Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > HARKAND GLOBAL HOLDINGS LIMITED
Company Information for

HARKAND GLOBAL HOLDINGS LIMITED

C/O Teneo Financial Advisory Limited, 100 West George Street, Glasgow, SCOTLAND, G2 1PJ,
Company Registration Number
SC429919
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Harkand Global Holdings Ltd
HARKAND GLOBAL HOLDINGS LIMITED was founded on 2012-08-08 and has its registered office in Glasgow. The organisation's status is listed as "In Administration
Administrative Receiver". Harkand Global Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HARKAND GLOBAL HOLDINGS LIMITED
 
Legal Registered Office
C/O Teneo Financial Advisory Limited
100 West George Street
Glasgow
SCOTLAND
G2 1PJ
Other companies in AB11
 
Previous Names
IREMIS ISS LIMITED09/04/2013
BLACKWOOD SHELF CO (NO. 5) LIMITED09/08/2012
Filing Information
Company Number SC429919
Company ID Number SC429919
Date formed 2012-08-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 2014-12-31
Account next due 30/09/2016
Latest return 08/08/2015
Return next due 05/09/2016
Type of accounts FULL
Last Datalog update: 2023-08-09 11:57:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HARKAND GLOBAL HOLDINGS 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 HARKAND GLOBAL HOLDINGS LIMITED
The following companies were found which have the same name as HARKAND GLOBAL HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HARKAND GLOBAL HOLDINGS LIMITED - IN ADMINISTRATION Singapore Active Company formed on the 2014-10-09

