About

Registered Number: 00226896
Date of Incorporation: 28/12/1927 (96 years and 6 months ago)
Company Status: Liquidation
Registered Address: C/O Frp Advisory Llp, Ashcrof House, Meridian Business Park, Leicester, LE19 1WL

 

A. Harvey & Co. (The Wireworkers) Ltd was established in 1927, it's status at Companies House is "Liquidation". Dunham Company Secretaries Limited, Cole, William Albert, Gatti, Susan Jane, Pollard, John George, Pollard, Patricia Ann are listed as the directors of the business. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLE, William Albert N/A 30 June 2009 1
GATTI, Susan Jane 22 January 1996 08 June 2000 1
POLLARD, John George N/A 05 February 2010 1
POLLARD, Patricia Ann N/A 05 February 2010 1
Secretary Name Appointed Resigned Total Appointments
DUNHAM COMPANY SECRETARIES LIMITED 05 February 2010 14 August 2012 1

Filing History

Document Type Date
AD01 - Change of registered office address 30 January 2020
LIQ03 - N/A 25 November 2019
LIQ MISC - N/A 12 April 2019
LIQ MISC - N/A 12 April 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 05 February 2019
LIQ10 - N/A 31 January 2019
LIQ10 - N/A 24 January 2019
LIQ03 - N/A 26 October 2018
LIQ03 - N/A 20 November 2017
MR04 - N/A 03 February 2017
RESOLUTIONS - N/A 30 September 2016
4.20 - N/A 30 September 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 30 September 2016
AD01 - Change of registered office address 22 July 2016
AA - Annual Accounts 10 December 2015
AR01 - Annual Return 10 September 2015
AD01 - Change of registered office address 19 August 2015
MR01 - N/A 01 July 2015
MR04 - N/A 25 June 2015
AAMD - Amended Accounts 11 May 2015
AA - Annual Accounts 10 December 2014
AR01 - Annual Return 14 August 2014
AA - Annual Accounts 22 May 2014
AR01 - Annual Return 28 August 2013
AA - Annual Accounts 15 May 2013
AR01 - Annual Return 14 August 2012
TM02 - Termination of appointment of secretary 14 August 2012
AA - Annual Accounts 08 March 2012
AR01 - Annual Return 15 August 2011
AD01 - Change of registered office address 25 March 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 09 September 2010
AA - Annual Accounts 28 July 2010
AP01 - Appointment of director 06 April 2010
TM01 - Termination of appointment of director 06 April 2010
TM01 - Termination of appointment of director 06 April 2010
AP04 - Appointment of corporate secretary 06 April 2010
TM02 - Termination of appointment of secretary 06 April 2010
AA01 - Change of accounting reference date 01 April 2010
MG01 - Particulars of a mortgage or charge 22 February 2010
MG01 - Particulars of a mortgage or charge 18 February 2010
MG01 - Particulars of a mortgage or charge 09 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 January 2010
363a - Annual Return 17 August 2009
288b - Notice of resignation of directors or secretaries 11 July 2009
AA - Annual Accounts 23 June 2009
363a - Annual Return 29 October 2008
AA - Annual Accounts 09 October 2008
363s - Annual Return 23 August 2007
AA - Annual Accounts 18 June 2007
AA - Annual Accounts 08 September 2006
363s - Annual Return 08 September 2006
363s - Annual Return 25 August 2005
AA - Annual Accounts 27 June 2005
AA - Annual Accounts 08 September 2004
363s - Annual Return 23 August 2004
AA - Annual Accounts 05 September 2003
363s - Annual Return 04 September 2003
363s - Annual Return 20 August 2002
AA - Annual Accounts 14 August 2002
AA - Annual Accounts 26 October 2001
363s - Annual Return 21 August 2001
288b - Notice of resignation of directors or secretaries 04 April 2001
363s - Annual Return 30 August 2000
AA - Annual Accounts 18 May 2000
363s - Annual Return 17 August 1999
AA - Annual Accounts 28 June 1999
363s - Annual Return 20 August 1998
AA - Annual Accounts 26 May 1998
363s - Annual Return 14 August 1997
AA - Annual Accounts 15 May 1997
363s - Annual Return 27 August 1996
AA - Annual Accounts 17 May 1996
288 - N/A 05 February 1996
363s - Annual Return 25 August 1995
AA - Annual Accounts 21 April 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 23 August 1994
AA - Annual Accounts 17 April 1994
RESOLUTIONS - N/A 28 February 1994
123 - Notice of increase in nominal capital 28 February 1994
363s - Annual Return 01 September 1993
AA - Annual Accounts 20 April 1993
363s - Annual Return 07 September 1992
AA - Annual Accounts 19 June 1992
363b - Annual Return 20 September 1991
AA - Annual Accounts 19 April 1991
363a - Annual Return 15 January 1991
AA - Annual Accounts 24 April 1990
363 - Annual Return 19 September 1989
169 - Return by a company purchasing its own shares 12 June 1989
173 - Declaration in relation to the redemption or purchase of shares out of capital 19 May 1989
288 - N/A 18 May 1989
288 - N/A 18 May 1989
RESOLUTIONS - N/A 16 May 1989
288 - N/A 09 May 1989
AA - Annual Accounts 03 April 1989
RESOLUTIONS - N/A 13 January 1989
MEM/ARTS - N/A 13 January 1989
363 - Annual Return 04 August 1988
AA - Annual Accounts 14 June 1988
288 - N/A 08 March 1988
363 - Annual Return 07 March 1988
AA - Annual Accounts 07 October 1987
363 - Annual Return 29 August 1986
AA - Annual Accounts 08 May 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 June 2015 Fully Satisfied

N/A

Debenture 09 February 2010 Outstanding

N/A

Legal mortgage 05 February 2010 Outstanding

N/A

Debenture 05 February 2010 Fully Satisfied

N/A

Legal charge 16 March 1976 Fully Satisfied

N/A

Legal charge 12 January 1976 Fully Satisfied

N/A

2ND charge under l r act 1925 19 February 1932 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.