THE HART GROUP LIMITED

THE HART GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameTHE HART GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03790478
    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 THE HART GROUP LIMITED?

    • (5245) /

    Where is THE HART GROUP LIMITED located?

    Registered Office Address
    Pricewaterhousecoopers Llp
    Benson House
    LS1 4JP 33 Wellington Street
    Leeds
    Undeliverable Registered Office AddressNo

    What were the previous names of THE HART GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    HAMSARD 5035 LIMITEDJun 16, 1999Jun 16, 1999

    What are the latest accounts for THE HART GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2000

    What is the status of the latest annual return for THE HART GROUP LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for THE HART GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Administrator's abstract of receipts and payments

    3 pages2.15

    Notice of discharge of Administration Order

    4 pages2.19

    Administrator's abstract of receipts and payments

    3 pages2.15

    Administrator's abstract of receipts and payments

    3 pages2.15

    Notice of completion of voluntary arrangement

    7 pages1.4

    Voluntary arrangement supervisor's abstract of receipts and payments to Dec 18, 2006

    3 pages1.3

    Administrator's abstract of receipts and payments

    3 pages2.15

    Voluntary arrangement supervisor's abstract of receipts and payments to Apr 24, 2006

    4 pages1.3

    Administrator's abstract of receipts and payments

    3 pages2.15

    Administrator's abstract of receipts and payments

    3 pages2.15

    Voluntary arrangement supervisor's abstract of receipts and payments to Apr 24, 2005

    3 pages1.3

    Administrator's abstract of receipts and payments

    3 pages2.15

    Administrator's abstract of receipts and payments

    3 pages2.15

    Voluntary arrangement supervisor's abstract of receipts and payments to Apr 24, 2004

    3 pages1.3

    Administrator's abstract of receipts and payments

    3 pages2.15

    legacy

    1 pages287

    Administrator's abstract of receipts and payments

    3 pages2.15

    Voluntary arrangement supervisor's abstract of receipts and payments to Apr 24, 2003

    4 pages1.3

    Notice of result of meeting of creditors

    4 pages2.23

    Statement of administrator's proposal

    39 pages2.21

    legacy

    1 pages287

    Administration Order

    4 pages2.7

    Notice of Administration Order

    1 pages2.6

    Who are the officers of THE HART GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PLIMSOLL, Clive Geoffrey
    2 Bolnore House
    Isaacs Lane
    RH16 4BU Haywards Heath
    West Sussex
    Secretary
    2 Bolnore House
    Isaacs Lane
    RH16 4BU Haywards Heath
    West Sussex
    British84751000001
    FORD, Gilbert Michael
    Southlands Farm
    Dunkeswell
    EX14 0SH Honiton
    Devon
    Director
    Southlands Farm
    Dunkeswell
    EX14 0SH Honiton
    Devon
    BritishCompany Director1508370002
    FORD, Timothy Owen
    Core Hill Cottage
    Core Hill Road
    EX10 0JR Sidmouth
    Devon
    Director
    Core Hill Cottage
    Core Hill Road
    EX10 0JR Sidmouth
    Devon
    EnglandBritishCompany Director16720010001
    PALMER, Richard Risdon
    Marrick Barn
    1 Woodnewton Road
    PE8 6QQ Nassington
    Northamptonshire
    Director
    Marrick Barn
    1 Woodnewton Road
    PE8 6QQ Nassington
    Northamptonshire
    BritishCompany Director78015420003
    PLIMSOLL, Clive Geoffrey
    2 Bolnore House
    Isaacs Lane
    RH16 4BU Haywards Heath
    West Sussex
    Director
    2 Bolnore House
    Isaacs Lane
    RH16 4BU Haywards Heath
    West Sussex
    EnglandBritishChartered Accountant84751000001
    BARWOOD, Giles Stephen
    Threeways House
    Everdon
    NN11 BBL Daventry
    Northamptonshire
    Secretary
    Threeways House
    Everdon
    NN11 BBL Daventry
    Northamptonshire
    BritishCompany Director37132270001
    FAIRBRASS, Paul
    18 Whisperwood Drive
    Balby
    DN4 8SA Doncaster
    South Yorkshire
    Secretary
    18 Whisperwood Drive
    Balby
    DN4 8SA Doncaster
    South Yorkshire
    BritishCompany Director67691980001
    FORD, Timothy Owen
    Core Hill Cottage
    Core Hill Road
    EX10 0JR Sidmouth
    Devon
    Secretary
    Core Hill Cottage
    Core Hill Road
    EX10 0JR Sidmouth
    Devon
    BritishCompany Director16720010001
    HAMMOND SUDDARDS SECRETARIES LIMITED
    7 Devonshire Square
    EC2M 4YH London
    Nominee Secretary
    7 Devonshire Square
    EC2M 4YH London
    900008750001
    BAMFORD, Stephen James
    Glengarden Farmleigh Grove
    Burwood Park
    KT12 5BU Walton On Thames
    Surrey
    Director
    Glengarden Farmleigh Grove
    Burwood Park
    KT12 5BU Walton On Thames
    Surrey
    BritishCompany Director47964750001
    BARWOOD, Giles Stephen
    Threeways House
    Everdon
    NN11 BBL Daventry
    Northamptonshire
    Director
    Threeways House
    Everdon
    NN11 BBL Daventry
    Northamptonshire
    BritishCompany Director37132270001
    FAIRBRASS, Paul
    18 Whisperwood Drive
    Balby
    DN4 8SA Doncaster
    South Yorkshire
    Director
    18 Whisperwood Drive
    Balby
    DN4 8SA Doncaster
    South Yorkshire
    BritishCompany Director67691980001
    HART, Anthony
    2a Wayside Crescent
    H62 8NJ Harrogate
    North Yorkshire
    Director
    2a Wayside Crescent
    H62 8NJ Harrogate
    North Yorkshire
    BritishInsurer2291530004
    NEEDHAM, Andrew David
    Linden House 20 Park Lodge View
    Skelmanthorpe
    HD8 9UN Huddersfield
    West Yorkshire
    Director
    Linden House 20 Park Lodge View
    Skelmanthorpe
    HD8 9UN Huddersfield
    West Yorkshire
    EnglandBritishCompany Director60977990001
    O'CONNOR, David
    The Corfields
    Pinfold Lane, Moss
    DN6 0ED Doncaster
    South Yorkshire
    Director
    The Corfields
    Pinfold Lane, Moss
    DN6 0ED Doncaster
    South Yorkshire
    BritishCompany Director67691890002
    PULLAN, Sarah Elizabeth
    18 Firs Drive
    HG2 9HB Harrogate
    North Yorkshire
    Director
    18 Firs Drive
    HG2 9HB Harrogate
    North Yorkshire
    United KingdomBritishVenture Capitalist50941960001
    SCOTT, Ian Bruce
    Beech House Hinderton Road
    Neston
    CH64 9PF Cheshire
    Director
    Beech House Hinderton Road
    Neston
    CH64 9PF Cheshire
    United KingdomBritishBusiness & Management55345150001
    HAMMOND SUDDARDS DIRECTORS LIMITED
    7 Devonshire Square
    EC2M 4YH London
    Nominee Director
    7 Devonshire Square
    EC2M 4YH London
    900008740001

