Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HARRISON LOVEGROVE & CO. LIMITED
Company Information for

HARRISON LOVEGROVE & CO. LIMITED

1 LITTLE NEW STREET, LONDON, EC4A,
Company Registration Number
03839485
Private Limited Company
Dissolved

Dissolved 2016-02-16

Company Overview

About Harrison Lovegrove & Co. Ltd
HARRISON LOVEGROVE & CO. LIMITED was founded on 1999-09-10 and had its registered office in 1 Little New Street. The company was dissolved on the 2016-02-16 and is no longer trading or active.

Key Data
Company Name
HARRISON LOVEGROVE & CO. LIMITED
 
Legal Registered Office
1 LITTLE NEW STREET
LONDON
 
Previous Names
CHANGECOPY LIMITED14/10/1999
Filing Information
Company Number 03839485
Date formed 1999-09-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2016-02-16
Type of accounts FULL
Last Datalog update: 2016-04-28 08:34:59
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name HARRISON LOVEGROVE & CO. LIMITED
The following companies were found which have the same name as HARRISON LOVEGROVE & CO. LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HARRISON LOVEGROVE & CO. (WASHINGTON) LIMITED HILL HOUSE 1 LITTLE NEW STREET LITTLE NEW STREET LONDON EC4A 3TR Dissolved Company formed on the 2005-10-24

