Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > P.C. HARRINGTON CONTRACTORS LIMITED
Company Information for

P.C. HARRINGTON CONTRACTORS LIMITED

KPMG LLP 15 CANADA SQUARE, CANARY WHARF, LONDON, E14 5GL,
Company Registration Number
01465166
Private Limited Company
Liquidation

Company Overview

About P.c. Harrington Contractors Ltd
P.C. HARRINGTON CONTRACTORS LIMITED was founded on 1979-12-05 and has its registered office in London. The organisation's status is listed as "Liquidation". P.c. Harrington Contractors Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
P.C. HARRINGTON CONTRACTORS LIMITED
 
Legal Registered Office
KPMG LLP 15 CANADA SQUARE
CANARY WHARF
LONDON
E14 5GL
Other companies in WC1X
 
Previous Names
DOVE WINGS LIMITED07/01/2015
P.C. HARRINGTON CONTRACTORS LIMITED31/12/2014
Filing Information
Company Number 01465166
Company ID Number 01465166
Date formed 1979-12-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/05/2014
Account next due 29/02/2016
Latest return 23/09/2014
Return next due 21/10/2015
Type of accounts FULL
Last Datalog update: 2018-10-04 14:25:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for P.C. HARRINGTON CONTRACTORS 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 P.C. HARRINGTON CONTRACTORS LIMITED

Current Directors
Officer Role Date Appointed
EILEEN HARRINGTON
Company Secretary 1991-09-23
DAVID MATTHEW FAULDS
Director 2003-12-08
EILEEN HARRINGTON
Director 1991-09-23
JOHN HARRINGTON
Director 2008-06-12
PATRICK CHRISTOPHER HARRINGTON
Director 1991-09-23
ANNE MARIE MCGANN
Director 2005-11-20
ANTHONY MCGANN
Director 2014-05-01
DUNCAN SALT
Director 2014-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
VINCENT MCLOUGHLIN
Director 2000-11-20 2015-04-30
PATRICK JOHN THOMAS HARRINGTON
Director 2004-09-23 2015-04-09
ANTHONY CHARLES COLLIER
Director 2014-04-01 2015-04-08
ANDREW WOOD
Director 2000-11-20 2015-03-18
BRIAN WAKEFIELD
Director 2012-08-09 2015-03-16
ROBERT GORDON HARRIS
Director 2006-07-01 2015-01-14
MARTIN MCDERMOTT
Director 2002-05-03 2013-07-03
THOMAS FLAVAHAN
Director 1994-08-15 2009-05-29
ROBERT ANDREW DAVID YATES
Director 2004-09-01 2006-08-31
JOHN HARRINGTON
Director 1994-08-15 1999-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EILEEN HARRINGTON P.C. HARRINGTON LIMITED Company Secretary 2002-05-17 CURRENT 2002-05-17 Active
EILEEN HARRINGTON SLIPFORM INTERNATIONAL LIMITED Company Secretary 2001-04-06 CURRENT 2001-04-06 Liquidation
EILEEN HARRINGTON P.C. HARRINGTON HOLDINGS LIMITED Company Secretary 1991-11-28 CURRENT 1991-10-21 Active
EILEEN HARRINGTON SLIPFORM LIMITED Director 2015-11-06 CURRENT 2015-11-06 Active
EILEEN HARRINGTON P.C. HARRINGTON FORMWORK LIMITED Director 2014-10-02 CURRENT 2014-05-07 Dissolved 2015-11-17
EILEEN HARRINGTON CRYSTAL FORMWORK LIMITED Director 2011-10-05 CURRENT 2006-10-04 Liquidation
EILEEN HARRINGTON SLIPFORM INTERNATIONAL LIMITED Director 2001-04-06 CURRENT 2001-04-06 Liquidation
EILEEN HARRINGTON P. & E. HARRINGTON PLANT HIRE LIMITED Director 1991-01-24 CURRENT 1975-05-30 Active
PATRICK CHRISTOPHER HARRINGTON SLIPFORM LIMITED Director 2015-12-22 CURRENT 2015-11-06 Active
PATRICK CHRISTOPHER HARRINGTON HPC FRAMES LIMITED Director 2015-11-05 CURRENT 2015-11-05 Active - Proposal to Strike off
PATRICK CHRISTOPHER HARRINGTON P.C. HARRINGTON FORMWORK LIMITED Director 2014-10-02 CURRENT 2014-05-07 Dissolved 2015-11-17
PATRICK CHRISTOPHER HARRINGTON REWARD FORMWORK LIMITED Director 2014-10-02 CURRENT 2014-05-07 Dissolved 2015-11-17
PATRICK CHRISTOPHER HARRINGTON HEVILIFTS LIMITED Director 2009-09-16 CURRENT 2009-09-16 Active - Proposal to Strike off
PATRICK CHRISTOPHER HARRINGTON HARRINGTON GROUP LIMITED Director 2008-12-06 CURRENT 2008-12-05 Active
PATRICK CHRISTOPHER HARRINGTON CRYSTAL FORMWORK LIMITED Director 2006-10-05 CURRENT 2006-10-04 Liquidation
PATRICK CHRISTOPHER HARRINGTON P.C. HARRINGTON LIMITED Director 2002-05-17 CURRENT 2002-05-17 Active
PATRICK CHRISTOPHER HARRINGTON STRUCTURAL SYSTEMS (UK) LIMITED Director 2001-11-14 CURRENT 2001-02-13 Liquidation
PATRICK CHRISTOPHER HARRINGTON SLIPFORM INTERNATIONAL LIMITED Director 2001-04-06 CURRENT 2001-04-06 Liquidation
PATRICK CHRISTOPHER HARRINGTON P.C. HARRINGTON HOLDINGS LIMITED Director 1991-11-28 CURRENT 1991-10-21 Active
ANNE MARIE MCGANN REWARD FORMWORK LIMITED Director 2014-10-06 CURRENT 2014-05-07 Dissolved 2015-11-17
ANNE MARIE MCGANN P.C. HARRINGTON HOLDINGS LIMITED Director 2009-10-31 CURRENT 1991-10-21 Active
ANNE MARIE MCGANN HARRINGTON GROUP LIMITED Director 2008-12-06 CURRENT 2008-12-05 Active
ANNE MARIE MCGANN P.C. HARRINGTON LIMITED Director 2003-03-28 CURRENT 2002-05-17 Active
ANNE MARIE MCGANN SLIPFORM INTERNATIONAL LIMITED Director 2001-04-06 CURRENT 2001-04-06 Liquidation

