Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HARKAND (AME) LIMITED
Company Information for

HARKAND (AME) LIMITED

C/O TENEO FINANCIAL ADVISORY LIMITED, The Colmore Building 20 Colmore Circus Queensway, Birmingham, B4 6AT,
Company Registration Number
07625094
Private Limited Company
Liquidation

Company Overview

About Harkand (ame) Ltd
HARKAND (AME) LIMITED was founded on 2011-05-06 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Harkand (ame) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HARKAND (AME) LIMITED
 
Legal Registered Office
C/O TENEO FINANCIAL ADVISORY LIMITED
The Colmore Building 20 Colmore Circus Queensway
Birmingham
B4 6AT
Other companies in EC2Y
 
Previous Names
IREMIS LIMITED11/10/2013
GULMAR OFFSHORE LIMITED13/03/2012
Filing Information
Company Number 07625094
Company ID Number 07625094
Date formed 2011-05-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2014-12-31
Account next due 30/09/2016
Latest return 06/05/2015
Return next due 03/06/2016
Type of accounts FULL
Last Datalog update: 2024-04-18 11:53:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HARKAND (AME) 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.
Companies with same name HARKAND (AME) LIMITED
The following companies were found which have the same name as HARKAND (AME) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HARKAND (AME) LIMITED Singapore Active Company formed on the 2011-11-25

Company Officers of HARKAND (AME) LIMITED

Current Directors
Officer Role Date Appointed
BEN GUJRAL
Director 2014-06-17
JOHN BURWELL REED
Director 2014-03-28
Previous Officers
Officer Role Date Appointed Date Resigned
HACKWOOD SECRETARIES LIMITED
Company Secretary 2012-12-12 2016-10-17
FREDERIC PASCAL MAURICE FUMEY
Director 2013-07-31 2014-06-11
NICOLAS ROBERT MAXIME MOUTE
Director 2011-05-06 2014-03-28
PATRICK PIERRE CHAPALAIN
Director 2011-05-06 2013-06-30
MARTIN DAVID GRAHAM
Company Secretary 2011-05-06 2013-01-22
MARTIN DAVID GRAHAM
Director 2011-05-06 2013-01-22
MATHIEU JACQUES GUILLEMIN
Director 2011-05-06 2013-01-22
NEIL GORDON GUTHRIE
Director 2011-05-06 2012-04-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BEN GUJRAL CPA GERMANY HOLDINGS LIMITED Director 2016-06-21 CURRENT 2001-01-26 Dissolved 2017-03-14
BEN GUJRAL CPAAUH LIMITED Director 2016-06-21 CURRENT 2002-02-01 Dissolved 2017-10-10
BEN GUJRAL CPAFH1 LTD Director 2016-06-21 CURRENT 2000-09-18 Dissolved 2017-09-26
BEN GUJRAL CPAFH2 LTD Director 2016-06-21 CURRENT 2000-09-18 Dissolved 2017-09-26
