Company NameHarvest Land (4) Limited
DirectorsTerry Francis Devitt and Padraig Martin
Company StatusLive but Receiver Manager on at least one charge
Company Number06329669
CategoryPrivate Limited Company
Incorporation Date31 July 2007(16 years, 8 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 NameTerry Francis Devitt
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityIrish
StatusCurrent
Appointed10 August 2007(1 week, 3 days after company formation)
Appointment Duration16 years, 8 months
RoleInvestment Advisor
Country of ResidenceIreland
Correspondence Address32 Casimir Road
Harolds Cross
Dublin 6w
Irish
Director NamePadraig Martin
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2007(1 week, 3 days after company formation)
Appointment Duration16 years, 8 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address10 Butlers Wharf
New Road
Hebden Bridge
West Yorkshire
HX7 8AF
Director NameOval Nominees Limited (Corporation)
StatusResigned
Appointed31 July 2007(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Secretary NameOvalsec Limited (Corporation)
StatusResigned
Appointed31 July 2007(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG

Location

Registered Address1 Scott Place
2 Hardman Street
Manchester
M3 3AA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2011
Net Worth-£114,089
Current Liabilities£726,089

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Next Accounts Due30 September 2013 (overdue)
Accounts CategorySmall
Accounts Year End31 December

Returns

Next Return Due14 August 2016 (overdue)

Filing History

25 May 2013Notice of ceasing to act as receiver or manager (4 pages)
25 May 2013Receiver's abstract of receipts and payments to 5 December 2012 (3 pages)
25 May 2013Receiver's abstract of receipts and payments to 5 December 2012 (3 pages)
2 May 2013Termination of appointment of Ovalsec Limited as a secretary (1 page)
2 May 2013Registered office address changed from 2 Temple Back East Bristol BS1 6EG on 2 May 2013 (1 page)
2 May 2013Registered office address changed from 2 Temple Back East Bristol BS1 6EG on 2 May 2013 (1 page)
25 October 2012Accounts for a small company made up to 31 December 2011 (9 pages)
1 August 2012Annual return made up to 31 July 2012 with a full list of shareholders
Statement of capital on 2012-08-01
  • GBP 1
(5 pages)
9 December 2011Notice of appointment of receiver or manager (3 pages)
11 October 2011Accounts for a small company made up to 31 December 2010 (8 pages)
1 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
22 September 2010Accounts for a small company made up to 31 December 2009 (8 pages)
2 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
11 August 2009Return made up to 31/07/09; full list of members (3 pages)
11 May 2009Accounts for a small company made up to 31 December 2007 (8 pages)
11 May 2009Accounts for a small company made up to 31 December 2008 (8 pages)
11 May 2009Accounting reference date shortened from 31/07/2008 to 31/12/2007 (1 page)
25 September 2008Return made up to 31/07/08; full list of members (4 pages)
29 February 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
27 February 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
22 September 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 September 2007New director appointed (3 pages)
22 September 2007Director resigned (1 page)
22 September 2007New director appointed (3 pages)
31 July 2007Incorporation (17 pages)