HARVEY WORLD TRAVEL (UK) LIMITED

HARVEY WORLD TRAVEL (UK) LIMITED

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

    Company NameHARVEY WORLD TRAVEL (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04494165
    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 WORLD TRAVEL (UK) LIMITED?

    • (6330) /

    Where is HARVEY WORLD TRAVEL (UK) LIMITED located?

    Registered Office Address
    Baker Tilly Business Services Limited 9th Floor
    3 Hardman Street
    M3 3HF Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of HARVEY WORLD TRAVEL (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    BLACKBUSH PROMOTIONS LIMITEDJul 24, 2002Jul 24, 2002

    What are the latest accounts for HARVEY WORLD TRAVEL (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2007

    What is the status of the latest annual return for HARVEY WORLD TRAVEL (UK) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for HARVEY WORLD TRAVEL (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    16 pages4.72

    Liquidators' statement of receipts and payments to Nov 23, 2014

    6 pages4.68

    Liquidators' statement of receipts and payments to May 23, 2014

    5 pages4.68

    Registered office address changed from * C/O C/O, Tenon Recovery Tenon Recovery Arkwright House Parsonage Gardens Manchester M3 2LF* on Mar 14, 2014

    2 pagesAD01

    Liquidators' statement of receipts and payments to Nov 23, 2013

    5 pages4.68

    Liquidators' statement of receipts and payments to May 23, 2013

    11 pages4.68

    Liquidators' statement of receipts and payments to Nov 23, 2012

    5 pages4.68

    Liquidators' statement of receipts and payments to May 23, 2012

    5 pages4.68

    Termination of appointment of Stuart Arnott as a director

    2 pagesTM01

    Liquidators' statement of receipts and payments to Nov 23, 2011

    5 pages4.68

    Liquidators' statement of receipts and payments to May 23, 2011

    5 pages4.68

    Liquidators' statement of receipts and payments to Nov 23, 2010

    7 pages4.68

    Administrator's progress report to Nov 10, 2009

    19 pages2.24B

    Notice of move from Administration case to Creditors Voluntary Liquidation

    18 pages2.34B

    Result of meeting of creditors

    4 pages2.23B

    Statement of administrator's proposal

    3 pages2.17B

    Appointment of an administrator

    1 pages2.12B

    legacy

    1 pages287

    legacy

    4 pages395

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages225

    Who are the officers of HARVEY WORLD TRAVEL (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ARNOTT, Kevin
    29 Oldbury Place
    Anchorsholme
    FY5 3DR Cleveleys
    Lancashire
    Secretary
    29 Oldbury Place
    Anchorsholme
    FY5 3DR Cleveleys
    Lancashire
    British78350420001
    ARNOTT, Kevin
    29 Oldbury Place
    Anchorsholme
    FY5 3DR Cleveleys
    Lancashire
    Director
    29 Oldbury Place
    Anchorsholme
    FY5 3DR Cleveleys
    Lancashire
    United KingdomBritish78350420001
    CAMPBELL, Grant
    93 Fremantle Drive
    WS12 2GY Wimblebury
    Staffordshire
    Secretary
    93 Fremantle Drive
    WS12 2GY Wimblebury
    Staffordshire
    Australian103796030002
    DONNELLY, Elaine
    Burston Hall
    Burston
    ST18 0DR Stafford
    Secretary
    Burston Hall
    Burston
    ST18 0DR Stafford
    British91201510001
    MEREDITH, Linda Jacqueline
    Denrae
    Lee Road Hixon
    ST18 0NR Stafford
    Staffordshire
    Secretary
    Denrae
    Lee Road Hixon
    ST18 0NR Stafford
    Staffordshire
    British83676690001
    MONTGOMERY, Fiona Jane
    Hamlyn House
    Mcdonald Road Off Highgate
    N19 5PR London
    Secretary
    Hamlyn House
    Mcdonald Road Off Highgate
    N19 5PR London
    Australian127384200001
    PENNY, Jens Leslie
    3 Cloverfield
    WA13 9WB Lymm
    Cheshire
    Secretary
    3 Cloverfield
