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

MIKE HARRISON TRADING LIMITED

GREENFIELDS RECOVERY LIMITED, TRINITY HOUSE, 28-30 BLUCHER STREET, BIRMINGHAM, B1 1QH,
Company Registration Number
03531744
Private Limited Company
Liquidation

Company Overview

About Mike Harrison Trading Ltd
MIKE HARRISON TRADING LIMITED was founded on 1998-03-20 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Mike Harrison Trading Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
MIKE HARRISON TRADING LIMITED
 
Legal Registered Office
GREENFIELDS RECOVERY LIMITED
TRINITY HOUSE
28-30 BLUCHER STREET
BIRMINGHAM
B1 1QH
Other companies in HA2
 
Filing Information
Company Number 03531744
Company ID Number 03531744
Date formed 1998-03-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2011
Account next due 31/12/2012
Latest return 20/03/2013
Return next due 17/04/2014
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2024-04-07 02:20:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MIKE HARRISON TRADING LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CATHEDRAL BUSINESS SERVICES LIMITED   COUNTY WEST COMMERCIAL SERVICES LIMITED   CV CONSULTING LTD   FIGUREHEAD ACCOUNTS LTD   FRANZINI FINANCIAL SERVICES LIMITED   S & G TAXATION LIMITED   SPRINGWELL INVESTMENTS (PVT) LTD   TRANSITION LL UK LTD
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 MIKE HARRISON TRADING LIMITED

Current Directors
Officer Role Date Appointed
BIBI FARIDA SAYWACK
Company Secretary 2005-03-31
MICHAEL SAYWACK
Director 2004-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
CARL GUTHRIE
Company Secretary 1998-03-20 2005-04-04
JAMES FREDERICK MCPHERSON
Director 2001-01-18 2004-10-01
ROBINDRA BUDHU
Director 1998-03-20 2000-03-31
THEYDON SECRETARIES LIMITED
Nominated Secretary 1998-03-20 1998-03-20
THEYDON NOMINEES LIMITED
Nominated Director 1998-03-20 1998-03-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL SAYWACK MIKE HARRISON SHIPPING LIMITED Director 2014-07-21 CURRENT 2014-07-21 Dissolved 2016-03-01

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
2024-04-05Final Gazette dissolved via compulsory strike-off
2024-01-05Voluntary liquidation. Return of final meeting of creditors
2022-05-10LIQ03Voluntary liquidation Statement of receipts and payments to 2022-03-17
2021-05-19LIQ03Voluntary liquidation Statement of receipts and payments to 2021-03-17
2020-05-19LIQ03Voluntary liquidation Statement of receipts and payments to 2020-03-17
2019-05-24LIQ03Voluntary liquidation Statement of receipts and payments to 2019-03-17
2018-05-24LIQ03Voluntary liquidation Statement of receipts and payments to 2018-03-17
2017-04-134.68 Liquidators' statement of receipts and payments to 2017-03-17
2016-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/16 FROM 1 Victoria Square Birmingham B1 1BD
2016-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/16 FROM C/O Pr Accounting Services Raydean House Western Parade, Great North Road New Barnet Barnet Hertfordshire EN5 1AH England
2016-03-294.20Volunatary liquidation statement of affairs with form 4.19
2016-03-29600Appointment of a voluntary liquidator
2016-03-29LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2016-03-18
2015-07-28DISS16(SOAS)Compulsory strike-off action has been suspended
2015-07-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/14 FROM The Counting House 247 Imperial Drive Rayners Lane Harrow HA2 7HE
2014-11-27DISS16(SOAS)Compulsory strike-off action has been suspended
2014-10-21GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-03-18DISS40Compulsory strike-off action has been discontinued
2014-03-17LATEST SOC17/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-17AR0120/03/13 ANNUAL RETURN FULL LIST
2014-02-05DISS16(SOAS)Compulsory strike-off action has been suspended
2013-12-24GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-06-05DISS16(SOAS)Compulsory strike-off action has been suspended
2013-04-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-06-20AR0120/03/12 ANNUAL RETURN FULL LIST
2012-01-08AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-27DISS40Compulsory strike-off action has been discontinued
2011-07-26GAZ1FIRST GAZETTE notice for compulsory strike-off
2011-07-20AR0120/03/11 ANNUAL RETURN FULL LIST
2011-04-05AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-11AR0120/03/10 FULL LIST
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SAYWACK / 01/01/2010
2010-01-27AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-05363aRETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS
2009-02-05AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-24363aRETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS
2008-08-04AA31/03/07 TOTAL EXEMPTION SMALL
2007-08-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-06-07363aRETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS
2006-08-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-04-04363aRETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS
2006-04-04288cSECRETARY'S PARTICULARS CHANGED
2006-03-28363aRETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS
2006-03-28288cDIRECTOR'S PARTICULARS CHANGED
2005-04-13288bSECRETARY RESIGNED
2005-04-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-04-13288aNEW SECRETARY APPOINTED
2005-04-08287REGISTERED OFFICE CHANGED ON 08/04/05 FROM: THE COUNTING HOUSE 352 PINNER ROAD HARROW MIDDLESEX HA2 6DZ
2004-11-16288aNEW DIRECTOR APPOINTED
2004-10-26288bDIRECTOR RESIGNED
2004-04-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2004-03-26363sRETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS
2003-07-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2003-04-04363sRETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS
2002-04-23363sRETURN MADE UP TO 20/03/02; FULL LIST OF MEMBERS
2002-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-03-27363sRETURN MADE UP TO 20/03/01; FULL LIST OF MEMBERS
2001-02-28288aNEW DIRECTOR APPOINTED
2001-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-05-17288bDIRECTOR RESIGNED
2000-04-11363sRETURN MADE UP TO 20/03/00; FULL LIST OF MEMBERS
2000-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
2000-01-20287REGISTERED OFFICE CHANGED ON 20/01/00 FROM: THE ARCHES 127-129 BEAUMONT ROAD LONDON E10 5BJ
1999-03-29363sRETURN MADE UP TO 20/03/99; FULL LIST OF MEMBERS
1998-11-27287REGISTERED OFFICE CHANGED ON 27/11/98 FROM: THE COUNTING HOUSE 353 PINNER ROAD HARROW MIDDLESEX HA2 6DZ
1998-11-06288aNEW DIRECTOR APPOINTED
1998-11-06288aNEW SECRETARY APPOINTED
1998-03-26287REGISTERED OFFICE CHANGED ON 26/03/98 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX
1998-03-26288bSECRETARY RESIGNED
1998-03-26288bDIRECTOR RESIGNED
1998-03-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
50 - Water transport
502 - Sea and coastal freight water transport
50200 - Sea and coastal freight water transport




