About

Registered Number: 04128084
Date of Incorporation: 20/12/2000 (23 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 27/02/2018 (6 years and 3 months ago)
Registered Address: 2nd Floor, 2 City Place, Beehive Ring Road, Gatwick, West Sussex, RH6 0PA

 

Established in 2000, George & Harding Construction Ltd are based in Gatwick, West Sussex, it's status at Companies House is "Dissolved". We don't know the number of employees at the business. Allies, Mark Philip is listed as the only a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLIES, Mark Philip 10 July 2006 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 February 2018
4.72 - Return of final meeting in creditors' voluntary winding-up 27 November 2017
4.68 - Liquidator's statement of receipts and payments 21 February 2017
4.68 - Liquidator's statement of receipts and payments 17 August 2016
4.68 - Liquidator's statement of receipts and payments 25 February 2016
4.48 - Notice of constitution of liquidation committee 10 November 2015
4.68 - Liquidator's statement of receipts and payments 24 August 2015
LIQ MISC - N/A 22 July 2015
LIQ MISC OC - N/A 13 May 2015
4.40 - N/A 13 May 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 13 May 2015
4.68 - Liquidator's statement of receipts and payments 03 March 2015
AD01 - Change of registered office address 23 January 2015
4.68 - Liquidator's statement of receipts and payments 04 September 2014
4.68 - Liquidator's statement of receipts and payments 24 February 2014
4.40 - N/A 31 December 2013
LIQ MISC OC - N/A 31 December 2013
LIQ MISC - N/A 12 December 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 12 December 2013
4.68 - Liquidator's statement of receipts and payments 28 August 2013
4.68 - Liquidator's statement of receipts and payments 28 February 2013
4.68 - Liquidator's statement of receipts and payments 15 August 2012
4.68 - Liquidator's statement of receipts and payments 08 February 2012
4.48 - Notice of constitution of liquidation committee 20 October 2011
4.68 - Liquidator's statement of receipts and payments 19 August 2011
4.68 - Liquidator's statement of receipts and payments 17 February 2011
4.68 - Liquidator's statement of receipts and payments 13 August 2010
4.48 - Notice of constitution of liquidation committee 28 May 2010
4.68 - Liquidator's statement of receipts and payments 22 February 2010
4.48 - Notice of constitution of liquidation committee 02 December 2009
4.48 - Notice of constitution of liquidation committee 12 February 2009
RESOLUTIONS - N/A 10 February 2009
RESOLUTIONS - N/A 10 February 2009
4.20 - N/A 10 February 2009
600 - Notice of appointment of Liquidator in a voluntary winding up 10 February 2009
287 - Change in situation or address of Registered Office 07 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 January 2009
AA - Annual Accounts 02 October 2008
288b - Notice of resignation of directors or secretaries 15 September 2008
288b - Notice of resignation of directors or secretaries 28 July 2008
288b - Notice of resignation of directors or secretaries 14 March 2008
288a - Notice of appointment of directors or secretaries 14 March 2008
288b - Notice of resignation of directors or secretaries 14 March 2008
225 - Change of Accounting Reference Date 13 February 2008
363a - Annual Return 01 February 2008
288b - Notice of resignation of directors or secretaries 04 July 2007
288b - Notice of resignation of directors or secretaries 04 July 2007
288b - Notice of resignation of directors or secretaries 04 July 2007
288b - Notice of resignation of directors or secretaries 29 May 2007
AA - Annual Accounts 02 March 2007
288c - Notice of change of directors or secretaries or in their particulars 19 February 2007
288a - Notice of appointment of directors or secretaries 12 February 2007
395 - Particulars of a mortgage or charge 09 February 2007
363s - Annual Return 16 January 2007
395 - Particulars of a mortgage or charge 22 November 2006
395 - Particulars of a mortgage or charge 22 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 November 2006
288a - Notice of appointment of directors or secretaries 13 September 2006
288a - Notice of appointment of directors or secretaries 03 August 2006
288b - Notice of resignation of directors or secretaries 19 July 2006
288b - Notice of resignation of directors or secretaries 23 June 2006
AA - Annual Accounts 09 March 2006
363s - Annual Return 04 January 2006
288c - Notice of change of directors or secretaries or in their particulars 23 December 2005
287 - Change in situation or address of Registered Office 24 February 2005
AA - Annual Accounts 24 February 2005
363s - Annual Return 05 January 2005
AA - Annual Accounts 24 May 2004
363s - Annual Return 22 December 2003
288c - Notice of change of directors or secretaries or in their particulars 22 December 2003
288c - Notice of change of directors or secretaries or in their particulars 10 September 2003
AA - Annual Accounts 14 March 2003
363s - Annual Return 18 December 2002
395 - Particulars of a mortgage or charge 01 June 2002
395 - Particulars of a mortgage or charge 01 June 2002
AUD - Auditor's letter of resignation 26 March 2002
AA - Annual Accounts 18 February 2002
363s - Annual Return 26 January 2002
288a - Notice of appointment of directors or secretaries 16 October 2001
RESOLUTIONS - N/A 08 October 2001
123 - Notice of increase in nominal capital 08 October 2001
288a - Notice of appointment of directors or secretaries 05 October 2001
288c - Notice of change of directors or secretaries or in their particulars 14 September 2001
288a - Notice of appointment of directors or secretaries 14 September 2001
288a - Notice of appointment of directors or secretaries 14 September 2001
288a - Notice of appointment of directors or secretaries 14 September 2001
288a - Notice of appointment of directors or secretaries 14 September 2001
123 - Notice of increase in nominal capital 14 September 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 14 September 2001
MEM/ARTS - N/A 14 September 2001
225 - Change of Accounting Reference Date 31 August 2001
CERTNM - Change of name certificate 03 April 2001
287 - Change in situation or address of Registered Office 22 February 2001
288a - Notice of appointment of directors or secretaries 22 February 2001
288a - Notice of appointment of directors or secretaries 22 February 2001
288b - Notice of resignation of directors or secretaries 19 February 2001
288b - Notice of resignation of directors or secretaries 19 February 2001
NEWINC - New incorporation documents 20 December 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 06 February 2007 Fully Satisfied

N/A

Legal charge 17 November 2006 Fully Satisfied

N/A

Legal charge 17 November 2006 Fully Satisfied

N/A

Legal mortgage 31 May 2002 Fully Satisfied

N/A

Legal mortgage 31 May 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.