P.C.P. HARRIS (BUILDERS MERCHANTS ) LIMITED

P.C.P. HARRIS (BUILDERS MERCHANTS ) LIMITED

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

    Company NameP.C.P. HARRIS (BUILDERS MERCHANTS ) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01131488
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of P.C.P. HARRIS (BUILDERS MERCHANTS ) LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is P.C.P. HARRIS (BUILDERS MERCHANTS ) LIMITED located?

    Registered Office Address
    C/O Mazars Llp 1st Floor
    Two Chamberlain Square
    B3 3AX Birmingham
    Undeliverable Registered Office AddressNo

    What are the latest accounts for P.C.P. HARRIS (BUILDERS MERCHANTS ) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for P.C.P. HARRIS (BUILDERS MERCHANTS ) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    13 pagesLIQ13

    Registered office address changed from C/O Mazars Llp 45 Church Street Birmingham B3 2RT to C/O Mazars Llp 1st Floor Two Chamberlain Square Birmingham B3 3AX on Apr 20, 2021

    2 pagesAD01

    Register inspection address has been changed to Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG

    2 pagesAD02

    Registered office address changed from Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG to C/O Mazars Llp 45 Church Street Birmingham B3 2RT on Sep 28, 2020

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Aug 27, 2020

    LRESSP

    legacy

    1 pagesSH20

    Statement of capital on Jul 02, 2020

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on May 01, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    1 pagesAA

    Confirmation statement made on May 01, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    1 pagesAA

    Confirmation statement made on May 01, 2018 with updates

    4 pagesCS01

    Termination of appointment of Deborah Grimason as a director on Mar 06, 2018

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2016

    1 pagesAA

    Appointment of Mr Alan Richard Williams as a director on Jul 11, 2017

    2 pagesAP01

    Confirmation statement made on May 01, 2017 with updates

    5 pagesCS01

    Director's details changed for Miss Deborah Grimason on Oct 13, 2016

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2015

    1 pagesAA

    Annual return made up to May 25, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 01, 2016

    Statement of capital on Jun 01, 2016

    • Capital: GBP 5,000
    SH01

    Termination of appointment of John Peter Carter as a director on Oct 21, 2015

    1 pagesTM01

    Who are the officers of P.C.P. HARRIS (BUILDERS MERCHANTS ) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILLIAMS, Alan Richard
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Director
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    United KingdomBritishAccountant137582690004
    TP DIRECTORS LTD
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Director
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number03480295
    191205550001
    HARRIS, Jane Gwendoline
    Tithe Farm Barton Road
    Congerstone
    CV13 6NB Nuneaton
    Warks
    Secretary
    Tithe Farm Barton Road
    Congerstone
    CV13 6NB Nuneaton
    Warks
    British13905760001
    PIKE, Andrew Stephen
    Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    Travis Perkins Plc
    Northamptonshire
    Secretary
    Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    Travis Perkins Plc
    Northamptonshire
    British65678800002
    RICHARDSON, Barbara Jane
    8 Wide Street
    Hathern
    LE12 5JH Loughborough
    Leicestershire
    Secretary
    8 Wide Street
    Hathern
    LE12 5JH Loughborough
    Leicestershire
    British48223350001
    BUFFIN, Anthony David
    Lodge Way House
    Lodge Way
    NN5 7UG Harlestone Road
    Northampton
    Director
    Lodge Way House
    Lodge Way
    NN5 7UG Harlestone Road
    Northampton
    EnglandBritishCompany Director178011680002
    CARTER, John Peter
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Director
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    United KingdomBritishDirector46226920007
    COOPER, Geoffrey Ian
    Travis Perkins Plc, Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    Northamptonshire
    Director
    Travis Perkins Plc, Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    Northamptonshire
    United KingdomBritishChartered Accountant104472550001
    ELLIOT, Colin Richard
    3 Meadow Crescent
    Castle Donington
    DE74 2LX Derby
    Derbyshire
    Director
    3 Meadow Crescent
    Castle Donington
    DE74 2LX Derby
    Derbyshire
    BritishBuilders Merchant13905780002
    GRIMASON, Deborah
    Lodge Way House
    Lodge Way
    NN5 7UG Harlestone Road
    Northampton
    Director
    Lodge Way House
    Lodge Way
    NN5 7UG Harlestone Road
    Northampton
    EnglandBritishCompany Secretary185755960002
    HAMPDEN SMITH, Paul Nigel
    Travis Perkins Plc, Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    Northamptonshire
    Director
    Travis Perkins Plc, Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    Northamptonshire
    United KingdomBritishChartered Accountant72135950007
    HARRIS, Jane Gwendoline
    Tithe Farm Barton Road
    Congerstone
    CV13 6NB Nuneaton
    Warks
    Director
    Tithe Farm Barton Road
    Congerstone
    CV13 6NB Nuneaton
    Warks
    BritishDraughtsman13905760001
    HARRIS, Peter Christopher Peile
    Tithe Farm Barton Road
    Congerstone
    CV13 6NB Nuneaton
    Warks
    Director
    Tithe Farm Barton Road
    Congerstone
    CV13 6NB Nuneaton
    Warks
    United KingdomBritishBuilders Merchant13905790002
    MCKAY, Francis John
    Lodge Way House
    Lodge Way
    NN5 7UG Harlestone Road
    Northampton
    Director
    Lodge Way House
    Lodge Way
    NN5 7UG Harlestone Road
    Northampton
    BritishChief Executive78787530001
    RICHARDSON, Barbara Jane
    8 Wide Street
    Hathern
    LE12 5JH Loughborough
    Leicestershire
    Director
    8 Wide Street
    Hathern
    LE12 5JH Loughborough
    Leicestershire
    BritishCompany Accountant48223350001
    RICHARDSON, Peter David
    8 Wide Street
    Hathern
    LE12 5JH Loughborough
    Leicestershire
    Director
    8 Wide Street
    Hathern
    LE12 5JH Loughborough
    Leicestershire
    BritishBuilders Merchant13905770002

