Company NameHarpergate Properties Limited
Company StatusDissolved
Company Number01926473
CategoryPrivate Limited Company
Incorporation Date27 June 1985(38 years, 9 months ago)
Dissolution Date11 May 2009 (14 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameStuart Walton Gower
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2004(19 years, 5 months after company formation)
Appointment Duration4 years, 5 months (closed 11 May 2009)
RoleCompany Director
Correspondence AddressMont Es Croix House
Le Mont Es Croix St Bredale
Jersey
Channel Islands
JE3 8EH
Director NameMary Elizabeth Frawley
Date of BirthDecember 1974 (Born 49 years ago)
NationalityIrish
StatusClosed
Appointed27 September 2005(20 years, 3 months after company formation)
Appointment Duration3 years, 7 months (closed 11 May 2009)
RoleAccountant
Correspondence AddressRafters
Victoria Avenue, St. Helier
Jersey
Channel Islands
JE2 3LU
Secretary NameS G Hambros Trust Company (Jersey) Limited (Corporation)
StatusClosed
Appointed30 November 2004(19 years, 5 months after company formation)
Appointment Duration4 years, 5 months (closed 11 May 2009)
Correspondence AddressPO Box 197 18 Esplanade
St Helier
Jersey
Channel Islands
JE4 8RT
Director NameMr Michael Haltrecht
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1991(5 years, 7 months after company formation)
Appointment Duration13 years, 9 months (resigned 30 November 2004)
RoleCompany Director
Correspondence AddressGreentrees 20 Totteridge Village
London
N20 8JP
Secretary NameMrs Maureen Frances Haltrecht
NationalityBritish
StatusResigned
Appointed15 February 1991(5 years, 7 months after company formation)
Appointment Duration13 years, 9 months (resigned 30 November 2004)
RoleCompany Director
Correspondence AddressGreentrees 20 Totteridge Village
London
N20 8JP
Director NameMrs Maureen Frances Haltrecht
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1996(11 years, 4 months after company formation)
Appointment Duration8 years (resigned 30 November 2004)
RoleCompany Director
Correspondence AddressGreentrees 20 Totteridge Village
London
N20 8JP
Director NameGlenn Stuart Barnett
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2004(19 years, 5 months after company formation)
Appointment Duration10 months (resigned 27 September 2005)
RoleCompany Director
Correspondence Address11 Elizabeth Avenue
St Bredale
Jersey
Channel Islands
JE3 8GR

Location

Registered AddressThe Clock House
87 Paines Lane
Pinner
Middlesex
HA5 3BZ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London

Financials

Year2014
Turnover£543,073
Gross Profit£519,571
Net Worth£87
Cash£114,266
Current Liabilities£114,279

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryFull
Accounts Year End30 March

