Company NameHarvard Group Management Limited
Company StatusDissolved
Company Number09694234
CategoryPrivate Limited Company
Incorporation Date20 July 2015(8 years, 9 months ago)
Dissolution Date12 July 2023 (9 months, 2 weeks ago)
Previous NameStorey Bidco Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Anthony Graham Hill
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2018(2 years, 9 months after company formation)
Appointment Duration5 years, 2 months (closed 12 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11th Floor Landmark St Peter's Square
1 Oxford St
Manchester
M1 4PB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusClosed
Appointed20 July 2015(same day as company formation)
Correspondence Address1 Park Row
Leeds
LS1 5AB
Director NameMr Paul Francis Hussey
Date of BirthMarch 1967 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed20 July 2015(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressHarvard Engineering Limited Tyler Close
Normanton
Wakefield
WF6 1RL
Director NameMr Michael Edward Hall
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2015(3 weeks, 1 day after company formation)
Appointment Duration3 weeks, 3 days (resigned 04 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Tyler Close
Normanton Industrial Estate
Normanton
West Yorkshire
WF6 1RL
Director NameMr Antoni Raymond Clarkson
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2015(3 weeks, 1 day after company formation)
Appointment Duration1 year, 9 months (resigned 16 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Tyler Close
Normanton Industrial Estate
Normanton
West Yorkshire
WF6 1RL
Director NameMr Richard Neil Paul
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2015(1 month, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 23 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Tyler Close
Normanton Industrial Estate
Normanton
West Yorkshire
WF6 1RL
Director NameMr Russell Fletcher
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2018(2 years, 6 months after company formation)
Appointment Duration5 months (resigned 29 June 2018)
RoleSales & Marketing Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Tyler Close
Normanton Industrial Estate
Normanton
West Yorkshire
WF6 1RL
Director NameMr Rasib Khan
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2018(2 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 16 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Tyler Close
Normanton Industrial Estate
Normanton
West Yorkshire
WF6 1RL
Director NameMr Glenn Anthony Pugh
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2018(2 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 March 2019)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Tyler Close
Normanton Industrial Estate
Normanton
West Yorkshire
WF6 1RL
Director NameMr Gary Lynch
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2018(2 years, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 25 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Tyler Close
Normanton Industrial Estate
Normanton
West Yorkshire
WF6 1RL

Contact

Websitewww.harvardeng.com
Email address[email protected]
Telephone0113 3831000
Telephone regionLeeds

Location

Registered Address11th Floor Landmark St Peter's Square
1 Oxford St
Manchester
M1 4PB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1Storey Topco LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2017 (6 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Charges

23 January 2018Delivered on: 25 January 2018
Persons entitled: Eci Ventures Nominees Limited (As Security Trustee)

Classification: A registered charge
Outstanding
13 August 2015Delivered 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 2015Delivered on: 18 August 2015
Persons entitled: Eci Ventures Nominees Limited (As Security Trustee)

