Dissolved
Dissolved 2016-03-29
Company Information for THE HARRISON BAILEY INVESTMENT COMPANY LIMITED
CLECKHEATON, WEST YORKSHIRE, BD19 3UE,
|
Company Registration Number
05636579
Private Limited Company
Dissolved Dissolved 2016-03-29 |
Company Name | |
---|---|
THE HARRISON BAILEY INVESTMENT COMPANY LIMITED | |
Legal Registered Office | |
CLECKHEATON WEST YORKSHIRE BD19 3UE Other companies in BD19 | |
Company Number | 05636579 | |
---|---|---|
Date formed | 2005-11-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-12-31 | |
Date Dissolved | 2016-03-29 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-04-29 08:07:58 |
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 |
---|---|---|
JOSE CARLOS DIAZ-SANCHEZ |
||
PETER JOSEPH BURKE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CAROLINE THACKRAY |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE HARRISON BAILEY COMPANY LIMITED | Company Secretary | 2009-04-01 | CURRENT | 1994-09-30 | Dissolved 2017-12-06 | |
P J B SERVICES (WEST YORKSHIRE) LTD | Director | 2016-04-01 | CURRENT | 2015-02-13 | Active | |
THE HARRISON BAILEY COMPANY LIMITED | Director | 1994-09-30 | CURRENT | 1994-09-30 | Dissolved 2017-12-06 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/07/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/07/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/10/2013 FROM C/O O'HARA & CO WESLEY HOUSE CHAPEL LANE BIRSTALL BATLEY WEST YORKSHIRE WF17 9EJ ENGLAND | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AD01 | REGISTERED OFFICE CHANGED ON 16/07/2013 FROM PORSAN HOUSE, YOUNG STREET BRADFORD WEST YORKSHIRE BD8 9RE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 23/05/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/11/12 FULL LIST | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 25/11/11 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 25/11/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 25/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER JOSEPH BURKE / 01/12/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED SECRETARY CAROLINE THACKRAY | |
288a | SECRETARY APPOINTED MR JOSE CARLOS DIAZ-SANCHEZ | |
363a | RETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | AD 28/11/05--------- £ SI 99@1=99 £ IC 100/199 | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/12/06 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2013-08-06 |
Appointment of Liquidators | 2013-08-06 |
Proposal to Strike Off | 2013-01-08 |
Proposal to Strike Off | 2012-03-27 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Outstanding | CLYDESDALE BANK PLC | |
LEGAL MORTGAGE | Satisfied | CLYDESDALE BANK PLC | |
LEGAL MORTGAGE | Satisfied | CLYDESDALE BANK PLC | |
DEBENTURE | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY |
|
|
|
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 INVESTMENT COMPANY LIMITED
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as THE HARRISON BAILEY INVESTMENT COMPANY LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | THE HARRISON BAILEY INVESTMENT COMPANY LIMITED | Event Date | 2013-07-29 |
The Companies Act 1985 COMPANY LIMITED BY SHARES SPECIAL RESOLUTION At an EXTRAORDINARY GENERAL MEETING of the above-named Company, duly convened, and held at Wesley House, Huddersfield Road, Birstall, Batley, WF17 9EJ on 29 July 2013 the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: THAT it has proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business and that it is advisable to wind up the same and, accordingly, that the Company be wound up voluntarily and that C Brooksbank (IP 9658), Liquidator , of OHaras Limited , Wesley House, Huddersfied Road, Birstall, West Yokshire WF17 9EJ , be and is hereby appointed Liquidator for the purposes of such winding up. Peter Burke Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | THE HARRISON BAILEY INVESTMENT COMPANY LIMITED | Event Date | 2013-07-29 |
Christopher Brooksbank ,of O’Haras Limited , Wesley House, Huddersfield Road, Birstall, Batley WF17 9EJ : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | THE HARRISON BAILEY INVESTMENT COMPANY LIMITED | Event Date | 2013-01-08 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | THE HARRISON BAILEY INVESTMENT COMPANY LIMITED | Event Date | 2012-03-27 |
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. |