Dissolved
Dissolved 2016-02-04
Company Information for HARRISON-CROFT LIMITED
KENT, ENGLAND, DA14,
|
Company Registration Number
05037781
Private Limited Company
Dissolved Dissolved 2016-02-04 |
Company Name | |
---|---|
HARRISON-CROFT LIMITED | |
Legal Registered Office | |
KENT ENGLAND | |
Company Number | 05037781 | |
---|---|---|
Date formed | 2004-02-09 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2009-03-31 | |
Date Dissolved | 2016-02-04 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-04-28 08:35:35 |
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 |
---|---|---|
JONATHAN JAMES PITCHFORK |
||
ELLIOT HARRISON-CROFT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RACHEL HORTON |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MOLYNEUX ADVANCED SYSTEMS LIMITED | Director | 2014-05-16 | CURRENT | 2014-05-16 | Active |
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 10/08/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/08/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/08/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/12/2011 FROM 36 DOWNS ROAD ISTEAD RISE GRAVESEND DA13 9HG ENGLAND | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
AD01 | REGISTERED OFFICE CHANGED ON 04/10/2011 FROM COMPASS HOUSE 45 GILDREDGE ROAD EASTBOURNE EAST SUSSEX BN21 4RY | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ELLIOT HARRISON-CROFT / 04/10/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/09/2011 FROM UNIT 10 SILVEROAKS FARM HAWKHURST LANE HEATHFIELD EAST SUSSEX TN21 0RS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/08/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/11/2010 FROM HARRISON-CROFT LIMITED UNIT 10 SILVEROAKS FARM HAWKHURST LANE, HEATHFIELD EAST SUSSEX TN21 0RS | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/03/10 STATEMENT OF CAPITAL;GBP 510 | |
AR01 | 09/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ELLIOT HARRISON-CROFT / 04/03/2010 | |
363a | RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ELLIOT HARRISON-CROFT / 07/01/2009 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / JONATHAN PITCHFORK / 07/01/2009 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
287 | REGISTERED OFFICE CHANGED ON 02/03/07 FROM: 183 HILLCREST ROAD NEWHAVEN EAST SUSSEX BN9 9EZ | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 18/07/05 FROM: LITTLEFOXES, BROADFORD BRIDGE ROAD, WEST CHILTINGTON PULBOROUGH WEST SUSSEX RH20 2LE | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2015-08-03 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 7310 - R & D on nat sciences & engineering
HARRISON-CROFT LIMITED owns 1 domain names.
i-fags.co.uk
The top companies supplying to UK government with the same SIC code (7310 - R & D on nat sciences & engineering) as HARRISON-CROFT LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | HARRISON-CROFT LIMITED | Event Date | 2010-08-11 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that Final Meetings of the Members and Creditors of the above-named Company will be held at Compass House, 45 Gildredge Road, Eastbourne, East Sussex, BN21 4RY on 13 October 2015 at 10.00 am and 10.15 am respectively, for the purpose of having an account laid before them showing the manner in which the winding up of the Company has been conducted and the property disposed of, and of receiving any explanation that may be given by the Liquidator and for the release of the Liquidator from office. Any Member or Creditor is entitled to attend and vote at either of the above Meetings and may appoint a proxy to attend instead of himself. A proxy holder need not be a Member or Creditor of the Company. Proxies to be used at the Meetings must be lodged at Compass House, 45 Gildredge Road, Eastbourne, East Sussex, BN21 4RY not later than 12.00 noon on 12 October 2015. Where a proof of debt has not previously been submitted by a creditor, any proxy must be accompanied by such a completed proof. Date of Appointment: 11 August 2010 Office Holder details: Andrew Tate , (IP No. 8960) of Kreston Reeves LLP , Compass House, 45 Gildredge Road, Eastbourne, East Sussex, BN21 4RY . Further details contact: Andrew Tate, Email: restructuring@krestonreeves.com or Tel: 01634 899805 / 01323 810760. Andrew Tate , Liquidator : | |||
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. |