Established in 2004, Harvest Finance Ltd are based in London, it has a status of "Liquidation". There are 4 directors listed for the organisation in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RIDDICK, David Gordon | 30 September 2009 | - | 1 |
KING, Gregory Hugh Colin | 01 May 2007 | 20 July 2007 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LUTTON, David | 30 September 2009 | - | 1 |
LUTTON, David | 30 September 2009 | - | 1 |
Document Type | Date | |
---|---|---|
LIQ MISC - N/A | 20 May 2016 | |
LIQ MISC OC - N/A | 14 March 2016 | |
COCOMP - Order to wind up | 14 March 2016 | |
4.31 - Notice of Appointment of Liquidator in winding up by the Court | 14 March 2016 | |
AD01 - Change of registered office address | 12 September 2013 | |
4.31 - Notice of Appointment of Liquidator in winding up by the Court | 31 July 2012 | |
COCOMP - Order to wind up | 17 July 2012 | |
2.33B - N/A | 11 July 2012 | |
2.24B - N/A | 11 May 2012 | |
2.31B - N/A | 12 March 2012 | |
2.24B - N/A | 19 October 2011 | |
2.31B - N/A | 09 August 2011 | |
2.24B - N/A | 14 April 2011 | |
2.31B - N/A | 26 January 2011 | |
2.24B - N/A | 25 November 2010 | |
CERTNM - Change of name certificate | 24 June 2010 | |
2.17B - N/A | 14 April 2010 | |
2.16B - N/A | 12 April 2010 | |
RESOLUTIONS - N/A | 16 March 2010 | |
CONNOT - N/A | 16 March 2010 | |
AD01 - Change of registered office address | 23 February 2010 | |
2.12B - N/A | 23 February 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 17 February 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 17 February 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 17 February 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 17 February 2010 | |
MG01 - Particulars of a mortgage or charge | 03 December 2009 | |
TM01 - Termination of appointment of director | 27 October 2009 | |
TM02 - Termination of appointment of secretary | 27 October 2009 | |
AP03 - Appointment of secretary | 27 October 2009 | |
AP01 - Appointment of director | 27 October 2009 | |
AR01 - Annual Return | 19 October 2009 | |
AP01 - Appointment of director | 08 October 2009 | |
TM01 - Termination of appointment of director | 08 October 2009 | |
TM02 - Termination of appointment of secretary | 08 October 2009 | |
AP03 - Appointment of secretary | 08 October 2009 | |
395 - Particulars of a mortgage or charge | 15 July 2009 | |
225 - Change of Accounting Reference Date | 07 July 2009 | |
AA - Annual Accounts | 05 December 2008 | |
225 - Change of Accounting Reference Date | 05 December 2008 | |
363a - Annual Return | 31 October 2008 | |
395 - Particulars of a mortgage or charge | 05 September 2008 | |
288b - Notice of resignation of directors or secretaries | 19 August 2008 | |
288a - Notice of appointment of directors or secretaries | 18 August 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 August 2008 | |
288a - Notice of appointment of directors or secretaries | 08 January 2008 | |
363s - Annual Return | 24 October 2007 | |
288b - Notice of resignation of directors or secretaries | 24 October 2007 | |
AA - Annual Accounts | 21 September 2007 | |
287 - Change in situation or address of Registered Office | 23 August 2007 | |
288a - Notice of appointment of directors or secretaries | 04 July 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 June 2007 | |
RESOLUTIONS - N/A | 21 June 2007 | |
RESOLUTIONS - N/A | 21 June 2007 | |
CERT10 - Re-registration of a company from public to private | 21 June 2007 | |
MAR - Memorandum and Articles - used in re-registration | 21 June 2007 | |
53 - Application by a public company for re-registration as a private company | 21 June 2007 | |
288b - Notice of resignation of directors or secretaries | 11 June 2007 | |
288b - Notice of resignation of directors or secretaries | 03 June 2007 | |
288a - Notice of appointment of directors or secretaries | 17 January 2007 | |
AA - Annual Accounts | 12 January 2007 | |
363s - Annual Return | 08 January 2007 | |
395 - Particulars of a mortgage or charge | 23 November 2006 | |
288a - Notice of appointment of directors or secretaries | 24 July 2006 | |
288b - Notice of resignation of directors or secretaries | 24 July 2006 | |
AA - Annual Accounts | 28 April 2006 | |
225 - Change of Accounting Reference Date | 28 April 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 November 2005 | |
363s - Annual Return | 22 November 2005 | |
395 - Particulars of a mortgage or charge | 20 October 2005 | |
RESOLUTIONS - N/A | 18 July 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 July 2005 | |
225 - Change of Accounting Reference Date | 18 July 2005 | |
395 - Particulars of a mortgage or charge | 09 March 2005 | |
CERT8 - Certificate to entitle a public company to commence business and borrow | 08 November 2004 | |
117 - Application by a public company for certificate to commence business and statutory declaration in support | 08 November 2004 | |
NEWINC - New incorporation documents | 22 September 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
The charge over deposit | 26 November 2009 | Fully Satisfied |
N/A |
Debenture | 08 July 2009 | Fully Satisfied |
N/A |
Debenture | 03 September 2008 | Fully Satisfied |
N/A |
Debenture | 22 November 2006 | Fully Satisfied |
N/A |
Debenture | 04 October 2005 | Fully Satisfied |
N/A |
Debenture | 18 February 2005 | Fully Satisfied |
N/A |