HAVELOCK EUROPA PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameHAVELOCK EUROPA PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 00782546
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for HAVELOCK EUROPA PLC?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2018
    Next Accounts Due OnJun 30, 2019
    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What is the status of the latest confirmation statement for HAVELOCK EUROPA PLC?

    OverdueYes
    Last Confirmation Statement Made Up ToJun 20, 2019
    Next Confirmation Statement DueJul 04, 2019
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 20, 2018
    OverdueYes

    What are the latest filings for HAVELOCK EUROPA PLC?

    Filings
    DateDescriptionDocumentType

    Restoration by order of the court

    3 pagesAC92

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    25 pagesAM23

    Administrator's progress report

    21 pagesAM10

    Administrator's progress report

    21 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Administrator's progress report

    22 pagesAM10

    Administrator's progress report

    24 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Administrator's progress report

    25 pagesAM10

    Statement of administrator's proposal

    32 pagesAM03

    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 pagesAD01

    Statement of affairs with form AM02SOA

    31 pagesAM02

    Notice of deemed approval of proposals

    3 pagesAM06

    Appointment of an administrator

    3 pagesAM01

    Group of companies' accounts made up to Dec 31, 2017

    71 pagesAA

    Confirmation statement made on Jun 20, 2018 with no updates

    3 pagesCS01

    Appointment of Mr Hakeem Oluwatosin Yesufu as a director on Mar 18, 2018

    2 pagesAP01

    Termination of appointment of Donald William Borland as a director on Apr 06, 2018

    1 pagesTM01

    Appointment of Mr Bruce Middleton as a secretary on Apr 06, 2018

    2 pagesAP03

    Termination of appointment of Donald William Borland as a secretary on Apr 06, 2018

    1 pagesTM02

    Registration of charge 007825460008, created on Mar 02, 2018

    25 pagesMR01

    Registration of charge 007825460007, created on Mar 08, 2018

    7 pagesMR01

    Appointment of Mr Shaun Allen Ormrod as a director on Sep 27, 2017

    2 pagesAP01

    Termination of appointment of David John Alexander Ritchie as a director on Sep 26, 2017

