HARKAND GULF CONTRACTING LIMITED
BIRMINGHAM BLACKWOOD SHELF (NO.12) LIMITED

Hellopages » West Midlands » Birmingham » B1 2HZ

Company number 08534491
Status Liquidation
Incorporation Date 17 May 2013
Company Type Private Limited Company
Address DELOITTE LLP, FOUR BRINDLEYPLACE, BIRMINGHAM, B1 2HZ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Notice of move from Administration case to Creditors Voluntary Liquidation; Administrator's progress report to 3 November 2016; Termination of appointment of Hackwood Secretaries as a secretary on 17 October 2016. The most likely internet sites of HARKAND GULF CONTRACTING LIMITED are www.harkandgulfcontracting.co.uk, and www.harkand-gulf-contracting.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and five months. The distance to to Birmingham Snow Hill Rail Station is 0.7 miles; to Blake Street Rail Station is 9.2 miles; to Bloxwich Rail Station is 10.5 miles; to Bloxwich North Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Harkand Gulf Contracting Limited is a Private Limited Company. The company registration number is 08534491. Harkand Gulf Contracting Limited has been working since 17 May 2013. The present status of the company is Liquidation. The registered address of Harkand Gulf Contracting Limited is Deloitte Llp Four Brindleyplace Birmingham B1 2hz. . GUJRAL, Ben is a Director of the company. KERR, David Wishart is a Director of the company. Secretary HACKWOOD SECRETARIES has been resigned. Director GRAHAM, Martin David has been resigned. Director JAIN, Ashit has been resigned. Director MOUTE, Nicolas Robert Maxime has been resigned. Director QUINN, Judith has been resigned. Director REED, John has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
GUJRAL, Ben
Appointed Date: 20 June 2014
51 years old

Director
KERR, David Wishart
Appointed Date: 13 May 2015
70 years old

Resigned Directors

Secretary
HACKWOOD SECRETARIES
Resigned: 17 October 2016
Appointed Date: 22 May 2013

Director
GRAHAM, Martin David
Resigned: 28 August 2013
Appointed Date: 22 May 2013
46 years old

Director
JAIN, Ashit
Resigned: 13 May 2015
Appointed Date: 28 March 2014
55 years old

Director
MOUTE, Nicolas Robert Maxime
Resigned: 28 March 2014
Appointed Date: 22 May 2013
52 years old

Director
QUINN, Judith
Resigned: 22 May 2013
Appointed Date: 17 May 2013
48 years old

Director
REED, John
Resigned: 13 May 2015
Appointed Date: 28 August 2013
69 years old

HARKAND GULF CONTRACTING LIMITED Events

16 Mar 2017
Notice of move from Administration case to Creditors Voluntary Liquidation
16 Dec 2016
Administrator's progress report to 3 November 2016
20 Oct 2016
Termination of appointment of Hackwood Secretaries as a secretary on 17 October 2016
25 Jul 2016
Result of meeting of creditors
05 Jul 2016
Statement of affairs with form 2.14B/2.15B
...
... and 38 more events
05 Jun 2013
Appointment of Mr Martin Graham as a director
22 May 2013
Appointment of Hackwood Secretaries as a secretary
20 May 2013
Company name changed blackwood shelf (no.12) LIMITED\certificate issued on 20/05/13
  • RES15 ‐ Change company name resolution on 2013-05-17

20 May 2013
Change of name notice
17 May 2013
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

HARKAND GULF CONTRACTING LIMITED Charges

27 August 2015
Charge code 0853 4491 0004
Delivered: 9 September 2015
Status: Satisfied on 10 May 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge.
28 August 2014
Charge code 0853 4491 0003
Delivered: 9 September 2014
Status: Satisfied on 10 May 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
21 February 2014
Charge code 0853 4491 0002
Delivered: 10 March 2014
Status: Satisfied on 10 May 2016
Persons entitled: Rbs Invoice Finance Limited
Description: Notification of addition to or amendment of charge…
21 February 2014
Charge code 0853 4491 0001
Delivered: 28 February 2014
Status: Satisfied on 10 May 2016
Persons entitled: Rbs Invoice Finance Limited
Description: Notification of addition to or amendment of charge…