Company Officers of HARRISON LOVEGROVE & CO. LIMITED

Current Directors
Officer Role Date Appointed
SC (SECRETARIES) LIMITED
Company Secretary 2007-12-03
PAUL STUART CHAMBERS
Director 2012-10-01
GERALDINE MARY MURPHY
Director 2011-05-13
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM RICHARD HOLMES
Director 2009-01-26 2014-07-08
KRISHNAKUMAR NARAYANAN TRICHUR
Director 2012-10-01 2014-07-08
AVERINA ANITA SNOW
Director 2008-01-28 2012-10-01
PRAHLAD NARAYAN SHANTIGRAM
Director 2009-01-26 2012-04-30
PAUL ARTHUR DUFAYS
Company Secretary 2007-12-03 2011-05-13
ANDREW DONALD BARTLETT
Director 2007-12-03 2011-05-13
MARTIN READ LOVEGROVE
Director 1999-09-30 2011-01-04
RAHUL GOSWAMY
Director 2008-01-02 2009-01-26
BRENDON HOPKINS
Director 2007-12-07 2009-01-26
MICHAEL ANTHONY BRIDDEN
Company Secretary 2007-06-25 2007-12-03
ELISABETH PATRICIA AIREY
Director 2000-01-13 2007-12-03
EWAN BROWN
Director 2002-12-12 2007-12-03
TIMOTHY JOHN CROMMELIN EGGAR
Director 2005-09-26 2007-12-03
GERALDINE MARY MURPHY
Director 2005-11-21 2007-12-03
PAUL JOHN WILLCOCKS
Director 2005-11-21 2007-12-03
FIONA ALISON MCAFEE
Company Secretary 2002-12-05 2007-06-25
JULIA ELIZABETH HORNBY
Director 2006-10-31 2007-01-05
JOHN LEOPOLD EGAN
Director 2000-06-22 2005-07-18
ELISABETH PATRICIA AIREY
Company Secretary 2000-01-13 2002-12-05
WILLIAM ROBERT HARRISON
Director 1999-09-30 2002-01-09
MARTIN READ LOVEGROVE
Company Secretary 1999-09-30 2000-09-20
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-09-10 1999-09-30
INSTANT COMPANIES LIMITED
Nominated Director 1999-09-10 1999-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SC (SECRETARIES) LIMITED STANDARD CHARTERED NOMINEES (PRIVATE CLIENTS UK) LIMITED Company Secretary 2016-06-09 CURRENT 2016-06-09 Active
SC (SECRETARIES) LIMITED STANDARD CHARTERED I H LIMITED Company Secretary 2013-02-21 CURRENT 2013-02-21 Active
SC (SECRETARIES) LIMITED PEMBROKE AIRCRAFT LEASING (UK) LIMITED Company Secretary 2012-10-05 CURRENT 2012-10-05 Active
SC (SECRETARIES) LIMITED SC TRANSPORT LEASING 2 LIMITED Company Secretary 2012-05-02 CURRENT 2009-01-09 Active
SC (SECRETARIES) LIMITED SC OVERSEAS INVESTMENTS LIMITED Company Secretary 2012-02-21 CURRENT 2011-02-21 Liquidation
SC (SECRETARIES) LIMITED SC LEASECO LIMITED Company Secretary 2011-12-15 CURRENT 2011-12-15 Liquidation
SC (SECRETARIES) LIMITED STANDARD CHARTERED TRUSTEES (UK) LIMITED Company Secretary 2011-02-01 CURRENT 1997-04-10 Active
SC (SECRETARIES) LIMITED SC TRANSPORT LEASING 1 LTD. Company Secretary 2010-02-12 CURRENT 2009-01-09 Active
SC (SECRETARIES) LIMITED STANDARD CHARTERED RECEIVABLES (UK) LIMITED Company Secretary 2009-11-02 CURRENT 2002-11-19 Dissolved 2018-06-09
SC (SECRETARIES) LIMITED STANDARD CHARTERED LEASING (UK) 2 LIMITED Company Secretary 2009-11-02 CURRENT 2006-03-01 Liquidation
SC (SECRETARIES) LIMITED STANDARD CHARTERED LEASING (UK) 3 LIMITED Company Secretary 2009-11-02 CURRENT 2006-06-08 Liquidation
