Liquidation
Company Information for A. HARVEY & CO. (THE WIREWORKERS) LIMITED
C/O FRP ADVISORY LLP, ASHCROF HOUSE, MERIDIAN BUSINESS PARK, LEICESTER, LE19 1WL,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
A. HARVEY & CO. (THE WIREWORKERS) LIMITED | |
Legal Registered Office | |
C/O FRP ADVISORY LLP ASHCROF HOUSE MERIDIAN BUSINESS PARK LEICESTER LE19 1WL Other companies in NN3 | |
Company Number | 00226896 | |
---|---|---|
Company ID Number | 00226896 | |
Date formed | 1927-12-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/08/2015 | |
Account next due | 31/05/2017 | |
Latest return | 14/08/2015 | |
Return next due | 11/09/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2020-02-07 11:12:02 |
Companies House |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
A. HARVEY & CO. (THE WIREWORKERS) LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
IAN STANLEY PARKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DUNHAM COMPANY SECRETARIES LIMITED |
Company Secretary | ||
PATRICIA ANN POLLARD |
Company Secretary | ||
JOHN GEORGE POLLARD |
Director | ||
PATRICIA ANN POLLARD |
Director | ||
WILLIAM ALBERT COLE |
Director | ||
SUSAN JANE GATTI |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RETAIL DISPLAY MANUFACTURING LIMITED | Director | 2012-09-03 | CURRENT | 2012-09-03 | Dissolved 2017-12-06 | |
A HARVEY & CO (RETAIL DISPLAY) LTD | Director | 2011-05-26 | CURRENT | 2011-05-26 | Dissolved 2015-12-09 | |
PARKER ASSET MANAGEMENT LIMITED | Director | 2009-12-16 | CURRENT | 2009-12-16 | Active | |
KALEIDOSCOPE CORPORATION LIMITED | Director | 1995-04-11 | CURRENT | 1995-04-11 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-09-11 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/01/20 FROM Sky View Argosy Road Castle Donington Derbyshire DE74 2SA England | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-09-11 | |
LIQ MISC | INSOLVENCY:Sec of State release of Liquidator | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-09-11 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-09-11 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 002268960007 | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 22/07/16 FROM 20 Nursery Court Kibworth Harcourt Leicester LE8 0EX | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/09/15 STATEMENT OF CAPITAL;GBP 6545 | |
AR01 | 14/08/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 19/08/15 FROM 78 Tenter Road Moulton Park Industrial Estate Northampton Northamptonshire NN3 6AX | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 002268960007 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4 | |
AAMD | Amended account small company full exemption | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/08/14 STATEMENT OF CAPITAL;GBP 6545 | |
AR01 | 14/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/08/12 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY DUNHAM COMPANY SECRETARIES LIMITED | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
AR01 | 14/08/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 25/03/2011 FROM 2 STOCKTON END MIDDLEFIELD IND ESTATE SUNDERLAND ROAD SANDY BEDFORDSHIRE SG191SB | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AR01 | 14/08/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR IAN STANLEY PARKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICIA POLLARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN POLLARD | |
AP04 | CORPORATE SECRETARY APPOINTED DUNHAM COMPANY SECRETARIES LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PATRICIA POLLARD | |
AA01 | CURRSHO FROM 31/12/2010 TO 31/08/2010 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
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 1 | |
363a | RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR WILLIAM COLE | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 14/08/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 14/08/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 14/08/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 14/08/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
363(287) | REGISTERED OFFICE CHANGED ON 14/08/97 | |
