Company NameHarvard Group Holdings Limited
Company StatusDissolved
Company Number09693987
CategoryPrivate Limited Company
Incorporation Date20 July 2015(8 years, 9 months ago)
Dissolution Date24 December 2019 (4 years, 4 months ago)
Previous NameStorey Topco Limited

Business Activity

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

Directors

Director NameMr Mark Daniel Keeley
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2015(3 weeks, 1 day after company formation)
Appointment Duration4 years, 4 months (closed 24 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEci Partners Llp Centurion House
129 Deansgate
Manchester
M3 3WR
Director NameMr Brian Joseph Davidson
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2018(2 years, 6 months after company formation)
Appointment Duration1 year, 11 months (closed 24 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Phillip Shuttleworth Eci Partners
Brettenham House (South Entrance)
Lancaster Place
London
WC2E 7EN
Director NameMr Warwick John Ley
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityAustralian,British
StatusClosed
Appointed23 January 2018(2 years, 6 months after company formation)
Appointment Duration1 year, 11 months (closed 24 December 2019)
RoleDirector/Chartered Accountant
Country of ResidenceEngland
Correspondence AddressC/O Phillip Shuttleworth Eci Partners
Brettenham House (South Entrance)
Lancaster Place
London
WC2E 7EN
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 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 Anthony Graham Hill
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2018(2 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 May 2019)
RoleChartered Accountant
Country of ResidenceEngland
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 AddressC/O Phillip Shuttleworth Eci Partners
Brettenham House (South Entrance)
Lancaster Place
London
WC2E 7EN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1 at £25Andrew Winter
9.15%
Ordinary C
1 at £25Antoni Clarkson
9.15%
Ordinary C
1 at £25Glen Anthony Pugh
9.15%
Ordinary C
1 at £25Paul Francis Hussey
9.15%
Ordinary C
1 at £25Rasib Khan
9.15%
Ordinary C
1 at £25Richard Neil Paul
9.15%
Ordinary C
1 at £25Russell Fletcher
9.15%
Ordinary C
1.6k at £0.01Eci9blp
5.77%
Ordinary A
819 at £0.01Paul Francis Hussey
3.00%
Ordinary B
4.9k at £0.01Ec19alp
18.01%
Ordinary A
349 at £0.01Andrew Winter
1.28%
Ordinary B
350 at £0.01Anthony Corrie
1.28%
Ordinary B
349 at £0.01Antoni Clarkson
1.28%
Ordinary B
349 at £0.01Glen Anthony Pugh
1.28%
Ordinary B
349 at £0.01Rasib Khan
1.28%
Ordinary B
349 at £0.01Russell Fletcher
1.28%
Ordinary B
299 at £0.01Richard Neil Paul
1.09%
Ordinary B
15 at £0.01Andrew Davies
0.05%
Ordinary B
15 at £0.01Anthony Hill
0.05%
Ordinary B
15 at £0.01David Palfreyman
0.05%
Ordinary B
15 at £0.01Joanne Claire Osborne
0.05%
Ordinary B
15 at £0.01John Cliffe
0.05%
Ordinary B
15 at £0.01Patricia Clare Thomas
0.05%
Ordinary B
15 at £0.01Timothy Geroge David Mckernan
0.05%
Ordinary B
15 at £0.01Timothy John Martin
0.05%
Ordinary B

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryGroup
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

