Company NameHarbur Construction Limited
Company StatusDissolved
Company Number06642525
CategoryPrivate Limited Company
Incorporation Date9 July 2008(15 years, 8 months ago)
Dissolution Date14 July 2021 (2 years, 8 months ago)
Previous NameBury Harrison Construction Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Christian Bury
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Ashbrook Office Park
Longstone Road
Heald Green
Cheshire
M22 5LB
Secretary NameMr Richard James Harrison
NationalityBritish
StatusResigned
Appointed09 July 2008(same day as company formation)
RoleCompany Director
Correspondence Address64a Cherry Lane
Lymm
Cheshire
WA13 0PD

Contact

Websiteharburconstruction.com
Telephone0161 2661088
Telephone regionManchester

Location

Registered AddressRiverside House
Irwell Street
Manchester
M3 5EN
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Heatley Developments LTD
100.00%
Ordinary

Financials

Year2014
Turnover£24,314,706
Gross Profit£1,902,222
Net Worth£608,023
Cash£1,774,056
Current Liabilities£7,357,684

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

13 May 2016Delivered on: 18 May 2016
Persons entitled: Consensus Property Limited

Classification: A registered charge
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

24 November 2017Administrator's progress report (23 pages)
14 July 2017Notice of deemed approval of proposals (3 pages)
20 June 2017Statement of administrator's proposal (59 pages)
30 May 2017Registered office address changed from Unit 2 Ashbrook Office Park Longstone Road Heald Green Cheshire M22 5LB to Tower 12 18/22 Bridge Street Spinningfields Manchester M3 3BZ on 30 May 2017 (2 pages)
23 May 2017Appointment of an administrator (3 pages)
31 March 2017Director's details changed for Mr Christian Bury on 31 March 2017 (2 pages)
25 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
25 October 2016Amended total exemption small company accounts made up to 31 December 2014 (4 pages)
31 August 2016Confirmation statement made on 10 July 2016 with updates (4 pages)
18 May 2016Registration of charge 066425250001, created on 13 May 2016 (22 pages)
6 October 2015Amended total exemption small company accounts made up to 31 December 2013 (5 pages)
25 September 2015Total exemption full accounts made up to 31 December 2014 (13 pages)
15 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1,000
(3 pages)
8 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1,000
(3 pages)
17 June 2014Amended accounts made up to 31 December 2013 (11 pages)
4 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
11 March 2014Annual return made up to 10 July 2013 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1,000
(3 pages)
24 February 2014Registered office address changed from 3000 Manchester Business Park Aviator Way Manchester Lancashire M22 5TG England on 24 February 2014 (1 page)
10 September 2013Annual return made up to 9 July 2013 with a full list of shareholders (3 pages)
10 September 2013Annual return made up to 9 July 2013 with a full list of shareholders (3 pages)
18 March 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
27 November 2012Current accounting period extended from 31 July 2012 to 31 December 2012 (4 pages)
28 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (3 pages)
28 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (3 pages)
6 July 2012Registered office address changed from Unit 2 Heatley House Mill Lane Lymm Cheshire WA13 9SD United Kingdom on 6 July 2012 (1 page)
6 July 2012Registered office address changed from Unit 2 Heatley House Mill Lane Lymm Cheshire WA13 9SD United Kingdom on 6 July 2012 (1 page)
12 December 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
21 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (3 pages)
21 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (3 pages)
20 May 2011Amended accounts made up to 31 July 2010 (5 pages)
28 February 2011Accounts for a dormant company made up to 31 July 2010 (7 pages)
24 August 2010Termination of appointment of Richard Harrison as a secretary (2 pages)
27 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (3 pages)
27 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (3 pages)
19 July 2010Termination of appointment of Richard Harrison as a secretary (3 pages)
17 May 2010Accounts for a dormant company made up to 31 July 2009 (8 pages)
3 November 2009Annual return made up to 9 July 2009 with a full list of shareholders (3 pages)
3 November 2009Annual return made up to 9 July 2009 with a full list of shareholders (3 pages)
2 November 2009Secretary's details changed for Mr Richard James Harrison on 1 July 2009 (1 page)
2 November 2009Secretary's details changed for Mr Richard James Harrison on 1 July 2009 (1 page)
8 April 2009Secretary's change of particulars / richard harrison / 31/03/2009 (1 page)
1 August 2008Company name changed bury harrison construction LIMITED\certificate issued on 04/08/08 (2 pages)
9 July 2008Incorporation (17 pages)