HARPERIA LTD
NOTTINGHAM RUSSELL PAYNE & CO LTD HARPERIA LTD

Hellopages » Nottinghamshire » Nottingham » NG1 5FS

Company number 04705761
Status Liquidation
Incorporation Date 20 March 2003
Company Type Private Limited Company
Address SUITE A 7TH FLOOR CITY GATE EAST, TOLLHOUSE HILL, NOTTINGHAM, NG1 5FS
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Registered office address changed from Suite a 7th Floor City Gate East Tollhouse Hill Nottingham NG1 5FS to Suite a 7th Floor City Gate East Tollhouse Hill Nottingham NG1 5FS on 14 March 2017; Registered office address changed from Landmark House 1 Riseholme Road Lincoln Lincolnshire LN1 3SN to Suite a 7th Floor City Gate East Tollhouse Hill Nottingham NG1 5FS on 14 March 2017; Appointment of an administrator. The most likely internet sites of HARPERIA LTD are www.harperia.co.uk, and www.harperia.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Harperia Ltd is a Private Limited Company. The company registration number is 04705761. Harperia Ltd has been working since 20 March 2003. The present status of the company is Liquidation. The registered address of Harperia Ltd is Suite A 7th Floor City Gate East Tollhouse Hill Nottingham Ng1 5fs. . PAYNE, Katie Susan is a Secretary of the company. PAYNE, Russell Ian is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director LENTON, Nicola Michelle has been resigned. Director NICHOLSON, David William has been resigned. Director PATRICK, Charles Edward has been resigned. Director PATRICK, Charles Edward has been resigned. Director PAYNE, Katie Susan has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Secretary
PAYNE, Katie Susan
Appointed Date: 14 May 2003

Director
PAYNE, Russell Ian
Appointed Date: 14 May 2003
65 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 08 April 2003
Appointed Date: 20 March 2003

Director
LENTON, Nicola Michelle
Resigned: 10 January 2017
Appointed Date: 17 February 2014
52 years old

Director
NICHOLSON, David William
Resigned: 28 February 2013
Appointed Date: 03 November 2008
62 years old

Director
PATRICK, Charles Edward
Resigned: 28 February 2013
Appointed Date: 10 March 2009
52 years old

Director
PATRICK, Charles Edward
Resigned: 18 November 2008
Appointed Date: 03 November 2008
52 years old

Director
PAYNE, Katie Susan
Resigned: 28 February 2013
Appointed Date: 11 February 2013
60 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 08 April 2003
Appointed Date: 20 March 2003

Persons With Significant Control

Mr Russell Ian Payne
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Dexter & Sharpe Consultancy Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

HARPERIA LTD Events

14 Mar 2017
Registered office address changed from Suite a 7th Floor City Gate East Tollhouse Hill Nottingham NG1 5FS to Suite a 7th Floor City Gate East Tollhouse Hill Nottingham NG1 5FS on 14 March 2017
14 Mar 2017
Registered office address changed from Landmark House 1 Riseholme Road Lincoln Lincolnshire LN1 3SN to Suite a 7th Floor City Gate East Tollhouse Hill Nottingham NG1 5FS on 14 March 2017
27 Feb 2017
Appointment of an administrator
17 Feb 2017
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-16

10 Jan 2017
Termination of appointment of Nicola Michelle Lenton as a director on 10 January 2017
...
... and 54 more events
19 May 2003
Company name changed harperia LTD\certificate issued on 18/05/03
09 Apr 2003
Secretary resigned
09 Apr 2003
Director resigned
09 Apr 2003
Registered office changed on 09/04/03 from: 39A leicester road salford manchester M7 4AS
20 Mar 2003
Incorporation

HARPERIA LTD Charges

5 June 2014
Charge code 0470 5761 0004
Delivered: 10 June 2014
Status: Satisfied on 5 January 2015
Persons entitled: Catalyst Business Finance Limited
Description: Contains fixed charge…
10 February 2014
Charge code 0470 5761 0003
Delivered: 12 February 2014
Status: Satisfied on 10 June 2014
Persons entitled: Catalyst Business Finance Limited
Description: Notification of addition to or amendment of charge…
8 February 2013
Debenture
Delivered: 9 February 2013
Status: Outstanding
Persons entitled: Thincats Loan Syndicates Limited
Description: Fixed and floating charge over the undertaking and all…
29 June 2007
Debenture
Delivered: 30 June 2007
Status: Satisfied on 24 March 2011
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…