Dissolved
Dissolved 2018-02-01
Company Information for HARRIS, FRANKLIN & ANDREWS LIMITED
BRIGHTON, EAST SUSSEX, BN1 1EE,
|
Company Registration Number
02597076
Private Limited Company
Dissolved Dissolved 2018-02-01 |
Company Name | |
---|---|
HARRIS, FRANKLIN & ANDREWS LIMITED | |
Legal Registered Office | |
BRIGHTON EAST SUSSEX BN1 1EE Other companies in N1 | |
Company Number | 02597076 | |
---|---|---|
Date formed | 1991-04-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-12-31 | |
Date Dissolved | 2018-02-01 | |
Type of accounts | FULL |
Last Datalog update: | 2018-02-09 18:11:32 |
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 |
---|---|---|
FIONA MARGARET DUNCOMBE |
||
ALAN GEOFFREY BROOKES |
||
ALEC MICHAEL PAVITT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GUY WILLIAM INGLEDEW LEONARD |
Director | ||
PETER VINCENT MADDEN |
Director | ||
MATHEW JOHN RILEY |
Director | ||
TERENCE POVALL |
Director | ||
MATTHEW JOHN BENNION |
Director | ||
ANDREW WILLIAM MOUNTAIN |
Director | ||
FIONA MARGARET DUNCOMBE |
Director | ||
STEPHEN GRAHAM JESSUP |
Director | ||
THOMAS RICHARD KANE |
Director | ||
KARIM PABANI |
Company Secretary | ||
ALAN BROWN LEDGER |
Director | ||
MALCOLM GROAT |
Company Secretary | ||
KEVIN ARNOLD |
Director | ||
ALLAN MALCOLM STEVENSON |
Company Secretary | ||
CHRISTOPHER EARL HINTON |
Director | ||
MARTIN WILLIAM BISHOP |
Director | ||
RICHARD JOHN CLARE |
Director | ||
ANDREW COLIN FINLAYSON |
Director | ||
RICHARD CHARLES ALLEN GRANGER |
Director | ||
ROBERT MOYSES |
Director | ||
MICHAEL JOHN PADDON |
Director | ||
ALAN EDGAR RANSCOMBE |
Director | ||
DAVID NEIL SPARROW |
Director | ||
PAUL BARRY |
Director | ||
MARTIN WILLIAM BISHOP |
Director | ||
RICHARD ERIC NORMAN MCGILL |
Director | ||
ADRIAN REGINALD JELLEY |
Director | ||
DONALD BROOK |
Company Secretary | ||
LIA SUZANNE DONATH |
Company Secretary | ||
ROBERT NICHOLAS HUTTON |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
E C HARRIS PROJECT MANAGEMENT LIMITED | Company Secretary | 2007-09-14 | CURRENT | 1983-05-17 | Dissolved 2015-05-19 | |
VAL CLINTON ASSOCIATES LIMITED | Company Secretary | 2007-09-14 | CURRENT | 1997-03-10 | Dissolved 2015-04-07 | |
VALUE MANAGEMENT LIMITED | Company Secretary | 2007-09-14 | CURRENT | 1992-10-15 | Dissolved 2015-04-07 | |
ARCADIS INTERNATIONAL HOLDINGS LIMITED | Company Secretary | 2007-09-14 | CURRENT | 1993-06-07 | Active | |
ARCADIS GROUP LIMITED | Company Secretary | 2007-09-14 | CURRENT | 1994-07-20 | Active | |
ULTRA EVC LIMITED | Company Secretary | 2007-09-14 | CURRENT | 1995-02-14 | Active | |
ARCADIS HUMAN RESOURCES LIMITED | Company Secretary | 2007-09-14 | CURRENT | 1995-02-14 | Active | |
ARCADIS SERVICES LIMITED | Company Secretary | 2007-09-14 | CURRENT | 1963-09-30 | Liquidation | |
TECHT LIMITED | Company Secretary | 2006-03-29 | CURRENT | 2006-03-29 | Active - Proposal to Strike off | |
ARCADIS GEN UK (SEAMS) LIMITED | Director | 2018-01-02 | CURRENT | 2000-10-26 | Active | |
SEAMS (GLOBAL) LIMITED | Director | 2018-01-02 | CURRENT | 2014-10-24 | Active | |
ASHACT LIMITED | Director | 2015-06-12 | CURRENT | 1999-10-18 | Dissolved 2016-07-24 | |
BTP (1992) LIMITED | Director | 2015-06-12 | CURRENT | 1989-05-22 | Dissolved 2016-07-24 | |
MARCUS HODGES ENVIRONMENT LIMITED | Director | 2015-06-12 | CURRENT | 1958-12-08 | Dissolved 2016-07-24 | |
RPA QUANTITY SURVEYORS LIMITED | Director | 2015-06-12 | CURRENT | 1998-01-19 | Dissolved 2016-07-24 | |
ARCADIS CONSULTING (UK) LIMITED | Director | 2015-06-12 | CURRENT | 1988-01-22 | Active | |
ARCADIS CONSULTING EUROPE LIMITED | Director | 2015-02-26 | CURRENT | 1988-07-01 | Active | |
ARCADIS CONSULTING HOLDINGS LIMITED | Director | 2015-02-25 | CURRENT | 2000-08-14 | Active | |
