HAVELOCK EUROPA PLC
Overview
| Company Name | HAVELOCK EUROPA PLC |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | 00782546 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of HAVELOCK EUROPA PLC?
- Manufacture of office and shop furniture (31010) / Manufacturing
Where is HAVELOCK EUROPA PLC located?
| Registered Office Address | Central Square 29 Wellington Street LS1 4DL Leeds |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for HAVELOCK EUROPA PLC?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2018 |
| Next Accounts Due On | Jun 30, 2019 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2017 |
What is the status of the latest confirmation statement for HAVELOCK EUROPA PLC?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Jun 20, 2019 |
| Next Confirmation Statement Due | Jul 04, 2019 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 20, 2018 |
| Overdue | Yes |
What are the latest filings for HAVELOCK EUROPA PLC?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Restoration by order of the court | 3 pages | AC92 | ||
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||
Notice of move from Administration to Dissolution | 25 pages | AM23 | ||
Administrator's progress report | 21 pages | AM10 | ||
Administrator's progress report | 21 pages | AM10 | ||
Notice of extension of period of Administration | 3 pages | AM19 | ||
Administrator's progress report | 22 pages | AM10 | ||
Administrator's progress report | 24 pages | AM10 | ||
Notice of extension of period of Administration | 3 pages | AM19 | ||
Administrator's progress report | 25 pages | AM10 | ||
Statement of administrator's proposal | 32 pages | AM03 | ||
Registered office address changed from I2 Mansfield Hamilton Court Hamilton Way Oakham Business Park Mansfield Nottinghamshire NG18 5FB to Central Square 29 Wellington Street Leeds LS1 4DL on Sep 26, 2018 | 2 pages | AD01 | ||
Statement of affairs with form AM02SOA | 31 pages | AM02 | ||
Notice of deemed approval of proposals | 3 pages | AM06 | ||
Appointment of an administrator | 3 pages | AM01 | ||
Group of companies' accounts made up to Dec 31, 2017 | 71 pages | AA | ||
Confirmation statement made on Jun 20, 2018 with no updates | 3 pages | CS01 | ||
Appointment of Mr Hakeem Oluwatosin Yesufu as a director on Mar 18, 2018 | 2 pages | AP01 | ||
Termination of appointment of Donald William Borland as a director on Apr 06, 2018 | 1 pages | TM01 | ||
Appointment of Mr Bruce Middleton as a secretary on Apr 06, 2018 | 2 pages | AP03 | ||
Termination of appointment of Donald William Borland as a secretary on Apr 06, 2018 | 1 pages | TM02 | ||
Registration of charge 007825460008, created on Mar 02, 2018 | 25 pages | MR01 | ||
Registration of charge 007825460007, created on Mar 08, 2018 | 7 pages | MR01 | ||
Appointment of Mr Shaun Allen Ormrod as a director on Sep 27, 2017 | 2 pages | AP01 | ||
Termination of appointment of David John Alexander Ritchie as a director on Sep 26, 2017 | 1 pages | TM01 | ||
Who are the officers of HAVELOCK EUROPA PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MIDDLETON, Bruce | Secretary | 29 Wellington Street LS1 4DL Leeds Central Square | 245012540001 | |||||||
| BALFOUR, Hew Edward Ogilvy | Director | 29 Wellington Street LS1 4DL Leeds Central Square | Scotland | British | 132405720006 | |||||
| GODDEN, Ian Adam | Director | 29 Wellington Street LS1 4DL Leeds Central Square | United Arab Emirates | British | 223235130001 | |||||
| ORMROD, Shaun Allen | Director | 29 Wellington Street LS1 4DL Leeds Central Square | England | British | 238467880001 | |||||
| SWEETMAN, Richard John | Director | 29 Wellington Street LS1 4DL Leeds Central Square | Scotland | British | 123777750001 | |||||
| YESUFU, Hakeem Oluwatosin | Director | 29 Wellington Street LS1 4DL Leeds Central Square | Canada | Nigerian | 247751120001 | |||||
| BORLAND, Donald William | Secretary | Mansfield Hamilton Court Hamilton Way Oakham Business Park NG18 5FB Mansfield I2 Nottinghamshire | 230319390001 | |||||||
