Dissolved 2018-05-16
Company Information for HARVEY INVEST LIMITED
COVENTRY, WEST MIDLANDS, CV3,
|
Company Registration Number
07797080
Private Limited Company
Dissolved Dissolved 2018-05-16 |
Company Name | |
---|---|
HARVEY INVEST LIMITED | |
Legal Registered Office | |
COVENTRY WEST MIDLANDS CV3 Other companies in CV32 | |
Company Number | 07797080 | |
---|---|---|
Date formed | 2011-10-04 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-05-31 | |
Date Dissolved | 2018-05-16 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-06-26 13:25:20 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
HARVEY INVESTMENT COMPANY LIMITED | ROBERT DAY AND COMPANY LIMITED THE OLD LIBRARY THE WALK WINSLOW WINSLOW BUCKINGHAM MK18 3AJ | Dissolved | Company formed on the 1998-09-22 | |
HARVEY INVESTMENTS LIMITED | 6 BROOKFIELDS WEST WELLOW HAMPSHIRE SO51 6GS | Active | Company formed on the 1957-11-01 | |
HARVEY INVESTMENTS LIMITED | 28 EXCHEQUER STREET DUBLIN 2 | Dissolved | Company formed on the 1990-12-31 | |
HARVEY INVESTMENTS, LLC | 1800 COOPER PT RD SW BLDG 11 OLYMPIA WA 98502 | Dissolved | Company formed on the 2011-10-21 | |
HARVEY INVESTMENT CO., INC. | 880 HOMESTEAD DR 3A Edwards CO 81632 | Administratively Dissolved | Company formed on the 1979-06-25 | |
HARVEY INVESTMENT GROUP, L.L.C. | 6121 CYPRESS CREEK PARKWAY HOUSTON Texas 77069 | FRANCHISE TAX INVOLUNTARILY ENDED | Company formed on the 2012-06-01 | |
HARVEY INVESTMENTS LLC | 5554 GRASMERE AVENUE - MAPLE HEIGHTS OH 44137 | Active | Company formed on the 2007-01-08 | |
HARVEY INVESTMENTS, LTD., A NEVADA LIMITED PARTNERSHIP | 610 ALMA WAY ZEPHYR COVE NV 89448 | Cancelled | Company formed on the 1991-09-05 | |
HARVEY INVESTMENTS, L. P. | 13 VILLA MARSALA COURT HENDERSON NV 89011 | Cancelled | Company formed on the 2007-04-27 | |
HARVEY INVESTMENT COMPANY LLC | 8275 SOUTH EASTERN AVENUE #200 LAS VEGAS NV 89123 | Active | Company formed on the 2007-08-23 | |
Harvey Investments, Inc. | 21041 Saddleback Circle Parker CO 80138 | Voluntarily Dissolved | Company formed on the 2016-01-09 | |
HARVEY INVEST PTY LTD | Active | Company formed on the 2011-12-14 | ||
HARVEY INVESTMENT COMPANY PTY LTD | QLD 4215 | Active | Company formed on the 2006-10-02 | |
HARVEY INVESTMENT GROUP PTY LTD | NSW 2093 | Active | Company formed on the 2005-04-13 | |
HARVEY INVESTMENT HOLDING PTY LTD | Active | Company formed on the 2010-05-19 | ||
HARVEY INVESTMENT PTY LTD | NSW 2092 | Active | Company formed on the 2015-08-11 | |
HARVEY INVESTMENTS CORPORATION PTY. LTD. | VIC 3096 | Active | Company formed on the 2004-01-06 | |
Harvey Investment Company, LLC | Delaware | Unknown | ||
Harvey Investments LLC | Delaware | Unknown | ||
HARVEY INVESTMENT CORPORATION | Delaware | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ANNE LYCETT |
||
KAREN MARIE HARVEY |
||
ANNE LYCETT |
||
EMMA RACHAEL LYCETT |
||
MARGARET MARY SEEAR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SEAN HARVEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
F.H. ROOFING LIMITED | Director | 2016-11-02 | CURRENT | 1973-05-23 | Active | |
FH ROOFING(HOLDINGS) LIMITED | Director | 2016-01-01 | CURRENT | 2011-09-30 | Active | |
FH PORTFOLIO LIMITED | Director | 2016-01-01 | CURRENT | 2011-10-04 | Liquidation | |
F.H. ROOFING LIMITED | Director | 2012-03-27 | CURRENT | 1973-05-23 | Active | |
FH ROOFING(HOLDINGS) LIMITED | Director | 2012-01-03 | CURRENT | 2011-09-30 | Active | |
FH PORTFOLIO LIMITED | Director | 2012-01-03 | CURRENT | 2011-10-04 | Liquidation | |
HEART OF ENGLAND SCHOOL | Director | 2011-06-01 | CURRENT | 2011-06-01 | Active | |
F.H. ROOFING LIMITED | Director | 2016-11-02 | CURRENT | 1973-05-23 | Active | |
FH ROOFING(HOLDINGS) LIMITED | Director | 2016-01-01 | CURRENT | 2011-09-30 | Active | |
FH PORTFOLIO LIMITED | Director | 2016-01-01 | CURRENT | 2011-10-04 | Liquidation | |
GEO AMEY LIMITED | Director | 2017-04-28 | CURRENT | 2011-03-08 | Active | |
F.H. ROOFING LIMITED | Director | 2016-11-02 | CURRENT | 1973-05-23 | Active | |
FH ROOFING(HOLDINGS) LIMITED | Director | 2016-01-01 | CURRENT | 2011-09-30 | Active | |
FH PORTFOLIO LIMITED | Director | 2016-01-01 | CURRENT | 2011-10-04 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 22/03/2017 FROM 34 MEETING HOUSE LANE BALSALL COMMON COVENTRY CV7 7FX | |
