About

Registered Number: 01478058
Date of Incorporation: 08/02/1980 (44 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 27/10/2015 (8 years and 6 months ago)
Registered Address: C/O HARRIS PYE GROUP LIMITED, David Davies Road, No 2 Barry Dock, Barry, South Glamorgan, CF63 4AB

 

Established in 1980, Harris Pye (Holdings) Ltd are based in Barry, South Glamorgan. We don't know the number of employees at this organisation. The organisation has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 October 2015 View (1 Pages)
GAZ1(A) - First notification of strike-off in London Gazette) 14 July 2015 View (1 Pages)
DS01 - Striking off application by a company 07 July 2015 View (3 Pages)
AR01 - Annual Return 22 December 2014 View (4 Pages)
AA - Annual Accounts 26 September 2014 View (13 Pages)
AR01 - Annual Return 12 December 2013 View (4 Pages)
AA - Annual Accounts 22 July 2013 View (13 Pages)
AP01 - Appointment of director 02 January 2013 View (2 Pages)
AP01 - Appointment of director 02 January 2013 View (2 Pages)
TM01 - Termination of appointment of director 31 December 2012 View (1 Pages)
TM01 - Termination of appointment of director 31 December 2012 View (1 Pages)
AR01 - Annual Return 10 December 2012 View (6 Pages)
AA - Annual Accounts 06 July 2012 View (13 Pages)
AR01 - Annual Return 28 December 2011 View (6 Pages)
AA - Annual Accounts 13 May 2011 View (13 Pages)
AR01 - Annual Return 15 December 2010 View (6 Pages)
AD01 - Change of registered office address 15 December 2010 View (1 Pages)
AA - Annual Accounts 22 June 2010 View (13 Pages)
AR01 - Annual Return 06 January 2010 View (5 Pages)
CH01 - Change of particulars for director 06 January 2010 View (2 Pages)
CH01 - Change of particulars for director 06 January 2010 View (2 Pages)
CH01 - Change of particulars for director 06 January 2010 View (2 Pages)
AA - Annual Accounts 13 May 2009 View (13 Pages)
363a - Annual Return 09 December 2008 View (4 Pages)
AA - Annual Accounts 01 May 2008 View (13 Pages)
363a - Annual Return 04 January 2008 View (2 Pages)
AA - Annual Accounts 01 November 2007 View (13 Pages)
AUD - Auditor's letter of resignation 26 July 2007 View (1 Pages)
AUD - Auditor's letter of resignation 23 April 2007 View (1 Pages)
288a - Notice of appointment of directors or secretaries 21 April 2007 View (2 Pages)
RESOLUTIONS - N/A 20 April 2007
RESOLUTIONS - N/A 20 April 2007 View (5 Pages)
155(6)a - Declaration in relation to assistance for the acquisition of shares 20 April 2007 View (5 Pages)
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 20 April 2007 View (5 Pages)
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 20 April 2007 View (5 Pages)
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 20 April 2007 View (7 Pages)
288a - Notice of appointment of directors or secretaries 20 April 2007 View (2 Pages)
288a - Notice of appointment of directors or secretaries 20 April 2007 View (2 Pages)
288b - Notice of resignation of directors or secretaries 20 April 2007 View (1 Pages)
288b - Notice of resignation of directors or secretaries 20 April 2007 View (1 Pages)
288b - Notice of resignation of directors or secretaries 20 April 2007 View (1 Pages)
AUD - Auditor's letter of resignation 20 April 2007 View (1 Pages)
395 - Particulars of a mortgage or charge 05 April 2007 View (3 Pages)
363s - Annual Return 10 January 2007 View (7 Pages)
AA - Annual Accounts 07 January 2007 View (13 Pages)
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 July 2006 View (2 Pages)
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 July 2006 View (2 Pages)
