HARCOURT GROUP LIMITED

HARCOURT GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameHARCOURT GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01524323
    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 HARCOURT GROUP LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is HARCOURT GROUP LIMITED located?

    Registered Office Address
    20 Brickfield Road
    B25 8HE Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of HARCOURT GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    THORPAC GROUP PUBLIC LIMITED COMPANYDec 31, 1981Dec 31, 1981
    BENSBECK LIMITEDOct 24, 1980Oct 24, 1980

    What are the latest accounts for HARCOURT GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for HARCOURT GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2017

    9 pagesAA

    Accounts for a dormant company made up to Dec 31, 2016

    9 pagesAA

    Confirmation statement made on Sep 02, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    9 pagesAA

    Appointment of Mrs Julia O'connor as a secretary on Oct 17, 2016

    2 pagesAP03

    Termination of appointment of Marghub Ahmed Shaikh as a secretary on Oct 17, 2016

    1 pagesTM02

    Confirmation statement made on Sep 02, 2016 with updates

    5 pagesCS01

    Termination of appointment of John Alexander Young as a director on Jan 18, 2016

    1 pagesTM01

    Appointment of Mr Marghub Ahmed Shaikh as a secretary on Sep 23, 2015

    2 pagesAP03

    Termination of appointment of Shokat Ali Akbar as a secretary on Sep 23, 2015

    1 pagesTM02

    Annual return made up to Sep 02, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 02, 2015

    Statement of capital on Sep 02, 2015

    • Capital: GBP 13,871,622
    SH01

    Termination of appointment of Khosrow Tahmasebi as a director on Sep 01, 2015

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2014

    9 pagesAA

    Satisfaction of charge 11 in full

    1 pagesMR04

    Termination of appointment of Julia Helen O'connor as a secretary on Mar 18, 2015

    1 pagesTM02

    Registered office address changed from Isfryn Industrial Estate Blackmill Bridgend Mid Glamorgan CF35 6EQ to 20 Brickfield Road Birmingham B25 8HE on Mar 20, 2015

    1 pagesAD01

    Appointment of Mr Shokat Ali Akbar as a secretary on Mar 18, 2015

    2 pagesAP03

    Appointment of Mr John Alexander Young as a director on Mar 18, 2015

    2 pagesAP01

    Appointment of Mr David Leslie Smith as a director on Mar 18, 2015

    2 pagesAP01

    Annual return made up to Aug 07, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 19, 2014

    Statement of capital on Aug 19, 2014

    • Capital: GBP 13,871,622
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    9 pagesAA

