HARRIS PYE BRIDGEND LIMITED

HARRIS PYE BRIDGEND LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameHARRIS PYE BRIDGEND LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03499698
    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 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 AddressNo

    What were the previous names of HARRIS PYE BRIDGEND LIMITED?

    Previous Company Names
    Company NameFromUntil
    HARRIS PYE POWER SERVICES LIMITEDDec 04, 2019Dec 04, 2019
    HARRIS PYE SOUTHAMPTON LIMITEDJan 11, 2010Jan 11, 2010
    HARRIS PYE OUTFITTING LIMITEDJan 27, 1998Jan 27, 1998

    What are the latest accounts for HARRIS PYE BRIDGEND LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for HARRIS PYE BRIDGEND LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Withdraw the company strike off application

    1 pagesDS02

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Appointment of Mr Nathaniel Jerome Meyohas as a director on Dec 01, 2022

    2 pagesAP01

    Appointment of Mr David Danile Morris as a director on Dec 01, 2022

    2 pagesAP01

    Appointment of Mr Neville Barry Kahn as a director on Dec 02, 2022

    2 pagesAP01

    Micro company accounts made up to Dec 31, 2021

    3 pagesAA

    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 pagesAD01

    Termination of appointment of Dean Bell as a director on Sep 25, 2022

    1 pagesTM01

    Appointment of Deepak Munganahalli as a director on Sep 25, 2022

    2 pagesAP01

    Confirmation statement made on Sep 15, 2022 with updates

    4 pagesCS01

    Notification of Joulon Limited as a person with significant control on Aug 22, 2022

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Sep 15, 2022

    2 pagesPSC09

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 4 in full

    4 pagesMR04

    Cessation of Harris Pye Engineering Group Limited as a person with significant control on Aug 22, 2022

    1 pagesPSC07

    Confirmation statement made on Jan 27, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2020

    3 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Graham John Roach as a director on Aug 31, 2021

