Company NameHarrington & Charles Trading Company Limited
DirectorKwok Tung Lee
Company StatusLiquidation
Company Number03815545
CategoryPrivate Limited Company
Incorporation Date28 July 1999(24 years, 8 months ago)
Previous NameHarrington & Charles Limited

Business Activity

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

Directors

Director NameMr Kwok Tung Lee
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2013(14 years, 5 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Lloyd's Avenue
3rd Floor
London
EC3N 3AE
Director NameMargaret Sankatsing-Sjak Shie
Date of BirthNovember 1955 (Born 68 years ago)
NationalityDutch
StatusResigned
Appointed01 September 2007(8 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 01 May 2009)
RoleCompany Director
Correspondence AddressCarrer De Valldaura 63
San Cugat Del Valles
Barcelona
08195
Secretary NameGrant Hobson
NationalitySouth African
StatusResigned
Appointed01 September 2007(8 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 01 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
5 Lloyds Avenue
London
EC3N 3AE
Director NameMr Michael Brian Price
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(9 years, 5 months after company formation)
Appointment Duration5 years (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 5 Lloyds Avenue
London
EC3N 3AE
Director NameMr Paul Kythreotis
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(9 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 July 2011)
RoleLawyer
Country of ResidenceCyprus
Correspondence Address3rd Floor 5 Lloyds Avenue
London
EC3N 3AE
Director NameMs Carol Joy Smit
Date of BirthDecember 1968 (Born 55 years ago)
NationalitySouth African
StatusResigned
Appointed01 December 2014(15 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHilden Park House 79
Tonbridge Road Hildenborough
Tonbridge
Kent
TN11 9BH
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed28 July 1999(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Director NameCresford Directors Limited (Corporation)
Date of BirthJanuary 1994 (Born 30 years ago)
StatusResigned
Appointed28 July 1999(same day as company formation)
Correspondence Address4th Floor Queens House
55/56 Lincolns Inn Fields
London
WC2A 3LJ
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed28 July 1999(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameCresford Secretaries Limited (Corporation)
StatusResigned
Appointed28 July 1999(same day as company formation)
Correspondence Address6th Floor Queens House
55-56 Lincolns Inn Fields
London
WC2A 3LJ
Director NameAmicorp (UK) Directors Limited (Corporation)
StatusResigned
Appointed01 June 2001(1 year, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 September 2007)
Correspondence Address3rd Floor 5 Lloyds Avenue
London
EC3N 3AE
Secretary NameAmicorp (UK) Secretaries Limited (Corporation)
StatusResigned
Appointed01 June 2001(1 year, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 September 2007)
Correspondence Address3rd Floor
5 Lloyds Avenue
London
EC3N 3AE
Secretary NameHMG Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed01 November 2011(12 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 October 2014)
Correspondence Address3rd Floor 5 Lloyds Avenue
London
EC3N 3AE

Contact

Websiteharrington-charles.com

Location

Registered Address11th Floor Landmark St Peters Square
1 Oxford St
Manchester
M1 4PB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

2 at £1Hansamercator Cyprus LTD
100.00%
Ordinary

Financials

Year2014
Turnover£11,338
Gross Profit£11,338
Net Worth-£90,078
Cash£759
Current Liabilities£181,149

Accounts

Latest Accounts30 April 2016 (7 years, 11 months ago)
Next Accounts Due31 January 2018 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return31 August 2016 (7 years, 7 months ago)
Next Return Due14 September 2017 (overdue)