BEN GUJRAL ISS ACQUISITION LIMITED Director 2014-06-20 CURRENT 2012-06-12 Dissolved 2017-07-20
BEN GUJRAL ISS HOLDINGS LIMITED Director 2014-06-20 CURRENT 2007-12-17 Dissolved 2017-07-20
BEN GUJRAL ISS (HR SERVICES) LIMITED Director 2014-06-20 CURRENT 2004-09-24 In Administration/Administrative Receiver
BEN GUJRAL ISS GROUP HOLDINGS ONE LIMITED Director 2014-06-20 CURRENT 2011-02-24 In Administration/Administrative Receiver
BEN GUJRAL HARKAND GLOBAL HOLDINGS LIMITED Director 2014-06-20 CURRENT 2012-08-08 In Administration/Administrative Receiver
BEN GUJRAL HARKAND GULF CONTRACTING LIMITED Director 2014-06-20 CURRENT 2013-05-17 Liquidation
BEN GUJRAL INTEGRATED SUBSEA SERVICES LIMITED Director 2014-06-20 CURRENT 2002-02-22 In Administration/Administrative Receiver
BEN GUJRAL HARKAND GULF LIMITED Director 2014-03-28 CURRENT 2013-05-17 Liquidation
BEN GUJRAL ATHENIA CLOSE MANAGEMENT LIMITED Director 2006-10-06 CURRENT 2001-07-25 Active
JOHN BURWELL REED ISS GROUP HOLDINGS ONE LIMITED Director 2014-04-16 CURRENT 2011-02-24 In Administration/Administrative Receiver
JOHN BURWELL REED INTEGRATED SUBSEA SERVICES AFRICA LIMITED Director 2014-04-15 CURRENT 2010-04-08 Dissolved 2016-09-27
JOHN BURWELL REED HARKAND LIMITED Director 2014-04-15 CURRENT 2000-03-20 Dissolved 2017-08-22
JOHN BURWELL REED ISS HOLDINGS LIMITED Director 2014-04-15 CURRENT 2007-12-17 Dissolved 2017-07-20
JOHN BURWELL REED ISS (HR SERVICES) LIMITED Director 2014-04-15 CURRENT 2004-09-24 In Administration/Administrative Receiver
JOHN BURWELL REED INTEGRATED SUBSEA SERVICES LIMITED Director 2014-04-15 CURRENT 2002-02-22 In Administration/Administrative Receiver
JOHN BURWELL REED FALCON SHIPCO LIMITED Director 2014-03-28 CURRENT 2011-07-13 Dissolved 2017-03-28
JOHN BURWELL REED EAGLE SHIPCO LIMITED Director 2014-03-28 CURRENT 2011-07-13 Dissolved 2017-04-04
JOHN BURWELL REED CONDOR SHIPCO LIMITED Director 2014-03-28 CURRENT 2011-07-13 Dissolved 2017-03-28
JOHN BURWELL REED IREMIS HOLDINGS LIMITED Director 2014-03-28 CURRENT 2011-07-12 Dissolved 2017-03-28
JOHN BURWELL REED IREMIS INTERCO LIMITED Director 2014-03-28 CURRENT 2011-07-13 Dissolved 2017-03-28
JOHN BURWELL REED HARKAND CHARTERING LIMITED Director 2014-03-28 CURRENT 2011-07-13 Dissolved 2017-04-04
JOHN BURWELL REED ISS ACQUISITION LIMITED Director 2014-03-28 CURRENT 2012-06-12 Dissolved 2017-07-20
JOHN BURWELL REED HARKAND EMEA LIMITED Director 2014-03-11 CURRENT 2014-03-11 Liquidation
JOHN BURWELL REED HARKAND GLOBAL HOLDINGS LIMITED Director 2013-10-24 CURRENT 2012-08-08 In Administration/Administrative Receiver