Classification: A registered charge
Outstanding

Filing History

12 July 2023Final Gazette dissolved following liquidation (1 page)
12 April 2023Return of final meeting in a creditors' voluntary winding up (13 pages)
27 September 2022Liquidators' statement of receipts and payments to 25 July 2022 (13 pages)
15 November 2021Registered 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 2021Liquidators' statement of receipts and payments to 25 July 2021 (13 pages)
8 October 2020Liquidators' statement of receipts and payments to 25 July 2020 (21 pages)
2 October 2019Appointment of a voluntary liquidator (2 pages)
2 October 2019Statement of affairs (7 pages)
2 October 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-07-26
(1 page)
19 August 2019Registered 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 2019Registered 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 2019Termination of appointment of Glenn Anthony Pugh as a director on 29 March 2019 (1 page)
31 January 2019Termination of appointment of Gary Lynch as a director on 25 January 2019 (1 page)
13 December 2018Confirmation statement made on 13 December 2018 with updates (4 pages)
13 December 2018Notification of Roogreen Nominees Limited as a person with significant control on 23 January 2018 (2 pages)
3 August 2018Full accounts made up to 31 October 2017 (21 pages)
12 July 2018Termination of appointment of Russell Fletcher as a director on 29 June 2018 (1 page)
26 April 2018Termination of appointment of Rasib Khan as a director on 16 April 2018 (1 page)
26 April 2018Appointment of Mr Gary Lynch as a director on 20 April 2018 (2 pages)
26 April 2018Appointment of Mr Anthony Hill as a director on 20 April 2018 (2 pages)
13 February 2018Appointment of Mr Rasib Khan as a director on 23 January 2018 (2 pages)
7 February 2018Termination of appointment of Paul Francis Hussey as a director on 23 January 2018 (1 page)
7 February 2018Appointment of Mr Russell Fletcher as a director on 23 January 2018 (2 pages)
7 February 2018Termination of appointment of Richard Neil Paul as a director on 23 January 2018 (1 page)
7 February 2018Appointment of Mr Glenn Anthony Pugh as a director on 23 January 2018 (2 pages)
7 February 2018Statement of capital following an allotment of shares on 23 January 2018
  • GBP 2
(4 pages)
25 January 2018Registration of charge 096942340003, created on 23 January 2018 (37 pages)
15 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
15 August 2017Full accounts made up to 31 October 2016 (20 pages)
15 August 2017Full accounts made up to 31 October 2016 (20 pages)
16 June 2017Termination of appointment of Antoni Raymond Clarkson as a director on 16 May 2017 (1 page)
16 June 2017Termination of appointment of Antoni Raymond Clarkson as a director on 16 May 2017 (1 page)
30 December 2016Confirmation statement made on 17 December 2016 with updates (60 pages)
30 December 2016Confirmation statement made on 17 December 2016 with updates (60 pages)
20 December 2016Previous accounting period extended from 31 July 2016 to 31 October 2016 (1 page)
20 December 2016Previous accounting period extended from 31 July 2016 to 31 October 2016 (1 page)
20 December 2016Confirmation statement made on 20 December 2016 with updates (6 pages)
20 December 2016Confirmation statement made on 20 December 2016 with updates (6 pages)
5 January 2016Company name changed storey bidco LIMITED\certificate issued on 05/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-04
(3 pages)
5 January 2016Company name changed storey bidco LIMITED\certificate issued on 05/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-04
(3 pages)
3 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1
(5 pages)
3 December 2015Appointment of Mr Richard Neil Paul as a director on 4 September 2015 (2 pages)
3 December 2015Appointment of Mr Richard Neil Paul as a director on 4 September 2015 (2 pages)
3 December 2015Termination of appointment of Michael Edward Hall as a director on 4 September 2015 (1 page)
3 December 2015Termination of appointment of Michael Edward Hall as a director on 4 September 2015 (1 page)
3 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1
(5 pages)
1 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sect 175 conflict of intrests 11/08/2015
  • RES13 ‐ Sect 175 conflict of intrests 11/08/2015
(12 pages)
1 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sect 175 conflict of intrests 11/08/2015
(12 pages)
20 August 2015Registered 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 2015Appointment of Mr Antoni Raymond Clarkson as a director on 11 August 2015 (2 pages)
20 August 2015Appointment of Mr Antoni Raymond Clarkson as a director on 11 August 2015 (2 pages)
20 August 2015Registered 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 2015Appointment of Mr Michael Edward Hall as a director on 11 August 2015 (2 pages)
20 August 2015Appointment of Mr Michael Edward Hall as a director on 11 August 2015 (2 pages)
18 August 2015Registration of charge 096942340002, created on 13 August 2015 (65 pages)
18 August 2015Registration of charge 096942340001, created on 13 August 2015 (38 pages)
18 August 2015Registration of charge 096942340002, created on 13 August 2015 (65 pages)
18 August 2015Registration of charge 096942340001, created on 13 August 2015 (38 pages)
20 July 2015Incorporation
Statement of capital on 2015-07-20
  • GBP 1
(32 pages)
20 July 2015Incorporation
Statement of capital on 2015-07-20
  • GBP 1
(32 pages)