Company NameAdam & Harvey Group Plc
Company StatusDissolved
Company Number00426340
CategoryPublic Limited Company
Incorporation Date24 December 1946(77 years, 4 months ago)

Business Activity

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

Directors

Director NameMartin Oliver Pennington
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1991(45 years after company formation)
Appointment Duration32 years, 4 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address84 Montagu Road
Datchet
Slough
Berks
SL3 9DY
Director NameMr John Anthony Victor Townsend
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 1995(48 years, 1 month after company formation)
Appointment Duration29 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Coach House, Winterfold
Barhatch Lane
Cranleigh
Surrey
GU6 7NH
Director NameAnthony Patterson
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 1999(52 years, 3 months after company formation)
Appointment Duration25 years
RoleCompany Director
Correspondence Address4 Carlton Mews
Andover Place
London
NW6 5EF
Secretary NameClose Finsbury Asset Management Limited (Corporation)
StatusCurrent
Appointed30 June 2000(53 years, 6 months after company formation)
Appointment Duration23 years, 10 months
Correspondence Address10 Crown Place
London
EC2A 4FT
Director NameLord Geoffrey Robert James Borwick
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(45 years after company formation)
Appointment Duration10 years, 6 months (resigned 12 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Phillimore Gardens
London
W8 7QG
Director NameFrancis John Copping
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(45 years after company formation)
Appointment Duration6 years, 6 months (resigned 17 July 1998)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Tabors Avenue
Great Baddow
Chelmsford
Essex
CM2 7ES
Director NameGerald Stuart Lee
Date of BirthApril 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(45 years after company formation)
Appointment Duration3 years, 8 months (resigned 11 September 1995)
RoleCompany Director
Correspondence AddressSandhill House
Rogate
Petersfield
Hampshire
GU31 5HU
Director NameMr William Henry Salomon
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(45 years after company formation)
Appointment Duration10 years, 6 months (resigned 12 July 2002)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Stanley Crescent
London
W11 2NB
Secretary NameMrs Hilary Spivey
NationalityBritish
StatusResigned
Appointed28 December 1991(45 years after company formation)
Appointment Duration6 years, 8 months (resigned 04 September 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Friars Street
Sudbury
Suffolk
CO10 6AG
Secretary NameREA Brothers Limited (Corporation)
StatusResigned
Appointed04 September 1998(51 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 2000)
Correspondence Address12 Appold Street
London
EC2A 2AW

Location

Registered Address12 Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£16,332,000
Gross Profit£2,660,000
Net Worth£12,806,000
Cash£6,686,000
Current Liabilities£2,601,000

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryGroup
Accounts Year End31 March

Filing History

7 April 2005Dissolved (1 page)
7 January 2005Return of final meeting in a members' voluntary winding up (3 pages)
20 July 2004Liquidators statement of receipts and payments (5 pages)
2 February 2004Liquidators statement of receipts and payments (6 pages)
12 August 2003Liquidators statement of receipts and payments (8 pages)
24 March 2003Location of register of members (non legible) (1 page)
1 August 2002Registered office changed on 01/08/02 from: c/o pricewaterhousecoopers plumtree court london EC4A 4HT (1 page)
1 August 2002Appointment of a voluntary liquidator (1 page)
1 August 2002Declaration of solvency (3 pages)
1 August 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
30 July 2002Appointment of a voluntary liquidator (1 page)
29 July 2002Director resigned (1 page)
26 July 2002Director resigned (1 page)
24 June 2002Registered office changed on 24/06/02 from: 32 clerkenwell green london EC1R 0DU (1 page)
8 January 2002Return made up to 22/11/01; bulk list available separately (8 pages)
29 November 2001Resolutions
  • RES13 ‐ Trans appr/auth 26/11/01
(1 page)
6 September 2001Group of companies' accounts made up to 31 March 2001 (39 pages)
3 January 2001Return made up to 22/11/00; bulk list available separately (8 pages)
25 October 2000Full group accounts made up to 31 March 2000 (41 pages)
11 August 2000Return made up to 22/11/99; bulk list available separately; amend (13 pages)
10 July 2000New secretary appointed (2 pages)
10 July 2000Secretary resigned (1 page)
7 February 2000Return made up to 22/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 January 2000Registered office changed on 24/01/00 from: aldermans house aldermans walk london EC2M 3XR (1 page)
19 January 2000Full group accounts made up to 31 March 1999 (36 pages)
22 September 1999Director's particulars changed (1 page)
8 September 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
15 April 1999New director appointed (2 pages)
8 December 1998Return made up to 22/11/98; bulk list available separately (11 pages)
23 September 1998New secretary appointed (2 pages)
23 September 1998Secretary resigned (1 page)
8 September 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
7 September 1998Full group accounts made up to 31 March 1998 (31 pages)
30 July 1998Auditor's resignation (1 page)
27 July 1998Director resigned (1 page)
19 December 1997Return made up to 22/11/97; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(14 pages)
21 October 1997Accounts made up to 31 March 1997 (37 pages)
12 September 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
28 August 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
20 December 1996Return made up to 22/11/96; bulk list available separately
  • 363(287) ‐ Registered office changed on 20/12/96
(14 pages)
9 September 1996Full group accounts made up to 31 March 1996 (25 pages)
16 January 1996Return made up to 22/11/95; bulk list available separately (11 pages)
16 January 1996Ad 26/09/94-24/04/95 £ si [email protected] (2 pages)
24 October 1995Full group accounts made up to 31 March 1995 (31 pages)
13 September 1995Director resigned (2 pages)
5 November 1992Full group accounts made up to 31 March 1992 (28 pages)
17 March 1992Full group accounts made up to 31 March 1991 (23 pages)
15 February 1992Return made up to 28/12/91; bulk list available separately (12 pages)