HARBOUR & BAKER LIMITED

HARBOUR & BAKER LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameHARBOUR & BAKER LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00574591
    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 HARBOUR & BAKER LIMITED?

    • Other specialised construction activities n.e.c. (43999) / Construction

    Where is HARBOUR & BAKER LIMITED located?

    Registered Office Address
    Hilden Park House, 79 Tonbridge
    Road, Hildenborough
    TN11 9BH Tonbridge
    Kent
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HARBOUR & BAKER LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for HARBOUR & BAKER LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Director's details changed for Mr John Paul Addley on Feb 28, 2019

    2 pagesCH01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Lorraine Marian O'connell as a director on Dec 04, 2018

    1 pagesTM01

    Confirmation statement made on Mar 31, 2018 with no updates

    3 pagesCS01

    Termination of appointment of John Paul Addley as a secretary on Mar 29, 2018

    1 pagesTM02

    Accounts for a small company made up to Mar 31, 2017

    9 pagesAA

    Registration of charge 005745910004, created on Jun 02, 2017

    7 pagesMR01

    Confirmation statement made on Mar 31, 2017 with updates

    5 pagesCS01

    Full accounts made up to Mar 31, 2016

    9 pagesAA

    Annual return made up to Mar 31, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 12, 2016

    Statement of capital on Apr 12, 2016

    • Capital: GBP 500
    SH01

    Accounts for a small company made up to Mar 31, 2015

    6 pagesAA

    Annual return made up to Mar 31, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 13, 2015

    Statement of capital on Apr 13, 2015

    • Capital: GBP 500
    SH01

    Accounts for a small company made up to Mar 31, 2014

    6 pagesAA

    Annual return made up to Mar 31, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 13, 2014

    Statement of capital on May 13, 2014

    • Capital: GBP 500
    SH01

    Termination of appointment of Sylvester Addley as a director

    1 pagesTM01

    Full accounts made up to Mar 31, 2013

    10 pagesAA

    Termination of appointment of Neal Wilkinson as a director

    1 pagesTM01

    Annual return made up to Mar 31, 2013 with full list of shareholders

    7 pagesAR01

    Accounts for a small company made up to Mar 31, 2012

    6 pagesAA

    Annual return made up to Mar 31, 2012 with full list of shareholders

    7 pagesAR01

    Accounts for a small company made up to Mar 31, 2011

    6 pagesAA

    Annual return made up to Mar 31, 2011 with full list of shareholders

    7 pagesAR01

    Accounts for a small company made up to Mar 31, 2010

    6 pagesAA

    Who are the officers of HARBOUR & BAKER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ADDLEY, John Paul
    Willow Lodge
    Flower Lane
    RH9 8DE Godstone
    Director
    Willow Lodge
    Flower Lane
    RH9 8DE Godstone
    United KingdomBritish15020760008
    ADDLEY, John Paul
    Willow Lodge
    Flower Lane
    RH9 8DE Godstone
    Secretary
    Willow Lodge
    Flower Lane
    RH9 8DE Godstone
    British15020760008
    ADDLEY, Sylvester Flannan
    Gillies Quay
    Craglea
    Killaloe
    The Hawthorns
    Co Clare
    Ireland
    Director
    Gillies Quay
    Craglea
    Killaloe
    The Hawthorns
    Co Clare
    Ireland
    IrelandIrish23409160004
    O'CONNELL, Lorraine Marian
    Rooks Nest Farmhouse
    Oxted Road
    RH9 8BY Godstone
    Surrey
    Director
    Rooks Nest Farmhouse
    Oxted Road
    RH9 8BY Godstone
    Surrey
    EnglandIrish52968110003
    WILKINSON, Neal Ashley
    Bramblewood
    1 Prince Albert Drive
    SL5 8AG Ascot
    Berkshire
    Director
    Bramblewood
    1 Prince Albert Drive
    SL5 8AG Ascot
    Berkshire
    EnglandBritish14215060004

    Who are the persons with significant control of HARBOUR & BAKER LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Progressive Group Limited
    Rooks Nest
    Oxted Road
    RH9 8BY Godstone
    Rooks Nest
    England
    Apr 06, 2016
    Rooks Nest
    Oxted Road
    RH9 8BY Godstone
    Rooks Nest
    England
    No
    Legal FormLimited Company
    Legal AuthorityCompanies Act
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does HARBOUR & BAKER LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jun 02, 2017
    Delivered On Jun 09, 2017
    Outstanding
    Brief description
    None.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jun 09, 2017Registration of a charge (MR01)
    An omnibus guarantee and set-off agreement
    Created On Mar 17, 2006
    Delivered On Mar 30, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sums or sums standing to the credit if any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Mar 30, 2006Registration of a charge (395)
    Single debenture
    Created On Jul 20, 1988
    Delivered On Jul 28, 1988
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jul 28, 1988Registration of a charge
    Debenture
    Created On Nov 07, 1977
    Delivered On Nov 18, 1977
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    First fixed & floating charge over the undertaking and all property and assets present and future including goodwill, book debts & uncalled capital (see doc M35).
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 18, 1977Registration of a charge
    • Dec 28, 1994Statement 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