129 Deansgate
Manchester
M3 3WR
Director Name | Mr Brian Joseph Davidson |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 January 2018(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 24 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Phillip Shuttleworth Eci Partners Brettenham House (South Entrance) Lancaster Place London WC2E 7EN |
Director Name | Mr Warwick John Ley |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | Australian,British |
Status | Closed |
Appointed | 23 January 2018(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 24 December 2019) |
Role | Director/Chartered Accountant |
Country of Residence | England |
Correspondence Address | C/O Phillip Shuttleworth Eci Partners Brettenham House (South Entrance) Lancaster Place London WC2E 7EN |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 July 2015(same day as company formation) |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Director Name | Mr Paul Francis Hussey |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 July 2015(same day as company formation) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Harvard Engineering Limited Tyler Close Normanton Wakefield WF6 1RL |
Director Name | Mr Antoni Raymond Clarkson |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2015(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Tyler Close Normanton Industrial Estate Normanton West Yorkshire WF6 1RL |
Director Name | Mr Richard Neil Paul |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2015(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Tyler Close Normanton Industrial Estate Normanton West Yorkshire WF6 1RL |
Director Name | Mr Anthony Graham Hill |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2018(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 May 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Unit 1 Tyler Close Normanton Industrial Estate Normanton West Yorkshire WF6 1RL |
Director Name | Mr Gary Lynch |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2018(2 years, 9 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 25 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Tyler Close Normanton Industrial Estate Normanton West Yorkshire WF6 1RL |
Website | www.harvardeng.com |
---|---|
Email address | [email protected] |
Telephone | 0113 3831000 |
Telephone region | Leeds |
Registered Address | C/O Phillip Shuttleworth Eci Partners Brettenham House (South Entrance) Lancaster Place London WC2E 7EN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
1 at £25 | Andrew Winter 9.15% Ordinary C |
---|---|
1 at £25 | Antoni Clarkson 9.15% Ordinary C |
1 at £25 | Glen Anthony Pugh 9.15% Ordinary C |
1 at £25 | Paul Francis Hussey 9.15% Ordinary C |
1 at £25 | Rasib Khan 9.15% Ordinary C |
1 at £25 | Richard Neil Paul 9.15% Ordinary C |
1 at £25 | Russell Fletcher 9.15% Ordinary C |
1.6k at £0.01 | Eci9blp 5.77% Ordinary A |
819 at £0.01 | Paul Francis Hussey 3.00% Ordinary B |
4.9k at £0.01 | Ec19alp 18.01% Ordinary A |
349 at £0.01 | Andrew Winter 1.28% Ordinary B |
350 at £0.01 | Anthony Corrie 1.28% Ordinary B |
349 at £0.01 | Antoni Clarkson 1.28% Ordinary B |
349 at £0.01 | Glen Anthony Pugh 1.28% Ordinary B |
349 at £0.01 | Rasib Khan 1.28% Ordinary B |
349 at £0.01 | Russell Fletcher 1.28% Ordinary B |
299 at £0.01 | Richard Neil Paul 1.09% Ordinary B |
15 at £0.01 | Andrew Davies 0.05% Ordinary B |
15 at £0.01 | Anthony Hill 0.05% Ordinary B |
15 at £0.01 | David Palfreyman 0.05% Ordinary B |
15 at £0.01 | Joanne Claire Osborne 0.05% Ordinary B |
15 at £0.01 | John Cliffe 0.05% Ordinary B |
15 at £0.01 | Patricia Clare Thomas 0.05% Ordinary B |
15 at £0.01 | Timothy Geroge David Mckernan 0.05% Ordinary B |
15 at £0.01 | Timothy John Martin 0.05% Ordinary B |
Latest Accounts | 31 October 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 October |
23 January 2018 | Delivered on: 25 January 2018 Persons entitled: Eci Ventures Nominees Limited (As Security Trustee) Classification: A registered charge Outstanding |
---|---|
13 August 2015 | Delivered 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 2015 | Delivered on: 18 August 2015 Persons entitled: Eci Ventures Nominees Limited (As Security Trustee) Classification: A registered charge Outstanding |
24 December 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
1 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2019 | Application to strike the company off the register (3 pages) |
23 May 2019 | Termination of appointment of Anthony Hill as a director on 10 May 2019 (1 page) |
23 May 2019 | Registered 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 2019 | Termination of appointment of Gary Lynch as a director on 25 January 2019 (1 page) |
13 December 2018 | Confirmation statement made on 3 December 2018 with updates (6 pages) |
