Company NameHaffner (Insurances) Limited
DirectorDavid Joel Haffner
Company StatusLiquidation
Company Number00665636
CategoryPrivate Limited Company
Incorporation Date21 July 1960(63 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Joel Haffner
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2011(50 years, 8 months after company formation)
Appointment Duration13 years, 1 month
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address23 New Hall Road
Salford
Lancashire
M7 4EL
Director NameMr Isaac Leslie Haffner
Date of BirthMay 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1990(30 years, 3 months after company formation)
Appointment Duration20 years, 1 month (resigned 14 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 New Hall Road
Salford
Lancashire
M7 4EL
Director NameHannah Haffner
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1990(30 years, 3 months after company formation)
Appointment Duration23 years, 6 months (resigned 18 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 New Hall Road
Salford
Lancashire
M7 4EL
Secretary NameHannah Haffner
NationalityBritish
StatusResigned
Appointed02 November 1990(30 years, 3 months after company formation)
Appointment Duration23 years, 6 months (resigned 18 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 New Hall Road
Salford
Lancashire
M7 4EL

Location

Registered AddressC/O Inquesta Corporate Recovery & Insolvency St John's Terrace
11-15 New Road
Manchester
M26 1LS
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe West
Built Up AreaGreater Manchester

Shareholders

1 at £1David Joel Haffner
25.00%
Ordinary
1 at £1Deborah Berkley
25.00%
Ordinary
1 at £1Eve Lopian
25.00%
Ordinary
1 at £1Ruth Stern
25.00%
Ordinary

Financials

Year2014
Net Worth£469,882
Cash£193,719
Current Liabilities£364,002

Accounts

Latest Accounts31 March 2019 (5 years ago)
Next Accounts Due31 March 2021 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return6 November 2019 (4 years, 5 months ago)
Next Return Due18 December 2020 (overdue)

Charges

29 September 1995Delivered on: 6 October 1995
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from ridelake limited to the chargee on any account whatsoever.
Particulars: F/H-excalibur buildings whitworth street manchester greater manchester t/n-GM470474. By way of fixed charge the plant machinery and fixtures and fittings of the company now and in the future at the property. The furniture furnishings equipment tools and other chattels of the company now and in the future at the property and not regularly disposed of in the ordinary course of business. The present and future goodwill of any business carried on at the property.
Outstanding

