Company NameHarman Healy Limited
Company StatusDissolved
Company Number02977186
CategoryPrivate Limited Company
Incorporation Date10 October 1994(29 years, 6 months ago)
Dissolution Date9 July 2010 (13 years, 9 months ago)
Previous NameGrodek Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Nigel Peter Davis
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2004(10 years after company formation)
Appointment Duration5 years, 8 months (closed 09 July 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Boundary Park
Weybridge
Surrey
KT13 9RR
Secretary NameMrs Juliet Mary Susan Bellis
NationalityBritish
StatusClosed
Appointed26 November 2004(10 years, 1 month after company formation)
Appointment Duration5 years, 7 months (closed 09 July 2010)
RoleSolicitor
Correspondence Address4 Grange Hill
London
SE25 6SX
Secretary NameMr Robin Simon Johnson
NationalityBritish
StatusClosed
Appointed29 November 2007(13 years, 1 month after company formation)
Appointment Duration2 years, 7 months (closed 09 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Thirlmere Road
Muswell Hill
London
N10 2DL
Director NameJonathan Philip Radgick
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1994(4 days after company formation)
Appointment Duration4 years, 10 months (resigned 31 August 1999)
RoleChartered Surveyor
Correspondence Address37 Johns Mews
London
WC1N 2NS
Secretary NamePeter Charles Hambleton
NationalityBritish
StatusResigned
Appointed14 October 1994(4 days after company formation)
Appointment Duration1 week (resigned 21 October 1994)
RoleCompany Director
Correspondence Address71 Grays Inn Road
Holborn
London
WC1X 8TR
Director NamePaul Malcolm Davis
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1994(1 week, 4 days after company formation)
Appointment Duration10 years (resigned 22 October 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Church Close
Radlett
Hertfordshire
WD7 8BJ
Secretary NamePaul Malcolm Davis
NationalityBritish
StatusResigned
Appointed21 October 1994(1 week, 4 days after company formation)
Appointment Duration10 years (resigned 22 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Church Close
Radlett
Hertfordshire
WD7 8BJ
Director NameMr Jonathan Leslie Gordon Ross
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1995(3 months after company formation)
Appointment Duration7 years, 8 months (resigned 27 September 2002)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address241 The Ridgeway
Enfield
EN2 8AL
Director NameRowan Manthorpe
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1995(3 months after company formation)
Appointment Duration4 years, 9 months (resigned 26 October 1999)
RoleAccountant
Correspondence Address4 Dartmouth Park Avenue
Dartmouth Park
London
NW5 1JN
Director NameMr John Barnett
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1995(3 months after company formation)
Appointment Duration7 years, 8 months (resigned 04 October 2002)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address18 Northumberland Road
New Barnet
Hertfordshire
EN5 1ED
Director NameMr Robert Henry Charles Plumb
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2001(7 years after company formation)
Appointment Duration2 years, 11 months (resigned 22 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUplands Cottage
Whitchurch On Thames
Reading
RG8 7HH
Director NameMr Christopher Jason Birch
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2002(8 years after company formation)
Appointment Duration5 years, 1 month (resigned 06 December 2007)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address10 Ridgewood Drive
Harpenden
Hertfordshire
AL5 3LE
Director NameMr Felix Richard Bryan Rigg
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2002(8 years after company formation)
Appointment Duration3 years, 9 months (resigned 31 July 2006)
RoleAuctioneer
Country of ResidenceUnited Kingdom
Correspondence Address15c Priory Terrace
London
NW6 4DG
Director NameMr Jonathan Michael Gooding
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2004(10 years after company formation)
Appointment Duration3 months (resigned 25 January 2005)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address13 Albany Street
London
NW1 4DX
Secretary NameNigel Peter Davis
NationalityBritish
StatusResigned
Appointed22 October 2004(10 years after company formation)
Appointment Duration1 month (resigned 26 November 2004)
RoleAccountant
Correspondence Address66 Redway Drive
Twickenham
Middlesex
TW2 7NW
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed10 October 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed10 October 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed10 October 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressKpmg Llp
8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Turnover£1,508,112
Net Worth£521,235
Cash£257,391
Current Liabilities£588,109

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

9 July 2010Final Gazette dissolved following liquidation (1 page)