Company Officers of HARKAND GLOBAL HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
GUILLAUME PHILIPPE GERRY BAYOL
Director 2012-08-08
THOMAS MICHAEL ERNEST EHRET
Director 2012-08-08
MATHIEU JACQUES GUILLEMIN
Director 2012-08-08
BEN GUJRAL
Director 2014-06-20
JEAN-LUC MICHEL LALOE
Director 2012-08-08
JOHN BURWELL REED
Director 2013-10-24
Previous Officers
Officer Role Date Appointed Date Resigned
NICOLAS ROBERT MAXIME MOUTE
Director 2012-08-08 2014-03-19
COLIN FORBES
Company Secretary 2013-10-30 2014-02-28
IAN RIDDOCH WILLIAMSON HERD
Director 2013-01-22 2013-10-22
BRUCE ALEXANDER WEBSTER
Director 2013-01-22 2013-10-22
BLACKWOOD PARTNERS LLP
Company Secretary 2012-08-08 2013-01-22
MARTIN GRAHAM
Company Secretary 2012-08-08 2013-01-22
PATRICK CHAPALAIN
Director 2012-08-08 2013-01-22
JUDITH ANN QUINN
Director 2012-08-08 2012-08-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GUILLAUME PHILIPPE GERRY BAYOL HARKAND EMEA LIMITED Director 2014-03-11 CURRENT 2014-03-11 Liquidation
GUILLAUME PHILIPPE GERRY BAYOL ISS ACQUISITION LIMITED Director 2012-06-22 CURRENT 2012-06-12 Dissolved 2017-07-20
THOMAS MICHAEL ERNEST EHRET ISM KOMIX LIMITED Director 2014-10-21 CURRENT 2014-10-21 Active - Proposal to Strike off
THOMAS MICHAEL ERNEST EHRET HARKAND EMEA LIMITED Director 2014-03-11 CURRENT 2014-03-11 Liquidation
THOMAS MICHAEL ERNEST EHRET ISS ACQUISITION LIMITED Director 2012-06-22 CURRENT 2012-06-12 Dissolved 2017-07-20
THOMAS MICHAEL ERNEST EHRET INDEPENDENT SPORTS MEDIA TESS LIMITED Director 2010-05-06 CURRENT 2010-05-06 Dissolved 2015-12-22
THOMAS MICHAEL ERNEST EHRET INDEPENDENT SPORTS MEDIA LTD Director 2009-01-05 CURRENT 2006-07-03 Liquidation
MATHIEU JACQUES GUILLEMIN ISS ACQUISITION LIMITED Director 2012-06-22 CURRENT 2012-06-12 Dissolved 2017-07-20
MATHIEU JACQUES GUILLEMIN GULMAR ENERGY S.A Director 2011-10-19 CURRENT 2011-07-26 In Administration/Administrative Receiver
BEN GUJRAL CPA GERMANY HOLDINGS LIMITED Director 2016-06-21 CURRENT 2001-01-26 Dissolved 2017-03-14
BEN GUJRAL CPAAUH LIMITED Director 2016-06-21 CURRENT 2002-02-01 Dissolved 2017-10-10
BEN GUJRAL CPAFH1 LTD Director 2016-06-21 CURRENT 2000-09-18 Dissolved 2017-09-26
BEN GUJRAL CPAFH2 LTD Director 2016-06-21 CURRENT 2000-09-18 Dissolved 2017-09-26
BEN GUJRAL ISS ACQUISITION LIMITED Director 2014-06-20 CURRENT 2012-06-12 Dissolved 2017-07-20
BEN GUJRAL ISS HOLDINGS LIMITED Director 2014-06-20 CURRENT 2007-12-17 Dissolved 2017-07-20
BEN GUJRAL ISS (HR SERVICES) LIMITED Director 2014-06-20 CURRENT 2004-09-24 In Administration/Administrative Receiver
BEN GUJRAL ISS GROUP HOLDINGS ONE LIMITED Director 2014-06-20 CURRENT 2011-02-24 In Administration/Administrative Receiver
BEN GUJRAL HARKAND GULF CONTRACTING LIMITED Director 2014-06-20 CURRENT 2013-05-17 Liquidation
BEN GUJRAL INTEGRATED SUBSEA SERVICES LIMITED Director 2014-06-20 CURRENT 2002-02-22 In Administration/Administrative Receiver
BEN GUJRAL HARKAND (AME) LIMITED Director 2014-06-17 CURRENT 2011-05-06 Liquidation
BEN GUJRAL HARKAND GULF LIMITED Director 2014-03-28 CURRENT 2013-05-17 Liquidation
BEN GUJRAL ATHENIA CLOSE MANAGEMENT LIMITED Director 2006-10-06 CURRENT 2001-07-25 Active
JEAN-LUC MICHEL LALOE WELFORD PLACE LIMITED Director 2014-06-05 CURRENT 1987-04-28 Active
JEAN-LUC MICHEL LALOE HARKAND EMEA LIMITED Director 2014-03-11 CURRENT 2014-03-11 Liquidation
JOHN BURWELL REED ISS GROUP HOLDINGS ONE LIMITED Director 2014-04-16 CURRENT 2011-02-24 In Administration/Administrative Receiver
JOHN BURWELL REED INTEGRATED SUBSEA SERVICES AFRICA LIMITED Director 2014-04-15 CURRENT 2010-04-08 Dissolved 2016-09-27
JOHN BURWELL REED HARKAND LIMITED Director 2014-04-15 CURRENT 2000-03-20 Dissolved 2017-08-22
JOHN BURWELL REED ISS HOLDINGS LIMITED Director 2014-04-15 CURRENT 2007-12-17 Dissolved 2017-07-20
JOHN BURWELL REED ISS (HR SERVICES) LIMITED Director 2014-04-15 CURRENT 2004-09-24 In Administration/Administrative Receiver
JOHN BURWELL REED INTEGRATED SUBSEA SERVICES LIMITED Director 2014-04-15 CURRENT 2002-02-22 In Administration/Administrative Receiver
JOHN BURWELL REED FALCON SHIPCO LIMITED Director 2014-03-28 CURRENT 2011-07-13 Dissolved 2017-03-28
JOHN BURWELL REED EAGLE SHIPCO LIMITED Director 2014-03-28 CURRENT 2011-07-13 Dissolved 2017-04-04
JOHN BURWELL REED CONDOR SHIPCO LIMITED Director 2014-03-28 CURRENT 2011-07-13 Dissolved 2017-03-28
JOHN BURWELL REED IREMIS HOLDINGS LIMITED Director 2014-03-28 CURRENT 2011-07-12 Dissolved 2017-03-28
JOHN BURWELL REED IREMIS INTERCO LIMITED Director 2014-03-28 CURRENT 2011-07-13 Dissolved 2017-03-28
JOHN BURWELL REED HARKAND CHARTERING LIMITED Director 2014-03-28 CURRENT 2011-07-13 Dissolved 2017-04-04
JOHN BURWELL REED ISS ACQUISITION LIMITED Director 2014-03-28 CURRENT 2012-06-12 Dissolved 2017-07-20
JOHN BURWELL REED HARKAND (AME) LIMITED Director 2014-03-28 CURRENT 2011-05-06 Liquidation
JOHN BURWELL REED HARKAND EMEA LIMITED Director 2014-03-11 CURRENT 2014-03-11 Liquidation