Licences & Regulatory approval
We could not find any licences issued to MIKE HARRISON TRADING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings of Creditors2017-04-10
Meetings of Creditors2016-07-08
Appointment of Liquidators2016-03-23
Resolutions for Winding-up2016-03-23
Meetings of Creditors2016-03-16
Petitions to Wind Up (Companies)2016-01-13
Proposal to Strike Off2013-12-24
Proposal to Strike Off2013-04-02
Proposal to Strike Off2011-07-26
Fines / Sanctions
No fines or sanctions have been issued against MIKE HARRISON TRADING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MIKE HARRISON TRADING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges5.0899
MortgagesNumMortOutstanding1.949
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied3.1496

This shows the max and average number of mortgages for companies with the same SIC code of 50200 - Sea and coastal freight water transport

Filed Financial Reports
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31

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 MIKE HARRISON TRADING LIMITED

Intangible Assets
Patents
We have not found any records of MIKE HARRISON TRADING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MIKE HARRISON TRADING LIMITED
Trademarks
We have not found any records of MIKE HARRISON TRADING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MIKE HARRISON TRADING 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 (50200 - Sea and coastal freight water transport) as MIKE HARRISON TRADING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MIKE HARRISON TRADING 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 TypeMeetings of Creditors
Defending partyMIKE HARRISON TRADING LIMITEDEvent Date2017-04-05
Notice is hereby given, pursuant to Rule 4.54 of the Insolvency Rules 1986 (as amended) that the Liquidator has summoned a general meeting of the Companys creditors for the purpose of providing an update to creditors and seeking creditor approval of fees incurred. The meeting will be held at Trinity House, 28-30 Blucher Street, Birmingham B1 1QH on 27 April 2017 at 11.00 am. In order to be entitled to vote at the meeting, creditors must lodge their proxies with the Liquidator at Trinity House , 28-30 Blucher Street, Birmingham B1 1QH , by no later than 12.00 noon on the business day prior to the day of the meeting (together with a completed proof of debt form if this has not previously been submitted). Date of Appointment: 18 March 2016. Office Holder details: Sajid Sattar (IP No. 15590) of Greenfield Recovery Limited, Trinity House, 28-30 Blucher Street, Birmingham B1 1QH Further details contact: Margaret Carter, Email: mc@greenfieldrecovery.co.uk or Tel: 0121 201 1720. Ag HF10515
 
