HARK DEVELOPMENTS LIMITED
BROMSGROVE

Hellopages » Worcestershire » Bromsgrove » B60 4DJ

Company number 05090840
Status Liquidation
Incorporation Date 1 April 2004
Company Type Private Limited Company
Address 3 THE COURTYARD HARRIS BUSINESS PARK HANBURY ROAD, STOKE PRIOR, BROMSGROVE, B60 4DJ
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Insolvency:liquidators annual progress report to 15/07/2016; Insolvency:liquidators annual progress report to 15/07/2015; Registered office address changed from Arwenack House Bluntington Chaddesley Corbett Kidderminster Worcestershire DY10 4NP to 3 the Courtyard Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ on 5 August 2014. The most likely internet sites of HARK DEVELOPMENTS LIMITED are www.harkdevelopments.co.uk, and www.hark-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. Hark Developments Limited is a Private Limited Company. The company registration number is 05090840. Hark Developments Limited has been working since 01 April 2004. The present status of the company is Liquidation. The registered address of Hark Developments Limited is 3 The Courtyard Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4dj. . KILLIGREW, Russell is a Secretary of the company. KILLIGREW, Russell is a Director of the company. KILLIGREW, Tracey Nicolette is a Director of the company. Secretary OAKLEY SECRETARIAL SERVICES LIMITED has been resigned. Director HARTSHORNE, Andrew Neil has been resigned. Director HARTSHORNE, Susan Dawn has been resigned. Director OAKLEY COMPANY FORMATION SERVICES LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
KILLIGREW, Russell
Appointed Date: 01 April 2004

Director
KILLIGREW, Russell
Appointed Date: 01 April 2004
64 years old

Director
KILLIGREW, Tracey Nicolette
Appointed Date: 01 April 2004
64 years old

Resigned Directors

Secretary
OAKLEY SECRETARIAL SERVICES LIMITED
Resigned: 01 April 2004
Appointed Date: 01 April 2004

Director
HARTSHORNE, Andrew Neil
Resigned: 04 May 2012
Appointed Date: 01 April 2004
65 years old

Director
HARTSHORNE, Susan Dawn
Resigned: 04 May 2012
Appointed Date: 01 April 2004
65 years old

Director
OAKLEY COMPANY FORMATION SERVICES LIMITED
Resigned: 01 April 2004
Appointed Date: 01 April 2004

HARK DEVELOPMENTS LIMITED Events

26 Sep 2016
Insolvency:liquidators annual progress report to 15/07/2016
22 Sep 2015
Insolvency:liquidators annual progress report to 15/07/2015
05 Aug 2014
Registered office address changed from Arwenack House Bluntington Chaddesley Corbett Kidderminster Worcestershire DY10 4NP to 3 the Courtyard Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ on 5 August 2014
01 Aug 2014
Order of court to wind up
01 Aug 2014
Appointment of a liquidator
...
... and 38 more events
22 Apr 2004
New director appointed
22 Apr 2004
New director appointed
22 Apr 2004
New secretary appointed;new director appointed
22 Apr 2004
Registered office changed on 22/04/04 from: the oakley kidderminster road droitwich spa worcestershire WR9 9AY
01 Apr 2004
Incorporation

HARK DEVELOPMENTS LIMITED Charges

8 August 2008
Legal mortgage
Delivered: 12 August 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Sheriffs lench farm barns sheriffs lench, evesham assigns…
3 August 2008
Legal mortgage
Delivered: 12 August 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: The paddocks, broad lane, bishampton assigns the goodwill…
10 July 2008
Debenture
Delivered: 18 July 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
31 October 2006
Legal charge
Delivered: 1 November 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h land and buildings at sherrifs lench farm barns…
1 September 2004
Legal charge
Delivered: 4 September 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a land adjoining kiln farm, lower road…
23 June 2004
Legal charge
Delivered: 26 June 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property the paddocks broad lane bishampton…