Company NameR.G.Harris Limited
Company StatusDissolved
Company Number00466125
CategoryPrivate Limited Company
Incorporation Date23 March 1949(75 years, 1 month ago)
Dissolution Date31 March 2021 (3 years ago)

Business Activity

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

Directors

Director NameNicholas Alan Morgan
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2001(52 years, 4 months after company formation)
Appointment Duration19 years, 8 months (closed 31 March 2021)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address5 Cross Road
Haslington
Crewe
CW1 5SY
Director NameMrs Joselyn Edith Weeds
Date of BirthMay 1932 (Born 92 years ago)
NationalityEnglish
StatusResigned
Appointed30 October 1991(42 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 January 1993)
RoleSecretary
Correspondence Address1 Cheerbrook Road
Willaston
Nantwich
Cheshire
CW5 7EN
Director NameMr Charles Brian Wilkinson
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityEnglish
StatusResigned
Appointed30 October 1991(42 years, 7 months after company formation)
Appointment Duration9 years, 9 months (resigned 26 July 2001)
RoleManaging Director
Correspondence Address57 Chindheath Road
Wheelock
Sandbach
Cheshire
CW11 3LY
Secretary NameMrs Joselyn Edith Weeds
NationalityEnglish
StatusResigned
Appointed30 October 1991(42 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 January 1993)
RoleCompany Director
Correspondence Address1 Cheerbrook Road
Willaston
Nantwich
Cheshire
CW5 7EN
Director NameMrs Valerie Ann Wilkinson
Date of BirthDecember 1943 (Born 80 years ago)
NationalityEnglish
StatusResigned
Appointed08 January 1993(43 years, 10 months after company formation)
Appointment Duration8 years, 6 months (resigned 26 July 2001)
RoleSecretary
Correspondence Address57 Hindheath Road
Wheelock
Sandbach
Cheshire
CW11 3LY
Secretary NameMrs Valerie Ann Wilkinson
NationalityEnglish
StatusResigned
Appointed08 January 1993(43 years, 10 months after company formation)
Appointment Duration9 years, 2 months (resigned 04 April 2002)
RoleSecretary
Correspondence Address57 Hindheath Road
Wheelock
Sandbach
Cheshire
CW11 3LY
Secretary NameStephen John Morgan
NationalityBritish
StatusResigned
Appointed04 April 2002(53 years after company formation)
Appointment Duration5 years, 7 months (resigned 15 November 2007)
RoleCompany Director
Correspondence Address1 Pelham Close
Haslington
Crewe
Cheshire
CW1 5TZ
Secretary NameClaire Smith
NationalityBritish
StatusResigned
Appointed15 November 2007(58 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 24 January 2011)
RoleCompany Director
Correspondence Address34 Rowan Avenue
Sale
Manchester
M33 3NG

Contact

Websitewww.rgharrisltd.co.nz/

Location

Registered Address102 Sunlight House Quay Street
Manchester
M3 3JZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

100 at £1Nicholas Alan Morgan
100.00%
Ordinary

Financials

Year2014
Net Worth-£815,777
Current Liabilities£584,602

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

18 October 2016Delivered on: 19 October 2016
Persons entitled: Saving Stream Security Holding Limited

Classification: A registered charge
Particulars: 29 and 29A hightown crewe, cheshire, CW1 3BU and 2,4 and 6 heathfield avenue, crewe, cheshire, CW1 3BA registered at the land registry under title number CH39451. 31 hightown, crewe, cheshire, CW1 3BU registered at the land registry under title number CH525517.
Outstanding
18 October 2016Delivered on: 19 October 2016
Persons entitled: Saving Stream Security Holding Limited

Classification: A registered charge
Particulars: 29 and 29A hightown, crewe, cheshire, CW1 3BU and 2,4 and 6 heathfield avenue, crewe, cheshire, CW1 3BA registered at the land registry under title number CH39451. 31 hightown, crewe, cheshire, CW1 3BU registered at the land registry under title number CH525517.
Outstanding
13 January 2005Delivered on: 14 January 2005
Persons entitled: Commercial First Mortgages Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all rights,interests in and under the security address;monies standing to the credit of any accounts and rights in the control account; the goodwill of any business and all agreements contracts deeds licences undertaking guarantees and other rights; all property income and disposal proceeds; floating charge over. Undertaking and all property and assets.
Outstanding
6 August 2004Delivered on: 26 August 2004
Persons entitled: Commercial First Securities Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property being 31 hightown crewe cheshire.
Outstanding
6 August 2004Delivered on: 26 August 2004
Persons entitled: Comercial First Securities Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and building thereon erected generally known as 29, 29A hightown & 6 heathfield avenue avenue crewe cheshire.
Outstanding
30 September 2003Delivered on: 7 October 2003
Persons entitled: Commercial First Securities Limited as Agent and Trustee