SC (SECRETARIES) LIMITED STANDARD CHARTERED LEASING (UK) LIMITED Company Secretary 2009-11-02 CURRENT 2005-07-19 Active
SC (SECRETARIES) LIMITED STANDARD CHARTERED PORTFOLIO TRADING (UK) LIMITED Company Secretary 2009-10-09 CURRENT 2002-11-05 Dissolved 2018-06-09
SC (SECRETARIES) LIMITED STANDARD CHARTERED FINANCIAL INVESTMENTS LIMITED Company Secretary 2009-10-09 CURRENT 2003-09-01 Dissolved 2018-06-09
SC (SECRETARIES) LIMITED STANDARD CHARTERED SECURITIES (AFRICA) HOLDINGS LIMITED Company Secretary 2009-10-05 CURRENT 2006-06-12 Active
SC (SECRETARIES) LIMITED STANDARD CHARTERED BASINGHALL NOMINEES LIMITED Company Secretary 2008-11-17 CURRENT 1927-05-07 Dissolved 2014-11-25
SC (SECRETARIES) LIMITED STANDARD CHARTERED FURBS TRUSTEE LIMITED Company Secretary 2008-11-04 CURRENT 1997-10-17 Dissolved 2016-01-12
SC (SECRETARIES) LIMITED FINVENTURES UK LIMITED Company Secretary 2008-11-04 CURRENT 2001-08-23 Active
SC (SECRETARIES) LIMITED STANDARD CHARTERED DEBT TRADING LIMITED Company Secretary 2008-11-04 CURRENT 2002-07-29 Liquidation
SC (SECRETARIES) LIMITED STANDARD CHARTERED LEASE TRUSTEE LIMITED Company Secretary 2008-09-01 CURRENT 2000-05-02 Dissolved 2016-01-26
SC (SECRETARIES) LIMITED B.W.A.DEPENDENTS LIMITED Company Secretary 2008-09-01 CURRENT 1959-01-20 Active - Proposal to Strike off
SC (SECRETARIES) LIMITED CWB CAPITAL PARTNERS (INVESTMENTS) LIMITED Company Secretary 2008-04-10 CURRENT 1992-04-23 Dissolved 2013-08-23
SC (SECRETARIES) LIMITED CWB CAPITAL PARTNERS LIMITED Company Secretary 2008-04-10 CURRENT 1988-10-11 Dissolved 2013-08-23
SC (SECRETARIES) LIMITED STANDARD CHARTERED INVESTMENTS LIMITED Company Secretary 2008-02-06 CURRENT 1990-01-09 Dissolved 2015-02-07
SC (SECRETARIES) LIMITED STANDARD CHARTERED (SFD NO.1) LIMITED Company Secretary 2008-02-06 CURRENT 1989-07-12 Dissolved 2015-07-14
SC (SECRETARIES) LIMITED STANDARD CHARTERED (SFD NO.2) LIMITED Company Secretary 2008-02-06 CURRENT 1989-07-12 Dissolved 2015-07-14
SC (SECRETARIES) LIMITED STANDARD CHARTERED MORTGAGE FINANCE LIMITED Company Secretary 2008-02-06 CURRENT 1987-01-20 Dissolved 2015-02-06
SC (SECRETARIES) LIMITED STANDARD CHARTERED EQUITOR LIMITED Company Secretary 2008-02-06 CURRENT 1984-08-07 Dissolved 2018-05-21
SC (SECRETARIES) LIMITED ST. HELENS NOMINEES LIMITED Company Secretary 2008-02-06 CURRENT 1932-12-19 Active - Proposal to Strike off
SC (SECRETARIES) LIMITED STANDARD CHARTERED (GCT) LIMITED Company Secretary 2008-02-06 CURRENT 1991-04-29 Liquidation
SC (SECRETARIES) LIMITED COMPASS ESTATES LIMITED Company Secretary 2008-02-06 CURRENT 1968-05-23 Liquidation
SC (SECRETARIES) LIMITED CHARTERED FINANCIAL HOLDINGS LIMITED Company Secretary 2008-02-06 CURRENT 1947-03-20 Liquidation
SC (SECRETARIES) LIMITED SC VENTURES HOLDINGS LIMITED Company Secretary 2008-02-06 CURRENT 1909-12-17 Active
SC (SECRETARIES) LIMITED STANCHART NOMINEES LIMITED Company Secretary 2008-02-06 CURRENT 1923-08-08 Active
