HARVEST SHIPPING SERVICES LIMITED
Overview
| Company Name | HARVEST SHIPPING SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02623549 |
| 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 HARVEST SHIPPING SERVICES LIMITED?
- Sea and coastal freight water transport (50200) / Transportation and storage
- Service activities incidental to water transportation (52220) / Transportation and storage
Where is HARVEST SHIPPING SERVICES LIMITED located?
| Registered Office Address | Victoria House 1 Station Approach CF64 3EE Penarth Vale Of Glamorgan |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HARVEST SHIPPING SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| MYBRIA LIMITED | Jun 25, 1991 | Jun 25, 1991 |
What are the latest accounts for HARVEST SHIPPING SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Oct 31, 2022 |
What are the latest filings for HARVEST SHIPPING SERVICES 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 | 2 pages | DS01 | ||
Accounts for a small company made up to Oct 31, 2022 | 6 pages | AA | ||
Confirmation statement made on Jun 25, 2023 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jun 25, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Oct 31, 2021 | 7 pages | AA | ||
Total exemption full accounts made up to Oct 31, 2020 | 8 pages | AA | ||
Confirmation statement made on Jun 25, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2019 | 4 pages | AA | ||
Current accounting period shortened from Dec 31, 2020 to Oct 31, 2020 | 1 pages | AA01 | ||
Confirmation statement made on Jun 25, 2020 with updates | 4 pages | CS01 | ||
Appointment of Mr Gregory Francis Williams as a director on Dec 20, 2019 | 2 pages | AP01 | ||
Appointment of Mr David Harvey as a director on Dec 20, 2019 | 2 pages | AP01 | ||
Termination of appointment of Paula Holmes as a secretary on Dec 21, 2019 | 1 pages | TM02 | ||
Appointment of Mr Lee Hutchinson as a secretary on Dec 21, 2019 | 2 pages | AP03 | ||
Termination of appointment of Michael Jonathan Holmes as a director on Dec 21, 2019 | 1 pages | TM01 | ||
Appointment of Mr Lee Hutchinson as a director on Dec 21, 2019 | 2 pages | AP01 | ||
Appointment of Mr Philip Daniel Johnson as a director on Dec 21, 2019 | 2 pages | AP01 | ||
Appointment of Mr Simon John Coghlan as a director on Dec 21, 2019 | 2 pages | AP01 | ||
Cessation of Michael Jonathan Holmes as a person with significant control on Dec 21, 2019 | 1 pages | PSC07 | ||
Notification of Graypen Group Limited as a person with significant control on Dec 21, 2019 | 2 pages | PSC02 | ||
Confirmation statement made on Jun 25, 2019 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2018 | 5 pages | AA | ||
Confirmation statement made on Jun 25, 2018 with updates | 4 pages | CS01 | ||
Who are the officers of HARVEST SHIPPING SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HUTCHINSON, Lee | Secretary | East Lock Alexandra Dock NP20 2NP Newport The Old Customs House Wales | 265593380001 | |||||||
| COGHLAN, Simon John | Director | East Lock Alexandra Dock NP20 2NP Newport The Old Customers House Newport Wales | United Kingdom | British | 246093500001 | |||||
| HARVEY, David | Director | 1 Station Approach CF64 3EE Penarth Victoria House Vale Of Glamorgan | Wales | British | 269269880001 | |||||
| HUTCHINSON, Lee | Director | East Lock Alexandra Dock NP20 2NP Newport The Old Customs House Wales | England | British | 260116530001 | |||||
| JOHNSON, Philip Daniel | Director | East Lock Alexandra Dock NP20 2NP Newport The Old Customs House Wales | England | British | 265583650001 | |||||
| WILLIAMS, Gregory Francis | Director | 1 Station Approach CF64 3EE Penarth Victoria House Vale Of Glamorgan | England | British | 150074270001 | |||||
| HEXLEY, Clare | Secretary | 2 Fordwich Road Brightlingsea CO7 0RE Colchester Essex | British | 15287470001 | ||||||
| HOLMES, Michael Jonathan | Secretary | 19 Augusta Road CF64 5RJ Penarth South Glamorgan | British | 27221590002 | ||||||
| HOLMES, Paula | Secretary | 19 Augusta Road CF64 5RJ Penarth Vale Of Glamorgan | British | 79017740001 | ||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||
| HEXLEY, Mark Andrew | Director | 29 Silver Leys Bentley IP9 2BS Ipswich Suffolk | British | 28187960002 | ||||||
| HOLMES, Michael Jonathan | Director | 19 Augusta Road CF64 5RJ Penarth South Glamorgan | United Kingdom | British | 27221590002 | |||||
| REID, Andrew Robert | Director | Chantrey 19 Clevedon Avenue CF64 5SX Sully South Glamorgan | United Kingdom | British | 2787420001 | |||||
| REID, Stuart Philip | Director | 151 Plymouth Road CF64 5DW Penarth Vale Of Glamorgan | Wales | British | 2787430004 | |||||
| COMBINED NOMINEES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NA London | 900000090001 | |||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 |
Who are the persons with significant control of HARVEST SHIPPING SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Graypen Group Limited | Dec 21, 2019 | Queens Road DN40 1QN Immingham The Bridge One Graypen Way Lincolnshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Michael Jonathan Holmes | Apr 06, 2016 | Augusta Road CF64 5RJ Penarth 19 Wales | Yes | ||||||||||
Nationality: British Country of Residence: Wales | |||||||||||||
Natures of Control
| |||||||||||||
Does HARVEST SHIPPING SERVICES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Dec 11, 2001 Delivered On Dec 27, 2001 | 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
| ||||
| Single debenture | Created On Jun 16, 1995 Delivered On Jun 21, 1995 | 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Corporate mortgage | Created On Feb 19, 1992 Delivered On Feb 28, 1992 | Satisfied | Amount secured All monies due or to become due from the company to the chargee pursuant to a facility letter dated 30/12/91 | |
Short particulars Swift lift 200X serial no.SLE200X 1253 swift lift 200X serial no.SLE200X 1254 see form 395 for details. | ||||
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