Liquidation
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 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 | ||||
|
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 |
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 |
---|---|---|
EILEEN HARRINGTON |
||
DAVID MATTHEW FAULDS |
||
EILEEN HARRINGTON |
||
JOHN HARRINGTON |
||
PATRICK CHRISTOPHER HARRINGTON |
||
ANNE MARIE MCGANN |
||
ANTHONY MCGANN |
||
DUNCAN SALT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
VINCENT MCLOUGHLIN |
Director | ||
PATRICK JOHN THOMAS HARRINGTON |
Director | ||
ANTHONY CHARLES COLLIER |
Director | ||
ANDREW WOOD |
Director | ||
BRIAN WAKEFIELD |
Director | ||
ROBERT GORDON HARRIS |
Director | ||
MARTIN MCDERMOTT |
Director | ||
THOMAS FLAVAHAN |
Director | ||
ROBERT ANDREW DAVID YATES |
Director | ||
JOHN HARRINGTON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
P.C. HARRINGTON LIMITED | Company Secretary | 2002-05-17 | CURRENT | 2002-05-17 | Active | |
SLIPFORM INTERNATIONAL LIMITED | Company Secretary | 2001-04-06 | CURRENT | 2001-04-06 | Liquidation | |
P.C. HARRINGTON HOLDINGS LIMITED | Company Secretary | 1991-11-28 | CURRENT | 1991-10-21 | Active | |
SLIPFORM LIMITED | Director | 2015-11-06 | CURRENT | 2015-11-06 | Active | |
P.C. HARRINGTON FORMWORK LIMITED | Director | 2014-10-02 | CURRENT | 2014-05-07 | Dissolved 2015-11-17 | |
CRYSTAL FORMWORK LIMITED | Director | 2011-10-05 | CURRENT | 2006-10-04 | Liquidation | |
SLIPFORM INTERNATIONAL LIMITED | Director | 2001-04-06 | CURRENT | 2001-04-06 | Liquidation | |
P. & E. HARRINGTON PLANT HIRE LIMITED | Director | 1991-01-24 | CURRENT | 1975-05-30 | Active | |
SLIPFORM LIMITED | Director | 2015-12-22 | CURRENT | 2015-11-06 | Active | |
HPC FRAMES LIMITED | Director | 2015-11-05 | CURRENT | 2015-11-05 | Active - Proposal to Strike off | |
P.C. HARRINGTON FORMWORK LIMITED | Director | 2014-10-02 | CURRENT | 2014-05-07 | Dissolved 2015-11-17 | |
REWARD FORMWORK LIMITED | Director | 2014-10-02 | CURRENT | 2014-05-07 | Dissolved 2015-11-17 | |
HEVILIFTS LIMITED | Director | 2009-09-16 | CURRENT | 2009-09-16 | Active - Proposal to Strike off | |
HARRINGTON GROUP LIMITED | Director | 2008-12-06 | CURRENT | 2008-12-05 | Active | |
CRYSTAL FORMWORK LIMITED | Director | 2006-10-05 | CURRENT | 2006-10-04 | Liquidation | |
P.C. HARRINGTON LIMITED | Director | 2002-05-17 | CURRENT | 2002-05-17 | Active | |
STRUCTURAL SYSTEMS (UK) LIMITED | Director | 2001-11-14 | CURRENT | 2001-02-13 | Liquidation | |
SLIPFORM INTERNATIONAL LIMITED | Director | 2001-04-06 | CURRENT | 2001-04-06 | Liquidation | |
P.C. HARRINGTON HOLDINGS LIMITED | Director | 1991-11-28 | CURRENT | 1991-10-21 | Active | |
REWARD FORMWORK LIMITED | Director | 2014-10-06 | CURRENT | 2014-05-07 | Dissolved 2015-11-17 | |
P.C. HARRINGTON HOLDINGS LIMITED | Director | 2009-10-31 | CURRENT | 1991-10-21 | Active | |
HARRINGTON GROUP LIMITED | Director | 2008-12-06 | CURRENT | 2008-12-05 | Active | |
P.C. HARRINGTON LIMITED | Director | 2003-03-28 | CURRENT | 2002-05-17 | Active | |
SLIPFORM INTERNATIONAL LIMITED | Director | 2001-04-06 | CURRENT | 2001-04-06 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-04-27 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-04-27 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-04-27 | |
LIQ06 | Voluntary liquidation. Resignation of liquidator | |
600 | Appointment of a voluntary liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-04-27 | |
600 | Appointment of a voluntary liquidator | |
AM22 | Liquidation. Administration move to voluntary liquidation | |
2.24B | Administrator's progress report to 2016-11-04 | |
2.24B | Administrator's progress report to 2016-05-04 | |
2.31B | Notice of extension of period of Administration | |
2.24B | Administrator's progress report to 2015-11-04 | |
2.16B | Statement of affairs with form 2.14B | |
2.26B | Liquidation. Amended certificate of constitution. Creditors committee | |
2.23B | Result of meeting of creditors | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICK JOHN THOMAS HARRINGTON | |
AD01 | REGISTERED OFFICE CHANGED ON 20/05/15 FROM 171-173 Gray's Inn Road London WC1X 8UE | |
2.12B | Appointment of an administrator | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014651660009 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014651660008 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VINCENT MCLOUGHLIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN WAKEFIELD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY CHARLES COLLIER | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 014651660009 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 014651660008 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014651660006 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014651660007 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014651660005 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014651660004 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID MATTHEW FAULDS / 04/11/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN HARRINGTON / 04/11/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICK CHRISTOPHER HARRINGTON / 04/11/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EILEEN HARRINGTON / 04/11/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JOHN THOMAS HARRINGTON / 04/11/2014 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / EILEEN HARRINGTON / 04/11/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY MCGANN / 04/11/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN SALT / 04/11/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID MATTHEW FAULDS / 04/11/2014 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW WOOD | |