24 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
8 October 2019First Gazette notice for voluntary strike-off (1 page)
1 October 2019First Gazette notice for compulsory strike-off (1 page)
30 September 2019Application to strike the company off the register (3 pages)
23 May 2019Termination of appointment of Anthony Hill as a director on 10 May 2019 (1 page)
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)
31 January 2019Termination of appointment of Gary Lynch as a director on 25 January 2019 (1 page)
13 December 2018Confirmation statement made on 3 December 2018 with updates (6 pages)
13 December 2018Notification of Roogreen Nominees Limited as a person with significant control on 23 January 2018 (2 pages)
3 August 2018Group of companies' accounts made up to 31 October 2017 (44 pages)
26 April 2018Appointment of Mr Gary Lynch as a director on 20 April 2018 (2 pages)
25 April 2018Cancellation of shares. Statement of capital on 23 January 2018
  • GBP 713.25
(7 pages)
14 February 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
14 February 2018Purchase of own shares. (3 pages)
8 February 2018Appointment of Mr Warwick John Ley as a director on 23 January 2018 (2 pages)
7 February 2018Appointment of Mr Anthony Hill as a director on 23 January 2018 (2 pages)
7 February 2018Change of share class name or designation (2 pages)
7 February 2018Termination of appointment of Richard Neil Paul as a director on 23 January 2018 (1 page)
7 February 2018Particulars of variation of rights attached to shares (3 pages)
7 February 2018Termination of appointment of Paul Francis Hussey as a director on 23 January 2018 (1 page)
7 February 2018Appointment of Mr Brian Joseph Davidson as a director on 23 January 2018 (2 pages)
7 February 2018Statement of capital following an allotment of shares on 23 January 2018
  • GBP 774.93
(10 pages)
5 February 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(44 pages)
25 January 2018Registration of charge 096939870003, created on 23 January 2018 (37 pages)
15 December 2017Confirmation statement made on 3 December 2017 with updates (6 pages)
14 August 2017Group of companies' accounts made up to 31 October 2016 (44 pages)
14 August 2017Group of companies' accounts made up to 31 October 2016 (44 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)
16 December 2016Previous accounting period extended from 31 July 2016 to 31 October 2016 (1 page)
16 December 2016Previous accounting period extended from 31 July 2016 to 31 October 2016 (1 page)
15 December 2016Confirmation statement made on 3 December 2016 with updates (8 pages)
15 December 2016Confirmation statement made on 3 December 2016 with updates (8 pages)
24 October 2016Statement of capital following an allotment of shares on 20 September 2016
  • GBP 209.54
(8 pages)
24 October 2016Statement of capital following an allotment of shares on 20 September 2016
  • GBP 209.54
(8 pages)
5 January 2016Company name changed storey topco 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 topco 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 2015Statement of capital following an allotment of shares on 2 December 2015
  • GBP 273.33
(8 pages)
3 December 2015Appointment of Mr Richard Neil Paul as a director on 4 September 2015 (2 pages)
3 December 2015Annual return
Statement of capital on 2015-12-03
  • GBP 273.33

Statement of capital on 2016-10-24
  • GBP 273.43
(12 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 273.33
(12 pages)
3 December 2015Annual return
Statement of capital on 2015-12-03
  • GBP 273.33

Statement of capital on 2016-10-24
  • GBP 273.43
(12 pages)
3 December 2015Appointment of Mr Richard Neil Paul as a director on 4 September 2015 (2 pages)
3 December 2015Statement of capital following an allotment of shares on 2 December 2015
  • GBP 273.33
(8 pages)
4 September 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Section 175 13/08/2015
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
4 September 2015Statement of capital following an allotment of shares on 13 August 2015
  • GBP 244.14
(6 pages)
4 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Section 175 13/08/2015
(42 pages)
4 September 2015Sub-division of shares on 13 August 2015 (5 pages)
4 September 2015Sub-division of shares on 13 August 2015 (5 pages)
4 September 2015Change of share class name or designation (2 pages)
4 September 2015Statement of capital following an allotment of shares on 13 August 2015
  • GBP 244.14
(6 pages)
4 September 2015Change of share class name or designation (2 pages)
24 August 2015Appointment of Mr Mark Daniel Keeley as a director on 11 August 2015 (2 pages)
24 August 2015Appointment of Mr Mark Daniel Keeley 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 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)
18 August 2015Registration of charge 096939870001, created on 13 August 2015 (38 pages)
18 August 2015Registration of charge 096939870002, created on 13 August 2015 (65 pages)
18 August 2015Registration of charge 096939870002, created on 13 August 2015 (65 pages)
18 August 2015Registration of charge 096939870001, 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)