About

Registered Number: 03621900
Date of Incorporation: 26/08/1998 (25 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 09/05/2019 (4 years and 11 months ago)
Registered Address: Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire, S11 9PS

 

Founded in 1998, David Harrison Building Contractors Ltd has its registered office in South Yorkshire, it's status is listed as "Dissolved". The companies director is listed as Clark, Sarah at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CLARK, Sarah 13 May 1999 29 February 2000 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 May 2019
LIQ14 - N/A 09 February 2019
LIQ03 - N/A 26 September 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 08 August 2017
AM22 - N/A 19 July 2017
AM10 - N/A 19 July 2017
2.40B - N/A 19 April 2017
2.39B - N/A 19 April 2017
2.24B - N/A 09 January 2017
2.24B - N/A 29 June 2016
2.31B - N/A 29 June 2016
2.24B - N/A 28 January 2016
F2.18 - N/A 16 September 2015
2.17B - N/A 26 August 2015
2.16B - N/A 26 August 2015
AD01 - Change of registered office address 02 July 2015
2.12B - N/A 01 July 2015
AA - Annual Accounts 16 April 2015
AR01 - Annual Return 14 October 2014
MR01 - N/A 07 October 2014
AA - Annual Accounts 17 February 2014
AR01 - Annual Return 10 October 2013
AA - Annual Accounts 07 January 2013
AR01 - Annual Return 13 September 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 01 December 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 26 November 2010
TM02 - Termination of appointment of secretary 26 November 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 25 September 2009
363a - Annual Return 10 February 2009
288b - Notice of resignation of directors or secretaries 10 February 2009
288a - Notice of appointment of directors or secretaries 10 February 2009
288b - Notice of resignation of directors or secretaries 09 February 2009
288b - Notice of resignation of directors or secretaries 09 February 2009
AA - Annual Accounts 06 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 November 2008
363s - Annual Return 30 April 2008
AA - Annual Accounts 02 February 2008
RESOLUTIONS - N/A 08 January 2008
RESOLUTIONS - N/A 08 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 January 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 08 January 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 08 January 2008
395 - Particulars of a mortgage or charge 22 December 2007
395 - Particulars of a mortgage or charge 12 December 2007
AA - Annual Accounts 08 February 2007
363s - Annual Return 27 September 2006
395 - Particulars of a mortgage or charge 25 February 2006
363s - Annual Return 23 September 2005
AA - Annual Accounts 21 September 2005
395 - Particulars of a mortgage or charge 27 January 2005
363s - Annual Return 27 September 2004
AA - Annual Accounts 07 July 2004
225 - Change of Accounting Reference Date 07 July 2004
AA - Annual Accounts 07 July 2004
395 - Particulars of a mortgage or charge 27 January 2004
AA - Annual Accounts 29 December 2003
363s - Annual Return 20 October 2003
395 - Particulars of a mortgage or charge 15 November 2002
395 - Particulars of a mortgage or charge 12 November 2002
395 - Particulars of a mortgage or charge 23 October 2002
395 - Particulars of a mortgage or charge 19 October 2002
363s - Annual Return 06 September 2002
AA - Annual Accounts 27 May 2002
225 - Change of Accounting Reference Date 01 February 2002
363s - Annual Return 28 September 2001
288a - Notice of appointment of directors or secretaries 28 September 2001
288b - Notice of resignation of directors or secretaries 28 September 2001
AA - Annual Accounts 25 January 2001
363s - Annual Return 21 August 2000
AA - Annual Accounts 29 September 1999
363s - Annual Return 01 September 1999
288c - Notice of change of directors or secretaries or in their particulars 01 September 1999
288c - Notice of change of directors or secretaries or in their particulars 01 September 1999
288c - Notice of change of directors or secretaries or in their particulars 31 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 May 1999
288b - Notice of resignation of directors or secretaries 19 May 1999
288a - Notice of appointment of directors or secretaries 19 May 1999
395 - Particulars of a mortgage or charge 15 April 1999
395 - Particulars of a mortgage or charge 13 April 1999
395 - Particulars of a mortgage or charge 13 April 1999
225 - Change of Accounting Reference Date 24 March 1999
288b - Notice of resignation of directors or secretaries 16 September 1998
288b - Notice of resignation of directors or secretaries 16 September 1998
288a - Notice of appointment of directors or secretaries 16 September 1998
288a - Notice of appointment of directors or secretaries 16 September 1998
288a - Notice of appointment of directors or secretaries 16 September 1998
288a - Notice of appointment of directors or secretaries 16 September 1998
287 - Change in situation or address of Registered Office 16 September 1998
NEWINC - New incorporation documents 26 August 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 October 2014 Outstanding

N/A

Legal mortgage 17 December 2007 Fully Satisfied

N/A

Debenture 06 December 2007 Outstanding

N/A

Legal mortgage 22 February 2006 Fully Satisfied

N/A

Legal mortgage 25 January 2005 Fully Satisfied

N/A

Legal mortgage 26 January 2004 Fully Satisfied

N/A

Legal mortgage 08 November 2002 Fully Satisfied

N/A

Legal mortgage 06 November 2002 Fully Satisfied

N/A

Debenture 21 October 2002 Fully Satisfied

N/A

Legal mortgage 18 October 2002 Fully Satisfied

N/A

Legal charge 01 April 1999 Fully Satisfied

N/A

Debenture 01 April 1999 Fully Satisfied

N/A

Legal charge 01 April 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.