Dissolved 2017-04-19
Company Information for HARRY ENGLISH LIMITED
SAXON HOUSE SAXON WAY, CHELTENHAM, GL52,
|
Company Registration Number
06695904
Private Limited Company
Dissolved Dissolved 2017-04-19 |
Company Name | |
---|---|
HARRY ENGLISH LIMITED | |
Legal Registered Office | |
SAXON HOUSE SAXON WAY CHELTENHAM GL52 Other companies in NE32 | |
Company Number | 06695904 | |
---|---|---|
Date formed | 2008-09-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-09-30 | |
Date Dissolved | 2017-04-19 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 13:49:02 |
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 |
---|---|---|
HARROLD ENGLISH |
||
HARROLD ENGLISH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK STEWART NEWTON |
Company Secretary | ||
YOMTOV ELIEZER JACOBS |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 16/02/2016 FROM C/O NEWTON AND CO TEDCO BUSINESS CENTRE VIKING INDUSTRIAL PARK JARROW TYNE AND WEAR NE32 3DT | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
AP03 | SECRETARY APPOINTED MR HARROLD ENGLISH | |
AA | 30/09/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/09/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 10/09/15 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARK NEWTON | |
AA | 30/09/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/09/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 10/09/14 FULL LIST | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
AR01 | 10/09/13 FULL LIST | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AR01 | 10/09/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 18/09/2012 FROM C/O NEWTON AND CO TEDCO BUISNESS CENTRE VIKING INDUSTRIAL PARK JARROW TYNE AND WEAR NE32 3DT ENGLAND | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 10/09/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 13/09/2011 FROM 108 SIDECLIFF ROAD ROKER SUNDERLAND TYNE AND WEAR SR6 9PP ENGLAND | |
AA | 30/09/10 TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 23/11/2010 FROM HENRY STUDDY HOUSE 139 BEDEBURN ROAD JARROW TYNE & WEAR NE32 5AZ | |
AR01 | 10/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HARROLD ENGLISH / 01/09/2010 | |
AA | 30/09/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 10/09/09; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED MARK STEWART NEWTON NEWTON | |
288a | DIRECTOR APPOINTED HARROLD ENGLISH | |
288b | APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-11-07 |
Appointment of Liquidators | 2016-02-10 |
Notices to Creditors | 2016-02-10 |
Resolutions for Winding-up | 2016-02-10 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.27 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.15 | 9 |
MortgagesNumMortCharges | 0.54 | 93 |
MortgagesNumMortOutstanding | 0.26 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.28 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities not elsewhere classified
Creditors Due Within One Year | 2012-10-01 | £ 25,475 |
---|
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 HARRY ENGLISH LIMITED
Called Up Share Capital | 2012-10-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2012-10-01 | £ 157,861 |
Current Assets | 2012-10-01 | £ 178,349 |
Debtors | 2012-10-01 | £ 20,488 |
Shareholder Funds | 2012-10-01 | £ 152,874 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (96090 - Other service activities not elsewhere classified) as HARRY ENGLISH LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | HARRY ENGLISH LIMITED | Event Date | 2016-11-02 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a Final Meeting of the Members of the above named Company will be held at Findlay James, Saxon House, Saxon Way, Cheltenham, GL52 6QX on 6 January 2017 at 10.30 am for the purpose of having an account laid before them, showing the manner in which the winding up of the Company has been conducted and the property disposed of, and of receiving any explanation that may be given by the Liquidator. Any Member entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him or her, and such proxy need not also be a Member. The proxy form must be returned to the above address by no later than 12.00 noon on the business day before the meeting. Date of appointment: 4 February 2016. Office Holder details: Alisdair James Findlay, (IP No. 8744) of Findlay James, Saxon House, Saxon Way, Cheltenham GL52 6QX Any person who requires further information may contact Caroline Findlay by Email at cjf@finjam.co.uk or by telephone on 01242 576555. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | HARRY ENGLISH LIMITED | Event Date | 2016-02-04 |
Alisdair James Findlay , (IP No. 8744) of Findlay James , Saxon House, Saxon Way, Cheltenham GL52 6QX . : For further details contact: Alisdair J Findlay, E-mail: info@findlayjames.co.uk, Tel: 01242 576 555. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | HARRY ENGLISH LIMITED | Event Date | 2016-02-04 |
Notice is hereby given that the Creditors of the above-named Company are required, on or before 03 March 2016 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Alisdair Findlay at Findlay James, Saxon House, Saxon Way, Cheltenham GL52 6QX the Liquidator of the said Company, and, if so required by notice in writing from the Liquidator, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 04 February 2016 Office Holder details: Alisdair James Findlay , (IP No. 8744) of Findlay James , Saxon House, Saxon Way, Cheltenham GL52 6QX . For further details contact: Alisdair J Findlay, E-mail: info@findlayjames.co.uk, Tel: 01242 576 555. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | HARRY ENGLISH LIMITED | Event Date | 2016-02-04 |
At a General Meeting of the Members of the above-named Company, duly convened and held at 22 Rushcliffe, Sunderland, Tyne and Wear SR6 9RG, on 04 February 2016 , the following Resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be placed into Members Voluntary Liquidation and that Alisdair James Findlay , (IP No. 8744) of Findlay James , Saxon House, Saxon Way, Cheltenham GL52 6QX be and is hereby appointed Liquidator for the purpose of the winding-up of the Company. For further details contact: Alisdair J Findlay, E-mail: info@findlayjames.co.uk, Tel: 01242 576 555. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | Event Date | 2006-01-30 | |
VALE CITROEN LIMITEDNotice is hereby given, pursuant to paragraph 51 of Schedule B1 of the Insolvency Act 1986, that a Meeting of Creditors of the above-named Company will be held at Torrington House, 47 Holywell Hill, St Albans, Hertfordshire AL1 1HD, on Wednesday 8 February 2006, at 10.00 am, to consider the Joint Administrators proposals. In order to be entitled to vote under Rule 2.38 of the Insolvency (Amendment) Rules 2003, a proxy form should be completed and returned to the Joint Administrators by no later than 12.00 noon on the business day prior to the Meeting together with recent details of their claim. M W Young, Joint Administrator 25 January 2006.(905) | |||
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. |