Company NameHarry Irving & Co Limited
Company StatusDissolved
Company Number00712852
CategoryPrivate Limited Company
Incorporation Date15 January 1962(62 years, 3 months ago)
Dissolution Date14 March 2013 (11 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 1910Tanning and dressing of leather
SIC 15110Tanning and dressing of leather; dressing and dyeing of fur

Directors

Director NameAndrew Dean Irving
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed29 November 1991(29 years, 10 months after company formation)
Appointment Duration21 years, 3 months (closed 14 March 2013)
RoleSales Director
Correspondence AddressDalton Grange
Higher Lane
Parbold
Lancashire
WN8 7TW
Secretary NameMr Harry Irving
NationalityBritish
StatusClosed
Appointed01 August 1998(36 years, 6 months after company formation)
Appointment Duration14 years, 7 months (closed 14 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 17 Thornton House
Southport
Merseyside
PR9 9HN
Director NameMr Glen John Brookfield
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2003(41 years, 3 months after company formation)
Appointment Duration9 years, 10 months (closed 14 March 2013)
RoleManager
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
2 Bankfield Lane
Southport
Merseyside
PR9 7NJ
Director NameLeslie Allric Alderson
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(29 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 July 1998)
RoleOffice Manager
Correspondence Address86 Buckingham Road
Maghull
Liverpool
Merseyside
L31 7DR
Director NamePeter Thomas Byrne
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(29 years, 10 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 May 1999)
RoleManager
Correspondence Address10 Shop Lane
Maghull
Liverpool
Merseyside
L31 7BZ
Director NameBarbara Edith Irving
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(29 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 February 1993)
RoleStock Controller
Correspondence Address1 Chesterfield Road
Great Crosby
Liverpool
Merseyside
L23 9XL
Director NameMr Harry Irving
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(29 years, 10 months after company formation)
Appointment Duration15 years, 5 months (resigned 23 May 2007)
RoleLeather Goods Manufacturer
Country of ResidenceEngland
Correspondence AddressFlat 17 Thornton House
Southport
Merseyside
PR9 9HN
Director NameThomas Osborne
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(29 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 25 September 1998)
RoleEngineer
Correspondence Address47 Summerhill Drive
Maghull
Liverpool
Merseyside
L31 3DN
Secretary NameLeslie Allric Alderson
NationalityBritish
StatusResigned
Appointed29 November 1991(29 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 July 1998)
RoleCompany Director
Correspondence Address86 Buckingham Road
Maghull
Liverpool
Merseyside
L31 7DR

Location

Registered AddressKpmg Llp
St James's Square
Manchester
M2 6DS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 2006 (17 years, 12 months ago)
Accounts CategoryMedium
Accounts Year End30 April

Charges

24 February 2004Delivered on: 28 February 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land and buildings known as hi-craft house sandy lane liverpool merseyside t/ns LA78860, LA286780, MS381284, LA108123, MS375836 and MS325836.
Outstanding
22 December 2002Delivered on: 3 January 2003
Persons entitled: Barclays Bank 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.
Outstanding
21 November 1985Delivered on: 3 December 1985
Satisfied on: 14 December 1992
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Please see doc M51. 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
19 September 1973Delivered on: 24 September 1973
Satisfied on: 11 March 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Factory and land at sandy road seaforth liverpool lancashire.
Fully Satisfied
2 September 1966Delivered on: 5 September 1966
Satisfied on: 14 December 1992
Persons entitled: Martins Bank LTD.

Classification: Legal mortgage
Secured details: All monies due etc.
Particulars: 74/80, boundary lane liverpool, together with all fixed and moveable plant machinery & other fixtures implements & utensils.
Fully Satisfied