Filing History

6 December 2022Liquidators' statement of receipts and payments to 25 September 2022 (17 pages)
15 June 2022Removal of liquidator by creditors (3 pages)
15 June 2022Removal of liquidator by creditors (3 pages)
10 June 2022Statement of affairs (7 pages)
19 May 2022Removal of liquidator by court order (16 pages)
1 March 2022INSOLVENCY:secretary of state's release of liquidator (1 page)
1 December 2021Liquidators' statement of receipts and payments to 25 September 2019 (23 pages)
16 November 2021Registered office address changed from 4 Hardman Square Spinningfields Manchester M3 3EB to 11th Floor Landmark St Peters Square 1 Oxford St Manchester M1 4PB on 16 November 2021 (2 pages)
26 October 2021Registration of charge 038155450001, created on 26 October 2021 (8 pages)
26 August 2021Appointment of a voluntary liquidator (4 pages)
26 August 2021Registered office address changed from 4 Hardman Square Spinningfields Manchester M3 3EB to 4 Hardman Square Spinningfields Manchester M3 3EB on 26 August 2021 (2 pages)
23 August 2021Registered office address changed from Pkf Gm 15 Westferry Circus Canary Wharf London E14 4HD to 4 Hardman Square Spinningfields Manchester M3 3EB on 23 August 2021 (2 pages)
1 July 2021Registered office address changed from C/O Hjs Recovery 12-14 Carlton Place Southampton Hampshire SO15 2EA to Pkf Gm 15 Westferry Circus Canary Wharf London E14 4HD on 1 July 2021 (2 pages)
29 June 2021Appointment of a voluntary liquidator (3 pages)
17 June 2021Restoration by order of court - previously in Members' Voluntary Liquidation (3 pages)
19 May 2019Final Gazette dissolved following liquidation (1 page)
20 February 2019Removal of liquidator by court order (8 pages)
19 February 2019Return of final meeting in a members' voluntary winding up (11 pages)
7 January 2019Appointment of a voluntary liquidator (19 pages)
24 October 2018Liquidators' statement of receipts and payments to 25 September 2018 (11 pages)
10 November 2017Liquidators' statement of receipts and payments to 25 September 2017 (9 pages)
10 November 2017Liquidators' statement of receipts and payments to 25 September 2017 (9 pages)
16 November 2016Amended total exemption full accounts made up to 30 April 2016 (8 pages)
16 November 2016Amended total exemption full accounts made up to 30 April 2016 (8 pages)
13 October 2016Registered office address changed from Hilden Park House 79 Tonbridge Road Hildenborough Tonbridge Kent TN11 9BH to C/O Hjs Recovery 12-14 Carlton Place Southampton Hampshire SO15 2EA on 13 October 2016 (2 pages)
13 October 2016Registered office address changed from Hilden Park House 79 Tonbridge Road Hildenborough Tonbridge Kent TN11 9BH to C/O Hjs Recovery 12-14 Carlton Place Southampton Hampshire SO15 2EA on 13 October 2016 (2 pages)
11 October 2016Appointment of a voluntary liquidator (1 page)
11 October 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-26
(1 page)
11 October 2016Declaration of solvency (3 pages)
11 October 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-26
(1 page)
11 October 2016Declaration of solvency (3 pages)
11 October 2016Appointment of a voluntary liquidator (1 page)
7 October 2016Full accounts made up to 30 April 2016 (12 pages)
7 October 2016Full accounts made up to 30 April 2016 (12 pages)
2 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
2 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 28 July 2016 with updates (6 pages)
10 August 2016Confirmation statement made on 28 July 2016 with updates (6 pages)
28 April 2016Current accounting period extended from 31 December 2015 to 30 April 2016 (1 page)
28 April 2016Current accounting period extended from 31 December 2015 to 30 April 2016 (1 page)
8 March 2016Termination of appointment of Carol Joy Smit as a director on 26 February 2016 (1 page)
8 March 2016Termination of appointment of Carol Joy Smit as a director on 26 February 2016 (1 page)
4 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2
(4 pages)
4 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2
(4 pages)
20 July 2015Full accounts made up to 31 December 2014 (15 pages)
20 July 2015Full accounts made up to 31 December 2014 (15 pages)
3 December 2014Appointment of Ms Carol Joy Smit as a director on 1 December 2014 (2 pages)
3 December 2014Appointment of Ms Carol Joy Smit as a director on 1 December 2014 (2 pages)
3 December 2014Appointment of Ms Carol Joy Smit as a director on 1 December 2014 (2 pages)
8 October 2014Termination of appointment of Hmg Corporate Secretaries Limited as a secretary on 1 October 2014 (1 page)
8 October 2014Termination of appointment of Hmg Corporate Secretaries Limited as a secretary on 1 October 2014 (1 page)
8 October 2014Termination of appointment of Hmg Corporate Secretaries Limited as a secretary on 1 October 2014 (1 page)
23 September 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
23 September 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
7 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 2
(4 pages)
7 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 2
