Dissolved
Dissolved 2016-12-13
Company Information for GG & MA HARRISON FARMING COMPANY
CARLISLE, CUMBRIA, CA1 1HP,
|
Company Registration Number
07939585
Private Unlimited Company
Dissolved Dissolved 2016-12-13 |
Company Name | |
---|---|
GG & MA HARRISON FARMING COMPANY | |
Legal Registered Office | |
CARLISLE CUMBRIA CA1 1HP Other companies in CA4 | |
Company Number | 07939585 | |
---|---|---|
Date formed | 2012-02-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Unlimited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | ||
Date Dissolved | 2016-12-13 | |
Type of accounts | NO ACCOUNTS FILED |
Last Datalog update: | 2018-01-24 11:52:23 |
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 |
---|---|---|
CLARK HARRISON |
||
JOSEPH HARRISON |
||
MARGARET ANNE HARRISON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GEORGE GIBSON HARRISON |
Director | ||
JONATHON CHARLES ROUND |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 11/04/2016 FROM SCEUGH FARM SOUTHWAITE CARLISLE CUMBRIA CA4 0LS | |
LATEST SOC | 10/02/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 31/01/16 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEORGE HARRISON | |
LATEST SOC | 09/02/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 31/01/15 FULL LIST | |
LATEST SOC | 03/02/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 31/01/14 FULL LIST | |
AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AR01 | 07/02/13 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
AA01 | CURREXT FROM 28/02/2013 TO 31/03/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/02/2012 FROM 3RD FLOOR 28A YORK PLACE LEEDS WEST YORKSHIRE LS1 2EZ ENGLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHON ROUND | |
AP01 | DIRECTOR APPOINTED MR CLARK HARRISON | |
AP01 | DIRECTOR APPOINTED MR JOSEPH HARRISON | |
AP01 | DIRECTOR APPOINTED MRS MARGARET ANNE HARRISON | |
AP01 | DIRECTOR APPOINTED MR GEORGE GIBSON HARRISON | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-06-20 |
Appointment of Liquidators | 2016-04-01 |
Resolutions for Winding-up | 2016-04-01 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as GG & MA HARRISON FARMING COMPANY are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | GG & MA HARRISON FARMING COMPANY | Event Date | 2016-03-29 |
Daryl Warwick , Armstrong Watson , Fairview House, Victoria Place, Carlisle, CA1 1HP and Michael C Kienlen , Armstrong Watson , Third Floor, 10 South Parade, Leeds, LS1 5QS . Office Holders email address or telephone number: 01228 690200 : Alternative person to contact with enquiries about the case: Donna McLeod E: donna.mcleod@armstrongwatson.co.uk | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | GG & MA HARRISON FARMING COMPANY | Event Date | 2016-03-29 |
Written Resolutions were passed pursuant to the provisions of the Companies Act 2006 as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Daryl Warwick and Michael Christian Kienlen of Armstrong Watson, Fairview House, Victoria Place, Carlisle, Cumbria CA1 1HP be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up. Date on which Resolutions were passed: 29 March 2016 Liquidator, IP number, firm and address: Daryl Warwick , IP no 9500 , of Armstrong Watson , Fairview House, Victoria Place, Carlisle, CA1 1HP and Michael C Kienlen , IP no 9367 , of Armstrong Watson , Third Floor, 10 South Parade, Leeds, LS1 5QS Office Holders email address or telephone number: 01228 690200 Alternative person to contact with enquiries about the case: Donna McLeod E: donna.mcleod@armstrongwatson.co.uk M A Harrison : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | GG & MA HARRISON FARMING COMPANY | Event Date | 2016-03-29 |
Nature of Business: Other business support activities Date of Appointment: 29 March 2016 Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986 , that a Final Meeting of the Members of the above named Company will be held at Fairview House, Victoria Place, Carlisle, CA1 1HP , on 31 August 2016 at 12.30 pm, for the purpose of having an account laid before them and to receive the Liquidators final report, showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator. Any Member entitled to attend and vote at the above meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member. Proxies must be lodged at Fairview House, Victoria Place, Carlisle, Cumbria CA1 1HP by 12.00 noon on 30 August 2016 in order that the member be entitled to vote. Alternative person to contact with enquiries about the case: Donna McLeod Daryl Warwick , IP no 9500 , Liquidator of Armstrong Watson , Fairview House, Victoria Place, Carlisle, Cumbria CA1 1HP and Michael Christian Kienlen, IP No. 9367 of Armstrong Watson , Third Floor, 10 South Parade, Leeds LS1 5QS , Tel: 01228 690200 : | |||
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. |