    1 pagesTM01

    Appointment of Mr Dean Bell as a director on Aug 31, 2021

    2 pagesAP01

    Who are the officers of HARRIS PYE BRIDGEND LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KAHN, Neville Barry
    Church Road
    BH14 8UF Poole
    23a
    England
    Director
    Church Road
    BH14 8UF Poole
    23a
    England
    United KingdomBritish251066240001
    MEYOHAS, Nathaniel Jerome
    Church Road
    BH14 8UF Poole
    23a
    England
    Director
    Church Road
    BH14 8UF Poole
    23a
    England
    United KingdomBritish200521410003
    MORRIS, David Daniel
    Church Road
    BH14 8UF Poole
    23a
    England
    Director
    Church Road
    BH14 8UF Poole
    23a
    England
    United KingdomBritish253586270001
    MUNGANAHALLI, Deepak
    Church Road
    BH14 8UF Poole
    23a
    England
    Director
    Church Road
    BH14 8UF Poole
    23a
    England
    United Arab EmiratesIndian300726080001
    HUGHES, Joe Lewis
    Harris Pye House
    Sutton Road
    CF71 7PA Llandow
    Harris Pye House
    Vale Of Glamorgan
    Secretary
    Harris Pye House
    Sutton Road
    CF71 7PA Llandow
    Harris Pye House
    Vale Of Glamorgan
    241158330001
    JAMES, Martin Norman
    84 Heol Y Deri
    Rhiwbina
    CF4 6HJ Cardiff
    South Glamorgan
    Secretary
    84 Heol Y Deri
    Rhiwbina
    CF4 6HJ Cardiff
    South Glamorgan
    British61804900001
    TRIGG, Christopher Michael
    Harris Pye House
    Sutton Road
    CF71 7PA Llandow
    Harris Pye House
    Vale Of Glamorgan
    Wales
    Secretary
    Harris Pye House
    Sutton Road
    CF71 7PA Llandow
    Harris Pye House
    Vale Of Glamorgan
    Wales
    British58590840002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BELL, Dean
    Harris Pye House
    Sutton Road
    CF71 7PA Llandow
    Harris Pye House
    Vale Of Glamorgan
    Director
    Harris Pye House
    Sutton Road
    CF71 7PA Llandow
    Harris Pye House
    Vale Of Glamorgan
    United Arab EmiratesCanadian286798170001
    CARTER, David
    2 Sudan Cottage
    Sherfield English
    SO51 6FX Romsey
    Hampshire
    Director
    2 Sudan Cottage
    Sherfield English
    SO51 6FX Romsey
    Hampshire
    British59958190001
    DAVID, Christopher
    23 Tyle House Close
    Llanmaes
    CF61 2XZ Llantwit Major
    Vale Of Glamorgan
    Director
    23 Tyle House Close
    Llanmaes
    CF61 2XZ Llantwit Major
    Vale Of Glamorgan
    United KingdomBritish120763520001
    DAVID, Thomas
    Harris Pye House
    Sutton Road
    CF71 7PA Llandow
    Harris Pye House
    Vale Of Glamorgan
    Director
    Harris Pye House
    Sutton Road
    CF71 7PA Llandow
    Harris Pye House
    Vale Of Glamorgan
    United KingdomBritish249080880001
    DAWSON, Michael Victor
    32 Westhouse
    Westgate
    CF71 7AR Cowbridge
    Vale Of Glamorgan
    Director
    32 Westhouse
    Westgate
    CF71 7AR Cowbridge
    Vale Of Glamorgan
    WalesBritish27110540004
    HAYDEN, David Anthony
    Harris Pye House
    Sutton Road
    CF71 7PA Llandow
    Harris Pye House
    Vale Of Glamorgan
    Wales
    Director
    Harris Pye House
    Sutton Road
    CF71 7PA Llandow
    Harris Pye House
    Vale Of Glamorgan
    Wales
    WalesUk123653380001
    HOPKINS, Nigel Allen
    St. Andrews Road
    CF64 4HB Dinas Powys
    Wernlas
    United Kingdom
    Director
    St. Andrews Road
    CF64 4HB Dinas Powys
    Wernlas
    United Kingdom
    United KingdomBritish239567540001
    JONES, Anthony Phillip
    Lavernock House
    Fort Road Lavernock
    CF64 5UL Penarth
    South Glamorgan
    Director
    Lavernock House
    Fort Road Lavernock
    CF64 5UL Penarth
    South Glamorgan
    United KingdomBritish2559220002
    OSELAND, Alexander Duncan
    Harris Pye House
    Sutton Road
    CF71 7PA Llandow
    Harris Pye House
    Vale Of Glamorgan
    Director
    Harris Pye House
    Sutton Road
    CF71 7PA Llandow
    Harris Pye House
    Vale Of Glamorgan
    United KingdomBritish188842180001
    PRENDERGAST, Mark Thomas
    35 Oakfield Road
    NP20 4LZ Newport
    Director
    35 Oakfield Road
    NP20 4LZ Newport
    United KingdomBritish120818000001
    RANJAN, Vishal
    Harris Pye House
    Sutton Road
    CF71 7PA Llandow
    Harris Pye House
    Vale Of Glamorgan
    Director
    Harris Pye House
    Sutton Road
    CF71 7PA Llandow
    Harris Pye House
    Vale Of Glamorgan
    United Arab EmiratesIndian264644890001
    ROACH, Graham John
    Harris Pye House
    Sutton Road
    CF71 7PA Llandow
    Harris Pye House
    Vale Of Glamorgan
    Director
    Harris Pye House
    Sutton Road
    CF71 7PA Llandow
    Harris Pye House
    Vale Of Glamorgan
    United Arab EmiratesAustralian275774400001
    TRIGG, Christopher Michael
    Harris Pye House
    Sutton Road
    CF71 7PA Llandow
    Harris Pye House
    Vale Of Glamorgan
    Wales
    Director
    Harris Pye House
    Sutton Road
    CF71 7PA Llandow
    Harris Pye House
    Vale Of Glamorgan
    Wales
    United KingdomBritish58590840002

    Who are the persons with significant control of HARRIS PYE BRIDGEND LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Joulon Limited
    Grand Cayman
    KY1-1104
    Grand Cayman
    Ugland House
    Cayman Islands
    Aug 22, 2022
    Grand Cayman
    KY1-1104
    Grand Cayman
    Ugland House
    Cayman Islands
    No
    Legal FormLimited Liability Company
    Country RegisteredCayman Islands
    Legal AuthorityRegistrar Of Companies, Cayman Islands
    Place RegisteredCayman Islands
    Registration Number306868
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Harris Pye Engineering Group Limited
    Sutton Road
    CF71 7PA Llandow
    Harris Pye House
    Vale Of Glamorgan
    Wales
    Apr 06, 2016
    Sutton Road
    CF71 7PA Llandow
    Harris Pye House
    Vale Of Glamorgan
    Wales
    Yes
    Legal FormLimited Liability Company
    Country RegisteredWales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales Cpm[Any Register
    Registration Number06178762
    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.

    What are the latest statements on persons with significant control for HARRIS PYE BRIDGEND LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 27, 2017Aug 22, 2022The 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?

    Charges
    ClassificationDatesStatusDetails
    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
    • Hsbc Bank PLC
    Transactions
    • Apr 05, 2007Registration of a charge (395)
    • Sep 05, 2022Satisfaction of a charge (MR04)
    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
    • Michael Victor Dawson and Anthony Phillip Jones
    Transactions
    • May 09, 2001Registration of a charge (395)
    • Jul 01, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • 3I Group PLC
    Transactions
    • Aug 24, 2000Registration of a charge (395)
    • Jul 01, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • Midland Bank PLC
    Transactions
    • Aug 11, 1998Registration of a charge (395)
    • Sep 15, 2022Satisfaction of a charge (MR04)

    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