363s - Annual Return 09 January 2006 View (7 Pages)
AA - Annual Accounts 09 November 2005 View (13 Pages)
363s - Annual Return 06 January 2005 View (7 Pages)
AA - Annual Accounts 14 September 2004 View (13 Pages)
363s - Annual Return 08 January 2004 View (7 Pages)
AA - Annual Accounts 25 October 2003 View (11 Pages)
363s - Annual Return 17 December 2002 View (7 Pages)
AA - Annual Accounts 23 October 2002 View (11 Pages)
363s - Annual Return 27 December 2001 View (6 Pages)
AA - Annual Accounts 29 October 2001 View (12 Pages)
395 - Particulars of a mortgage or charge 09 May 2001 View (7 Pages)
363s - Annual Return 15 December 2000 View (6 Pages)
AA - Annual Accounts 01 November 2000 View (11 Pages)
395 - Particulars of a mortgage or charge 24 August 2000 View (5 Pages)
363s - Annual Return 05 January 2000 View (6 Pages)
OC - Order of Court 16 November 1999 View (5 Pages)
AA - Annual Accounts 29 June 1999 View (12 Pages)
363s - Annual Return 07 January 1999 View (6 Pages)
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 January 1999 View (1 Pages)
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 January 1999 View (1 Pages)
AA - Annual Accounts 19 May 1998 View (12 Pages)
363a - Annual Return 06 March 1998 View (6 Pages)
395 - Particulars of a mortgage or charge 27 January 1998 View (3 Pages)
AA - Annual Accounts 01 October 1997 View (11 Pages)
RESOLUTIONS - N/A 27 August 1997 View (1 Pages)
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 27 August 1997 View (4 Pages)
RESOLUTIONS - N/A 09 April 1997 View (1 Pages)
RESOLUTIONS - N/A 09 April 1997 View (2 Pages)
RESOLUTIONS - N/A 09 April 1997 View (2 Pages)
RESOLUTIONS - N/A 09 April 1997
363a - Annual Return 10 February 1997 View (5 Pages)
288c - Notice of change of directors or secretaries or in their particulars 10 February 1997 View (1 Pages)
AA - Annual Accounts 04 November 1996
363s - Annual Return 29 January 1996 View (6 Pages)
AA - Annual Accounts 14 September 1995 View (11 Pages)
287 - Change in situation or address of Registered Office 14 September 1995 View (1 Pages)
363s - Annual Return 12 January 1995
AA - Annual Accounts 08 September 1994
363s - Annual Return 23 December 1993
AA - Annual Accounts 10 November 1993
363s - Annual Return 23 February 1993
AA - Annual Accounts 03 December 1992
363s - Annual Return 12 February 1992
AA - Annual Accounts 31 October 1991
363a - Annual Return 23 January 1991
AA - Annual Accounts 10 December 1990
287 - Change in situation or address of Registered Office 26 February 1990
363 - Annual Return 22 January 1990
363 - Annual Return 25 May 1989
AA - Annual Accounts 19 May 1989
AA - Annual Accounts 19 May 1989
RESOLUTIONS - N/A 18 May 1989
288 - N/A 18 May 1989
155(6)a - Declaration in relation to assistance for the acquisition of shares 18 May 1989
AA - Annual Accounts 20 October 1988
288 - N/A 30 September 1988
363 - Annual Return 24 March 1988
288 - N/A 19 February 1988
363 - Annual Return 29 April 1987
395 - Particulars of a mortgage or charge 10 December 1986
AA - Annual Accounts 04 October 1986
363 - Annual Return 17 May 1986
NEWINC - New incorporation documents 08 February 1980 View (15 Pages)

Mortgages & Charges

Description Date Status Charge by
Debenture 31 March 2007 Outstanding

N/A

Debenture 09 May 2001 Fully Satisfied

N/A

Debenture 17 August 2000 Fully Satisfied

N/A

Debenture 22 January 1998 Outstanding

N/A

Legal charge 08 December 1986 Fully Satisfied

N/A

Debenture 11 April 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.