HARVEY PRINCE & COMPANY LIMITED

HARVEY PRINCE & COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameHARVEY PRINCE & COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01165549
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What are the latest accounts for HARVEY PRINCE & COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What are the latest filings for HARVEY PRINCE & COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Accounts for a dormant company made up to Dec 31, 2012

    3 pagesAA

    First Gazette notice for voluntary strike-off

    pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of David Gareth Caldecott as a director on Jun 28, 2013

    1 pagesTM01

    Registered office address changed from 17 Portland Place London London W1B 1PU England on Jul 01, 2013

    1 pagesAD01

    Appointment of Mr Colin Elliot as a director on Jun 01, 2013

    2 pagesAP01

    Annual return made up to Feb 15, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 19, 2013

    Statement of capital on Feb 19, 2013

    • Capital: GBP 1,000
    SH01

    Director's details changed for Mr David Gareth Caldecott on Dec 18, 2012

    2 pagesCH01

    Director's details changed

    2 pagesCH01

    Director's details changed for Mr Gareth Caldecott on Nov 05, 2012

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2011

    3 pagesAA

    Director's details changed for Mr Gareth Caldecott on Dec 05, 2011

    2 pagesCH01

    Registered office address changed from 17 Portland Place London London W1B 1PU England on Sep 05, 2012

    1 pagesAD01

    Annual return made up to Feb 15, 2012 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr Andrew Maxwell Coppel on Dec 05, 2011

    2 pagesCH01

    Director's details changed

    2 pagesCH01

    Secretary's details changed for Sunita Kaushal on Dec 05, 2011

    2 pagesCH03

    Registered office address changed from 1 West Garden Place Kendal Street London W2 2AQ England on Dec 05, 2011

    1 pagesAD01

    Full accounts made up to Dec 31, 2010

    10 pagesAA

    Termination of appointment of Jagtar Singh as a director on Sep 16, 2011

    1 pagesTM01

    Termination of appointment of Richard Gary Balfour-Lynn as a director on Sep 16, 2011

    1 pagesTM01

    Appointment of Mr Andrew Maxwell Coppel as a director on Sep 16, 2011

    2 pagesAP01

    Appointment of Mr Gareth Caldecott as a director on Sep 16, 2011

    2 pagesAP01

    Registered office address changed from 1 West Garden Place Kendal Street London London W2 2AQ England on May 06, 2011

