Company NameHarland Systems Group Limited
Company StatusDissolved
Company Number07256297
CategoryPrivate Limited Company
Incorporation Date18 May 2010(13 years, 11 months ago)
Dissolution Date19 June 2018 (5 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Jeffrey Nedblake
Date of BirthMarch 1959 (Born 65 years ago)
NationalityAmerican
StatusClosed
Appointed18 May 2010(same day as company formation)
RoleBusinessman
Country of ResidenceUnited States
Correspondence Address2 Michigan Avenue
Salford
Manchester
M50 2GY
Director NameJames Jackson Potter
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2010(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address2 Michigan Avenue
Salford
Manchester
M50 2GY
Secretary NameJames Jackson Potter
StatusClosed
Appointed18 May 2010(same day as company formation)
RoleCompany Director
Correspondence Address2 Michigan Avenue
Salford
Manchester
M50 2GY

Contact

Websitecobaltis.co.uk

Location

Registered Address2 Michigan Avenue
Salford
Manchester
M50 2GY
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Shareholders

100k at £1James Jackson Potter
4.79%
Preference C
720k at £1Jeffrey Nedblake
34.47%
Preference A
710.7k at £1Jeffrey Nedblake
34.03%
Ordinary A
304.6k at £1James Jackson Potter
14.58%
Ordinary B
233.3k at £1Jeffrey Nedblake
11.17%
Preference C
20k at £1James Jackson Potter
0.96%
Preference B

Financials

Year2014
Turnover£12,849,586
Gross Profit£7,363,512
Net Worth£906,388
Cash£306,142
Current Liabilities£3,826,461

Accounts

Latest Accounts30 December 2014 (9 years, 4 months ago)
Accounts CategoryGroup
Accounts Year End30 December

Charges

29 September 2010Delivered on: 7 October 2010
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
30 September 2010Delivered on: 7 October 2010
Persons entitled: Bank of Scotland PLC

Classification: Deed of assignment of life policywith
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: With full title guarantee its entire right title and interest in and to the policy. Policy number AN00337069 with legal and general on the life of james jackson potter see image for full details.
Outstanding

Filing History

5 December 2017Application to strike the company off the register (3 pages)
30 March 2017Compulsory strike-off action has been suspended (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
24 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2,088,659
(7 pages)
10 January 2016Group of companies' accounts made up to 30 December 2014 (27 pages)
29 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
24 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2,088,659
(7 pages)
15 December 2014Group of companies' accounts made up to 31 December 2013 (27 pages)
26 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 2,088,659
(7 pages)
3 October 2013Group of companies' accounts made up to 31 December 2012 (26 pages)
15 July 2013Annual return made up to 18 May 2013 with a full list of shareholders (6 pages)
5 July 2013Memorandum and Articles of Association (32 pages)
5 July 2013Statement of capital following an allotment of shares on 31 March 2011
  • GBP 2,088,659
(7 pages)
5 July 2013Statement of capital following an allotment of shares on 27 September 2010
  • GBP 1,755,326
(7 pages)
25 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
25 September 2012Group of companies' accounts made up to 31 December 2011 (30 pages)
15 September 2012Compulsory strike-off action has been discontinued (1 page)
13 September 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
11 September 2012First Gazette notice for compulsory strike-off (1 page)
4 October 2011Previous accounting period shortened from 31 May 2011 to 31 December 2010 (3 pages)
4 October 2011Group of companies' accounts made up to 31 December 2010 (26 pages)
29 July 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
18 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
26 October 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(5 pages)
26 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
26 October 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
7 October 2010Particulars of a mortgage or charge / charge no: 2 (11 pages)
7 October 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
18 May 2010Incorporation (44 pages)