9 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 April 2010Administrator's progress report to 30 March 2010 (32 pages)
9 April 2010Administrator's progress report to 30 March 2010 (32 pages)
9 April 2010Notice of move from Administration to Dissolution (33 pages)
9 April 2010Notice of move from Administration to Dissolution on 30 March 2010 (33 pages)
17 November 2009Administrator's progress report to 13 October 2009 (42 pages)
17 November 2009Administrator's progress report to 13 October 2009 (42 pages)
16 May 2009Administrator's progress report to 13 April 2009 (44 pages)
16 May 2009Administrator's progress report to 13 April 2009 (44 pages)
16 May 2009Notice of extension of period of Administration (1 page)
16 May 2009Notice of extension of period of Administration (1 page)
21 April 2009Notice of extension of period of Administration (1 page)
21 April 2009Notice of extension of period of Administration (1 page)
17 November 2008Administrator's progress report to 13 October 2008 (40 pages)
17 November 2008Administrator's progress report to 13 October 2008 (40 pages)
29 July 2008Statement of administrator's proposal (145 pages)
29 July 2008Statement of administrator's proposal (145 pages)
14 July 2008Statement of affairs with form 2.14B (7 pages)
14 July 2008Statement of affairs with form 2.14B (7 pages)
17 June 2008Notice of extension of time period of the administration (1 page)
17 June 2008Notice of extension of time period of the administration (1 page)
28 April 2008Registered office changed on 28/04/2008 from phoenix house 11 wellesley road croydon surrey CR0 2NW (1 page)
28 April 2008Registered office changed on 28/04/2008 from phoenix house 11 wellesley road croydon surrey CR0 2NW (1 page)
24 April 2008Appointment of an administrator (1 page)
24 April 2008Appointment of an administrator (1 page)
4 February 2008New secretary appointed (2 pages)
4 February 2008New secretary appointed (2 pages)
9 January 2008Return made up to 10/10/07; full list of members (2 pages)
9 January 2008Return made up to 10/10/07; full list of members (2 pages)
6 December 2007Director resigned (1 page)
6 December 2007Director resigned (1 page)
19 December 2006Auditor's resignation (1 page)
19 December 2006Auditor's resignation (1 page)
7 November 2006Return made up to 10/10/06; full list of members (2 pages)
7 November 2006Return made up to 10/10/06; full list of members (2 pages)
19 September 2006Full accounts made up to 31 December 2005 (17 pages)
19 September 2006Full accounts made up to 31 December 2005 (17 pages)
4 September 2006Director resigned (1 page)
4 September 2006Director resigned (1 page)
2 September 2006Particulars of mortgage/charge (11 pages)
2 September 2006Particulars of mortgage/charge (11 pages)
25 August 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
25 August 2006Declaration of assistance for shares acquisition (5 pages)
25 August 2006Declaration of assistance for shares acquisition (5 pages)
25 August 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
3 May 2006Director's particulars changed (1 page)
3 May 2006Director's particulars changed (1 page)
28 October 2005Full accounts made up to 31 December 2004 (15 pages)
28 October 2005Full accounts made up to 31 December 2004 (15 pages)
21 October 2005Return made up to 10/10/05; full list of members (7 pages)
21 October 2005Return made up to 10/10/05; full list of members (7 pages)
26 August 2005Return made up to 10/10/04; no change of members (9 pages)
26 August 2005Return made up to 10/10/04; no change of members (9 pages)
29 June 2005Director's particulars changed (1 page)
29 June 2005Director's particulars changed (1 page)
7 April 2005Director resigned (1 page)
7 April 2005Director resigned (1 page)
28 February 2005Full accounts made up to 30 June 2004 (13 pages)
28 February 2005Full accounts made up to 30 June 2004 (13 pages)
31 January 2005Director resigned (1 page)
31 January 2005Director resigned (1 page)
4 January 2005New secretary appointed (2 pages)
4 January 2005New secretary appointed (2 pages)
24 December 2004Registered office changed on 24/12/04 from: hercules house 29-39 the broadway stanmore middlesex HA7 4DJ (1 page)
24 December 2004Secretary resigned (1 page)
24 December 2004Registered office changed on 24/12/04 from: hercules house 29-39 the broadway stanmore middlesex HA7 4DJ (1 page)
24 December 2004Secretary resigned (1 page)
23 December 2004Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
23 December 2004Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
3 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
3 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
24 November 2004Particulars of mortgage/charge (7 pages)
24 November 2004Particulars of mortgage/charge (7 pages)
16 November 2004New director appointed (3 pages)
16 November 2004New director appointed (3 pages)
8 November 2004Director resigned (1 page)
8 November 2004Director resigned (1 page)
4 November 2004New secretary appointed;new director appointed (3 pages)
4 November 2004Secretary resigned (1 page)
