Company NameHargreaves Construction & Development Limited
Company StatusDissolved
Company Number03803182
CategoryPrivate Limited Company
Incorporation Date8 July 1999(24 years, 9 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)
Previous NamesOval (1420) Limited and Westhoughton Developments Limited

Business Activity

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

Directors

Director NameGordon Hargreaves
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed22 July 1999(2 weeks after company formation)
Appointment Duration21 years, 8 months (closed 16 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Falcon Crag Cowan Head
Burneside
Kendal
LA8 9HL
Director NameMrs Margaret Hargreaves
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed22 July 1999(2 weeks after company formation)
Appointment Duration21 years, 8 months (closed 16 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Falcon Crag Cowan Head
Burneside
Kendal
LA8 9HL
Secretary NameMrs Margaret Hargreaves
NationalityBritish
StatusClosed
Appointed28 June 2002(2 years, 11 months after company formation)
Appointment Duration18 years, 8 months (closed 16 March 2021)
RoleHousewife
Correspondence Address8 Falcon Crag Cowan Head
Burneside
Kendal
LA8 9HL
Director NameKelvin Paul Kenneth Butterworth
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1999(2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 09 March 2001)
RoleCompany Director
Correspondence Address161 Hardy Mill Road
Harwood
Bolton
Greater Manchester
BL2 3PL
Secretary NameMargaret Cleary
NationalityIrish
StatusResigned
Appointed22 July 1999(2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 28 June 2002)
RoleAccountant
Correspondence Address47 Slieve Rua Drive
Still Organ
Co. Dublin
Irish
Director NameRobert Hargreaves
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2004(5 years, 2 months after company formation)
Appointment Duration16 years (resigned 07 October 2020)
RoleConstruction Director
Correspondence Address455 Hough Fold Way Harwood
Bolton
Lancashire
BL2 3PU
Director NameOval Nominees Limited (Corporation)
StatusResigned
Appointed08 July 1999(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Director NameOvalsec Limited (Corporation)
StatusResigned
Appointed08 July 1999(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Secretary NameOvalsec Limited (Corporation)
StatusResigned
Appointed08 July 1999(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG

Contact

Websitewww.ecclesconstruction.com

Location

Registered Address196 Lee Lane Horwich
Bolton
Lancashire
BL6 7JE
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishHorwich
WardHorwich and Blackrod
Built Up AreaGreater Manchester

Shareholders

1000 at £0.9Hargreaves Investments LTD
99.00%
Ordinary D
500 at £0.01Hargreaves Investments LTD
0.50%
Ordinary A
250 at £0.01Hargreaves Investments LTD
0.25%
Ordinary B
250 at £0.01Hargreaves Investments LTD
0.25%
Ordinary C

Financials

Year2014
Net Worth-£113,753
Cash£30
Current Liabilities£1,098,988

Accounts

Latest Accounts30 June 2019 (4 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

31 January 2008Delivered on: 2 February 2008
Satisfied on: 26 February 2014
Persons entitled: National Westminster 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: 2 guide court burnley road edenfield ramsbottom bury. 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
23 March 2007Delivered on: 24 March 2007
Satisfied on: 26 February 2014
Persons entitled: National Westminster 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: Plot 3 guide saw mills burnley road edenfield ramsbottom. 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
12 March 2007Delivered on: 13 March 2007
Satisfied on: 26 February 2014
Persons entitled: National Westminster 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: The property k/a plot 4 guide saw mills, burnley road, edenfield, ramsbottom. 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
26 August 2005Delivered on: 31 August 2005
Satisfied on: 4 March 2014
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from hargreaves investments limited to the chargee on any account whatsoever.
Particulars: 25 victoria street, westhoughton, bolton t/n MAN4449. 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
13 May 2004Delivered on: 14 May 2004
Satisfied on: 26 February 2014
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from hargreaves investments limited to the chargee on any account whatsoever.
Particulars: Land and buildings on the west side of mill street westhoughton. 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
28 March 2000Delivered on: 30 March 2000
Satisfied on: 26 February 2014
Persons entitled: The Borough Council of Bolton

