UKBizDB.co.uk

SULLIVAN HARVEY LIMITED

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

This company is commonly known as Sullivan Harvey Limited. The company was founded 30 years ago and was given the registration number 02899005. The firm's registered office is in ROMSEY. You can find them at C/o Kewans Limited Suite 1, 3rd Floor, 18 Market Place, Romsey, Hampshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:SULLIVAN HARVEY LIMITED
Company Number:02899005
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:16 February 1994
End of financial year:29 February 2016
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:C/o Kewans Limited Suite 1, 3rd Floor, 18 Market Place, Romsey, Hampshire, SO51 8NA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Cedar Park, Cobham Road, Ferndown Industrial Estate, Wimborne, England, BH21 7SF

Secretary14 November 2000Active
4, Cedar Park, Cobham Road Ferndown Industrial Estate, Wimborne, United Kingdom, BH21 7SF

Director11 December 1997Active
4, Cedar Park, Cobham Road Ferndown Industrial Estate, Wimborne, United Kingdom, BH21 7SF

Director05 March 2010Active
La Fosca, Old Romsey Road Cadnam, Southampton, SO40 2NP

Director11 December 1997Active
Holly House, Winterborne Zelston, Blandford, DT11 9EU

Secretary16 February 1994Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary16 February 1994Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director16 February 1994Active
37 Headswell Avenue, Bournemouth, BH10 6JX

Director16 February 1994Active
112 Strouden Road, Winton, Bournemouth, BH9 1QW

Director23 January 1995Active
Holly House, Winterborne Zelston, Blandford, DT11 9EU

Director16 February 1994Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director16 February 1994Active

People with Significant Control

Sullivan Moore, Payton & Co. Limited
Notified on:10 August 2016
Status:Active
Country of residence:United Kingdom
Address:4 Cedar Park, Cobham Road, Wimborne, United Kingdom, BH21 7SF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Claire Louise Harvey
Notified on:06 April 2016
Status:Active
Date of birth:May 1973
Nationality:British
Country of residence:United Kingdom
Address:4 Cedar Park, Cobham Road, Wimborne, United Kingdom, BH21 7SF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jolyon Aaron Harvey
Notified on:06 April 2016
Status:Active
Date of birth:November 1968
Nationality:British
Country of residence:United Kingdom
Address:4 Cedar Park, Cobham Road, Wimborne, United Kingdom, BH21 7SF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (8 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
2023-12-16Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2023-11-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-10-14Address

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

Download
2023-04-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-04-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-05-25Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-08-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-08-06Address

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

Download
2018-06-11Address

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

Download
2018-06-05Insolvency

Liquidation voluntary statement of affairs.

Download
2018-06-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-06-05Resolution

Resolution.

Download
2018-03-03Gazette

Gazette filings brought up to date.

Download
2018-03-02Confirmation statement

Confirmation statement with updates.

Download
2018-02-21Officers

Change person secretary company with change date.

Download
2018-01-30Gazette

Gazette notice compulsory.

Download
2017-04-18Confirmation statement

Confirmation statement with updates.

Download
2016-11-30Accounts

Accounts with accounts type total exemption small.

Download
2016-06-08Accounts

Change account reference date company previous extended.

Download
2016-03-30Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-17Accounts

Accounts with accounts type total exemption small.

Download
2016-02-17Restoration

Administrative restoration company.

Download
2015-12-15Gazette

Gazette dissolved compulsory.

Download
2015-09-01Gazette

Gazette notice compulsory.

Download
2015-03-04Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.