4 November 2004Secretary resigned (1 page)
4 November 2004New secretary appointed;new director appointed (3 pages)
14 November 2003Return made up to 10/10/03; full list of members (8 pages)
14 November 2003Return made up to 10/10/03; full list of members (8 pages)
7 November 2003Full accounts made up to 30 June 2003 (13 pages)
7 November 2003Full accounts made up to 30 June 2003 (13 pages)
20 March 2003Full accounts made up to 30 June 2002 (14 pages)
20 March 2003Full accounts made up to 30 June 2002 (14 pages)
2 December 2002New director appointed (2 pages)
2 December 2002New director appointed (2 pages)
20 November 2002Return made up to 10/10/02; full list of members (8 pages)
20 November 2002New director appointed (2 pages)
20 November 2002Return made up to 10/10/02; full list of members
  • 363(287) ‐ Registered office changed on 20/11/02
(8 pages)
20 November 2002New director appointed (2 pages)
15 October 2002Director resigned (1 page)
15 October 2002Director resigned (1 page)
15 October 2002Director resigned (1 page)
15 October 2002Director resigned (1 page)
27 September 2002Registered office changed on 27/09/02 from: 340 grays inn road london WC1X 8BJ (1 page)
27 September 2002Registered office changed on 27/09/02 from: 340 grays inn road london WC1X 8BJ (1 page)
24 April 2002Resolutions
  • RES13 ‐ Facilities agreement 09/04/02
(1 page)
24 April 2002Resolutions
  • RES13 ‐ Facilities agreement 09/04/02
(1 page)
19 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
19 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
19 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
19 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
12 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
12 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
14 March 2002Particulars of mortgage/charge (9 pages)
14 March 2002Particulars of mortgage/charge (9 pages)
17 December 2001Full accounts made up to 30 June 2001 (12 pages)
17 December 2001Full accounts made up to 30 June 2001 (12 pages)
7 December 2001New director appointed (3 pages)
7 December 2001New director appointed (3 pages)
30 October 2001Return made up to 10/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 October 2001Return made up to 10/10/01; full list of members (7 pages)
19 January 2001Full accounts made up to 30 June 2000 (17 pages)
19 January 2001Full accounts made up to 30 June 2000 (17 pages)
25 October 2000Return made up to 10/10/00; full list of members (9 pages)
25 October 2000Return made up to 10/10/00; full list of members (9 pages)
21 December 1999Full accounts made up to 30 June 1999 (12 pages)
21 December 1999Full accounts made up to 30 June 1999 (12 pages)
19 November 1999Particulars of mortgage/charge (15 pages)
19 November 1999Particulars of mortgage/charge (15 pages)
1 November 1999Director resigned (1 page)
1 November 1999Return made up to 10/10/99; full list of members (7 pages)
1 November 1999Return made up to 10/10/99; full list of members (7 pages)
1 November 1999Director resigned (1 page)
22 October 1999Director resigned (1 page)
22 October 1999Director resigned (1 page)
2 February 1999Full accounts made up to 30 June 1998 (13 pages)
2 February 1999Full accounts made up to 30 June 1998 (13 pages)
4 November 1998Return made up to 10/10/98; full list of members (8 pages)
4 November 1998Return made up to 10/10/98; full list of members (8 pages)
16 February 1998Particulars of mortgage/charge (3 pages)
16 February 1998Particulars of mortgage/charge (3 pages)
5 December 1997Full accounts made up to 30 June 1997 (13 pages)
5 December 1997Full accounts made up to 30 June 1997 (13 pages)
30 October 1997Return made up to 10/10/97; full list of members (10 pages)
30 October 1997Return made up to 10/10/97; full list of members (10 pages)
6 June 1997Registered office changed on 06/06/97 from: 14 roger street london WC1N 2LN (1 page)
6 June 1997Registered office changed on 06/06/97 from: 14 roger street london WC1N 2LN (1 page)
10 March 1997Particulars of mortgage/charge (3 pages)
10 March 1997Particulars of mortgage/charge (3 pages)
27 December 1996Accounting reference date extended from 31/03/97 to 30/06/97 (1 page)
27 December 1996Accounting reference date extended from 31/03/97 to 30/06/97 (1 page)
21 October 1996Return made up to 10/10/96; no change of members (10 pages)
21 October 1996Return made up to 10/10/96; no change of members (10 pages)
19 May 1996Full accounts made up to 31 March 1996 (13 pages)
19 May 1996Full accounts made up to 31 March 1996 (13 pages)
11 October 1995Return made up to 10/10/95; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)
11 October 1995Return made up to 10/10/95; full list of members (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
21 November 1994Company name changed grodek LIMITED\certificate issued on 22/11/94 (2 pages)
21 November 1994Company name changed grodek LIMITED\certificate issued on 22/11/94 (2 pages)
10 October 1994Incorporation (15 pages)
10 October 1994Incorporation (15 pages)