Company NameHavitnow Ltd
Company StatusDissolved
Company Number05617727
CategoryPrivate Limited Company
Incorporation Date9 November 2005(18 years, 5 months ago)
Dissolution Date16 August 2023 (8 months, 1 week ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameMr Martin Alexander Franks
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2005(same day as company formation)
RolePurchasing Director
Country of ResidenceGreater Manchester
Correspondence AddressInquesta Corporate Recovery & Insolvency St Johns
11-15 New Road
Manchester
M26 1LS
Secretary NameMr Martin Alexander Franks
NationalityBritish
StatusClosed
Appointed09 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceGreater Manchester
Correspondence AddressInquesta Corporate Recovery & Insolvency St Johns
11-15 New Road
Manchester
M26 1LS
Director NameAnne Valentine Franks
Date of BirthAugust 1970 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed09 November 2005(same day as company formation)
RoleSalesperson
Correspondence Address28 Hillside Avenue
Whitefield
Manchester
M45 7SH

Contact

Telephone0161 7678181
Telephone regionManchester

Location

Registered AddressInquesta Corporate Recovery & Insolvency St Johns Terrace
11-15 New Road
Manchester
M26 1LS
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe West
Built Up AreaGreater Manchester

Shareholders

100 at £1Martin Alexander Franks
100.00%
Ordinary

Financials

Year2014
Net Worth-£15,811
Cash£11,312
Current Liabilities£44,067

Accounts

Latest Accounts31 January 2019 (5 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 January

Filing History

16 August 2023Final Gazette dissolved following liquidation (1 page)
16 May 2023Return of final meeting in a creditors' voluntary winding up (15 pages)
28 February 2023Liquidators' statement of receipts and payments to 24 March 2022 (11 pages)
13 May 2021Liquidators' statement of receipts and payments to 24 March 2021 (11 pages)
21 April 2020Registered office address changed from 620 Manchester Road Bury Greater Manchester BL9 9SU United Kingdom to Inquesta Corporate Recovery & Insolvency St Johns Terrace 11-15 New Road Manchester M26 1LS on 21 April 2020 (2 pages)
15 April 2020Statement of affairs (8 pages)
15 April 2020Appointment of a voluntary liquidator (3 pages)
15 April 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-03-25
(1 page)
29 January 2020Total exemption full accounts made up to 31 January 2019 (9 pages)
7 November 2019Confirmation statement made on 7 November 2019 with no updates (3 pages)
29 October 2019Previous accounting period shortened from 31 January 2019 to 30 January 2019 (1 page)
12 November 2018Confirmation statement made on 7 November 2018 with no updates (3 pages)
29 October 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
7 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
12 September 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
12 September 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
8 September 2017Registered office address changed from 916 Manchester Road Bury Greater Manchester BL9 8DW to 620 Manchester Road Bury Greater Manchester BL9 9SU on 8 September 2017 (1 page)
8 September 2017Registered office address changed from 916 Manchester Road Bury Greater Manchester BL9 8DW to 620 Manchester Road Bury Greater Manchester BL9 9SU on 8 September 2017 (1 page)
2 August 2017Notification of Martin Alexander Franks as a person with significant control on 6 April 2016 (2 pages)
2 August 2017Notification of Martin Alexander Franks as a person with significant control on 6 April 2016 (2 pages)
7 November 2016Confirmation statement made on 7 November 2016 with updates (6 pages)
7 November 2016Confirmation statement made on 7 November 2016 with updates (6 pages)
14 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
14 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
9 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(3 pages)
9 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(3 pages)
9 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(3 pages)
23 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
23 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
7 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(3 pages)
7 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(3 pages)
7 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
14 October 2014Registered office address changed from Unit 9 Pilsworth Way Bury Greater Manchester BL9 8RE to 916 Manchester Road Bury Greater Manchester BL9 8DW on 14 October 2014 (1 page)
14 October 2014Registered office address changed from Unit 9 Pilsworth Way Bury Greater Manchester BL9 8RE to 916 Manchester Road Bury Greater Manchester BL9 8DW on 14 October 2014 (1 page)
7 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(3 pages)
7 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(3 pages)
7 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(3 pages)
28 May 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
28 May 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
21 March 2013Termination of appointment of Anne Franks as a director (1 page)
21 March 2013Termination of appointment of Anne Franks as a director (1 page)
12 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
12 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
12 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
11 June 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
11 June 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
9 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (4 pages)
9 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (4 pages)
9 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (4 pages)
29 March 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
29 March 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
23 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (4 pages)
23 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (4 pages)
23 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (4 pages)
26 August 2010Registered office address changed from 28 Hillside Avenue, Whitefield Manchester Greater Manchester M45 7SH on 26 August 2010 (1 page)
26 August 2010Secretary's details changed for Martin Alexander Franks on 26 August 2010 (1 page)
26 August 2010Director's details changed for Martin Alexander Franks on 26 August 2010 (2 pages)
26 August 2010Secretary's details changed for Martin Alexander Franks on 26 August 2010 (1 page)
26 August 2010Director's details changed for Martin Alexander Franks on 26 August 2010 (2 pages)
26 August 2010Registered office address changed from 28 Hillside Avenue, Whitefield Manchester Greater Manchester M45 7SH on 26 August 2010 (1 page)
20 April 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
20 April 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
18 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
18 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
18 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
1 April 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
1 April 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
17 November 2008Return made up to 09/11/08; full list of members (4 pages)
17 November 2008Return made up to 09/11/08; full list of members (4 pages)
9 April 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
9 April 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
26 November 2007Return made up to 09/11/07; full list of members (3 pages)
26 November 2007Return made up to 09/11/07; full list of members (3 pages)
8 May 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
8 May 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
6 December 2006Return made up to 09/11/06; full list of members (3 pages)
6 December 2006Return made up to 09/11/06; full list of members (3 pages)
28 November 2006Secretary's particulars changed;director's particulars changed (1 page)
28 November 2006Secretary's particulars changed;director's particulars changed (1 page)
15 March 2006Accounting reference date extended from 30/11/06 to 31/01/07 (1 page)
15 March 2006Accounting reference date extended from 30/11/06 to 31/01/07 (1 page)
9 November 2005Incorporation (13 pages)
9 November 2005Incorporation (13 pages)