Filing History

11 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
27 April 2009Return of final meeting in a members' voluntary winding up (3 pages)
7 April 2009Return of final meeting in a members' voluntary winding up (4 pages)
11 February 2009Return of final meeting in a members' voluntary winding up (3 pages)
21 December 2008Liquidators statement of receipts and payments to 7 November 2008 (6 pages)
2 July 2008Liquidators statement of receipts and payments to 7 November 2008 (6 pages)
9 January 2008Liquidators statement of receipts and payments (6 pages)
21 June 2007Liquidators statement of receipts and payments (5 pages)
18 January 2007Liquidators statement of receipts and payments (5 pages)
4 January 2007Liquidators statement of receipts and payments (5 pages)
28 November 2005Registered office changed on 28/11/05 from: 32 queen anne street london W1G 8HD (1 page)
18 November 2005Appointment of a voluntary liquidator (1 page)
18 November 2005Declaration of solvency (3 pages)
18 November 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
26 October 2005New director appointed (1 page)
26 October 2005Director resigned (1 page)
26 October 2005Resolutions
  • RES13 ‐ Dir res & app 27/09/05
(1 page)
1 August 2005Full accounts made up to 31 March 2005 (15 pages)
1 March 2005Return made up to 15/02/05; full list of members (7 pages)
15 December 2004Secretary resigned;director resigned (1 page)
15 December 2004New director appointed (5 pages)
15 December 2004Director resigned (1 page)
15 December 2004New director appointed (5 pages)
15 December 2004New secretary appointed (2 pages)
20 October 2004Accounts for a small company made up to 31 March 2004 (7 pages)
19 October 2004Declaration of satisfaction of mortgage/charge (1 page)
19 October 2004Declaration of satisfaction of mortgage/charge (1 page)
12 October 2004Declaration of satisfaction of mortgage/charge (1 page)
12 October 2004Declaration of satisfaction of mortgage/charge (1 page)
12 October 2004Declaration of satisfaction of mortgage/charge (1 page)
12 October 2004Declaration of satisfaction of mortgage/charge (1 page)
12 October 2004Declaration of satisfaction of mortgage/charge (1 page)
12 October 2004Declaration of satisfaction of mortgage/charge (1 page)
12 October 2004Declaration of satisfaction of mortgage/charge (1 page)
12 October 2004Declaration of satisfaction of mortgage/charge (1 page)
12 October 2004Declaration of satisfaction of mortgage/charge (1 page)
12 October 2004Declaration of satisfaction of mortgage/charge (1 page)
12 October 2004Declaration of satisfaction of mortgage/charge (1 page)
12 October 2004Declaration of satisfaction of mortgage/charge (1 page)
12 October 2004Declaration of satisfaction of mortgage/charge (1 page)
12 October 2004Declaration of satisfaction of mortgage/charge (1 page)
12 October 2004Declaration of satisfaction of mortgage/charge (1 page)
12 October 2004Declaration of satisfaction of mortgage/charge (1 page)
12 October 2004Declaration of satisfaction of mortgage/charge (1 page)
12 October 2004Declaration of satisfaction of mortgage/charge (1 page)
12 October 2004Declaration of satisfaction of mortgage/charge (1 page)
12 October 2004Declaration of satisfaction of mortgage/charge (1 page)
12 October 2004Declaration of satisfaction of mortgage/charge (1 page)
12 October 2004Declaration of satisfaction of mortgage/charge (1 page)
12 October 2004Declaration of satisfaction of mortgage/charge (1 page)
12 October 2004Declaration of satisfaction of mortgage/charge (1 page)
12 October 2004Declaration of satisfaction of mortgage/charge (1 page)
12 October 2004Declaration of satisfaction of mortgage/charge (1 page)
12 October 2004Declaration of satisfaction of mortgage/charge (1 page)
12 October 2004Declaration of satisfaction of mortgage/charge (1 page)
12 October 2004Declaration of satisfaction of mortgage/charge (1 page)
12 October 2004Declaration of satisfaction of mortgage/charge (1 page)
12 October 2004Declaration of satisfaction of mortgage/charge (1 page)
12 October 2004Declaration of satisfaction of mortgage/charge (1 page)
12 October 2004Declaration of satisfaction of mortgage/charge (1 page)
12 October 2004Declaration of satisfaction of mortgage/charge (1 page)
12 October 2004Declaration of satisfaction of mortgage/charge (1 page)
24 February 2004Return made up to 15/02/04; full list of members (7 pages)
25 October 2003Accounts for a small company made up to 31 March 2003 (7 pages)
24 February 2003Return made up to 15/02/03; full list of members (7 pages)
2 December 2002Accounts for a small company made up to 31 March 2002 (6 pages)
31 August 2002Declaration of satisfaction of mortgage/charge (1 page)
28 February 2002Return made up to 15/02/02; full list of members
  • 363(287) ‐ Registered office changed on 28/02/02
(6 pages)
25 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
13 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 September 2001Particulars of mortgage/charge (7 pages)
27 September 2001Particulars of mortgage/charge (7 pages)
25 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Return made up to 15/02/01; full list of members (6 pages)
20 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
21 February 2000Return made up to 15/02/00; full list of members (6 pages)
25 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
9 April 1999Declaration of satisfaction of mortgage/charge (1 page)
18 February 1999Return made up to 15/02/99; no change of members (5 pages)
18 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
11 August 1998Declaration of satisfaction of mortgage/charge (1 page)
11 August 1998Declaration of satisfaction of mortgage/charge (1 page)
11 August 1998Declaration of satisfaction of mortgage/charge (1 page)
11 August 1998Declaration of satisfaction of mortgage/charge (1 page)
11 August 1998Declaration of satisfaction of mortgage/charge (1 page)
11 August 1998Declaration of satisfaction of mortgage/charge (1 page)
11 August 1998Declaration of satisfaction of mortgage/charge (1 page)
11 August 1998Declaration of satisfaction of mortgage/charge (1 page)
11 August 1998Declaration of satisfaction of mortgage/charge (1 page)
11 August 1998Declaration of satisfaction of mortgage/charge (1 page)
19 February 1998Return made up to 15/02/98; no change of members (3 pages)
30 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
29 December 1997Particulars of mortgage/charge (3 pages)
15 March 1997Particulars of mortgage/charge (3 pages)
20 February 1997Return made up to 15/02/97; full list of members (7 pages)
12 December 1996Accounts for a small company made up to 31 March 1996 (9 pages)
12 December 1996New director appointed (3 pages)
22 February 1996Return made up to 15/02/96; no change of members (6 pages)
11 December 1995Accounts for a small company made up to 31 March 1995 (9 pages)
11 September 1985Memorandum of association (5 pages)
27 June 1985Incorporation (15 pages)