13 December 2018 | Notification of Roogreen Nominees Limited as a person with significant control on 23 January 2018 (2 pages) |
3 August 2018 | Group of companies' accounts made up to 31 October 2017 (44 pages) |
26 April 2018 | Appointment of Mr Gary Lynch as a director on 20 April 2018 (2 pages) |
25 April 2018 | Cancellation of shares. Statement of capital on 23 January 2018
|
14 February 2018 | Resolutions
|
14 February 2018 | Purchase of own shares. (3 pages) |
8 February 2018 | Appointment of Mr Warwick John Ley as a director on 23 January 2018 (2 pages) |
7 February 2018 | Appointment of Mr Anthony Hill as a director on 23 January 2018 (2 pages) |
7 February 2018 | Change of share class name or designation (2 pages) |
7 February 2018 | Termination of appointment of Richard Neil Paul as a director on 23 January 2018 (1 page) |
7 February 2018 | Particulars of variation of rights attached to shares (3 pages) |
7 February 2018 | Termination of appointment of Paul Francis Hussey as a director on 23 January 2018 (1 page) |
7 February 2018 | Appointment of Mr Brian Joseph Davidson as a director on 23 January 2018 (2 pages) |
7 February 2018 | Statement of capital following an allotment of shares on 23 January 2018
|
5 February 2018 | Resolutions
|
25 January 2018 | Registration of charge 096939870003, created on 23 January 2018 (37 pages) |
15 December 2017 | Confirmation statement made on 3 December 2017 with updates (6 pages) |
14 August 2017 | Group of companies' accounts made up to 31 October 2016 (44 pages) |
14 August 2017 | Group of companies' accounts made up to 31 October 2016 (44 pages) |
16 June 2017 | Termination of appointment of Antoni Raymond Clarkson as a director on 16 May 2017 (1 page) |
16 June 2017 | Termination of appointment of Antoni Raymond Clarkson as a director on 16 May 2017 (1 page) |
16 December 2016 | Previous accounting period extended from 31 July 2016 to 31 October 2016 (1 page) |
16 December 2016 | Previous accounting period extended from 31 July 2016 to 31 October 2016 (1 page) |
15 December 2016 | Confirmation statement made on 3 December 2016 with updates (8 pages) |
15 December 2016 | Confirmation statement made on 3 December 2016 with updates (8 pages) |
24 October 2016 | Statement of capital following an allotment of shares on 20 September 2016
|
24 October 2016 | Statement of capital following an allotment of shares on 20 September 2016
|
5 January 2016 | Company name changed storey topco LIMITED\certificate issued on 05/01/16
|
5 January 2016 | Company name changed storey topco LIMITED\certificate issued on 05/01/16
|
3 December 2015 | Statement of capital following an allotment of shares on 2 December 2015
|
3 December 2015 | Appointment of Mr Richard Neil Paul as a director on 4 September 2015 (2 pages) |
3 December 2015 | Annual return Statement of capital on 2015-12-03
Statement of capital on 2016-10-24
|
3 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return Statement of capital on 2015-12-03
Statement of capital on 2016-10-24
|
3 December 2015 | Appointment of Mr Richard Neil Paul as a director on 4 September 2015 (2 pages) |
3 December 2015 | Statement of capital following an allotment of shares on 2 December 2015
|
4 September 2015 | Resolutions
|
4 September 2015 | Statement of capital following an allotment of shares on 13 August 2015
|
4 September 2015 | Resolutions
|
4 September 2015 | Sub-division of shares on 13 August 2015 (5 pages) |
4 September 2015 | Sub-division of shares on 13 August 2015 (5 pages) |
4 September 2015 | Change of share class name or designation (2 pages) |
4 September 2015 | Statement of capital following an allotment of shares on 13 August 2015
|
4 September 2015 | Change of share class name or designation (2 pages) |
24 August 2015 | Appointment of Mr Mark Daniel Keeley as a director on 11 August 2015 (2 pages) |
24 August 2015 | Appointment of Mr Mark Daniel Keeley as a director on 11 August 2015 (2 pages) |
20 August 2015 | Appointment of Mr Antoni Raymond Clarkson as a director on 11 August 2015 (2 pages) |
20 August 2015 | Registered 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 2015 | Registered 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 2015 | Appointment of Mr Antoni Raymond Clarkson as a director on 11 August 2015 (2 pages) |
18 August 2015 | Registration of charge 096939870001, created on 13 August 2015 (38 pages) |
18 August 2015 | Registration of charge 096939870002, created on 13 August 2015 (65 pages) |
18 August 2015 | Registration of charge 096939870002, created on 13 August 2015 (65 pages) |
18 August 2015 | Registration of charge 096939870001, created on 13 August 2015 (38 pages) |
20 July 2015 | Incorporation Statement of capital on 2015-07-20
|
20 July 2015 | Incorporation Statement of capital on 2015-07-20
|