Company NameHarcross Energy Ltd
Company StatusDissolved
Company Number05079041
CategoryPrivate Limited Company
Incorporation Date19 March 2004(20 years, 1 month ago)
Dissolution Date6 February 2024 (2 months, 1 week ago)
Previous NamesKent Municipal Engineering Limited and H E Municipal Engineering Services Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts

Directors

Director NameMr John Christopher Sherwen
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMile End Green
Dartford
Kent
DA2 8EB
Secretary NameMr John Christopher Sherwen
NationalityBritish
StatusClosed
Appointed19 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMile End Green
Dartford
Kent
DA2 8EB
Director NameTrevor William Sherwen
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDormans
16 Greenhill Road
Otford
Kent
TN14 5RS
Director NameIan Cheeseman
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2004(1 month, 1 week after company formation)
Appointment Duration16 years, 3 months (resigned 13 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMile End Green
Dartford
Kent
DA2 8EB
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed19 March 2004(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed19 March 2004(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Contact

Websitehemunicipal.co.uk
Telephone0845 3101217
Telephone regionUnknown

Location

Registered AddressMile End Green
Dartford
Kent
DA2 8EB
RegionSouth East
ConstituencyDartford
CountyKent
ParishLongfield and New Barn
WardLongfield, New Barn and Southfleet
Address Matches2 other UK companies use this postal address

Shareholders

550 at £1John Sherwen
55.00%
Ordinary
250 at £1Gladetree LTD
25.00%
Ordinary
100 at £1Ian Cheeseman
10.00%
Ordinary
100 at £1Kevin Christie
10.00%
Ordinary

