HARVEY COMMUNICATIONS LIMITED

HARVEY COMMUNICATIONS LIMITED

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

    Company NameHARVEY COMMUNICATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04239807
    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 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 AddressNo

    What were the previous names of HARVEY COMMUNICATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    HARVEYCOM LIMITEDNov 13, 2007Nov 13, 2007
    4COM LIMITEDJul 28, 2006Jul 28, 2006
    INDEPENDENT TELECOM LIMITEDJun 22, 2001Jun 22, 2001

    What are the latest accounts for HARVEY COMMUNICATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2021

    What are the latest filings for HARVEY COMMUNICATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    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 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 27, 2023

    LRESSP

    Declaration of solvency

    7 pagesLIQ01

    Register(s) moved to registered inspection location One Lansdowne Plaza 24 Christchurch Road Bournemouth BH1 3NE

    2 pagesAD03

    Register inspection address has been changed to One Lansdowne Plaza 24 Christchurch Road Bournemouth BH1 3NE

    2 pagesAD02

    Satisfaction of charge 042398070002 in full

    1 pagesMR04

    Satisfaction of charge 042398070003 in full

    1 pagesMR04

    Satisfaction of charge 042398070004 in full

    1 pagesMR04

    Satisfaction of charge 042398070005 in full

    1 pagesMR04

    Satisfaction of charge 042398070006 in full

    1 pagesMR04

    Registration of charge 042398070006, created on Mar 03, 2023

    59 pagesMR01

    Confirmation statement made on Jun 07, 2022 with no updates

    3 pagesCS01

    Registration of charge 042398070005, created on May 16, 2022

    57 pagesMR01

    Accounts for a small company made up to Jun 30, 2021

    21 pagesAA

    Appointment of Mr Dean Cartledge as a director on Jan 05, 2022

    2 pagesAP01

    Director's details changed for Mr Gary Scutt on Jan 05, 2022

    2 pagesCH01

    Director's details changed for Mr Daron Grenville Hutt on Jan 05, 2022

    2 pagesCH01

    Director's details changed for Mr Andrew John Whittaker on Oct 01, 2021

    2 pagesCH01

    Confirmation statement made on Jun 16, 2021 with no updates

    3 pagesCS01

    Registration of charge 042398070004, created on Mar 30, 2021

    58 pagesMR01

    Director's details changed for Mr Gary Scutt on Jan 04, 2021

    2 pagesCH01

    Accounts for a small company made up to Jun 30, 2020

    21 pagesAA

    Who are the officers of HARVEY COMMUNICATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CARTLEDGE, Lynda Terry
    Water Lane
    LS11 5QR Leeds
    1 Bridgewater Place
    Secretary
    Water Lane
    LS11 5QR Leeds
    1 Bridgewater Place
    British127863650001
    CARTLEDGE, Dean
    Water Lane
    LS11 5QR Leeds
    1 Bridgewater Place
    Director
    Water Lane
    LS11 5QR Leeds
    1 Bridgewater Place
    EnglandBritishChief Operations Officer192716030001
    HUTT, Daron Grenville
    24 Christchurch Road
    BH1 3NE Bournemouth
    One Lansdowne Plaza
    England
    Director
    24 Christchurch Road
    BH1 3NE Bournemouth
    One Lansdowne Plaza
    England
    EnglandBritishChairman296202850001
    SCUTT, Gary
    24 Christchurch Road
    BH1 3NE Bournemouth
    One Lansdowne Plaza
    England
    Director
    24 Christchurch Road
    BH1 3NE Bournemouth
    One Lansdowne Plaza
    England
    EnglandBritishChief Executive Officer187910060001
    WHITTAKER, Andrew John
    24 Christchurch Road
    BH1 3NE Bournemouth
    One Lansdowne Plaza
    England
    Director
    24 Christchurch Road
    BH1 3NE Bournemouth
    One Lansdowne Plaza
    England
    EnglandBritishChief Financial Officer238938480001
    GEORGE, Adam David
    1 The Green
    Great Cheverell
    SN10 5XN Devizes
    Wiltshire
    Secretary
    1 The Green
    Great Cheverell
    SN10 5XN Devizes
    Wiltshire
    BritishChartered Accountant73104520003
    GEORGE, Louise Helen
    Chapel House 1 The Green
    Great Cheverell
    SN10 5XN Devizes
    Wiltshire
    Secretary
    Chapel House 1 The Green
    Great Cheverell
    SN10 5XN Devizes
    Wiltshire
    BritishChartered Accountant76898590002
    MUNDY, Rebekah Ann
    The Three Gables Newtown
    Heytesbury
    BA12 0HN Warminster
    Wiltshire
    Secretary
    The Three Gables Newtown
    Heytesbury
    BA12 0HN Warminster
    Wiltshire
    BritishHuman Resources109227120001
    FORM 10 SECRETARIES FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    Nominee Secretary
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    900014000001
    BURR, Simon Arthur
    14 Cuffelle Close
    RG24 8RH Chineham
    Hampshire
    Director
    14 Cuffelle Close
    RG24 8RH Chineham
    Hampshire
    EnglandBritishFinance Director144845460001
    CARTLEDGE, Dean
    Aviation Park West
    Bournemouth International Airport, Hurn
    BH23 6EW Christchurch
    Loewy House
    Dorset
    Director
    Aviation Park West
    Bournemouth International Airport, Hurn
    BH23 6EW Christchurch
    Loewy House
    Dorset
