list of members

Documents

View document PDF

Legacy

Date: 15 Jan 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 03 May 2006

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 08 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 15/05/05; full list of members

Documents

View document PDF

Legacy

Date: 09 Jun 2005

Category: Capital

Type: 88(2)R

Description: Ad 26/04/05--------- £ si [email protected]=2135 £ ic 1210000/1212135

Documents

View document PDF

Legacy

Date: 12 May 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Resolution

Date: 12 May 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 May 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 May 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 May 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 May 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

AKERSLOOT COURT MANAGEMENT LIMITED

22 FRIARS STREET,SUFFOLK,CO10 2AA

Number:04106392
Status:ACTIVE
Category:Private Limited Company

APPLIED INDUSTRIAL LOGIC LIMITED

MOCATTA HOUSE,BRIGHTON,BN1 4DU

Number:04495710
Status:ACTIVE
Category:Private Limited Company

CLASSIC CAMPER COFFEE LIMITED

CHESAPEAKE ASSOCIATES LTD,NEWARK,NG23 6ES

Number:11604571
Status:ACTIVE
Category:Private Limited Company

I.M.R ENTRANCE SOLUTIONS LIMITED

18 HOFFMANNS WAY,CHELMSFORD,CM1 1GU

Number:09979193
Status:LIQUIDATION
Category:Private Limited Company

MONARCH ENGINEERING SOLUTIONS LIMITED

THE SOUTERS SHOP : THE SQUARE,INVERURIE,AB51 7HJ

Number:SC316794
Status:ACTIVE
Category:Private Limited Company
Number:CE011179
Status:ACTIVE
Category:Charitable Incorporated Organisation

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source