Company NameS Harrison Developments Penistone Limited
Company StatusDissolved
Company Number05478372
CategoryPrivate Limited Company
Incorporation Date10 June 2005(18 years, 10 months ago)
Dissolution Date5 March 2024 (1 month, 3 weeks ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Martyn Robert Harrison
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2005(3 days after company formation)
Appointment Duration18 years, 9 months (closed 05 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Farm
Church Street
Nunnington
West Yorkshire
YO62 5US
Secretary NameMrs Ann Pearce Scott
NationalityBritish
StatusClosed
Appointed13 June 2005(3 days after company formation)
Appointment Duration18 years, 9 months (closed 05 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill Paddocks
Plainville Lane, Wiggington
York
North Yorkshire
YO32 2RG
Director NameMr David William Clancy
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2006(7 months after company formation)
Appointment Duration18 years, 2 months (closed 05 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewton Grange Ripley
South Stainley
Harrogate
North Yorkshire
HG3 3NB
Director NameMrs Ann Pearce Scott
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2006(7 months after company formation)
Appointment Duration18 years, 2 months (closed 05 March 2024)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMill Paddocks
Plainville Lane, Wiggington
York
North Yorkshire
YO32 2RG
Director NameMr Ian Paul Falshaw
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2005(3 days after company formation)
Appointment Duration6 months, 3 weeks (resigned 06 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Osprey Close
Collingham
Wetherby
West Yorkshire
LS22 5LZ
Director NameNigel George Firm
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2005(3 days after company formation)
Appointment Duration1 year, 9 months (resigned 30 March 2007)
RoleCompany Director
Correspondence Address22 Sails Drive
York
North Yorkshire
YO10 3LR
Director NameCobbetts Limited (Corporation)
StatusResigned
Appointed10 June 2005(same day as company formation)
Correspondence AddressShip Canal House King Street
Manchester
M2 4WB
Secretary NameCobbetts (Secretarial) Limited (Corporation)
StatusResigned
Appointed10 June 2005(same day as company formation)
Correspondence AddressShip Canal House
King Street
Manchester
M2 4WB

Contact

Websitewww.s-harrison.co.uk
Telephone01904 653366
Telephone regionYork

Location

Registered AddressThird Floor
10 South Parade
Leeds
West Yorkshire
LS1 5QS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2013
Turnover£324,066
Gross Profit-£47,978
Net Worth£451,838
Cash£47,505
Current Liabilities£42,271

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

8 February 2008Delivered on: 15 February 2008
Satisfied on: 27 July 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Fully Satisfied
8 February 2008Delivered on: 15 February 2008
Satisfied on: 27 July 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land and buildings on the south west side of penistone road sheffield t/n SYK504500. 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.
Fully Satisfied
8 February 2008Delivered on: 15 February 2008
Satisfied on: 27 July 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its rights and interest in and to the assigned contracts. See the mortgage charge document for full details.
Fully Satisfied

