HARRIS PYE BRIDGEND LIMITED
Overview
| Company Name | HARRIS PYE BRIDGEND LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03499698 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HARRIS PYE BRIDGEND LIMITED?
- Repair and maintenance of ships and boats (33150) / Manufacturing
Where is HARRIS PYE BRIDGEND LIMITED located?
| Registered Office Address | 23a Church Road BH14 8UF Poole England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HARRIS PYE BRIDGEND LIMITED?
| Company Name | From | Until |
|---|---|---|
| HARRIS PYE POWER SERVICES LIMITED | Dec 04, 2019 | Dec 04, 2019 |
| HARRIS PYE SOUTHAMPTON LIMITED | Jan 11, 2010 | Jan 11, 2010 |
| HARRIS PYE OUTFITTING LIMITED | Jan 27, 1998 | Jan 27, 1998 |
What are the latest accounts for HARRIS PYE BRIDGEND LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for HARRIS PYE BRIDGEND LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 2 pages | DS01 | ||
Withdraw the company strike off application | 1 pages | DS02 | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 2 pages | DS01 | ||
Appointment of Mr Nathaniel Jerome Meyohas as a director on Dec 01, 2022 | 2 pages | AP01 | ||
Appointment of Mr David Danile Morris as a director on Dec 01, 2022 | 2 pages | AP01 | ||
Appointment of Mr Neville Barry Kahn as a director on Dec 02, 2022 | 2 pages | AP01 | ||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||
Registered office address changed from Harris Pye House Harris Pye House Sutton Road Llandow Vale of Glamorgan CF71 7PA to 23a Church Road Poole BH14 8UF on Nov 24, 2022 | 1 pages | AD01 | ||
Termination of appointment of Dean Bell as a director on Sep 25, 2022 | 1 pages | TM01 | ||
Appointment of Deepak Munganahalli as a director on Sep 25, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Sep 15, 2022 with updates | 4 pages | CS01 | ||
Notification of Joulon Limited as a person with significant control on Aug 22, 2022 | 2 pages | PSC02 | ||
Withdrawal of a person with significant control statement on Sep 15, 2022 | 2 pages | PSC09 | ||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||
Satisfaction of charge 4 in full | 4 pages | MR04 | ||
Cessation of Harris Pye Engineering Group Limited as a person with significant control on Aug 22, 2022 | 1 pages | PSC07 | ||
Confirmation statement made on Jan 27, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Termination of appointment of Graham John Roach as a director on Aug 31, 2021 | 1 pages | TM01 | ||
Appointment of Mr Dean Bell as a director on Aug 31, 2021 | 2 pages | AP01 | ||
Who are the officers of HARRIS PYE BRIDGEND LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KAHN, Neville Barry | Director | Church Road BH14 8UF Poole 23a England | United Kingdom | British | 251066240001 | |||||
| MEYOHAS, Nathaniel Jerome | Director | Church Road BH14 8UF Poole 23a England | United Kingdom | British | 200521410003 | |||||
| MORRIS, David Daniel | Director | Church Road BH14 8UF Poole 23a England | United Kingdom | British | 253586270001 | |||||
| MUNGANAHALLI, Deepak | Director | Church Road BH14 8UF Poole 23a England | United Arab Emirates | Indian | 300726080001 | |||||
| HUGHES, Joe Lewis | Secretary | Harris Pye House Sutton Road CF71 7PA Llandow Harris Pye House Vale Of Glamorgan | 241158330001 | |||||||
| JAMES, Martin Norman | Secretary | 84 Heol Y Deri Rhiwbina CF4 6HJ Cardiff South Glamorgan | British | 61804900001 | ||||||
| TRIGG, Christopher Michael | Secretary | Harris Pye House Sutton Road CF71 7PA Llandow Harris Pye House Vale Of Glamorgan Wales | British | 58590840002 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BELL, Dean | Director | Harris Pye House Sutton Road CF71 7PA Llandow Harris Pye House Vale Of Glamorgan | United Arab Emirates | Canadian | 286798170001 | |||||
| CARTER, David | Director | 2 Sudan Cottage Sherfield English SO51 6FX Romsey Hampshire | British | 59958190001 | ||||||
| DAVID, Christopher | Director | 23 Tyle House Close Llanmaes CF61 2XZ Llantwit Major Vale Of Glamorgan | United Kingdom | British | 120763520001 | |||||
| DAVID, Thomas | Director | Harris Pye House Sutton Road CF71 7PA Llandow Harris Pye House Vale Of Glamorgan | United Kingdom | British | 249080880001 | |||||
| DAWSON, Michael Victor | Director | 32 Westhouse Westgate CF71 7AR Cowbridge Vale Of Glamorgan | Wales | British | 27110540004 | |||||
| HAYDEN, David Anthony | Director | Harris Pye House Sutton Road CF71 7PA Llandow Harris Pye House Vale Of Glamorgan Wales | Wales | Uk | 123653380001 | |||||
| HOPKINS, Nigel Allen | Director | St. Andrews Road CF64 4HB Dinas Powys Wernlas United Kingdom | United Kingdom | British | 239567540001 | |||||
| JONES, Anthony Phillip | Director | Lavernock House Fort Road Lavernock CF64 5UL Penarth South Glamorgan | United Kingdom | British | 2559220002 | |||||
| OSELAND, Alexander Duncan | Director | Harris Pye House Sutton Road CF71 7PA Llandow Harris Pye House Vale Of Glamorgan | United Kingdom | British | 188842180001 | |||||
| PRENDERGAST, Mark Thomas | Director | 35 Oakfield Road NP20 4LZ Newport | United Kingdom | British | 120818000001 | |||||
| RANJAN, Vishal | Director | Harris Pye House Sutton Road CF71 7PA Llandow Harris Pye House Vale Of Glamorgan | United Arab Emirates | Indian | 264644890001 | |||||
| ROACH, Graham John | Director | Harris Pye House Sutton Road CF71 7PA Llandow Harris Pye House Vale Of Glamorgan | United Arab Emirates | Australian | 275774400001 | |||||
| TRIGG, Christopher Michael | Director | Harris Pye House Sutton Road CF71 7PA Llandow Harris Pye House Vale Of Glamorgan Wales | United Kingdom | British | 58590840002 |
Who are the persons with significant control of HARRIS PYE BRIDGEND LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Joulon Limited | Aug 22, 2022 | Grand Cayman KY1-1104 Grand Cayman Ugland House Cayman Islands | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Harris Pye Engineering Group Limited | Apr 06, 2016 | Sutton Road CF71 7PA Llandow Harris Pye House Vale Of Glamorgan Wales | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for HARRIS PYE BRIDGEND LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 27, 2017 | Aug 22, 2022 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does HARRIS PYE BRIDGEND LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Mar 31, 2007 Delivered On Apr 05, 2007 | 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
| ||||
Transactions
| ||||
| Debenture | Created On May 09, 2001 Delivered On May 09, 2001 | 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
| ||||
Transactions
| ||||
| Debenture | Created On Aug 17, 2000 Delivered On Aug 24, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee (other than dividend on any shares) | |
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
| ||||
Transactions
| ||||
| Debenture | Created On Jul 24, 1998 Delivered On Aug 11, 1998 | 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
| ||||
Transactions
| ||||
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