363s | RETURN MADE UP TO 14/08/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 14/08/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 | |
288 | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 14/08/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 | |
363s | RETURN MADE UP TO 14/08/94; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 | |
ORES04 | NC INC ALREADY ADJUSTED 14/12/93 |
Notice of Intended Dividends | 2019-11-20 |
Appointment of Liquidators | 2016-09-23 |
Resolutions for Winding-up | 2016-09-23 |
Notices to Creditors | 2016-09-23 |
Meetings of Creditors | 2016-08-17 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | BIBBY FINANCIAL SERVICES LTD (AS SECURITY TRUSTEE) | ||
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
DEBENTURE | Outstanding | HSBC BANK PLC | |
DEBENTURE | Satisfied | JOHN GEORGE POLLARD AND PATRICIA ANN POLLARD (DEBENTURE HOLDERS) | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
2ND CHARGE UNDER L R ACT 1925 | Satisfied | ALLEN FAIRHEAD & SONS LTD |
Creditors Due After One Year | 2013-08-31 | £ 81,698 |
---|---|---|
Creditors Due After One Year | 2012-08-31 | £ 118,202 |
Creditors Due After One Year | 2012-08-31 | £ 118,202 |
Creditors Due After One Year | 2011-08-31 | £ 151,826 |
Creditors Due Within One Year | 2013-08-31 | £ 210,436 |
Creditors Due Within One Year | 2012-08-31 | £ 198,232 |
Creditors Due Within One Year | 2012-08-31 | £ 198,232 |
Creditors Due Within One Year | 2011-08-31 | £ 171,282 |
Provisions For Liabilities Charges | 2013-08-31 | £ 13,762 |
Provisions For Liabilities Charges | 2012-08-31 | £ 15,819 |
Provisions For Liabilities Charges | 2012-08-31 | £ 15,819 |
Provisions For Liabilities Charges | 2011-08-31 | £ 17,828 |
Creditors and other liabilities
|
|
|
|
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 A. HARVEY & CO. (THE WIREWORKERS) LIMITED
Called Up Share Capital | 2013-08-31 | £ 6,545 |
---|---|---|
Called Up Share Capital | 2012-08-31 | £ 6,545 |
Called Up Share Capital | 2012-08-31 | £ 6,545 |
Called Up Share Capital | 2011-08-31 | £ 6,545 |
Cash Bank In Hand | 2013-08-31 | £ 22,784 |
Cash Bank In Hand | 2012-08-31 | £ 38,604 |
Cash Bank In Hand | 2012-08-31 | £ 38,604 |
Cash Bank In Hand | 2011-08-31 | £ 49,146 |
Current Assets | 2013-08-31 | £ 392,777 |
Current Assets | 2012-08-31 | £ 415,995 |
Current Assets | 2012-08-31 | £ 415,995 |
Current Assets | 2011-08-31 | £ 424,722 |
Debtors | 2013-08-31 | £ 335,105 |
Debtors | 2012-08-31 | £ 268,391 |
Debtors | 2012-08-31 | £ 268,391 |
Debtors | 2011-08-31 | £ 327,896 |
Secured Debts | 2011-08-31 | £ 5,179 |
Shareholder Funds | 2013-08-31 | £ 199,339 |
Shareholder Funds | 2012-08-31 | £ 216,046 |
Shareholder Funds | 2012-08-31 | £ 216,046 |
Shareholder Funds | 2011-08-31 | £ 239,437 |
Stocks Inventory | 2013-08-31 | £ 34,888 |
Stocks Inventory | 2012-08-31 | £ 109,000 |
Stocks Inventory | 2012-08-31 | £ 109,000 |
Stocks Inventory | 2011-08-31 | £ 47,680 |
Tangible Fixed Assets | 2013-08-31 | £ 112,458 |
Tangible Fixed Assets | 2012-08-31 | £ 132,304 |
Tangible Fixed Assets | 2012-08-31 | £ 132,304 |
Tangible Fixed Assets | 2011-08-31 | £ 155,651 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (25930 - Manufacture of wire products, chain and springs) as A. HARVEY & CO. (THE WIREWORKERS) LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | A. HARVEY & CO. (THE WIREWORKERS) LIMITED | Event Date | 2016-09-20 |
Notice is hereby given that the Creditors of the above-named Company are required, on or before 27 October 2016, to send their names and addresses with particulars of their debts or claims, and the names and addresses of their Solicitors (if any), to the undersigned. Date of appointment: 12 September 2016. Office Holder details: Tyrone Shaun Courtman and Lee Brocklehurst, (IP Nos. 7237 and 9459), both of PKF Cooper Parry Group Limited, Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derby, DE74 2SA. For further details contact: Samantha Wetwood, Email: Samanthawe@pkfcooperparry.com Tel: 01332 411163. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | A. HARVEY & CO. (THE WIREWORKERS) LIMITED | Event Date | 2016-09-12 |
