HARVEY PRINCE & COMPANY LIMITED
Overview
Company Name | HARVEY PRINCE & COMPANY LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01165549 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of HARVEY PRINCE & COMPANY LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is HARVEY PRINCE & COMPANY LIMITED located?
Registered Office Address | 33 Cavendish Square W1B 0PW London London England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for HARVEY PRINCE & COMPANY LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2012 |
What are the latest filings for HARVEY PRINCE & COMPANY LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 3 pages | AA | ||||||||||
First Gazette notice for voluntary strike-off | pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of David Gareth Caldecott as a director on Jun 28, 2013 | 1 pages | TM01 | ||||||||||
Registered office address changed from 17 Portland Place London London W1B 1PU England on Jul 01, 2013 | 1 pages | AD01 | ||||||||||
Appointment of Mr Colin Elliot as a director on Jun 01, 2013 | 2 pages | AP01 | ||||||||||
Annual return made up to Feb 15, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr David Gareth Caldecott on Dec 18, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Gareth Caldecott on Nov 05, 2012 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 3 pages | AA | ||||||||||
Director's details changed for Mr Gareth Caldecott on Dec 05, 2011 | 2 pages | CH01 | ||||||||||
Registered office address changed from 17 Portland Place London London W1B 1PU England on Sep 05, 2012 | 1 pages | AD01 | ||||||||||
Annual return made up to Feb 15, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Mr Andrew Maxwell Coppel on Dec 05, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed | 2 pages | CH01 | ||||||||||
Secretary's details changed for Sunita Kaushal on Dec 05, 2011 | 2 pages | CH03 | ||||||||||
Registered office address changed from 1 West Garden Place Kendal Street London W2 2AQ England on Dec 05, 2011 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 10 pages | AA | ||||||||||
Termination of appointment of Jagtar Singh as a director on Sep 16, 2011 | 1 pages | TM01 | ||||||||||
Termination of appointment of Richard Gary Balfour-Lynn as a director on Sep 16, 2011 | 1 pages | TM01 | ||||||||||
Appointment of Mr Andrew Maxwell Coppel as a director on Sep 16, 2011 | 2 pages | AP01 | ||||||||||
Appointment of Mr Gareth Caldecott as a director on Sep 16, 2011 | 2 pages | AP01 | ||||||||||
Registered office address changed from 1 West Garden Place Kendal Street London London W2 2AQ England on May 06, 2011 | 1 pages | AD01 | ||||||||||
Who are the officers of HARVEY PRINCE & COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
KAUSHAL, Sunita | Secretary | Portland Place W1B 1PU London 17 London England | 158955880001 | |||||||||||
COPPEL, Andrew Maxwell | Director | Portland Place W1B 1PU London 17 London United Kingdom | England | British | Director | 163106000001 | ||||||||
ELLIOT, Colin David | Director | Portland Place W1B 1PU London 17 London England | United Kingdom | British | Director | 178756480001 | ||||||||
BIDSTON, Alison Frances | Secretary | 52 Brookfield Avenue Timperley WA15 6TH Altrincham Cheshire | British | Accountant | 38373480001 | |||||||||
EDWARDS, David Charles | Secretary | Greenbanks Close Milford On Sea SO41 0SQ Lymington 7 Hampshire | British | Company Secretary | 123440090026 | |||||||||
JONES, Michael Andrew | Secretary | 72 Sandy Lane WA13 9HR Lymm Cheshire | British | 5440220001 | ||||||||||
LAMBETH, Gerald Peter | Secretary | Old School House High Street HP19 9AF Long Crendon Bucks | British | Managing Director | 5440240002 | |||||||||
LETHAM, William John Doey | Secretary | 19 Tulkers Close Prestwood HP16 0SH Great Missenden Buckinghamshire | British | 13670150001 | ||||||||||
FILEX SERVICES LIMITED | Secretary | Great Portland Street W1W 5LS London 179 |
| 3620420001 | ||||||||||
BALFOUR-LYNN, Richard Gary | Director | Connaught Square W2 2HG London 6 | United Kingdom | British | Director | 34251500001 | ||||||||