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
2023-05-22Voluntary liquidation Statement of receipts and payments to 2023-03-15
2023-05-20REGISTERED OFFICE CHANGED ON 20/05/23 FROM C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN
2022-05-12LIQ03Voluntary liquidation Statement of receipts and payments to 2022-03-15
2022-05-11600Appointment of a voluntary liquidator
2022-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/22 FROM C/O Tenco Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN
2021-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/21 FROM 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN
2021-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/21 FROM C/O Deloitte Llp Four Brindleyplace Birmingham B1 2HZ
2021-05-05LIQ03Voluntary liquidation Statement of receipts and payments to 2021-03-15
2021-01-13LIQ10Removal of liquidator by court order
2020-05-20LIQ03Voluntary liquidation Statement of receipts and payments to 2020-03-15
2020-01-03LIQ10Removal of liquidator by court order
2019-05-30LIQ03Voluntary liquidation Statement of receipts and payments to 2019-03-15
2018-07-06LIQ03Voluntary liquidation Statement of receipts and payments to 2018-03-15
2017-03-292.34BNotice of move from Administration to creditors voluntary liquidation
2017-03-29600Appointment of a voluntary liquidator
2017-03-292.24BAdministrator's progress report to 2017-03-16
2017-03-162.34BNotice of move from Administration to creditors voluntary liquidation
2016-12-162.24BAdministrator's progress report to 2016-11-03
2016-10-19TM02Termination of appointment of Hackwood Secretaries Limited on 2016-10-17
2016-07-222.23BResult of meeting of creditors
2016-07-012.17BStatement of administrator's proposal
2016-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/16 FROM C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ
2016-05-202.12BAppointment of an administrator
2015-06-19AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-03LATEST SOC03/06/15 STATEMENT OF CAPITAL;USD 100
2015-06-03AR0106/05/15 ANNUAL RETURN FULL LIST
2015-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BURWELL REED / 02/02/2015
2015-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BEN GUJRAL / 02/02/2015
2014-10-20AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-17AP01DIRECTOR APPOINTED MR BEN GUJRAL
2014-06-16TM01APPOINTMENT TERMINATED, DIRECTOR FREDERIC FUMEY
2014-06-02LATEST SOC02/06/14 STATEMENT OF CAPITAL;USD 100
2014-06-02AR0106/05/14 ANNUAL RETURN FULL LIST
2014-06-02CH01Director's details changed for Mr John Burdwell Reed on 2014-06-02
2014-04-08AP01DIRECTOR APPOINTED MR JOHN REED
2014-04-07TM01APPOINTMENT TERMINATED, DIRECTOR NICOLAS MOUTE
2014-02-12RP04Second filing of form AR01 previously delivered to Companies House made up to 2013-05-06
2014-02-12ANNOTATIONClarification
2014-01-23TM02APPOINTMENT TERMINATED, SECRETARY MARTIN GRAHAM
2013-12-17AUDAUDITOR'S RESIGNATION
2013-12-16AUDAUDITOR'S RESIGNATION
2013-10-11NM04NOTICE OF CHANGE OF NAME BY MEANS PROVIDED FOR BY THE ARTICLES
2013-10-11CERTNMCOMPANY NAME CHANGED IREMIS LIMITED CERTIFICATE ISSUED ON 11/10/13
2013-10-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-31AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2013-07-31AP01DIRECTOR APPOINTED FREDERIC PASCAL MAURICE FUMEY
2013-07-01TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK CHAPALAIN
2013-05-17AR0106/05/13 FULL LIST
2013-03-08TM01APPOINTMENT TERMINATED, DIRECTOR MATHIEU GUILLEMIN
2013-03-08TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN GRAHAM
2012-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/2012 FROM 27 KNIGHTSBRIDGE LONDON SW1X 7LY UNITED KINGDOM
2012-12-12AP04CORPORATE SECRETARY APPOINTED HACKWOOD SECRETARIES LIMITED
2012-12-05AA01CURREXT FROM 31/10/2012 TO 31/12/2012
2012-09-20AA31/10/11 TOTAL EXEMPTION SMALL
2012-09-18AA01PREVSHO FROM 31/12/2011 TO 31/10/2011
2012-08-01AR0106/05/12 FULL LIST
2012-06-12TM01APPOINTMENT TERMINATED, DIRECTOR NEIL GUTHRIE
2012-03-13NM04NOTICE OF CHANGE OF NAME BY MEANS PROVIDED FOR BY THE ARTICLES
2012-03-13CERTNMCOMPANY NAME CHANGED GULMAR OFFSHORE LIMITED CERTIFICATE ISSUED ON 13/03/12
2011-12-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-12-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-11-15AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2011-11-15AD02SAIL ADDRESS CREATED
2011-11-15AA01CURRSHO FROM 31/05/2012 TO 31/12/2011
2011-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK PIERRE CHAPLAIN / 06/05/2011
2011-05-06NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HARKAND (AME) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2022-12-12
Fines / Sanctions
No fines or sanctions have been issued against HARKAND (AME) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SHARES CHARGE 2011-12-19 Outstanding INTERNATIONAL SHIPPING FINANCE 4711 LTD
SHARES CHARGE 2011-12-15 Outstanding NATIXIS
Intangible Assets
Patents
We have not found any records of HARKAND (AME) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HARKAND (AME) LIMITED
Trademarks
We have not found any records of HARKAND (AME) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HARKAND (AME) 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 (96090 - Other service activities n.e.c.) as HARKAND (AME) LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where HARKAND (AME) 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 TypeNotice of
Defending partyHARKAND (AME) LIMITEDEvent Date2022-12-12
 
