UKBizDB.co.uk

HAVELOCK EUROPA PLC

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Havelock Europa Plc. The company was founded 60 years ago and was given the registration number 00782546. The firm's registered office is in LEEDS. You can find them at Central Square, 29 Wellington Street, Leeds, . This company's SIC code is 31010 - Manufacture of office and shop furniture.

Company Information

Name:HAVELOCK EUROPA PLC
Company Number:00782546
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:28 November 1963
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 31010 - Manufacture of office and shop furniture

Office Address & Contact

Registered Address:Central Square, 29 Wellington Street, Leeds, LS1 4DL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Central Square, 29 Wellington Street, Leeds, LS1 4DL

Secretary06 April 2018Active
Central Square, 29 Wellington Street, Leeds, LS1 4DL

Director28 April 2016Active
Central Square, 29 Wellington Street, Leeds, LS1 4DL

Director25 January 2017Active
Central Square, 29 Wellington Street, Leeds, LS1 4DL

Director27 September 2017Active
Central Square, 29 Wellington Street, Leeds, LS1 4DL

Director30 September 2010Active
Central Square, 29 Wellington Street, Leeds, LS1 4DL

Director18 March 2018Active
I2, Mansfield, Hamilton Court Hamilton Way Oakham Business Park, Mansfield, NG18 5FB

Secretary26 April 2017Active
114 Duchy Road, Harrogate, HG1 2HB

Secretary16 November 2005Active
I2, Mansfield, Hamilton Court Hamilton Way Oakham Business Park, Mansfield, United Kingdom, NG18 5FB

Secretary14 May 2014Active
I2, Mansfield, Hamilton Court Hamilton Way Oakham Business Park, Mansfield, NG18 5FB

Secretary23 June 2014Active
Rydal 103 Old Greenock Road, Bishopton, PA7 5BB

Secretary04 May 2001Active
21 Buchanan Drive, Glasgow, G61 2EW

Secretary31 March 1999Active
7 Boclair Road, Bearsden, Glasgow, G61 2AE

Secretary-Active
Burnbrae Horsewood Road, Bridge Of Weir, PA11 3AT

Director01 November 1995Active
The Mains Of Arndean, Vicars Bridge, Blairingone, Dollar, FK14 7NT

Director-Active
16 Coleherne Mews, London, SW10 9EA

Director06 November 1996Active
I2, Mansfield, Hamilton Court Hamilton Way Oakham Business Park, Mansfield, NG18 5FB

Director26 April 2017Active
29 Six Hills Road, Walton Le Wolds, Loughborough, LE12 8JF

Director28 August 1991Active
I2, Mansfield, Hamilton Court Hamilton Way Oakham Business Park, Mansfield, United Kingdom, NG18 5FB

Director18 November 2013Active
The Hill, Whitmore, Newcastle Under Lyme, ST5 5HU

Director23 October 2006Active
I2, Mansfield, Hamilton Court Hamilton Way Oakham Business Park, Mansfield, NG18 5FB

Director06 October 2015Active
21 Rubislaw Den South, Aberdeen, Scotland, AB15 4BD

Director26 February 2004Active
The Hoolets Yett, Pencaitland, Tranent, EH34 5EY

Director04 December 1991Active
114 Duchy Road, Harrogate, HG1 2HB

Director16 November 2005Active
9 Drax Avenue, London, SW20 0EG

Director19 April 1995Active
57 Dick Place, Edinburgh, EH9 2JA

Director14 January 1999Active
Cavendish House, Enborne Lodge Lane, Newbury, RG14 6RH

Director14 January 1993Active
Havelock Europa Plc, Moss Way, Hillend Industrial Estate, Dalgety Bay, KY11 9JS

Director01 April 2010Active
Spanyards Farm, Adams Lane, Northiam, Rye, TN31 6JR

Director16 September 2008Active
I2, Mansfield, Hamilton Court Hamilton Way Oakham Business Park, Mansfield, NG18 5FB

Director23 June 2014Active
Oak Lodge, Inveresk, Musselburgh, EH21 7TE

Director01 July 1997Active
I2, Mansfield, Hamilton Court Hamilton Way Oakham Business Park, Mansfield, United Kingdom, NG18 5FB

Director01 September 2012Active
11 Forres Street, Edinburgh, EH3 6BJ

Director-Active
23 Tennent Park, Mid Calder, Livingston, EH53 0RF

Director08 January 1992Active
93 Taverham Road, Taverham, Norwich, NR8 6SE

Director15 September 1997Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-01-05Restoration

Restoration order of court.

Download
2021-10-09Gazette

Gazette dissolved liquidation.

Download
2021-07-09Insolvency

Liquidation in administration move to dissolution.

Download
2021-01-20Insolvency

Liquidation in administration progress report.

Download
2020-08-11Insolvency

Liquidation in administration progress report.

Download
2020-07-02Insolvency

Liquidation in administration extension of period.

Download
2020-01-30Insolvency

Liquidation in administration progress report.

Download
2019-07-30Insolvency

Liquidation in administration progress report.

Download
2019-06-17Insolvency

Liquidation in administration extension of period.

Download
2019-02-14Insolvency

Liquidation in administration progress report.

Download
2018-09-28Insolvency

Liquidation in administration proposals.

Download
2018-09-26Address

Change registered office address company with date old address new address.

Download
2018-09-20Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2018-08-22Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2018-07-18Insolvency

Liquidation in administration appointment of administrator.

Download
2018-07-02Accounts

Accounts with accounts type group.

Download
2018-06-25Confirmation statement

Confirmation statement with no updates.

Download
2018-06-25Officers

Appoint person director company with name date.

Download
2018-04-13Officers

Termination director company with name termination date.

Download
2018-04-06Officers

Appoint person secretary company with name date.

Download
2018-04-06Officers

Termination secretary company with name termination date.

Download
2018-03-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-03-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-09-29Officers

Appoint person director company with name date.

Download
2017-09-29Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.