1 Oxford St
Manchester
M1 4PB
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 July 2015(same day as company formation) |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Director Name | Mr Paul Francis Hussey |
---|---|
Date of Birth | March 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 July 2015(same day as company formation) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Harvard Engineering Limited Tyler Close Normanton Wakefield WF6 1RL |
Director Name | Mr Michael Edward Hall |
---|---|
Date of Birth | April 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2015(3 weeks, 1 day after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 04 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Tyler Close Normanton Industrial Estate Normanton West Yorkshire WF6 1RL |
Director Name | Mr Antoni Raymond Clarkson |
---|---|
Date of Birth | September 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2015(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Tyler Close Normanton Industrial Estate Normanton West Yorkshire WF6 1RL |
Director Name | Mr Richard Neil Paul |
---|---|
Date of Birth | February 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2015(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Tyler Close Normanton Industrial Estate Normanton West Yorkshire WF6 1RL |
Director Name | Mr Russell Fletcher |
---|---|
Date of Birth | August 1970 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2018(2 years, 6 months after company formation) |
Appointment Duration | 5 months (resigned 29 June 2018) |
Role | Sales & Marketing Director |
Country of Residence | England |
Correspondence Address | Unit 1 Tyler Close Normanton Industrial Estate Normanton West Yorkshire WF6 1RL |
Director Name | Mr Rasib Khan |
---|---|
Date of Birth | April 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2018(2 years, 6 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 16 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Tyler Close Normanton Industrial Estate Normanton West Yorkshire WF6 1RL |
Director Name | Mr Glenn Anthony Pugh |
---|---|
Date of Birth | October 1975 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2018(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 March 2019) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Tyler Close Normanton Industrial Estate Normanton West Yorkshire WF6 1RL |
Director Name | Mr Gary Lynch |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2018(2 years, 9 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 25 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Tyler Close Normanton Industrial Estate Normanton West Yorkshire WF6 1RL |
Website | www.harvardeng.com |
---|---|
Email address | [email protected] |
Telephone | 0113 3831000 |
Telephone region | Leeds |
Registered Address | 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1 at £1 | Storey Topco LTD 100.00% Ordinary |
---|
Latest Accounts | 31 October 2017 (5 years, 7 months ago) |
---|---|
Next Accounts Due | 31 July 2019 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 October |
Latest Return | 13 December 2018 (4 years, 5 months ago) |
---|---|
Next Return Due | 27 December 2019 (overdue) |
23 January 2018 | Delivered on: 25 January 2018 Persons entitled: Eci Ventures Nominees Limited (As Security Trustee) Classification: A registered charge Outstanding |
---|---|
13 August 2015 | Delivered on: 18 August 2015 Persons entitled: Shawbrook Bank Limited T/a Shawbrook Business Credit ("Shawbrook") Classification: A registered charge Particulars: Each security obligor charges and agrees to charge all of its present and future right, title and interest in and to the following assets which are at any time owned by it, or in which it from time to time has an interest:. (A) by way of first legal mortgage the specified real property;. (B) by way of first fixed charge:. (I) all real property and all interests in real property not charged by clause 5.1(a) of the guarantee and debenture;. (Ii) all licences to enter upon or use land and the benefit of all other agreements relating to land;and. (Iii) the proceeds of sale of all real property other than specified real property;. (B) by way of first fixed charge the intellectual property (if any) specified in part 4 of schedule 3 (details of security assets) of the guarantee and debenture; and. (B) by way of first fixed charge all intellectual property (if any) not charged by clause 5.1(q) of the guarantee and debenture.. "Specified real property" means the estates and interests in freehold, leasehold and other immovable property (if any) specified in part 1 of schedule 3 (details of security assets) together with:. (A) all buildings and fixtures (including trade fixtures) and fixed p&m at any time thereon;. (B) all easements, rights and agreements in respect thereof;. (C) the benefit of all covenants given in respect thereof; and. (D) any other real property which shawbrook may designate as specified real property.. All defined terms are as defined in the guarantee and debenture. Outstanding |
13 August 2015 | Delivered on: 18 August 2015 Persons entitled: Eci Ventures Nominees Limited (As Security Trustee) Classification: A registered charge Outstanding |
15 November 2021 | Registered office address changed from 4 Hardman Square Spinningfields Manchester M3 3EB to 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on 15 November 2021 (2 pages) |
---|---|