| FINDLAY, Grant Mcdowall | Secretary | 114 Duchy Road HG1 2HB Harrogate North Yorkshire | British | 65759080002 | ||||||
| GRAY, Alexander Duncan | Secretary | Mansfield Hamilton Court Hamilton Way Oakham Business Park NG18 5FB Mansfield I2 Nottinghamshire United Kingdom | British | 187835130001 | ||||||
| KENNEDY, Ciaran Anthony | Secretary | Mansfield Hamilton Court Hamilton Way Oakham Business Park NG18 5FB Mansfield I2 Nottinghamshire | 188761690001 | |||||||
| MACSPORRAN, Graham | Secretary | Rydal 103 Old Greenock Road PA7 5BB Bishopton Renfrewshire | British | 71376370001 | ||||||
| SMITH, Eric Macdonald | Secretary | 21 Buchanan Drive G61 2EW Glasgow | British | 76035570001 | ||||||
| WEBSTER, John Strachan | Secretary | 7 Boclair Road Bearsden G61 2AE Glasgow Lanarkshire | British | 718070001 | ||||||
| ASLET, Peter Michael | Director | Burnbrae Horsewood Road PA11 3AT Bridge Of Weir Renfrewshire | British | 73615130003 | ||||||
| BALFOUR, Hew Edward Ogilvy | Director | Vicars Bridge Blairingone FK14 7NT Dollar The Mains Of Arndean Clackmannanshire | United Kingdom | British | 132405720001 | |||||
| BELL, Simon Leonard Lawrance | Director | 16 Coleherne Mews SW10 9EA London | British | 31486540002 | ||||||
| BORLAND, Donald William | Director | Mansfield Hamilton Court Hamilton Way Oakham Business Park NG18 5FB Mansfield I2 Nottinghamshire | United Kingdom | British | 66010670002 | |||||
| BUDDEN, John Michael | Director | 29 Six Hills Road Walton Le Wolds LE12 8JF Loughborough Leicestershire | British | 22057580001 | ||||||
| BURGESS, Andrew Elliott | Director | Mansfield Hamilton Court Hamilton Way Oakham Business Park NG18 5FB Mansfield I2 Nottinghamshire United Kingdom | France | British | 184199220001 | |||||
| DERBYSHIRE, Michael Joseph Christian | Director | The Hill Whitmore ST5 5HU Newcastle Under Lyme Staffordshire | England | British | 11458180003 | |||||
| DILLON, Peter Marshall | Director | Mansfield Hamilton Court Hamilton Way Oakham Business Park NG18 5FB Mansfield I2 Nottinghamshire | England | British | 201559530001 | |||||
| DUNCAN, Robert Alexander | Director | 21 Rubislaw Den South AB15 4BD Aberdeen Scotland | British | 48510002 | ||||||
| FAIRWEATHER, James Henry Whitton | Director | The Hoolets Yett Pencaitland EH34 5EY Tranent East Lothian | United Kingdom | British | 693160001 | |||||
| FINDLAY, Grant Mcdowall | Director | 114 Duchy Road HG1 2HB Harrogate North Yorkshire | England | British | 65759080002 | |||||
| GODDEN, Ian Adam | Director | 9 Drax Avenue SW20 0EG London | United Kingdom | British | 35852610002 | |||||
| GOURLAY, John Malcolm | Director | 57 Dick Place EH9 2JA Edinburgh | United Kingdom | British | 574590003 | |||||
| HAMILL, Ronald Gordon | Director | Cavendish House Enborne Lodge Lane RG14 6RH Newbury Berkshire | United Kingdom | British | 116784830001 | |||||
| HURCOMB, David Stuart | Director | Moss Way Hillend Industrial Estate KY11 9JS Dalgety Bay Havelock Europa Plc Fife | United Kingdom | British | 34516340004 | |||||
| JEMMETT-PAGE, Shonaid Christina Ross | Director | Adams Lane Northiam TN31 6JR Rye Spanyards Farm East Sussex | United Kingdom | British | 133875880001 | |||||
| KENNEDY, Ciaran Anthony | Director | Mansfield Hamilton Court Hamilton Way Oakham Business Park NG18 5FB Mansfield I2 Nottinghamshire | Scotland | Irish | 43853920002 | |||||
| KENNEDY, William Michael Clifford | Director | Oak Lodge Inveresk EH21 7TE Musselburgh | British | 295080001 | ||||||
| KERR, Alastair Gibson | Director | Mansfield Hamilton Court Hamilton Way Oakham Business Park NG18 5FB Mansfield I2 Nottinghamshire United Kingdom | United Kingdom | British | 124295480001 | |||||
| LESSELS, Norman | Director | 11 Forres Street EH3 6BJ Edinburgh | British | 681350002 | ||||||
| LONGWORTH, Edward Nicholas | Director | 23 Tennent Park Mid Calder EH53 0RF Livingston West Lothian | Scotland | British | 22057570001 | |||||
| LOWERY, Richard | Director | 93 Taverham Road Taverham NR8 6SE Norwich Norfolk | United Kingdom | British | 4842970001 |