SC (SECRETARIES) LIMITED STANDARD CHARTERED CAPITAL MARKETS LIMITED Company Secretary 2008-02-06 CURRENT 1972-04-10 Liquidation
SC (SECRETARIES) LIMITED STANDARD CHARTERED AFRICA LIMITED Company Secretary 2008-02-06 CURRENT 1862-10-15 Active
SC (SECRETARIES) LIMITED STANDARD CHARTERED NOMINEES LIMITED Company Secretary 2008-02-06 CURRENT 1935-01-17 Active
SC (SECRETARIES) LIMITED STANDARD CHARTERED STRATEGIC INVESTMENTS LIMITED Company Secretary 2008-02-06 CURRENT 1978-09-12 Active
SC (SECRETARIES) LIMITED SCMB OVERSEAS LIMITED Company Secretary 2008-02-06 CURRENT 1983-10-25 Active
SC (SECRETARIES) LIMITED STANDARD CHARTERED (CT) LIMITED Company Secretary 2008-02-06 CURRENT 1998-12-16 Liquidation
SC (SECRETARIES) LIMITED STANDARD CHARTERED APR LIMITED Company Secretary 2008-02-06 CURRENT 2004-08-26 Liquidation
SC (SECRETARIES) LIMITED STANDARD CHARTERED NEA LIMITED Company Secretary 2008-02-06 CURRENT 2005-01-27 Active
SC (SECRETARIES) LIMITED STANDARD CHARTERED MASTERBRAND LICENSING LIMITED Company Secretary 2008-01-31 CURRENT 2005-11-10 Liquidation
SC (SECRETARIES) LIMITED HLC (US) LIMITED Company Secretary 2007-12-03 CURRENT 2002-03-21 Dissolved 2014-03-12
SC (SECRETARIES) LIMITED HARRISON LOVEGROVE & CO. (WASHINGTON) LIMITED Company Secretary 2007-12-03 CURRENT 2005-10-24 Dissolved 2014-03-12
SC (SECRETARIES) LIMITED STANDARD CHARTERED CORPORATE FINANCE (CANADA) LIMITED Company Secretary 2007-12-03 CURRENT 2004-12-07 Dissolved 2018-06-09
SC (SECRETARIES) LIMITED STANDARD CHARTERED CORPORATE FINANCE (EURASIA) LIMITED Company Secretary 2007-12-03 CURRENT 2005-08-23 Dissolved 2018-06-09
PAUL STUART CHAMBERS STANDARD CHARTERED I H LIMITED Director 2013-02-21 CURRENT 2013-02-21 Active
PAUL STUART CHAMBERS STANDARD CHARTERED HOLDINGS (INTERNATIONAL) B.V. Director 2012-11-21 CURRENT 2002-05-17 Active
PAUL STUART CHAMBERS STANDARD CHARTERED MB HOLDINGS B.V. Director 2012-11-21 CURRENT 2002-05-17 Active
PAUL STUART CHAMBERS STANDARD CHARTERED HOLDINGS (ASIA PACIFIC) B.V. Director 2012-11-21 CURRENT 2002-05-17 Active
PAUL STUART CHAMBERS STANDARD CHARTERED HOLDINGS (AFRICA) B.V. Director 2012-11-21 CURRENT 2002-05-17 Active
PAUL STUART CHAMBERS STANDARD CHARTERED INVESTMENTS LIMITED Director 2012-10-01 CURRENT 1990-01-09 Dissolved 2015-02-07
PAUL STUART CHAMBERS STANDARD CHARTERED MORTGAGE FINANCE LIMITED Director 2012-10-01 CURRENT 1987-01-20 Dissolved 2015-02-06
PAUL STUART CHAMBERS STANDARD CHARTERED EQUITOR LIMITED Director 2012-10-01 CURRENT 1984-08-07 Dissolved 2018-05-21
PAUL STUART CHAMBERS FINVENTURES UK LIMITED Director 2012-10-01 CURRENT 2001-08-23 Active
PAUL STUART CHAMBERS STANDARD CHARTERED PORTFOLIO TRADING (UK) LIMITED Director 2012-10-01 CURRENT 2002-11-05 Dissolved 2018-06-09
PAUL STUART CHAMBERS STANDARD CHARTERED RECEIVABLES (UK) LIMITED Director 2012-10-01 CURRENT 2002-11-19 Dissolved 2018-06-09
PAUL STUART CHAMBERS STANDARD CHARTERED FINANCIAL INVESTMENTS LIMITED Director 2012-10-01 CURRENT 2003-09-01 Dissolved 2018-06-09
