Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HARBRUC ENGINEERING CO.LIMITED
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 Overview

About Harbruc Engineering Co.limited
HARBRUC ENGINEERING CO.LIMITED was founded on 1964-04-03 and has its registered office in London. The organisation's status is listed as "Liquidation". Harbruc Engineering Co.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
HARBRUC ENGINEERING CO.LIMITED
 
Legal Registered Office
Baltic House 4-5 Baltic Street East
BALTIC STREET EAST
London
EC1Y 0UJ
Other companies in RH2
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HARBRUC ENGINEERING CO.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 HARBRUC ENGINEERING CO.LIMITED

Current Directors
Officer Role Date Appointed
ELI JOHANNE PIOLET
Company Secretary 1994-07-12
ALAN PIOLET
Director 1991-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
JESSIE VIOLET PIOLET
Director 1991-11-30 2009-06-01
BERYL EILEEN SINCLAIR
Company Secretary 1991-11-30 1994-07-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN PIOLET HARBRUC CONTROLS LIMITED Director 1999-08-31 CURRENT 1999-08-31 Active

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
2020-02-03LIQ03Voluntary liquidation Statement of receipts and payments to 2019-11-28
2019-02-18LIQ03Voluntary liquidation Statement of receipts and payments to 2018-11-28
2018-02-07LIQ03Voluntary liquidation Statement of receipts and payments to 2017-11-28
2016-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/16 FROM Baltic House 4-5 Baltic Street East London EC1Y 0UJ
2016-12-13600Appointment of a voluntary liquidator
2016-12-13LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2016-11-29
2016-12-134.20Volunatary liquidation statement of affairs with form 4.19
2016-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/16 FROM The Old Wheel House 31-37 Church Street Reigate Surrey RH2 0AD
2015-12-22LATEST SOC22/12/15 STATEMENT OF CAPITAL;GBP 15000
2015-12-22AR0130/11/15 ANNUAL RETURN FULL LIST
2015-12-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-11AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 15000
2014-12-01AR0130/11/14 ANNUAL RETURN FULL LIST
2013-12-19AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-02LATEST SOC02/12/13 STATEMENT OF CAPITAL;GBP 15000
2013-12-02AR0130/11/13 ANNUAL RETURN FULL LIST
2013-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/13 FROM Harbruc Charlwoods Road East Grinstead Sussex RH19 2HU
2013-01-10AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-07AR0130/11/12 ANNUAL RETURN FULL LIST
2012-01-09AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-05AR0130/11/11 ANNUAL RETURN FULL LIST
2010-12-15AR0130/11/10 ANNUAL RETURN FULL LIST
2010-08-17AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-16AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-10AR0130/11/09 ANNUAL RETURN FULL LIST
2009-12-10CH01Director's details changed for Alan Piolet on 2009-11-30
2009-06-23288bAppointment terminated director jessie piolet
2008-12-02363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-11-05AA31/03/08 TOTAL EXEMPTION SMALL
2007-12-31363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-09-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-12-05363aRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2005-12-07363aRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2005-11-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-22363sRETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS
2005-02-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2004-01-19363sRETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS
2002-12-31363(287)REGISTERED OFFICE CHANGED ON 31/12/02
2002-12-31363sRETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS
2002-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2001-12-27363sRETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS
2001-08-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-01-30363sRETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS
2000-11-30395PARTICULARS OF MORTGAGE/CHARGE
2000-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-01-04363sRETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS
1999-07-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1998-12-29363aRETURN MADE UP TO 30/11/98; FULL LIST OF MEMBERS
1998-09-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1997-12-17363sRETURN MADE UP TO 30/11/97; NO CHANGE OF MEMBERS
1997-12-11AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-01-23363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-01-23363sRETURN MADE UP TO 30/11/96; NO CHANGE OF MEMBERS
1996-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1995-12-14363sRETURN MADE UP TO 30/11/95; FULL LIST OF MEMBERS
1995-08-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1994-12-08363sRETURN MADE UP TO 30/11/94; FULL LIST OF MEMBERS
1994-08-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-07-19288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1993-12-17363sRETURN MADE UP TO 30/11/93; FULL LIST OF MEMBERS
1993-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-12-17363(288)DIRECTOR'S PARTICULARS CHANGED
1992-12-04363sRETURN MADE UP TO 30/11/92; FULL LIST OF MEMBERS
1992-11-17AAFULL ACCOUNTS MADE UP TO 31/03/92
1991-12-13363bRETURN MADE UP TO 30/11/91; FULL LIST OF MEMBERS
1991-12-13AAFULL ACCOUNTS MADE UP TO 31/03/91
1990-11-19AAFULL ACCOUNTS MADE UP TO 31/03/90
1990-11-09363RETURN MADE UP TO 13/09/90; FULL LIST OF MEMBERS
1989-12-21288DIRECTOR RESIGNED
1989-12-21363RETURN MADE UP TO 30/11/89; FULL LIST OF MEMBERS
1989-12-21AAFULL ACCOUNTS MADE UP TO 31/03/89
1989-12-21AAFULL ACCOUNTS MADE UP TO 31/03/88
1989-12-21363RETURN MADE UP TO 20/12/88; FULL LIST OF MEMBERS
1988-07-07363RETURN MADE UP TO 20/10/87; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HARBRUC ENGINEERING CO.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 Liquidators2016-12-06
Resolutions for Winding-up2016-12-06
Meetings of Creditors2016-11-18
Fines / Sanctions
No fines or sanctions have been issued against HARBRUC ENGINEERING CO.LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2000-11-30 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1985-07-02 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1972-05-23 Outstanding NATIONAL WESTMINSTER BANK LTD
LEGAL CHARGE 1970-07-14 Outstanding NATIONAL WESTMINSTER BANK LTD
Creditors
Provisions For Liabilities Charges 2013-03-31 £ 20,000
Provisions For Liabilities Charges 2012-03-31 £ 58,000

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2005-03-31
Annual Accounts
2004-03-31

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 HARBRUC ENGINEERING CO.LIMITED

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of HARBRUC ENGINEERING CO.LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HARBRUC ENGINEERING CO.LIMITED
Trademarks
We have not found any records of HARBRUC ENGINEERING CO.LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HARBRUC ENGINEERING CO.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 (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
Outgoings
Business Rates/Property Tax
No properties were found where HARBRUC ENGINEERING CO.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 Liquidators
Defending partyHARBRUC ENGINEERING CO. LIMITEDEvent Date2016-11-29
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 TypeResolutions for Winding-up
Defending partyHARBRUC ENGINEERING CO. LIMITEDEvent Date2016-11-29
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 TypeMeetings of Creditors
Defending partyHARBRUC ENGINEERING CO. LTDEvent Date2016-11-01
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 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HARBRUC ENGINEERING CO.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 HARBRUC ENGINEERING CO.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.