CONSTRUCTION INDUSTRY RELIEF, ASSISTANCE AND SUPPORT FOR THE HOMELESS AND HOSPICES LIMITED | Director | 2014-08-12 | CURRENT | 1996-03-21 | Active | |
E C HARRIS PROJECT MANAGEMENT LIMITED | Director | 2014-03-01 | CURRENT | 1983-05-17 | Dissolved 2015-05-19 | |
ARCADIS (UK) LIMITED | Director | 2014-03-01 | CURRENT | 1973-01-31 | Active | |
ARCADIS (BAC) LIMITED | Director | 2011-12-21 | CURRENT | 2011-10-10 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/05/2017 FROM ARCADIS HOUSE 34 YORK WAY LONDON N1 9AB ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 03/05/2017 FROM ARCADIS HOUSE 34 YORK WAY LONDON N1 9AB ENGLAND | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GUY LEONARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER MADDEN | |
LATEST SOC | 09/04/17 STATEMENT OF CAPITAL;GBP 20000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES | |
AAMD | AMENDED FULL ACCOUNTS MADE UP TO 31/12/15 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AP01 | DIRECTOR APPOINTED MR PETER VINCENT MADDEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATHEW RILEY | |
AP01 | DIRECTOR APPOINTED MR MATHEW JOHN RILEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TERENCE POVALL | |
LATEST SOC | 23/03/16 STATEMENT OF CAPITAL;GBP 20000 | |
AR01 | 22/03/16 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 23/03/2016 FROM ECHQ 34 YORK WAY LONDON N1 9AB | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 24/03/15 STATEMENT OF CAPITAL;GBP 20000 | |
AR01 | 22/03/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 31/03/14 STATEMENT OF CAPITAL;GBP 20000 | |
AR01 | 22/03/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ALAN GEOFFREY BROOKES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP YOUELL | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 22/03/13 FULL LIST | |
MISC | AUD STAT 519 | |
AUD | AUDITOR'S RESIGNATION | |
MISC | SECTION 519 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
RES01 | ADOPT ARTICLES 21/05/2012 | |
AP01 | DIRECTOR APPOINTED MR GUY WILLIAM INGLEDEW LEONARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES WILLIS | |
AP01 | DIRECTOR APPOINTED MR ALEC MICHAEL PAVITT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW MOUNTAIN | |
AP01 | DIRECTOR APPOINTED MR PHILIP ANTHONY YOUELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW BENNION | |
AR01 | 22/03/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/04/11 | |
AA01 | CURRSHO FROM 30/04/2012 TO 31/12/2011 | |
AP01 | DIRECTOR APPOINTED MR MATTHEW JOHN BENNION | |
AP01 | DIRECTOR APPOINTED MR TERRANCE POVALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP YOUELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FIONA DUNCOMBE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM MOUNTAIN / 04/05/2011 | |
AR01 | 22/03/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/04/10 | |
AP01 | DIRECTOR APPOINTED MR PHILIP ANTHONY YOUELL | |
AP01 | DIRECTOR APPOINTED MRS FIONA MARGARET DUNCOMBE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN JESSUP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS KANE | |
AR01 | 22/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANDREW WILLIS / 14/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLIAM MOUNTAIN / 14/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS RICHARD KANE / 14/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GRAHAM JESSUP / 14/03/2010 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/09 | |
AP01 | DIRECTOR APPOINTED MR JAMES ANDREW WILLIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAMS | |
363a | RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 04/03/2009 FROM ECHQ REGENT QUARTER 34 YORK WAY LONDON N1 9AB | |
