THOS.& JAS.HARRISON LIMITED

THOS.& JAS.HARRISON LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameTHOS.& JAS.HARRISON LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00489531
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THOS.& JAS.HARRISON LIMITED?

    • (7499) /

    Where is THOS.& JAS.HARRISON LIMITED located?

    Registered Office Address
    Port Of Liverpool Building
    2nd Floor Pier Head
    L3 1BY Liverpool
    Merseyside
    Undeliverable Registered Office AddressNo

    What are the latest accounts for THOS.& JAS.HARRISON LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for THOS.& JAS.HARRISON LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Anthony Taylor as a director

    2 pagesTM01

    Termination of appointment of Anthony Taylor as a secretary

    2 pagesTM02

    Annual return made up to May 28, 2011 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 06, 2011

    Statement of capital on Jun 06, 2011

    • Capital: GBP 1,000
    SH01

    Director's details changed for Mr Anthony Christopher Taylor on Dec 13, 2010

    2 pagesCH01

    Appointment of Anthony Christopher Taylor as a secretary

    1 pagesAP03

    Accounts for a dormant company made up to Dec 31, 2010

    5 pagesAA

    Termination of appointment of Charente Group Limited as a director

    2 pagesTM01

    Termination of appointment of Charente Services Limited as a secretary

    2 pagesTM02

    Amended accounts for a dormant company made up to Dec 31, 2009

    5 pagesAAMD

    Amended accounts for a dormant company made up to Dec 31, 2009

    5 pagesAAMD

    Annual return made up to May 28, 2010 with full list of shareholders

    5 pagesAR01

    Secretary's details changed for Charente Services Limited on May 27, 2010

    2 pagesCH04

    Director's details changed for Charente Group Limited on May 27, 2010

    2 pagesCH02

    Accounts for a dormant company made up to Dec 31, 2009

    7 pagesAA

    legacy

    3 pages363a

    Accounts made up to Dec 31, 2008

    5 pagesAA

    legacy

    4 pages363a

    Accounts made up to Dec 31, 2007

    5 pagesAA

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    7 pages363s

    Accounts made up to Dec 31, 2006

    5 pagesAA

    legacy

    8 pages363s

    Who are the officers of THOS.& JAS.HARRISON LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LANGFORD, Colin Peter
    Ailsa Craig The Steeple
    Caldy
    CH48 1QE Wirral
    Secretary
    Ailsa Craig The Steeple
    Caldy
    CH48 1QE Wirral
    British19713920002
    TAYLOR, Anthony Christopher
    Port Of Liverpool Building
    2nd Floor Pier Head
    L3 1BY Liverpool
    Merseyside
    Secretary
    Port Of Liverpool Building
    2nd Floor Pier Head
    L3 1BY Liverpool
    Merseyside
    160595830001
    CHARENTE SERVICES LIMITED
    Floor
    Port Of Liverpool Building Pier Head
    L3 1BY Liverpool
    2nd
    Merseyside
    Great Britain
    Secretary
    Floor
    Port Of Liverpool Building Pier Head
    L3 1BY Liverpool
    2nd
    Merseyside
    Great Britain
    Identification TypeEuropean Economic Area
    Registration Number489531
    82926260002
    ARKELL, John David
    Charnwood 38 Croome Drive
    CH48 8AH West Kirby
    Merseyside
    Director
    Charnwood 38 Croome Drive
    CH48 8AH West Kirby
    Merseyside
    United KingdomBritish89767910001
    BARBOUR, David Stewart
    Holme Beck
    Raines Road Giggleswick
    BD24 0AQ Settle
    North Yorkshire
    Director
    Holme Beck
    Raines Road Giggleswick
    BD24 0AQ Settle
    North Yorkshire
    British33728230001
    BROOKE-HOLLIDGE, Timothy Kenneth
    4 Mansell Close
    Church Hanborough
    OX8 8AU Witney
    Oxfordshire
    Director
    4 Mansell Close