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
2023-08-09Final Gazette dissolved via compulsory strike-off
2022-12-14Error
2022-11-17REGISTERED OFFICE CHANGED ON 17/11/22 FROM C/O Teneo Restructuring Limited 100 West George Street Glasgow Scotland G2 1PJ
2021-12-20Error
2018-05-112.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2018-05-112.22B(Scot)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2018-05-112.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2018-05-112.22B(Scot)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2018-05-082.22B(Scot)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2018-05-082.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2017-12-112.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2017-06-062.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2017-05-042.22B(Scot)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2017-05-042.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2016-12-052.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2016-09-092.15B(Scot)NOTICE OF STATEMENT OF AFFAIRS/2.13B(SCOT)/2.14B(SCOT)
2016-09-092.15B(Scot)NOTICE OF STATEMENT OF AFFAIRS/2.13B(SCOT)/2.14B(SCOT)
2016-07-182.18B(Scot)NOTICE OF RESULT OF MEETING CREDITORS
2016-06-272.16B(Scot)STATEMENT OF ADMINISTRATOR'S PROPOSALS
2016-05-25AD01REGISTERED OFFICE CHANGED ON 25/05/2016 FROM OCEAN SPIRIT HOUSE 33 WATERLOO QUAY ABERDEEN AB11 5BS
2016-05-252.11B(Scot)NOTICE OF ADMINISTRATOR'S APPOINTMENT
2015-09-04LATEST SOC04/09/15 STATEMENT OF CAPITAL;USD 100
2015-09-04AR0108/08/15 FULL LIST
2015-09-04AD02SAIL ADDRESS CREATED
2015-07-16MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4299190001
2015-06-16AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BEN GUJRAL / 30/11/2014
2015-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BEN GUJRAL / 02/02/2015
2014-08-29LATEST SOC29/08/14 STATEMENT OF CAPITAL;USD 100
2014-08-29AR0108/08/14 FULL LIST
2014-08-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN-LUC MICHEL LALOE / 22/08/2014
2014-07-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-06-23AP01DIRECTOR APPOINTED MR BEN GUJRAL
2014-03-19TM01APPOINTMENT TERMINATED, DIRECTOR NICOLAS MOUTE
2014-03-03TM02APPOINTMENT TERMINATED, SECRETARY COLIN FORBES
2013-11-01AP01DIRECTOR APPOINTED MR JOHN REED
2013-10-30AP03SECRETARY APPOINTED MR COLIN FORBES
2013-10-25TM01APPOINTMENT TERMINATED, DIRECTOR IAN HERD
2013-10-25TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE WEBSTER
2013-09-19AR0108/08/13 FULL LIST
2013-04-10AP01DIRECTOR APPOINTED MR IAN RIDDOCH WILLIAMSON HERD
2013-04-09CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-04-09CERTNMCOMPANY NAME CHANGED IREMIS ISS LIMITED CERTIFICATE ISSUED ON 09/04/13
2013-04-09RES15CHANGE OF NAME 27/03/2013
2013-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE ALEXANDER WEBSTER / 01/03/2013
2013-03-21TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK CHAPALAIN
2013-03-06RES01ADOPT ARTICLES 22/01/2013
2013-03-05AP01DIRECTOR APPOINTED MR BRUCE ALEXANDER WEBSTER
2013-02-08TM02APPOINTMENT TERMINATED, SECRETARY BLACKWOOD PARTNERS LLP
2013-02-08TM02APPOINTMENT TERMINATED, SECRETARY MARTIN GRAHAM
2013-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / TOM EHRET / 08/08/2012
2013-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/2013 FROM 70 QUEENS ROAD ABERDEEN ABERDEENSHIRE AB15 4YE UNITED KINGDOM
2012-08-23TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH QUINN
2012-08-15AP03SECRETARY APPOINTED MARTIN GRAHAM
2012-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN-LUC MICHEL LALOE / 08/08/2012
2012-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / GUILLAUME BAYOL / 08/08/2012
2012-08-15AP01DIRECTOR APPOINTED TOM EHRET
2012-08-15AP01DIRECTOR APPOINTED MATHIEU GUILLEMIN
2012-08-15AP01DIRECTOR APPOINTED NICOLAS MOUTE
2012-08-15AP01DIRECTOR APPOINTED GUILLAUME BAYOL
2012-08-14AP01DIRECTOR APPOINTED PATRICK CHAPALAIN
2012-08-14AP01DIRECTOR APPOINTED JEAN-LUC MICHEL LALOE
2012-08-13AA01CURREXT FROM 31/08/2013 TO 31/12/2013
2012-08-09RES15CHANGE OF NAME 08/08/2012
2012-08-09CERTNMCOMPANY NAME CHANGED BLACKWOOD SHELF CO (NO. 5) LIMITED CERTIFICATE ISSUED ON 09/08/12
2012-08-08MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2012-08-08NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to HARKAND GLOBAL HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings o2017-06-09
Appointment of Administrators2016-05-10
Fines / Sanctions
No fines or sanctions have been issued against HARKAND GLOBAL HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of HARKAND GLOBAL HOLDINGS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31