    Who are the persons with significant control of P.C.P. HARRIS (BUILDERS MERCHANTS ) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    P.C.P. Harris (Holdings) Limited
    Lodge Way
    Lodge Farm Industrial Estate
    NN5 7UG Northampton
    Lodge Way House
    England
    Apr 06, 2016
    Lodge Way
    Lodge Farm Industrial Estate
    NN5 7UG Northampton
    Lodge Way House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act
    Place RegisteredEngland And Wales
    Registration Number3679395
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does P.C.P. HARRIS (BUILDERS MERCHANTS ) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On Dec 22, 1998
    Delivered On Jan 05, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 05, 1999Registration of a charge (395)
    • Dec 13, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 03, 1989
    Delivered On Aug 07, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property units 5 & 6 old station close, shepshed. Title no lt 124595 by way of equitable charge all moneys received of any insurance in respect of loss or damage by fire or otherwide to the buildings or any part being subject to the security.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 07, 1989Registration of a charge
    • Jun 23, 1999Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 25, 1989
    Delivered On May 05, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 05, 1989Registration of a charge
    • Jun 23, 1999Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 31, 1986
    Delivered On Feb 04, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charge over piece of land situate & having a frontage to trent lane, castle donington leics., Containing an area of 1.76 acres or thereabouts, together with all buildings fixtures fixed plant & machinery. All other l/h & f/h property together with buildings fixtures fixed plant & machinery. Goodwill, uncalled capital book & other debts. Floating charge over stock-on-trade, work-in-progress, pre payments investments all other undertaking & property & assets.
    Persons Entitled
    • Investor in Industry PLC.
    Transactions
    • Feb 04, 1986Registration of a charge
    • Jun 23, 1999Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 03, 1985
    Delivered On Jun 10, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    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
    • Barclays Bank PLC
    Transactions
    • Jun 10, 1985Registration of a charge
    Legal charge
    Created On Dec 10, 1982
    Delivered On Dec 13, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H units 5 & 6 old station close shepshed leicestershire by way of equi table charge all moneys received of any insurance whatsoever in respect of loss or damage by fire or otherwise to the buildings or any part thereof being subject to the security.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 13, 1982Registration of a charge
    Mortgage
    Created On Nov 05, 1979
    Delivered On Nov 07, 1979
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charge by way of legal mortgage upon plot 5B old station close, shepshed, leics together with all buildings and fixtures.
    Persons Entitled
    • Industrial and Commercial Finance Cooperation Limited
    Transactions
    • Nov 07, 1979Registration of a charge
    • Oct 16, 1999Statement of satisfaction of a charge in full or part (403a)

    Does P.C.P. HARRIS (BUILDERS MERCHANTS ) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 27, 2020Commencement of winding up
    Sep 28, 2021Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Simon David Chandler
    C/O Mazars Llp 1st Floor
    Two Chamberlain Square
    B3 3AX Birmingham
    practitioner
    C/O Mazars Llp 1st Floor
    Two Chamberlain Square
    B3 3AX Birmingham
    Scott Christian Bevan
    Mazars Llp 45 Church Street
    B3 2RT Birmingham
    practitioner
    Mazars Llp 45 Church Street
    B3 2RT Birmingham

    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