Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HARNSER (UK) LIMITED
Company Information for

HARNSER (UK) LIMITED

C/O FRP ADVISORY LLP, MINERVA, 29 EAST PARADE, LEEDS, LS1 5PS,
Company Registration Number
05193016
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Harnser (uk) Ltd
HARNSER (UK) LIMITED was founded on 2004-07-29 and has its registered office in 29 East Parade. The organisation's status is listed as "In Administration
Administrative Receiver". Harnser (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
HARNSER (UK) LIMITED
 
Legal Registered Office
C/O FRP ADVISORY LLP
MINERVA
29 EAST PARADE
LEEDS
LS1 5PS
Other companies in NR1
 
Previous Names
ECONOMIC SECURITY CONSULTANTS LTD24/03/2009
Filing Information
Company Number 05193016
Company ID Number 05193016
Date formed 2004-07-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 31/12/2015
Account next due 30/09/2017
Latest return 29/07/2015
Return next due 26/08/2016
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB868551873  
Last Datalog update: 2020-02-07 02:03:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HARNSER (UK) LIMITED
The accountancy firm based at this address is MARPLACE (NUMBER 587) LIMITED
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 HARNSER (UK) LIMITED
The following companies were found which have the same name as HARNSER (UK) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HARNSER (UK) LIMITED Unknown

Company Officers of HARNSER (UK) LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN JOHN EDWARD GREGORY
Director 2009-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
EMMA LOUISE GAZZARD
Company Secretary 2013-03-28 2016-08-02
KELLY FOX
Company Secretary 2011-05-03 2013-03-28
DAVID THOMAS HAVERCROFT
Company Secretary 2009-06-24 2011-05-03
STEPHEN JOHN EDWARD GREGORY
Director 2004-09-02 2009-10-01
HARNSER RISK GROUP
Director 2009-10-01 2009-10-01
ALISON MARGARET LYALL
Company Secretary 2004-10-13 2009-06-23
HELENE MARIE GREGSON
Company Secretary 2004-09-02 2004-10-13
HELENE MARIE GREGSON
Director 2004-09-02 2004-10-13
@UKPLC CLIENT SECRETARY LTD
Nominated Secretary 2004-07-29 2004-09-02
@UKPLC CLIENT DIRECTOR LTD
Nominated Director 2004-07-29 2004-09-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN JOHN EDWARD GREGORY SUEST LIMITED Director 2016-03-23 CURRENT 2016-03-23 Dissolved 2017-09-19
STEPHEN JOHN EDWARD GREGORY EMIEL LIMITED Director 2015-05-20 CURRENT 2015-05-20 Dissolved 2016-11-01