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 HARKAND GLOBAL HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of HARKAND GLOBAL HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HARKAND GLOBAL HOLDINGS LIMITED
Trademarks

Trademark applications by HARKAND GLOBAL HOLDINGS LIMITED

HARKAND GLOBAL HOLDINGS LIMITED is the Original Applicant for the trademark HARKAND ™ (79157604) through the USPTO on the 2014-05-23
Construction, maintenance and repair of apparatus used in the oil and gas and the renewable energy sectors; construction, maintenance and repair of subsea apparatus including oil field wells; underwater building and construction, maintenance, inspection, and repair services; marine construction; search and recovery and subsea telecommunication cable maintenance, inspection, and repair; project management of underwater building and construction and underwater industrial operations; machinery maintenance and repair; construction and repair of underwater structures and apparatus by divers or submersibles; riser installation; installation of pipelines, in-lines and risers using flexible lay systems; installation, maintenance and repair of pigging and pressure testing apparatus and instruments; pipeline and wet welding repair services; installing and/or upgrading of subsea control module; appurtenance removal services; installation, maintenance and repair of renewable energy structures, infrastructure and apparatus; cable stabilisation, j-tube installation and cable pull-ins, repair and maintenance of foundations for the renewable energy sectors; remote operation vehicle debris clearance, remote operation vehicle support for foundation installations, installation of rock bags for scour mitigation, installation of wave and tidal devices; installation, maintenance and repair of remote operations vehicles, platform supply vessels and other vessels for use in the oil and gas and renewable energy sectors; sub-sea repair maintenance and construction; rental of diving equipment for underwater repair maintenance and construction; information, advisory and consultancy services relating to all of the aforesaid services
HARKAND GLOBAL HOLDINGS LIMITED is the Original Applicant for the trademark HARKAND ™ (WIPO1229220) through the WIPO on the 2014-05-23
Printed matter, printed publications; manuals, instructional and teaching materials, leaflets, information sheets, magazines, periodicals, journals.
Produits d'imprimerie, publications imprimées; manuels, matériel d'instruction et d'enseignement, prospectus, feuillets d'information, magazines, périodiques, revues.
Productos de imprenta, publicaciones impresas; manuales, material de instrucción o material didáctico, folletos, hojas informativas, revistas, publicaciones periódicas, revistas especializadas.
HARKAND GLOBAL HOLDINGS LIMITED is the Original Applicant for the trademark ™ (WIPO1212944) through the WIPO on the 2013-12-09
Printed matter, printed publications; manuals, instructional and teaching materials, leaflets, information sheets, magazines, periodicals, journals.
Produits d'imprimerie, publications imprimées; manuels, matériel d'instruction et d'enseignement, prospectus, feuillets d'information, magazines, périodiques, revues.
Productos de imprenta, publicaciones impresas; manuales, material de instrucción o material didáctico, folletos, hojas informativas, revistas, publicaciones periódicas, revistas especializadas.
Income
Government Income
We have not found government income sources for HARKAND GLOBAL HOLDINGS 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 (70100 - Activities of head offices) as HARKAND GLOBAL HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HARKAND GLOBAL HOLDINGS 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.
Import/Export of Goods
Goods imported/exported by HARKAND GLOBAL HOLDINGS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-04-0195030085Die-cast metal miniature models
2015-04-0095030085Die-cast metal miniature models
2015-02-0195030099Toys, n.e.s.
2015-02-0095030099Toys, n.e.s.
2014-11-0194036090Wooden furniture (excl. for offices or shops, kitchens, dining rooms, living rooms and bedrooms, and seats)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeMeetings of Creditors
Defending partyHARKAND GLOBAL HOLDINGS LIMITEDEvent Date2017-06-06
Notice is hereby given, pursuant to Rule 2.26A of the Insolvency (Scotland) Rules 1986 (as amended), that the Joint Administrators are conducting the business of a meeting of creditors of the Company by correspondence pursuant to Paragraph 58 of Schedule B1 to the Insolvency Act 1986 for the purpose of the pre appointment legal fees, under Paragraphs 62 and 58 of Schedule B1 to the Insolvency Act 1986. Any creditor wishing their vote to be counted must submit their vote to the office of the Joint Administrators at Deloitte LLP, Four Brindleyplace, Birmingham B1 2HZ on 22 June 2017 at 12.00 noon (being the closing date specified on the Notice of Conduct of Business By Correspondence). A copy of the voting form is available on request from the Joint Administrators. A person is entitled to submit a vote only if: they have given to the Joint Administrators at Deloitte LLP, Four Brindleyplace, Birmingham B1 2HZ for lodging proofs, not later than 12.00 noon on the closing date, details in writing of the debt which they claim to be due to them from the Company; and the claim has been duly admitted under the terms of the rules. Date of appointment: 4 May 2016. Office holder details: Ian Colin Wormleighton and Philip Stephen Bowers (IP Nos. 014230 and 009630) of Deloitte LLP, PO Box 810, 66 Shoe Lane, London, EC4A 3WA and Michael John Magnay of (IP No. 018312) of Deloitte LLP, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2DB. Further details contact: Nahima Begum, Email: nahibegum@deloitte.co.uk, Tel: 0121 695 5303. Ag JF30322
 
