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

R.G.HARRIS LIMITED

102 SUNLIGHT HOUSE, QUAY STREET, MANCHESTER, M3 3JZ,
Company Registration Number
00466125
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About R.g.harris Ltd
R.G.HARRIS LIMITED was founded on 1949-03-23 and has its registered office in Manchester. The organisation's status is listed as "In Administration
Administrative Receiver". R.g.harris Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
R.G.HARRIS LIMITED
 
Legal Registered Office
102 SUNLIGHT HOUSE
QUAY STREET
MANCHESTER
M3 3JZ
Other companies in CW1
 
Filing Information
Company Number 00466125
Company ID Number 00466125
Date formed 1949-03-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 30/06/2017
Account next due 31/03/2019
Latest return 30/10/2015
Return next due 27/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB944914890  
Last Datalog update: 2021-01-05 10:53:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for R.G.HARRIS 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.

Company Officers of R.G.HARRIS LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS ALAN MORGAN
Director 2001-07-26
Previous Officers
Officer Role Date Appointed Date Resigned
CLAIRE SMITH
Company Secretary 2007-11-15 2011-01-24
STEPHEN JOHN MORGAN
Company Secretary 2002-04-04 2007-11-15
VALERIE ANN WILKINSON
Company Secretary 1993-01-08 2002-04-04
CHARLES BRIAN WILKINSON
Director 1991-10-30 2001-07-26
VALERIE ANN WILKINSON
Director 1993-01-08 2001-07-26
JOSELYN EDITH WEEDS
Company Secretary 1991-10-30 1993-01-08
JOSELYN EDITH WEEDS
Director 1991-10-30 1993-01-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS ALAN MORGAN HIGHTOWN PROPERTY MANAGEMENT COMPANY LIMITED Director 2018-02-01 CURRENT 2018-02-01 Active - Proposal to Strike off

