HARRIS LEWIS LIMITED

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

    Company NameHARRIS LEWIS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03268430
    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 HARRIS LEWIS LIMITED?

    • Development of building projects (41100) / Construction

    Where is HARRIS LEWIS LIMITED located?

    Registered Office Address
    Castle Chambers
    43 Castle Street
    L2 9TL Liverpool
    Merseyside
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HARRIS LEWIS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2020

    What are the latest filings for HARRIS LEWIS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pagesLIQ13

    Liquidators' statement of receipts and payments to Oct 15, 2021

    8 pagesLIQ03

    Registered office address changed from 28 Rodney Street Liverpool Merseyside L1 2TQ to Castle Chambers 43 Castle Street Liverpool Merseyside L2 9TL on Nov 24, 2020

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 16, 2020

    LRESSP

    Appointment of a voluntary liquidator

    3 pages600

    Declaration of solvency

    5 pagesLIQ01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 6 in full

    1 pagesMR04

    Satisfaction of charge 5 in full

    1 pagesMR04

    Satisfaction of charge 4 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 3 in full

    2 pagesMR04

    Total exemption full accounts made up to Jun 30, 2020

    9 pagesAA

    Previous accounting period extended from Mar 31, 2020 to Jun 30, 2020

    1 pagesAA01

    Confirmation statement made on Oct 25, 2019 with updates

    4 pagesCS01

    Cessation of Alan Hyman Harris as a person with significant control on Apr 15, 2019

    1 pagesPSC07

    Total exemption full accounts made up to Mar 31, 2019

    10 pagesAA

    Confirmation statement made on Oct 24, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Simon Richard Lewis as a secretary on Jul 18, 2019

    1 pagesTM02

    Termination of appointment of Simon Richard Lewis as a director on Jul 18, 2019

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2018

    10 pagesAA

    Confirmation statement made on Oct 24, 2018 with no updates

    3 pagesCS01

    Change of details for Mr Simon Richard Lewis as a person with significant control on Oct 24, 2018

    2 pagesPSC04

    Change of details for Mr Alan Hyman Harris as a person with significant control on Oct 24, 2018

    2 pagesPSC04

    Who are the officers of HARRIS LEWIS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARRIS, Alan Hyman
    3 Countisbury Drive
    L16 0JJ Liverpool
    Merseyside
    Director
    3 Countisbury Drive
    L16 0JJ Liverpool
    Merseyside
    EnglandBritish3622690001
    LEWIS, Simon Richard
    Hapenny Field Noctorum Lane
    Noctorum
    L43 9UE Birkenhead
    Merseyside
    Secretary
    Hapenny Field Noctorum Lane
    Noctorum
    L43 9UE Birkenhead
    Merseyside
    British3622680001
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    LEWIS, Simon Richard
    Hapenny Field Noctorum Lane
    Noctorum
    L43 9UE Birkenhead
    Merseyside
    Director
    Hapenny Field Noctorum Lane
    Noctorum
    L43 9UE Birkenhead
    Merseyside
    EnglandBritish3622680001
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Who are the persons with significant control of HARRIS LEWIS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Alan Hyman Harris
    Countisbury Drive
    L16 0JJ Liverpool
    3
    England
    Apr 06, 2016
    Countisbury Drive
    L16 0JJ Liverpool
    3
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Simon Richard Lewis
    Noctorum Lane
    L43 9UE Birkenhead
    Hapenny Field
    Merseyside
    England
    Apr 06, 2016
    Noctorum Lane
    L43 9UE Birkenhead
    Hapenny Field
    Merseyside
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does HARRIS LEWIS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Oct 16, 2003
    Delivered On Oct 23, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    28 rodney street liverpool merseyside by way of fixed charge all plant machinery and fixtures and fittings all furniture equipment tools and other chattels the goodwill and the proceeds of any insurance. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 23, 2003Registration of a charge (395)
    • Oct 09, 2020Satisfaction of a charge (MR04)
    Legal charge
    Created On Mar 14, 1997
    Delivered On Mar 27, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H land k/a 12 cavendish road claughton and the goodwill of any business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 27, 1997Registration of a charge (395)
    • Oct 09, 2020Satisfaction of a charge (MR04)
    Legal charge
    Created On Mar 14, 1997
    Delivered On Mar 27, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land k/a 5 and 7 priory road anfield t/no: LA359744 and the goodwill of any business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 27, 1997Registration of a charge (395)
    • Oct 09, 2020Satisfaction of a charge (MR04)
    Legal charge
    Created On Mar 14, 1997
    Delivered On Mar 27, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H land more particularly described in and by a lease dated 25TH october 1993 and the goodwill of any business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 27, 1997Registration of a charge (395)
    • Oct 09, 2020Satisfaction of a charge (MR04)
    Legal charge
    Created On Mar 14, 1997
    Delivered On Mar 27, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    477, 479 & 485 new chester road rock ferry birkenhead and the goodwill of any business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 27, 1997Registration of a charge (395)
    • Oct 09, 2020Satisfaction of a charge (MR04)
    Debenture
    Created On Mar 14, 1997
    Delivered On Mar 15, 1997
    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. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 15, 1997Registration of a charge (395)
    • Oct 09, 2020Satisfaction of a charge (MR04)

    Does HARRIS LEWIS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 14, 2022Due to be dissolved on
    Oct 16, 2020Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Jean Mackay Ellis
    Duncan Sheard Glass
    Castle Chambers
    L2 9TL 43 Castle Street
    Liverpool
    practitioner
    Duncan Sheard Glass
    Castle Chambers
    L2 9TL 43 Castle Street
    Liverpool

    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