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
2022-01-10Voluntary liquidation. Return of final meeting of creditors
2021-06-30LIQ03Voluntary liquidation Statement of receipts and payments to 2021-04-27
2020-06-30LIQ03Voluntary liquidation Statement of receipts and payments to 2020-04-27
2019-07-03LIQ03Voluntary liquidation Statement of receipts and payments to 2019-04-27
2018-09-25LIQ06Voluntary liquidation. Resignation of liquidator
2018-09-25600Appointment of a voluntary liquidator
2018-07-06LIQ03Voluntary liquidation Statement of receipts and payments to 2018-04-27
2017-05-25600Appointment of a voluntary liquidator
2017-04-28AM22Liquidation. Administration move to voluntary liquidation
2016-12-132.24BAdministrator's progress report to 2016-11-04
2016-06-032.24BAdministrator's progress report to 2016-05-04
2016-01-192.31BNotice of extension of period of Administration
2015-12-072.24BAdministrator's progress report to 2015-11-04
2015-08-132.16BStatement of affairs with form 2.14B
2015-07-142.26BLiquidation. Amended certificate of constitution. Creditors committee
2015-07-102.23BResult of meeting of creditors
2015-06-152.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2015-06-152.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2015-06-04TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK JOHN THOMAS HARRINGTON
2015-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/15 FROM 171-173 Gray's Inn Road London WC1X 8UE
2015-05-192.12BAppointment of an administrator
2015-05-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014651660009
2015-05-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014651660008
2015-05-08TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT MCLOUGHLIN
2015-04-21TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN WAKEFIELD
2015-04-20TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY CHARLES COLLIER
2015-04-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 014651660009
2015-04-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 014651660008
2015-04-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014651660006
2015-04-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014651660007
2015-04-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014651660005
2015-04-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014651660004
2015-04-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MATTHEW FAULDS / 04/11/2014
2015-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN HARRINGTON / 04/11/2014
2015-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK CHRISTOPHER HARRINGTON / 04/11/2014
2015-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / EILEEN HARRINGTON / 04/11/2014
2015-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JOHN THOMAS HARRINGTON / 04/11/2014
2015-04-09CH03SECRETARY'S CHANGE OF PARTICULARS / EILEEN HARRINGTON / 04/11/2014
2015-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY MCGANN / 04/11/2014
2015-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN SALT / 04/11/2014
2015-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MATTHEW FAULDS / 04/11/2014
2015-03-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WOOD
2015-03-10AAFULL ACCOUNTS MADE UP TO 31/05/14
2015-01-14TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HARRIS
2015-01-07RES15CHANGE OF NAME 05/01/2015
2015-01-07CERTNMCOMPANY NAME CHANGED DOVE WINGS LIMITED CERTIFICATE ISSUED ON 07/01/15
2015-01-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-12-31RES15CHANGE OF NAME 12/12/2014
2014-12-31CERTNMCOMPANY NAME CHANGED P.C. HARRINGTON CONTRACTORS LIMITED CERTIFICATE ISSUED ON 31/12/14