    EnglandBritishTelemarketing Director192716030001
    CARTLEDGE, Dean
    Aviation Park West
    Bournemouth International Airport, Hurn
    BH23 6EW Christchurch
    Loewy House
    Dorset
    Director
    Aviation Park West
    Bournemouth International Airport, Hurn
    BH23 6EW Christchurch
    Loewy House
    Dorset
    EnglandBritishTelemarketing Director192716030001
    DUNNE, Martin
    Aviation Park West
    Bournemouth International Airport, Hurn
    BH23 6EW Christchurch
    Loewy House
    Dorset
    Director
    Aviation Park West
    Bournemouth International Airport, Hurn
    BH23 6EW Christchurch
    Loewy House
    Dorset
    EnglandBritishField Sales Director134187000005
    GEORGE, Adam David
    1 The Green
    Great Cheverell
    SN10 5XN Devizes
    Wiltshire
    Director
    1 The Green
    Great Cheverell
    SN10 5XN Devizes
    Wiltshire
    EnglandBritishChartered Accountant73104520003
    HAM, Anika Patricia
    Aviation Park West
    Bournemouth International Airport, Hurn
    BH23 6EW Christchurch
    Loewy House
    Dorset
    Director
    Aviation Park West
    Bournemouth International Airport, Hurn
    BH23 6EW Christchurch
    Loewy House
    Dorset
    EnglandBritishCompany Director172488970002
    MILLS, Steven John
    Winterbourne House
    Gussage St Michael
    BH21 5HX Wimborne
    Dorset
    Director
    Winterbourne House
    Gussage St Michael
    BH21 5HX Wimborne
    Dorset
    BritishManaging Director94686910002
    NEWTON, James Arthur
    Aviation Park West
    Bournemouth International Airport, Hurn
    BH23 6EW Christchurch
    Loewy House
    Dorset
    Director
    Aviation Park West
    Bournemouth International Airport, Hurn
    BH23 6EW Christchurch
    Loewy House
    Dorset
    EnglandBritishTalent Acquisition Director203348260001
    ROUSELL, Andrew Leigh
    Aviation Park West
    Bournemouth International Airport, Hurn
    BH23 6EW Christchurch
    Loewy House
    Dorset
    Director
    Aviation Park West
    Bournemouth International Airport, Hurn
    BH23 6EW Christchurch
    Loewy House
    Dorset
    EnglandBritishTelemarketing Director214427050001
    YARWOOD, Simon Paul
    Aviation Park West
    Bournemouth International Airport, Hurn
    BH23 6EW Christchurch
    Loewy House
    Dorset
    Director
    Aviation Park West
    Bournemouth International Airport, Hurn
    BH23 6EW Christchurch
    Loewy House
    Dorset
    EnglandBritishFinancial Director180221810001
    FORM 10 DIRECTORS FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    Nominee Director
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    900013990001

    Who are the persons with significant control of HARVEY COMMUNICATIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    4com Group Limited
    Christchurch Road
    BH1 3NE Bournemouth
    24
    England
    Oct 22, 2019
    Christchurch Road
    BH1 3NE Bournemouth
    24
    England
    No
    Legal FormPrivate Limited Company
    Legal AuthorityEngland And Wales
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Daron Grenville Hutt
    24 Christchurch Road
    BH1 3NE Bournemouth
    One Lansdowne Plaza
    England
    May 20, 2017
    24 Christchurch Road
    BH1 3NE Bournemouth
    One Lansdowne Plaza
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does HARVEY COMMUNICATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Glas Trust Corporation Limited
    Transactions
    • Mar 10, 2023Registration of a charge (MR01)
    • Mar 20, 2023Satisfaction of a charge (MR04)
    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
    • Glas Trust Corporation Limited
    Transactions
    • May 17, 2022Registration of a charge (MR01)
    • Mar 20, 2023Satisfaction of a charge (MR04)
    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
    • Glas Trust Corporation Limited
    Transactions
    • Apr 08, 2021Registration of a charge (MR01)
    • Mar 20, 2023Satisfaction of a charge (MR04)
    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
    • Glas Trust Corporation Limited
    Transactions
    • Nov 12, 2019Registration of a charge (MR01)
    • Mar 20, 2023Satisfaction of a charge (MR04)
    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
    • Glas Trust Corporation Limited
    Transactions
    • Aug 03, 2017Registration of a charge (MR01)
    • Mar 20, 2023Satisfaction of a charge (MR04)
    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
    • Hsbc Bank PLC
    Transactions
    • Jun 30, 2015Registration of a charge (MR01)
    • Aug 02, 2017Satisfaction of a charge (MR04)

    Does HARVEY COMMUNICATIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 27, 2023Commencement of winding up
    Jun 18, 2024Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Derek Hyslop
    1 Bridgewater Place Water Lane
    LS11 5QR Leeds
    West Yorkshire
    practitioner
    1 Bridgewater Place Water Lane
    LS11 5QR Leeds
    West Yorkshire
    Trevor Oates
    1 Bridgewater Place Water Lane
    LS11 5QR Leeds
    West Yorkshire
    practitioner
    1 Bridgewater Place Water Lane
    LS11 5QR Leeds
    West Yorkshire

    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