HARMONY ACQUISITION COMPANY LIMITED

HARMONY ACQUISITION COMPANY LIMITED

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

    Company NameHARMONY ACQUISITION COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05420734
    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 HARMONY ACQUISITION COMPANY LIMITED?

    • Licenced restaurants (56101) / Accommodation and food service activities
    • Public houses and bars (56302) / Accommodation and food service activities

    Where is HARMONY ACQUISITION COMPANY LIMITED located?

    Registered Office Address
    1 More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What were the previous names of HARMONY ACQUISITION COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    PLANEBELL LIMITEDApr 11, 2005Apr 11, 2005

    What are the latest accounts for HARMONY ACQUISITION COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 28, 2016

    What are the latest filings for HARMONY ACQUISITION COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to May 29, 2018

    9 pagesLIQ03

    Return of final meeting in a members' voluntary winding up

    12 pagesLIQ13

    Registered office address changed from 150 Aldersgate Street London EC1A 4EJ to 1 More London Place London SE1 2AF on Jul 17, 2017

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Declaration of solvency

    5 pagesLIQ01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 30, 2017

    LRESSP

    Satisfaction of charge 054207340008 in full

    4 pagesMR04

    Satisfaction of charge 054207340007 in full

    4 pagesMR04

    Satisfaction of charge 054207340009 in full

    4 pagesMR04

    Confirmation statement made on Apr 11, 2017 with updates

    5 pagesCS01

    Full accounts made up to May 28, 2016

    18 pagesAA

    Annual return made up to Apr 11, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 11, 2016

    Statement of capital on Apr 11, 2016

    • Capital: GBP 9
    SH01

    Full accounts made up to May 30, 2015

    17 pagesAA

    Annual return made up to Apr 11, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 24, 2015

    Statement of capital on Apr 24, 2015

    • Capital: GBP 9
    SH01

    Full accounts made up to May 31, 2014

    17 pagesAA

    Registration of charge 054207340009

    83 pagesMR01

    Annual return made up to Apr 11, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 14, 2014

    Statement of capital on Apr 14, 2014

    • Capital: GBP 9
    SH01

    Termination of appointment of Jonathan David Paveley as a director on Jan 31, 2014

    2 pagesTM01

    Full accounts made up to Jun 01, 2013

    14 pagesAA

    Memorandum and Articles of Association

    13 pagesMEM/ARTS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Financing arrangements 26/06/2013
    RES13
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Registration of charge 054207340008

