Company Information for HARBRUC ENGINEERING CO.LIMITED
Baltic House 4-5 Baltic Street East, BALTIC STREET EAST, London, EC1Y 0UJ,
|
Company Registration Number
00799439
Private Limited Company
Liquidation |
Company Name | |
---|---|
HARBRUC ENGINEERING CO.LIMITED | |
Legal Registered Office | |
Baltic House 4-5 Baltic Street East BALTIC STREET EAST London EC1Y 0UJ Other companies in RH2 | |
Company Number | 00799439 | |
---|---|---|
Company ID Number | 00799439 | |
Date formed | 1964-04-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2015-03-31 | |
Account next due | 2016-12-31 | |
Latest return | 30/11/2015 | |
Return next due | 2016-12-14 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2024-04-13 07:56:37 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ELI JOHANNE PIOLET |
||
ALAN PIOLET |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JESSIE VIOLET PIOLET |
Director | ||
BERYL EILEEN SINCLAIR |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HARBRUC CONTROLS LIMITED | Director | 1999-08-31 | CURRENT | 1999-08-31 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-11-28 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-11-28 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-11-28 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/12/16 FROM Baltic House 4-5 Baltic Street East London EC1Y 0UJ | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/11/16 FROM The Old Wheel House 31-37 Church Street Reigate Surrey RH2 0AD | |
LATEST SOC | 22/12/15 STATEMENT OF CAPITAL;GBP 15000 | |
AR01 | 30/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/12/14 STATEMENT OF CAPITAL;GBP 15000 | |
AR01 | 30/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/12/13 STATEMENT OF CAPITAL;GBP 15000 | |
AR01 | 30/11/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 02/12/13 FROM Harbruc Charlwoods Road East Grinstead Sussex RH19 2HU | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/11/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/11/11 ANNUAL RETURN FULL LIST | |
AR01 | 30/11/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/11/09 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Alan Piolet on 2009-11-30 | |
288b | Appointment terminated director jessie piolet | |
363a | RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 31/12/02 | |
363s | RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363a | RETURN MADE UP TO 30/11/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 30/11/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 30/11/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 30/11/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 | |
363s | RETURN MADE UP TO 30/11/94; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 30/11/93; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/11/92; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/92 | |
363b | RETURN MADE UP TO 30/11/91; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/91 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/90 | |
363 | RETURN MADE UP TO 13/09/90; FULL LIST OF MEMBERS | |
288 | DIRECTOR RESIGNED | |
363 | RETURN MADE UP TO 30/11/89; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/89 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/88 | |
363 | RETURN MADE UP TO 20/12/88; FULL LIST OF MEMBERS | |
363 | RETURN MADE UP TO 20/10/87; FULL LIST OF MEMBERS |
Appointment of Liquidators | 2016-12-06 |
Resolutions for Winding-up | 2016-12-06 |
Meetings of Creditors | 2016-11-18 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK LTD | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK LTD |
Provisions For Liabilities Charges | 2013-03-31 | £ 20,000 |
---|---|---|
Provisions For Liabilities Charges | 2012-03-31 | £ 58,000 |
Creditors and other liabilities
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 HARBRUC ENGINEERING CO.LIMITED
Called Up Share Capital | 2013-03-31 | £ 15,000 |
---|---|---|
Called Up Share Capital | 2012-03-31 | £ 15,000 |
Cash Bank In Hand | 2013-03-31 | £ 154 |
Cash Bank In Hand | 2012-03-31 | £ 17,880 |
Current Assets | 2013-03-31 | £ 40,939 |
Current Assets | 2012-03-31 | £ 119,386 |
Debtors | 2013-03-31 | £ 40,785 |
Debtors | 2012-03-31 | £ 86,506 |
Fixed Assets | 2013-03-31 | £ 360,000 |
Fixed Assets | 2012-03-31 | £ 495,365 |
Shareholder Funds | 2013-03-31 | £ 251,028 |
Shareholder Funds | 2012-03-31 | £ 363,146 |
Stocks Inventory | 2013-03-31 | £ 0 |
Stocks Inventory | 2012-03-31 | £ 15,000 |
Tangible Fixed Assets | 2013-03-31 | £ 360,000 |
Tangible Fixed Assets | 2012-03-31 | £ 495,365 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as HARBRUC ENGINEERING CO.LIMITED are:
ALGECO UK LIMITED | £ 819,124 |
CLEARWAY DOORS AND WINDOWS LTD | £ 299,631 |
SCARAB SWEEPERS LIMITED | £ 268,353 |
TES 2013 LIMITED | £ 254,172 |
FACULTATIEVE TECHNOLOGIES LIMITED | £ 225,523 |
PLAY AND LEISURE LIMITED | £ 207,086 |
PLAYDALE PLAYGROUNDS LIMITED | £ 185,319 |
INSTARMAC GROUP PLC | £ 158,219 |
DIRECT HEALTHCARE GROUP LIMITED | £ 144,686 |
PEART ACCESS RAMPS LIMITED | £ 116,709 |
FACULTATIEVE TECHNOLOGIES LIMITED | £ 32,309,214 |
ALGECO UK LIMITED | £ 26,186,266 |
IRVINGQ LIMITED | £ 24,959,670 |
SCARAB SWEEPERS LIMITED | £ 14,884,136 |
PREMIER MODULAR LIMITED | £ 12,351,647 |
DIMENSIONS LIMITED | £ 12,298,497 |
MBDA UK LIMITED | £ 11,074,247 |
ELITE SYSTEMS (GB) LIMITED | £ 6,415,090 |
WARMSEAL WINDOWS (NEWCASTLE) LIMITED | £ 6,398,085 |
ULTRA ELECTRONICS LIMITED | £ 5,861,331 |
FACULTATIEVE TECHNOLOGIES LIMITED | £ 32,309,214 |
ALGECO UK LIMITED | £ 26,186,266 |
IRVINGQ LIMITED | £ 24,959,670 |
SCARAB SWEEPERS LIMITED | £ 14,884,136 |
PREMIER MODULAR LIMITED | £ 12,351,647 |
DIMENSIONS LIMITED | £ 12,298,497 |
MBDA UK LIMITED | £ 11,074,247 |
ELITE SYSTEMS (GB) LIMITED | £ 6,415,090 |
WARMSEAL WINDOWS (NEWCASTLE) LIMITED | £ 6,398,085 |
ULTRA ELECTRONICS LIMITED | £ 5,861,331 |
FACULTATIEVE TECHNOLOGIES LIMITED | £ 32,309,214 |
ALGECO UK LIMITED | £ 26,186,266 |
IRVINGQ LIMITED | £ 24,959,670 |
SCARAB SWEEPERS LIMITED | £ 14,884,136 |
PREMIER MODULAR LIMITED | £ 12,351,647 |
DIMENSIONS LIMITED | £ 12,298,497 |
MBDA UK LIMITED | £ 11,074,247 |
ELITE SYSTEMS (GB) LIMITED | £ 6,415,090 |
WARMSEAL WINDOWS (NEWCASTLE) LIMITED | £ 6,398,085 |
ULTRA ELECTRONICS LIMITED | £ 5,861,331 |
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | HARBRUC ENGINEERING CO. LIMITED | Event Date | 2016-11-29 |
Tim Clunie , of S G Banister & Co , Baltic House, 4-5 Baltic Street East, London, EC1Y 0UJ . : For further details contact: Tim Clunie, E-mail: sgban@btopenworld.com, Tel: 020 7250 0555. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | HARBRUC ENGINEERING CO. LIMITED | Event Date | 2016-11-29 |
At a General Meeting of the above-named Company, duly convened, and held at Baltic House, 4-5 Baltic Street East, London, EC1Y 0UJ on 29 November 2016 the subjoined Special Resolution was duly passed: That it has been proved to the satisfaction of this Meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily, and that Tim Clunie , of S G Banister & Co , Baltic House, 4-5 Baltic Street East, London, EC1Y 0UJ , (IP No 1734) be and is hereby appointed Liquidator for the purposes of such winding-up. For further details contact: Tim Clunie, E-mail: sgban@btopenworld.com, Tel: 020 7250 0555. Alan Piolet , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | HARBRUC ENGINEERING CO. LTD | Event Date | 2016-11-01 |
THE INSOLVENCY ACT 1986 NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the Insolvency Act 1986 that a Meeting of the Creditors of the above-named Company will be held at 26 Smithfield Street, London, EC1A 9LB on 29 November 2016 at 2.30 pm. Under Sections 99 to 101 , the purposes of the Meeting is to receive a Statement of Affairs and a report on the Company from a Director, and if the creditors wish to do so, to nominate a Liquidator and appoint a Liquidation Committee. The Resolutions to be taken at this Meeting may include a Resolution specifying the terms on which the Liquidator is to be remunerated and the Meeting may receive information about, or be called upon to approve, the costs of preparing the Statement of Affairs and convening the Meeting. Creditors wishing to vote at the Meeting must lodge their proxy, together with a full statement of account at the offices of SG Banister & Co, Baltic House, 4-5 Baltic Street East, London, EC1Y 0UJ not later than 12.00 noon on 28 November 2016 . For the purposes of voting, a secured creditor is required (unless they surrender their security) to lodge at the offices of SG Banister & Co, Baltic House, 4-5 Baltic Street East, London, EC1Y 0UJ before the meeting, a statement giving particulars of his security, the date when it was given, and the value at which it is assessed. Notice is further given that Tim Clunie (IP Number: 1734 ) of SG Banister & Co , Baltic House, 4-5 Baltic Street East, London EC1Y 0UJ (telephone: 020 7250 0555 ) is a person qualified to act as a licensed Insolvency Practitioner in relation to the Company who will, during the period before the day of the meeting, furnish Creditors, free of charge, with such information concerning the Companys affairs as they may reasonably require. By Order of the Board Alan Piolet : | |||
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. |