Company NameHarker Homes (Pensnett) Ltd
Company StatusDissolved
Company Number10280213
CategoryPrivate Limited Company
Incorporation Date15 July 2016(7 years, 9 months ago)
Dissolution Date16 May 2023 (11 months, 1 week ago)

Business Activity

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

Directors

Director NameMr Mahadeva Amaranath
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2016(5 months after company formation)
Appointment Duration6 years, 5 months (closed 16 May 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Orchard Gate
Greenford
Middlesex
UB6 0QL
Director NameMr Walter Amirtharajah Vethanayagam
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2016(5 months after company formation)
Appointment Duration6 years, 5 months (closed 16 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Elmwood Avenue
Harrow
Middlesex
HA3 8AH
Director NameMr Gordon James Harker
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Hagley Court North The Waterfront
Dudley
West Midlands
DY5 1XF

Location

Registered Address20 Ardross Avenue
Northwood
Hertfordshire
HA6 3DS
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardMoor Park & Eastbury
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 July 2021 (2 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 July

Charges

24 April 2018Delivered on: 25 April 2018
Persons entitled: Business Lending Residential Funding Limited

Classification: A registered charge
Particulars: Future acquired real property and intellectual property and referred to in more detail in the instrument.
Outstanding
24 April 2018Delivered on: 25 April 2018
Persons entitled: Business Lending Residential Funding Limited

Classification: A registered charge
Particulars: The freehold property known as land at church street, brierley hill, DY5 4HB and more particularly comprised within title number MM82345 at the land registry.
Outstanding

Filing History

23 April 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
28 January 2020Confirmation statement made on 5 January 2020 with updates (5 pages)
5 September 2019Satisfaction of charge 102802130002 in full (1 page)
5 September 2019Satisfaction of charge 102802130001 in full (1 page)
1 August 2019Registered office address changed from 27 Orchard Gate Greenford Middlesex UB6 0QL England to 20 Ardross Avenue Northwood Hertfordshire HA6 3DS on 1 August 2019 (1 page)
30 July 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
10 July 2019Compulsory strike-off action has been discontinued (1 page)
2 July 2019First Gazette notice for compulsory strike-off (1 page)
13 February 2019Confirmation statement made on 5 January 2019 with updates (5 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (6 pages)
25 April 2018Registration of charge 102802130002, created on 24 April 2018 (37 pages)
25 April 2018Registration of charge 102802130001, created on 24 April 2018 (18 pages)
17 April 2018Statement of capital following an allotment of shares on 10 April 2018
  • GBP 310
(3 pages)
18 January 2018Confirmation statement made on 5 January 2018 with updates (4 pages)
18 January 2018Confirmation statement made on 5 January 2018 with updates (4 pages)
6 January 2017Confirmation statement made on 5 January 2017 with updates (9 pages)
6 January 2017Confirmation statement made on 5 January 2017 with updates (9 pages)
5 January 2017Termination of appointment of Gordon James Harker as a director on 14 December 2016 (1 page)
5 January 2017Termination of appointment of Gordon James Harker as a director on 14 December 2016 (1 page)
14 December 2016Appointment of Mr Mahadeva Amaranath as a director on 14 December 2016 (2 pages)
14 December 2016Statement of capital following an allotment of shares on 3 November 2016
  • GBP 210
(3 pages)
14 December 2016Appointment of Mr Walter Amirtharajah Vethanayagam as a director on 14 December 2016 (2 pages)
14 December 2016Appointment of Mr Walter Amirtharajah Vethanayagam as a director on 14 December 2016 (2 pages)
14 December 2016Registered office address changed from 3 Hagley Court North the Waterfront Dudley West Midlands DY5 1XF England to 27 Orchard Gate Greenford Middlesex UB6 0QL on 14 December 2016 (1 page)
14 December 2016Appointment of Mr Mahadeva Amaranath as a director on 14 December 2016 (2 pages)
14 December 2016Registered office address changed from 3 Hagley Court North the Waterfront Dudley West Midlands DY5 1XF England to 27 Orchard Gate Greenford Middlesex UB6 0QL on 14 December 2016 (1 page)
14 December 2016Statement of capital following an allotment of shares on 3 November 2016
  • GBP 210
(3 pages)
3 November 2016Statement of capital following an allotment of shares on 3 November 2016
  • GBP 105
(3 pages)
3 November 2016Statement of capital following an allotment of shares on 3 November 2016
  • GBP 105
(3 pages)
15 July 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-07-15
  • GBP 1
(33 pages)
15 July 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-07-15
  • GBP 1
(33 pages)