A. HARVEY & CO. (THE WIREWORKERS) LIMITED

Register to unlock more data on OkredoRegister

A. HARVEY & CO. (THE WIREWORKERS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00226896

Incorporation date

28/12/1927

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O Frp Advisory Llp, Ashcrof House, Meridian Business Park, Leicester LE19 1WLCopy
copy info iconCopy
See on map
Latest events (Record since 08/05/1986)
dot icon21/03/2021
Final Gazette dissolved following liquidation
dot icon21/12/2020
Return of final meeting in a creditors' voluntary winding up
dot icon02/11/2020
Liquidators' statement of receipts and payments to 2020-09-11
dot icon30/01/2020
Registered office address changed from Sky View Argosy Road Castle Donington Derbyshire DE74 2SA England to C/O Frp Advisory Llp Ashcrof House Meridian Business Park Leicester LE19 1WL on 2020-01-30
dot icon25/11/2019
Liquidators' statement of receipts and payments to 2019-09-11
dot icon12/04/2019
Insolvency filing
dot icon12/04/2019
Insolvency filing
dot icon05/02/2019
Appointment of a voluntary liquidator
dot icon31/01/2019
Removal of liquidator by court order
dot icon24/01/2019
Removal of liquidator by court order
dot icon26/10/2018
Liquidators' statement of receipts and payments to 2018-09-11
dot icon20/11/2017
Liquidators' statement of receipts and payments to 2017-09-11
dot icon03/02/2017
Satisfaction of charge 002268960007 in full
dot icon30/09/2016
Statement of affairs with form 4.19
dot icon30/09/2016
Appointment of a voluntary liquidator
dot icon30/09/2016
Resolutions
dot icon22/07/2016
Registered office address changed from 20 Nursery Court Kibworth Harcourt Leicester LE8 0EX to Sky View Argosy Road Castle Donington Derbyshire DE74 2SA on 2016-07-22
dot icon10/12/2015
Total exemption small company accounts made up to 2015-08-31
dot icon10/09/2015
Annual return made up to 2015-08-14 with full list of shareholders
dot icon19/08/2015
Registered office address changed from 78 Tenter Road Moulton Park Industrial Estate Northampton Northamptonshire NN3 6AX to 20 Nursery Court Kibworth Harcourt Leicester LE8 0EX on 2015-08-19
dot icon01/07/2015
Registration of charge 002268960007, created on 2015-06-18
dot icon25/06/2015
Satisfaction of charge 4 in full
dot icon11/05/2015
Amended total exemption small company accounts made up to 2014-08-31
dot icon10/12/2014
Total exemption small company accounts made up to 2014-08-31
dot icon14/08/2014
Annual return made up to 2014-08-14 with full list of shareholders
dot icon22/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon28/08/2013
Annual return made up to 2013-08-14 with full list of shareholders
dot icon15/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon14/08/2012
Annual return made up to 2012-08-14 with full list of shareholders
dot icon14/08/2012
Termination of appointment of Dunham Company Secretaries Limited as a secretary
dot icon08/03/2012
Total exemption small company accounts made up to 2011-08-31
dot icon15/08/2011
Annual return made up to 2011-08-14 with full list of shareholders
dot icon25/03/2011
Registered office address changed from 2 Stockton End Middlefield Ind Estate Sunderland Road Sandy Bedfordshire SG191SB on 2011-03-25
dot icon18/01/2011
Total exemption small company accounts made up to 2010-08-31
dot icon09/09/2010
Annual return made up to 2010-08-14 with full list of shareholders
dot icon28/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon06/04/2010
Appointment of Mr Ian Stanley Parker as a director
dot icon06/04/2010
Termination of appointment of Patricia Pollard as a director
dot icon06/04/2010
Termination of appointment of John Pollard as a director
dot icon06/04/2010
Appointment of Dunham Company Secretaries Limited as a secretary
dot icon06/04/2010
Termination of appointment of Patricia Pollard as a secretary
dot icon01/04/2010
Current accounting period shortened from 2010-12-31 to 2010-08-31
dot icon22/02/2010
Particulars of a mortgage or charge / charge no: 6
dot icon18/02/2010
Particulars of a mortgage or charge / charge no: 5
dot icon09/02/2010
Particulars of a mortgage or charge / charge no: 4
dot icon18/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon18/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon18/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon17/08/2009
Return made up to 14/08/09; full list of members
dot icon11/07/2009
Appointment terminated director william cole
dot icon23/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon29/10/2008
Return made up to 14/08/08; full list of members
dot icon09/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon23/08/2007
Return made up to 14/08/07; no change of members
dot icon18/06/2007
Total exemption small company accounts made up to 2006-12-31
dot icon08/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon08/09/2006
Return made up to 14/08/06; full list of members
