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

HARRISON LUND LIMITED

BRIDGWATER, SOMERSET, TA6 3YF,
Company Registration Number
04387039
Private Limited Company
Dissolved

Dissolved 2015-02-18

Company Overview

About Harrison Lund Ltd
HARRISON LUND LIMITED was founded on 2002-03-05 and had its registered office in Bridgwater. The company was dissolved on the 2015-02-18 and is no longer trading or active.

Key Data
Company Name
HARRISON LUND LIMITED
 
Legal Registered Office
BRIDGWATER
SOMERSET
TA6 3YF
Other companies in TA6
 
Filing Information
Company Number 04387039
Date formed 2002-03-05
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-02-28
Date Dissolved 2015-02-18
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-05-20 10:47:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HARRISON LUND 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 HARRISON LUND LIMITED

Current Directors
Officer Role Date Appointed
DONNA JAYNE HARRISON
Company Secretary 2002-08-16
DONNA JAYNE HARRISON
Director 2002-03-05
Previous Officers
Officer Role Date Appointed Date Resigned
DAWN LUND
Director 2002-03-05 2012-07-27
JEREMY ROBERT LUND
Director 2002-03-05 2012-07-27
CHRISTOPHER HARRISON
Director 2002-03-05 2011-09-06
CHRISTOPHER HARRISON
Director 2002-03-05 2011-09-06
DAWN LUND
Company Secretary 2002-03-05 2002-08-16
SEVERNSIDE SECRETARIAL LIMITED
Nominated Secretary 2002-03-05 2002-03-05
SEVERNSIDE NOMINEES LIMITED
Nominated Director 2002-03-05 2002-03-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DONNA JAYNE HARRISON C & P HOLDINGS (FROME) LIMITED Director 2012-07-27 CURRENT 1974-10-15 Dissolved 2015-02-18

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
2015-02-18GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-11-184.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2013-12-05600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-12-054.70DECLARATION OF SOLVENCY
2013-12-05LRESSPSPECIAL RESOLUTION TO WIND UP
2013-12-03SH20STATEMENT BY DIRECTORS
2013-12-03CAP-SSSOLVENCY STATEMENT DATED 29/11/13
2013-12-03LATEST SOC03/12/13 STATEMENT OF CAPITAL;GBP 5100
2013-12-03SH1903/12/13 STATEMENT OF CAPITAL GBP 5100
2013-12-03RES13REUCE SHARE PREMIUM RESERVE 29/11/2013
2013-05-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-05-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-05-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-05-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-05-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-05-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-05-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-05-07AA28/02/13 TOTAL EXEMPTION SMALL
2013-03-26AR0105/03/13 FULL LIST
2012-08-08AA29/02/12 TOTAL EXEMPTION SMALL
2012-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DONNA JAYNE HARRISON / 27/07/2012
2012-07-27CH03SECRETARY'S CHANGE OF PARTICULARS / MRS DONNA JAYNE HARRISON / 27/07/2012
2012-07-27TM01APPOINTMENT TERMINATED, DIRECTOR DAWN LUND
2012-07-27TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY LUND
2012-04-05AR0105/03/12 FULL LIST
2012-03-23TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HARRISON
2011-10-24TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HARRISON
2011-08-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11
2011-08-23CH03SECRETARY'S CHANGE OF PARTICULARS / DONNA JAYNE KENNEDY / 08/08/2011
2011-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DONNA JAYNE KENNEDY / 08/08/2011
2011-04-08AP01DIRECTOR APPOINTED CHRISTOPHER HARRISON
2011-03-23AR0105/03/11 FULL LIST
2010-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10
2010-04-01AR0105/03/10 FULL LIST
2009-09-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09
2009-04-16363aRETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS
2009-04-16288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HARRISON / 01/02/2009
2009-04-16288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DONNA KENNEDY / 01/02/2009
2008-08-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08
2008-04-22363aRETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS
2008-04-22288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HARRISON / 05/01/2008
2008-04-11288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HARRISON / 29/02/2008
2007-09-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07
2007-04-17363aRETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS
2006-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06
2006-03-14363sRETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS
2005-06-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05
2005-03-17363sRETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS
2004-07-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04
2004-03-30363(288)DIRECTOR'S PARTICULARS CHANGED
2004-03-30363sRETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS
2003-08-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03
2003-03-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-03-25363sRETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS
2002-11-0888(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2002-11-0888(2)RAD 31/07/02--------- £ SI 5099@1=5099 £ IC 1/5100
2002-08-27288bSECRETARY RESIGNED
2002-08-27288aNEW SECRETARY APPOINTED
2002-08-13395PARTICULARS OF MORTGAGE/CHARGE
2002-08-07395PARTICULARS OF MORTGAGE/CHARGE
2002-08-07395PARTICULARS OF MORTGAGE/CHARGE
2002-08-07395PARTICULARS OF MORTGAGE/CHARGE
2002-08-07395PARTICULARS OF MORTGAGE/CHARGE
2002-08-07395PARTICULARS OF MORTGAGE/CHARGE
2002-08-06395PARTICULARS OF MORTGAGE/CHARGE
2002-07-09225ACC. REF. DATE SHORTENED FROM 31/03/03 TO 28/02/03
2002-03-18288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to HARRISON LUND LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-09-03
Fines / Sanctions
No fines or sanctions have been issued against HARRISON LUND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2002-07-31 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-07-31 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-07-31 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-07-31 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-07-31 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-07-31 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-07-31 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2013-02-28 £ 296,241
Creditors Due Within One Year 2012-02-29 £ 278,871

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28

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 HARRISON LUND LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-02-28 £ 5,100
Called Up Share Capital 2012-02-29 £ 5,100
Cash Bank In Hand 2013-02-28 £ 45,182
Cash Bank In Hand 2012-02-29 £ 56,240
Current Assets 2013-02-28 £ 211,128
Current Assets 2012-02-29 £ 68,476
Debtors 2013-02-28 £ 165,946
Debtors 2012-02-29 £ 12,236
Shareholder Funds 2013-02-28 £ 2,506,312
Shareholder Funds 2012-02-29 £ 2,923,841
Tangible Fixed Assets 2013-02-28 £ 2,592,167
Tangible Fixed Assets 2012-02-29 £ 3,134,236

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HARRISON LUND LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HARRISON LUND LIMITED
Trademarks
We have not found any records of HARRISON LUND LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HARRISON LUND 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 (68209 - Other letting and operating of own or leased real estate) as HARRISON LUND LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where HARRISON LUND 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 TypeFinal Meetings
Defending partyHARRISON LUND LIMITEDEvent Date2014-08-28
Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986, that the Final Meeting of the Members of the above-named Company will be held at 4 King Square, Bridgwater, Somerset TA6 3YF on 31 October 2014 at 10.00 am for the purpose of having laid before them an account of the Liquidators acts and dealings and of the conduct of the winding up to date. A Member entitled to attend and vote at the above Meeting may appoint a proxy holder to attend instead of him. A proxy holder need not be a member of the Company. Proxies for the meeting must be lodged at the above address not later than 12.00 noon on the business day before the Meeting. Date of Appointment: 2 December 2013 Office Holder details: Michael Richard Berry, (IP No. 1536) of Maxwells Chartered Accountants, 4 King Square, Bridgwater, Somerset, TA6 3YF Further details contact: Michael R Berry, Email: mrb@maxwellsaccountants.co.uk, Tel: 01278 423008.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HARRISON LUND 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 HARRISON LUND 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.