    1 pagesTM01

    Who are the officers of HAVELOCK EUROPA PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MIDDLETON, Bruce
    29 Wellington Street
    LS1 4DL Leeds
    Central Square
    Secretary
    29 Wellington Street
    LS1 4DL Leeds
    Central Square
    245012540001
    BALFOUR, Hew Edward Ogilvy
    29 Wellington Street
    LS1 4DL Leeds
    Central Square
    Director
    29 Wellington Street
    LS1 4DL Leeds
    Central Square
    ScotlandBritish132405720006
    GODDEN, Ian Adam
    29 Wellington Street
    LS1 4DL Leeds
    Central Square
    Director
    29 Wellington Street
    LS1 4DL Leeds
    Central Square
    United Arab EmiratesBritish223235130001
    ORMROD, Shaun Allen
    29 Wellington Street
    LS1 4DL Leeds
    Central Square
    Director
    29 Wellington Street
    LS1 4DL Leeds
    Central Square
    EnglandBritish238467880001
    SWEETMAN, Richard John
    29 Wellington Street
    LS1 4DL Leeds
    Central Square
    Director
    29 Wellington Street
    LS1 4DL Leeds
    Central Square
    ScotlandBritish123777750001
    YESUFU, Hakeem Oluwatosin
    29 Wellington Street
    LS1 4DL Leeds
    Central Square
    Director
    29 Wellington Street
    LS1 4DL Leeds
    Central Square
    CanadaNigerian247751120001
    BORLAND, Donald William
    Mansfield
    Hamilton Court Hamilton Way Oakham Business Park
    NG18 5FB Mansfield
    I2
    Nottinghamshire
    Secretary
    Mansfield
    Hamilton Court Hamilton Way Oakham Business Park
    NG18 5FB Mansfield
    I2
    Nottinghamshire
    230319390001
    FINDLAY, Grant Mcdowall
    114 Duchy Road
    HG1 2HB Harrogate
    North Yorkshire
    Secretary
    114 Duchy Road
    HG1 2HB Harrogate
    North Yorkshire
    British65759080002
    GRAY, Alexander Duncan
    Mansfield
    Hamilton Court Hamilton Way Oakham Business Park
    NG18 5FB Mansfield
    I2
    Nottinghamshire
    United Kingdom
    Secretary
    Mansfield
    Hamilton Court Hamilton Way Oakham Business Park
    NG18 5FB Mansfield
    I2
    Nottinghamshire
    United Kingdom
    British187835130001
    KENNEDY, Ciaran Anthony
    Mansfield
    Hamilton Court Hamilton Way Oakham Business Park
    NG18 5FB Mansfield
    I2
    Nottinghamshire
    Secretary
    Mansfield
    Hamilton Court Hamilton Way Oakham Business Park
    NG18 5FB Mansfield
    I2
    Nottinghamshire
    188761690001
    MACSPORRAN, Graham
    Rydal 103 Old Greenock Road
    PA7 5BB Bishopton
    Renfrewshire
    Secretary
    Rydal 103 Old Greenock Road
    PA7 5BB Bishopton
    Renfrewshire
    British71376370001
    SMITH, Eric Macdonald
    21 Buchanan Drive
    G61 2EW Glasgow
    Secretary
    21 Buchanan Drive
    G61 2EW Glasgow
    British76035570001
    WEBSTER, John Strachan
    7 Boclair Road
    Bearsden
    G61 2AE Glasgow
    Lanarkshire
    Secretary
    7 Boclair Road
    Bearsden
    G61 2AE Glasgow
    Lanarkshire
    British718070001
    ASLET, Peter Michael
    Burnbrae Horsewood Road
    PA11 3AT Bridge Of Weir
    Renfrewshire
    Director
    Burnbrae Horsewood Road
    PA11 3AT Bridge Of Weir
    Renfrewshire
    British73615130003
    BALFOUR, Hew Edward Ogilvy
    Vicars Bridge
    Blairingone
    FK14 7NT Dollar
    The Mains Of Arndean
    Clackmannanshire
    Director
    Vicars Bridge
    Blairingone
    FK14 7NT Dollar
    The Mains Of Arndean
    Clackmannanshire
    United KingdomBritish132405720001
    BELL, Simon Leonard Lawrance
    16 Coleherne Mews
    SW10 9EA London
    Director
    16 Coleherne Mews
    SW10 9EA London
    British31486540002
    BORLAND, Donald William
    Mansfield
    Hamilton Court Hamilton Way Oakham Business Park
    NG18 5FB Mansfield
    I2
    Nottinghamshire
    Director
    Mansfield
    Hamilton Court Hamilton Way Oakham Business Park
    NG18 5FB Mansfield
    I2
    Nottinghamshire
    United KingdomBritish66010670002
    BUDDEN, John Michael
    29 Six Hills Road
    Walton Le Wolds
    LE12 8JF Loughborough
    Leicestershire
    Director
    29 Six Hills Road
    Walton Le Wolds
    LE12 8JF Loughborough
    Leicestershire
    British22057580001
    BURGESS, Andrew Elliott
    Mansfield
    Hamilton Court Hamilton Way Oakham Business Park
    NG18 5FB Mansfield
    I2
    Nottinghamshire
    United Kingdom
    Director
    Mansfield
    Hamilton Court Hamilton Way Oakham Business Park
    NG18 5FB Mansfield
    I2
    Nottinghamshire
    United Kingdom
    FranceBritish184199220001
    DERBYSHIRE, Michael Joseph Christian
    The Hill
    Whitmore
    ST5 5HU Newcastle Under Lyme
    Staffordshire
    Director
    The Hill
    Whitmore
    ST5 5HU Newcastle Under Lyme
    Staffordshire
    EnglandBritish11458180003
    DILLON, Peter Marshall
    Mansfield
    Hamilton Court Hamilton Way Oakham Business Park
    NG18 5FB Mansfield
    I2
    Nottinghamshire
    Director
    Mansfield
    Hamilton Court Hamilton Way Oakham Business Park
    NG18 5FB Mansfield
    I2
    Nottinghamshire
    EnglandBritish201559530001
    DUNCAN, Robert Alexander
    21 Rubislaw Den South
    AB15 4BD Aberdeen
    Scotland
    Director
    21 Rubislaw Den South
    AB15 4BD Aberdeen
    Scotland
    British48510002
    FAIRWEATHER, James Henry Whitton
    The Hoolets Yett
    Pencaitland
    EH34 5EY Tranent
    East Lothian
    Director
    The Hoolets Yett
    Pencaitland
    EH34 5EY Tranent
    East Lothian
    United KingdomBritish693160001
    FINDLAY, Grant Mcdowall
    114 Duchy Road
    HG1 2HB Harrogate
    North Yorkshire
    Director
    114 Duchy Road
    HG1 2HB Harrogate
    North Yorkshire
    EnglandBritish65759080002
    GODDEN, Ian Adam
    9 Drax Avenue
    SW20 0EG London
    Director
    9 Drax Avenue
    SW20 0EG London
    United KingdomBritish35852610002
    GOURLAY, John Malcolm
    57 Dick Place
    EH9 2JA Edinburgh
    Director
    57 Dick Place
    EH9 2JA Edinburgh
    United KingdomBritish574590003
    HAMILL, Ronald Gordon
    Cavendish House
    Enborne Lodge Lane
    RG14 6RH Newbury
    Berkshire
    Director
    Cavendish House
    Enborne Lodge Lane
    RG14 6RH Newbury
    Berkshire
    United KingdomBritish116784830001
    HURCOMB, David Stuart
    Moss Way
    Hillend Industrial Estate
    KY11 9JS Dalgety Bay
    Havelock Europa Plc
    Fife
    Director
    Moss Way
    Hillend Industrial Estate
    KY11 9JS Dalgety Bay
    Havelock Europa Plc
    Fife
    United KingdomBritish34516340004
    JEMMETT-PAGE, Shonaid Christina Ross
    Adams Lane
    Northiam
    TN31 6JR Rye
    Spanyards Farm
    East Sussex
    Director
    Adams Lane
    Northiam
    TN31 6JR Rye
    Spanyards Farm
    East Sussex
    United KingdomBritish133875880001
    KENNEDY, Ciaran Anthony
    Mansfield
    Hamilton Court Hamilton Way Oakham Business Park
    NG18 5FB Mansfield
    I2
    Nottinghamshire
    Director
    Mansfield
    Hamilton Court Hamilton Way Oakham Business Park
    NG18 5FB Mansfield
    I2
    Nottinghamshire
    ScotlandIrish43853920002
    KENNEDY, William Michael Clifford
    Oak Lodge
    Inveresk
    EH21 7TE Musselburgh
    Director
    Oak Lodge
    Inveresk
    EH21 7TE Musselburgh
    British295080001
    KERR, Alastair Gibson
    Mansfield
    Hamilton Court Hamilton Way Oakham Business Park
    NG18 5FB Mansfield
    I2
    Nottinghamshire
    United Kingdom
    Director
    Mansfield
    Hamilton Court Hamilton Way Oakham Business Park
    NG18 5FB Mansfield
    I2
    Nottinghamshire
    United Kingdom
    United KingdomBritish124295480001
    LESSELS, Norman
    11 Forres Street
    EH3 6BJ Edinburgh
    Director
    11 Forres Street
    EH3 6BJ Edinburgh
    British681350002
    LONGWORTH, Edward Nicholas
    23 Tennent Park
    Mid Calder
    EH53 0RF Livingston
    West Lothian
    Director
    23 Tennent Park
    Mid Calder
    EH53 0RF Livingston
    West Lothian
    ScotlandBritish22057570001
    LOWERY, Richard
    93 Taverham Road
    Taverham
    NR8 6SE Norwich
    Norfolk
    Director
    93 Taverham Road
    Taverham
    NR8 6SE Norwich
    Norfolk
    United KingdomBritish4842970001