PAUL STUART CHAMBERS STANDARD CHARTERED CORPORATE FINANCE (CANADA) LIMITED Director 2012-10-01 CURRENT 2004-12-07 Dissolved 2018-06-09
PAUL STUART CHAMBERS STANDARD CHARTERED CORPORATE FINANCE (EURASIA) LIMITED Director 2012-10-01 CURRENT 2005-08-23 Dissolved 2018-06-09
PAUL STUART CHAMBERS ST. HELENS NOMINEES LIMITED Director 2012-10-01 CURRENT 1932-12-19 Active - Proposal to Strike off
PAUL STUART CHAMBERS STANDARD CHARTERED (GCT) LIMITED Director 2012-10-01 CURRENT 1991-04-29 Liquidation
PAUL STUART CHAMBERS STANDARD CHARTERED DEBT TRADING LIMITED Director 2012-10-01 CURRENT 2002-07-29 Liquidation
PAUL STUART CHAMBERS STANDARD CHARTERED LEASING (UK) 2 LIMITED Director 2012-10-01 CURRENT 2006-03-01 Liquidation
PAUL STUART CHAMBERS STANDARD CHARTERED LEASING (UK) 3 LIMITED Director 2012-10-01 CURRENT 2006-06-08 Liquidation
PAUL STUART CHAMBERS SC TRANSPORT LEASING 2 LIMITED Director 2012-10-01 CURRENT 2009-01-09 Active
PAUL STUART CHAMBERS SC TRANSPORT LEASING 1 LTD. Director 2012-10-01 CURRENT 2009-01-09 Active
PAUL STUART CHAMBERS SC OVERSEAS INVESTMENTS LIMITED Director 2012-10-01 CURRENT 2011-02-21 Liquidation
PAUL STUART CHAMBERS SC LEASECO LIMITED Director 2012-10-01 CURRENT 2011-12-15 Liquidation
PAUL STUART CHAMBERS CHARTERED FINANCIAL HOLDINGS LIMITED Director 2012-10-01 CURRENT 1947-03-20 Liquidation
PAUL STUART CHAMBERS SC VENTURES HOLDINGS LIMITED Director 2012-10-01 CURRENT 1909-12-17 Active
PAUL STUART CHAMBERS STANCHART NOMINEES LIMITED Director 2012-10-01 CURRENT 1923-08-08 Active
PAUL STUART CHAMBERS STANDARD CHARTERED AFRICA LIMITED Director 2012-10-01 CURRENT 1862-10-15 Active
PAUL STUART CHAMBERS STANDARD CHARTERED NOMINEES LIMITED Director 2012-10-01 CURRENT 1935-01-17 Active
PAUL STUART CHAMBERS STANDARD CHARTERED STRATEGIC INVESTMENTS LIMITED Director 2012-10-01 CURRENT 1978-09-12 Active
PAUL STUART CHAMBERS SCMB OVERSEAS LIMITED Director 2012-10-01 CURRENT 1983-10-25 Active
PAUL STUART CHAMBERS STANDARD CHARTERED (CT) LIMITED Director 2012-10-01 CURRENT 1998-12-16 Liquidation
PAUL STUART CHAMBERS STANDARD CHARTERED APR LIMITED Director 2012-10-01 CURRENT 2004-08-26 Liquidation
PAUL STUART CHAMBERS STANDARD CHARTERED NEA LIMITED Director 2012-10-01 CURRENT 2005-01-27 Active
PAUL STUART CHAMBERS STANDARD CHARTERED LEASING (UK) LIMITED Director 2012-10-01 CURRENT 2005-07-19 Active
GERALDINE MARY MURPHY IMPACT OIL & GAS LIMITED Director 2016-08-01 CURRENT 2011-04-11 Active
GERALDINE MARY MURPHY HLC (US) LIMITED Director 2011-05-13 CURRENT 2002-03-21 Dissolved 2014-03-12
GERALDINE MARY MURPHY HARRISON LOVEGROVE & CO. (WASHINGTON) LIMITED Director 2011-05-13 CURRENT 2005-10-24 Dissolved 2014-03-12
GERALDINE MARY MURPHY STANDARD CHARTERED CORPORATE FINANCE (CANADA) LIMITED Director 2011-01-11 CURRENT 2004-12-07 Dissolved 2018-06-09
GERALDINE MARY MURPHY STANDARD CHARTERED CORPORATE FINANCE (EURASIA) LIMITED Director 2011-01-11 CURRENT 2005-08-23 Dissolved 2018-06-09