    WA13 9WB Lymm
    Cheshire
    British95188170002
    TAYLOR, Gregory John
    4 Watson Close
    Fradley
    WS13 8UA Lichfield
    Staffordshire
    Secretary
    4 Watson Close
    Fradley
    WS13 8UA Lichfield
    Staffordshire
    British118686530001
    ASHBURTON REGISTRARS LIMITED
    12-14 St Marys Street
    TF10 7AB Newport
    Shropshire
    Nominee Secretary
    12-14 St Marys Street
    TF10 7AB Newport
    Shropshire
    900014760001
    ARNOTT, Stuart Douglas
    20 Vernon Avenue
    FY3 9JF Blackpool
    Lancashire
    Director
    20 Vernon Avenue
    FY3 9JF Blackpool
    Lancashire
    United KingdomBritish89705470001
    BECK, Raymond Paul
    15 Kitswell Way
    WD7 7HN Radlett
    Hertfordshire
    Director
    15 Kitswell Way
    WD7 7HN Radlett
    Hertfordshire
    British30070330001
    BOTTERILL, Andrew Ian
    WA6
    Director
    WA6
    EnglandBritish77385660007
    DODDS, Timothy Alan Charles
    10 Blenheim Close
    ST180WB Stafford
    Staffordshire
    Director
    10 Blenheim Close
    ST180WB Stafford
    Staffordshire
    Australian101572890002
    DONNELLY, Elaine
    Burston Hall
    Burston
    ST18 0DR Stafford
    Director
    Burston Hall
    Burston
    ST18 0DR Stafford
    United KingdomBritish91201510001
    DONNELLY, John Joseph
    Burston Hall
    ST18 0DR Burston
    Staffordshire
    Director
    Burston Hall
    ST18 0DR Burston
    Staffordshire
    United KingdomBritish114659040001
    GAINES, Elizabeth Anne
    The Esplanade
    2088 Mosman
    77
    New South Wales
    Australia
    Director
    The Esplanade
    2088 Mosman
    77
    New South Wales
    Australia
    AustraliaBritish139667300001
    KRECKLENBERG, Rolf Julian
    1 Wallangra Road
    2030 Dover Heights
    Nsw 2030
    Australia
    Director
    1 Wallangra Road
    2030 Dover Heights
    Nsw 2030
    Australia
    AustraliaAustralian122139770001
    LAURIE, Andrew Robert
    White House
    Cliffords Wood Swynnerton
    ST15 0QS Stone
    Staffordshire
    Director
    White House
    Cliffords Wood Swynnerton
    ST15 0QS Stone
    Staffordshire
    Australian117639030001
    MAYO, Barry Leonard Anthony
    82 Lagoon Road
    Narrabeen
    New South Wales
    Australia
    Director
    82 Lagoon Road
    Narrabeen
    New South Wales
    Australia
    Australian101572760001
    MEREDITH, Allen Robert
    Den Rae
    Lea Road Hixon
    ST18 0NR Stafford
    Staffordshire
    Director
    Den Rae
    Lea Road Hixon
    ST18 0NR Stafford
    Staffordshire
    British83688320001
    PENNY, Jens Leslie
    3 Cloverfield
    WA13 9WB Lymm
    Cheshire
    Director
    3 Cloverfield
    WA13 9WB Lymm
    Cheshire
    United KingdomBritish95188170002
    SHENG YANG, Sunny Li
    10 Churchill Road
    Killara
    Nsw 2071
    Australia
    Director
    10 Churchill Road
    Killara
    Nsw 2071
    Australia
    Australian122139930001
    STANLEY, Keith Bancroft Anthony
    Unit 10 6 Cliff Street
    Milsons Point
    Nsw 2061
    Australia
    Director
    Unit 10 6 Cliff Street
    Milsons Point
    Nsw 2061
    Australia
    Australian122570550002
    TAYLOR, Melvyn
    17 Chestnut Way
    DE65 6FQ Repton
    Derbyshire
    Director
    17 Chestnut Way
    DE65 6FQ Repton
    Derbyshire
    British123689120001
    TOMLINSON, Andrew Michael
    6 Farmhouse Lane
    Four Oaks
    B75 5UH Sutton Coldfield
    West Midlands
    Director
    6 Farmhouse Lane
    Four Oaks
    B75 5UH Sutton Coldfield
    West Midlands
    EnglandBritish91729870002
    TOMLINSON, Andrew Michael
    8 Saint Mark Road
    WV3 0QH Wolverhampton
    Director
    8 Saint Mark Road
    WV3 0QH Wolverhampton
    British91729870001
    AR NOMINEES LIMITED
    12-14 St Marys Street
    TF10 7AB Newport
    Shropshire
    Nominee Director
    12-14 St Marys Street
    TF10 7AB Newport
    Shropshire
    900014750001