    Does HAVELOCK EUROPA PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Bank of Scotland PLC
    Transactions
    • Mar 09, 2018Registration of a charge (MR01)
    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
    • Scottish Enterprise
    Transactions
    • Mar 14, 2018Registration of a charge (MR01)
    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
    • Bank of Scotland PLC
    Transactions
    • May 07, 2010Registration of a charge (MG01)
    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
    • Co-Operative Group (Cws) Limited
    Transactions
    • Apr 25, 2002Registration of a charge (395)
    • Oct 05, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 08, 1998Registration of a charge (395)
    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
    • London and Manchester (Commercial Mortgages) Limited
    Transactions
    • Feb 09, 1991Registration of a charge
    • May 22, 1996Statement of satisfaction of a charge in full or part (403a)
    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
    • London and Manchester (Commercial Mortgages) Limited
    Transactions
    • Apr 28, 1988Registration of a charge
    • Dec 03, 1992Statement that part or whole of property from a floating charge has been released (403b)
    • May 22, 1996Statement of satisfaction of a charge in full or part (403a)
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Feb 07, 1986Registration of a charge
    • Mar 02, 1992Statement of satisfaction of a charge in full or part (403a)

    Does HAVELOCK EUROPA PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 09, 2021Administration ended
    Jul 03, 2018Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Toby Scott Underwood
    Central Square 29 Wellington Street
    LS1 4DL Leeds
    West Yorkshire
    practitioner
    Central Square 29 Wellington Street
    LS1 4DL Leeds
    West Yorkshire
    Graham Douglas Frost
    Atria One, 144 Morrison Street
    EH3 8EX Edinburgh
    practitioner
    Atria One, 144 Morrison Street
    EH3 8EX Edinburgh

    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