Liquidation
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 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 | |
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 |
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. |
Officer | Role | Date Appointed |
---|---|---|
GUILLAUME PHILIPPE GERRY BAYOL |
||
THOMAS MICHAEL ERNEST EHRET |
||
MATHIEU JACQUES GUILLEMIN |
||
BEN GUJRAL |
||
JEAN-LUC MICHEL LALOE |
||
JOHN BURWELL REED |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HARKAND GLOBAL HOLDINGS LIMITED | Director | 2012-08-08 | CURRENT | 2012-08-08 | In Administration/Administrative Receiver | |
ISS ACQUISITION LIMITED | Director | 2012-06-22 | CURRENT | 2012-06-12 | Dissolved 2017-07-20 | |
ISM KOMIX LIMITED | Director | 2014-10-21 | CURRENT | 2014-10-21 | Active - Proposal to Strike off | |
HARKAND GLOBAL HOLDINGS LIMITED | Director | 2012-08-08 | CURRENT | 2012-08-08 | In Administration/Administrative Receiver | |
ISS ACQUISITION LIMITED | Director | 2012-06-22 | CURRENT | 2012-06-12 | Dissolved 2017-07-20 | |
INDEPENDENT SPORTS MEDIA TESS LIMITED | Director | 2010-05-06 | CURRENT | 2010-05-06 | Dissolved 2015-12-22 | |
INDEPENDENT SPORTS MEDIA LTD | Director | 2009-01-05 | CURRENT | 2006-07-03 | Liquidation | |
LBRI UK LIMITED | Director | 2016-09-14 | CURRENT | 2016-09-14 | Active | |
WELFORD PLACE LIMITED | Director | 2014-06-05 | CURRENT | 1987-04-28 | Active | |
HARKAND GLOBAL HOLDINGS LIMITED | Director | 2012-08-08 | CURRENT | 2012-08-08 | In Administration/Administrative Receiver | |
ISS GROUP HOLDINGS ONE LIMITED | Director | 2014-04-16 | CURRENT | 2011-02-24 | In Administration/Administrative Receiver | |
INTEGRATED SUBSEA SERVICES AFRICA LIMITED | Director | 2014-04-15 | CURRENT | 2010-04-08 | Dissolved 2016-09-27 | |
HARKAND LIMITED | Director | 2014-04-15 | CURRENT | 2000-03-20 | Dissolved 2017-08-22 | |
ISS HOLDINGS LIMITED | Director | 2014-04-15 | CURRENT | 2007-12-17 | Dissolved 2017-07-20 | |
ISS (HR SERVICES) LIMITED | Director | 2014-04-15 | CURRENT | 2004-09-24 | In Administration/Administrative Receiver | |
INTEGRATED SUBSEA SERVICES LIMITED | Director | 2014-04-15 | CURRENT | 2002-02-22 | In Administration/Administrative Receiver | |
FALCON SHIPCO LIMITED | Director | 2014-03-28 | CURRENT | 2011-07-13 | Dissolved 2017-03-28 | |
EAGLE SHIPCO LIMITED | Director | 2014-03-28 | CURRENT | 2011-07-13 | Dissolved 2017-04-04 | |
CONDOR SHIPCO LIMITED | Director | 2014-03-28 | CURRENT | 2011-07-13 | Dissolved 2017-03-28 | |
IREMIS HOLDINGS LIMITED | Director | 2014-03-28 | CURRENT | 2011-07-12 | Dissolved 2017-03-28 | |
IREMIS INTERCO LIMITED | Director | 2014-03-28 | CURRENT | 2011-07-13 | Dissolved 2017-03-28 | |
HARKAND CHARTERING LIMITED | Director | 2014-03-28 | CURRENT | 2011-07-13 | Dissolved 2017-04-04 | |
ISS ACQUISITION LIMITED | Director | 2014-03-28 | CURRENT | 2012-06-12 | Dissolved 2017-07-20 | |
HARKAND (AME) LIMITED | Director | 2014-03-28 | CURRENT | 2011-05-06 | Liquidation | |
HARKAND GLOBAL HOLDINGS LIMITED | Director | 2013-10-24 | CURRENT | 2012-08-08 | In Administration/Administrative Receiver |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-03-15 | ||
REGISTERED OFFICE CHANGED ON 20/05/23 FROM C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-03-15 | |
600 | Appointment of a voluntary liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 22/02/22 FROM C/O Teneo Restructuring Ltd 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN | |
AD01 | REGISTERED OFFICE CHANGED ON 09/09/21 FROM 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN | |
AD01 | REGISTERED OFFICE CHANGED ON 02/07/21 FROM C/O Deloitte Llp Four Brindleyplace Birmingham B1 2HZ | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-03-15 | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-03-15 | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-03-15 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-03-15 | |
2.24B | Administrator's progress report to 2017-03-15 | |
600 | Appointment of a voluntary liquidator | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.24B | Administrator's progress report to 2016-11-03 | |
2.23B | Result of meeting of creditors | |
2.16B | Statement of affairs with form 2.14B/2.15B | |
2.17B | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 24/05/16 FROM C/O Hackwood Secretaries Limited 1 Silk Street London EC2Y 8HQ | |
2.12B | Appointment of an administrator | |
LATEST SOC | 07/04/16 STATEMENT OF CAPITAL;USD 500 | |
AR01 | 11/03/16 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 089323500002 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
ANNOTATION | Clarification | |
RP04 | SECOND FILING FOR FORM SH01 | |
RP04 | SECOND FILING FOR FORM SH01 | |
RP04 | SECOND FILING FOR FORM SH01 | |
RP04 | SECOND FILING FOR FORM SH01 | |
LATEST SOC | 27/04/15 STATEMENT OF CAPITAL;USD 500 | |
AR01 | 11/03/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 27/04/15 FROM C/O C/O Hackwood Secretaries Limites 1 Silk Street London EC2Y 8HQ England | |
CH01 | Director's details changed for Mr Ben Gujral on 2015-02-02 | |
AA01 | Previous accounting period shortened from 31/03/15 TO 31/12/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/01/15 FROM Building 3, Chiswick Park 566 Chiswick High Road London W4 5YA United Kingdom | |
SH01 | 16/04/14 STATEMENT OF CAPITAL USD 100 | |
SH01 | 16/04/14 STATEMENT OF CAPITAL USD 100 | |
SH01 | 16/04/14 STATEMENT OF CAPITAL USD 100 | |
SH01 | 16/04/14 STATEMENT OF CAPITAL USD 100 | |
AP01 | DIRECTOR APPOINTED MR BEN GUJRAL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 089323500001 | |
LATEST SOC | 11/03/14 STATEMENT OF CAPITAL;USD 100 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES |
Notice of | 2022-12-12 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | NORDIC TRUSTEE ASA | ||
Outstanding | NORSK TILLITSMANN ASA |
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:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | HARKAND EMEA LIMITED | Event Date | 2022-12-12 |
Initiating party | Event Type | ||
Defending party | HARKAND EMEA LIMITED | Event Date | 2017-03-16 |
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 party | HARKAND EMEA LIMITED | Event Date | 2016-06-21 |
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 party | HARKAND EMEA LIMITED | Event Date | 2016-05-04 |
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. : | |||
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. |