    Does THE HART GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Aug 12, 2002
    Delivered On Aug 24, 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
    • Aug 24, 2002Registration of a charge (395)
    Fixed and floating charge
    Created On Jul 11, 2002
    Delivered On Jul 23, 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. See the mortgage charge document for full details.
    Persons Entitled
    • Five Arrows Commercial Finance Limited
    Transactions
    • Jul 23, 2002Registration of a charge (395)
    Deed of charge over credit balances
    Created On Aug 01, 2001
    Delivered On Aug 09, 2001
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charge over all deposit(s) in and to the charged account(s) with barclays bank PLC re the hart group limited high interest business account account number 90500151. 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
    • Barclays Bank PLC
    Transactions
    • Aug 09, 2001Registration of a charge (395)
    Legal charge
    Created On Jan 08, 2001
    Delivered On Jan 12, 2001
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    3 and 5 high street carcroft doncaster south yorkshire t/no SYK36094 & SYK417854.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 12, 2001Registration of a charge (395)
    Fixed and floating charge over all assets (as defined)
    Created On Sep 13, 2000
    Delivered On Sep 14, 2000
    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
    • Nmb-Heller Limited
    Transactions
    • Sep 14, 2000Registration of a charge (395)
    • Sep 14, 2002Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 20, 1999
    Delivered On Jan 05, 2000
    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
    • Barclays Bank PLC
    Transactions
    • Jan 05, 2000Registration of a charge (395)
    • Sep 14, 2002Statement of satisfaction of a charge in full or part (403a)
    Composite trust debenture
    Created On Dec 20, 1999
    Delivered On Dec 23, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee (in it's capacity as agent and trustee for the loan stockholders of the security constituted by the debenture) and to the loan stockholders (or any of them) from the company in respect of the loan stock
    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
    • Murray Johnstone Limited
    Transactions
    • Dec 23, 1999Registration of a charge (395)
    • Oct 08, 2002Statement of satisfaction of a charge in full or part (403a)

    Does THE HART GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 25, 2002Date of meeting to approve CVA
    Dec 18, 2006Date of completion or termination of CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    Nicholas Edward Reed
    Pricewaterhousecoopers
    9 Bond Court
    LS1 2SN Leeds
    practitioner
    Pricewaterhousecoopers
    9 Bond Court
    LS1 2SN Leeds
    Stephen Andrew Ellis
    Pricewaterhousecoopers
    9 Bond Court
    LS1 2SN Leeds
    practitioner
    Pricewaterhousecoopers
    9 Bond Court
    LS1 2SN Leeds
    2
    DateType
    Jan 24, 2003Administration started
    Dec 07, 2007Administration discharged
    Administration order
    NameRoleAddressAppointed OnCeased On
    Nicholas Edward Reed
    Pricewaterhousecoopers
    9 Bond Court
    LS1 2SN Leeds
    practitioner
    Pricewaterhousecoopers
    9 Bond Court
    LS1 2SN Leeds
    Stephen Andrew Ellis
    Pricewaterhousecoopers
    9 Bond Court
    LS1 2SN Leeds
    practitioner
    Pricewaterhousecoopers
    9 Bond Court
    LS1 2SN Leeds

    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