Does HAVELOCK EUROPA PLC have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Mar 08, 2018 Delivered On Mar 09, 2018 | Outstanding | ||
Brief description All and whole the subjects on the south side of mitchelston drive, kirkcaldy, registered in the land register of scotland under title number FFE93583. Contains Negative Pledge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Mar 02, 2018 Delivered On Mar 14, 2018 | Outstanding | ||
Brief description All property charged under clause 3.1 of the charge, including:. (1) by way of legal mortgage all estates or interests in the freehold and leasehold property described in the schedule to the charge, together with all present and future buildings, and fixtures (including trade and tenant's fixtures), which are at any time on or attached to the property; and. (2) by way of fixed charge: (I) all estates or interests in any freehold or leasehold property belonging to the company now or at any time after the date of the charge (other than any property charged in terms of (1) above) together with all buildings, and fixtures (including trade and tenant's fixtures) which are at any time on or attached to the property; (ii) all present and future interests of the company in or over land or the proceeds of sale of it and all present and future licences of the company to enter upon or use land; (iii) the benefit of all other agreements relating to land which the company is or may become party to or otherwise entitled; (iv) all patents, utility models, registered and unregistered trade and service marks, rights in passing off, copyright, registered and unregistered rights in designs and database rights in each case now or in the future held by the company (whether alone or jointly with others) anywhere in the world and including any extensions and renewals of, and any application for such rights; (v) the benefit of all agreements and licences now or in the future entered into or enjoyed by the company relating to the use or exploitation by or on behalf of the company in any part of the world of any such rights as are referred to in (iv) above but owned by others; (vi) all the company's rights now or in the future in relation to trade secrets, confidential information and know how in any part of the world. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Apr 28, 2010 Delivered On May 07, 2010 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Rent deposit deed | Created On Apr 12, 2002 Delivered On Apr 25, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The tenant charges with full title guarantee its interest in the deposit account with payment of the liabilities. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Aug 28, 1998 Delivered On Sep 08, 1998 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H land on the south side of bailey grove road eastwood parish t/n NT75472 nottinghamshire. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of substitution | Created On Feb 07, 1991 Delivered On Feb 09, 1991 | Satisfied | Amount secured £360,000 and further advances | |
Short particulars Land at bailey grove road, eastwood nottinghamshire title no. Nt 75472. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| First legal charge | Created On Apr 25, 1988 Delivered On Apr 28, 1988 | Satisfied | Amount secured £400,000 and further advances due from the company to the chargee. | |
Short particulars 37, marylebourne lane, london W1. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security presented for registration in scotland on 21/1/86 | Created On Jan 21, 1986 Delivered On Feb 07, 1986 | Satisfied | Amount secured All monies due or to become due from the company to the chargee | |
Short particulars Block 1 barnsford road inchinnan industrial estate, inchinnan, renfrew PA4 9RE. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does HAVELOCK EUROPA PLC have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| In administration |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0