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

HARKAND EMEA LIMITED

C/O TENEO FINANCIAL ADVISORY LIMITED, The Colmore Building 20 Colmore Circus Queensway, Birmingham, B4 6AT,
Company Registration Number
08932350
Private Limited Company
Liquidation

Company Overview

About Harkand Emea Ltd
HARKAND EMEA LIMITED was founded on 2014-03-11 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Harkand Emea 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 EMEA LIMITED
 
Legal Registered Office
C/O TENEO FINANCIAL ADVISORY LIMITED
The Colmore Building 20 Colmore Circus Queensway
Birmingham
B4 6AT
Other companies in W4
 
Filing Information
Company Number 08932350
Company ID Number 08932350
Date formed 2014-03-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2014-12-31
Account next due 30/09/2016
Latest return 11/03/2016
Return next due 08/04/2017
Type of accounts FULL
Last Datalog update: 2024-04-18 11:53:51
Primary Source:Companies House
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 HARKAND EMEA LIMITED

Current Directors
Officer Role Date Appointed
GUILLAUME PHILIPPE GERRY BAYOL
Director 2014-03-11
THOMAS MICHAEL ERNEST EHRET
Director 2014-03-11
MATHIEU JACQUES GUILLEMIN
Director 2014-03-11
BEN GUJRAL
Director 2014-06-20
JEAN-LUC MICHEL LALOE
Director 2014-03-11
JOHN BURWELL REED
Director 2014-03-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GUILLAUME PHILIPPE GERRY BAYOL HARKAND GLOBAL HOLDINGS LIMITED Director 2012-08-08 CURRENT 2012-08-08 In Administration/Administrative Receiver
GUILLAUME PHILIPPE GERRY BAYOL ISS ACQUISITION LIMITED Director 2012-06-22 CURRENT 2012-06-12 Dissolved 2017-07-20
THOMAS MICHAEL ERNEST EHRET ISM KOMIX LIMITED Director 2014-10-21 CURRENT 2014-10-21 Active - Proposal to Strike off
THOMAS MICHAEL ERNEST EHRET HARKAND GLOBAL HOLDINGS LIMITED Director 2012-08-08 CURRENT 2012-08-08 In Administration/Administrative Receiver
THOMAS MICHAEL ERNEST EHRET ISS ACQUISITION LIMITED Director 2012-06-22 CURRENT 2012-06-12 Dissolved 2017-07-20
THOMAS MICHAEL ERNEST EHRET INDEPENDENT SPORTS MEDIA TESS LIMITED Director 2010-05-06 CURRENT 2010-05-06 Dissolved 2015-12-22
THOMAS MICHAEL ERNEST EHRET INDEPENDENT SPORTS MEDIA LTD Director 2009-01-05 CURRENT 2006-07-03 Liquidation
MATHIEU JACQUES GUILLEMIN LBRI UK LIMITED Director 2016-09-14 CURRENT 2016-09-14 Active
JEAN-LUC MICHEL LALOE WELFORD PLACE LIMITED Director 2014-06-05 CURRENT 1987-04-28 Active
JEAN-LUC MICHEL LALOE HARKAND GLOBAL HOLDINGS LIMITED Director 2012-08-08 CURRENT 2012-08-08 In Administration/Administrative Receiver
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 (AME) LIMITED Director 2014-03-28 CURRENT 2011-05-06 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
2022-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/22 FROM C/O Teneo Restructuring Ltd 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
2021-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/21 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
2020-05-19LIQ03Voluntary liquidation Statement of receipts and payments to 2020-03-15
2020-01-03LIQ10Removal of liquidator by court order
2019-05-29LIQ03Voluntary liquidation Statement of receipts and payments to 2019-03-15
2018-07-06LIQ03Voluntary liquidation Statement of receipts and payments to 2018-03-15
2017-03-302.24BAdministrator's progress report to 2017-03-15
2017-03-30600Appointment of a voluntary liquidator
2017-03-162.34BNotice of move from Administration to creditors voluntary liquidation
2016-12-162.24BAdministrator's progress report to 2016-11-03
2016-07-222.23BResult of meeting of creditors
2016-07-052.16BStatement of affairs with form 2.14B/2.15B
2016-07-012.17BStatement of administrator's proposal
2016-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/16 FROM C/O Hackwood Secretaries Limited 1 Silk Street London EC2Y 8HQ
2016-05-202.12BAppointment of an administrator
2016-04-07LATEST SOC07/04/16 STATEMENT OF CAPITAL;USD 500
2016-04-07AR0111/03/16 ANNUAL RETURN FULL LIST
2015-07-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 089323500002
2015-06-19AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-11ANNOTATIONClarification
2015-05-11RP04SECOND FILING FOR FORM SH01
2015-05-11RP04SECOND FILING FOR FORM SH01
2015-05-11RP04SECOND FILING FOR FORM SH01
2015-05-11RP04SECOND FILING FOR FORM SH01
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;USD 500
2015-04-27AR0111/03/15 ANNUAL RETURN FULL LIST
2015-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/15 FROM C/O C/O Hackwood Secretaries Limites 1 Silk Street London EC2Y 8HQ England
2015-02-13CH01Director's details changed for Mr Ben Gujral on 2015-02-02
2015-02-05AA01Previous accounting period shortened from 31/03/15 TO 31/12/14
2015-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/15 FROM Building 3, Chiswick Park 566 Chiswick High Road London W4 5YA United Kingdom
2015-01-14SH0116/04/14 STATEMENT OF CAPITAL USD 100
2015-01-14SH0116/04/14 STATEMENT OF CAPITAL USD 100
2015-01-14SH0116/04/14 STATEMENT OF CAPITAL USD 100
2015-01-14SH0116/04/14 STATEMENT OF CAPITAL USD 100
2014-09-19AP01DIRECTOR APPOINTED MR BEN GUJRAL
2014-04-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 089323500001
2014-03-11LATEST SOC11/03/14 STATEMENT OF CAPITAL;USD 100
2014-03-11NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2014-03-11MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HARKAND EMEA 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 EMEA 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
2015-07-07 Outstanding NORDIC TRUSTEE ASA
2014-04-28 Outstanding NORSK TILLITSMANN ASA
Intangible Assets
Patents
We have not found any records of HARKAND EMEA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HARKAND EMEA LIMITED
Trademarks
We have not found any records of HARKAND EMEA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HARKAND EMEA 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 (82990 - Other business support service activities n.e.c.) as HARKAND EMEA LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HARKAND EMEA 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 EMEA LIMITEDEvent Date2022-12-12
 
Initiating party Event Type
Defending partyHARKAND EMEA 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 EMEA 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 EMEA 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 EMEA 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 EMEA 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.