This company is commonly known as Haverbond Limited. The company was founded 14 years ago and was given the registration number 07012311. The firm's registered office is in TUNBRIDGE WELLS. You can find them at 4 Mount Ephraim Road, , Tunbridge Wells, Kent. This company's SIC code is 46320 - Wholesale of meat and meat products.
Name | : | HAVERBOND LIMITED |
---|---|---|
Company Number | : | 07012311 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 08 September 2009 |
End of financial year | : | 31 December 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
St Boltoph Building, 138 Houndsditch, London, England, EC3A 7AR | Corporate Secretary | 21 July 2016 | Active |
Guglgasse 17/5/1.Og, 1110, Vienna, Austria, | Director | 15 November 2017 | Active |
130 Eureka Park, Upper Pemberton, Boughton Aluph, Ashford, United Kingdom, TN25 4AZ | Director | 01 February 2016 | Active |
4, Mount Ephraim Road, Tunbridge Wells, TN1 1EE | Director | 12 December 2018 | Active |
Hall Place, Stone Street, Seal, Sevenoaks, TN15 0LG | Secretary | 16 October 2009 | Active |
130 Eureka Park, Upper Pemberton, Boughton Aluph, Ashford, United Kingdom, TN25 4AZ | Secretary | 01 February 2016 | Active |
130 Eureka Park, Upper Pemberton, Boughton Aluph, Ashford, United Kingdom, TN25 4AZ | Director | 01 February 2016 | Active |
Guglgasse 17/5/1.Og, 1110, Vienna, Austria, | Director | 21 July 2016 | Active |
Hall Place, Stone Street, Seal, Sevenoaks, TN15 0LG | Director | 16 October 2009 | Active |
Guglgasse 17/5/1.Og, 1110, Vienna, Austria, | Director | 15 November 2017 | Active |
Guglgasse 17/5/1.Og, 1110, Vienna, Austria, | Director | 21 July 2016 | Active |
788, Finchley Road, London, England, NW11 7TJ | Director | 08 September 2009 | Active |
Guglgase 17/5/1. Og, 1110, Vienna, Austria, | Director | 30 November 2016 | Active |
Eureka Park (Units 130-140), Upper Pemberton, Kennington, Ashford, England, TN25 4AZ | Director | 21 July 2016 | Active |
Guglgase 17/5/1. Og, 1110, Vienna, Austria, | Director | 30 November 2016 | Active |
Brf Invicta Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 130 Eureka Park, Upper Pemberton, Ashford, England, TN25 4AZ |
Nature of control | : |
|
Universal Meats (Uk) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 130, Upper Pemberton, Ashford, England, TN25 4AZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-27 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-07-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-08-23 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-08-23 | Insolvency | Liquidation voluntary death liquidator. | Download |
2021-07-28 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-06-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-06-17 | Address | Change registered office address company with date old address new address. | Download |
2019-06-14 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2019-06-14 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-06-14 | Resolution | Resolution. | Download |
2019-03-01 | Accounts | Change account reference date company previous extended. | Download |
2019-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-11 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-02 | Mortgage | Mortgage satisfy charge full. | Download |
2018-12-27 | Officers | Appoint person director company with name date. | Download |
2018-12-06 | Officers | Termination director company with name termination date. | Download |
2018-09-30 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2018-09-30 | Accounts | Legacy. | Download |
2018-09-30 | Other | Legacy. | Download |
2018-09-30 | Other | Legacy. | Download |
2018-03-23 | Accounts | Accounts amended with accounts type audit exemption subsiduary. | Download |
2018-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-27 | Officers | Termination director company with name termination date. | Download |
2017-11-27 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.