BIBRING, Michael Albert | Director | Conifers Hive Road WD23 1JG Bushey Heath Hertfordshire | England | British | Solicitor | 9320160002 | ||||||||
BIDSTON, Alison Frances | Director | 52 Brookfield Avenue Timperley WA15 6TH Altrincham Cheshire | British | Accountant | 38373480001 | |||||||||
BRIGHT, John William | Director | Lower Mill Cuddington Lane Cuddington CW8 2SQ Northwich Cheshire | British | Director | 76489540001 | |||||||||
CALDECOTT, David Gareth | Director | Portland Place W1B 1PU London 17 London England | England | British | Director | 73603940004 | ||||||||
CAVE, Ian Bruce | Director | 392 Woodstock Road OX2 8AF Oxford Oxfordshire | United Kingdom | British | Director | 102741680001 | ||||||||
CLARKE, Peter Lovat | Director | Brook House Cann Lane South Appleton WA4 5NJ Warrington Cheshire | United Kingdom | British | Director | 4770530001 | ||||||||
EDWARDS, David Charles | Director | Greenbanks Close Milford On Sea SO41 0SQ Lymington 7 Hampshire | United Kingdom | British | Company Secretary | 123440090026 | ||||||||
FARQUHARSON, John Alan | Director | Oak Lodge Windmill Lane Appleton WA4 5JN Warrington Cheshire | England | British | Solicitor | 15541980001 | ||||||||
GALLIGAN, Thomas | Director | 55 Southend Crescent Eltham SE9 2SD London | British | Sales Director | 5440230001 | |||||||||
LAMBETH, Gerald Peter | Director | Old School House High Street HP19 9AF Long Crendon Bucks | British | 5440240002 | ||||||||||
MARTLAND, David James | Director | 73 Hall Lane Aspull WN2 2SF Wigan Greater Manchester | British | Company Secretary | 35477380001 | |||||||||
SINGH, Jagtar | Director | West Garden Place W2 2AQ London 1 England | United Kingdom | British | Director | 121710890001 | ||||||||
SINGLETON, Paul James | Director | 15 Kingsway Avenue Broughton PR3 5JN Preston Lancashire | British | Accountant | 79357110001 | |||||||||
THOMAS, Andrew Gerald | Director | Greenlands Forest Road, Little Budworth CW6 9ES Tarporley Cheshire | British | Director | 2024880001 | |||||||||
WHITE, Christopher Geoffrey | Director | Woodbine Brown Heath Road Christleton CH3 7PN Chester Cheshire | British | Property Manager | 58547200001 |
Does HARVEY PRINCE & COMPANY LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Third supplemental trust deed | Created On Sep 16, 1998 Delivered On Oct 01, 1998 | Satisfied | Amount secured In favour of the chargee the principal of and interest on the stock, being £99,650,450 11 1/2 per cent. Debenture stock 2014 of the greenalls group PLC and any further debenture stock of the greenalls group PLC created or issued pursuant to clause 3 of the principal trust deed, and all other monies intended to be secured by the principal trust deed dated 5 june 1991, any deed expressed to be supplemental thereto and any other deed or instrument conferring rights on the chargee executed or entered into pursuant to the principal trust deed or any deed supplemental thereto | |
Short particulars The undertaking and all the property and assets present and future wherever situated (including any uncalled capital) of the company by way of first floating charge.. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Second supplemental trust deed | Created On Sep 16, 1998 Delivered On Sep 24, 1998 | Satisfied | Amount secured The guarantee by the company to the trustee of the payment by the greenalls group PLC of all sums on account of the principal of or interest on the £30,000,000 10 1/2 per cent.(formerly 10 1/4 per cent) debenture stock 2017 (repayable on 23RD june 2017 or such earlier date as the security constituted by the trust deed the supplemental trust deed and the second supplemental trust deed becomes enforceable and the trustee determines or becomes bound to enforce the same) and of any moneys intended to be secured by the second supplemental trust deed | |
Short particulars First floating charge over. Undertaking and all property and assets present and future including uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
|
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