Filing History

5 March 2024Final Gazette dissolved following liquidation (1 page)
5 December 2023Return of final meeting in a members' voluntary winding up (9 pages)
4 December 2023Liquidators' statement of receipts and payments to 16 November 2023 (9 pages)
14 December 2022Appointment of a voluntary liquidator (3 pages)
14 December 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-11-17
(1 page)
30 November 2022Registered office address changed from Stanley Harrison House the Chocolate Works Bishopthorpe Road, York North Yorkshire YO23 1DE to Third Floor 10 South Parade Leeds West Yorkshire LS1 5QS on 30 November 2022 (2 pages)
29 November 2022Declaration of solvency (5 pages)
19 July 2022Accounts for a small company made up to 31 December 2021 (17 pages)
10 June 2022Confirmation statement made on 10 June 2022 with no updates (3 pages)
28 September 2021Accounts for a small company made up to 31 December 2020 (15 pages)
10 June 2021Confirmation statement made on 10 June 2021 with no updates (3 pages)
22 December 2020Accounts for a small company made up to 31 December 2019 (16 pages)
10 June 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
14 June 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
29 April 2019Accounts for a small company made up to 31 December 2018 (16 pages)
6 October 2018Full accounts made up to 31 December 2017 (18 pages)
13 June 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
12 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
6 June 2017Full accounts made up to 31 December 2016 (16 pages)
6 June 2017Full accounts made up to 31 December 2016 (16 pages)
1 October 2016Full accounts made up to 31 December 2015 (17 pages)
1 October 2016Full accounts made up to 31 December 2015 (17 pages)
10 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1
(6 pages)
10 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1
(6 pages)
29 July 2015Full accounts made up to 31 December 2014 (13 pages)
29 July 2015Full accounts made up to 31 December 2014 (13 pages)
11 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1
(6 pages)
11 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1
(6 pages)
13 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1
(6 pages)
13 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1
(6 pages)
11 June 2014Full accounts made up to 31 December 2013 (12 pages)
11 June 2014Full accounts made up to 31 December 2013 (12 pages)
9 July 2013Full accounts made up to 31 December 2012 (12 pages)
9 July 2013Full accounts made up to 31 December 2012 (12 pages)
13 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (6 pages)
13 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (6 pages)
18 July 2012Full accounts made up to 31 December 2011 (12 pages)
18 July 2012Full accounts made up to 31 December 2011 (12 pages)
13 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (6 pages)
13 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (6 pages)
7 October 2011Director's details changed for David William Clancy on 6 October 2011 (2 pages)
7 October 2011Director's details changed for David William Clancy on 6 October 2011 (2 pages)
7 October 2011Director's details changed for David William Clancy on 6 October 2011 (2 pages)
29 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
29 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages)
29 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
29 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages)
29 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
29 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
10 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (6 pages)
10 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (6 pages)
9 June 2011Full accounts made up to 31 December 2010 (12 pages)
9 June 2011Full accounts made up to 31 December 2010 (12 pages)
27 September 2010Full accounts made up to 31 December 2009 (11 pages)
27 September 2010Full accounts made up to 31 December 2009 (11 pages)
5 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
5 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
30 September 2009Full accounts made up to 31 December 2008 (11 pages)
30 September 2009Full accounts made up to 31 December 2008 (11 pages)
24 June 2009Return made up to 10/06/09; full list of members (4 pages)
24 June 2009Return made up to 10/06/09; full list of members (4 pages)
20 June 2008Full accounts made up to 31 December 2007 (11 pages)
20 June 2008Full accounts made up to 31 December 2007 (11 pages)
18 June 2008Return made up to 10/06/08; full list of members (4 pages)
18 June 2008Return made up to 10/06/08; full list of members (4 pages)
15 February 2008Particulars of mortgage/charge (6 pages)
15 February 2008Particulars of mortgage/charge (7 pages)
15 February 2008Particulars of mortgage/charge (6 pages)
15 February 2008Particulars of mortgage/charge (6 pages)
15 February 2008Particulars of mortgage/charge (7 pages)
15 February 2008Particulars of mortgage/charge (6 pages)
2 November 2007Full accounts made up to 31 December 2006 (11 pages)
2 November 2007Full accounts made up to 31 December 2006 (11 pages)
10 October 2007Registered office changed on 10/10/07 from: stanley harrison house norton road malton north yorkshire YO17 7PD (1 page)
10 October 2007Registered office changed on 10/10/07 from: stanley harrison house norton road malton north yorkshire YO17 7PD (1 page)
15 June 2007Return made up to 10/06/07; full list of members (2 pages)
15 June 2007Return made up to 10/06/07; full list of members (2 pages)
5 April 2007Director resigned (1 page)
5 April 2007Director resigned (1 page)
7 November 2006Full accounts made up to 31 December 2005 (9 pages)
7 November 2006Full accounts made up to 31 December 2005 (9 pages)
22 June 2006Ad 10/06/05--------- £ si 1@1 (2 pages)
22 June 2006Ad 10/06/05--------- £ si 1@1 (2 pages)
16 June 2006Return made up to 10/06/06; full list of members (3 pages)
16 June 2006Return made up to 10/06/06; full list of members (3 pages)
16 February 2006Director resigned (1 page)
16 February 2006New director appointed (2 pages)
16 February 2006New director appointed (2 pages)
16 February 2006New director appointed (2 pages)
16 February 2006Director resigned (1 page)
16 February 2006New director appointed (2 pages)
14 July 2005New director appointed (2 pages)
14 July 2005New director appointed (2 pages)
28 June 2005New secretary appointed (2 pages)
28 June 2005Secretary resigned (1 page)
28 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 June 2005Registered office changed on 28/06/05 from: ship canal house king street manchester M2 4WB (1 page)
28 June 2005Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
28 June 2005Registered office changed on 28/06/05 from: ship canal house king street manchester M2 4WB (1 page)
28 June 2005New secretary appointed (2 pages)
28 June 2005New director appointed (3 pages)
28 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 June 2005Director resigned (1 page)
28 June 2005Director resigned (1 page)
28 June 2005Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
28 June 2005New director appointed (3 pages)
28 June 2005New director appointed (3 pages)
28 June 2005Secretary resigned (1 page)
28 June 2005New director appointed (3 pages)
10 June 2005Incorporation (15 pages)
10 June 2005Incorporation (15 pages)