Company NameH.Hargreaves And Company Limited
Company StatusDissolved
Company Number00068592
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date13 April 2017 (7 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
SIC 5111Agents agricultural & textile raw materials
SIC 46110Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods
SIC 5112Agents in sale of fuels, ores, etc.
SIC 46120Agents involved in the sale of fuels, ores, metals and industrial chemicals

Directors

Director NameMr Alan Arthur Bailey
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(89 years, 1 month after company formation)
Appointment Duration26 years, 3 months (closed 13 April 2017)
RoleCoal Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressCanford Buxton Road
Congleton
Cheshire
CW12 2DY
Secretary NameMr Alan Arthur Bailey
NationalityBritish
StatusClosed
Appointed31 December 1990(89 years, 1 month after company formation)
Appointment Duration26 years, 3 months (closed 13 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt James Building 79 Oxford Street
Manchester
M1 6HT
Director NameJennifer Diane Bailey
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2002(100 years, 8 months after company formation)
Appointment Duration14 years, 8 months (closed 13 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCanford
Buxton Road
Congleton
Cheshire
CW12 2DY
Director NameMr Frank Bailey
Date of BirthSeptember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(89 years, 1 month after company formation)
Appointment Duration11 years, 7 months (resigned 27 July 2002)
RoleCoal Merchant
Correspondence Address180 Biddulph Road
Congleton
Cheshire
CW12 3LS

Location

Registered AddressSt James Building
79 Oxford Street
Manchester
M1 6HT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2012
Net Worth-£71,794
Cash£2
Current Liabilities£98,534