Filing History

6 July 2023Liquidators' statement of receipts and payments to 16 June 2023 (9 pages)
3 August 2022Liquidators' statement of receipts and payments to 16 June 2022 (9 pages)
9 May 2022Liquidators' statement of receipts and payments to 16 June 2021 (9 pages)
4 September 2020Declaration of solvency (5 pages)
3 September 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-06-17
(1 page)
3 September 2020Appointment of a voluntary liquidator (3 pages)
1 September 2020Registered office address changed from 23 New Hall Road Salford Lancashire M7 4EL to C/O Inquesta Corporate Recovery & Insolvency St John's Terrace 11-15 New Road Manchester M26 1LS on 1 September 2020 (2 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
20 November 2019Confirmation statement made on 6 November 2019 with no updates (3 pages)
26 February 2019Micro company accounts made up to 31 March 2018 (3 pages)
31 December 2018Previous accounting period shortened from 1 April 2018 to 31 March 2018 (1 page)
19 November 2018Confirmation statement made on 6 November 2018 with no updates (3 pages)
5 September 2018Satisfaction of charge 1 in full (2 pages)
29 March 2018Micro company accounts made up to 31 March 2017 (3 pages)
29 December 2017Previous accounting period shortened from 2 April 2017 to 1 April 2017 (1 page)
16 November 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
16 November 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
3 April 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
3 April 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
3 January 2017Previous accounting period shortened from 3 April 2016 to 2 April 2016 (1 page)
3 January 2017Previous accounting period shortened from 3 April 2016 to 2 April 2016 (1 page)
21 November 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
16 June 2016Annual return made up to 6 November 2014 with a full list of shareholders
  • ANNOTATION Replacement This document replaces the AR01 registered on 16/06/2016 as it was not properly delivered
(25 pages)
16 June 2016Annual return made up to 6 November 2014 with a full list of shareholders
  • ANNOTATION Replacement This document replaces the AR01 registered on 16/06/2016 as it was not properly delivered
(25 pages)
14 April 2016Second filing of AR01 previously delivered to Companies House made up to 6 November 2015 (22 pages)
14 April 2016Second filing of AR01 previously delivered to Companies House made up to 6 November 2015 (22 pages)
31 March 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 March 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 January 2016Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 4
  • ANNOTATION Clarification a second filed AR01 was registered on 14/04/2016.
(5 pages)
18 January 2016Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 4
  • ANNOTATION Clarification a second filed AR01 was registered on 14/04/2016.
(5 pages)
31 December 2015Previous accounting period shortened from 4 April 2015 to 3 April 2015 (1 page)
31 December 2015Previous accounting period shortened from 4 April 2015 to 3 April 2015 (1 page)
30 March 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 March 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 December 2014Previous accounting period shortened from 5 April 2014 to 4 April 2014 (1 page)
31 December 2014Previous accounting period shortened from 5 April 2014 to 4 April 2014 (1 page)
31 December 2014Previous accounting period shortened from 5 April 2014 to 4 April 2014 (1 page)
28 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 4
  • ANNOTATION Replaced a replacement AR01 was registered on 16/06/2016.
(5 pages)
28 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 4
  • ANNOTATION Replaced a replacement AR01 was registered on 16/06/2016.
(5 pages)
28 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 4
(4 pages)
28 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 4
(4 pages)
17 November 2014Registered office address changed from , 6 New Hall Road, Salford, Lancs, M7 4EL to 23 New Hall Road Salford Lancashire M7 4EL on 17 November 2014 (1 page)
17 November 2014Termination of appointment of Hannah Haffner as a secretary on 18 May 2014 (1 page)
17 November 2014Termination of appointment of Hannah Haffner as a director on 18 May 2014 (1 page)
17 November 2014Registered office address changed from 6 New Hall Road Salford Lancs M7 4EL to 23 New Hall Road Salford Lancashire M7 4EL on 17 November 2014 (1 page)
17 November 2014Termination of appointment of Hannah Haffner as a director on 18 May 2014 (1 page)
17 November 2014Registered office address changed from , 6 New Hall Road, Salford, Lancs, M7 4EL to 23 New Hall Road Salford Lancashire M7 4EL on 17 November 2014 (1 page)
17 November 2014Termination of appointment of Hannah Haffner as a secretary on 18 May 2014 (1 page)
20 March 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 March 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
8 January 2014Statement of capital following an allotment of shares on 10 November 2013
  • GBP 4
(4 pages)
8 January 2014Statement of capital following an allotment of shares on 10 November 2013
  • GBP 4
(4 pages)
8 January 2014Annual return made up to 6 November 2013 with a full list of shareholders (5 pages)
8 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(36 pages)
8 January 2014Annual return made up to 6 November 2013 with a full list of shareholders (5 pages)
8 January 2014Statement of company's objects (2 pages)
8 January 2014Statement of company's objects (2 pages)
8 January 2014Annual return made up to 6 November 2013 with a full list of shareholders (5 pages)
8 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(36 pages)
24 December 2013Previous accounting period shortened from 6 April 2013 to 5 April 2013 (1 page)
24 December 2013Previous accounting period shortened from 6 April 2013 to 5 April 2013 (1 page)
24 December 2013Previous accounting period shortened from 6 April 2013 to 5 April 2013 (1 page)
23 December 2013Previous accounting period extended from 25 March 2013 to 6 April 2013 (1 page)
23 December 2013Previous accounting period extended from 25 March 2013 to 6 April 2013 (1 page)
23 December 2013Previous accounting period extended from 25 March 2013 to 6 April 2013 (1 page)
21 March 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 March 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 December 2012Annual return made up to 6 November 2012 with a full list of shareholders (5 pages)
28 December 2012Annual return made up to 6 November 2012 with a full list of shareholders (5 pages)
28 December 2012Annual return made up to 6 November 2012 with a full list of shareholders (5 pages)
24 December 2012Previous accounting period shortened from 26 March 2012 to 25 March 2012 (1 page)
24 December 2012Previous accounting period shortened from 26 March 2012 to 25 March 2012 (1 page)
23 March 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 March 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 December 2011Previous accounting period shortened from 27 March 2011 to 26 March 2011 (1 page)
