Company NameHarpers ( Brandesburton ) Limited
Company StatusDissolved
Company Number06834204
CategoryPrivate Limited Company
Incorporation Date2 March 2009(15 years, 2 months ago)
Dissolution Date24 January 2023 (1 year, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Polat Akcicek
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Willow Close
Brandesburton
Driffield
North Humberside
YO25 8QF
Director NameMrs Deborah Louise Akcicek
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Willow Close
Woodlea Manor Brandesburton
Driffield
North Humberside
YO25 8QF

Contact

Websitewww.harpersfishandchips.com

Location

Registered Address88-89 West Road
Newcastle Upon Tyne
NE15 6PR
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardElswick
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1Deborah Louise Akcicek
50.00%
Ordinary
50 at £1Polat Akcicek
50.00%
Ordinary

Financials

Year2014
Net Worth£799
Cash£3,127
Current Liabilities£112,983

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Charges

11 August 2009Delivered on: 15 August 2009
Satisfied on: 18 July 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 89 main street brandesburton t/no YEA37538 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Fully Satisfied
16 July 2009Delivered on: 17 July 2009
Satisfied on: 18 July 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

31 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
10 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
8 April 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
31 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(4 pages)
31 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
12 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(4 pages)
12 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(4 pages)
20 May 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
20 May 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
7 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
23 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
27 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
27 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
24 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
24 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
3 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
12 October 2010Previous accounting period extended from 31 March 2010 to 30 June 2010 (3 pages)
2 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
2 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
15 August 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
17 July 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 March 2009Incorporation (16 pages)