HARCOURT GROUP LIMITED
Overview
| Company Name | HARCOURT GROUP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01524323 |
| 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 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 Address | No |
What were the previous names of HARCOURT GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| THORPAC GROUP PUBLIC LIMITED COMPANY | Dec 31, 1981 | Dec 31, 1981 |
| BENSBECK LIMITED | Oct 24, 1980 | Oct 24, 1980 |
What are the latest accounts for HARCOURT GROUP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for HARCOURT GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 9 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 9 pages | AA | ||||||||||
Confirmation statement made on Sep 02, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 9 pages | AA | ||||||||||
Appointment of Mrs Julia O'connor as a secretary on Oct 17, 2016 | 2 pages | AP03 | ||||||||||
Termination of appointment of Marghub Ahmed Shaikh as a secretary on Oct 17, 2016 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Sep 02, 2016 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of John Alexander Young as a director on Jan 18, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Marghub Ahmed Shaikh as a secretary on Sep 23, 2015 | 2 pages | AP03 | ||||||||||
Termination of appointment of Shokat Ali Akbar as a secretary on Sep 23, 2015 | 1 pages | TM02 | ||||||||||
Annual return made up to Sep 02, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Khosrow Tahmasebi as a director on Sep 01, 2015 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 9 pages | AA | ||||||||||
Satisfaction of charge 11 in full | 1 pages | MR04 | ||||||||||
Termination of appointment of Julia Helen O'connor as a secretary on Mar 18, 2015 | 1 pages | TM02 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Mr Shokat Ali Akbar as a secretary on Mar 18, 2015 | 2 pages | AP03 | ||||||||||
Appointment of Mr John Alexander Young as a director on Mar 18, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr David Leslie Smith as a director on Mar 18, 2015 | 2 pages | AP01 | ||||||||||
Annual return made up to Aug 07, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 9 pages | AA | ||||||||||
Appointment of Mrs Julia Helen O'connor as a secretary | 1 pages | AP03 | ||||||||||
Who are the officers of HARCOURT GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| O'CONNOR, Julia | Secretary | Brickfield Road B25 8HE Birmingham 20 | 216418430001 | |||||||
| SMITH, David Leslie | Director | Brickfield Road B25 8HE Birmingham 20 England | England | British | 189639980001 | |||||
| AKBAR, Shokat Ali | Secretary | Brickfield Road B25 8HE Birmingham 20 England | 196066620001 | |||||||
| BLAKEN, Stephen Graham | Secretary | Glyn Terrace Blaenclydach CF40 2EG Tonypandy 4 Mid Glamorgan | British | 135666100001 | ||||||
| CANN, Andrew John | Secretary | Grange House Somerford Keynes GL7 6EW Cirencester Gloucestershire | British | 10621040001 | ||||||
| GENTRY, Kenneth Victor | Secretary | 1 The Burrows Newton CF36 5AJ Porthcawl Mid Glamorgan | British | 22290440001 | ||||||
| HARRIS, Michael James Robert | Secretary | 13 Culmstock Road Battersea SW11 6LZ London | British | 36974100002 | ||||||
| LOO, Helen Sork Ching | Secretary | 4 Hollyhock Drive Brackla CF31 2NS Bridgend Mid Glamorgan | British | 74360030001 | ||||||
| MALTHOUSE, James Leonard | Secretary | 46 Bowerdean Street SW6 3TW London | British | 37254960002 | ||||||
| MOSS, Nigel Adam | Secretary | 29 Ossulton Way Hampstead Garden Suburb N2 0DT London | British | 34044210003 | ||||||
| MURPHY, Michael Joseph | Secretary | The Gables Chargrove Lane Shurdington GL51 5XB Cheltenham Gloucestershire | British | 31259900002 | ||||||
| O'CONNOR, Julia Helen | Secretary | Brickfield Road B25 8HE Birmingham 20 England | 181014280001 | |||||||
| SHAIKH, Marghub Ahmed | Secretary | Brickfield Road B25 8HE Birmingham 20 | 201219580001 | |||||||
| WILLIAMS, David Brian | Secretary | 48 Victoria Road CF64 3HY Penarth Vale Of Glamorgan | British | 6237820001 | ||||||
| BOYD, Stephen David | Director | 30 Dartmoor Drive PE18 8XT Huntingdon Cambridgeshire | England | British | 11136470002 | |||||
| DOWLING, Christopher Bruce | Director | 110 Home Park Road Wimbledon SW19 7HU London | United Kingdom | Australian | 28868820003 | |||||
| DOWLING, Christopher Bruce | Director | Rutland House Rutland Gardens SW7 1BX Knightsbridge London | Australian | 28868820001 | ||||||
| FRANKLIN, Grant Roger | Director | Perton Court Farm Cottage Pattingham Road WV6 7HD Wolverhampton | British | 4876290002 | ||||||
| FREEDMAN, Michael Anthony | Director | The Old Vicarage OX5 1AG Stanton Harcourt Oxfordshire | British | 53044160001 | ||||||
| GENTRY, Kenneth Victor | Director | 1 The Burrows Newton CF36 5AJ Porthcawl Mid Glamorgan | British | 22290440001 | ||||||
| HARRIS, Michael James Robert | Director | 13 Culmstock Road Battersea SW11 6LZ London | United Kingdom | British | 36974100002 | |||||
| HIND, John Douglas | Director | 32 Priory Gardens PE9 2EG Stamford Lincolnshire | United Kingdom | British | 68009780002 | |||||
| MALTHOUSE, James Leonard | Director | 46 Bowerdean Street SW6 3TW London | England | British | 37254960002 | |||||
| MARTIN, John | Director | Bourne Park Hurstbourne Tarrant SP11 0DG Andover Hampshire | British | 22730300001 | ||||||
| MORGANS, Amanda Jane | Director | 24 Riverside Winchcombe GL54 5JP Cheltenham Gloucestershire | British | 42130090004 | ||||||
| MURPHY, Michael Joseph | Director | The Gables Chargrove Lane Shurdington GL51 5XB Cheltenham Gloucestershire | British | 31259900002 | ||||||
| RHEAD, David Michael | Director | Cherry Trees 62 Little Sutton Lane Four Oaks B75 6PE Sutton Coldfield West Midlands | British | 29783670001 | ||||||
| TAHMASEBI, Khosrow | Director | The Paddocks 3 Lavender Close CR3 5DW Chaldon Common Surrey | United Kingdom | British | 38518070001 | |||||
| UNDERHILL, Peter John | Director | Maes Court Knighton On Teme WR15 8LY Tenbury Wells Worcestershire | British | 17203000001 | ||||||
| YOUNG, John Alexander | Director | Brickfield Road B25 8HE Birmingham 20 England | United Kingdom | British | 213099570001 |
Who are the persons with significant control of HARCOURT GROUP LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Shabir Majid Alimahomed | Apr 06, 2016 | Brickfield Road B25 8HE Birmingham 20 | No |
Nationality: British Country of Residence: United Arab Emirates | |||
Natures of Control
| |||
Does HARCOURT GROUP LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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