23 December 2011Previous accounting period shortened from 27 March 2011 to 26 March 2011 (1 page)
17 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (5 pages)
17 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (5 pages)
17 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (5 pages)
4 April 2011Appointment of David Joel Haffner as a director (3 pages)
4 April 2011Appointment of David Joel Haffner as a director (3 pages)
17 February 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 February 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 February 2011Termination of appointment of Isaac Haffner as a director (1 page)
7 February 2011Annual return made up to 6 November 2010 with a full list of shareholders (5 pages)
7 February 2011Annual return made up to 6 November 2010 with a full list of shareholders (5 pages)
7 February 2011Annual return made up to 6 November 2010 with a full list of shareholders (5 pages)
7 February 2011Termination of appointment of Isaac Haffner as a director (1 page)
27 April 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 April 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
26 January 2010Previous accounting period shortened from 28 March 2009 to 27 March 2009 (1 page)
26 January 2010Previous accounting period shortened from 28 March 2009 to 27 March 2009 (1 page)
12 January 2010Annual return made up to 6 November 2009 with a full list of shareholders (5 pages)
12 January 2010Annual return made up to 6 November 2009 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for Mr Isaac Leslie Haffner on 5 November 2009 (2 pages)
12 January 2010Annual return made up to 6 November 2009 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for Hannah Haffner on 5 November 2009 (2 pages)
12 January 2010Director's details changed for Hannah Haffner on 5 November 2009 (2 pages)
12 January 2010Director's details changed for Mr Isaac Leslie Haffner on 5 November 2009 (2 pages)
12 January 2010Director's details changed for Hannah Haffner on 5 November 2009 (2 pages)
12 January 2010Director's details changed for Mr Isaac Leslie Haffner on 5 November 2009 (2 pages)
20 May 2009Return made up to 06/11/08; full list of members (4 pages)
20 May 2009Return made up to 06/11/08; full list of members (4 pages)
28 April 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 April 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
26 January 2009Accounting reference date shortened from 29/03/2008 to 28/03/2008 (1 page)
26 January 2009Accounting reference date shortened from 29/03/2008 to 28/03/2008 (1 page)
18 April 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
18 April 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
18 January 2008Accounting reference date shortened from 30/03/07 to 29/03/07 (1 page)
18 January 2008Accounting reference date shortened from 30/03/07 to 29/03/07 (1 page)
9 November 2007Return made up to 06/11/07; no change of members (7 pages)
9 November 2007Return made up to 06/11/07; no change of members (7 pages)
27 April 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 April 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 January 2007Accounting reference date shortened from 31/03/06 to 30/03/06 (1 page)
27 January 2007Accounting reference date shortened from 31/03/06 to 30/03/06 (1 page)
14 December 2006Return made up to 06/11/06; full list of members (7 pages)
14 December 2006Return made up to 06/11/06; full list of members (7 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
30 January 2006Return made up to 06/11/05; full list of members (7 pages)
30 January 2006Return made up to 06/11/05; full list of members (7 pages)
16 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
16 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
12 November 2004Return made up to 06/11/04; full list of members (7 pages)
12 November 2004Return made up to 06/11/04; full list of members (7 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
6 January 2004Return made up to 06/11/03; full list of members (7 pages)
6 January 2004Return made up to 06/11/03; full list of members (7 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
6 January 2003Return made up to 06/11/02; full list of members (7 pages)
6 January 2003Return made up to 06/11/02; full list of members (7 pages)
19 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
19 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
26 January 2002Return made up to 06/11/01; full list of members (6 pages)
26 January 2002Return made up to 06/11/01; full list of members (6 pages)
22 December 2000Return made up to 06/11/00; full list of members (6 pages)
22 December 2000Return made up to 06/11/00; full list of members (6 pages)
12 September 2000Accounting reference date extended from 30/09/00 to 31/03/01 (1 page)
12 September 2000Accounting reference date extended from 30/09/00 to 31/03/01 (1 page)
7 August 2000Accounts for a small company made up to 30 September 1999 (4 pages)
7 August 2000Accounts for a small company made up to 30 September 1999 (4 pages)
21 November 1999Return made up to 06/11/99; full list of members (6 pages)
21 November 1999Return made up to 06/11/99; full list of members (6 pages)
3 August 1999Accounts for a small company made up to 30 September 1998 (4 pages)
3 August 1999Accounts for a small company made up to 30 September 1998 (4 pages)
30 November 1998Return made up to 06/11/98; no change of members (5 pages)
30 November 1998Return made up to 06/11/98; no change of members (5 pages)
10 August 1998Accounts for a small company made up to 30 September 1997 (4 pages)
10 August 1998Accounts for a small company made up to 30 September 1997 (4 pages)
3 December 1997Return made up to 06/11/97; full list of members (7 pages)
3 December 1997Return made up to 06/11/97; full list of members (7 pages)
25 July 1997Accounts for a small company made up to 30 September 1996 (3 pages)
25 July 1997Accounts for a small company made up to 30 September 1996 (3 pages)
18 December 1996Return made up to 06/11/96; no change of members
  • 363(287) ‐ Registered office changed on 18/12/96
(5 pages)
18 December 1996Return made up to 06/11/96; no change of members
  • 363(287) ‐ Registered office changed on 18/12/96
(5 pages)
31 July 1996Accounts for a small company made up to 30 September 1995 (4 pages)
31 July 1996Accounts for a small company made up to 30 September 1995 (4 pages)
29 March 1996Return made up to 06/11/95; no change of members (5 pages)
29 March 1996Return made up to 06/11/95; no change of members (5 pages)
27 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 October 1995Particulars of mortgage/charge (4 pages)
6 October 1995Particulars of mortgage/charge (4 pages)
31 July 1995Accounts for a small company made up to 30 September 1994 (4 pages)
31 July 1995Accounts for a small company made up to 30 September 1994 (4 pages)
4 July 1995Return made up to 06/11/94; full list of members (6 pages)
4 July 1995Return made up to 06/11/94; full list of members (6 pages)
21 July 1960Certificate of incorporation (1 page)
21 July 1960Certificate of incorporation (1 page)
21 July 1960Incorporation (12 pages)
21 July 1960Incorporation (12 pages)