About

Registered Number: 03015880
Date of Incorporation: 30/01/1995 (29 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 04/06/2019 (4 years and 11 months ago)
Registered Address: 2 Sovereign Quay, Havannah Street, Cardiff, South Glamorgan, CF10 5SF

 

Haven Engineering Services Ltd was founded on 30 January 1995 and are based in Cardiff in South Glamorgan, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the the business. The companies directors are listed as Osmond, Grant Sidney, Parry, Carol Rowana, Parry, Alan William at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OSMOND, Grant Sidney 17 February 2010 - 1
PARRY, Alan William 30 January 1995 17 February 2010 1
Secretary Name Appointed Resigned Total Appointments
PARRY, Carol Rowana 30 January 1995 17 February 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 June 2019
LIQ14 - N/A 04 March 2019
LIQ03 - N/A 06 December 2018
LIQ03 - N/A 15 January 2018
4.68 - Liquidator's statement of receipts and payments 12 January 2017
4.68 - Liquidator's statement of receipts and payments 11 January 2016
4.68 - Liquidator's statement of receipts and payments 02 January 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 20 November 2013
RESOLUTIONS - N/A 12 November 2013
4.20 - N/A 12 November 2013
AD01 - Change of registered office address 10 October 2013
MR01 - N/A 05 July 2013
AA - Annual Accounts 14 February 2013
AR01 - Annual Return 31 January 2013
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 10 January 2012
AA - Annual Accounts 04 February 2011
AR01 - Annual Return 01 February 2011
MG01 - Particulars of a mortgage or charge 03 March 2010
AP01 - Appointment of director 22 February 2010
AP01 - Appointment of director 22 February 2010
TM01 - Termination of appointment of director 22 February 2010
TM02 - Termination of appointment of secretary 22 February 2010
AR01 - Annual Return 02 February 2010
CH01 - Change of particulars for director 02 February 2010
AA - Annual Accounts 13 November 2009
363a - Annual Return 30 January 2009
AA - Annual Accounts 04 December 2008
363a - Annual Return 03 March 2008
AA - Annual Accounts 07 December 2007
363a - Annual Return 30 January 2007
AA - Annual Accounts 29 November 2006
363a - Annual Return 02 February 2006
AA - Annual Accounts 08 December 2005
363s - Annual Return 10 February 2005
AA - Annual Accounts 27 October 2004
363s - Annual Return 10 February 2004
RESOLUTIONS - N/A 07 October 2003
RESOLUTIONS - N/A 07 October 2003
RESOLUTIONS - N/A 07 October 2003
AA - Annual Accounts 03 October 2003
363s - Annual Return 02 March 2003
AA - Annual Accounts 14 January 2003
363s - Annual Return 05 February 2002
AA - Annual Accounts 07 January 2002
363s - Annual Return 29 March 2001
AA - Annual Accounts 27 February 2001
287 - Change in situation or address of Registered Office 22 June 2000
363s - Annual Return 30 March 2000
AA - Annual Accounts 15 October 1999
363s - Annual Return 16 February 1999
AA - Annual Accounts 02 February 1999
AA - Annual Accounts 26 February 1998
363s - Annual Return 06 February 1998
363s - Annual Return 14 February 1997
AA - Annual Accounts 28 November 1996
363s - Annual Return 30 January 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 May 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 May 1995
288 - N/A 03 February 1995
288 - N/A 03 February 1995
287 - Change in situation or address of Registered Office 03 February 1995
NEWINC - New incorporation documents 30 January 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 July 2013 Outstanding

N/A

Debenture 01 March 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.