Company NameThe Harland Group Limited
DirectorsJohn Richard Barnett and Gavin McDonald Hill
Company StatusDissolved
Company Number00123765
CategoryPrivate Limited Company
Incorporation Date15 August 1912(111 years, 8 months ago)
Previous NameM.Harland & Son,Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Director NameJohn Richard Barnett
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 1999(86 years, 7 months after company formation)
Appointment Duration25 years, 1 month
RoleCompany Director
Correspondence AddressThe Old Vicarage
Healaugh
Tadcaster
North Yorkshire
LS24 8BQ
Director NameMr Gavin McDonald Hill
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 1999(86 years, 7 months after company formation)
Appointment Duration25 years, 1 month
RoleCompany Director
Correspondence Address49 Covert Road
Northchurch
Berkhamsted
Hertfordshire
HP4 3RB
Secretary NameMr Gavin McDonald Hill
NationalityBritish
StatusCurrent
Appointed05 March 1999(86 years, 7 months after company formation)
Appointment Duration25 years, 1 month
RoleCompany Director
Correspondence Address49 Covert Road
Northchurch
Berkhamsted
Hertfordshire
HP4 3RB
Director NameMr Robert Harold Wilson
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(79 years, 11 months after company formation)
Appointment Duration1 month (resigned 30 July 1992)
RoleCompany Director
Correspondence AddressThe Red Lion
Lower High Street
Chipping Campden
Gloucester
GL55 8AS
Wales
Director NameMr Erik John Skog
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(79 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 May 1994)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address111 Southella Way
Kirk Ella
Hull
East Yorkshire
HU10 7LZ
Director NameIan Malcolm Maclean Ross
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(79 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 July 1997)
RoleCompany Director
Correspondence Address40 Elveley Drive
West Ella
Hull
North Humberside
HU10 7RY
Director NameAlistair Owbridge-Harland
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(79 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 May 1994)
RoleRetired
Correspondence AddressOwl House York Road
Shiptonthorpe
York
North Yorkshire
YO4 3PH
Director NameDavid Harland Morrison
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(79 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 May 1994)
RoleMaster Printer
Correspondence AddressThe Cottage Ladywell Gate
Welton
North Humberside
HU15 1NL
Director NameMr Robert James Hindle
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(79 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 May 1994)
RoleCompany Director
Correspondence AddressWest The Grange
Cliffe Lane
Gr Harwood
Lancs
BB6 7PY
Director NameMr Matthew Gordon Calvert
Date of BirthJune 1915 (Born 108 years ago)
NationalitySouth African
StatusResigned
Appointed26 June 1992(79 years, 11 months after company formation)
Appointment Duration1 year (resigned 01 July 1993)
RoleRetired
Correspondence Address1 Altair Avenue
Pibtermaritzburg
Natal
Foreign
Secretary NameMr Erik John Skog
NationalityBritish
StatusResigned
Appointed26 June 1992(79 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 May 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address111 Southella Way
Kirk Ella
Hull
East Yorkshire
HU10 7LZ
Director NameThomas Chattertom Coxe 111
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityAmerican
StatusResigned
Appointed16 May 1994(81 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 February 1996)
RoleCompany Director
Correspondence Address601 Cashua Ferry Road
Darlington
South Carolina
29532
Director NameLeo Benatar
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityAmerican
StatusResigned
Appointed16 May 1994(81 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 June 1995)
RoleCompany Chief Executive
Correspondence Address2635 Century Parkway
Suite 900
Atlanta
30345
Georgia
Director NameRaymond J Wilson
Date of BirthApril 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed16 May 1994(81 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 February 1997)
RoleCompany Director
Correspondence Address5341 Seaton Drive
Dunwoody
Georgia
Usa
Foreign
Secretary NameDavid Crowley
NationalityBritish
StatusResigned
Appointed16 May 1994(81 years, 9 months after company formation)
Appointment Duration1 year (resigned 25 May 1995)
RoleCompany Director
Correspondence AddressRose Cottage
Ascot Road Touchen End
Maidenhead
Berkshire
SL6 3JY
Director NameMr Mark Fielding
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(82 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 05 March 1999)
RoleGroup Financial Director
Country of ResidenceEngland
Correspondence Address12 Rose Croft
East Keswick
Leeds
West Yorkshire
LS17 9HR
Secretary NameMr Mark Fielding
NationalityBritish
StatusResigned
Appointed16 January 1995(82 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 05 March 1999)
RoleGroup Financial Dir
Country of ResidenceEngland
Correspondence Address12 Rose Croft
East Keswick
Leeds
West Yorkshire
LS17 9HR
Director NameMaurice M Richardson
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1995(82 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 April 1997)
RoleCompany Director
Correspondence Address5100 Hidden Branches Cr
Dunwoody Ga
Dekalb
30338
Director NameJames Jackson Potter
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1996(83 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 March 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Wharton Lodge
Ellesmere Park Eccles
Manchester
M30 9JF
Director NameJames Jackson Potter
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1996(83 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 March 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Wharton Lodge
Ellesmere Park Eccles
Manchester
M30 9JF
Director NameMr David Dennis Hewitt
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(84 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 March 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Melton Road
North Ferriby
Hull
East Yorkshire
HU14 3ET
Director NameAndrew John Dalton
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1999(86 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 April 2000)
RoleCompany Director
Correspondence Address3 St Chads Rise
Leeds
Yorkshire
LS6 3QE
Director NameBrian Wall
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1999(86 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 July 2000)
RoleCompany Director
Correspondence Address16 Leadhall Grove
Harrogate
North Yorkshire
HG2 9ND

