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.
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 | : |
|
Registered Address | : | Central Square, 29 Wellington Street, Leeds, LS1 4DL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Central Square, 29 Wellington Street, Leeds, LS1 4DL | Secretary | 06 April 2018 | Active |
Central Square, 29 Wellington Street, Leeds, LS1 4DL | Director | 28 April 2016 | Active |
Central Square, 29 Wellington Street, Leeds, LS1 4DL | Director | 25 January 2017 | Active |
Central Square, 29 Wellington Street, Leeds, LS1 4DL | Director | 27 September 2017 | Active |
Central Square, 29 Wellington Street, Leeds, LS1 4DL | Director | 30 September 2010 | Active |
Central Square, 29 Wellington Street, Leeds, LS1 4DL | Director | 18 March 2018 | Active |
I2, Mansfield, Hamilton Court Hamilton Way Oakham Business Park, Mansfield, NG18 5FB | Secretary | 26 April 2017 | Active |
114 Duchy Road, Harrogate, HG1 2HB | Secretary | 16 November 2005 | Active |
I2, Mansfield, Hamilton Court Hamilton Way Oakham Business Park, Mansfield, United Kingdom, NG18 5FB | Secretary | 14 May 2014 | Active |
I2, Mansfield, Hamilton Court Hamilton Way Oakham Business Park, Mansfield, NG18 5FB | Secretary | 23 June 2014 | Active |
Rydal 103 Old Greenock Road, Bishopton, PA7 5BB | Secretary | 04 May 2001 | Active |
21 Buchanan Drive, Glasgow, G61 2EW | Secretary | 31 March 1999 | Active |
7 Boclair Road, Bearsden, Glasgow, G61 2AE | Secretary | - | Active |
Burnbrae Horsewood Road, Bridge Of Weir, PA11 3AT | Director | 01 November 1995 | Active |
The Mains Of Arndean, Vicars Bridge, Blairingone, Dollar, FK14 7NT | Director | - | Active |
16 Coleherne Mews, London, SW10 9EA | Director | 06 November 1996 | Active |
I2, Mansfield, Hamilton Court Hamilton Way Oakham Business Park, Mansfield, NG18 5FB | Director | 26 April 2017 | Active |
29 Six Hills Road, Walton Le Wolds, Loughborough, LE12 8JF | Director | 28 August 1991 | Active |
I2, Mansfield, Hamilton Court Hamilton Way Oakham Business Park, Mansfield, United Kingdom, NG18 5FB | Director | 18 November 2013 | Active |
The Hill, Whitmore, Newcastle Under Lyme, ST5 5HU | Director | 23 October 2006 | Active |
I2, Mansfield, Hamilton Court Hamilton Way Oakham Business Park, Mansfield, NG18 5FB | Director | 06 October 2015 | Active |
21 Rubislaw Den South, Aberdeen, Scotland, AB15 4BD | Director | 26 February 2004 | Active |
The Hoolets Yett, Pencaitland, Tranent, EH34 5EY | Director | 04 December 1991 | Active |
114 Duchy Road, Harrogate, HG1 2HB | Director | 16 November 2005 | Active |
9 Drax Avenue, London, SW20 0EG | Director | 19 April 1995 | Active |
57 Dick Place, Edinburgh, EH9 2JA | Director | 14 January 1999 | Active |
Cavendish House, Enborne Lodge Lane, Newbury, RG14 6RH | Director | 14 January 1993 | Active |
Havelock Europa Plc, Moss Way, Hillend Industrial Estate, Dalgety Bay, KY11 9JS | Director | 01 April 2010 | Active |
Spanyards Farm, Adams Lane, Northiam, Rye, TN31 6JR | Director | 16 September 2008 | Active |
I2, Mansfield, Hamilton Court Hamilton Way Oakham Business Park, Mansfield, NG18 5FB | Director | 23 June 2014 | Active |
Oak Lodge, Inveresk, Musselburgh, EH21 7TE | Director | 01 July 1997 | Active |
I2, Mansfield, Hamilton Court Hamilton Way Oakham Business Park, Mansfield, United Kingdom, NG18 5FB | Director | 01 September 2012 | Active |
11 Forres Street, Edinburgh, EH3 6BJ | Director | - | Active |
23 Tennent Park, Mid Calder, Livingston, EH53 0RF | Director | 08 January 1992 | Active |
93 Taverham Road, Taverham, Norwich, NR8 6SE | Director | 15 September 1997 | Active |
Date | Category | Description | |
---|---|---|---|
2023-01-05 | Restoration | Restoration order of court. | Download |
2021-10-09 | Gazette | Gazette dissolved liquidation. | Download |
2021-07-09 | Insolvency | Liquidation in administration move to dissolution. | Download |
2021-01-20 | Insolvency | Liquidation in administration progress report. | Download |
2020-08-11 | Insolvency | Liquidation in administration progress report. | Download |
2020-07-02 | Insolvency | Liquidation in administration extension of period. | Download |
2020-01-30 | Insolvency | Liquidation in administration progress report. | Download |
2019-07-30 | Insolvency | Liquidation in administration progress report. | Download |
2019-06-17 | Insolvency | Liquidation in administration extension of period. | Download |
2019-02-14 | Insolvency | Liquidation in administration progress report. | Download |
2018-09-28 | Insolvency | Liquidation in administration proposals. | Download |
2018-09-26 | Address | Change registered office address company with date old address new address. | Download |
2018-09-20 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2018-08-22 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2018-07-18 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2018-07-02 | Accounts | Accounts with accounts type group. | Download |
2018-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-25 | Officers | Appoint person director company with name date. | Download |
2018-04-13 | Officers | Termination director company with name termination date. | Download |
2018-04-06 | Officers | Appoint person secretary company with name date. | Download |
2018-04-06 | Officers | Termination secretary company with name termination date. | Download |
2018-03-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-03-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-09-29 | Officers | Appoint person director company with name date. | Download |
2017-09-29 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.