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-02-16GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-11-164.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-10-234.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/08/2015
2014-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/2014 FROM 1 BASINGHALL AVENUE LONDON EC2V 5DD
2014-08-294.70DECLARATION OF SOLVENCY
2014-08-29LIQ MISC RESRESOLUTION INSOLVENCY:SPECIAL RESOLUTION ;- "IN SPECIE"
2014-08-29LRESSPSPECIAL RESOLUTION TO WIND UP
2014-08-29600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-07-10TM01APPOINTMENT TERMINATED, DIRECTOR KRISHNAKUMAR TRICHUR
2014-07-10TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM HOLMES
2014-05-02LATEST SOC02/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-02AR0110/04/14 FULL LIST
2013-12-19SH20STATEMENT BY DIRECTORS
2013-12-19SH1919/12/13 STATEMENT OF CAPITAL GBP 1
2013-12-19CAP-SSSOLVENCY STATEMENT DATED 19/12/13
2013-12-19RES13SHARE PREM ACCOUNT AND CAP REDEMPTION RESERVE CANCELLED 19/12/2013
2013-12-19RES01ADOPT ARTICLES 19/12/2013
2013-10-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-09-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-02AR0110/04/13 FULL LIST
2012-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MS GERALDINE MARY MURPHY / 17/10/2012
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-10-01AP01DIRECTOR APPOINTED KRISHNAKUMAR NARAYAN TRICHUR
2012-10-01AP01DIRECTOR APPOINTED PAUL STUART CHAMBERS
2012-10-01TM01APPOINTMENT TERMINATED, DIRECTOR AVERINA SNOW
2012-06-07CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SC (SECRETARIES) LIMITED / 01/06/2012
2012-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/2012 FROM 1 ALDERMANBURY SQUARE LONDON EC2V 7SB UNITED KINGDOM
2012-05-11TM01APPOINTMENT TERMINATED, DIRECTOR PRAHLAD SHANTIGRAM
2012-05-04AR0110/04/12 FULL LIST
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-08TM02APPOINTMENT TERMINATED, SECRETARY PAUL DUFAYS
2011-06-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BARTLETT
2011-06-08AP01DIRECTOR APPOINTED MS GERALDINE MARY MURPHY
2011-04-27AR0110/04/11 FULL LIST
2011-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM RICHARD HOLMES / 01/06/2010
2011-01-25TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN LOVEGROVE
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-21AR0110/04/10 FULL LIST
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN READ LOVEGROVE / 26/02/2010
2009-08-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-04-22363aRETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS
2009-01-26288aDIRECTOR APPOINTED PRAHLAD NARAYAN SHANTIGRAM
2009-01-26288aDIRECTOR APPOINTED WILLIAM RICHARD HOLMES
2009-01-26288bAPPOINTMENT TERMINATED DIRECTOR BRENDON HOPKINS
2009-01-26288bAPPOINTMENT TERMINATED DIRECTOR RAHUL GOSWAMY
2008-11-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-10-07363aRETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS
2008-09-18287REGISTERED OFFICE CHANGED ON 18/09/2008 FROM 80 STRAND LONDON WC2R 0DT
2008-02-21288aNEW DIRECTOR APPOINTED
2008-02-15288aNEW DIRECTOR APPOINTED
2008-02-15288aNEW DIRECTOR APPOINTED
2008-01-25353LOCATION OF REGISTER OF MEMBERS
2007-12-12288aNEW SECRETARY APPOINTED
2007-12-12288aNEW SECRETARY APPOINTED
2007-12-12288aNEW DIRECTOR APPOINTED
2007-12-12288bSECRETARY RESIGNED
2007-12-12288bDIRECTOR RESIGNED
2007-12-12288bDIRECTOR RESIGNED
2007-12-12288bDIRECTOR RESIGNED
2007-12-12288bDIRECTOR RESIGNED
2007-12-12288bDIRECTOR RESIGNED
2007-12-1288(2)RAD 03/12/07--------- £ SI 8800@1=8800 £ IC 352269/361069
2007-12-1288(2)RAD 03/12/07--------- £ SI 7685@1=7685 £ IC 344584/352269
2007-12-1288(2)RAD 03/12/07--------- £ SI 3500@1=3500 £ IC 341084/344584
2007-12-1288(2)RAD 03/12/07--------- £ SI 3000@1=3000 £ IC 338084/341084
2007-12-1288(2)RAD 03/12/07--------- £ SI 95610@1=95610 £ IC 242474/338084
2007-11-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to HARRISON LOVEGROVE & CO. LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-10-08
Appointment of Liquidators2014-08-27
Resolutions for Winding-up2014-08-27
Fines / Sanctions
No fines or sanctions have been issued against HARRISON LOVEGROVE & CO. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2002-12-12 Satisfied PEARSON PLC
RENT DEPOSIT DEED 1999-11-08 Satisfied LANGBOURN PROPERTIES (BUCKINGHAM) LIMITED
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HARRISON LOVEGROVE & CO. LIMITED