2014-12-31CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-10-21LATEST SOC21/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-21AR0123/09/14 FULL LIST
2014-07-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 014651660007
2014-05-09AP01DIRECTOR APPOINTED MR ANTHONY MCGANN
2014-05-08MEM/ARTSARTICLES OF ASSOCIATION
2014-05-08RES01ALTER ARTICLES 17/04/2014
2014-04-30AP01DIRECTOR APPOINTED MR DUNCAN SALT
2014-04-30AP01DIRECTOR APPOINTED MR ANTHONY CHARLES COLLIER
2014-04-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 014651660006
2014-02-14AAFULL ACCOUNTS MADE UP TO 31/05/13
2013-11-08LATEST SOC08/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-08AR0123/09/13 FULL LIST
2013-09-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-09-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-08-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 014651660005
2013-08-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 014651660004
2013-07-15TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN MCDERMOTT
2013-07-10TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN MCDERMOTT
2013-03-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2013-02-13AAFULL ACCOUNTS MADE UP TO 31/05/12
2012-12-07AR0123/09/12 FULL LIST
2012-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WOOD / 22/09/2012
2012-09-04AP01DIRECTOR APPOINTED MR BRIAN WAKEFIELD
2012-02-28AAFULL ACCOUNTS MADE UP TO 31/05/11
2011-12-06AR0123/09/11 FULL LIST
2011-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JOHN THOMAS HARRINGTON / 25/10/2011
2011-11-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-02-25AAFULL ACCOUNTS MADE UP TO 31/05/10
2010-09-24AR0123/09/10 FULL LIST
2010-02-15AAFULL ACCOUNTS MADE UP TO 31/05/09
2009-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/2009 FROM 24 GRAYS INN ROAD LONDON WC1X 8HP
2009-11-18AR0123/09/09 FULL LIST
2009-09-27288bAPPOINTMENT TERMINATED DIRECTOR THOMAS FLAVAHAN
2009-04-04AAFULL ACCOUNTS MADE UP TO 31/05/08
2008-11-27363aRETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS
2008-11-26288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW WOOD / 22/09/2008
2008-06-25288aDIRECTOR APPOINTED JOHN HARRINGTON
2008-03-28AAFULL ACCOUNTS MADE UP TO 31/05/07
2008-01-02363aRETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS
2007-12-14288cDIRECTOR'S PARTICULARS CHANGED
2007-04-05AAFULL ACCOUNTS MADE UP TO 31/05/06
2006-11-07363aRETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS
2006-10-19288bDIRECTOR RESIGNED
2006-08-03288aNEW DIRECTOR APPOINTED
2006-04-03AAFULL ACCOUNTS MADE UP TO 31/05/05
2006-01-23288aNEW DIRECTOR APPOINTED
2006-01-05363aRETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS
2005-09-21288aNEW DIRECTOR APPOINTED
2005-09-20288aNEW DIRECTOR APPOINTED
2005-03-24AAFULL ACCOUNTS MADE UP TO 31/05/04
2004-10-30288aNEW DIRECTOR APPOINTED
2004-10-07363sRETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS
2004-04-02AAFULL ACCOUNTS MADE UP TO 31/05/03
2004-01-27288aNEW DIRECTOR APPOINTED
2003-09-30363(288)DIRECTOR'S PARTICULARS CHANGED
2003-09-30363sRETURN MADE UP TO 23/09/03; FULL LIST OF MEMBERS
2003-02-17AAFULL ACCOUNTS MADE UP TO 31/05/02
2002-11-12363sRETURN MADE UP TO 23/09/02; FULL LIST OF MEMBERS
2002-10-11395PARTICULARS OF MORTGAGE/CHARGE
2002-06-13225ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/05/02
2002-05-20288aNEW DIRECTOR APPOINTED
2002-04-06395PARTICULARS OF MORTGAGE/CHARGE
2001-09-26363sRETURN MADE UP TO 23/09/01; FULL LIST OF MEMBERS
2001-09-14AAFULL ACCOUNTS MADE UP TO 30/11/00
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings

42 - Civil engineering
429 - Construction of other civil engineering projects
42990 - Construction of other civil engineering projects n.e.c.



Licences & Regulatory approval
We could not find any licences issued to P.C. HARRINGTON CONTRACTORS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2020-07-30
Notice of 2018-05-09
Appointmen2017-05-08
Meetings of Creditors2015-06-09
Appointment of Administrators2015-05-11
Fines / Sanctions
No fines or sanctions have been issued against P.C. HARRINGTON CONTRACTORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-04-16 Satisfied ENDLESS LLP (REGISTERED NO. OC316569) (AS SECURITY TRUSTEE)
2015-04-16 Satisfied ENDLESS LLP (REGISTERED NO. OC316569) (AS SECURITY TRUSTEE)
2014-07-31 Satisfied CLOSE BROTHERS LIMITED (SECURITY TRUSTEE)
2014-04-26 Satisfied BANK OF LONDON AND THE MIDDLE EAST PLC
2013-08-09 Satisfied BANK OF LONDON AND THE MIDDLE EAST PLC
2013-08-09 Satisfied CLOSE LEASING LIMITED
MORTGAGE DEBENTURE 2011-11-25 Satisfied AIB GROUP (UK) PLC
SUPPLEMENTAL AGREEMENT 2002-10-11 Satisfied CANARY WHRF CONTRACTORS (BP1) LIMITED
CHARGE OVER DEPOSITS 2002-03-26 Satisfied AIB GROUP (UK) PLC
Intangible Assets
Patents
We have not found any records of P.C. HARRINGTON CONTRACTORS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for P.C. HARRINGTON CONTRACTORS LIMITED
Trademarks
We have not found any records of P.C. HARRINGTON CONTRACTORS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for P.C. HARRINGTON CONTRACTORS 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 (41202 - Construction of domestic buildings) as P.C. HARRINGTON CONTRACTORS LIMITED are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where P.C. HARRINGTON CONTRACTORS 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 TypeNotice of
Defending partyP.C. HARRINGTON CONTRACTORS LTDEvent Date2020-07-30
 
Initiating party Event TypeNotice of
Defending partyP.C. HARRINGTON CONTRACTORS LTDEvent Date2018-05-09
 
Initiating party Event TypeAppointment of Liquidators
Defending partyP.C. HARRINGTON CONTRACTORS LTDEvent Date2017-04-28
Liquidator's name and address: Howard Smith and Jonathan Charles Marston of KPMG LLP , 15 Canada Square, London E14 5GL : Further information about this case is available from Deanna Shore at the offices of KPMG LLP on 020 7311 8993.
 