Classification: Legal charge
Secured details: £150,000 due or to become due from the company to the chargee.
Particulars: 0.84 acres of land on the north side of cricketers way westhoughton bolton.
Fully Satisfied
28 March 2000Delivered on: 28 March 2000
Satisfied on: 26 February 2014
Persons entitled: The Co-Operative 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 property at the junction of cricketers way and mill street westhoughton k/a the pub/restaurant site all rent income the rental account by way of floating charge the equipment assigns goodwill and benefit of licences. See the mortgage charge document for full details.
Fully Satisfied
28 March 2000Delivered on: 28 March 2000
Satisfied on: 26 February 2014
Persons entitled: The Co-Operative 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 units C2-C3 pavillion square cricketers way westhoughton and all rentincome the rental account by way of floating charge the equipment assigns goodwill and benefit of licences. See the mortgage charge document for full details.
Fully Satisfied
8 January 2010Delivered on: 9 January 2010
Satisfied on: 26 February 2014
Persons entitled: National Westminster 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: Land on the east side of burnley road edenfield ramsbottom t/no's LA794031,LA418186 and LA421261 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
23 July 2008Delivered on: 30 July 2008
Satisfied on: 26 February 2014
Persons entitled: National Westminster 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: 18 gellert place westhoughton bolton by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
28 March 2000Delivered on: 28 March 2000
Satisfied on: 3 September 2004
Persons entitled: The Co-Operative 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.
Fully Satisfied
30 April 2015Delivered on: 6 May 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in 5 & 7 old kiln lane, heaton, bolton, lancashire land registry no. GM490968 (part).
Outstanding
8 September 2014Delivered on: 9 September 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in plot 2 old kiln lane, bolton (land registry no. GM490968 (part)).
Outstanding
16 June 2014Delivered on: 23 June 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
18 March 2014Delivered on: 19 March 2014
Persons entitled: Sandle Heath Supplies Limited

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in plots 2 & 3 old kiln lane bolton BL1 5PD. Notification of addition to or amendment of charge.
Outstanding
18 March 2014Delivered on: 19 March 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in plot 4/4A old kiln lane, bolton, BL1 5PD. Notification of addition to or amendment of charge.
Outstanding
28 April 2008Delivered on: 30 April 2008
Persons entitled: National Westminster 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: 7 old kiln lane heaton bolton and land at the rear.
Outstanding