dot icon25/08/2005
Return made up to 14/08/05; full list of members
dot icon27/06/2005
Total exemption small company accounts made up to 2004-12-31
dot icon08/09/2004
Total exemption small company accounts made up to 2003-12-31
dot icon23/08/2004
Return made up to 14/08/04; full list of members
dot icon05/09/2003
Total exemption small company accounts made up to 2002-12-31
dot icon04/09/2003
Return made up to 14/08/03; full list of members
dot icon20/08/2002
Return made up to 14/08/02; full list of members
dot icon14/08/2002
Total exemption small company accounts made up to 2001-12-31
dot icon26/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon21/08/2001
Return made up to 14/08/01; full list of members
dot icon04/04/2001
Director resigned
dot icon30/08/2000
Return made up to 14/08/00; full list of members
dot icon18/05/2000
Accounts for a small company made up to 1999-12-31
dot icon17/08/1999
Return made up to 14/08/99; no change of members
dot icon28/06/1999
Accounts for a small company made up to 1998-12-31
dot icon20/08/1998
Return made up to 14/08/98; no change of members
dot icon26/05/1998
Accounts for a small company made up to 1997-12-31
dot icon14/08/1997
Return made up to 14/08/97; full list of members
dot icon15/05/1997
Accounts for a small company made up to 1996-12-31
dot icon27/08/1996
Return made up to 14/08/96; no change of members
dot icon17/05/1996
Accounts for a small company made up to 1995-12-31
dot icon05/02/1996
New director appointed
dot icon25/08/1995
Return made up to 14/08/95; no change of members
dot icon21/04/1995
Accounts for a small company made up to 1994-12-31
dot icon23/08/1994
Return made up to 14/08/94; full list of members
dot icon17/04/1994
Accounts for a small company made up to 1993-12-31
dot icon28/02/1994
Resolutions
dot icon28/02/1994
£ nc 11100/17600 14/12/93
dot icon01/09/1993
Return made up to 14/08/93; no change of members
dot icon20/04/1993
Accounts for a small company made up to 1992-12-31
dot icon07/09/1992
Return made up to 14/08/92; full list of members
dot icon19/06/1992
Accounts for a small company made up to 1991-12-31
dot icon20/09/1991
Return made up to 14/08/91; change of members
dot icon19/04/1991
Accounts for a small company made up to 1990-12-31
dot icon15/01/1991
Return made up to 01/11/90; no change of members
dot icon24/04/1990
Accounts for a small company made up to 1989-12-31
dot icon19/09/1989
Return made up to 14/08/89; full list of members
dot icon12/06/1989
£ ic 11000/6445 £ sr 4555@1=4555
dot icon19/05/1989
Declaration of shares redemption:auditor's report
dot icon18/05/1989
Director resigned
dot icon18/05/1989
Director resigned;new director appointed
dot icon16/05/1989
Resolutions
dot icon09/05/1989
Secretary resigned;new secretary appointed
dot icon03/04/1989
Full accounts made up to 1988-12-31
dot icon13/01/1989
Memorandum and Articles of Association
dot icon13/01/1989
Resolutions
dot icon04/08/1988
Return made up to 24/05/88; no change of members
dot icon14/06/1988
Accounts for a small company made up to 1987-12-31
dot icon08/03/1988
Director's particulars changed
dot icon07/03/1988
Return made up to 13/10/87; no change of members
dot icon07/10/1987
Accounts for a small company made up to 1986-12-31
dot icon29/08/1986
Return made up to 26/08/86; full list of members
dot icon08/05/1986
Full accounts made up to 1985-12-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2015
dot iconLast change occurred
31/08/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/08/2015
dot iconNext account date
31/08/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DUNHAM COMPANY SECRETARIES LIMITED
Corporate Secretary
05/02/2010 - 14/08/2012
5
Parker, Ian Stanley
Director
05/02/2010 - Present
4
Gatti, Susan Jane
Director
22/01/1996 - 08/06/2000
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A. HARVEY & CO. (THE WIREWORKERS) LIMITED

A. HARVEY & CO. (THE WIREWORKERS) LIMITED is an(a) Dissolved company incorporated on 28/12/1927 with the registered office located at C/O Frp Advisory Llp, Ashcrof House, Meridian Business Park, Leicester LE19 1WL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A. HARVEY & CO. (THE WIREWORKERS) LIMITED?

toggle

A. HARVEY & CO. (THE WIREWORKERS) LIMITED is currently Dissolved. It was registered on 28/12/1927 and dissolved on 21/03/2021.

Where is A. HARVEY & CO. (THE WIREWORKERS) LIMITED located?

toggle

A. HARVEY & CO. (THE WIREWORKERS) LIMITED is registered at C/O Frp Advisory Llp, Ashcrof House, Meridian Business Park, Leicester LE19 1WL.

What does A. HARVEY & CO. (THE WIREWORKERS) LIMITED do?

toggle

A. HARVEY & CO. (THE WIREWORKERS) LIMITED operates in the Manufacture of wire products chain and springs (25.93 - SIC 2007) sector.

What is the latest filing for A. HARVEY & CO. (THE WIREWORKERS) LIMITED?

toggle

The latest filing was on 21/03/2021: Final Gazette dissolved following liquidation.