    Does HARVEY WORLD TRAVEL (UK) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of assignment of debt
    Created On May 07, 2009
    Delivered On May 22, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Assigns by way of security its legal and beneficial title in the debt with all its other rights or interest in the debt.
    Persons Entitled
    • Hs 485 Limited
    Transactions
    • May 22, 2009Registration of a charge (395)
    Debenture
    Created On Mar 31, 2009
    Delivered On Apr 02, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, fixed plant & machinery. See image for full details.
    Persons Entitled
    • HS485 Limited
    Transactions
    • Apr 02, 2009Registration of a charge (395)
    Rent deposit deed
    Created On Aug 01, 2006
    Delivered On Aug 15, 2006
    Satisfied
    Amount secured
    £13,218.75 due or to become due from the company to
    Short particulars
    Charges the amount now standing to the credit of the deposit account and any other money credited to that account. See the mortgage charge document for full details.
    Persons Entitled
    • Safeway Stores Limited
    Transactions
    • Aug 15, 2006Registration of a charge (395)
    • Oct 31, 2008Statement of satisfaction of a charge in full or part (403a)
    Rent deposit deed
    Created On Aug 01, 2006
    Delivered On Aug 15, 2006
    Satisfied
    Amount secured
    £13,806.25 due or to become due from the company to
    Short particulars
    Charges the amount now standing to the credit of the deposit account and any other money credited to that account. See the mortgage charge document for full details.
    Persons Entitled
    • Safeway Stores Limited
    Transactions
    • Aug 15, 2006Registration of a charge (395)
    • Oct 31, 2008Statement of satisfaction of a charge in full or part (403a)
    Rent deposit deed
    Created On Jun 30, 2006
    Delivered On Jul 12, 2006
    Outstanding
    Amount secured
    £23,650.00 and all other monies due or to become due
    Short particulars
    The rent deposit amount £23,650. see the mortgage charge document for full details.
    Persons Entitled
    • Lone Eagle Retail Limited
    Transactions
    • Jul 12, 2006Registration of a charge (395)
    Rent deposit deed
    Created On Jun 30, 2006
    Delivered On Jul 04, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    The deposit balance. See the mortgage charge document for full details.
    Persons Entitled
    • Maybrook Properties Limited
    Transactions
    • Jul 04, 2006Registration of a charge (395)
    Deed of rent deposit
    Created On Jun 07, 2006
    Delivered On Jun 15, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The deposit account and all money withdrawn from the deposit account,. See the mortgage charge document for full details.
    Persons Entitled
    • Oadby Properties Limited
    Transactions
    • Jun 15, 2006Registration of a charge (395)
    Deed of deposit
    Created On Jul 19, 2005
    Delivered On Aug 03, 2005
    Outstanding
    Amount secured
    £22,500.00 due or to become due from the company to
    Short particulars
    Rent deposit of £22,500.00.
    Persons Entitled
    • Lionel Bramall, Alison Jayne Park and Michael Geoffrey Bramall
    Transactions
    • Aug 03, 2005Registration of a charge (395)
    Mortgage debenture
    Created On Jan 09, 2004
    Delivered On Jan 16, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    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
    • The Co-Operative Bank PLC
    Transactions
    • Jan 16, 2004Registration of a charge (395)
    • Feb 25, 2009Statement of satisfaction of a charge in full or part (403a)

    Does HARVEY WORLD TRAVEL (UK) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 05, 2009Administration started
    Nov 24, 2009Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Jeremy Nigel Ian Woodside
    Baker Tilly Business Services Limited
    3 Hardman Street
    M3 3HF Manchester
    practitioner
    Baker Tilly Business Services Limited
    3 Hardman Street
    M3 3HF Manchester
    Christopher Ratten
    Baker Tilly Business Services Limited
    3 Hardman Street
    M3 3HF Manchester
    practitioner
    Baker Tilly Business Services Limited
    3 Hardman Street
    M3 3HF Manchester
    2
    DateType
    Nov 24, 2009Commencement of winding up
    Aug 18, 2015Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Jeremy Nigel Ian Woodside
    Baker Tilly Business Services Limited
    3 Hardman Street
    M3 3HF Manchester
    practitioner
    Baker Tilly Business Services Limited
    3 Hardman Street
    M3 3HF Manchester
    Christopher Ratten
    Baker Tilly Business Services Limited
    3 Hardman Street
    M3 3HF Manchester
    practitioner
    Baker Tilly Business Services Limited
    3 Hardman Street
    M3 3HF Manchester

    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