Filing History

23 August 2017Director's details changed for Mrs Margaret Hargreaves on 23 August 2017 (2 pages)
23 August 2017Secretary's details changed for Mrs Margaret Hargreaves on 23 August 2017 (1 page)
23 August 2017Director's details changed for Gordon Hargreaves on 23 August 2017 (2 pages)
21 August 2017Registered office address changed from 7 Old Kiln Lane Heaton Bolton Lancashire BL1 5PD to 196 Lee Lane Horwich Bolton Lancashire BL6 7JE on 21 August 2017 (1 page)
14 August 2017Confirmation statement made on 7 August 2017 with updates (6 pages)
10 August 2017Notification of Hargreaves Investments Ltd as a person with significant control on 10 August 2017 (2 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
11 August 2016Confirmation statement made on 7 August 2016 with updates (7 pages)
1 June 2016Director's details changed for Robert Hargreaves on 1 June 2016 (2 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
1 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1,000
(7 pages)
1 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1,000
(7 pages)
6 May 2015Registration of charge 038031820017, created on 30 April 2015 (15 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
9 September 2014Registration of charge 038031820016, created on 8 September 2014 (18 pages)
9 September 2014Registration of charge 038031820016, created on 8 September 2014 (18 pages)
7 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1,000
(7 pages)
7 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1,000
(7 pages)
23 June 2014Registration of charge 038031820015 (18 pages)
13 May 2014Director's details changed for Robert Hargreaves on 13 May 2014 (2 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
19 March 2014Registration of charge 038031820014
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(16 pages)
19 March 2014Registration of charge 038031820013
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(9 pages)
4 March 2014Satisfaction of charge 6 in full (4 pages)
26 February 2014Satisfaction of charge 9 in full (4 pages)
26 February 2014Satisfaction of charge 5 in full (4 pages)
26 February 2014Satisfaction of charge 12 in full (4 pages)
26 February 2014Satisfaction of charge 7 in full (4 pages)
26 February 2014Satisfaction of charge 8 in full (4 pages)
26 February 2014Satisfaction of charge 2 in full (4 pages)
26 February 2014Satisfaction of charge 11 in full (4 pages)
26 February 2014Satisfaction of charge 3 in full (4 pages)
26 February 2014Satisfaction of charge 4 in full (4 pages)
28 June 2013Annual return made up to 7 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-28
(7 pages)
28 June 2013Annual return made up to 7 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-28
(7 pages)
20 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
20 December 2012Registered office address changed from Victoria House, Victoria Street Westhoughton Bolton BL5 3AR on 20 December 2012 (1 page)
6 September 2012Annual return made up to 30 June 2012 with a full list of shareholders (7 pages)
6 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
19 October 2011Director's details changed for Gordon Hargreaves on 19 October 2011 (2 pages)
19 October 2011Secretary's details changed for Mrs Margaret Hargreaves on 19 October 2011 (2 pages)
19 October 2011Director's details changed for Mrs Margaret Hargreaves on 19 October 2011 (2 pages)
21 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (7 pages)
24 December 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
30 November 2010Director's details changed for Robert Hargreaves on 30 November 2010 (2 pages)
14 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
9 January 2010Particulars of a mortgage or charge / charge no: 12 (5 pages)
11 July 2009Return made up to 30/06/09; full list of members (5 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
30 July 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
30 July 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
18 July 2008Return made up to 30/06/08; full list of members (5 pages)
30 April 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
21 February 2008Registered office changed on 21/02/08 from: the old bakery mill street westhoughton bolton lancashire BL5 3AL (1 page)
2 February 2008Particulars of mortgage/charge (3 pages)
31 July 2007Return made up to 08/07/07; full list of members (3 pages)
19 June 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
24 March 2007Particulars of mortgage/charge (3 pages)
13 March 2007Particulars of mortgage/charge (3 pages)
27 July 2006Return made up to 08/07/06; full list of members (7 pages)
17 July 2006Accounting reference date shortened from 31/07/06 to 30/06/06 (1 page)
13 July 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
31 August 2005Particulars of mortgage/charge (3 pages)
4 August 2005Return made up to 08/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
20 December 2004New director appointed (1 page)
7 October 2004New director appointed (1 page)
3 September 2004Declaration of satisfaction of mortgage/charge (1 page)
11 August 2004Registered office changed on 11/08/04 from: 6 oakley park heaton bolton lancashire BL1 5XL (1 page)
29 July 2004Company name changed westhoughton developments limite d\certificate issued on 29/07/04 (2 pages)
19 July 2004Return made up to 08/07/04; full list of members (7 pages)
14 May 2004Particulars of mortgage/charge (3 pages)
5 May 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
6 August 2003Return made up to 08/07/03; full list of members (7 pages)
28 March 2003Accounts for a dormant company made up to 31 July 2002 (2 pages)
28 March 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
24 July 2002Return made up to 08/07/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
24 July 2002New secretary appointed (2 pages)
31 May 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
31 May 2002Accounts for a dormant company made up to 31 July 2001 (2 pages)
3 January 2002Registered office changed on 03/01/02 from: raikes lane industrial estate manchester road bolton lancashire BL3 2JQ (1 page)
9 August 2001Return made up to 08/07/01; full list of members (6 pages)
26 July 2001Total exemption small company accounts made up to 31 July 2000 (3 pages)
14 March 2001Director resigned (1 page)
13 November 2000Return made up to 08/07/00; full list of members (7 pages)
30 March 2000Particulars of mortgage/charge (3 pages)
28 March 2000Particulars of mortgage/charge (15 pages)
28 March 2000Particulars of mortgage/charge (15 pages)
28 March 2000Particulars of mortgage/charge (15 pages)
13 September 1999New secretary appointed (2 pages)
10 September 1999New director appointed (3 pages)
6 September 1999New director appointed (3 pages)
2 September 1999Secretary resigned;director resigned (1 page)
2 September 1999S-div conve 22/07/99 (1 page)
2 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
2 September 1999Registered office changed on 02/09/99 from: 30 queen charlotte street bristol avon BS1 4HE (1 page)
2 September 1999Director resigned (1 page)
2 September 1999New director appointed (3 pages)
30 July 1999Company name changed oval (1420) LIMITED\certificate issued on 02/08/99 (4 pages)
8 July 1999Incorporation (20 pages)