Accounts

Latest Accounts31 March 2012 (12 years ago)
Next Accounts Due31 December 2013 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 April 2017Final Gazette dissolved following liquidation (1 page)
13 April 2017Final Gazette dissolved following liquidation (1 page)
13 January 2017Return of final meeting in a creditors' voluntary winding up (20 pages)
13 January 2017Return of final meeting in a creditors' voluntary winding up (20 pages)
13 July 2016INSOLVENCY:Sec of State Cert of release of liquidator (1 page)
13 July 2016INSOLVENCY:Sec of State Cert of release of liquidator (1 page)
21 June 2016Liquidators' statement of receipts and payments to 2 May 2016 (16 pages)
21 June 2016Liquidators' statement of receipts and payments to 2 May 2016 (16 pages)
6 June 2016Satisfaction of charge 1 in full (2 pages)
6 June 2016Satisfaction of charge 1 in full (2 pages)
1 June 2016Notice of ceasing to act as a voluntary liquidator (1 page)
1 June 2016Appointment of a voluntary liquidator (1 page)
1 June 2016Notice of ceasing to act as a voluntary liquidator (1 page)
1 June 2016Appointment of a voluntary liquidator (1 page)
19 November 2015Liquidators' statement of receipts and payments to 21 October 2015 (14 pages)
19 November 2015Liquidators statement of receipts and payments to 21 October 2015 (14 pages)
19 November 2015Liquidators' statement of receipts and payments to 21 October 2015 (14 pages)
15 January 2015Liquidators statement of receipts and payments to 21 October 2014 (12 pages)
15 January 2015Liquidators' statement of receipts and payments to 21 October 2014 (12 pages)
15 January 2015Liquidators' statement of receipts and payments to 21 October 2014 (12 pages)
31 October 2013Registered office address changed from Brunswick Wharf, Congleton, Cheshire CW12 1RG on 31 October 2013 (2 pages)
31 October 2013Registered office address changed from Brunswick Wharf, Congleton, Cheshire CW12 1RG on 31 October 2013 (2 pages)
28 October 2013Statement of affairs with form 4.19 (9 pages)
28 October 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 October 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 October 2013Appointment of a voluntary liquidator (1 page)
28 October 2013Statement of affairs with form 4.19 (9 pages)
28 October 2013Appointment of a voluntary liquidator (1 page)
14 February 2013Annual return made up to 31 December 2012 with a full list of shareholders
Statement of capital on 2013-02-14
  • GBP 1,500
(5 pages)
14 February 2013Annual return made up to 31 December 2012 with a full list of shareholders
Statement of capital on 2013-02-14
  • GBP 1,500
(5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
13 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
13 January 2012Director's details changed for Mr Alan Arthur Bailey on 13 January 2012 (2 pages)
13 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
13 January 2012Director's details changed for Mr Alan Arthur Bailey on 13 January 2012 (2 pages)
13 January 2012Secretary's details changed for Mr Alan Arthur Bailey on 13 January 2012 (1 page)
13 January 2012Secretary's details changed for Mr Alan Arthur Bailey on 13 January 2012 (1 page)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
27 January 2010Director's details changed for Mr Alan Arthur Bailey on 26 January 2010 (2 pages)
27 January 2010Director's details changed for Mr Alan Arthur Bailey on 26 January 2010 (2 pages)
27 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
27 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
27 January 2010Director's details changed for Jennifer Diane Bailey on 26 January 2010 (2 pages)
27 January 2010Director's details changed for Jennifer Diane Bailey on 26 January 2010 (2 pages)
20 March 2009Return made up to 31/12/08; full list of members (5 pages)
20 March 2009Return made up to 31/12/08; full list of members (5 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
30 December 2008Return made up to 31/12/07; full list of members (5 pages)
30 December 2008Return made up to 31/12/07; full list of members (5 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
5 March 2007Return made up to 31/12/06; full list of members (8 pages)
5 March 2007Return made up to 31/12/06; full list of members (8 pages)
30 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
30 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
1 March 2006Return made up to 31/12/05; full list of members (8 pages)
1 March 2006Return made up to 31/12/05; full list of members (8 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
23 March 2005Return made up to 31/12/04; full list of members (7 pages)
23 March 2005Return made up to 31/12/04; full list of members (7 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
20 February 2004Return made up to 31/12/03; full list of members (7 pages)
20 February 2004Return made up to 31/12/03; full list of members (7 pages)
25 September 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
25 September 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
13 March 2003Return made up to 31/12/02; full list of members (7 pages)
13 March 2003Return made up to 31/12/02; full list of members (7 pages)
11 December 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
11 December 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
27 October 2002New director appointed (2 pages)
27 October 2002Director resigned (1 page)
27 October 2002Director resigned (1 page)
27 October 2002New director appointed (2 pages)
29 March 2002Return made up to 31/12/01; full list of members (6 pages)
29 March 2002Return made up to 31/12/01; full list of members (6 pages)
19 December 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
19 December 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
7 February 2001Return made up to 31/12/00; full list of members (6 pages)
7 February 2001Return made up to 31/12/00; full list of members (6 pages)
29 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
29 January 2001Memorandum and Articles of Association (13 pages)
29 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
29 January 2001Memorandum and Articles of Association (13 pages)
27 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
27 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
21 January 2000Return made up to 31/12/99; full list of members (6 pages)
21 January 2000Return made up to 31/12/99; full list of members (6 pages)
4 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
4 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
6 January 1999Return made up to 31/12/98; full list of members (6 pages)
6 January 1999Return made up to 31/12/98; full list of members (6 pages)
11 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
11 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
15 January 1998Return made up to 31/12/97; no change of members (4 pages)
15 January 1998Return made up to 31/12/97; no change of members (4 pages)
2 October 1997Accounts for a small company made up to 31 March 1997 (8 pages)
2 October 1997Accounts for a small company made up to 31 March 1997 (8 pages)
10 January 1997Return made up to 31/12/96; no change of members (4 pages)
10 January 1997Return made up to 31/12/96; no change of members (4 pages)
4 October 1996Accounts for a small company made up to 31 March 1996 (8 pages)
4 October 1996Accounts for a small company made up to 31 March 1996 (8 pages)
17 January 1996Return made up to 31/12/95; full list of members (6 pages)
17 January 1996Return made up to 31/12/95; full list of members (6 pages)
28 September 1995Accounts for a small company made up to 31 March 1995 (8 pages)
28 September 1995Accounts for a small company made up to 31 March 1995 (8 pages)
17 February 1992Accounts for a small company made up to 31 March 1991 (4 pages)
17 February 1992Accounts for a small company made up to 31 March 1991 (4 pages)
12 February 1991Accounts for a small company made up to 31 March 1990 (4 pages)
12 February 1991Accounts for a small company made up to 31 March 1990 (4 pages)