    Church Hanborough
    OX8 8AU Witney
    Oxfordshire
    British51556920002
    CARDEN, Peter Maurice Arthur
    Croughton House Croughton Road
    Croughton
    CH2 4DA Chester
    Director
    Croughton House Croughton Road
    Croughton
    CH2 4DA Chester
    British34614810001
    DAWSON, John Brian
    Goodwood
    Wakes Meadow Bunbury
    CW6 9SA Tarporley
    Cheshire
    Director
    Goodwood
    Wakes Meadow Bunbury
    CW6 9SA Tarporley
    Cheshire
    British9485430001
    HOLLEBONE, Nigel James
    4 Gorselands
    AL5 1QY Harpenden
    Hertfordshire
    Director
    4 Gorselands
    AL5 1QY Harpenden
    Hertfordshire
    British27024500002
    HUNTON, Michael John Theodore
    5a Lancaster Road
    Birkdale
    PR8 2LF Southport
    Merseyside
    Director
    5a Lancaster Road
    Birkdale
    PR8 2LF Southport
    Merseyside
    British33728250001
    JOHNSON, Colin David
    Lychgate The Warren
    WD7 7DU Radlett
    Hertfordshire
    Director
    Lychgate The Warren
    WD7 7DU Radlett
    Hertfordshire
    British6564820001
    MORTON, Peter Bruce
    Lythanger
    Church Lane
    GU33 6HT Empshott
    Hampshire
    Director
    Lythanger
    Church Lane
    GU33 6HT Empshott
    Hampshire
    United KingdomBritish13705220003
    PILKINGTON, Thomas Henry Milborne Swinnerton, Sir
    Kings Walden
    Bury
    SG4 8JU Hitchin
    Herts
    Director
    Kings Walden
    Bury
    SG4 8JU Hitchin
    Herts
    EnglandBritish5324930001
    ROSSELLI, Peter Harrison
    Ash Grove
    Overton-On-Dee
    LL13 0LG Wrexham
    Clwyd
    Director
    Ash Grove
    Overton-On-Dee
    LL13 0LG Wrexham
    Clwyd
    British33538550001
    SEAFORD, Michael Anthony
    Wildecroft
    33 St Georges Road
    L37 3HH Formby Liverpool
    Director
    Wildecroft
    33 St Georges Road
    L37 3HH Formby Liverpool
    British21409130001
    TAYLOR, Anthony Christopher
    Port Of Liverpool Building
    2nd Floor Pier Head
    L3 1BY Liverpool
    Merseyside
    Director
    Port Of Liverpool Building
    2nd Floor Pier Head
    L3 1BY Liverpool
    Merseyside
    EnglandBritish36136250001
    CHARENTE GROUP LIMITED
    Floor
    Port Of Liverpool Building Pier Head
    L3 1BY Liverpool
    2nd
    Merseyside
    Great Britain
    Director
    Floor
    Port Of Liverpool Building Pier Head
    L3 1BY Liverpool
    2nd
    Merseyside
    Great Britain
    Identification TypeEuropean Economic Area
    Registration Number489531
    126906520001

    Does THOS.& JAS.HARRISON LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee and indemnity in respect of obligations of the charente steam-ship company limited
    Created On Dec 15, 1998
    Delivered On Dec 18, 1998
    Satisfied
    Amount secured
    The principal sum of USD14,000,000 and any and all other sums due or to become due under or pursuant to the loan agreement dated 15 december 1998 made between (1) kbc finance ireland as lender and (2) the charente steam-ship company limited as borrower
    Short particulars
    The lender's right to procure the setting-off of any liability of the company under the instrument against any moneys standing to the credit of any account or accounts with the lender which the company may now have or may have after the date of creation of the charge and the right to retain as security for the discharge of the liabilities of the company under the instrument all securities or other property of the company held by the lender (whether for safe custody or otherwise).. See the mortgage charge document for full details.
    Persons Entitled
    • Kbc Finance Ireland
    Transactions
    • Dec 18, 1998Registration of a charge (395)
    • Jun 26, 2002Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0