Glasgow
G1 3BX
Scotland
Director Name | Mr John Burwell Reed |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | American |
Status | Closed |
Appointed | 15 April 2014(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 20 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ocean Spirit House 33 Waterloo Quay Aberdeen AB11 5BS Scotland |
Director Name | Mr Ben Gujral |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 June 2014(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 20 July 2017) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | The Metro Building 1 Butterwick London W6 8DL |
Director Name | Mr Ian Riddoch Williamson Herd |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 October 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 66 Queens Crescent Kepplestone Aberdeen AB15 4BE Scotland |
Director Name | Mr Alan Gordon Shanks |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 20 June 2013) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 15 Springdale Road Bieldside Aberdeen Aberdeenshire AB15 9FA Scotland |
Director Name | Mr Bruce Alexander Webster |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 October 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 24 Kepplestone Gardens Aberdeen AB15 4DH Scotland |
Secretary Name | Mr Alan Gordon Shanks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 20 June 2013) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 15 Springdale Road Bieldside Aberdeen Aberdeenshire AB15 9FA Scotland |
Secretary Name | Mr Graeme Charles Morrice |
---|---|
Status | Resigned |
Appointed | 20 June 2013(5 years, 6 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 October 2013) |
Role | Company Director |
Correspondence Address | Ocean Spirit House 33 Waterloo Quay Aberdeen Aberdeenshire AB11 5BS Scotland |
Director Name | Mr Nicolas Robert Maxime MoutÉ |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 25 June 2013(5 years, 6 months after company formation) |
Appointment Duration | 9 months (resigned 28 March 2014) |
Role | Chief Executive Officer |
Country of Residence | France |
Correspondence Address | Ocean Spirit House 33 Waterloo Quay Aberdeen Aberdeenshire AB11 5BS Scotland |
Director Name | D.W. Director 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 2007(same day as company formation) |
Correspondence Address | 4th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Secretary Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 2007(same day as company formation) |
Correspondence Address | 4th Floor, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Secretary Name | Blackwood Partners Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2013(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 May 2016) |
Correspondence Address | Blackwood House Union Grove Lane Aberdeen AB10 6XU Scotland |
Website | harkandgroup.com |
---|
Registered Address | 110 Queen Street Glasgow G1 3BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 7 other UK companies use this postal address |
139.4m at £1 | Iss Group Holdings One Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£37,845,000 |
Cash | £43,000 |
Current Liabilities | £69,351,000 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
26 July 2013 | Delivered on: 6 August 2013 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
28 February 2013 | Delivered on: 7 March 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
6 July 2012 | Delivered on: 19 July 2012 Satisfied on: 18 February 2015 Persons entitled: Pilgrim Sarl Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
6 May 2011 | Delivered on: 19 May 2011 Satisfied on: 19 July 2012 Persons entitled: Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
3 April 2008 | Delivered on: 8 April 2008 Satisfied on: 19 July 2012 Persons entitled: Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
20 July 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 April 2017 | Administrator's progress report (24 pages) |
20 April 2017 | Notice of move from Administration to Dissolution (24 pages) |
5 December 2016 | Administrator's progress report (51 pages) |
9 September 2016 | Statement of affairs with form 2.13B(Scot)/2.14B(Scot) (18 pages) |
18 July 2016 | Notice of result of meeting creditors (73 pages) |
7 July 2016 | Satisfaction of charge SC3354000005 in full (4 pages) |
7 July 2016 | Satisfaction of charge 4 in full (4 pages) |
27 June 2016 | Statement of administrator's proposal (85 pages) |
1 June 2016 | Appointment of an administrator (24 pages) |
24 May 2016 | Registered office address changed from Ocean Spirit House 33 Waterloo Quay Aberdeen Aberdeenshire AB11 5BS to C/O Deloitte Llp 110 Queen Street Glasgow G1 3BX on 24 May 2016 (2 pages) |
18 May 2016 | Termination of appointment of Blackwood Partners Llp as a secretary on 17 May 2016 (1 page) |
14 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
16 June 2015 | Full accounts made up to 31 December 2014 (23 pages) |
17 March 2015 | Director's details changed for Mr Ben Gujral on 30 November 2014 (2 pages) |
16 March 2015 | Director's details changed for Mr Ben Gujral on 2 February 2015 (2 pages) |