Location

Registered AddressSherlock House
73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£24,089,000
Gross Profit£4,919,000
Net Worth£4,270,000
Cash£1,799,000
Current Liabilities£10,377,000

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

22 November 2006Dissolved (1 page)
22 August 2006Liquidators statement of receipts and payments (7 pages)
22 August 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
6 June 2006Liquidators statement of receipts and payments (5 pages)
16 December 2005Liquidators statement of receipts and payments (5 pages)
3 June 2005Liquidators statement of receipts and payments (5 pages)
10 December 2004Liquidators statement of receipts and payments (5 pages)
1 June 2004Liquidators statement of receipts and payments (5 pages)
23 June 2003Administrator's abstract of receipts and payments (3 pages)
16 June 2003Notice of discharge of Administration Order (4 pages)
5 June 2003Statement of affairs (9 pages)
3 June 2003Administrator's abstract of receipts and payments (3 pages)
29 May 2003Appointment of a voluntary liquidator (1 page)
29 May 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 May 2003Registered office changed on 28/05/03 from: sherlock house 73 baker street london W1U 6RD (1 page)
28 May 2003Registered office changed on 28/05/03 from: 1 the embankment neville street leeds LS1 4DW (1 page)
23 May 2003Registered office changed on 23/05/03 from: sherlock house 7 kenrick place london W1H 3FF (1 page)
5 December 2002Administrator's abstract of receipts and payments (3 pages)
30 May 2002Administrator's abstract of receipts and payments (3 pages)
30 May 2002Administrator's abstract of receipts and payments (3 pages)
29 January 2002Administrator's abstract of receipts and payments (3 pages)
29 January 2002Administrator's abstract of receipts and payments (3 pages)
29 January 2002Administrator's abstract of receipts and payments (3 pages)
30 August 2001Administrator's abstract of receipts and payments (3 pages)
7 February 2001Administrator's abstract of receipts and payments (3 pages)
7 February 2001Administrator's abstract of receipts and payments (3 pages)
27 July 2000Director resigned (1 page)
29 June 2000Administrator's abstract of receipts and payments (3 pages)
11 May 2000Director resigned (1 page)
9 March 2000Notice of result of meeting of creditors (8 pages)
25 February 2000Registered office changed on 25/02/00 from: 818/819 leigh road slough berkshire SL1 4BD (1 page)
23 February 2000Statement of administrator's proposal (25 pages)
24 December 1999Copy of form 2.6 (2 pages)
24 December 1999Administration Order (3 pages)
6 December 1999Notice of Administration Order (1 page)
15 July 1999Ad 05/03/99--------- £ si 2783000@1=2783000 £ ic 5175623/7958623 (2 pages)
15 July 1999£ nc 5304243/8087243 05/03/99 (1 page)
15 July 1999Particulars of contract relating to shares (4 pages)
15 July 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 July 1999New director appointed (2 pages)
28 June 1999Secretary resigned;director resigned (1 page)
28 June 1999New director appointed (2 pages)
28 June 1999New secretary appointed;new director appointed (2 pages)
28 June 1999Director resigned (1 page)
28 June 1999New director appointed (2 pages)
28 June 1999Director resigned (1 page)
28 June 1999Registered office changed on 28/06/99 from: land of green ginger house springfield way anlaby hull HU10 6RN (1 page)
13 April 1999Declaration of assistance for shares acquisition (9 pages)
22 March 1999Declaration of assistance for shares acquisition (9 pages)
20 March 1999Particulars of mortgage/charge (7 pages)
17 March 1999Declaration of satisfaction of mortgage/charge (1 page)
17 March 1999Declaration of satisfaction of mortgage/charge (1 page)
10 March 1999Particulars of mortgage/charge (5 pages)
25 June 1998Full accounts made up to 31 December 1997 (20 pages)
15 June 1998Return made up to 10/06/98; full list of members (6 pages)
5 August 1997Director resigned (1 page)
17 June 1997Return made up to 10/06/97; no change of members (4 pages)
22 May 1997Director resigned (1 page)
13 May 1997New director appointed (2 pages)
12 May 1997Full accounts made up to 31 December 1996 (21 pages)
11 March 1997Director resigned (1 page)
10 January 1997Declaration of satisfaction of mortgage/charge (1 page)
18 June 1996New director appointed (2 pages)
14 June 1996Return made up to 10/06/96; full list of members (6 pages)
14 May 1996Full accounts made up to 31 December 1995 (22 pages)
1 April 1996Director resigned (2 pages)
9 February 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
9 February 1996Ad 14/12/95--------- £ si 5000000@1=5000000 £ ic 175623/5175623 (2 pages)
9 February 1996£ nc 2304243/5304243 14/12/95 (1 page)
9 February 1996Memorandum and Articles of Association (7 pages)
13 June 1995Return made up to 10/06/95; full list of members (8 pages)
1 June 1995Secretary resigned (2 pages)
18 April 1995Full accounts made up to 31 December 1994 (22 pages)
22 June 1994Full group accounts made up to 26 January 1994 (30 pages)
11 June 1993Full group accounts made up to 27 January 1993 (29 pages)
17 June 1992Full group accounts made up to 29 January 1992 (30 pages)
2 August 1991Full group accounts made up to 30 January 1991 (30 pages)
23 August 1990Memorandum and Articles of Association (19 pages)
3 August 1990Full group accounts made up to 24 January 1990 (24 pages)