AA | 31/05/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/11/16 STATEMENT OF CAPITAL;GBP 500 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MS EMMA RACHAEL LYCETT | |
AP01 | DIRECTOR APPOINTED MS KAREN MARIE HARVEY | |
AP01 | DIRECTOR APPOINTED MRS MARGARET MARY SEEAR | |
AA | 31/05/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/11/15 STATEMENT OF CAPITAL;GBP 500 | |
AR01 | 04/10/15 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS ANNE LYCETT / 30/11/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/11/2015 FROM 34 MEETING HOUSE LANE BALSALL COMMON COVENTRY CV7 7FX ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 30/11/2015 FROM 29 WATERLOO PLACE LEAMINGTON SPA WARWICKSHIRE CV32 5LA | |
AA | 31/05/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/11/14 STATEMENT OF CAPITAL;GBP 500 | |
AR01 | 04/10/14 FULL LIST | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/10/13 STATEMENT OF CAPITAL;GBP 500 | |
AR01 | 04/10/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SEAN HARVEY | |
AA01 | PREVSHO FROM 31/10/2013 TO 31/05/2013 | |
RP04 | SECOND FILING WITH MUD 04/10/12 FOR FORM AR01 | |
ANNOTATION | Clarification | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
AR01 | 04/10/12 FULL LIST | |
ANNOTATION | Clarification | |
AP03 | SECRETARY APPOINTED ANNE LYCETT | |
AP01 | DIRECTOR APPOINTED ANNE LYCETT | |
SH01 | 17/04/12 STATEMENT OF CAPITAL GBP 500 | |
AP01 | DIRECTOR APPOINTED ANNE LYCETT | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of Intended Dividends | 2017-03-21 |
Appointment of Liquidators | 2017-03-17 |
Resolutions for Winding-up | 2017-03-17 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.72 | 9 |
MortgagesNumMortOutstanding | 0.40 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.31 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate
|
|
|
|
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 INVEST LIMITED
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as HARVEY INVEST LIMITED are:
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | HARVEY INVEST LIMITED | Event Date | 2017-03-17 |
Notice is hereby given pursuant to Rule 4.182A of the Insolvency Rules 1986 (as amended), that any creditors of the Company must send details in writing of any claim against the Company to Brett Barton (IP No 9493) and Tony Mitchell (IP No 8203) of Cranfield Business Recovery Limited, Business Innovation Centre, Harry Weston Road, Coventry, CV3 2TX by 12 April 2017. The Joint Liquidators also give notice pursuant to Rule 4.182A(6) that we intend to make a first and final dividend to creditors who have submitted claims by 12 April 2017 otherwise a distribution will be made without regard to the claim of any person in respect of a debt not already proven. No further public advertisement of invitation to prove debts will be given. This notice is purely formal and all known creditors have been or will be paid in full. Date of Appointment: 10 March 2017. Further details contact: Tel: 02476 553700 Ag GF122193 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | HARVEY INVEST LIMITED | Event Date | 2017-03-10 |
Brett Barton , (IP No. 9493) and Tony Mitchell , (IP No. 8203) both of Cranfield Business Recovery Limited , Business Innovation Centre, Harry Weston Road, Coventry CV3 2TX . : For further details contact: Tel: 024 7655 3700. Ag GF121842 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | HARVEY INVEST LIMITED | Event Date | 2017-03-10 |
At a General Meeting of the members of the above named company duly convened and held at Business Innovation Centre, Harry Weston Road, Coventry, CV3 2TX, on 10 March 2017 , at 1.15 pm, the following Special Resolution was duly passed: That the Company be wound up voluntarily, and that Brett Barton , (IP No. 9493) and Tony Mitchell , (IP No. 8203) both of Cranfield Business Recovery Limited , Business Innovation Centre, Harry Weston Road, Coventry CV3 2TX be and are hereby appointed Joint Liquidators for the purposes of such winding-up, and that the Joint Liquidators be hereby authorised under the provision of Section 165 of the Insolvency Act 1986 (as amended) (the Act) to exercise the powers laid down in Schedule 4, Part I of the Act. For further details contact: Tel: 024 7655 3700. Ag GF121842 | |||
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. |