About

Registered Number: 05237950
Date of Incorporation: 22/09/2004 (19 years and 8 months ago)
Company Status: Liquidation
Registered Address: BDO LLP, 55 Baker Street, London, W1U 7EU

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.