Financials

Year2014
Net Worth£166,508
Cash£37,654
Current Liabilities£112,728

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Charges

21 December 2004Delivered on: 11 January 2005
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

6 February 2024Final Gazette dissolved via voluntary strike-off (1 page)
21 November 2023First Gazette notice for voluntary strike-off (1 page)
9 November 2023Application to strike the company off the register (1 page)
10 October 2023Total exemption full accounts made up to 31 July 2023 (7 pages)
11 September 2023Confirmation statement made on 6 September 2023 with updates (5 pages)
23 August 2023Cessation of Gladetree Limited as a person with significant control on 14 September 2022 (1 page)
23 August 2023Notification of John Christopher Sherwen as a person with significant control on 14 September 2022 (2 pages)
23 August 2023Cessation of John Christopher Sherwen as a person with significant control on 14 September 2022 (1 page)
23 August 2023Notification of Obn Investments Ltd as a person with significant control on 14 September 2022 (2 pages)
21 April 2023Total exemption full accounts made up to 31 July 2022 (7 pages)
7 September 2022Confirmation statement made on 6 September 2022 with updates (4 pages)
19 April 2022Total exemption full accounts made up to 31 July 2021 (10 pages)
9 March 2022Company name changed h e municipal engineering services LIMITED\certificate issued on 09/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-07
(3 pages)
31 January 2022Confirmation statement made on 27 January 2022 with updates (4 pages)
19 April 2021Total exemption full accounts made up to 31 July 2020 (10 pages)
10 February 2021Confirmation statement made on 27 January 2021 with updates (5 pages)
9 February 2021Cessation of John Christopher Sherwen as a person with significant control on 6 April 2019 (1 page)
9 February 2021Notification of Gladetree Limited as a person with significant control on 6 April 2019 (2 pages)
9 February 2021Change of details for Gladetree Limited as a person with significant control on 26 January 2021 (2 pages)
17 August 2020Termination of appointment of Ian Cheeseman as a director on 13 August 2020 (1 page)
26 June 2020Second filing of Confirmation Statement dated 19/03/2020 (6 pages)
27 April 2020Current accounting period extended from 31 March 2020 to 31 July 2020 (1 page)
20 March 2020Confirmation statement made on 19 March 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 26/06/2020.
(5 pages)
27 May 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
19 March 2019Director's details changed for Mr John Christopher Sherwen on 11 January 2019 (2 pages)
19 March 2019Change of details for Mr John Christopher Sherwen as a person with significant control on 11 January 2019 (2 pages)
19 March 2019Confirmation statement made on 19 March 2019 with updates (4 pages)
17 May 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
27 March 2018Confirmation statement made on 19 March 2018 with updates (4 pages)
31 May 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
31 May 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
22 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
14 July 2016Unaudited abridged accounts made up to 31 March 2016 (9 pages)
14 July 2016Unaudited abridged accounts made up to 31 March 2016 (9 pages)
5 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1,000
(5 pages)
5 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1,000
(5 pages)
14 May 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
14 May 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
30 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1,000
(4 pages)
30 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1,000
(4 pages)
20 May 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
20 May 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
22 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1,000
(4 pages)
22 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1,000
(4 pages)
27 May 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
27 May 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
3 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
14 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (3 pages)
17 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (3 pages)
1 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
1 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
31 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
31 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
9 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
9 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
31 March 2010Director's details changed for Ian Cheeseman on 19 March 2010 (2 pages)
31 March 2010Secretary's details changed for John Christopher Sherwen on 19 March 2010 (1 page)
31 March 2010Director's details changed for John Christopher Sherwen on 19 March 2010 (2 pages)
31 March 2010Secretary's details changed for John Christopher Sherwen on 19 March 2010 (1 page)
31 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
31 March 2010Director's details changed for Ian Cheeseman on 19 March 2010 (2 pages)
31 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
31 March 2010Director's details changed for John Christopher Sherwen on 19 March 2010 (2 pages)
22 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 March 2009Return made up to 19/03/09; full list of members (4 pages)
26 March 2009Return made up to 19/03/09; full list of members (4 pages)
29 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
29 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
14 April 2008Return made up to 19/03/08; full list of members (4 pages)
14 April 2008Return made up to 19/03/08; full list of members (4 pages)
14 January 2008Director resigned (1 page)
14 January 2008Director resigned (1 page)
23 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
23 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
2 April 2007Secretary's particulars changed;director's particulars changed (1 page)
2 April 2007Return made up to 19/03/07; full list of members (3 pages)
2 April 2007Secretary's particulars changed;director's particulars changed (1 page)
2 April 2007Return made up to 19/03/07; full list of members (3 pages)
13 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
13 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
31 March 2006Return made up to 19/03/06; full list of members (3 pages)
31 March 2006Return made up to 19/03/06; full list of members (3 pages)
7 September 2005Return made up to 19/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 September 2005Return made up to 19/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
8 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
11 January 2005Particulars of mortgage/charge (9 pages)
11 January 2005Particulars of mortgage/charge (9 pages)
25 May 2004New director appointed (2 pages)
25 May 2004New director appointed (2 pages)
5 April 2004Registered office changed on 05/04/04 from: 67 westow street upper norwood london SE19 3RW (1 page)
5 April 2004New director appointed (2 pages)
5 April 2004New secretary appointed;new director appointed (2 pages)
5 April 2004New director appointed (2 pages)
5 April 2004New secretary appointed;new director appointed (2 pages)
5 April 2004Registered office changed on 05/04/04 from: 67 westow street upper norwood london SE19 3RW (1 page)
2 April 2004Company name changed kent municipal engineering limit ed\certificate issued on 02/04/04 (2 pages)
2 April 2004Company name changed kent municipal engineering limit ed\certificate issued on 02/04/04 (2 pages)
26 March 2004Director resigned (1 page)
26 March 2004Director resigned (1 page)
26 March 2004Registered office changed on 26/03/04 from: regent house 316 beulah hill london SE19 3HF (1 page)
26 March 2004Secretary resigned (1 page)
26 March 2004Registered office changed on 26/03/04 from: regent house 316 beulah hill london SE19 3HF (1 page)
26 March 2004Secretary resigned (1 page)
19 March 2004Incorporation (13 pages)
19 March 2004Incorporation (13 pages)