Initiating party Event TypeAppointment of Liquidators
Defending partyHARKAND (AME) LIMITEDEvent Date2017-03-16
Liquidator's name and address: Ian Colin Wormleighton and Philip Stephen Bowers , of Deloitte LLP , PO Box 810, 66 Shoe Lane, London, EC4A 3WA and Michael John Magnay , of Deloitte LLP , Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2DB . : For further details contact: Tel: 0131 221 0002 Ag GF122235
 
Initiating party Event Type
Defending partyHARKAND (AME) LIMITEDEvent Date2017-03-16
Liquidator's name and address: Ian Colin Wormleighton and Philip Stephen Bowers , of Deloitte LLP , PO Box 810, 66 Shoe Lane, London, EC4A 3WA and Michael John Magnay , of Deloitte LLP , Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2DB . : For further details contact: Tel: 0131 221 0002 Ag GF122235
 
Initiating party Event Type
Defending partyHARKAND (AME) LIMITEDEvent Date2017-03-16
Liquidator's name and address: Ian Colin Wormleighton and Philip Stephen Bowers , of Deloitte LLP , PO Box 810, 66 Shoe Lane, London, EC4A 3WA and Michael John Magnay , of Deloitte LLP , Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2DB . : For further details contact: Tel: 0131 221 0002 Ag GF122235
 
Initiating party Event Type
Defending partyHARKAND (AME) LIMITEDEvent Date2017-03-16
Liquidator's name and address: Ian Colin Wormleighton and Philip Stephen Bowers , of Deloitte LLP , PO Box 810, 66 Shoe Lane, London, EC4A 3WA and Michael John Magnay , of Deloitte LLP , Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2DB . : For further details contact: Tel: 0131 221 0002 Ag GF122235
 
Initiating party Event Type
Defending partyHARKAND (AME) LIMITEDEvent Date2017-03-16
Liquidator's name and address: Ian Colin Wormleighton and Philip Stephen Bowers , of Deloitte LLP , PO Box 810, 66 Shoe Lane, London, EC4A 3WA and Michael John Magnay , of Deloitte LLP , Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2DB . : For further details contact: Tel: 0131 221 0002 Ag GF122235
 
Initiating party Event TypeMeetings of Creditors
Defending partyHARKAND (AME) LIMITEDEvent Date2016-06-21
In the High Court of Justice, Chancery Division Companies Court case number 2344 Notice is hereby given, pursuant to Rule 2.35(4A) of the Insolvency Rules 1986, that Ian Colin Wormleighton , (IP No. 014230) and Philip Stephen Bowers , (IP No. 014230) both of Deloitte LLP , PO Box 810, 66 Shoe Lane, London, EC4A 3WA and Michael John Magnay , (IP No. 018312) of Deloitte LLP , PO Box 500, 2 Hardman Street, Manchester, M20 2AT the Joint Administrators, are conducting the business of a meeting of creditors of the above named Companies by correspondence for the purpose of Schedule B1 to the Insolvency Act 1986. The closing date for votes to be submitted on Form 2.25B is 12 noon on 12 July 2016, by which time and date votes must be received at Deloitte LLP, Four Brindleyplace, Birmingham B1 2HZ. A copy of Form 2.25B is available on request. Under Rule 2.38 a person is entitled to submit a vote only if they have given to the Joint Administrators at Deloitte LLP, Four Brindleyplace, Birmingham, B1 2HZ not later than 12.00 noon on the closing date, details in writing of the debt which they claim to the due to them from the companies; and the claim has been duly admitted under Rule 2.38 or 2.39. Date of Appointment: 4 May 2016. For further details contact: The Joint Administrators, Tel: 0121 695 5223. Alternative contact: Ollie Haden.
 
Initiating party Event Type
Defending partyHARKAND (AME) LIMITEDEvent Date2016-06-21
In the High Court of Justice, Chancery Division Companies Court case number 2344 Notice is hereby given, pursuant to Rule 2.35(4A) of the Insolvency Rules 1986, that Ian Colin Wormleighton , (IP No. 014230) and Philip Stephen Bowers , (IP No. 014230) both of Deloitte LLP , PO Box 810, 66 Shoe Lane, London, EC4A 3WA and Michael John Magnay , (IP No. 018312) of Deloitte LLP , PO Box 500, 2 Hardman Street, Manchester, M20 2AT the Joint Administrators, are conducting the business of a meeting of creditors of the above named Companies by correspondence for the purpose of Schedule B1 to the Insolvency Act 1986. The closing date for votes to be submitted on Form 2.25B is 12 noon on 12 July 2016, by which time and date votes must be received at Deloitte LLP, Four Brindleyplace, Birmingham B1 2HZ. A copy of Form 2.25B is available on request. Under Rule 2.38 a person is entitled to submit a vote only if they have given to the Joint Administrators at Deloitte LLP, Four Brindleyplace, Birmingham, B1 2HZ not later than 12.00 noon on the closing date, details in writing of the debt which they claim to the due to them from the companies; and the claim has been duly admitted under Rule 2.38 or 2.39. Date of Appointment: 4 May 2016. For further details contact: The Joint Administrators, Tel: 0121 695 5223. Alternative contact: Ollie Haden.
 