    Appointment of Mrs Julia Helen O'connor as a secretary

    1 pagesAP03

    Who are the officers of HARCOURT GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    O'CONNOR, Julia
    Brickfield Road
    B25 8HE Birmingham
    20
    Secretary
    Brickfield Road
    B25 8HE Birmingham
    20
    216418430001
    SMITH, David Leslie
    Brickfield Road
    B25 8HE Birmingham
    20
    England
    Director
    Brickfield Road
    B25 8HE Birmingham
    20
    England
    EnglandBritish189639980001
    AKBAR, Shokat Ali
    Brickfield Road
    B25 8HE Birmingham
    20
    England
    Secretary
    Brickfield Road
    B25 8HE Birmingham
    20
    England
    196066620001
    BLAKEN, Stephen Graham
    Glyn Terrace
    Blaenclydach
    CF40 2EG Tonypandy
    4
    Mid Glamorgan
    Secretary
    Glyn Terrace
    Blaenclydach
    CF40 2EG Tonypandy
    4
    Mid Glamorgan
    British135666100001
    CANN, Andrew John
    Grange House
    Somerford Keynes
    GL7 6EW Cirencester
    Gloucestershire
    Secretary
    Grange House
    Somerford Keynes
    GL7 6EW Cirencester
    Gloucestershire
    British10621040001
    GENTRY, Kenneth Victor
    1 The Burrows
    Newton
    CF36 5AJ Porthcawl
    Mid Glamorgan
    Secretary
    1 The Burrows
    Newton
    CF36 5AJ Porthcawl
    Mid Glamorgan
    British22290440001
    HARRIS, Michael James Robert
    13 Culmstock Road
    Battersea
    SW11 6LZ London
    Secretary
    13 Culmstock Road
    Battersea
    SW11 6LZ London
    British36974100002
    LOO, Helen Sork Ching
    4 Hollyhock Drive
    Brackla
    CF31 2NS Bridgend
    Mid Glamorgan
    Secretary
    4 Hollyhock Drive
    Brackla
    CF31 2NS Bridgend
    Mid Glamorgan
    British74360030001
    MALTHOUSE, James Leonard
    46 Bowerdean Street
    SW6 3TW London
    Secretary
    46 Bowerdean Street
    SW6 3TW London
    British37254960002
    MOSS, Nigel Adam
    29 Ossulton Way
    Hampstead Garden Suburb
    N2 0DT London
    Secretary
    29 Ossulton Way
    Hampstead Garden Suburb
    N2 0DT London
    British34044210003
    MURPHY, Michael Joseph
    The Gables Chargrove Lane
    Shurdington
    GL51 5XB Cheltenham
    Gloucestershire
    Secretary
    The Gables Chargrove Lane
    Shurdington
    GL51 5XB Cheltenham
    Gloucestershire
    British31259900002
    O'CONNOR, Julia Helen
    Brickfield Road
    B25 8HE Birmingham
    20
    England
    Secretary
    Brickfield Road
    B25 8HE Birmingham
    20
    England
    181014280001
    SHAIKH, Marghub Ahmed
    Brickfield Road
    B25 8HE Birmingham
    20
    Secretary
    Brickfield Road
    B25 8HE Birmingham
    20
    201219580001
    WILLIAMS, David Brian
    48 Victoria Road
    CF64 3HY Penarth
    Vale Of Glamorgan
    Secretary
    48 Victoria Road
    CF64 3HY Penarth
    Vale Of Glamorgan
    British6237820001
    BOYD, Stephen David
    30 Dartmoor Drive
    PE18 8XT Huntingdon
    Cambridgeshire
    Director
    30 Dartmoor Drive
    PE18 8XT Huntingdon
    Cambridgeshire
    EnglandBritish11136470002
    DOWLING, Christopher Bruce
    110 Home Park Road
    Wimbledon
    SW19 7HU London
    Director
    110 Home Park Road
    Wimbledon
    SW19 7HU London
    United KingdomAustralian28868820003
    DOWLING, Christopher Bruce
    Rutland House
    Rutland Gardens
    SW7 1BX Knightsbridge
    London
    Director
    Rutland House
    Rutland Gardens
    SW7 1BX Knightsbridge
    London
    Australian28868820001
    FRANKLIN, Grant Roger
    Perton Court Farm Cottage
    Pattingham Road
    WV6 7HD Wolverhampton
    Director
    Perton Court Farm Cottage
    Pattingham Road
    WV6 7HD Wolverhampton
    British4876290002
    FREEDMAN, Michael Anthony
    The Old Vicarage
    OX5 1AG Stanton Harcourt
    Oxfordshire
    Director
    The Old Vicarage
    OX5 1AG Stanton Harcourt
    Oxfordshire
    British53044160001
    GENTRY, Kenneth Victor
    1 The Burrows
    Newton
    CF36 5AJ Porthcawl
    Mid Glamorgan
    Director
    1 The Burrows
    Newton
    CF36 5AJ Porthcawl
    Mid Glamorgan
    British22290440001
    HARRIS, Michael James Robert
    13 Culmstock Road
    Battersea
    SW11 6LZ London
    Director
    13 Culmstock Road
    Battersea
    SW11 6LZ London
    United KingdomBritish36974100002
    HIND, John Douglas
    32 Priory Gardens
    PE9 2EG Stamford
    Lincolnshire
    Director
    32 Priory Gardens
    PE9 2EG Stamford
    Lincolnshire
    United KingdomBritish68009780002
    MALTHOUSE, James Leonard
    46 Bowerdean Street
    SW6 3TW London
    Director
    46 Bowerdean Street
    SW6 3TW London
    EnglandBritish37254960002
    MARTIN, John
    Bourne Park
    Hurstbourne Tarrant
    SP11 0DG Andover
    Hampshire
    Director
    Bourne Park
    Hurstbourne Tarrant
    SP11 0DG Andover
    Hampshire
    British22730300001
    MORGANS, Amanda Jane
    24 Riverside
    Winchcombe
    GL54 5JP Cheltenham
    Gloucestershire
    Director
    24 Riverside
    Winchcombe
    GL54 5JP Cheltenham
    Gloucestershire
    British42130090004
    MURPHY, Michael Joseph
    The Gables Chargrove Lane
    Shurdington
    GL51 5XB Cheltenham
    Gloucestershire
    Director
    The Gables Chargrove Lane
    Shurdington
    GL51 5XB Cheltenham
    Gloucestershire
    British31259900002
    RHEAD, David Michael
    Cherry Trees 62 Little Sutton Lane
    Four Oaks
    B75 6PE Sutton Coldfield
    West Midlands
    Director
    Cherry Trees 62 Little Sutton Lane
    Four Oaks
    B75 6PE Sutton Coldfield
    West Midlands
    British29783670001
    TAHMASEBI, Khosrow
    The Paddocks
    3 Lavender Close
    CR3 5DW Chaldon Common
    Surrey
    Director
    The Paddocks
    3 Lavender Close
    CR3 5DW Chaldon Common
    Surrey
    United KingdomBritish38518070001
    UNDERHILL, Peter John
    Maes Court
    Knighton On Teme
    WR15 8LY Tenbury Wells
    Worcestershire
    Director
    Maes Court
    Knighton On Teme
    WR15 8LY Tenbury Wells
    Worcestershire
    British17203000001
    YOUNG, John Alexander
    Brickfield Road
    B25 8HE Birmingham
    20
    England
    Director
    Brickfield Road
    B25 8HE Birmingham
    20
    England
    United KingdomBritish213099570001

