Company NameHavant International Holdings Limited
Company StatusDissolved
Company Number02986793
CategoryPrivate Limited Company
Incorporation Date4 November 1994(29 years, 6 months ago)
Previous NameBuypaper Limited

Business Activity

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

Directors

Director NameDerek Holt
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 1994(2 weeks, 3 days after company formation)
Appointment Duration29 years, 5 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressTwyford Moors House
Twyford
Winchester
Hampshire
SO21 1RL
Director NameWilliam Kennedy Wilkie
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 1994(2 weeks, 3 days after company formation)
Appointment Duration29 years, 5 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address4 Tannery Close
Westgate
Chichester
West Sussex
PO19 3EY
Secretary NameDerek Holt
NationalityBritish
StatusCurrent
Appointed21 November 1994(2 weeks, 3 days after company formation)
Appointment Duration29 years, 5 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressTwyford Moors House
Twyford
Winchester
Hampshire
SO21 1RL
Director NameMr Michael John Dinham
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 1999(5 years after company formation)
Appointment Duration24 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Westfield Drive
Swanmore
Southampton
Hampshire
SO32 2WA
Director NameDavid Hugh Martin
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2000(5 years, 6 months after company formation)
Appointment Duration23 years, 11 months
RoleTechnical Director
Correspondence AddressCastle Acre
Stockbridge Road
Winchester
Hampshire
SO22 5JH
Director NamePiotr Jan Nahajski
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2000(5 years, 6 months after company formation)
Appointment Duration23 years, 11 months
RoleCompany Director
Correspondence Address39c Saint Cross Road
Winchester
Hampshire
SO23 9PR
Director NameDavid Hugh Martin
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1994(1 month, 1 week after company formation)
Appointment Duration5 years, 5 months (resigned 11 May 2000)
RoleTechnical Director
Correspondence AddressCastle Acre
Stockbridge Road
Winchester
Hampshire
SO22 5JH
Director NameMr Alexander David Maclellan
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1994(1 month, 1 week after company formation)
Appointment Duration7 years, 7 months (resigned 25 July 2002)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bower
Kilbarchan
Renfrewshire
PA10 2PD
Scotland
Director NameKenneth Howard Coates
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1995(9 months after company formation)
Appointment Duration2 years, 8 months (resigned 04 April 1998)
RoleCompany Director
Correspondence AddressLewens
Lewens Lane
Wimborne
Dorset
BH21 1LE
Director NamePiotr Jan Nahajski
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1999(5 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 11 May 2000)
RoleCompany Director
Correspondence Address39c Saint Cross Road
Winchester
Hampshire
SO23 9PR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed04 November 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 November 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressGrant Thornton House
Melton Street
Euston Square
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Turnover£130,283,000
Gross Profit£10,215,000
Net Worth£67,856,000
Cash£3,154,000
Current Liabilities£43,710,000

Accounts

Latest Accounts30 November 1999 (24 years, 5 months ago)
Accounts CategoryGroup
Accounts Year End30 November