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land being 29 & 29A hightown and 2, 4 & 6 heathfield avenue crewe cheshire monies standing to the credit of any control account and goodwill and related rights.
Outstanding
4 April 2002Delivered on: 10 April 2002
Satisfied on: 2 October 2003
Persons entitled: First National Bank PLC

Classification: Mortgage and general charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 29 and 29A high town and 2,4 and 6 heathfield ave,cheshire; t/no 39451;. 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.
Fully Satisfied
20 September 1971Delivered on: 11 October 1971
Satisfied on: 6 December 2001
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 29 and 29A hightown and 2,4,6 heath field avenue, monks, copperhill, crew, cheshire.
Fully Satisfied

Filing History

31 March 2021Final Gazette dissolved following liquidation (1 page)
31 December 2020Notice of move from Administration to Dissolution (21 pages)
10 August 2020Administrator's progress report (22 pages)
28 January 2020Administrator's progress report (32 pages)
16 December 2019Notice of extension of period of Administration (3 pages)
7 August 2019Administrator's progress report (28 pages)
11 April 2019Statement of affairs with form AM02SOA (8 pages)
27 March 2019Statement of administrator's proposal (34 pages)
27 March 2019Notice of deemed approval of proposals (3 pages)
25 January 2019Registered office address changed from 33 Vicarage Gardens Elworth Sandbach Cheshire CW11 3BZ England to 102 Sunlight House Quay Street Manchester M3 3JZ on 25 January 2019 (2 pages)
22 January 2019Appointment of an administrator (3 pages)
27 November 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
22 June 2018Registered office address changed from 29 High Town Crewe Cheshire CW1 3BU to 33 Vicarage Gardens Elworth Sandbach Cheshire CW11 3BZ on 22 June 2018 (1 page)
30 April 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
17 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
17 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
28 April 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
18 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
18 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
25 October 2016Satisfaction of charge 5 in full (4 pages)
25 October 2016Satisfaction of charge 6 in full (4 pages)
25 October 2016Satisfaction of charge 4 in full (4 pages)
25 October 2016Satisfaction of charge 4 in full (4 pages)
25 October 2016Satisfaction of charge 6 in full (4 pages)
25 October 2016Satisfaction of charge 3 in full (4 pages)
25 October 2016Satisfaction of charge 5 in full (4 pages)
25 October 2016Satisfaction of charge 3 in full (4 pages)
19 October 2016Registration of charge 004661250007, created on 18 October 2016 (45 pages)
19 October 2016Registration of charge 004661250007, created on 18 October 2016 (45 pages)
19 October 2016Registration of charge 004661250008, created on 18 October 2016 (33 pages)
19 October 2016Registration of charge 004661250008, created on 18 October 2016 (33 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
27 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
(3 pages)
27 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
(3 pages)
22 May 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
22 May 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
27 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
(3 pages)
27 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
(3 pages)
2 April 2014Compulsory strike-off action has been discontinued (1 page)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
2 April 2014Compulsory strike-off action has been discontinued (1 page)
1 April 2014Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(3 pages)
1 April 2014Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(3 pages)
11 March 2014Compulsory strike-off action has been suspended (1 page)
11 March 2014Compulsory strike-off action has been suspended (1 page)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
9 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
9 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
12 December 2012Annual return made up to 30 October 2012 with a full list of shareholders (3 pages)
12 December 2012Annual return made up to 30 October 2012 with a full list of shareholders (3 pages)
4 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
4 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
29 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (3 pages)
29 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (3 pages)
4 October 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
4 October 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
20 April 2011Annual return made up to 30 October 2010 with a full list of shareholders (4 pages)
20 April 2011Annual return made up to 30 October 2010 with a full list of shareholders (4 pages)
28 January 2011Termination of appointment of Claire Smith as a secretary (1 page)
28 January 2011Termination of appointment of Claire Smith as a secretary (1 page)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
25 November 2009Director's details changed for Nicholas Alan Morgan on 24 November 2009 (2 pages)
25 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (4 pages)
25 November 2009Director's details changed for Nicholas Alan Morgan on 24 November 2009 (2 pages)
25 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (4 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
24 November 2008Return made up to 30/10/08; full list of members (3 pages)
24 November 2008Return made up to 30/10/08; full list of members (3 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
24 January 2008Return made up to 30/10/07; no change of members (6 pages)
24 January 2008Return made up to 30/10/07; no change of members (6 pages)
27 November 2007Secretary resigned (1 page)
27 November 2007Secretary resigned (1 page)
27 November 2007New secretary appointed (2 pages)
27 November 2007New secretary appointed (2 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
17 November 2006Return made up to 30/10/06; full list of members (6 pages)
17 November 2006Return made up to 30/10/06; full list of members (6 pages)
