Great Western Industrial Park
Southall
Middlesex
UB2 4SB
Secretary Name | Anne Marie McGann |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 05 October 2006(1 day after company formation) |
Appointment Duration | 16 years (closed 14 October 2022) |
Role | Company Director |
Correspondence Address | Aran Cottage West End Lane Stoke Poges Buckinghamshire SL2 4ND |
Director Name | Mrs Eileen Harrington |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 05 October 2011(5 years after company formation) |
Appointment Duration | 11 years (closed 14 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Harrington House 7 Dean Way Great Western Industrial Park Southall Middlesex UB2 4SB |
Director Name | Mr Lee William Galloway |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 101 Michael Cliffe House Skinner Street London EC1R 0WX |
Secretary Name | Mr David John Vallance |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 Mutton Lane Potters Bar Hertfordshire EN6 2NX |
Director Name | Mr Patrick John Harrington |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2006(1 day after company formation) |
Appointment Duration | 8 years, 6 months (resigned 09 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Harrington House 7 Dean Way Great Western Industrial Park Southall Middlesex UB2 4SB |
Director Name | Mr Vincent McLoughlin |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2006(1 day after company formation) |
Appointment Duration | 8 years, 7 months (resigned 08 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Harrington House 7 Dean Way Great Western Industrial Park Southall Middlesex UB2 4SB |
Registered Address | C/O Interpath Advisory 4th Floor Tailors Corner Thirsk Row Leeds LS1 4JF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Turnover | £16,789,305 |
Net Worth | £1,557,098 |
Cash | £7,557 |
Current Liabilities | £5,441,191 |
Latest Accounts | 31 May 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 31 May |
14 October 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 July 2022 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
14 January 2022 | Registered office address changed from Kpmg Llp 1 Sovereign Square Sovereign Street Leeds LS1 4DA to 4th Floor Tailors Corner Thirsk Row Leeds LS1 4JF on 14 January 2022 (2 pages) |
13 July 2021 | Liquidators' statement of receipts and payments to 7 May 2021 (23 pages) |
26 June 2020 | Liquidators' statement of receipts and payments to 7 May 2020 (24 pages) |
27 June 2019 | Liquidators' statement of receipts and payments to 7 May 2019 (23 pages) |
25 September 2018 | Resignation of a liquidator (14 pages) |
25 September 2018 | Appointment of a voluntary liquidator (14 pages) |
26 June 2018 | Liquidators' statement of receipts and payments to 7 May 2018 (23 pages) |
29 June 2017 | Liquidators' statement of receipts and payments to 7 May 2017 (23 pages) |
29 June 2017 | Liquidators' statement of receipts and payments to 7 May 2017 (23 pages) |
24 June 2016 | Liquidators' statement of receipts and payments to 7 May 2016 (23 pages) |
24 June 2016 | Liquidators' statement of receipts and payments to 7 May 2016 (23 pages) |
18 November 2015 | Registered office address changed from C/O Kpmg Llp 1 the Embankment Neville Street Leeds LS1 4DW to 1 Sovereign Square Sovereign Street Leeds LS1 4DA on 18 November 2015 (2 pages) |
18 November 2015 | Registered office address changed from C/O Kpmg Llp 1 the Embankment Neville Street Leeds LS1 4DW to 1 Sovereign Square Sovereign Street Leeds LS1 4DA on 18 November 2015 (2 pages) |
23 June 2015 | Notice of completion of voluntary arrangement (10 pages) |
23 June 2015 | Notice of completion of voluntary arrangement (10 pages) |
4 June 2015 | Termination of appointment of Patrick John Harrington as a director on 9 April 2015 (1 page) |
4 June 2015 | Termination of appointment of Patrick John Harrington as a director on 9 April 2015 (1 page) |
4 June 2015 | Termination of appointment of Patrick John Harrington as a director on 9 April 2015 (1 page) |
20 May 2015 | Appointment of a voluntary liquidator (1 page) |
20 May 2015 | Statement of affairs with form 4.19 (8 pages) |
20 May 2015 | Resolutions
|
20 May 2015 | Statement of affairs with form 4.19 (8 pages) |
20 May 2015 | Appointment of a voluntary liquidator (1 page) |
14 May 2015 | Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE to C/O Kpmg Llp 1 the Embankment Neville Street Leeds LS1 4DW on 14 May 2015 (2 pages) |
14 May 2015 | Termination of appointment of Vincent Mcloughlin as a director on 8 May 2015 (1 page) |
14 May 2015 | Termination of appointment of Vincent Mcloughlin as a director on 8 May 2015 (1 page) |
14 May 2015 | Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE to C/O Kpmg Llp 1 the Embankment Neville Street Leeds LS1 4DW on 14 May 2015 (2 pages) |
14 May 2015 | Termination of appointment of Vincent Mcloughlin as a director on 8 May 2015 (1 page) |
10 April 2015 | Director's details changed for Mr Patrick John Harrington on 4 November 2014 (2 pages) |
10 April 2015 | Director's details changed for Mr Patrick John Harrington on 4 November 2014 (2 pages) |
10 April 2015 | Director's details changed for Mr Vincent Mcloughlin on 4 November 2014 (2 pages) |
10 April 2015 | Director's details changed for Mr Vincent Mcloughlin on 4 November 2014 (2 pages) |
10 April 2015 | Director's details changed for Mr Vincent Mcloughlin on 4 November 2014 (2 pages) |
10 April 2015 | Director's details changed for Mr Patrick John Harrington on 4 November 2014 (2 pages) |
9 April 2015 | Director's details changed for Patrick Christopher Harrington on 4 November 2014 (2 pages) |
9 April 2015 | Director's details changed for Eileen Harrington on 4 November 2014 (2 pages) |