Intangible Assets
Patents
We have not found any records of HARRISON LOVEGROVE & CO. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HARRISON LOVEGROVE & CO. LIMITED
Trademarks
We have not found any records of HARRISON LOVEGROVE & CO. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HARRISON LOVEGROVE & CO. LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as HARRISON LOVEGROVE & CO. LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where HARRISON LOVEGROVE & CO. LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyHARRISON LOVEGROVE & CO. LIMITEDEvent Date2015-10-05
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 (as amended), that a final General Meeting of the Company will be held at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ on 10 November 2015 at 10.00 am for the purpose of receiving an account showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Joint Liquidators. The meeting will also consider and, if thought fit, pass the following Ordinary Resolution: That the Joint Liquidators statement of account for the period of the liquidation be approved. Any member of the Company entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote instead of him/her. A proxy need not be a member of the Company. Proxy forms to be used at the meeting must be lodged with the Joint Liquidators at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ no later than 12.00 noon on the preceding business day. Date of Appointment: 20 August 2014. Office Holder details: Christopher Richard Frederick Day, (IP No. 008072) and Stephen Roland Browne, (IP No. 009281) both of Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ For further details contact: Dan Molloy, Tel: 020 7303 4992 or Email: damolloy@deloitte.co.uk
 
Initiating party Event Type
Defending partyHARRISON LOVEGROVE & CO. LIMITEDEvent Date2014-08-21
The Companies were placed into Members Voluntary Liquidation on 20 August 2014 when Stephen Roland Browne and Christopher Richard Frederick Day (IP Nos 009281 and 008072) both of Deloitte LLP, Athene Place, 66 Shoe Lane, London, EC4A 3BQ were appointed Joint Liquidators. The Companies are able to pay all their known creditors in full. NOTICE IS HEREBY GIVEN, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Companies intend making a final distribution to creditors. Creditors of the companies are required to prove their debts, before 29 September 2014, by sending to C R F Day, Joint Liquidator, at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ, written statements of the amount they claim to be due to them from the Companies. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 29 September 2014, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The Joint Liquidators may make the intended distributions without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Joint Liquidators intend that, after paying or providing for final distributions in respect of the claims of all creditors who have proved their debts, the assets remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. For further details contact: The Joint Liquidators, Tel: 020 7007 8907.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyHARRISON LOVEGROVE & CO. LIMITEDEvent Date2014-08-20
Stephen Roland Browne and Christopher Richard Frederick Day , both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ : For further details contact: The Joint Liquidators, Tel: 020 7303 5813.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyHARRISON LOVEGROVE & CO. LIMITEDEvent Date2014-08-20
Notification of written resolutions of the companies proposed by the directors and having effect as special and ordinary resolutions of the Companies pursuant to the provisions of part 13 of the Companies Act 2006. Circulation Date on 20 August 2014 , Effective Date on 20 August 2014. I, the undersigned being a director of the Companies hereby certify that the following written resolutions were circulated to the sole member of the Companies on the Circulation Date and that the written resolutions were passed on the Effective Date: That the Companies be wound up voluntarily and that Stephen Roland Browne and Christopher Richard Frederick Day , both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ, (IP Nos 009281 and 008072) (together the Joint Liquidators) be and are hereby appointed liquidators for the purposes of winding up the Companies affairs and that any act required or authorised under any enactment or resolution of the Companies to be done by them, may be done by them jointly or by each of them alone. For further details contact: The Joint Liquidators, Tel: 020 7303 5813.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HARRISON LOVEGROVE & CO. LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HARRISON LOVEGROVE & CO. LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.