30 September 2021 | Liquidators' statement of receipts and payments to 25 July 2021 (13 pages) |
8 October 2020 | Liquidators' statement of receipts and payments to 25 July 2020 (21 pages) |
2 October 2019 | Statement of affairs (7 pages) |
2 October 2019 | Appointment of a voluntary liquidator (2 pages) |
2 October 2019 | Resolutions
|
19 August 2019 | Registered office address changed from C/O Phillip Shuttleworth Eci Partners Brettenham House (South Entrance) Lancaster Place London WC2E 7EN United Kingdom to 4 Hardman Square Spinningfields Manchester M3 3EB on 19 August 2019 (2 pages) |
23 May 2019 | Registered office address changed from Unit 1 Tyler Close Normanton Industrial Estate Normanton West Yorkshire WF6 1RL to C/O Phillip Shuttleworth Eci Partners Brettenham House (South Entrance) Lancaster Place London WC2E 7EN on 23 May 2019 (1 page) |
11 April 2019 | Termination of appointment of Glenn Anthony Pugh as a director on 29 March 2019 (1 page) |
31 January 2019 | Termination of appointment of Gary Lynch as a director on 25 January 2019 (1 page) |
13 December 2018 | Confirmation statement made on 13 December 2018 with updates (4 pages) |
13 December 2018 | Notification of Roogreen Nominees Limited as a person with significant control on 23 January 2018 (2 pages) |
3 August 2018 | Full accounts made up to 31 October 2017 (21 pages) |
12 July 2018 | Termination of appointment of Russell Fletcher as a director on 29 June 2018 (1 page) |
26 April 2018 | Termination of appointment of Rasib Khan as a director on 16 April 2018 (1 page) |
26 April 2018 | Appointment of Mr Anthony Hill as a director on 20 April 2018 (2 pages) |
26 April 2018 | Appointment of Mr Gary Lynch as a director on 20 April 2018 (2 pages) |
13 February 2018 | Appointment of Mr Rasib Khan as a director on 23 January 2018 (2 pages) |
7 February 2018 | Termination of appointment of Richard Neil Paul as a director on 23 January 2018 (1 page) |
7 February 2018 | Termination of appointment of Paul Francis Hussey as a director on 23 January 2018 (1 page) |
7 February 2018 | Appointment of Mr Glenn Anthony Pugh as a director on 23 January 2018 (2 pages) |
7 February 2018 | Appointment of Mr Russell Fletcher as a director on 23 January 2018 (2 pages) |
7 February 2018 | Statement of capital following an allotment of shares on 23 January 2018
|
25 January 2018 | Registration of charge 096942340003, created on 23 January 2018 (37 pages) |
15 December 2017 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
15 August 2017 | Full accounts made up to 31 October 2016 (20 pages) |
15 August 2017 | Full accounts made up to 31 October 2016 (20 pages) |
16 June 2017 | Termination of appointment of Antoni Raymond Clarkson as a director on 16 May 2017 (1 page) |
16 June 2017 | Termination of appointment of Antoni Raymond Clarkson as a director on 16 May 2017 (1 page) |
30 December 2016 | Confirmation statement made on 17 December 2016 with updates (60 pages) |
30 December 2016 | Confirmation statement made on 17 December 2016 with updates (60 pages) |
20 December 2016 | Confirmation statement made on 20 December 2016 with updates (6 pages) |
20 December 2016 | Previous accounting period extended from 31 July 2016 to 31 October 2016 (1 page) |
20 December 2016 | Confirmation statement made on 20 December 2016 with updates (6 pages) |
20 December 2016 | Previous accounting period extended from 31 July 2016 to 31 October 2016 (1 page) |
5 January 2016 | Company name changed storey bidco LIMITED\certificate issued on 05/01/16
|
5 January 2016 | Company name changed storey bidco LIMITED\certificate issued on 05/01/16
|
3 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Termination of appointment of Michael Edward Hall as a director on 4 September 2015 (1 page) |
3 December 2015 | Appointment of Mr Richard Neil Paul as a director on 4 September 2015 (2 pages) |
3 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Termination of appointment of Michael Edward Hall as a director on 4 September 2015 (1 page) |
3 December 2015 | Appointment of Mr Richard Neil Paul as a director on 4 September 2015 (2 pages) |
1 September 2015 | Resolutions
|
1 September 2015 | Resolutions
|
20 August 2015 | Appointment of Mr Antoni Raymond Clarkson as a director on 11 August 2015 (2 pages) |
20 August 2015 | Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom to Unit 1 Tyler Close Normanton Industrial Estate Normanton West Yorkshire WF6 1RL on 20 August 2015 (1 page) |
20 August 2015 | Appointment of Mr Michael Edward Hall as a director on 11 August 2015 (2 pages) |
20 August 2015 | Appointment of Mr Antoni Raymond Clarkson as a director on 11 August 2015 (2 pages) |
20 August 2015 | Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom to Unit 1 Tyler Close Normanton Industrial Estate Normanton West Yorkshire WF6 1RL on 20 August 2015 (1 page) |
20 August 2015 | Appointment of Mr Michael Edward Hall as a director on 11 August 2015 (2 pages) |
18 August 2015 | Registration of charge 096942340001, created on 13 August 2015 (38 pages) |
18 August 2015 | Registration of charge 096942340002, created on 13 August 2015 (65 pages) |
18 August 2015 | Registration of charge 096942340001, created on 13 August 2015 (38 pages) |
18 August 2015 | Registration of charge 096942340002, created on 13 August 2015 (65 pages) |
20 July 2015 | Incorporation Statement of capital on 2015-07-20
|
20 July 2015 | Incorporation Statement of capital on 2015-07-20
|