Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HARVEY FUCHS & PARTNERS LIMITED
Company Information for

HARVEY FUCHS & PARTNERS LIMITED

81 STATION ROAD, MARLOW, BUCKINGHAMSHIRE, SL7 1NS,
Company Registration Number
03100180
Private Limited Company
Liquidation

Company Overview

About Harvey Fuchs & Partners Ltd
HARVEY FUCHS & PARTNERS LIMITED was founded on 1995-09-08 and has its registered office in Marlow. The organisation's status is listed as "Liquidation". Harvey Fuchs & Partners Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
HARVEY FUCHS & PARTNERS LIMITED
 
Legal Registered Office
81 STATION ROAD
MARLOW
BUCKINGHAMSHIRE
SL7 1NS
Other companies in RG14
 
Filing Information
Company Number 03100180
Company ID Number 03100180
Date formed 1995-09-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2015
Account next due 30/09/2017
Latest return 08/09/2015
Return next due 06/10/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-08-05 09:33:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HARVEY FUCHS & PARTNERS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ABM ACCOUNTING SERVICES LTD   AHE CONSULTING LIMITED   GRACE WU CONSULTING LTD   HW READING LIMITED   JABAT LIMITED   MASONS FORENSIC ACCOUNTING SERVICES LIMITED   THE P TEAM LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HARVEY FUCHS & PARTNERS LIMITED

Current Directors
Officer Role Date Appointed
KAREN CAMILLA HARVEY
Company Secretary 1995-10-18
CHRISTOPHER ANTHONY HARVEY
Director 1995-09-28
KAREN CAMILLA HARVEY
Director 2005-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
JACQUELINE HINEMOA FUCHS
Director 1995-09-28 1997-06-30
JACQUELINE HINEMOA FUCHS
Company Secretary 1995-09-28 1995-10-18
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1995-09-08 1995-09-28
INSTANT COMPANIES LIMITED
Nominated Director 1995-09-08 1995-09-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER ANTHONY HARVEY GLOBAL DRONE NETWORK LTD Director 2017-07-26 CURRENT 2016-02-09 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-07-26LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2018-02-28LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 15/12/2017:LIQ. CASE NO.1
2017-01-16600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/2017 FROM 36 QUEENS ROAD NEWBURY BERKSHIRE RG14 7NE
2017-01-044.20STATEMENT OF AFFAIRS/4.19
2017-01-04LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-09-30AA31/12/15 TOTAL EXEMPTION SMALL
2016-09-14LATEST SOC14/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-14CS01CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES
2016-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ANTHONY HARVEY / 01/09/2016
2016-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN CAMILLA HARVEY / 01/09/2016
2016-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN CAMILLA HARVEY / 01/01/2016
2016-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ANTHONY HARVEY / 01/01/2016
2015-12-24AA31/12/14 TOTAL EXEMPTION SMALL
2015-09-29LATEST SOC29/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-29AR0108/09/15 FULL LIST
2014-09-30LATEST SOC30/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-30AR0108/09/14 FULL LIST
2014-09-30AA31/12/13 TOTAL EXEMPTION SMALL
2013-10-28AR0108/09/13 FULL LIST
2013-09-30AA31/12/12 TOTAL EXEMPTION SMALL
2012-10-08AR0108/09/12 FULL LIST
2012-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN CAMILLA HARVEY / 01/09/2012
2012-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ANTHONY HARVEY / 01/09/2012
2012-10-08CH03SECRETARY'S CHANGE OF PARTICULARS / KAREN CAMILLA HARVEY / 01/09/2012
2012-09-26AA31/12/11 TOTAL EXEMPTION SMALL
2011-09-30AA31/12/10 TOTAL EXEMPTION SMALL
2011-09-26AR0108/09/11 FULL LIST
2011-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/2011 FROM C/0 CHANTREY VELLACOTT DFK LLP CORINTHIAN HOUSE 17 LANSDOWNE ROAD CROYDON SURREY CR0 2BX
2011-01-15DISS40DISS40 (DISS40(SOAD))
2011-01-14AR0108/09/10 FULL LIST
2011-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN CAMILLA HARVEY / 07/09/2010
2011-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ANTHONY HARVEY / 07/09/2010
2011-01-11GAZ1FIRST GAZETTE
2010-09-27AA31/12/09 TOTAL EXEMPTION SMALL
2009-10-31AA31/12/08 TOTAL EXEMPTION SMALL
2009-09-10363aRETURN MADE UP TO 08/09/09; FULL LIST OF MEMBERS
2009-09-10287REGISTERED OFFICE CHANGED ON 10/09/2009 FROM C/O CHANTREY VELLACOTT DFK LLP CORINTHIAN HOUSE 17 LANSDOWNE ROAD CROYDON SURREY CR0 2BX
2009-09-10288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HARVEY / 02/09/2009
2009-09-10288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KAREN HARVEY / 02/09/2009
2009-02-07288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KAREN HARVEY / 20/04/2008
2009-02-07288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HARVEY / 20/04/2008
2009-02-07287REGISTERED OFFICE CHANGED ON 07/02/2009 FROM 4TH FLOOR CORINTHIAN HOUSE 17 LANSDOWNE ROAD CROYDON CR0 2BX
2009-01-19288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HARVEY / 05/12/2008
2008-12-15363aRETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS
2008-12-15288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KAREN HARVEY / 07/09/2008
2008-12-15288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HARVEY / 07/09/2008
2008-11-02AA31/12/07 TOTAL EXEMPTION SMALL
2007-11-27363aRETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS
2007-11-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-09-14287REGISTERED OFFICE CHANGED ON 14/09/06 FROM: RUSSELL SQUARE HOUSE 10/12 RUSSELL SQUARE LONDON WC1B 5LF
2006-09-14363aRETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS
2006-06-26288aNEW DIRECTOR APPOINTED
2005-12-20363aRETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS
2005-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-11-26288cSECRETARY'S PARTICULARS CHANGED
2004-11-26288cDIRECTOR'S PARTICULARS CHANGED
2004-11-22363aRETURN MADE UP TO 08/09/04; FULL LIST OF MEMBERS
2004-11-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2003-10-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-10-03363aRETURN MADE UP TO 08/09/03; FULL LIST OF MEMBERS
2003-01-10353LOCATION OF REGISTER OF MEMBERS
2003-01-10363aRETURN MADE UP TO 08/09/02; FULL LIST OF MEMBERS
2003-01-10190LOCATION OF DEBENTURE REGISTER
2002-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-11-05363aRETURN MADE UP TO 08/09/01; FULL LIST OF MEMBERS
2001-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2001-01-20363sRETURN MADE UP TO 08/09/00; FULL LIST OF MEMBERS
2000-10-13287REGISTERED OFFICE CHANGED ON 13/10/00 FROM: LEVER HOUSE 138/140 SOUTHWARK ST LONDON SE1 0SW
2000-10-13353LOCATION OF REGISTER OF MEMBERS
2000-10-13190LOCATION OF DEBENTURE REGISTER
1999-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-09-23363sRETURN MADE UP TO 08/09/99; NO CHANGE OF MEMBERS
1998-09-14363sRETURN MADE UP TO 08/09/98; NO CHANGE OF MEMBERS
1998-09-07AAFULL ACCOUNTS MADE UP TO 31/12/97
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies




Licences & Regulatory approval
We could not find any licences issued to HARVEY FUCHS & PARTNERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2016-12-21
Appointment of Liquidators2016-12-21
Proposal to Strike Off2011-01-11
Fines / Sanctions
No fines or sanctions have been issued against HARVEY FUCHS & PARTNERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HARVEY FUCHS & PARTNERS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.289
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.159

This shows the max and average number of mortgages for companies with the same SIC code of 73110 - Advertising agencies

Creditors
Creditors Due Within One Year 2012-01-01 £ 39,714

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HARVEY FUCHS & PARTNERS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 100
Cash Bank In Hand 2012-01-01 £ 672
Current Assets 2012-01-01 £ 40,802
Debtors 2012-01-01 £ 40,130
Shareholder Funds 2012-01-01 £ 1,088

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HARVEY FUCHS & PARTNERS LIMITED registering or being granted any patents
Domain Names

HARVEY FUCHS & PARTNERS LIMITED owns 1 domain names.

harveyfuchs.co.uk  

Trademarks
We have not found any records of HARVEY FUCHS & PARTNERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HARVEY FUCHS & PARTNERS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (73110 - Advertising agencies) as HARVEY FUCHS & PARTNERS LIMITED are:

JCDECAUX UK LIMITED £ 919,842
AMBLEGLOW LIMITED £ 660,189
GLOBAL OUTDOOR MEDIA LIMITED £ 591,268
CLEAR CHANNEL UK LIMITED £ 509,510
APRIL SIX (MOBILITY) LIMITED £ 300,232
WCRS&CO LIMITED £ 274,807
FIVE BY FIVE LIMITED £ 234,179
THIRTY THREE GROUP LIMITED £ 192,577
GREENREDEEM LTD £ 171,449
PEOPLESCOUT LIMITED £ 160,710
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
Outgoings
Business Rates/Property Tax
No properties were found where HARVEY FUCHS & PARTNERS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyHARVEY FUCHS & PARTNERS LIMITEDEvent Date2016-12-16
Notice is hereby given that the following resolutions were passed on 16 December 2016 as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Frank Wessely and Chris Newell , both of Quantuma LLP , 81 Station Road, Marlow, Buckinghamshire, SL7 1NS , (IP Nos. 7788 and 13690) be appointed Joint Liquidators of the Company, and that they be authorised to act jointly and severally. At a subsequent meeting of Creditors held on 16 December 2016 the appointment of Frank Wessely and Chris Newell as Joint Liquidators was confimed. For further details contact: Frank Wessely, Email: frank.wessely@quantuma.com Tel: 01628 478100. Alternative contact: Alex Audland. Christopher Harvey , Director :
 
Initiating party Event TypeProposal to Strike Off
Defending partyHARVEY FUCHS & PARTNERS LIMITEDEvent Date2011-01-11
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HARVEY FUCHS & PARTNERS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HARVEY FUCHS & PARTNERS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.