Filing History

14 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
14 March 2013Final Gazette dissolved following liquidation (1 page)
14 March 2013Final Gazette dissolved following liquidation (1 page)
14 December 2012Administrator's progress report to 4 December 2012 (15 pages)
14 December 2012Administrator's progress report to 4 December 2012 (15 pages)
14 December 2012Notice of move from Administration to Dissolution (15 pages)
14 December 2012Administrator's progress report to 4 December 2012 (15 pages)
14 December 2012Notice of move from Administration to Dissolution on 4 December 2012 (15 pages)
6 July 2012Administrator's progress report to 4 June 2012 (17 pages)
6 July 2012Administrator's progress report to 4 June 2012 (17 pages)
6 July 2012Administrator's progress report to 4 June 2012 (17 pages)
20 December 2011Administrator's progress report to 4 December 2011 (17 pages)
20 December 2011Administrator's progress report to 4 December 2011 (17 pages)
20 December 2011Administrator's progress report to 4 December 2011 (17 pages)
29 November 2011Notice of extension of period of Administration (3 pages)
29 November 2011Notice of extension of period of Administration (3 pages)
5 July 2011Administrator's progress report to 4 June 2011 (18 pages)
5 July 2011Administrator's progress report to 4 June 2011 (18 pages)
5 July 2011Administrator's progress report to 4 June 2011 (18 pages)
7 January 2011Administrator's progress report to 4 December 2010 (18 pages)
7 January 2011Administrator's progress report to 4 December 2010 (18 pages)
7 January 2011Administrator's progress report to 4 December 2010 (18 pages)
6 December 2010Notice of extension of period of Administration (18 pages)
6 December 2010Notice of extension of period of Administration (18 pages)
5 August 2010Notice of appointment of receiver or manager (3 pages)
5 August 2010Notice of appointment of receiver or manager (3 pages)
9 July 2010Administrator's progress report to 4 June 2010 (18 pages)
9 July 2010Administrator's progress report to 4 June 2010 (18 pages)
9 July 2010Administrator's progress report to 4 June 2010 (18 pages)
21 December 2009Notice of extension of period of Administration (20 pages)
21 December 2009Administrator's progress report to 4 December 2009 (1 page)
21 December 2009Administrator's progress report to 4 December 2009 (1 page)
21 December 2009Administrator's progress report to 4 December 2009 (1 page)
21 December 2009Notice of extension of period of Administration (19 pages)
21 December 2009Administrator's progress report to 4 December 2009 (1 page)
21 December 2009Notice of extension of period of Administration (19 pages)
21 December 2009Administrator's progress report to 4 December 2009 (1 page)
21 December 2009Notice of extension of period of Administration (20 pages)
21 December 2009Administrator's progress report to 4 December 2009 (1 page)
8 December 2009Notice of extension of period of Administration (1 page)
8 December 2009Notice of extension of period of Administration (1 page)
7 July 2009Administrator's progress report to 4 June 2009 (16 pages)
7 July 2009Administrator's progress report to 4 June 2009 (16 pages)
7 July 2009Administrator's progress report to 4 June 2009 (16 pages)
9 June 2009Notice of extension of period of Administration (1 page)
9 June 2009Notice of extension of period of Administration (1 page)
27 December 2008Administrator's progress report to 4 December 2008 (22 pages)
27 December 2008Administrator's progress report to 4 December 2008 (22 pages)
27 December 2008Administrator's progress report to 4 December 2008 (22 pages)
28 July 2008Statement of administrator's proposal (34 pages)
28 July 2008Statement of administrator's proposal (34 pages)
4 July 2008Statement of affairs with form 2.14B (10 pages)
4 July 2008Statement of affairs with form 2.14B (10 pages)
9 June 2008Appointment of an administrator (1 page)
9 June 2008Appointment of an administrator (1 page)
6 June 2008Registered office changed on 06/06/2008 from hi-craft house sandy road seaforth liverpool L21 1AG (1 page)
6 June 2008Registered office changed on 06/06/2008 from hi-craft house sandy road seaforth liverpool L21 1AG (1 page)
12 July 2007£ ic 9000/1800 23/05/07 £ sr 7200@1=7200 (1 page)
12 July 2007£ ic 9000/1800 23/05/07 £ sr 7200@1=7200 (1 page)
3 July 2007Director resigned (1 page)
3 July 2007Director resigned (1 page)
25 April 2007Return made up to 29/11/06; full list of members (3 pages)
25 April 2007Return made up to 29/11/06; full list of members (3 pages)
25 April 2007Director's particulars changed (1 page)
25 April 2007Director's particulars changed (1 page)
8 March 2007Accounts for a medium company made up to 30 April 2006 (22 pages)
8 March 2007Accounts for a medium company made up to 30 April 2006 (22 pages)
2 March 2006Accounts for a medium company made up to 30 April 2005 (20 pages)