Initiating party Event TypeMeetings of Creditors
Defending partyMIKE HARRISON TRADING LIMITEDEvent Date2016-07-05
Notice is hereby given, pursuant to Rule 4.54 of the Insolvency Rules 1986 (as amended) that the Liquidator has summoned a general meeting of the Companys creditors for the purpose of providing an update to creditors and seeking creditor approval of fees incurred. The meeting will be held at Regus, One Victoria Square, Birmingham, B1 1BD on 19 July 2016 at 11.00 am. In order to be entitled to vote at the meeting, creditors must lodge their proxies with the Liquidator at Greenfield Recovery Limited , One Victoria Square, Birmingham, B1 1BD , by no later than 12.00 noon on the business day prior to the day of the meeting (together with a completed proof of debt form if this has not previously been submitted). For further details contact: Sajid Sattar, Email: ls@greenfieldrecovery.co.uk or Tel: 0121 201 1720.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyMIKE HARRISON TRADING LIMITEDEvent Date2016-03-18
Sajid Sattar , of Greenfield Recovery Limited , One Victoria Square, Birmingham, B1 1BD . : For further details contact: Amie Johnson, Email: ahj@greenfieldrecovery.co.uk, Tel: 0121 201 1720.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyMIKE HARRISON TRADING LIMITEDEvent Date2016-03-18
At a general meeting of the above-named Company duly convened and held at One Victoria Square, Birmingham, B1 1BD on 18 March 2016 the following resolutions were passed as a special resolution and as an ordinary resolution: That it has been resolved by special resolution that the Company be wound up voluntarily and that S Sattar , of Greenfield Recovery Limited , One Victoria Square, Birmingham, B1 1BD , (IP No 15590) be and is hereby appointed liquidator of the Company for the purposes of the winding-up. For further details contact: Amie Johnson, Email: ahj@greenfieldrecovery.co.uk, Tel: 0121 201 1720. Michael Saywack , Director :
 
Initiating party Event TypeMeetings of Creditors
Defending partyMIKE HARRISON TRADING LIMITEDEvent Date2016-03-14
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at Regus, One Victoria Square, Birmingham, B1 1BD on 18 March 2016 at 2.30 pm for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Sajid Satter of Greenfield Recovery Limited, One Victoria Square, Birmingham, B1 1BD is qualified to act as an insolvency practitioner in relation to the above and a list of names and addresses of the companys creditors will be available for inspection free of charge at One Victoria Square, Birmingham B1 1BD between 10.00 am and 4.00 pm during the two business days preceding the date of the meeting. Resolutions to be taken at the meeting may include a resolution to approve a fixed fee in consideration of the costs of arranging the meetings of members and creditors and preparing the Statement of Affaris and associated documents. Approval will also be sought for the recovery of the category 2 expenses. Creditors wishing to vote at the meeting must lodge their proxy together with a proof of debt at Greenfield Recovery Limited , One Victoria Square, Birmingham, B1 1BD , by no later than 12.00 noon on the business day before the meeting, this being 12.00 noon on 17 March 2016. Name and address of Insolvency Practitioner calling the meeting: Sajid Satter (IP No. 15590) of Greenfield Recovery Limited, One Victoria Square, Birmingham B1 1BD. Further details contact: Amie Johnson, Email: ajh@greenfieldrecovery.co.uk or telephone 0121 201 1720.
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypePetitions to Wind Up (Companies)
Defending partyMIKE HARRISON TRADING LIMITEDEvent Date2015-12-07
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 9368 A Petition to wind up the above-named Company, Registration Number 03531744, of ,c/o PR Accounting Services, Raydean House Western Parade, Great North Road, New Barnet, Barnet, Hertfordshire, England, EN5 1AH, presented on 7 December 2015 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 25 January 2016 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons 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 Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 22 January 2016 .
 
Initiating party Event TypeProposal to Strike Off
Defending partyMIKE HARRISON TRADING LIMITEDEvent Date2013-12-24
 
Initiating party Event TypeProposal to Strike Off
Defending partyMIKE HARRISON TRADING LIMITEDEvent Date2013-04-02
 
Initiating party Event TypeProposal to Strike Off
Defending partyMIKE HARRISON TRADING LIMITEDEvent Date2011-07-26
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MIKE HARRISON TRADING 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 MIKE HARRISON TRADING 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.