HARWELL ENGINEERING LIMITED

HARWELL ENGINEERING LIMITED

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

    Company NameHARWELL ENGINEERING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02631736
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of HARWELL ENGINEERING LIMITED?

    • Machining (25620) / Manufacturing

    Where is HARWELL ENGINEERING LIMITED located?

    Registered Office Address
    Sanderling House Springbrook Lane
    Earlswood
    B94 5SG Solihull
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HARWELL ENGINEERING LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2020

    What are the latest filings for HARWELL ENGINEERING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    28 pagesAM23

    Administrator's progress report

    26 pagesAM10

    Notice of extension of period of Administration

    4 pagesAM19

    Administrator's progress report

    23 pagesAM10

    Statement of administrator's proposal

    55 pagesAM03

    Statement of affairs with form AM02SOA

    12 pagesAM02

    Administrator's progress report

    22 pagesAM10

    Notice of deemed approval of proposals

    3 pagesAM06

    Registered office address changed from Suite 3 Empire House Beauchamp Avenue Kidderminster DY11 7AQ to Sanderling House Springbrook Lane Earlswood Solihull B94 5SG on Apr 26, 2022

    2 pagesAD01

    Registered office address changed from Suite 3, Empire House Beauchamp Avenue Kidderminster DY11 7AQ England to Suite 3 Empire House Beauchamp Avenue Kidderminster DY11 7AQ on Mar 15, 2022

    2 pagesAD01

    Appointment of an administrator

    3 pagesAM01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Unaudited abridged accounts made up to Jul 31, 2020

    8 pagesAA

    Confirmation statement made on Jul 21, 2020 with no updates

    3 pagesCS01

    Registered office address changed from Suite 1, Cherry Tree Farm Stanford Bridge Worcester WR6 6RU England to Suite 3, Empire House Beauchamp Avenue Kidderminster DY11 7AQ on Oct 12, 2020

    1 pagesAD01

    Confirmation statement made on Jul 21, 2019 with no updates

    3 pagesCS01

    Registered office address changed from 29 Cyprus Street Oldbury B69 4XD England to Suite 1, Cherry Tree Farm Stanford Bridge Worcester WR6 6RU on Jul 28, 2020

    1 pagesAD01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Unaudited abridged accounts made up to Jul 31, 2019

    8 pagesAA

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Unaudited abridged accounts made up to Jul 31, 2018

    7 pagesAA

    Who are the officers of HARWELL ENGINEERING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NICHOLLS, Sidney John
    Springbrook Lane
    Earlswood
    B94 5SG Solihull
    Sanderling House
    Director
    Springbrook Lane
    Earlswood
    B94 5SG Solihull
    Sanderling House
    EnglandBritishDirector254909910001
    HARTWELL, Terence Keith
    Park Plaza
    Heath Hayes
    WS12 2DE Cannock
    1st Floor Falcon Point
    England
    Secretary
    Park Plaza
    Heath Hayes
    WS12 2DE Cannock
    1st Floor Falcon Point
    England
    BritishMechanical Engineer15268050002
    SCOTT, Stephen John
    52 Mucklow Hill
    Halesowen
    B62 8BL Birmingham
    Nominee Secretary
    52 Mucklow Hill
    Halesowen
    B62 8BL Birmingham
    British900002270001
    DE VRIES, Evert Pieter
    Park Plaza
    Heath Hayes
    WS12 2DE Cannock
    1st Floor Falcon Point
    England
    Director
    Park Plaza
    Heath Hayes
    WS12 2DE Cannock
    1st Floor Falcon Point
    England
    EnglandDutchDirector134034540003
    HARRIS, Leonard
    Unit 29
    Cyprus Street
    B69 4XD Oldbury
    West Midlands
    Director
    Unit 29
    Cyprus Street
    B69 4XD Oldbury
    West Midlands
    EnglandBritishMechanical Engineer15268060001
    HARTWELL, Terence Keith
    Park Plaza
    Heath Hayes
    WS12 2DE Cannock
    1st Floor Falcon Point
    England
    Director
    Park Plaza
    Heath Hayes
    WS12 2DE Cannock
    1st Floor Falcon Point
    England
    EnglandBritishMechanical Engineer15268050002
    SCOTT, Jacqueline
    52 Mucklow Hill
    Halesowen
    B62 8BL Birmingham
    Nominee Director
    52 Mucklow Hill
    Halesowen
    B62 8BL Birmingham
    British900002260001