Initiating party Event Type
Defending partyHARKLAND GLOBAL HOLDINGS LIMITEDEvent Date2016-06-21
Notice is hereby given, pursuant to Rule 2.26(A) of the Insolvency (Scotland) Rules 1986, that the Joint Administrators are conducting the business of a meeting of creditors of the companies by correspondence for the purpose of Schedule B1 to the Insolvency Act 1986. The closing date for votes to be submitted on the prescribed voting form is 12 noon on 12 July 2016, by which time and date votes must be received at Deloitte LLP, Four Brindleyplace, Birmingham B1 2HZ. A voting form is available on request. Under Rule 2.28 a person is entitled to submit a vote only if: they have given to the Joint Administrators at Deloitte LLP, Four Brindleyplace, Birmingham, B1 2HZ not later than 12.00 noon on the closing date, details in writing of the debt which they claim to be due to them from the companies; and the claim has been duly admitted under Rule 2.26(C) and 2.28. Date of Appointment: 4 May 2016. Office Holder details: Ian Colin Wormleighton (IP No: 14230) and Philip Stephen Bowers (IP No: 009630), both of Deloitte LLP, PO Box 810, 66 Shoe Lane, London, EC4A 3WA and Michael John Magnay (IP No: 018312) of Deloitte LLP, PO Box 500, 2 Hardman Street, Manchester, M20 2AT. Further details contact: The Joint Administrators, Tel: 0121 695 5223. Alternative contact: Ollie Haden.
 
Initiating party Event Type
Defending partyHARKAND GLOBAL HOLDINGS LIMITEDEvent Date2016-05-04
Pursuant to paragraph 46(2) (b) of Schedule B1 to the Insolvency Act 1986 and Rule 2.19 of the Insolvency (Scotland) Rules 1986 By Notice of Appointment lodged in the Court of Session Edinburgh Ian Colin Wormleighton , Philip Stephen Bowers and Michael John Magnay (IP Nos 014230 and 009630 and 018312 ), of Deloitte LLP , Four Brindleyplace, Birmingham B1 2HZ Note: Ian Colin Wormleighton, Philip Stephen Bowers and Michael John Magnay were appointed Joint Administrators of the above named Companies on 4 May 2016. The affairs, business and property of the Companies are managed by the Joint Administrators. The Joint Administrators act as agents of the Companies and contract without personal liability. Further details contact: Ollie Haden, Tel: +44 121 695 5223, Email: ohaden@deloitte.co.uk :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HARKAND GLOBAL HOLDINGS 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 HARKAND GLOBAL HOLDINGS 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.