HARVEST FINANCE LIMITED
LONDON MATHON LIMITED

Hellopages » Greater London » Westminster » W1U 7EU

Company number 05237950
Status Liquidation
Incorporation Date 22 September 2004
Company Type Private Limited Company
Address BDO LLP, 55 BAKER STREET, LONDON, W1U 7EU
Home Country United Kingdom
Nature of Business 6523 - Other financial intermediation
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are INSOLVENCY:secretary of state's release of liquidator; Court order INSOLVENCY:replacement of liquidator; Order of court to wind up. The most likely internet sites of HARVEST FINANCE LIMITED are www.harvestfinance.co.uk, and www.harvest-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. Harvest Finance Limited is a Private Limited Company. The company registration number is 05237950. Harvest Finance Limited has been working since 22 September 2004. The present status of the company is Liquidation. The registered address of Harvest Finance Limited is Bdo Llp 55 Baker Street London W1u 7eu. . LUTTON, David is a Secretary of the company. LUTTON, David is a Secretary of the company. RIDDICK, David Gordon is a Director of the company. RIDDICK, David Gordon is a Director of the company. SOBOLEWSKI, Andrew is a Director of the company. Secretary CAULFIELD, John has been resigned. Secretary STEWART, Alan James has been resigned. Director KING, Gregory Hugh Colin has been resigned. Director MILLAR, Andrew Duncan has been resigned. Director MOONEY, Peter has been resigned. Director STEWART, Alan James has been resigned. Director WATSON, Peter Black has been resigned. The company operates in "Other financial intermediation".


Current Directors

Secretary
LUTTON, David
Appointed Date: 30 September 2009

Secretary
LUTTON, David
Appointed Date: 30 September 2009

Director
RIDDICK, David Gordon
Appointed Date: 30 September 2009
49 years old

Director
RIDDICK, David Gordon
Appointed Date: 30 September 2009
49 years old

Director
SOBOLEWSKI, Andrew
Appointed Date: 05 August 2008
67 years old

Resigned Directors

Secretary
CAULFIELD, John
Resigned: 30 September 2009
Appointed Date: 19 June 2006

Secretary
STEWART, Alan James
Resigned: 19 June 2006
Appointed Date: 22 September 2004

Director
KING, Gregory Hugh Colin
Resigned: 20 July 2007
Appointed Date: 01 May 2007
57 years old

Director
MILLAR, Andrew Duncan
Resigned: 30 September 2009
Appointed Date: 22 September 2004
74 years old

Director
MOONEY, Peter
Resigned: 01 April 2007
Appointed Date: 01 November 2006
73 years old

Director
STEWART, Alan James
Resigned: 19 June 2006
Appointed Date: 22 September 2004
68 years old

Director
WATSON, Peter Black
Resigned: 01 August 2008
Appointed Date: 21 December 2007
71 years old

HARVEST FINANCE LIMITED Events

20 May 2016
INSOLVENCY:secretary of state's release of liquidator
14 Mar 2016
Court order INSOLVENCY:replacement of liquidator
14 Mar 2016
Order of court to wind up
14 Mar 2016
Appointment of a liquidator
12 Sep 2013
Registered office address changed from Pkf (Uk) Llp Farringdon Place 20 Farringdon Road London EC1M 3AP on 12 September 2013
...
... and 67 more events
18 Jul 2005
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

09 Mar 2005
Particulars of mortgage/charge
08 Nov 2004
Certificate of authorisation to commence business and borrow
08 Nov 2004
Application to commence business
22 Sep 2004
Incorporation

HARVEST FINANCE LIMITED Charges

26 November 2009
The charge over deposit
Delivered: 3 December 2009
Status: Satisfied on 16 February 2010
Persons entitled: Newcastle Building Society
Description: The deposit being all monies from time to time standing to…
8 July 2009
Debenture
Delivered: 15 July 2009
Status: Satisfied on 16 February 2010
Persons entitled: Evening Sun Investments Limited
Description: Fixed and floating charge over the undertaking and all…
3 September 2008
Debenture
Delivered: 5 September 2008
Status: Satisfied on 16 February 2010
Persons entitled: Newcastle Building Society
Description: Fixed and floating charge over the undertaking and all…
22 November 2006
Debenture
Delivered: 23 November 2006
Status: Satisfied on 16 February 2010
Persons entitled: Heather Capital Limited
Description: The security assets. See the mortgage charge document for…
4 October 2005
Debenture
Delivered: 20 October 2005
Status: Satisfied on 14 August 2008
Persons entitled: Heather Capital Limited
Description: The security assets. See the mortgage charge document for…
18 February 2005
Debenture
Delivered: 9 March 2005
Status: Satisfied on 23 June 2007
Persons entitled: Aarkad PLC
Description: Floating charge over all its assets.