    Who are the persons with significant control of HARCOURT GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Shabir Majid Alimahomed
    Brickfield Road
    B25 8HE Birmingham
    20
    Apr 06, 2016
    Brickfield Road
    B25 8HE Birmingham
    20
    No
    Nationality: British
    Country of Residence: United Arab Emirates
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does HARCOURT GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Mar 08, 2002
    Delivered On Mar 11, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee and/or any loan note holder under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    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
    • Lloyds Tsb Development Capital Limited in Its Capacity as Security Trustee for the Loan Noteholders (The Trustee)
    Transactions
    • Mar 11, 2002Registration of a charge (395)
    • Apr 02, 2015Satisfaction of a charge (MR04)
    Debenture deed
    Created On Mar 08, 2002
    Delivered On Mar 09, 2002
    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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Mar 09, 2002Registration of a charge (395)
    Debenture deed
    Created On Mar 08, 2002
    Delivered On Mar 09, 2002
    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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Mar 09, 2002Registration of a charge (395)
    Debenture
    Created On Apr 28, 2000
    Delivered On May 05, 2000
    Satisfied
    Amount secured
    All moneys due or to become due from the company (formerly known as harcourt group PLC) to the chargee on any account whatsoever
    Short particulars
    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
    • Fortis Bank Sa-Nv
    Transactions
    • May 05, 2000Registration of a charge (395)
    • May 27, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 28, 2000
    Delivered On Feb 02, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under or pursuant to an offer letter dated 21ST september 1998
    Short particulars
    Land and buildings on the south side of isfryn blackmill bridgend.
    Persons Entitled
    • The Welsh Development Agency
    Transactions
    • Feb 02, 2000Registration of a charge (395)
    • Nov 22, 2001Statement of satisfaction of a charge in full or part (403a)
    • Nov 22, 2001Statement that part or whole of property from a floating charge has been released (403b)
    Legal mortgage
    Created On Jul 04, 1996
    Delivered On Jul 09, 1996
    Satisfied
    Amount secured
    All monies due or to become due from C.I. converters limited to the chargee on any account whatsoever
    Short particulars
    F/H property k/as siston centre kingswood bristol also k/as land on the north east side of station road kingswood bristol avon t/no av 86250 and av 215211 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 09, 1996Registration of a charge (395)
    • Apr 18, 2000Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 13, 1989
    Delivered On Jan 02, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    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.
    Persons Entitled
    • The Royal Bank of Sctoland PLC
    Transactions
    • Jan 02, 1990Registration of a charge
    • Oct 12, 1994Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 11, 1984
    Delivered On Oct 16, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 1 elliot road love lane industrial estate grencester gloucestershire.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Oct 16, 1984Registration of a charge
    Legal charge
    Created On Aug 16, 1984
    Delivered On Aug 21, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H. 12 wilkinson rd, cirencester gloucestershire.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Aug 21, 1984Registration of a charge
    Chattels mortgage
    Created On Feb 17, 1984
    Delivered On Feb 18, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All and singuler the details plant machinery & items discribed in the schedule (for full details see doc M17).
    Persons Entitled
    • Forward Trust Limited.
    Transactions
    • Feb 18, 1984Registration of a charge
    Charge
    Created On Jun 25, 1981
    Delivered On Jul 03, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge over undertaking and all property and assets present and future including bookdebts & other debts uncalled capital,.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jul 03, 1981Registration of a charge

    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