(4 pages)
31 December 2013Termination of appointment of Michael Price as a director (1 page)
31 December 2013Appointment of Kwok Tung Lee as a director (2 pages)
31 December 2013Appointment of Kwok Tung Lee as a director (2 pages)
31 December 2013Termination of appointment of Michael Price as a director (1 page)
7 October 2013Full accounts made up to 31 December 2012 (10 pages)
7 October 2013Full accounts made up to 31 December 2012 (10 pages)
4 September 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-04
(4 pages)
4 September 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-04
(4 pages)
28 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
28 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
20 August 2012Full accounts made up to 31 December 2011 (16 pages)
20 August 2012Full accounts made up to 31 December 2011 (16 pages)
16 November 2011Appointment of Hmg Corporate Secretaries Limited as a secretary (2 pages)
16 November 2011Termination of appointment of Grant Hobson as a secretary (1 page)
16 November 2011Appointment of Hmg Corporate Secretaries Limited as a secretary (2 pages)
16 November 2011Termination of appointment of Grant Hobson as a secretary (1 page)
24 August 2011Registered office address changed from Hilden Park House 79 Tonbridge Road Hildenborough Tonbridge Kent TN11 9BH United Kingdom on 24 August 2011 (1 page)
24 August 2011Registered office address changed from Hilden Park House 79 Tonbridge Road Hildenborough Tonbridge Kent TN11 9BH United Kingdom on 24 August 2011 (1 page)
24 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (4 pages)
24 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (4 pages)
20 July 2011Full accounts made up to 31 December 2010 (12 pages)
20 July 2011Full accounts made up to 31 December 2010 (12 pages)
6 July 2011Termination of appointment of Paul Kythreotis as a director (1 page)
6 July 2011Termination of appointment of Paul Kythreotis as a director (1 page)
2 March 2011Registered office address changed from 4Th Floor 41 Trinity Square London EC3N 4DJ United Kingdom on 2 March 2011 (1 page)
2 March 2011Registered office address changed from 4Th Floor 41 Trinity Square London EC3N 4DJ United Kingdom on 2 March 2011 (1 page)
2 March 2011Registered office address changed from 4Th Floor 41 Trinity Square London EC3N 4DJ United Kingdom on 2 March 2011 (1 page)
2 February 2011Registered office address changed from 3Rd Floor 5 Lloyds Avenue London EC3N 3AE United Kingdom on 2 February 2011 (1 page)
2 February 2011Registered office address changed from 3Rd Floor 5 Lloyds Avenue London EC3N 3AE United Kingdom on 2 February 2011 (1 page)
2 February 2011Registered office address changed from 3Rd Floor 5 Lloyds Avenue London EC3N 3AE United Kingdom on 2 February 2011 (1 page)
1 February 2011Registered office address changed from 4Th Floor, 41 Trinity Square, London, EC3N 4DJ United Kingdom on 1 February 2011 (1 page)
1 February 2011Registered office address changed from 4Th Floor, 41 Trinity Square, London, EC3N 4DJ United Kingdom on 1 February 2011 (1 page)
1 February 2011Registered office address changed from 4Th Floor, 41 Trinity Square, London, EC3N 4DJ United Kingdom on 1 February 2011 (1 page)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
12 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (5 pages)
12 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (5 pages)
11 August 2010Director's details changed for Michael Brian Price on 28 July 2010 (2 pages)
11 August 2010Registered office address changed from 4Th Floor 41 Trinity Square London EC3N 4DJ on 11 August 2010 (1 page)
11 August 2010Director's details changed for Mr Paul Kythreotis on 28 July 2010 (2 pages)
11 August 2010Director's details changed for Michael Brian Price on 28 July 2010 (2 pages)
11 August 2010Secretary's details changed for Grant Hobson on 28 July 2010 (2 pages)
11 August 2010Secretary's details changed for Grant Hobson on 28 July 2010 (2 pages)
11 August 2010Director's details changed for Mr Paul Kythreotis on 28 July 2010 (2 pages)
11 August 2010Registered office address changed from 4Th Floor 41 Trinity Square London EC3N 4DJ on 11 August 2010 (1 page)
14 December 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
14 December 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
12 August 2009Return made up to 28/07/09; full list of members (3 pages)
12 August 2009Registered office changed on 12/08/2009 from 4TH floor 41 trinity square london EC3N 4DJ (1 page)
12 August 2009Return made up to 28/07/09; full list of members (3 pages)
12 August 2009Registered office changed on 12/08/2009 from 4TH floor 41 trinity square london EC3N 4DJ (1 page)
2 June 2009Registered office changed on 02/06/2009 from 3RD floor 5 lloyds avenue london EC3N 3AE (1 page)
2 June 2009Registered office changed on 02/06/2009 from 3RD floor 5 lloyds avenue london EC3N 3AE (1 page)
16 May 2009Appointment terminated director margaret sankatsing-sjak shie (1 page)
16 May 2009Appointment terminated director margaret sankatsing-sjak shie (1 page)