Tyrone Shaun Courtman and Lee Brocklehurst , both of PKF Cooper Parry Group Limited , Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derby, DE74 2SA . : For further details contact: Samantha Wetwood, Email: Samanthawe@pkfcooperparry.com Tel: 01332 411163. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | A. HARVEY & CO. (THE WIREWORKERS) LIMITED | Event Date | 2016-09-12 |
At a General Meeting of the above named company, duly convened and held at the offices of PKF Cooper Parry Group Limited, Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derby, DE74 2SA on 12 September 2016 the following resolutions were passed as a Special and Ordinary resolutions: That it has been 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 that accordingly the company be wound up voluntarily and that Tyrone Shaun Courtman and Lee Brocklehurst , both of PKF Cooper Parry Group Limited , Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derby, DE74 2SA , (IP Nos. 7237 and 9459), be and are hereby appointed Joint Liquidators of the company for the purposes of such voluntary winding-up and that the Joint Liquidators are to act jointly and severally. At a meeting of creditors held on 12 September 2016 the creditors confirmed the appointment of Tyrone Shaun Courtman and Lee Brocklehurst as Joint Liquidators. For further details contact: Samantha Wetwood, Email: Samanthawe@pkfcooperparry.com Tel: 01332 411163. Ian Parker , Chairman : | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | A. HARVEY & CO. (THE WIREWORKERS) LIMITED | Event Date | 2016-09-12 |
Notice is hereby given that I, Nathan Jones, the Joint Liquidator of the above named company, appointed on 21 December 2018, intend to declare and distribute a final dividend within the period of two months from the last date for proving mentioned below. All creditors of the Company are required, on or before 13 December 2019 , which is the last date for proving, to prove their debt by sending to me a written statement of the amount they claim to be due from the Company and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidator to be necessary. A distribution may be made without regard to the claim of any person in respect of a debt not proved. A creditor who has not proved his debt before the last date for proving mentioned above is not entitled to disturb, by reason that he has not participated in the dividend, the distribution of that dividend or any other dividend declared before his debt is proved. Date of Appointment: 12 September 2016 Office Holder Details: Nathan Jones (IP No. 9326 ) and John Anthony Lowe (IP No. 009513 ) both of FRP Advisory LLP , Ashcroft House, Ervington Court, Meridian Business Park, Leicester, LE19 1WL Further details contact: The Joint Liquidators, Tel: 01273 916696 , Email: Cp.brighton@frpadvisory.com . Alternative contact: Russell Deen. Ag MG81181 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | A. HARVEY & CO. (THE WIREWORKERS) LIMITED | Event Date | 2016-07-18 |
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 the offices of PKF Cooper Parry Group Limited, Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derby, DE74 2SA on 12 September 2016 at 10.30 am for the purposes mentioned in Section 99, 100 and 101 of the said Act. The meeting may receive information about, or be called upon to approve, the costs of preparing the Statement of Affairs and of convening the meeting. The meeting may also be called upon to approve the basis of the Liquidators remuneration. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) lodge their proofs and proxies at PKF Cooper Parry Group Limited , Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derby, DE74 2SA , no later than 12.00 noon on 9 September 2016. Unless there are exceptional circumstances, creditors will not be entitled to vote unless their proofs have been lodged and admitted for voting purposes. Unless they surrender their security, secured creditors must give particulars of their security and its value if they wish to vote at the meeting. Creditors requiring further information may apply to Tyrone Courtman, Insolvency Practitioner, (IP No. 7237), of PKF Cooper Parry Group Limited, Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derby, DE74 2SA. | |||
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. |