Filing History

2 May 2004Dissolved (1 page)
2 February 2004Return of final meeting in a members' voluntary winding up (3 pages)
17 November 2003Liquidators statement of receipts and payments (5 pages)
6 February 2003Resignation of a liquidator (1 page)
19 November 2002Liquidators statement of receipts and payments (5 pages)
13 August 2002Director resigned (1 page)
10 May 2002Liquidators statement of receipts and payments (5 pages)
18 December 2001Liquidators statement of receipts and payments (5 pages)
6 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(64 pages)
30 November 2000Ad 12/10/00--------- £ si [email protected]=34173 £ ic 193360/227533 (2 pages)
17 November 2000Director's particulars changed (1 page)
15 November 2000Registered office changed on 15/11/00 from: langstone road havant hampshire PO9 1SA (1 page)
10 November 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
10 November 2000Declaration of solvency (3 pages)
10 November 2000Appointment of a voluntary liquidator (1 page)
10 November 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(4 pages)
1 November 2000Secretary's particulars changed;director's particulars changed (1 page)
27 September 2000Full group accounts made up to 30 November 1999 (29 pages)
11 August 2000Director's particulars changed (1 page)
18 July 2000£ ic 237017/193360 06/04/00 £ sr [email protected]=43657 (1 page)
7 June 2000New director appointed (2 pages)
31 May 2000Director resigned (1 page)
31 May 2000Director resigned (1 page)
31 May 2000New director appointed (2 pages)
29 March 2000Conve 29/02/00 (1 page)
29 March 2000Conve 21/03/00 (1 page)
27 March 2000Secretary's particulars changed;director's particulars changed (1 page)
4 December 1999New director appointed (2 pages)
4 December 1999New director appointed (2 pages)
10 November 1999Return made up to 04/11/99; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 September 1999Full group accounts made up to 30 November 1998 (29 pages)
9 September 1999Conve 17/08/99 (1 page)
9 May 1999Conve 22/04/99 (1 page)
9 May 1999Conve 22/04/99 (1 page)
22 December 1998Conve 15/12/98 (1 page)
8 December 1998Return made up to 31/10/98; bulk list available separately (5 pages)
27 October 1998Particulars of mortgage/charge (3 pages)
16 September 1998Full group accounts made up to 30 November 1997 (27 pages)
24 August 1998Auditors statement (1 page)
23 July 1998Conve 03/06/98 (1 page)
23 July 1998Director's particulars changed (1 page)
23 July 1998Secretary's particulars changed;director's particulars changed (1 page)
20 May 1998Director resigned (1 page)
10 May 1998Conve 16/03/98 (1 page)
18 March 1998Ad 23/04/97--------- £ si [email protected] (8 pages)
14 January 1998£ nc 238095/237609 24/03/97 (1 page)
14 January 1998Ad 26/06/97--------- £ si [email protected] (2 pages)
5 January 1998Full group accounts made up to 30 November 1996 (28 pages)
3 December 1997Return made up to 04/11/97; bulk list available separately (9 pages)
23 October 1997Conve 06/10/97 (1 page)
23 October 1997Conve 06/10/97 (1 page)
23 October 1997Memorandum and Articles of Association (27 pages)
18 September 1997Delivery ext'd 3 mth 30/11/96 (2 pages)
4 December 1996Return made up to 04/11/96; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 November 1996Full group accounts made up to 30 November 1995 (22 pages)
7 November 1996Ad 01/08/96--------- £ si [email protected]=200684 £ ic 7370/208054 (3 pages)
7 November 1996Particulars of contract relating to shares (3 pages)
27 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(68 pages)
6 September 1996Delivery ext'd 3 mth 30/11/95 (2 pages)
5 September 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
5 September 1996Memorandum and Articles of Association (34 pages)
5 September 1996£ ic 7473/7370 29/07/96 £ sr [email protected]=103 (1 page)
5 September 1996£ nc 7937/238095 29/07/96 (1 page)
5 September 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
7 August 1996Declaration of satisfaction of mortgage/charge (1 page)
18 July 1996Resolutions
  • ERES01 ‐ Extraordinary resolution of alteration of Memorandum of Association
(1 page)
18 July 1996Memorandum and Articles of Association (35 pages)
18 July 1996£ ic 7856/7473 01/07/96 £ sr [email protected]=383 (1 page)
28 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(32 pages)
17 January 1996Particulars of mortgage/charge (7 pages)
5 December 1995Return made up to 04/11/95; full list of members (46 pages)
24 October 1995New director appointed (4 pages)
19 June 1995Ad 30/05/95--------- £ si [email protected]=80 £ ic 7776/7856 (2 pages)
5 June 1995Ad 05/04/95--------- £ si [email protected]=1440 £ ic 6336/7776 (4 pages)
23 April 1995Memorandum and Articles of Association (72 pages)
23 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(14 pages)
28 December 1994Particulars of mortgage/charge (11 pages)
21 December 1994Particulars of mortgage/charge (11 pages)