16 May 2009Director appointed paul kythreotis (1 page)
16 May 2009Director appointed paul kythreotis (1 page)
19 February 2009Director appointed michael brian price (3 pages)
19 February 2009Director appointed michael brian price (3 pages)
6 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
6 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
1 August 2008Return made up to 28/07/08; full list of members (3 pages)
1 August 2008Return made up to 28/07/08; full list of members (3 pages)
28 September 2007New secretary appointed (2 pages)
28 September 2007New director appointed (2 pages)
28 September 2007New director appointed (2 pages)
28 September 2007New secretary appointed (2 pages)
22 September 2007Secretary resigned (1 page)
22 September 2007Director resigned (1 page)
22 September 2007Secretary resigned (1 page)
22 September 2007Director resigned (1 page)
29 August 2007Return made up to 28/07/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 August 2007Return made up to 28/07/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 August 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
3 August 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
10 March 2007Registered office changed on 10/03/07 from: 81 fenchurch street london EC3M 4BT (1 page)
10 March 2007Registered office changed on 10/03/07 from: 81 fenchurch street london EC3M 4BT (1 page)
4 November 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
4 November 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
18 August 2006Return made up to 28/07/06; full list of members (6 pages)
18 August 2006Return made up to 28/07/06; full list of members (6 pages)
12 September 2005Return made up to 28/07/05; full list of members (6 pages)
12 September 2005Return made up to 28/07/05; full list of members (6 pages)
22 March 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
22 March 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
12 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
12 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
26 August 2004Company name changed harrington & charles LIMITED\certificate issued on 26/08/04 (2 pages)
26 August 2004Company name changed harrington & charles LIMITED\certificate issued on 26/08/04 (2 pages)
19 August 2004Return made up to 28/07/04; full list of members (6 pages)
19 August 2004Return made up to 28/07/04; full list of members (6 pages)
21 July 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
21 July 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
18 May 2004Total exemption full accounts made up to 31 December 2002 (9 pages)
18 May 2004Total exemption full accounts made up to 31 December 2002 (9 pages)
5 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
5 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
29 August 2003Return made up to 28/07/03; full list of members (6 pages)
29 August 2003Return made up to 28/07/03; full list of members (6 pages)
12 September 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
12 September 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
12 August 2002Return made up to 28/07/02; full list of members (6 pages)
12 August 2002Return made up to 28/07/02; full list of members (6 pages)
28 August 2001Return made up to 28/07/01; full list of members (6 pages)
28 August 2001Return made up to 28/07/01; full list of members (6 pages)
20 June 2001New director appointed (2 pages)
20 June 2001New secretary appointed (2 pages)
20 June 2001Director resigned (1 page)
20 June 2001Registered office changed on 20/06/01 from: queens house 55-56 lincolns inn fields london WC2A 3LJ (1 page)
20 June 2001Director resigned (1 page)
20 June 2001Secretary resigned (1 page)
20 June 2001Secretary resigned (1 page)
20 June 2001Registered office changed on 20/06/01 from: queens house 55-56 lincolns inn fields london WC2A 3LJ (1 page)
20 June 2001New director appointed (2 pages)
20 June 2001New secretary appointed (2 pages)
1 May 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
1 May 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
11 August 2000Return made up to 28/07/00; full list of members (6 pages)
11 August 2000Return made up to 28/07/00; full list of members (6 pages)
24 January 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 09/11/99
(1 page)
24 January 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 09/11/99
(1 page)
8 December 1999Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
8 December 1999Delivery ext'd 3 mth 31/12/00 (2 pages)
8 December 1999Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
8 December 1999Delivery ext'd 3 mth 31/12/00 (2 pages)
5 November 1999Director resigned (1 page)
5 November 1999Secretary resigned (1 page)
5 November 1999Secretary resigned (1 page)
5 November 1999Director resigned (1 page)
4 August 1999New secretary appointed (2 pages)
4 August 1999New director appointed (6 pages)
4 August 1999New secretary appointed (2 pages)
4 August 1999New director appointed (6 pages)
28 July 1999Incorporation (12 pages)
28 July 1999Incorporation (12 pages)