6 July 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
6 July 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
26 April 2006Return made up to 30/10/05; full list of members (6 pages)
26 April 2006Return made up to 30/10/05; full list of members (6 pages)
19 December 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
19 December 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
5 July 2005Total exemption small company accounts made up to 30 June 2003 (8 pages)
5 July 2005Total exemption small company accounts made up to 30 June 2003 (8 pages)
14 January 2005Particulars of mortgage/charge (3 pages)
14 January 2005Particulars of mortgage/charge (3 pages)
10 November 2004Return made up to 30/10/04; full list of members (6 pages)
10 November 2004Return made up to 30/10/04; full list of members (6 pages)
26 August 2004Particulars of mortgage/charge (3 pages)
26 August 2004Particulars of mortgage/charge (3 pages)
26 August 2004Particulars of mortgage/charge (3 pages)
26 August 2004Particulars of mortgage/charge (3 pages)
2 June 2004Return made up to 30/10/03; full list of members (6 pages)
2 June 2004Return made up to 30/10/03; full list of members (6 pages)
7 October 2003Particulars of mortgage/charge (3 pages)
7 October 2003Particulars of mortgage/charge (3 pages)
2 October 2003Declaration of satisfaction of mortgage/charge (1 page)
2 October 2003Declaration of satisfaction of mortgage/charge (1 page)
14 April 2003Total exemption full accounts made up to 30 June 2002 (15 pages)
14 April 2003Total exemption full accounts made up to 30 June 2002 (15 pages)
8 November 2002Return made up to 30/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 November 2002Return made up to 30/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 May 2002£ ic 3987/100 04/04/02 £ sr 3887@1=3887 (2 pages)
13 May 2002£ ic 3987/100 04/04/02 £ sr 3887@1=3887 (2 pages)
1 May 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
1 May 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
19 April 2002New secretary appointed (2 pages)
19 April 2002Secretary resigned (1 page)
19 April 2002New secretary appointed (2 pages)
19 April 2002Secretary resigned (1 page)
10 April 2002Particulars of mortgage/charge (3 pages)
10 April 2002Particulars of mortgage/charge (3 pages)
28 February 2002Memorandum and Articles of Association (5 pages)
28 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 February 2002Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
28 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 February 2002Declaration of shares redemption:auditor's report (3 pages)
28 February 2002Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
28 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 February 2002Memorandum and Articles of Association (5 pages)
28 February 2002Declaration of shares redemption:auditor's report (3 pages)
28 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 January 2002Accounting reference date extended from 31/03/01 to 30/06/01 (1 page)
29 January 2002Accounting reference date extended from 31/03/01 to 30/06/01 (1 page)
6 December 2001Declaration of satisfaction of mortgage/charge (1 page)
6 December 2001Declaration of satisfaction of mortgage/charge (1 page)
6 November 2001Declaration of shares redemption:auditor's report (3 pages)
6 November 2001Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
6 November 2001Declaration of shares redemption:auditor's report (3 pages)
6 November 2001Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
3 November 2001Return made up to 30/10/01; no change of members (6 pages)
3 November 2001Return made up to 30/10/01; no change of members (6 pages)
11 September 2001Declaration of shares redemption:auditor's report (3 pages)
11 September 2001Declaration of shares redemption:auditor's report (3 pages)
31 July 2001New director appointed (2 pages)
31 July 2001New director appointed (2 pages)
31 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
31 July 2001Director resigned (1 page)
31 July 2001Director resigned (1 page)
31 July 2001Director resigned (1 page)
31 July 2001Director resigned (1 page)
31 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
19 June 2001Memorandum and Articles of Association (6 pages)
19 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 June 2001Memorandum and Articles of Association (6 pages)
3 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
3 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
15 November 2000Return made up to 30/10/00; no change of members (6 pages)
15 November 2000Return made up to 30/10/00; no change of members (6 pages)
13 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
13 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
5 November 1999Return made up to 30/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 November 1999Return made up to 30/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 November 1998Accounts for a small company made up to 31 March 1998 (8 pages)
19 November 1998Accounts for a small company made up to 31 March 1998 (8 pages)
12 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
12 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
26 November 1997Return made up to 30/10/97; no change of members (4 pages)
26 November 1997Return made up to 30/10/97; no change of members (4 pages)
13 November 1996Return made up to 30/10/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
13 November 1996Return made up to 30/10/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
30 August 1996Accounts for a small company made up to 31 March 1996 (7 pages)
30 August 1996Accounts for a small company made up to 31 March 1996 (7 pages)
26 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
26 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
3 November 1995Return made up to 30/10/95; no change of members (4 pages)
3 November 1995Return made up to 30/10/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
4 January 1992Company purchasing own shares (1 page)
4 January 1992Resolution passed on (1 page)
4 January 1992Company purchasing own shares (1 page)
4 January 1992Resolution passed on (1 page)
23 March 1949Certificate of incorporation (1 page)
23 March 1949Certificate of incorporation (1 page)