    54 pagesMR01

    Registration of charge 054207340007

    86 pagesMR01

    Annual return made up to Apr 11, 2013 with full list of shareholders

    8 pagesAR01

    Who are the officers of HARMONY ACQUISITION COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    A G SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    90084920001
    CLIFFORD, Andrew Francis James
    Steam Mill Business Centre
    Steam Mill Street
    CH3 5AN Chester
    Suite H3
    United Kingdom
    Director
    Steam Mill Business Centre
    Steam Mill Street
    CH3 5AN Chester
    Suite H3
    United Kingdom
    EnglandBritishProperty Director119327230001
    GEORGEL, Kevin Roger
    Steam Mill Street
    CH3 5AN Chester
    Suite H3 Steam Mill Business Centre
    Director
    Steam Mill Street
    CH3 5AN Chester
    Suite H3 Steam Mill Business Centre
    United KingdomBritishManaging Director153480970001
    PEARSON, Glenn
    Steam Mill Business Centre
    Steam Mill Street
    CH3 5AN Chester
    Suite H3
    United Kingdom
    Director
    Steam Mill Business Centre
    Steam Mill Street
    CH3 5AN Chester
    Suite H3
    United Kingdom
    United KingdomBritishAccountant Cfo123243570001
    INGHAM, Michael Harry Peter
    3 Lauriston Road
    Wimbledon
    SW19 4TJ London
    Secretary
    3 Lauriston Road
    Wimbledon
    SW19 4TJ London
    British2739650001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BROWN, Aaron Maxwell
    11 Carlyle Close
    N2 0QU London
    Director
    11 Carlyle Close
    N2 0QU London
    AmericanDirector98928830001
    D'ARCY, Lynne
    5 Winwick Park Avenue
    WA2 8XB Warrington
    Cheshire
    Director
    5 Winwick Park Avenue
    WA2 8XB Warrington
    Cheshire
    United KingdomBritishCompany Director106840540001
    LANDESBERG, Alan
    Allingham Court
    44 The Bishops Avenue Hampstead
    N2 OBA London
    Flat 3,
    Director
    Allingham Court
    44 The Bishops Avenue Hampstead
    N2 OBA London
    Flat 3,
    EnglandBritishCompany Director142883260001
    LANDESBERG, Gary Mitchell
    122 Wigmore Street
    W1U 3RX London
    Director
    122 Wigmore Street
    W1U 3RX London
    United KingdomBritishCompany Director54137480002
    PAVELEY, Jonathan David, Dr
    Steam Mill Street
    CH3 5AN Chester
    Suite H3 Steam Mill Business Centre
    Director
    Steam Mill Street
    CH3 5AN Chester
    Suite H3 Steam Mill Business Centre
    United KingdomBritishCompany Diorector100582600002
    PERCY, Andrew Graeme
    5 Carlton Avenue
    SK9 4EP Wilmslow
    Cheshire
    Director
    5 Carlton Avenue
    SK9 4EP Wilmslow
    Cheshire
    BritishCompany Director53017070002
    ROSENBERG, David
    Green Verges
    Priory Drive
    HA7 3HL Stanmore
    Middlesex
    Director
    Green Verges
    Priory Drive
    HA7 3HL Stanmore
    Middlesex
    EnglandBritishCompany Director2541410004
    ROSENBERG, Elliot Simon
    Brooklands 33 Linksway
    HA6 2XA Northwood
    Middlesex
    Director
    Brooklands 33 Linksway
    HA6 2XA Northwood
    Middlesex
    EnglandBritishDirector2541420006
    SMALLEY, Timothy John
    Chivers Road
    CM15 0LG Stondon Massey
    Stondon Place
    Essex
    Director
    Chivers Road
    CM15 0LG Stondon Massey
    Stondon Place
    Essex
    United KingdomBritishDirector102593650002
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of HARMONY ACQUISITION COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Aldersgate Street
    EC1A 4EJ London
    150
    United Kingdom
    Apr 06, 2016
    Aldersgate Street
    EC1A 4EJ London
    150
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number5465262
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does HARMONY ACQUISITION COMPANY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Oct 09, 2014
    Delivered On Oct 16, 2014
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • U.S. Bank Trustees Limited (As Security Agent for the Beneficiaries)
    Transactions
    • Oct 16, 2014Registration of a charge (MR01)
    • Jun 07, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Jun 27, 2013
    Delivered On Jul 12, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Admiral Taverns Bidco Limited
    Transactions
    • Jul 12, 2013Registration of a charge (MR01)
    • Jun 07, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Jun 27, 2013
    Delivered On Jul 09, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • U.S. Bank Trustees Limited (As Security Agent and Trustee for the Beneficiaries)
    Transactions
    • Jul 09, 2013Registration of a charge (MR01)
    • Jun 07, 2017Satisfaction of a charge (MR04)
    Debenture
    Created On Nov 17, 2009
    Delivered On Dec 02, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the secured parties or any of them on any account whatsoever 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC in Its Capacity as Security Trustee
    Transactions
    • Dec 02, 2009Registration of a charge (MG01)
    • Dec 27, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Nov 17, 2009
    Delivered On Dec 02, 2009
    Satisfied
    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
    By way of first legal mortgage the original property: and all estates or interests in f/h, l/h or commonhold property and which is owned by the chargor as at the date of the debenture, and in each case, all premises and fixtures on such property for the time being. By way of fixed charge all other estates or interests in f/h, l/h or commonhold property: the proceeds of sale of its secured property and all licences to enter on or use any secured property see image for full details.
    Persons Entitled
    • Admiral Taverns Bidco Limited
    Transactions
    • Dec 02, 2009Registration of a charge (MG01)
    • Dec 27, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jan 30, 2009
    Delivered On Feb 07, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Feb 07, 2009Registration of a charge (395)
    • Dec 02, 2009Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jul 24, 2007
    Delivered On Aug 04, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Irish Nationwide Building Society
    Transactions
    • Aug 04, 2007Registration of a charge (395)
    • Dec 02, 2009Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jul 24, 2007
    Delivered On Aug 02, 2007
    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 bookdebts buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 02, 2007Registration of a charge (395)
    • Dec 02, 2009Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Aug 08, 2005
    Delivered On Aug 13, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Irish Nationwide Building Society
    Transactions
    • Aug 13, 2005Registration of a charge (395)
    • Sep 05, 2007Statement of satisfaction of a charge in full or part (403a)

    Does HARMONY ACQUISITION COMPANY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 30, 2017Commencement of winding up
    Dec 03, 2018Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Colin Peter Dempster
    Ten George Street
    EH2 2DZ Edinburgh
    practitioner
    Ten George Street
    EH2 2DZ Edinburgh
    Derek Hyslop
    10 George Street
    EH2 2DZ Edinburgh
    practitioner
    10 George Street
    EH2 2DZ Edinburgh

    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