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
2020-02-18GAZ2Final Gazette dissolved via compulsory strike-off
2019-11-18AM23Liquidation. Administration move to dissolve company
2018-12-31AM10Administrator's progress report
2018-08-23AM19liquidation-in-administration-extension-of-period
2018-06-18AM10Administrator's progress report
2018-03-12AM02Liquidation statement of affairs AM02SOA
2018-02-14AM06Notice of deemed approval of proposals
2018-01-26AM03Statement of administrator's proposal
2018-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/18 FROM Broadgate Tower 20 Primrose Street London EC2A 2EW England
2017-12-08AM01NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009381,00008605
2017-12-08AM01NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009381,00008605
2017-10-24CS01CONFIRMATION STATEMENT MADE ON 29/07/17, WITH NO UPDATES
2017-10-21DISS40Compulsory strike-off action has been discontinued
2017-10-17GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-06-16AAMDAmended account small company full exemption
2017-06-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2017-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/17 FROM 69-75 Thorpe Road Norwich Norfolk NR1 1UA
2017-03-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-14LATEST SOC14/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-14CS01CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES
2016-10-03TM02Termination of appointment of Emma Louise Gazzard on 2016-08-02
2016-05-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 051930160004
2015-12-23AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-02LATEST SOC02/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-02AR0129/07/15 ANNUAL RETURN FULL LIST
2015-10-02CH01Director's details changed for Mr Stephen John Edward Gregory on 2015-09-22
2014-09-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-22LATEST SOC22/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-22AR0129/07/14 ANNUAL RETURN FULL LIST
2014-03-25CH03SECRETARY'S DETAILS CHNAGED FOR MISS EMMA LOUISE GREGORY on 2013-09-18
2013-11-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-11-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-10-17TM01APPOINTMENT TERMINATED, DIRECTOR HARNSER RISK GROUP
2013-10-17AP01DIRECTOR APPOINTED MR STEPHEN JOHN EDWARD GREGORY
2013-08-23AR0129/07/13 FULL LIST
2013-08-23AP02CORPORATE DIRECTOR APPOINTED HARNSER RISK GROUP
2013-08-23TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GREGORY
2013-08-23TM02APPOINTMENT TERMINATED, SECRETARY KELLY FOX
2013-07-10AP03SECRETARY APPOINTED MISS EMMA LOUISE GREGORY
2013-04-11AA31/12/12 TOTAL EXEMPTION SMALL
2012-10-05AA31/12/11 TOTAL EXEMPTION SMALL
2012-09-04AR0129/07/12 FULL LIST
2011-10-05AA31/12/10 TOTAL EXEMPTION SMALL
2011-08-25AR0129/07/11 FULL LIST
2011-08-25AP03SECRETARY APPOINTED MS KELLY FOX
2011-08-25TM02APPOINTMENT TERMINATED, SECRETARY DAVID HAVERCROFT
2010-08-17AR0129/07/10 FULL LIST
2010-08-16AA31/12/09 TOTAL EXEMPTION SMALL
2010-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN EDWARD GREGORY / 29/07/2010
2010-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/2010 FROM 50 UNTHANK ROAD NORWICH NORFOLK NR2 2RF
2010-04-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-09-28AA31/12/08 TOTAL EXEMPTION SMALL
2009-08-13363aRETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS
2009-07-07288aSECRETARY APPOINTED DAVID THOMAS HAVERCROFT
2009-07-07288bAPPOINTMENT TERMINATED SECRETARY ALISON LYALL
2009-03-20CERTNMCOMPANY NAME CHANGED ECONOMIC SECURITY CONSULTANTS LTD CERTIFICATE ISSUED ON 24/03/09
2008-12-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-08-26363aRETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS
2008-04-23AA31/12/07 TOTAL EXEMPTION SMALL
2007-11-06287REGISTERED OFFICE CHANGED ON 06/11/07 FROM: STANNARD PLACE CAVELL HOUSE ST CRISPINS ROAD NORWICH NORFOLK NR3 1YE
2007-08-16363aRETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS
2007-04-18395PARTICULARS OF MORTGAGE/CHARGE
2007-04-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-28287REGISTERED OFFICE CHANGED ON 28/03/07 FROM: CAVELL HOUSE STANNARD PLACE ST CRISPINS ROAD NORWICH NORFOLK NR3 1YE
2006-12-06287REGISTERED OFFICE CHANGED ON 06/12/06 FROM: ONE JUBILEE STREET BRIGHTON EAST SUSSEX BN1 1GE
2006-10-19363aRETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS
2006-07-28287REGISTERED OFFICE CHANGED ON 28/07/06 FROM: 52 RICHMOND ROAD WORTHING WEST SUSSEX BN11 1PR
2006-07-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-10-14225ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/12/05
2005-10-14363sRETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS
2005-10-14287REGISTERED OFFICE CHANGED ON 14/10/05 FROM: ROSE COTTAGE, HALF MOON LANE GRUNDISBURGH WOODBRIDGE SUFFOLK IP13 6UE
2004-10-27288aNEW SECRETARY APPOINTED
2004-10-25288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-09-02288aNEW SECRETARY APPOINTED
2004-09-02288bDIRECTOR RESIGNED
2004-09-02288bSECRETARY RESIGNED
2004-09-02288aNEW DIRECTOR APPOINTED
2004-09-02288aNEW DIRECTOR APPOINTED
2004-07-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
80 - Security and investigation activities
801 - Private security activities
80100 - Private security activities




Licences & Regulatory approval
We could not find any licences issued to HARNSER (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2017-11-30
Petitions to Wind Up (Companies)2017-11-21
Fines / Sanctions
No fines or sanctions have been issued against HARNSER (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2010-04-06 Satisfied OASIS HEALTHCARE LIMITED
DEBENTURE 2008-12-10 Outstanding HSBC BANK PLC
DEBENTURE 2007-04-04 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-12-31

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 HARNSER (UK) LIMITED

Intangible Assets
Patents
We have not found any records of HARNSER (UK) LIMITED registering or being granted any patents
Domain Names

HARNSER (UK) LIMITED owns 2 domain names.

nio-petroleum.co.uk   niopetroleum.co.uk  

Trademarks
We have not found any records of HARNSER (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HARNSER (UK) 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 (80100 - Private security activities) as HARNSER (UK) LIMITED are:

G4S SECURITY SERVICES (UK) LIMITED £ 1,345,463
CONTRACT SECURITY SERVICES LIMITED £ 1,262,281
LOOMIS UK LIMITED £ 822,052
G4S CASH SOLUTIONS (UK) LIMITED £ 627,186
MJF UXBRIDGE LIMITED £ 597,037
SECURITAS SECURITY PERSONNEL LIMITED £ 559,103
SECURITAS SECURITY SERVICES (UK) LIMITED £ 346,127
G4S SECURE SOLUTIONS (UK) LIMITED £ 217,898
BROADLAND GUARDING SERVICES LIMITED £ 162,600
ALLIED FACILITIES LIMITED £ 144,742
PAGE PROTECTIVE SERVICES LTD £ 13,850,034
G4S SECURE SOLUTIONS (UK) LIMITED £ 11,336,312
G4S CASH SOLUTIONS (UK) LIMITED £ 10,786,763
CE SECURITY LIMITED £ 7,901,309
JAMESON AND HARRISON SECURITY LIMITED £ 6,159,248
SHOWSEC INTERNATIONAL LIMITED £ 5,997,959
KINGDOM SERVICES GROUP LIMITED £ 5,844,946
CONTRACT SECURITY SERVICES LIMITED £ 5,754,453
LOOMIS UK LIMITED £ 3,505,984
KEYLINE CHARTERED SECURITY LTD £ 3,458,234
PAGE PROTECTIVE SERVICES LTD £ 13,850,034
G4S SECURE SOLUTIONS (UK) LIMITED £ 11,336,312
G4S CASH SOLUTIONS (UK) LIMITED £ 10,786,763
CE SECURITY LIMITED £ 7,901,309
JAMESON AND HARRISON SECURITY LIMITED £ 6,159,248
SHOWSEC INTERNATIONAL LIMITED £ 5,997,959
KINGDOM SERVICES GROUP LIMITED £ 5,844,946
CONTRACT SECURITY SERVICES LIMITED £ 5,754,453
LOOMIS UK LIMITED £ 3,505,984
KEYLINE CHARTERED SECURITY LTD £ 3,458,234
PAGE PROTECTIVE SERVICES LTD £ 13,850,034
G4S SECURE SOLUTIONS (UK) LIMITED £ 11,336,312
G4S CASH SOLUTIONS (UK) LIMITED £ 10,786,763
CE SECURITY LIMITED £ 7,901,309
JAMESON AND HARRISON SECURITY LIMITED £ 6,159,248
SHOWSEC INTERNATIONAL LIMITED £ 5,997,959
KINGDOM SERVICES GROUP LIMITED £ 5,844,946
CONTRACT SECURITY SERVICES LIMITED £ 5,754,453
LOOMIS UK LIMITED £ 3,505,984
KEYLINE CHARTERED SECURITY LTD £ 3,458,234
Outgoings
Business Rates/Property Tax
No properties were found where HARNSER (UK) 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 TypeAppointment of Administrators
Defending partyHARNSER (UK) LIMITEDEvent Date2017-11-27
In the High Court of Justice Business and Property Courts in Manchester, Company and Insolvency List (ChD) case number 3149 Date of Appointment: 27 November 2017 Office Holder Details : Eileen Blackburn , (IP No 8605 ) and Brian Milne (IP No 9381 ) of French Duncan LLP , 56 Palmerston Place, Edinburgh, EH12 5AY Further contact details: The Joint Administrators, telephone number: 0131 243 0199 . Alternative contact: Sonya Stevenson on telephone number 0131 243 0178 or email s.stevenson@frenchduncan.co.uk Eileen Blackburn , Joint Administrator (IP No 8605 ) :
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyHARNSER (UK) LIMITEDEvent Date1970-01-01
In the High Court of Justice (Chancery Division) Companies Court case number CR-2017-008163 A Petition to wind up the above-named Company (registered no 05193016) of Broadgate Tower, 20 Primrose Street, London, England, EC2A 2EW , presented on 2 November 2017 by KINGSLEY NAPLEY LLP (registered number OC343278), of Knights Quarter, 14 St John's Lane, London EC1M 4AJ (the Petitioner), claiming to be a Creditor of the Company will be heard at The Rolls Building, 7 Rolls Buildings, Fetter Lane, London, EC4A 1NL on Wednesday 17 January 2018 at 10:30 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of that intention in accordance with Rule 7.14 by 16.00 pm on Tuesday 16 January 2018 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HARNSER (UK) 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 HARNSER (UK) 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.