2 March 2006Accounts for a medium company made up to 30 April 2005 (20 pages)
22 December 2005Return made up to 29/11/05; full list of members (7 pages)
22 December 2005Return made up to 29/11/05; full list of members (7 pages)
1 March 2005Accounts for a medium company made up to 30 April 2004 (21 pages)
1 March 2005Accounts for a medium company made up to 30 April 2004 (21 pages)
8 February 2005Return made up to 29/11/04; full list of members (7 pages)
8 February 2005Return made up to 29/11/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 September 2004Accounts for a medium company made up to 30 April 2003 (19 pages)
3 September 2004Accounts for a medium company made up to 30 April 2003 (19 pages)
11 August 2004Declaration of mortgage charge released/ceased (1 page)
11 August 2004Declaration of mortgage charge released/ceased (1 page)
28 February 2004Particulars of mortgage/charge (3 pages)
28 February 2004Particulars of mortgage/charge (3 pages)
22 December 2003Return made up to 29/11/03; full list of members (7 pages)
22 December 2003Return made up to 29/11/03; full list of members (7 pages)
12 May 2003New director appointed (1 page)
12 May 2003New director appointed (1 page)
4 March 2003Accounts for a medium company made up to 30 April 2002 (17 pages)
4 March 2003Accounts for a medium company made up to 30 April 2002 (17 pages)
3 February 2003Return made up to 29/11/02; full list of members (7 pages)
3 February 2003Return made up to 29/11/02; full list of members (7 pages)
3 January 2003Particulars of mortgage/charge (4 pages)
3 January 2003Particulars of mortgage/charge (4 pages)
4 March 2002Accounts for a medium company made up to 30 April 2001 (17 pages)
4 March 2002Accounts for a medium company made up to 30 April 2001 (17 pages)
3 January 2002Return made up to 29/11/01; full list of members (6 pages)
3 January 2002Return made up to 29/11/01; full list of members (6 pages)
1 March 2001Accounts for a medium company made up to 30 April 2000 (17 pages)
1 March 2001Accounts for a medium company made up to 30 April 2000 (17 pages)
18 December 2000Return made up to 29/11/00; full list of members (6 pages)
18 December 2000Return made up to 29/11/00; full list of members (6 pages)
3 March 2000Accounts for a medium company made up to 30 April 1999 (17 pages)
3 March 2000Accounts for a medium company made up to 30 April 1999 (17 pages)
11 January 2000Return made up to 29/11/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
11 January 2000Return made up to 29/11/99; full list of members (7 pages)
2 March 1999Accounts for a medium company made up to 30 April 1998 (17 pages)
2 March 1999Accounts for a medium company made up to 30 April 1998 (17 pages)
13 January 1999Return made up to 29/11/98; no change of members (4 pages)
13 January 1999Return made up to 29/11/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
26 October 1998Director resigned (1 page)
26 October 1998Director resigned (1 page)
20 August 1998Secretary resigned;director resigned (1 page)
20 August 1998New secretary appointed (2 pages)
20 August 1998Secretary resigned;director resigned (1 page)
20 August 1998New secretary appointed (2 pages)
2 March 1998Accounts for a medium company made up to 30 April 1997 (17 pages)
2 March 1998Accounts for a medium company made up to 30 April 1997 (17 pages)
7 January 1998Return made up to 29/11/97; full list of members (8 pages)
7 January 1998Return made up to 29/11/97; full list of members (8 pages)
28 February 1997Full accounts made up to 30 April 1996 (17 pages)
28 February 1997Full accounts made up to 30 April 1996 (17 pages)
3 January 1997Return made up to 29/11/96; no change of members (6 pages)
3 January 1997Return made up to 29/11/96; no change of members (6 pages)
19 February 1996Accounts for a medium company made up to 30 April 1995 (17 pages)
19 February 1996Accounts for a medium company made up to 30 April 1995 (17 pages)
18 December 1995Return made up to 29/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 December 1995Return made up to 29/11/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
14 December 1992Declaration of satisfaction of mortgage/charge (1 page)
14 December 1992Declaration of satisfaction of mortgage/charge (1 page)
14 December 1992Declaration of satisfaction of mortgage/charge (1 page)
11 October 1988New director appointed (2 pages)
11 October 1988New director appointed (2 pages)
10 June 1983Accounts made up to 30 April 1982 (5 pages)
10 June 1983Accounts made up to 30 April 1982 (6 pages)
26 May 1965Allotment of shares (3 pages)
26 May 1965Allotment of shares (3 pages)
30 January 1963Allotment of shares (3 pages)
30 January 1963Allotment of shares (3 pages)
15 January 1962Certificate of incorporation (1 page)
15 January 1962Certificate of incorporation (1 page)
15 January 1962Incorporation (19 pages)
15 January 1962Incorporation (19 pages)