HARVEST SHIPPING SERVICES LIMITED

HARVEST SHIPPING SERVICES LIMITED

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

    Company NameHARVEST SHIPPING SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02623549
    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 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 AddressNo

    What were the previous names of HARVEST SHIPPING SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    MYBRIA LIMITEDJun 25, 1991Jun 25, 1991

    What are the latest accounts for HARVEST SHIPPING SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2022

    What are the latest filings for HARVEST SHIPPING SERVICES 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

    2 pagesDS01

    Accounts for a small company made up to Oct 31, 2022

    6 pagesAA

    Confirmation statement made on Jun 25, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Jun 25, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Oct 31, 2021

    7 pagesAA

    Total exemption full accounts made up to Oct 31, 2020

    8 pagesAA

    Confirmation statement made on Jun 25, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2019

    4 pagesAA

    Current accounting period shortened from Dec 31, 2020 to Oct 31, 2020

    1 pagesAA01

    Confirmation statement made on Jun 25, 2020 with updates

    4 pagesCS01

    Appointment of Mr Gregory Francis Williams as a director on Dec 20, 2019

    2 pagesAP01

    Appointment of Mr David Harvey as a director on Dec 20, 2019

    2 pagesAP01

    Termination of appointment of Paula Holmes as a secretary on Dec 21, 2019

    1 pagesTM02

    Appointment of Mr Lee Hutchinson as a secretary on Dec 21, 2019

    2 pagesAP03

    Termination of appointment of Michael Jonathan Holmes as a director on Dec 21, 2019

    1 pagesTM01

    Appointment of Mr Lee Hutchinson as a director on Dec 21, 2019

    2 pagesAP01

    Appointment of Mr Philip Daniel Johnson as a director on Dec 21, 2019

    2 pagesAP01

    Appointment of Mr Simon John Coghlan as a director on Dec 21, 2019

    2 pagesAP01

    Cessation of Michael Jonathan Holmes as a person with significant control on Dec 21, 2019

    1 pagesPSC07

    Notification of Graypen Group Limited as a person with significant control on Dec 21, 2019

    2 pagesPSC02

    Confirmation statement made on Jun 25, 2019 with updates

    4 pagesCS01

    Micro company accounts made up to Dec 31, 2018

    5 pagesAA

    Confirmation statement made on Jun 25, 2018 with updates

    4 pagesCS01

    Who are the officers of HARVEST SHIPPING SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HUTCHINSON, Lee
    East Lock
    Alexandra Dock
    NP20 2NP Newport
    The Old Customs House
    Wales
    Secretary
    East Lock
    Alexandra Dock
    NP20 2NP Newport
    The Old Customs House
    Wales
    265593380001
    COGHLAN, Simon John
    East Lock
    Alexandra Dock
    NP20 2NP Newport
    The Old Customers House
    Newport
    Wales
    Director
    East Lock
    Alexandra Dock
    NP20 2NP Newport
    The Old Customers House
    Newport
    Wales
    United KingdomBritish246093500001
    HARVEY, David
    1 Station Approach
    CF64 3EE Penarth
    Victoria House
    Vale Of Glamorgan
    Director
    1 Station Approach
    CF64 3EE Penarth
    Victoria House
    Vale Of Glamorgan
    WalesBritish269269880001
    HUTCHINSON, Lee
    East Lock
    Alexandra Dock
    NP20 2NP Newport
    The Old Customs House
    Wales
    Director
    East Lock
    Alexandra Dock
    NP20 2NP Newport
    The Old Customs House
    Wales
    EnglandBritish260116530001
    JOHNSON, Philip Daniel
    East Lock
    Alexandra Dock
    NP20 2NP Newport
    The Old Customs House
    Wales
    Director
    East Lock
    Alexandra Dock
    NP20 2NP Newport
    The Old Customs House
    Wales
    EnglandBritish265583650001
    WILLIAMS, Gregory Francis
    1 Station Approach
    CF64 3EE Penarth
    Victoria House
    Vale Of Glamorgan
    Director
    1 Station Approach
    CF64 3EE Penarth
    Victoria House
    Vale Of Glamorgan
    EnglandBritish150074270001
    HEXLEY, Clare
    2 Fordwich Road
    Brightlingsea
    CO7 0RE Colchester
    Essex
    Secretary
    2 Fordwich Road
    Brightlingsea
    CO7 0RE Colchester
    Essex
    British15287470001
    HOLMES, Michael Jonathan
    19 Augusta Road
    CF64 5RJ Penarth
    South Glamorgan
    Secretary
    19 Augusta Road
    CF64 5RJ Penarth
    South Glamorgan
    British27221590002
    HOLMES, Paula
    19 Augusta Road
    CF64 5RJ Penarth
    Vale Of Glamorgan
    Secretary
    19 Augusta Road
    CF64 5RJ Penarth
    Vale Of Glamorgan
    British79017740001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    HEXLEY, Mark Andrew
    29 Silver Leys
    Bentley
    IP9 2BS Ipswich
    Suffolk
    Director
    29 Silver Leys
    Bentley
    IP9 2BS Ipswich
    Suffolk
    British28187960002
    HOLMES, Michael Jonathan
    19 Augusta Road
    CF64 5RJ Penarth
    South Glamorgan
    Director
    19 Augusta Road
    CF64 5RJ Penarth
    South Glamorgan
    United KingdomBritish27221590002
    REID, Andrew Robert
    Chantrey
    19 Clevedon Avenue
    CF64 5SX Sully
    South Glamorgan
    Director
    Chantrey
    19 Clevedon Avenue
    CF64 5SX Sully
    South Glamorgan
    United KingdomBritish2787420001
    REID, Stuart Philip
    151 Plymouth Road
    CF64 5DW Penarth
    Vale Of Glamorgan
    Director
    151 Plymouth Road
    CF64 5DW Penarth
    Vale Of Glamorgan
    WalesBritish2787430004
    COMBINED NOMINEES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NA London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NA London
    900000090001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001

    Who are the persons with significant control of HARVEST SHIPPING SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Graypen Group Limited
    Queens Road
    DN40 1QN Immingham
    The Bridge One Graypen Way
    Lincolnshire
    England
    Dec 21, 2019
    Queens Road
    DN40 1QN Immingham
    The Bridge One Graypen Way
    Lincolnshire
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number10333374
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Michael Jonathan Holmes
    Augusta Road
    CF64 5RJ Penarth
    19
    Wales
    Apr 06, 2016
    Augusta Road
    CF64 5RJ Penarth
    19
    Wales
    Yes
    Nationality: British
    Country of Residence: Wales
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does HARVEST SHIPPING SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bank PLC
    Transactions
    • Dec 27, 2001Registration of a charge (395)
    • Apr 26, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Bank PLC
    Transactions
    • Jun 21, 1995Registration of a charge (395)
    • Jul 25, 2002Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Feb 28, 1992Registration of a charge (395)
    • Apr 26, 2005Statement 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