This company is commonly known as Harworth Estates Group Limited. The company was founded 30 years ago and was given the registration number 02835497. The firm's registered office is in ROTHERHAM. You can find them at Advantage House Poplar Way, Catcliffe, Rotherham, . This company's SIC code is 05102 - Open cast coal working.
Name | : | HARWORTH ESTATES GROUP LIMITED |
---|---|---|
Company Number | : | 02835497 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 July 1993 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Advantage House Poplar Way, Catcliffe, Rotherham, United Kingdom, S60 5TR |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Teneo Restructuring Limited 156, Great Charles Street, Queensway, Birmingham, B3 3HN | Director | 08 September 2021 | Active |
C/O Teneo Restructuring Limited 156, Great Charles Street, Queensway, Birmingham, B3 3HN | Director | 01 October 2019 | Active |
C/O Teneo Restructuring Limited 156, Great Charles Street, Queensway, Birmingham, B3 3HN | Director | 01 November 2020 | Active |
Lodge Farm, Eakring Road, Wellow, Newark, NG22 0EG | Secretary | 29 March 2005 | Active |
11 The Drive, Retford, DN22 6SD | Secretary | 13 July 1993 | Active |
Harworth Park Blyth Road, Harworth, Doncaster, DN11 8DB | Secretary | 31 May 2012 | Active |
17 Cavendish Crescent North, Nottingham, NG7 1BA | Secretary | 13 July 1993 | Active |
Advantage House, Poplar Way, Catcliffe, Rotherham, United Kingdom, S60 5TR | Corporate Secretary | 30 October 2012 | Active |
Advantage House, Poplar Way, Catcliffe, Rotherham, United Kingdom, S60 5TR | Director | 30 June 2019 | Active |
Advantage House, Poplar Way, Catcliffe, Rotherham, United Kingdom, S60 5TR | Director | 04 November 2016 | Active |
Advantage House, Poplar Way, Catcliffe, Rotherham, United Kingdom, S60 5TR | Director | 04 November 2016 | Active |
7 York Road, Harrogate, HG1 2QA | Director | 18 September 2007 | Active |
Wiseton Hall, Wiseton, Doncaster, DN10 5AE | Director | 13 July 1993 | Active |
Lodge Farm, Eakring Road, Wellow, Newark, NG22 0EG | Director | 15 November 2010 | Active |
Rowlands, Finkell St Gringley On The Hill, Doncaster, DN10 4SF | Director | 20 August 1999 | Active |
11 The Drive, Retford, DN22 6SD | Director | 13 July 1993 | Active |
Advantage House, Poplar Way, Catcliffe, Rotherham, United Kingdom, S60 5TR | Director | 04 November 2016 | Active |
Orchard House, Marton Cum Grafton, York, YO51 9QY | Director | 09 July 2007 | Active |
5 Back Lane, Whixley, York, YO26 8BG | Director | 08 July 2004 | Active |
Wigley Green Farmhouse, Old Brampton, S42 7JJ | Director | 13 July 1993 | Active |
Amp Technology Centre, Advanced Manufacturing Park, Brunel Way, Rotherham, England, S60 5WG | Director | 06 December 2012 | Active |
Advantage House, Poplar Way, Catcliffe, Rotherham, United Kingdom, S60 5TR | Director | 04 November 2016 | Active |
Harworth Park Blyth Road, Harworth, Doncaster, DN11 8DB | Director | 23 May 2012 | Active |
6 Bracken Lane, Retford, DN22 7EU | Director | 13 July 1993 | Active |
Manor House, Westhaugh Tumbling Hill Carleton, Pontefract, WF8 2RP | Director | 28 October 2004 | Active |
3 Abbott Street, Long Eaton, Nottingham, NG10 1DF | Director | 13 July 1993 | Active |
Advantage House, Poplar Way, Catcliffe, Rotherham, United Kingdom, S60 5TR | Director | 30 October 2012 | Active |
Harworth Estates Property Group Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Advantage House, Poplar Way, Rotherham, England, S60 5TR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-01-05 | Gazette | Gazette dissolved liquidation. | Download |
2022-10-05 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-12-03 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-01 | Resolution | Resolution. | Download |
2021-10-18 | Address | Change registered office address company with date old address new address. | Download |
2021-10-18 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-10-18 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-10-18 | Resolution | Resolution. | Download |
2021-09-22 | Capital | Capital statement capital company with date currency figure. | Download |
2021-09-22 | Capital | Legacy. | Download |
2021-09-22 | Insolvency | Legacy. | Download |
2021-09-22 | Resolution | Resolution. | Download |
2021-09-08 | Officers | Termination director company with name termination date. | Download |
2021-09-08 | Officers | Termination secretary company with name termination date. | Download |
2021-09-08 | Officers | Appoint person director company with name date. | Download |
2021-06-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-01 | Capital | Capital allotment shares. | Download |
2021-01-05 | Officers | Termination director company with name termination date. | Download |
2020-12-04 | Capital | Second filing capital allotment shares. | Download |
2020-11-30 | Capital | Capital allotment shares. | Download |
2020-11-04 | Officers | Appoint person director company with name date. | Download |
2020-09-29 | Accounts | Accounts with accounts type full. | Download |
2020-07-21 | Incorporation | Memorandum articles. | Download |
2020-07-21 | Resolution | Resolution. | Download |
2020-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.