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 Name | |
---|---|
MIKE HARRISON TRADING LIMITED | |
Legal Registered Office | |
GREENFIELDS RECOVERY LIMITED TRINITY HOUSE 28-30 BLUCHER STREET BIRMINGHAM B1 1QH Other companies in HA2 | |
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 |
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 |
---|---|---|
BIBI FARIDA SAYWACK |
||
MICHAEL SAYWACK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CARL GUTHRIE |
Company Secretary | ||
JAMES FREDERICK MCPHERSON |
Director | ||
ROBINDRA BUDHU |
Director | ||
THEYDON SECRETARIES LIMITED |
Nominated Secretary | ||
THEYDON NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MIKE HARRISON SHIPPING LIMITED | Director | 2014-07-21 | CURRENT | 2014-07-21 | Dissolved 2016-03-01 |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-03-17 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-03-17 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-03-17 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-03-17 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-03-17 | |
4.68 | Liquidators' statement of receipts and payments to 2017-03-17 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/10/16 FROM 1 Victoria Square Birmingham B1 1BD | |
AD01 | REGISTERED 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 | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 03/12/14 FROM The Counting House 247 Imperial Drive Rayners Lane Harrow HA2 7HE | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 17/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/03/13 ANNUAL RETURN FULL LIST | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 20/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 20/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SAYWACK / 01/01/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS | |
AA | 31/03/07 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 08/04/05 FROM: THE COUNTING HOUSE 352 PINNER ROAD HARROW MIDDLESEX HA2 6DZ | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 20/03/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 20/03/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 20/03/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
287 | REGISTERED OFFICE CHANGED ON 20/01/00 FROM: THE ARCHES 127-129 BEAUMONT ROAD LONDON E10 5BJ | |
363s | RETURN MADE UP TO 20/03/99; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 27/11/98 FROM: THE COUNTING HOUSE 353 PINNER ROAD HARROW MIDDLESEX HA2 6DZ | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 26/03/98 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Meetings of Creditors | 2017-04-10 |
Meetings of Creditors | 2016-07-08 |
Appointment of Liquidators | 2016-03-23 |
Resolutions for Winding-up | 2016-03-23 |
Meetings of Creditors | 2016-03-16 |
Petitions to Wind Up (Companies) | 2016-01-13 |
Proposal to Strike Off | 2013-12-24 |
Proposal to Strike Off | 2013-04-02 |
Proposal to Strike Off | 2011-07-26 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 5.08 | 99 |
MortgagesNumMortOutstanding | 1.94 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 3.14 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 50200 - Sea and coastal freight water transport
|
|
|
|
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
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:
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | MIKE HARRISON TRADING LIMITED | Event Date | 2017-04-05 |
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 Type | Meetings of Creditors | |
Defending party | MIKE HARRISON TRADING LIMITED | Event Date | 2016-07-05 |
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 Type | Appointment of Liquidators | |
Defending party | MIKE HARRISON TRADING LIMITED | Event Date | 2016-03-18 |
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 Type | Resolutions for Winding-up | |
Defending party | MIKE HARRISON TRADING LIMITED | Event Date | 2016-03-18 |
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 Type | Meetings of Creditors | |
Defending party | MIKE HARRISON TRADING LIMITED | Event Date | 2016-03-14 |
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 Type | Petitions to Wind Up (Companies) |
Defending party | MIKE HARRISON TRADING LIMITED | Event Date | 2015-12-07 |
Solicitor | HM 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 Type | Proposal to Strike Off | |
Defending party | MIKE HARRISON TRADING LIMITED | Event Date | 2013-12-24 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | MIKE HARRISON TRADING LIMITED | Event Date | 2013-04-02 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | MIKE HARRISON TRADING LIMITED | Event Date | 2011-07-26 |
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. |