Initiating party Event TypeMeetings of Creditors
Defending partyP.C. HARRINGTON CONTRACTORS LIMITEDEvent Date2015-06-03
In the High Court of Justice case number 350 Notice is hereby given that a meeting of creditors, convened pursuant to Paragraph 51 of Schedule B1 of the Insolvency Act 1986 to consider the Joint Administrators proposals will be held at Heston Hyde Hotel, North Hyde Lane, Hounslow, Middlesex, TW5 0EP on 19 June 2015 at 2.30 pm. Any creditor wishing their vote to be counted must submit details of their claim in writing, to the Joint Administrators at 1 The Embankment, Neville Street, Leeds, LS1 4DW by 12 noon on 18 June 2015. Any proxies intended to be used must be submitted to the Joint Administrators by the date of the meeting (a company may vote either by proxy or through a representative appointed by a board resolution). Date of appointment: 5 May 2015. Office Holder details: Howard Smith and Jonathan Charles Marston (IP Nos. 9341 and 14392) both of KPMG LLP, 1 The Embankment, Neville Street, Leeds, LS1 4DW. If any person requires further information, or a proxy form, they should contact Shoaib Gill on tel: 0207 694 4720
 
Initiating party Event TypeAppointment of Administrators
Defending partyP.C. HARRINGTON CONTRACTORS LIMITEDEvent Date2015-05-05
In the High Court of Justice case number 350 Howard Smith and Jonathan Charles Marston (IP Nos 9341 and 14392 ), both of KPMG LLP , 1 The Embankment, Neville Street, Leeds, LS1 4DW Any person who requires further information should contact Shoaib Gill on 0207 6944720 :
 
Initiating party P.C. HARRINGTON CONTRACTORS LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyTYRODDY CONSTRUCTION LIMITEDEvent Date2011-05-10
In the High Court of Justice (Chancery Division) Leeds District Registry case number 666 A Petition to wind up the above-named Company Tyroddy Construction Limited, of Epping House, 55 Russell Street, Reading, Berkshire RG1 7XG (Registered Office), presented on 10 May 2011 by P.C. HARRINGTON CONTRACTORS LIMITED , of 171-173 Grays Inn Road, London WC1X 9UE , (Registered Office), claiming to be a Creditor of the Company, will be heard at The Leeds District Registry, The Courthouse, 1 Oxford Row, Leeds LS1 3BG , on Tuesday 12 July 2011 , at 1000 hours (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 intention to do so to the undersigned in accordance with Rule 4.16 by 1600 hours on Monday 11 July 2011 . A copy of the Petition will be supplied by the undersigned on payment of the prescribed charge. The Solicitors for the Petitioner are Jeffrey Green Russell, Solicitors , Waverley House, 7-12 Noel Street, London W1F 8GQ . (Ref NMF/AXM/16422/36.) :
 
Initiating party Event TypeFinal Meetings
Defending partyEvent Date2001-03-20
A Meeting of Creditors of the above-named Company has been summoned by the Liquidator, under section 146 of the Insolvency Act 1986, for the purpose of receiving a report of the winding-up and determining whether the Liquidator should have his release. The Meeting will be held at the offices of Leonard Curtis & Co, One Great Cumberland Place, London W1H 7LW, on 23rd April 2001, at 11.30 a.m. A proxy form must be lodged with me, no later than 20th April 2001, to entitle you to vote by proxy at the Meeting (together with a completed proof of debt form if you have not already lodged one). J. J. Schapira, Liquidator 13th March 2001.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded P.C. HARRINGTON CONTRACTORS 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 P.C. HARRINGTON CONTRACTORS 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.