Initiating party Event Type
Defending partyHARKAND (AME) LIMITEDEvent Date2016-06-21
In the High Court of Justice, Chancery Division Companies Court case number 2344 Notice is hereby given, pursuant to Rule 2.35(4A) of the Insolvency Rules 1986, that Ian Colin Wormleighton , (IP No. 014230) and Philip Stephen Bowers , (IP No. 014230) both of Deloitte LLP , PO Box 810, 66 Shoe Lane, London, EC4A 3WA and Michael John Magnay , (IP No. 018312) of Deloitte LLP , PO Box 500, 2 Hardman Street, Manchester, M20 2AT the Joint Administrators, are conducting the business of a meeting of creditors of the above named Companies by correspondence for the purpose of Schedule B1 to the Insolvency Act 1986. The closing date for votes to be submitted on Form 2.25B is 12 noon on 12 July 2016, by which time and date votes must be received at Deloitte LLP, Four Brindleyplace, Birmingham B1 2HZ. A copy of Form 2.25B is available on request. Under Rule 2.38 a person is entitled to submit a vote only if they have given to the Joint Administrators at Deloitte LLP, Four Brindleyplace, Birmingham, B1 2HZ not later than 12.00 noon on the closing date, details in writing of the debt which they claim to the due to them from the companies; and the claim has been duly admitted under Rule 2.38 or 2.39. Date of Appointment: 4 May 2016. For further details contact: The Joint Administrators, Tel: 0121 695 5223. Alternative contact: Ollie Haden.
 
Initiating party Event Type
Defending partyHARKAND (AME) LIMITEDEvent Date2016-06-21
In the High Court of Justice, Chancery Division Companies Court case number 2344 Notice is hereby given, pursuant to Rule 2.35(4A) of the Insolvency Rules 1986, that Ian Colin Wormleighton , (IP No. 014230) and Philip Stephen Bowers , (IP No. 014230) both of Deloitte LLP , PO Box 810, 66 Shoe Lane, London, EC4A 3WA and Michael John Magnay , (IP No. 018312) of Deloitte LLP , PO Box 500, 2 Hardman Street, Manchester, M20 2AT the Joint Administrators, are conducting the business of a meeting of creditors of the above named Companies by correspondence for the purpose of Schedule B1 to the Insolvency Act 1986. The closing date for votes to be submitted on Form 2.25B is 12 noon on 12 July 2016, by which time and date votes must be received at Deloitte LLP, Four Brindleyplace, Birmingham B1 2HZ. A copy of Form 2.25B is available on request. Under Rule 2.38 a person is entitled to submit a vote only if they have given to the Joint Administrators at Deloitte LLP, Four Brindleyplace, Birmingham, B1 2HZ not later than 12.00 noon on the closing date, details in writing of the debt which they claim to the due to them from the companies; and the claim has been duly admitted under Rule 2.38 or 2.39. Date of Appointment: 4 May 2016. For further details contact: The Joint Administrators, Tel: 0121 695 5223. Alternative contact: Ollie Haden.
 
Initiating party Event Type
Defending partyHARKAND (AME) LIMITEDEvent Date2016-06-21
In the High Court of Justice, Chancery Division Companies Court case number 2344 Notice is hereby given, pursuant to Rule 2.35(4A) of the Insolvency Rules 1986, that Ian Colin Wormleighton , (IP No. 014230) and Philip Stephen Bowers , (IP No. 014230) both of Deloitte LLP , PO Box 810, 66 Shoe Lane, London, EC4A 3WA and Michael John Magnay , (IP No. 018312) of Deloitte LLP , PO Box 500, 2 Hardman Street, Manchester, M20 2AT the Joint Administrators, are conducting the business of a meeting of creditors of the above named Companies by correspondence for the purpose of Schedule B1 to the Insolvency Act 1986. The closing date for votes to be submitted on Form 2.25B is 12 noon on 12 July 2016, by which time and date votes must be received at Deloitte LLP, Four Brindleyplace, Birmingham B1 2HZ. A copy of Form 2.25B is available on request. Under Rule 2.38 a person is entitled to submit a vote only if they have given to the Joint Administrators at Deloitte LLP, Four Brindleyplace, Birmingham, B1 2HZ not later than 12.00 noon on the closing date, details in writing of the debt which they claim to the due to them from the companies; and the claim has been duly admitted under Rule 2.38 or 2.39. Date of Appointment: 4 May 2016. For further details contact: The Joint Administrators, Tel: 0121 695 5223. Alternative contact: Ollie Haden.
 