    Who are the persons with significant control of HARWELL ENGINEERING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Sidney John Nicholls
    Springbrook Lane
    Earlswood
    B94 5SG Solihull
    Sanderling House
    Jan 28, 2019
    Springbrook Lane
    Earlswood
    B94 5SG Solihull
    Sanderling House
    No
    Nationality: English
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Evert Pieter De Vries
    Park Plaza
    Heath Hayes
    WS12 2DE Cannock
    1st Floor Falcon Point
    England
    Feb 07, 2018
    Park Plaza
    Heath Hayes
    WS12 2DE Cannock
    1st Floor Falcon Point
    England
    Yes
    Nationality: Dutch
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Terence Keith Hartwell
    Park Plaza
    Heath Hayes
    WS12 2DE Cannock
    1st Floor Falcon Point
    England
    Apr 06, 2016
    Park Plaza
    Heath Hayes
    WS12 2DE Cannock
    1st Floor Falcon Point
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Leonard Harris
    Unit 29
    Cyprus Street
    B69 4XD Oldbury
    West Midlands
    Apr 06, 2016
    Unit 29
    Cyprus Street
    B69 4XD Oldbury
    West Midlands
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does HARWELL ENGINEERING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Feb 07, 2018
    Delivered On Feb 27, 2018
    Outstanding
    Brief description
    1. any freehold, leasehold or immovable property and any buildings or fixtures, fittings, fixed plant or machinery owned by the company, or in which the company has an interest, whether legal or equitable, including all proceeds of sale deriving from any such property, the benefit of any covenants given in respect of such property, any monies paid or payable in respect of such covenants, together with all other interests in such property, and any rights under any licence or other agreement or deed which gives the company a right to enter upon or use land wherever situated. 2. all the rights in confidential information, copyright and like rights, database rights, design rights, rights in design, knowhow, rights in inventions, patents, service marks, trade marks and other intellectual property rights and interests, whether registered (or the subject of an application for registration) un-registered, owned by the company or in which the company has an interest from time to time, and the benefit of the company’s applications and rights to use such assets, throughout the world present and in the future.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • County Asset Finance Limited
    Transactions
    • Feb 27, 2018Registration of a charge (MR01)
    A registered charge
    Created On Feb 07, 2018
    Delivered On Feb 23, 2018
    Outstanding
    Brief description
    1. any estate, right or interest in or over land owned by the company, whether legal or equitable, and wherever the land is situated, including without limitation any buildings and fixtures on land, and the benefit of any covenants or rights owed to any person or enforceable by him by virtue of the ownership, possession or occupation of land. 2. all the right title and interest of the company (now or in the future) in or to any of the following: 2.1 any registered intellectual property right in any territory, including without limitation patents, trade marks, service marks, registered designs, and any similar right in any territory and any applications or right to apply for any of the above; 2.2 any invention, copyright, design right or performance right; and 2.3 any trade secrets, know-how and confidential information; and 2.4 the benefit of any agreement or licence for the use (by the company and any other person) of any such right.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Arden Commercial Finance Limited
    Transactions
    • Feb 23, 2018Registration of a charge (MR01)

    Does HARWELL ENGINEERING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 04, 2022Administration started
    Mar 06, 2024Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Andrew Fender
    Sanderling House Springbrook Lane
    Earlswood
    B94 5SG Solihull
    practitioner
    Sanderling House Springbrook Lane
    Earlswood
    B94 5SG Solihull
    Sandra Fender
    Sanderling House Springbrook Lane
    Earlswood
    B94 5SG Solihull
    West Midlands
    practitioner
    Sanderling House Springbrook Lane
    Earlswood
    B94 5SG Solihull
    West Midlands

    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