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
2020-12-31AM23Liquidation. Administration move to dissolve company
2020-08-10AM10Administrator's progress report
2020-01-28AM10Administrator's progress report
2019-12-16AM19liquidation-in-administration-extension-of-period
2019-08-07AM10Administrator's progress report
2019-04-11AM02Liquidation statement of affairs AM02SOA
2019-03-27AM06Notice of deemed approval of proposals
2019-03-27AM03Statement of administrator's proposal
2019-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/19 FROM 33 Vicarage Gardens Elworth Sandbach Cheshire CW11 3BZ England
2019-01-22AM01Appointment of an administrator
2018-11-27CS01CONFIRMATION STATEMENT MADE ON 30/10/18, WITH NO UPDATES
2018-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/18 FROM 29 High Town Crewe Cheshire CW1 3BU
2018-04-30AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-17CS01CONFIRMATION STATEMENT MADE ON 30/10/17, WITH NO UPDATES
2017-04-28AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-18LATEST SOC18/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-18CS01CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES
2016-10-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-10-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-10-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-10-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-10-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 004661250007
2016-10-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 004661250008
2016-03-31AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-27LATEST SOC27/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-27AR0130/10/15 ANNUAL RETURN FULL LIST
2015-05-22AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-27LATEST SOC27/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-27AR0130/10/14 ANNUAL RETURN FULL LIST
2014-04-02AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-02DISS40Compulsory strike-off action has been discontinued
2014-04-01LATEST SOC01/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-01AR0130/10/13 ANNUAL RETURN FULL LIST
2014-03-11DISS16(SOAS)Compulsory strike-off action has been suspended
2014-02-25GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-04-09AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-12AR0130/10/12 ANNUAL RETURN FULL LIST
2012-04-04AA30/06/11 TOTAL EXEMPTION SMALL
2011-11-29AR0130/10/11 FULL LIST
2011-10-04AA30/06/10 TOTAL EXEMPTION SMALL
2011-04-20AR0130/10/10 FULL LIST
2011-01-28TM02APPOINTMENT TERMINATED, SECRETARY CLAIRE SMITH
2010-03-30AA30/06/09 TOTAL EXEMPTION SMALL
2009-11-25AR0130/10/09 FULL LIST
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ALAN MORGAN / 24/11/2009
2009-05-05AA30/06/08 TOTAL EXEMPTION SMALL
2008-11-24363aRETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS
2008-05-01AA30/06/07 TOTAL EXEMPTION SMALL
2008-01-24363sRETURN MADE UP TO 30/10/07; NO CHANGE OF MEMBERS
2007-11-27288bSECRETARY RESIGNED
2007-11-27288aNEW SECRETARY APPOINTED
2007-05-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-11-17363sRETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS
2006-07-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-04-26363sRETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS
2005-12-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2005-01-14395PARTICULARS OF MORTGAGE/CHARGE
2004-11-10363sRETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS
2004-08-26395PARTICULARS OF MORTGAGE/CHARGE
2004-08-26395PARTICULARS OF MORTGAGE/CHARGE
2004-06-02363sRETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS
2003-10-07395PARTICULARS OF MORTGAGE/CHARGE
2003-10-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-04-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2002-11-08363(288)DIRECTOR'S PARTICULARS CHANGED
2002-11-08363sRETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS
2002-05-13169£ IC 3987/100 04/04/02 £ SR 3887@1=3887
2002-05-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2002-04-19288aNEW SECRETARY APPOINTED
2002-04-19288bSECRETARY RESIGNED
2002-04-10395PARTICULARS OF MORTGAGE/CHARGE
2002-02-28173DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT
2002-02-28RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2002-02-28MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-02-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-02-28RES13AGREEMENT OF SOLE DIR 22/02/02
2002-02-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-01-29225ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/06/01
2001-12-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-11-06173DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT
2001-11-06RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2001-11-03363sRETURN MADE UP TO 30/10/01; NO CHANGE OF MEMBERS
2001-09-11173DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT
2001-07-31288bDIRECTOR RESIGNED
2001-07-31288aNEW DIRECTOR APPOINTED
2001-07-31RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-07-31288bDIRECTOR RESIGNED
2001-06-19MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-06-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-11-15363sRETURN MADE UP TO 30/10/00; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to R.G.HARRIS 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 Administrators2019-01-10
Petitions to Wind Up (Companies)2018-12-24
Proposal to Strike Off2014-02-25
Fines / Sanctions
No fines or sanctions have been issued against R.G.HARRIS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-10-18 Outstanding SAVING STREAM SECURITY HOLDING LIMITED
2016-10-18 Outstanding SAVING STREAM SECURITY HOLDING LIMITED
FIXED AND FLOATING CHARGE 2005-01-14 Satisfied COMMERCIAL FIRST MORTGAGES LIMITED
LEGAL CHARGE 2004-08-26 Satisfied COMERCIAL FIRST SECURITIES LIMITED
LEGAL CHARGE 2004-08-26 Satisfied COMMERCIAL FIRST SECURITIES LIMITED
CHARGE 2003-10-07 Satisfied COMMERCIAL FIRST SECURITIES LIMITED AS AGENT AND TRUSTEE
MORTGAGE AND GENERAL CHARGE 2002-04-04 Satisfied FIRST NATIONAL BANK PLC
LEGAL CHARGE 1971-09-20 Satisfied BARCLAYS BANK LTD
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30

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 R.G.HARRIS LIMITED

Intangible Assets
Patents
We have not found any records of R.G.HARRIS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for R.G.HARRIS LIMITED
Trademarks
We have not found any records of R.G.HARRIS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for R.G.HARRIS 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 (41100 - Development of building projects) as R.G.HARRIS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where R.G.HARRIS 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 partyR.G.HARRIS LIMITEDEvent Date2019-01-04
In the HIGH COURT OF JUSTICE BUSINESS AND PROPERTY COURTS IN LEEDS, INSOLVENCY AND COMPANIES LIST (CHD) case number 13 Names, IP numbers, firm names and address of Administrators: Paul Boyle (IP Number 008897 ) and David Clements (IP Number 008765 ), both of Harrisons Business Recovery and Insolvency (London) Limited, 102 Sunlight House, Quay Street, Manchester, M3 3JZ : Date of appointment: 4 January 2019 : Contact information: 0161 876 4567 or manchester@harrisons.uk.com : Optional alternative contact name: Julian Moules
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyR G HARRIS LIMITEDEvent Date2018-12-18
In the County Court at Crewe case number 24 A Petition to wind up the above-named company (registered no 00466125 of 33 Vicarage Gardens Elworth Sandbach Cheshire CW11 3BZ) presented on 27 November 2018 by Dixon Rigby Keogh Solicitors of 402 High Street Winsford Cheshire CW7 2DP claiming to be a creditor of the company, will be heard at the County Court at Crewe, Law Courts Civic Centre Crewe Cheshire CW1 2DP on 7 January 2019 at 11.00 am (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 hours on 4 January 2019
 
Initiating party Event TypeProposal to Strike Off
Defending partyR.G.HARRIS LIMITEDEvent Date2014-02-25
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded R.G.HARRIS 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 R.G.HARRIS 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.