HAROLDREX VENTURES LIMITED
LONDON

Hellopages » Greater London » Islington » EC1M 4JN

Company number 06927655
Status Liquidation
Incorporation Date 8 June 2009
Company Type Private Limited Company
Address 82 ST JOHN STREET, LONDON, EC1M 4JN
Home Country United Kingdom
Nature of Business 5261 - Retail sale via mail order houses
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Liquidators statement of receipts and payments to 1 September 2016; Satisfaction of charge 1 in full; Liquidators statement of receipts and payments to 1 September 2015. The most likely internet sites of HAROLDREX VENTURES LIMITED are www.haroldrexventures.co.uk, and www.haroldrex-ventures.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and five months. Haroldrex Ventures Limited is a Private Limited Company. The company registration number is 06927655. Haroldrex Ventures Limited has been working since 08 June 2009. The present status of the company is Liquidation. The registered address of Haroldrex Ventures Limited is 82 St John Street London Ec1m 4jn. . SAMUELS, Ivor is a Director of the company. WATSON, John Robert is a Director of the company. Secretary DAVIES, Paul Jonathan has been resigned. Director DAVIES, Paul Jonathan has been resigned. Director DUGDALE, Mark Tristam Norwood has been resigned. The company operates in "Retail sale via mail order houses".


Current Directors

Director
SAMUELS, Ivor
Appointed Date: 26 June 2009
89 years old

Director
WATSON, John Robert
Appointed Date: 26 June 2009
76 years old

Resigned Directors

Secretary
DAVIES, Paul Jonathan
Resigned: 05 July 2011
Appointed Date: 08 June 2009

Director
DAVIES, Paul Jonathan
Resigned: 05 July 2011
Appointed Date: 08 June 2009
68 years old

Director
DUGDALE, Mark Tristam Norwood
Resigned: 05 July 2011
Appointed Date: 08 June 2009
67 years old

HAROLDREX VENTURES LIMITED Events

19 Oct 2016
Liquidators statement of receipts and payments to 1 September 2016
15 Jul 2016
Satisfaction of charge 1 in full
29 Oct 2015
Liquidators statement of receipts and payments to 1 September 2015
01 Oct 2015
Notice of move from Administration case to Creditors Voluntary Liquidation
01 Oct 2015
Liquidators statement of receipts and payments to 1 September 2015
...
... and 38 more events
06 Jul 2009
S-div
06 Jul 2009
Resolutions
  • RES13 ‐ Sub div shares 26/06/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

06 Jul 2009
Director appointed john robert watson
10 Jun 2009
Accounting reference date extended from 30/06/2010 to 30/09/2010
08 Jun 2009
Incorporation

HAROLDREX VENTURES LIMITED Charges

7 June 2010
Deposit agreement to secure own liabilities
Delivered: 24 June 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
7 April 2010
Deposit agreement to secure own liabilities
Delivered: 21 April 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
22 December 2009
Rent deposit deed
Delivered: 6 January 2010
Status: Outstanding
Persons entitled: Ing (UK) Property Nominee (No.1) Limited and Ing (UK) Property Nominee (No.2) Limited
Description: £33,491.25 plus vat thereon.
26 June 2009
Debenture
Delivered: 14 July 2009
Status: Satisfied on 15 July 2016
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…