16 March 2015 | Director's details changed for Mr Ben Gujral on 2 February 2015 (2 pages) |
18 February 2015 | Satisfaction of charge 3 in full (1 page) |
27 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
7 October 2014 | Full accounts made up to 31 December 2013 (21 pages) |
23 June 2014 | Appointment of Mr Ben Gujral as a director (2 pages) |
16 April 2014 | Appointment of Mr John Reed as a director (2 pages) |
15 April 2014 | Termination of appointment of Nicolas Mouté as a director (1 page) |
8 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
29 November 2013 | Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page) |
28 October 2013 | Second filing of AR01 previously delivered to Companies House made up to 17 December 2012 (17 pages) |
8 October 2013 | Appointment of Blackwood Partners Llp as a secretary (2 pages) |
8 October 2013 | Termination of appointment of Graeme Morrice as a secretary (1 page) |
7 August 2013 | Alterations to floating charge 3 (48 pages) |
6 August 2013 | Alterations to a floating charge (44 pages) |
6 August 2013 | Alterations to floating charge 4 (44 pages) |
6 August 2013 | Registration of charge 3354000005 (10 pages) |
12 July 2013 | Termination of appointment of Alan Shanks as a director (1 page) |
12 July 2013 | Appointment of Mr Nicolas Robert Maxime Mouté as a director (2 pages) |
22 June 2013 | Termination of appointment of Alan Shanks as a secretary (1 page) |
22 June 2013 | Appointment of Mr Graeme Charles Morrice as a secretary (1 page) |
28 May 2013 | Full accounts made up to 30 September 2012 (20 pages) |
11 April 2013 | Alterations to floating charge 4 (38 pages) |
9 April 2013 | Alterations to floating charge 3 (44 pages) |
21 March 2013 | Alterations to floating charge 4 (10 pages) |
21 March 2013 | Alterations to floating charge 3 (10 pages) |
7 March 2013 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
25 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders
|
6 November 2012 | Termination of appointment of Ian Herd as a director (2 pages) |
6 November 2012 | Termination of appointment of Bruce Webster as a director (2 pages) |
7 August 2012 | Appointment of Mr David Wishart Kerr as a director (2 pages) |
23 July 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
23 July 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
19 July 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
4 May 2012 | Director's details changed for Ian Riddoch Williamson Herd on 1 August 2011 (2 pages) |
4 May 2012 | Director's details changed for Ian Riddoch Williamson Herd on 1 August 2011 (2 pages) |
4 May 2012 | Director's details changed for Bruce Alexander Webster on 1 August 2011 (2 pages) |
4 May 2012 | Director's details changed for Bruce Alexander Webster on 1 August 2011 (2 pages) |
16 February 2012 | Full accounts made up to 30 September 2011 (21 pages) |
12 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (7 pages) |
11 January 2012 | Statement of capital following an allotment of shares on 6 May 2011
|
11 January 2012 | Statement of capital following an allotment of shares on 6 May 2011
|
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2011 | Group of companies' accounts made up to 30 September 2010 (28 pages) |
19 May 2011 | Particulars of a mortgage or charge / charge no: 2 (12 pages) |
16 May 2011 | Resolutions
|
4 April 2011 | Group of companies' accounts made up to 30 September 2009 (26 pages) |
10 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (8 pages) |
1 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (8 pages) |
31 March 2009 | Group of companies' accounts made up to 30 September 2008 (25 pages) |
19 January 2009 | Return made up to 17/12/08; full list of members (10 pages) |
19 January 2009 | Director's change of particulars / bruce webster / 15/08/2008 (1 page) |
19 January 2009 | Director and secretary's change of particulars / alan shanks / 10/04/2008 (1 page) |
23 April 2008 | Director appointed ian riddoch williamson herd (2 pages) |
18 April 2008 | Ad 03/04/08\gbp si 225000@1=225000\gbp ic 1/225001\ (2 pages) |
18 April 2008 | Resolutions
|
18 April 2008 | Nc inc already adjusted 03/04/08 (2 pages) |
18 April 2008 | Ad 03/04/08\gbp si 174999@1=174999\gbp ic 225001/400000\ (4 pages) |
18 April 2008 | Statement of affairs (107 pages) |
17 April 2008 | Director appointed bruce alexander webster (2 pages) |
17 April 2008 | Registered office changed on 17/04/2008 from 4TH floor, saltire court 20 castle terrace edinburgh lothian EH1 2EN (1 page) |
17 April 2008 | Director and secretary appointed alan gordon shanks (2 pages) |
17 April 2008 | Appointment terminated secretary D.W. company services LIMITED (1 page) |
17 April 2008 | Accounting reference date shortened from 31/12/2008 to 30/09/2008 (1 page) |
17 April 2008 | Appointment terminated director D.W. director 1 LIMITED (1 page) |
15 April 2008 | Resolutions
|
15 April 2008 | Resolutions
|
8 April 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
31 March 2008 | Company name changed dunwilco (1516) LIMITED\certificate issued on 31/03/08 (2 pages) |
17 December 2007 | Incorporation (22 pages) |