    1 pagesAD01

    Who are the officers of HARVEY PRINCE & COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KAUSHAL, Sunita
    Portland Place
    W1B 1PU London
    17
    London
    England
    Secretary
    Portland Place
    W1B 1PU London
    17
    London
    England
    158955880001
    COPPEL, Andrew Maxwell
    Portland Place
    W1B 1PU London
    17
    London
    United Kingdom
    Director
    Portland Place
    W1B 1PU London
    17
    London
    United Kingdom
    EnglandBritishDirector163106000001
    ELLIOT, Colin David
    Portland Place
    W1B 1PU London
    17
    London
    England
    Director
    Portland Place
    W1B 1PU London
    17
    London
    England
    United KingdomBritishDirector178756480001
    BIDSTON, Alison Frances
    52 Brookfield Avenue
    Timperley
    WA15 6TH Altrincham
    Cheshire
    Secretary
    52 Brookfield Avenue
    Timperley
    WA15 6TH Altrincham
    Cheshire
    BritishAccountant38373480001
    EDWARDS, David Charles
    Greenbanks Close
    Milford On Sea
    SO41 0SQ Lymington
    7
    Hampshire
    Secretary
    Greenbanks Close
    Milford On Sea
    SO41 0SQ Lymington
    7
    Hampshire
    BritishCompany Secretary123440090026
    JONES, Michael Andrew
    72 Sandy Lane
    WA13 9HR Lymm
    Cheshire
    Secretary
    72 Sandy Lane
    WA13 9HR Lymm
    Cheshire
    British5440220001
    LAMBETH, Gerald Peter
    Old School House
    High Street
    HP19 9AF Long Crendon
    Bucks
    Secretary
    Old School House
    High Street
    HP19 9AF Long Crendon
    Bucks
    BritishManaging Director5440240002
    LETHAM, William John Doey
    19 Tulkers Close
    Prestwood
    HP16 0SH Great Missenden
    Buckinghamshire
    Secretary
    19 Tulkers Close
    Prestwood
    HP16 0SH Great Missenden
    Buckinghamshire
    British13670150001
    FILEX SERVICES LIMITED
    Great Portland Street
    W1W 5LS London
    179
    Secretary
    Great Portland Street
    W1W 5LS London
    179
    Identification TypeEuropean Economic Area
    Registration Number2566556
    3620420001
    BALFOUR-LYNN, Richard Gary
    Connaught Square
    W2 2HG London
    6
    Director
    Connaught Square
    W2 2HG London
    6
    United KingdomBritishDirector34251500001
    BIBRING, Michael Albert
    Conifers
    Hive Road
    WD23 1JG Bushey Heath
    Hertfordshire
    Director
    Conifers
    Hive Road
    WD23 1JG Bushey Heath
    Hertfordshire
    EnglandBritishSolicitor9320160002
    BIDSTON, Alison Frances
    52 Brookfield Avenue
    Timperley
    WA15 6TH Altrincham
    Cheshire
    Director
    52 Brookfield Avenue
    Timperley
    WA15 6TH Altrincham
    Cheshire
    BritishAccountant38373480001
    BRIGHT, John William
    Lower Mill
    Cuddington Lane Cuddington
    CW8 2SQ Northwich
    Cheshire
    Director
    Lower Mill
    Cuddington Lane Cuddington
    CW8 2SQ Northwich
    Cheshire
    BritishDirector76489540001
    CALDECOTT, David Gareth
    Portland Place
    W1B 1PU London
    17
    London
    England
    Director
    Portland Place
    W1B 1PU London
    17
    London
    England
    EnglandBritishDirector73603940004
    CAVE, Ian Bruce
    392 Woodstock Road
    OX2 8AF Oxford
    Oxfordshire
    Director
    392 Woodstock Road
    OX2 8AF Oxford
    Oxfordshire
    United KingdomBritishDirector102741680001
    CLARKE, Peter Lovat
    Brook House
    Cann Lane South Appleton
    WA4 5NJ Warrington
    Cheshire
    Director
    Brook House
    Cann Lane South Appleton
    WA4 5NJ Warrington
    Cheshire
    United KingdomBritishDirector4770530001
    EDWARDS, David Charles
    Greenbanks Close
    Milford On Sea
    SO41 0SQ Lymington
    7
    Hampshire
    Director
    Greenbanks Close
    Milford On Sea
    SO41 0SQ Lymington
    7
    Hampshire
    United KingdomBritishCompany Secretary123440090026
    FARQUHARSON, John Alan
    Oak Lodge Windmill Lane
    Appleton
    WA4 5JN Warrington
    Cheshire
    Director
    Oak Lodge Windmill Lane
    Appleton
    WA4 5JN Warrington
    Cheshire
    EnglandBritishSolicitor15541980001
    GALLIGAN, Thomas
    55 Southend Crescent
    Eltham
    SE9 2SD London
    Director
    55 Southend Crescent
    Eltham
    SE9 2SD London
    BritishSales Director5440230001
    LAMBETH, Gerald Peter
    Old School House
    High Street
    HP19 9AF Long Crendon
    Bucks
    Director
    Old School House
    High Street
    HP19 9AF Long Crendon
    Bucks
    British5440240002
    MARTLAND, David James
    73 Hall Lane
    Aspull
    WN2 2SF Wigan
    Greater Manchester
    Director
    73 Hall Lane
    Aspull
    WN2 2SF Wigan
    Greater Manchester
    BritishCompany Secretary35477380001
    SINGH, Jagtar
    West Garden Place
    W2 2AQ London
    1
    England
    Director
    West Garden Place
    W2 2AQ London
    1
    England
    United KingdomBritishDirector121710890001
    SINGLETON, Paul James
    15 Kingsway Avenue
    Broughton
    PR3 5JN Preston
    Lancashire
    Director
    15 Kingsway Avenue
    Broughton
    PR3 5JN Preston
    Lancashire
    BritishAccountant79357110001
    THOMAS, Andrew Gerald
    Greenlands
    Forest Road, Little Budworth
    CW6 9ES Tarporley
    Cheshire
    Director
    Greenlands
    Forest Road, Little Budworth
    CW6 9ES Tarporley
    Cheshire
    BritishDirector2024880001
    WHITE, Christopher Geoffrey
    Woodbine Brown Heath Road
    Christleton
    CH3 7PN Chester
    Cheshire
    Director
    Woodbine Brown Heath Road
    Christleton
    CH3 7PN Chester
    Cheshire
    BritishProperty Manager58547200001

    Does HARVEY PRINCE & COMPANY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Royal Exchange Trust Company Limited
    Transactions
    • Oct 01, 1998Registration of a charge (395)
    • Mar 03, 2000Statement of satisfaction of a charge in full or part (403a)
    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
    • The Law Debenture Trust Corporation PLC
    Transactions
    • Sep 24, 1998Registration of a charge (395)
    • Mar 03, 2000Statement of satisfaction of a charge in full or part (403a)

    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