9 April 2015 | Director's details changed for Patrick Christopher Harrington on 4 November 2014 (2 pages) |
9 April 2015 | Director's details changed for Patrick Christopher Harrington on 4 November 2014 (2 pages) |
9 April 2015 | Director's details changed for Eileen Harrington on 4 November 2014 (2 pages) |
9 April 2015 | Director's details changed for Eileen Harrington on 4 November 2014 (2 pages) |
10 March 2015 | Accounts for a medium company made up to 31 May 2014 (17 pages) |
10 March 2015 | Accounts for a medium company made up to 31 May 2014 (17 pages) |
2 December 2014 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
2 December 2014 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
11 November 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
14 October 2014 | Company name changed p c harrington formwork LIMITED\certificate issued on 14/10/14
|
14 October 2014 | Company name changed p c harrington formwork LIMITED\certificate issued on 14/10/14
|
14 October 2014 | Change of name notice (2 pages) |
14 October 2014 | Change of name notice (2 pages) |
14 February 2014 | Accounts for a medium company made up to 31 May 2013 (14 pages) |
14 February 2014 | Accounts for a medium company made up to 31 May 2013 (14 pages) |
8 November 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
13 February 2013 | Accounts for a medium company made up to 31 May 2012 (14 pages) |
13 February 2013 | Accounts for a medium company made up to 31 May 2012 (14 pages) |
17 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (7 pages) |
17 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (7 pages) |
17 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (7 pages) |
28 February 2012 | Full accounts made up to 31 May 2011 (16 pages) |
28 February 2012 | Full accounts made up to 31 May 2011 (16 pages) |
13 December 2011 | Appointment of Eileen Harrington as a director (2 pages) |
13 December 2011 | Appointment of Eileen Harrington as a director (2 pages) |
6 December 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (7 pages) |
6 December 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (7 pages) |
6 December 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (7 pages) |
5 December 2011 | Director's details changed for Patrick John Harrington on 25 October 2011 (2 pages) |
5 December 2011 | Director's details changed for Patrick John Harrington on 25 October 2011 (2 pages) |
25 February 2011 | Full accounts made up to 31 May 2010 (20 pages) |
25 February 2011 | Full accounts made up to 31 May 2010 (20 pages) |
5 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (7 pages) |
5 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (7 pages) |
5 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (7 pages) |
15 February 2010 | Accounts for a small company made up to 31 May 2009 (5 pages) |
15 February 2010 | Accounts for a small company made up to 31 May 2009 (5 pages) |
9 December 2009 | Registered office address changed from 24 Grays Inn Road London WC1X 8HP on 9 December 2009 (1 page) |
9 December 2009 | Registered office address changed from 24 Grays Inn Road London WC1X 8HP on 9 December 2009 (1 page) |
9 December 2009 | Registered office address changed from 24 Grays Inn Road London WC1X 8HP on 9 December 2009 (1 page) |
6 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (7 pages) |
6 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (7 pages) |
6 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (7 pages) |
4 April 2009 | Accounts for a small company made up to 31 May 2008 (5 pages) |
4 April 2009 | Accounts for a small company made up to 31 May 2008 (5 pages) |
9 February 2009 | Return made up to 04/10/08; full list of members (4 pages) |
9 February 2009 | Return made up to 04/10/08; full list of members (4 pages) |
22 January 2009 | Director's change of particulars / patrick harrington / 03/10/2008 (1 page) |
22 January 2009 | Director's change of particulars / patrick harrington / 03/10/2008 (1 page) |
17 June 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
17 June 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
12 June 2008 | Accounting reference date shortened from 31/10/2008 to 31/05/2008 (1 page) |
12 June 2008 | Accounting reference date shortened from 31/10/2008 to 31/05/2008 (1 page) |
2 June 2008 | Return made up to 04/10/07; full list of members (4 pages) |
2 June 2008 | Return made up to 04/10/07; full list of members (4 pages) |
26 March 2008 | Company name changed P.C. harrington construction services LIMITED\certificate issued on 29/03/08 (2 pages) |
26 March 2008 | Company name changed P.C. harrington construction services LIMITED\certificate issued on 29/03/08 (2 pages) |
24 March 2007 | Secretary resigned (1 page) |
24 March 2007 | New director appointed (2 pages) |
24 March 2007 | New director appointed (2 pages) |
24 March 2007 | Director resigned (1 page) |
24 March 2007 | New director appointed (2 pages) |
24 March 2007 | New director appointed (2 pages) |
24 March 2007 | New director appointed (2 pages) |
24 March 2007 | Director resigned (1 page) |
24 March 2007 | New director appointed (2 pages) |
24 March 2007 | Secretary resigned (1 page) |
24 March 2007 | New secretary appointed (2 pages) |
24 March 2007 | New secretary appointed (2 pages) |
15 February 2007 | Memorandum and Articles of Association (13 pages) |
15 February 2007 | Memorandum and Articles of Association (13 pages) |
13 February 2007 | Company name changed magic sound LIMITED\certificate issued on 13/02/07 (2 pages) |
13 February 2007 | Company name changed magic sound LIMITED\certificate issued on 13/02/07 (2 pages) |
4 October 2006 | Incorporation (17 pages) |
4 October 2006 | Incorporation (17 pages) |