AA | FULL ACCOUNTS MADE UP TO 30/04/08 | |
363a | RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY KARIM PABANI | |
AA | FULL ACCOUNTS MADE UP TO 30/04/07 | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 09/12/06 FROM: C/O E C HARRIS 7-12 LYNTON HOUSE TAVISTOCK SQUARE LONDON WC1H 9LX | |
AA | FULL ACCOUNTS MADE UP TO 30/04/06 | |
363s | RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/05 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/04/04 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 30/04/03 |
Notices to | 2017-04-25 |
Resolution | 2017-04-25 |
Appointmen | 2017-04-25 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as HARRIS, FRANKLIN & ANDREWS LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | HARRIS, FRANKLIN & ANDREWS LIMITED | Event Date | 2017-04-20 |
The Company was placed into members voluntary liquidation on 20 April 2017 when Jonathan James Beard (IP No. 9552 ) and John Walters (IP No. 9315 ) both of Begbies Traynor (Central) LLP , 2/3 Pavilion Buildings, Brighton, East Sussex BN1 1EE were appointed as Joint Liquidators of the Company. The Company is able to pay all its known liabilities in full. Notice is hereby given that the Creditors of the Company are required on or before 26 May 2017 to send in their names and addresses, particulars of their Debts or Claims and the names and addresses of their Solicitors (if any) to the undersigned, J J Beard of Begbies Traynor (Central) LLP, 2/3 Pavilion Buildings, Brighton, East Sussex BN1 1EE the Joint Liquidator of the Company and, if so required by notice in writing to prove their debts or claims at such time and place as shall be specified in such notice, or in default shall be excluded from the benefit of any distribution made before such debts are proved. Any person who requires further information may contact the Joint Liquidator by telephone on 01273 322960 . Alternatively enquiries can be made to Sara Page by email at brighton@begbies-traynor.com or by telephone on 01273 322960 . Ag HF11656 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | HARRIS, FRANKLIN & ANDREWS LIMITED | Event Date | 2017-04-20 |
At a General Meeting of the members of Harris, Franklin & Andrews Limited held on 20 April 2017 the following Resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively: "That the Company be wound up voluntarily and that Jonathan James Beard (IP No. 9552 ) and John Walters (IP No. 9315 ) both of Begbies Traynor (Central) LLP , 2/3 Pavilion Buildings, Brighton, East Sussex BN1 1EE be and are hereby appointed as Joint Liquidators for the purposes of such winding up and that any power conferred on them by law or by this resolution, may be exercised and any act required or authorised under any enactment to be done by them, may be done by them jointly or by each of them alone. Any person who requires further information may contact the Joint Liquidator by telephone on 01273 322960 . Alternatively enquiries can be made to Sara Page by email at brighton@begbies-traynor.com or by telephone on 01273 322960 . Ag HF11656 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | HARRIS, FRANKLIN & ANDREWS LIMITED | Event Date | 2017-04-20 |
Office Holder Details: Jonathan James Beard (IP No. 9552 ) and John Walters (IP No. 9315 ) both of Begbies Traynor (Central) LLP , 2/3 Pavilion Buildings, Brighton, East Sussex BN1 1EE : Any person who requires further information may contact the Joint Liquidator by telephone on 01273 322960 . Alternatively enquiries can be made to Sara Page by email at brighton@begbies-traynor.com or by telephone on 01273 322960 . Ag HF11656 | |||
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. |