Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE HARRISON BAILEY COMPANY LIMITED
Company Information for

THE HARRISON BAILEY COMPANY LIMITED

29 WELLINGTON STREET, LEEDS, LS1,
Company Registration Number
02972536
Private Limited Company
Dissolved

Dissolved 2017-12-06

Company Overview

About The Harrison Bailey Company Ltd
THE HARRISON BAILEY COMPANY LIMITED was founded on 1994-09-30 and had its registered office in 29 Wellington Street. The company was dissolved on the 2017-12-06 and is no longer trading or active.

Key Data
Company Name
THE HARRISON BAILEY COMPANY LIMITED
 
Legal Registered Office
29 WELLINGTON STREET
LEEDS
LS1
Other companies in BD8
 
Filing Information
Company Number 02972536
Date formed 1994-09-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2017-12-06
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2017-12-10 13:17:59
Primary Source:Companies House
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 THE HARRISON BAILEY COMPANY LIMITED

Current Directors
Officer Role Date Appointed
JOSE CARLOS DIAZ-SANCHEZ
Company Secretary 2009-04-01
PETER JOSEPH BURKE
Director 1994-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
CAROLINE THACKRAY
Company Secretary 1994-09-30 2009-04-01
CLIFFORD DONALD WING
Company Secretary 1994-09-30 1994-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOSE CARLOS DIAZ-SANCHEZ THE HARRISON BAILEY INVESTMENT COMPANY LIMITED Company Secretary 2009-04-01 CURRENT 2005-11-25 Dissolved 2016-03-29
PETER JOSEPH BURKE P J B SERVICES (WEST YORKSHIRE) LTD Director 2016-04-01 CURRENT 2015-02-13 Active
PETER JOSEPH BURKE THE HARRISON BAILEY INVESTMENT COMPANY LIMITED Director 2005-11-25 CURRENT 2005-11-25 Dissolved 2016-03-29

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
2017-12-06GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-09-06AM23NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1
2017-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/2017 FROM C/O BDO LLP 1 BRIDGEWATER PLACE WATER LANE LEEDS LS11 5RU
2017-03-302.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 26/02/2017
2016-09-292.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 26/08/2016
2016-09-292.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2016-09-152.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2016-04-292.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 21/03/2016
2016-02-242.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2016-01-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-12-08F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2015-11-182.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2015-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/2015 FROM PORSAN HOUSE YOUNG STREET OFF THORNTON ROAD BRADFORD WEST YORKSHIRE BD8 9RE
2015-10-022.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2014-12-17LATEST SOC17/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-17AR0130/09/14 FULL LIST
2014-09-30AA31/12/13 TOTAL EXEMPTION SMALL
2013-12-17LATEST SOC17/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-17AR0130/09/13 FULL LIST
2013-09-30AA31/12/12 TOTAL EXEMPTION SMALL
2012-11-23AR0130/09/12 FULL LIST
2012-10-03AA31/12/11 TOTAL EXEMPTION SMALL
2012-01-11AR0130/09/11 FULL LIST
2011-10-03AA31/12/10 TOTAL EXEMPTION SMALL
2010-11-24AR0130/09/10 FULL LIST
2010-11-22AA31/12/09 TOTAL EXEMPTION SMALL
2010-07-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2009-12-03AR0130/09/09 FULL LIST
2009-10-30AA31/12/08 TOTAL EXEMPTION SMALL
2009-04-27288aSECRETARY APPOINTED MR JOSE CARLOS DIAZ-SANCHEZ
2009-04-27288bAPPOINTMENT TERMINATED SECRETARY CAROLINE THACKRAY
2009-01-21363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-11-01AA31/12/07 TOTAL EXEMPTION SMALL
2007-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-10-17363sRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2007-03-13395PARTICULARS OF MORTGAGE/CHARGE
2006-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-10-18363sRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-01-19395PARTICULARS OF MORTGAGE/CHARGE
2006-01-19395PARTICULARS OF MORTGAGE/CHARGE
2006-01-19395PARTICULARS OF MORTGAGE/CHARGE
2006-01-19395PARTICULARS OF MORTGAGE/CHARGE
2006-01-17395PARTICULARS OF MORTGAGE/CHARGE
2005-10-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-10-12363sRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2005-05-18287REGISTERED OFFICE CHANGED ON 18/05/05 FROM: THE COUNTING HOUSE TOWER BUILDINGS WADE HOUSE ROAD HALIFAX HX3 7PB
2005-02-07363sRETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS
2004-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-10-13363sRETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS
2003-10-07395PARTICULARS OF MORTGAGE/CHARGE
2002-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-10-09395PARTICULARS OF MORTGAGE/CHARGE
2002-09-30363sRETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS
2001-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-10-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-10-28363sRETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS
2001-07-24363sRETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS
2001-07-24363(288)DIRECTOR'S PARTICULARS CHANGED
2001-07-24363sRETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS
2001-06-14395PARTICULARS OF MORTGAGE/CHARGE
2000-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-11-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-03-15363sRETURN MADE UP TO 30/09/98; FULL LIST OF MEMBERS
1998-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-11-03363sRETURN MADE UP TO 30/09/97; FULL LIST OF MEMBERS
1996-10-07363sRETURN MADE UP TO 30/09/96; NO CHANGE OF MEMBERS
1995-11-30225(1)ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12
1995-11-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95
1995-11-30SRES03EXEMPTION FROM APPOINTING AUDITORS 14/11/95
1995-09-22363sRETURN MADE UP TO 30/09/95; FULL LIST OF MEMBERS
1994-10-1888(2)RAD 05/10/94--------- £ SI 99@1=99 £ IC 1/100
1994-10-10288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-09-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)




