HARVEY COMMUNICATIONS LIMITED
Overview
Company Name | HARVEY COMMUNICATIONS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04239807 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of HARVEY COMMUNICATIONS LIMITED?
- Other telecommunications activities (61900) / Information and communication
Where is HARVEY COMMUNICATIONS LIMITED located?
Registered Office Address | 1 Bridgewater Place Water Lane LS11 5QR Leeds |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of HARVEY COMMUNICATIONS LIMITED?
Company Name | From | Until |
---|---|---|
HARVEYCOM LIMITED | Nov 13, 2007 | Nov 13, 2007 |
4COM LIMITED | Jul 28, 2006 | Jul 28, 2006 |
INDEPENDENT TELECOM LIMITED | Jun 22, 2001 | Jun 22, 2001 |
What are the latest accounts for HARVEY COMMUNICATIONS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2021 |
What are the latest filings for HARVEY COMMUNICATIONS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 11 pages | LIQ13 | ||||||||||
Registered office address changed from One Lansdowne Plaza 24 Christchurch Road Bournemouth BH1 3NE England to 1 Bridgewater Place Water Lane Leeds LS11 5QR on Apr 19, 2023 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 7 pages | LIQ01 | ||||||||||
Register(s) moved to registered inspection location One Lansdowne Plaza 24 Christchurch Road Bournemouth BH1 3NE | 2 pages | AD03 | ||||||||||
Register inspection address has been changed to One Lansdowne Plaza 24 Christchurch Road Bournemouth BH1 3NE | 2 pages | AD02 | ||||||||||
Satisfaction of charge 042398070002 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 042398070003 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 042398070004 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 042398070005 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 042398070006 in full | 1 pages | MR04 | ||||||||||
Registration of charge 042398070006, created on Mar 03, 2023 | 59 pages | MR01 | ||||||||||
Confirmation statement made on Jun 07, 2022 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 042398070005, created on May 16, 2022 | 57 pages | MR01 | ||||||||||
Accounts for a small company made up to Jun 30, 2021 | 21 pages | AA | ||||||||||
Appointment of Mr Dean Cartledge as a director on Jan 05, 2022 | 2 pages | AP01 | ||||||||||
Director's details changed for Mr Gary Scutt on Jan 05, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Daron Grenville Hutt on Jan 05, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Andrew John Whittaker on Oct 01, 2021 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jun 16, 2021 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 042398070004, created on Mar 30, 2021 | 58 pages | MR01 | ||||||||||
Director's details changed for Mr Gary Scutt on Jan 04, 2021 | 2 pages | CH01 | ||||||||||
Accounts for a small company made up to Jun 30, 2020 | 21 pages | AA | ||||||||||
Who are the officers of HARVEY COMMUNICATIONS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CARTLEDGE, Lynda Terry | Secretary | Water Lane LS11 5QR Leeds 1 Bridgewater Place | British | 127863650001 | ||||||
CARTLEDGE, Dean | Director | Water Lane LS11 5QR Leeds 1 Bridgewater Place | England | British | Chief Operations Officer | 192716030001 | ||||
HUTT, Daron Grenville | Director | 24 Christchurch Road BH1 3NE Bournemouth One Lansdowne Plaza England | England | British | Chairman | 296202850001 | ||||
SCUTT, Gary | Director | 24 Christchurch Road BH1 3NE Bournemouth One Lansdowne Plaza England | England | British | Chief Executive Officer | 187910060001 | ||||
WHITTAKER, Andrew John | Director | 24 Christchurch Road BH1 3NE Bournemouth One Lansdowne Plaza England | England | British | Chief Financial Officer | 238938480001 | ||||
GEORGE, Adam David | Secretary | 1 The Green Great Cheverell SN10 5XN Devizes Wiltshire | British | Chartered Accountant | 73104520003 | |||||
GEORGE, Louise Helen | Secretary | Chapel House 1 The Green Great Cheverell SN10 5XN Devizes Wiltshire | British | Chartered Accountant | 76898590002 | |||||
MUNDY, Rebekah Ann | Secretary | The Three Gables Newtown Heytesbury BA12 0HN Warminster Wiltshire | British | Human Resources | 109227120001 | |||||
FORM 10 SECRETARIES FD LTD | Nominee Secretary | 39a Leicester Road Salford M7 4AS Manchester Lancashire | 900014000001 | |||||||
BURR, Simon Arthur | Director | 14 Cuffelle Close RG24 8RH Chineham Hampshire | England | British | Finance Director | 144845460001 | ||||
CARTLEDGE, Dean | Director | Aviation Park West Bournemouth International Airport, Hurn BH23 6EW Christchurch Loewy House Dorset | England | British | Telemarketing Director | 192716030001 | ||||
CARTLEDGE, Dean | Director | Aviation Park West Bournemouth International Airport, Hurn BH23 6EW Christchurch Loewy House Dorset | England | British | Telemarketing Director | 192716030001 | ||||
DUNNE, Martin | Director | Aviation Park West Bournemouth International Airport, Hurn BH23 6EW Christchurch Loewy House Dorset | England | British | Field Sales Director | 134187000005 | ||||
GEORGE, Adam David | Director | 1 The Green Great Cheverell SN10 5XN Devizes Wiltshire | England | British | Chartered Accountant | 73104520003 | ||||
HAM, Anika Patricia | Director | Aviation Park West Bournemouth International Airport, Hurn BH23 6EW Christchurch Loewy House Dorset | England | British | Company Director | 172488970002 | ||||
MILLS, Steven John | Director | Winterbourne House Gussage St Michael BH21 5HX Wimborne Dorset | British | Managing Director | 94686910002 | |||||
NEWTON, James Arthur | Director | Aviation Park West Bournemouth International Airport, Hurn BH23 6EW Christchurch Loewy House Dorset | England | British | Talent Acquisition Director | 203348260001 | ||||
ROUSELL, Andrew Leigh | Director | Aviation Park West Bournemouth International Airport, Hurn BH23 6EW Christchurch Loewy House Dorset | England | British | Telemarketing Director | 214427050001 | ||||
YARWOOD, Simon Paul | Director | Aviation Park West Bournemouth International Airport, Hurn BH23 6EW Christchurch Loewy House Dorset | England | British | Financial Director | 180221810001 | ||||
FORM 10 DIRECTORS FD LTD | Nominee Director | 39a Leicester Road Salford M7 4AS Manchester Lancashire | 900013990001 |
Who are the persons with significant control of HARVEY COMMUNICATIONS LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
4com Group Limited | Oct 22, 2019 | Christchurch Road BH1 3NE Bournemouth 24 England | No | ||||
| |||||||
Natures of Control
| |||||||
Mr Daron Grenville Hutt | May 20, 2017 | 24 Christchurch Road BH1 3NE Bournemouth One Lansdowne Plaza England | Yes | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
|
Does HARVEY COMMUNICATIONS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Mar 03, 2023 Delivered On Mar 10, 2023 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On May 16, 2022 Delivered On May 17, 2022 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Mar 30, 2021 Delivered On Apr 08, 2021 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Nov 07, 2019 Delivered On Nov 12, 2019 | Satisfied | ||
Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Aug 01, 2017 Delivered On Aug 03, 2017 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Jun 24, 2015 Delivered On Jun 30, 2015 | Satisfied | ||
Brief description A fixed and floating charge over all assets. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
Does HARVEY COMMUNICATIONS LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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