HARVEST NOMINEE NO. 1 LIMITED
Overview
Company Name | HARVEST NOMINEE NO. 1 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06316338 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of HARVEST NOMINEE NO. 1 LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is HARVEST NOMINEE NO. 1 LIMITED located?
Registered Office Address | 100 Victoria Street SW1E 5JL London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of HARVEST NOMINEE NO. 1 LIMITED?
Company Name | From | Until |
---|---|---|
SHELFCO (NO. 3461) LIMITED | Jul 18, 2007 | Jul 18, 2007 |
What are the latest accounts for HARVEST NOMINEE NO. 1 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2020 |
What are the latest filings for HARVEST NOMINEE NO. 1 LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Termination of appointment of Bruce Michael Richardson as a director on Jan 19, 2021 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 6 pages | AA | ||
Termination of appointment of David William Pilbeam as a director on Jan 19, 2021 | 1 pages | TM01 | ||
Termination of appointment of Land Securities Management Services Limited as a director on Jan 19, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Jun 21, 2020 with updates | 5 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2019 | 4 pages | AA | ||
Termination of appointment of Olivia Clare Troughton as a director on Aug 01, 2019 | 1 pages | TM01 | ||
Termination of appointment of Dean Clegg as a director on Jun 26, 2019 | 1 pages | TM01 | ||
Appointment of Mr David Pilbeam as a director on Jun 26, 2019 | 2 pages | AP01 | ||
Confirmation statement made on Jun 21, 2019 with updates | 4 pages | CS01 | ||
Termination of appointment of David Clifford Wheeler as a director on Jun 14, 2019 | 1 pages | TM01 | ||
Appointment of Mr Bruce Michael Richardson as a director on Jun 14, 2019 | 2 pages | AP01 | ||
Appointment of Mrs Rosalind Charlotte Futter as a director on Jan 25, 2019 | 2 pages | AP01 | ||
Termination of appointment of Despina Don-Wauchope as a director on Jan 25, 2019 | 1 pages | TM01 | ||
Termination of appointment of Sarah Nelson as a director on Jan 14, 2019 | 1 pages | TM01 | ||
Appointment of Mr David Clifford Wheeler as a director on Jan 14, 2019 | 2 pages | AP01 | ||
Director's details changed for Mr Dean Clegg on Jan 10, 2019 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Mar 31, 2018 | 4 pages | AA | ||
Confirmation statement made on Jun 21, 2018 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2017 | 4 pages | AA | ||
Confirmation statement made on Jun 21, 2017 with updates | 4 pages | CS01 | ||
Notification of Harvest Gp Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||
Who are the officers of HARVEST NOMINEE NO. 1 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LS COMPANY SECRETARIES LIMITED | Secretary | Victoria Street SW1E 5JL London 100 United Kingdom |
| 159674790001 | ||||||||||
FUTTER, Rosalind Charlotte | Director | Victoria Street SW1E 5JL London 100 United Kingdom | United Kingdom | British | Accountant | 245861780002 | ||||||||
DE SOUZA, Adrian | Secretary | Strand WC2N 5AF London 5 United Kingdom | British | 159885570001 | ||||||||||
DUDGEON, Peter Maxwell | Secretary | 41 Links Road KT17 3PP Epsom Surrey | British | Company Secretary | 14674480002 | |||||||||
EPS SECRETARIES LIMITED | Nominee Secretary | Lacon House Theobalds Road WC1X 8RW London | 900023740001 | |||||||||||
BAGULEY, Peter Jeffrey | Director | 3 The Woodwards New Balderton NG24 3GG Newark Nottinghamshire | British | Chartered Surveyor | 108132330001 | |||||||||
BELL-BROWN, Philip | Director | Holborn EC1N 2HT London 33 | England | British | Director | 119073370001 | ||||||||
CLEGG, Dean | Director | 489-499 Avebury Boulevard MK9 2NW Milton Keynes Avebury United Kingdom | England | British | Property Director | 189632520001 | ||||||||
DON-WAUCHOPE, Despina | Director | Victoria Street SW1E 5JL London 100 United Kingdom | United Kingdom | British | Accountant | 172870040001 | ||||||||
LEARMONT, Richard John | Director | Holborn EC1N 2HT London 33 | United Kingdom | British | Group Treasurer | 116126860008 | ||||||||
NELSON, Sarah | Director | Holborn EC1N 2HT London 33 United Kingdom | United Kingdom | British | Accountant | 220620220001 | ||||||||
O'LOAN, David Arthur | Director | Victoria Street SW1E 5JL London 100 United Kingdom | United Kingdom | Irish | Group Treasurer | 137230800001 | ||||||||
O'ROURKE, Dominic James | Director | Strand WC2N 5AF London 5 United Kingdom | United Kingdom | British | Chartered Surveyor | 102844710001 | ||||||||
PILBEAM, David William | Director | Holborn EC1N 2HT London 33 United Kingdom | United Kingdom | British | Director | 265148550001 | ||||||||
RICHARDSON, Bruce Michael | Director | Holborn EC1N 2HT London 33 United Kingdom | England | British,South African | Group Financial Controller | 231243770001 | ||||||||
ROGERS, John Terence | Director | Holborn EC1N 2HT London 33 | England | British | Director | 111235190002 | ||||||||
SACHDEV, Nilesh | Director | Holborn EC1N 2HT London 33 | United Kingdom | British | Director | 116790790003 | ||||||||
TROUGHTON, Olivia Clare | Director | Victoria Street SW1E 5JL London 100 United Kingdom | United Kingdom | British | Chartered Surveyor | 175229250001 | ||||||||
WHEELER, David Clifford | Director | Holborn EC1N 2HT London 33 United Kingdom | United Kingdom | British | Director | 232730940001 | ||||||||
LAND SECURITIES MANAGEMENT SERVICES LIMITED | Director | Victoria Street SW1E 5JL London 100 United Kingdom | 74974580001 | |||||||||||
MIKJON LIMITED | Nominee Director | Lacon House Theobalds Road WC1X 8RW London | 900023730001 |
Who are the persons with significant control of HARVEST NOMINEE NO. 1 LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Harvest Gp Limited | Apr 06, 2016 | Victoria Street SW1E 5JL London 100 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does HARVEST NOMINEE NO. 1 LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Supplemental security agreement | Created On Sep 28, 2011 Delivered On Oct 03, 2011 | Satisfied | Amount secured All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Part of plot 31 eurokent business park broadstairs thanet kent t/no K797185 all buildings fixtures fittings and fixed plant and machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Supplemental security agreement | Created On Nov 29, 2010 Delivered On Dec 10, 2010 | Satisfied | Amount secured All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars F/H land to the east side of garrett lane wandsworth london t/no TGL210443 all buildings fixtures and fixed plant and machinery and the benefit of any covenants or any moneys paid or payable in respect of those covenants see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Security agreement | Created On Oct 03, 2008 Delivered On Oct 13, 2008 | Satisfied | Amount secured All monies due or to become due from each obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars By way of first fixed charge its interest in all shares stocks debentures bonds or other securities and investments owned by it or held by any nominee on its behalf see image for full details. | ||||
Persons Entitled
| ||||
Transactions
|
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