HARRIS BROTHERS TYRES LIMITED

HARRIS BROTHERS TYRES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameHARRIS BROTHERS TYRES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04094497
    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 BROTHERS TYRES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is HARRIS BROTHERS TYRES LIMITED located?

    Registered Office Address
    Micheldever Station Micheldever Station
    Micheldever Station
    SO21 3AP Winchester
    Hampshire
    Undeliverable Registered Office AddressNo

    What were the previous names of HARRIS BROTHERS TYRES LIMITED?

    Previous Company Names
    Company NameFromUntil
    HARRIS BROTHERS LIMITEDOct 23, 2000Oct 23, 2000

    What are the latest accounts for HARRIS BROTHERS TYRES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2013

    What are the latest filings for HARRIS BROTHERS TYRES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Appointment of Mr Duncan Stewart Wilkes as a director on Dec 02, 2013

    2 pagesAP01

    Accounts for a dormant company made up to Mar 31, 2013

    6 pagesAA

    Annual return made up to Oct 23, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 19, 2013

    Statement of capital on Nov 19, 2013

    • Capital: GBP 100
    SH01

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Oct 23, 2012 with full list of shareholders

    3 pagesAR01

    Termination of appointment of Richard Murray Sawney as a director on Sep 28, 2012

    1 pagesTM01

    Full accounts made up to Mar 31, 2012

    13 pagesAA

    Appointment of Mr Jonathan Robert Cowles as a secretary on Jul 05, 2012

    1 pagesAP03

    Termination of appointment of Richard Murray Sawney as a secretary on Jul 05, 2012

    1 pagesTM02

    Full accounts made up to Mar 31, 2011

    16 pagesAA

    Miscellaneous

    Section 519
    1 pagesMISC

    Resolutions

    Resolutions
    6 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Senior facilities agreement 04/10/2011
    RES13

    Annual return made up to Oct 23, 2011 with full list of shareholders

    4 pagesAR01

    legacy

    25 pagesMG01

    legacy

    21 pagesMG01

    Termination of appointment of Leighton Walker as a director

    1 pagesTM01

    Termination of appointment of Leighton Walker as a secretary

    1 pagesTM02

    Termination of appointment of Leighton Walker as a secretary

    1 pagesTM02

    Termination of appointment of Derrick Phillipart as a director

    1 pagesTM01

    Termination of appointment of Leighton Walker as a secretary

    1 pagesTM02

    Appointment of Mr Jonathon Robert Cowles as a director

    2 pagesAP01

    Who are the officers of HARRIS BROTHERS TYRES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COWLES, Jonathan Robert
    Micheldever Station
    Micheldever Station
    SO21 3AP Winchester
    Micheldever Station
    Hampshire
    England
    Secretary
    Micheldever Station
    Micheldever Station
    SO21 3AP Winchester
    Micheldever Station
    Hampshire
    England
    170403550001
    COWLES, Jonathan Robert
    Micheldever Station
    Micheldever Station
    SO21 3AP Winchester
    Micheldever Station
    Hampshire
    England
    Director
    Micheldever Station
    Micheldever Station
    SO21 3AP Winchester
    Micheldever Station
    Hampshire
    England
    United KingdomBritish122658610001
    WILKES, Duncan Stewart
    Micheldever Station
    Micheldever Station
    SO21 3AP Winchester
    Micheldever Station
    Hampshire
    Director
    Micheldever Station
    Micheldever Station
    SO21 3AP Winchester
    Micheldever Station
    Hampshire
    EnglandBritish75861610001
    SAWNEY, Richard Murray
    Micheldever Station
    Micheldever Station
    SO21 3AP Winchester
    Micheldever Station
    Hampshire
    England
    Secretary
    Micheldever Station
    Micheldever Station
    SO21 3AP Winchester
    Micheldever Station
    Hampshire
    England
    158217950001
    WALKER, Leighton
    Micheldever Station
    Micheldever Station
    SO21 3AP Winchester
    Micheldever Station
    Hampshire
    England
    Secretary
    Micheldever Station
    Micheldever Station
    SO21 3AP Winchester
    Micheldever Station
    Hampshire
    England
    British72493980001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    PHILLIPART, Derrick Ivor
    Micheldever Station
    Micheldever Station
    SO21 3AP Winchester
    Micheldever Station
    Hampshire
    England
    Director
    Micheldever Station
    Micheldever Station
    SO21 3AP Winchester
    Micheldever Station
    Hampshire
    England
    United KingdomBritish72493970002
    SAWNEY, Richard Murray
    Micheldever Station
    Micheldever Station
    SO21 3AP Winchester
    Micheldever Station
    Hampshire
    England
    Director
    Micheldever Station
    Micheldever Station
    SO21 3AP Winchester
    Micheldever Station
    Hampshire
    England
    United KingdomBritish64848360001
    WALKER, Leighton
    Micheldever Station
    Micheldever Station
    SO21 3AP Winchester
    Micheldever Station
    Hampshire
    England
    Director
    Micheldever Station
    Micheldever Station
    SO21 3AP Winchester
    Micheldever Station
    Hampshire
    England
    United KingdomBritish72493980001

    Does HARRIS BROTHERS TYRES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Group debenture
    Created On Oct 05, 2011
    Delivered On Oct 14, 2011
    Outstanding
    Amount secured
    All monies due or to become due from each present and future member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Rbs Invoice Finance Limited (Security Agent)
    Transactions
    • Oct 14, 2011Registration of a charge (MG01)
    Group debenture
    Created On Oct 05, 2011
    Delivered On Oct 14, 2011
    Outstanding
    Amount secured
    All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC (The "Security Agent")
    Transactions
    • Oct 14, 2011Registration of a charge (MG01)
    Legal charge
    Created On Jan 08, 2008
    Delivered On Jan 12, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    112 ystrad road fforestfach swansea. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 12, 2008Registration of a charge (395)
    • Feb 15, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Jun 04, 2004
    Delivered On Jun 18, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Tyre and exhaust depot, ellis avenue, haverfordwest. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 18, 2004Registration of a charge (395)
    • Feb 15, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Feb 19, 2002
    Delivered On Feb 27, 2002
    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
    • National Westminster Bank PLC
    Transactions
    • Feb 27, 2002Registration of a charge (395)
    • Feb 15, 2011Statement of satisfaction of a charge in full or part (MG02)

    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