Licences & Regulatory approval
We could not find any licences issued to THE HARRISON BAILEY COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name2015-11-24
Appointment of Administrators2015-09-30
Fines / Sanctions
No fines or sanctions have been issued against THE HARRISON BAILEY COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 9
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-07-17 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2007-03-13 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2006-01-19 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL MORTGAGE 2006-01-19 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL MORTGAGE 2006-01-19 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL MORTGAGE 2006-01-19 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL MORTGAGE 2006-01-17 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL MORTGAGE 2003-10-07 Outstanding YORKSHIRE BANK PLC
LEGAL MORTGAGE (OWN ACCOUNT) 2002-10-09 Outstanding YORKSHIRE BANK PLC
LEGAL MORTGAGE 2001-06-14 Outstanding YORKSHIRE BANK PLC
Creditors
Creditors Due Within One Year 2012-01-01 £ 1,299,455

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31

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 THE HARRISON BAILEY COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 100
Cash Bank In Hand 2012-01-01 £ 9,852
Current Assets 2012-01-01 £ 793,628
Debtors 2012-01-01 £ 218,907
Fixed Assets 2012-01-01 £ 1,225,166
Shareholder Funds 2012-01-01 £ 719,339
Stocks Inventory 2012-01-01 £ 564,869
Tangible Fixed Assets 2012-01-01 £ 1,225,066

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THE HARRISON BAILEY COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE HARRISON BAILEY COMPANY LIMITED
Trademarks
We have not found any records of THE HARRISON BAILEY COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE HARRISON BAILEY COMPANY 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 (47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)) as THE HARRISON BAILEY COMPANY LIMITED are:

SHELTERED HORTICULTURAL EMPLOYMENT SCHEME LTD. £ 60,345
LAMPS & TUBES ILLUMINATIONS LIMITED £ 56,342
CKL REALISATIONS LIMITED £ 55,500
DAWKES MUSIC & WINDCRAFT LIMITED £ 44,973
JOHN PACKER LIMITED £ 36,315
DAVID J ATTFIELD LTD. £ 25,013
DOLPHIN STAIRLIFTS (NORTH EAST) LIMITED £ 24,296
JGLCC CAMERA COMPANY LIMITED £ 15,753
WINCHESTER GARDEN MACHINERY LIMITED £ 13,558
GRANTHAMS LTD. £ 12,142
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
Outgoings
Business Rates/Property Tax
No properties were found where THE HARRISON BAILEY COMPANY 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.
Import/Export of Goods
Goods imported/exported by THE HARRISON BAILEY COMPANY LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-03-0170099100Glass mirrors, unframed (excl. rear-view mirrors for vehicles, optical mirrors, optically worked, mirrors > 100 years old)
2012-03-0176109090Structures and parts of structures, of aluminium, n.e.s., and plates, rods, profiles, tubes and the like, prepared for use in structures, of aluminium, n.e.s. (excl. prefabricated buildings of heading 9406, doors and windows and their frames and thresholds for doors, bridges and bridge-sections, towers and lattice masts)
2012-03-0194032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2012-03-0194036090Wooden furniture (excl. for offices or shops, kitchens, dining rooms, living rooms and bedrooms, and seats)
2011-12-0125140000Slate, whether or not roughly trimmed or merely cut, by sawing or otherwise, into blocks or slabs of a square or rectangular shape; slate powder and slate refuse
2011-05-0176109090Structures and parts of structures, of aluminium, n.e.s., and plates, rods, profiles, tubes and the like, prepared for use in structures, of aluminium, n.e.s. (excl. prefabricated buildings of heading 9406, doors and windows and their frames and thresholds for doors, bridges and bridge-sections, towers and lattice masts)
2011-05-0194036090Wooden furniture (excl. for offices or shops, kitchens, dining rooms, living rooms and bedrooms, and seats)
2011-01-0139229000Bidets, lavatory pans, flushing cisterns and similar sanitary ware, of plastics (excl. baths, shower-baths, sinks, washbasins, lavatory seats and covers)
2010-10-0169101000Ceramic sinks, washbasins, washbasin pedestals, baths, bidets, water closet pans, flushing cisterns, urinals and similar sanitary fixtures of porcelain or china (excl. soap dishes, sponge holders, tooth-brush holders, towel hooks and toilet paper holders)
2010-02-0139221000Baths, shower-baths, sinks and washbasins, of plastics
2010-02-0184818019Taps, cocks and valves for sinks, washbasins, bidets, water cisterns, baths and similar fixtures (excl. mixing valves)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeMoratoria, Prohibited Names and Other: Re-use of a Prohibited Name
Defending partyTHE HARRISON BAILEY COMPANY LIMITEDEvent Date2015-11-24
I, Peter Burke of Highstead, Street Lane, East Morton, Keighley, BD20 5SE , hereby give notice to the creditors of The Harrison Bailey Company Limited (Company Number 02972536) of the re-use of a prohibited name pursuant to s216 Insolvency Act 1986. The Harrison Bailey Company Limited went into administration on 22 September 2015. I give notice that it is my intention to act in one or more of the ways to which section 216(3) of the Insolvency Act 1986 would apply if the above-named company were to go into insolvent liquidation in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the above-named company under the following name: P J B Services (West Yorkshire) Ltd trading as The Harrison Bailey Company Limited (Company Number 09438618).
 
Initiating party Event TypeAppointment of Administrators
Defending partyTHE HARRISON BAILEY COMPANY LIMITEDEvent Date2015-09-22
In the High Court of Justice (Chancery Division) Leeds District Registry case number 836 Francis Graham Newton (IP No 9310 ) of BDO LLP , 1 Bridgewater Place, Water Lane, Leeds LS11 5RU and James Bernard Stephen (IP No 9273 ) of BDO LLP, 4 Atlantic Quay, 70 York Street, Glasgow G2 8JX. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE HARRISON BAILEY COMPANY 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 THE HARRISON BAILEY COMPANY 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.
    Other companies at postcode LS1