AA | FULL ACCOUNTS MADE UP TO 31/05/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT HARRIS | |
RES15 | CHANGE OF NAME 05/01/2015 | |
CERTNM | COMPANY NAME CHANGED DOVE WINGS LIMITED CERTIFICATE ISSUED ON 07/01/15 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
RES15 | CHANGE OF NAME 12/12/2014 | |
CERTNM | COMPANY NAME CHANGED P.C. HARRINGTON CONTRACTORS LIMITED CERTIFICATE ISSUED ON 31/12/14 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
LATEST SOC | 21/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/09/14 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 014651660007 | |
AP01 | DIRECTOR APPOINTED MR ANTHONY MCGANN | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 17/04/2014 | |
AP01 | DIRECTOR APPOINTED MR DUNCAN SALT | |
AP01 | DIRECTOR APPOINTED MR ANTHONY CHARLES COLLIER | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 014651660006 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/13 | |
LATEST SOC | 08/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/09/13 FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 014651660005 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 014651660004 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN MCDERMOTT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN MCDERMOTT | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/12 | |
AR01 | 23/09/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WOOD / 22/09/2012 | |
AP01 | DIRECTOR APPOINTED MR BRIAN WAKEFIELD | |
AA | FULL ACCOUNTS MADE UP TO 31/05/11 | |
AR01 | 23/09/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JOHN THOMAS HARRINGTON / 25/10/2011 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/10 | |
AR01 | 23/09/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/05/09 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/12/2009 FROM 24 GRAYS INN ROAD LONDON WC1X 8HP | |
AR01 | 23/09/09 FULL LIST | |
288b | APPOINTMENT TERMINATED DIRECTOR THOMAS FLAVAHAN | |
AA | FULL ACCOUNTS MADE UP TO 31/05/08 | |
363a | RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WOOD / 22/09/2008 | |
288a | DIRECTOR APPOINTED JOHN HARRINGTON | |
AA | FULL ACCOUNTS MADE UP TO 31/05/07 | |
363a | RETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/05/06 | |
363a | RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/05/05 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/05/04 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/03 | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/09/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/02 | |
363s | RETURN MADE UP TO 23/09/02; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/05/02 | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 23/09/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/00 |
Notice of | 2020-07-30 |
Notice of | 2018-05-09 |
Appointmen | 2017-05-08 |
Meetings of Creditors | 2015-06-09 |
Appointment of Administrators | 2015-05-11 |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 9 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | ENDLESS LLP (REGISTERED NO. OC316569) (AS SECURITY TRUSTEE) | ||
Satisfied | ENDLESS LLP (REGISTERED NO. OC316569) (AS SECURITY TRUSTEE) | ||
Satisfied | CLOSE BROTHERS LIMITED (SECURITY TRUSTEE) | ||
Satisfied | BANK OF LONDON AND THE MIDDLE EAST PLC | ||
Satisfied | BANK OF LONDON AND THE MIDDLE EAST PLC | ||
Satisfied | CLOSE LEASING LIMITED | ||
MORTGAGE DEBENTURE | Satisfied | AIB GROUP (UK) PLC | |
SUPPLEMENTAL AGREEMENT | Satisfied | CANARY WHRF CONTRACTORS (BP1) LIMITED | |
CHARGE OVER DEPOSITS | Satisfied | AIB GROUP (UK) PLC |
The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as P.C. HARRINGTON CONTRACTORS LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | P.C. HARRINGTON CONTRACTORS LTD | Event Date | 2020-07-30 |
Initiating party | Event Type | Notice of | |
Defending party | P.C. HARRINGTON CONTRACTORS LTD | Event Date | 2018-05-09 |
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | P.C. HARRINGTON CONTRACTORS LTD | Event Date | 2017-04-28 |
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 Type | Meetings of Creditors | |
Defending party | P.C. HARRINGTON CONTRACTORS LIMITED | Event Date | 2015-06-03 |
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 Type | Appointment of Administrators | |
Defending party | P.C. HARRINGTON CONTRACTORS LIMITED | Event Date | 2015-05-05 |
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 LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | TYRODDY CONSTRUCTION LIMITED | Event Date | 2011-05-10 |
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 Type | Final Meetings | |
Defending party | Event Date | 2001-03-20 | |
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. | |||
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. |