Initiating party Event TypeAppointment of Administrators
Defending partyHARKAND (AME) LIMITEDEvent Date2016-05-04
In the High Court of Justice, Chancery Division Companies Court case number 2344 Ian Colin Wormleighton , Philip Stephen Bowers and Michael John Magnay (IP Nos 014230 and 009630 and 018312 ), of Deloitte LLP , Four Brindleyplace, Birmingham B1 2HZ For further details contact: The Joint Administrators, Tel: 0121 695 5223, Email: ohaden@deloitte.co.uk NOTE: Ian Colin Wormleighton, Philip Stephen Bowers and Michael John Magnay were appointed Joint Administrators of the above named Companies on 04/05/2016. The affairs, business and property of the Companies are managed by the Joint Administrators. The Joint Administrators act as agents of the Companies and contract without personal liability. :
 
Initiating party Event Type
Defending partyHARKAND (AME) LIMITEDEvent Date2016-05-04
In the High Court of Justice, Chancery Division Companies Court case number 2344 Ian Colin Wormleighton , Philip Stephen Bowers and Michael John Magnay (IP Nos 014230 and 009630 and 018312 ), of Deloitte LLP , Four Brindleyplace, Birmingham B1 2HZ For further details contact: The Joint Administrators, Tel: 0121 695 5223, Email: ohaden@deloitte.co.uk NOTE: Ian Colin Wormleighton, Philip Stephen Bowers and Michael John Magnay were appointed Joint Administrators of the above named Companies on 04/05/2016. The affairs, business and property of the Companies are managed by the Joint Administrators. The Joint Administrators act as agents of the Companies and contract without personal liability. :
 
Initiating party Event Type
Defending partyHARKAND (AME) LIMITEDEvent Date2016-05-04
In the High Court of Justice, Chancery Division Companies Court case number 2344 Ian Colin Wormleighton , Philip Stephen Bowers and Michael John Magnay (IP Nos 014230 and 009630 and 018312 ), of Deloitte LLP , Four Brindleyplace, Birmingham B1 2HZ For further details contact: The Joint Administrators, Tel: 0121 695 5223, Email: ohaden@deloitte.co.uk NOTE: Ian Colin Wormleighton, Philip Stephen Bowers and Michael John Magnay were appointed Joint Administrators of the above named Companies on 04/05/2016. The affairs, business and property of the Companies are managed by the Joint Administrators. The Joint Administrators act as agents of the Companies and contract without personal liability. :
 
Initiating party Event Type
Defending partyHARKAND (AME) LIMITEDEvent Date2016-05-04
In the High Court of Justice, Chancery Division Companies Court case number 2344 Ian Colin Wormleighton , Philip Stephen Bowers and Michael John Magnay (IP Nos 014230 and 009630 and 018312 ), of Deloitte LLP , Four Brindleyplace, Birmingham B1 2HZ For further details contact: The Joint Administrators, Tel: 0121 695 5223, Email: ohaden@deloitte.co.uk NOTE: Ian Colin Wormleighton, Philip Stephen Bowers and Michael John Magnay were appointed Joint Administrators of the above named Companies on 04/05/2016. The affairs, business and property of the Companies are managed by the Joint Administrators. The Joint Administrators act as agents of the Companies and contract without personal liability. :
 
Initiating party Event Type
Defending partyHARKAND (AME) LIMITEDEvent Date2016-05-04
In the High Court of Justice, Chancery Division Companies Court case number 2344 Ian Colin Wormleighton , Philip Stephen Bowers and Michael John Magnay (IP Nos 014230 and 009630 and 018312 ), of Deloitte LLP , Four Brindleyplace, Birmingham B1 2HZ For further details contact: The Joint Administrators, Tel: 0121 695 5223, Email: ohaden@deloitte.co.uk NOTE: Ian Colin Wormleighton, Philip Stephen Bowers and Michael John Magnay were appointed Joint Administrators of the above named Companies on 04/05/2016. The affairs, business and property of the Companies are managed by the Joint Administrators. The Joint Administrators act as agents of the Companies and contract without personal liability. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HARKAND (AME) 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 HARKAND (AME) 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.