About

Registered Number: 01033836
Date of Incorporation: 07/12/1971 (53 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 17/03/2020 (5 years and 1 month ago)
Registered Address: Benson House, 33 Wellington Street, Leeds, LS1 4JP

 

Established in 1971, Harrogate Properties Ltd have registered office in Leeds, it's status is listed as "Dissolved". This organisation has only one director listed at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUNN, Christine Mary N/A - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 March 2020
GAZ1 - First notification of strike-off action in London Gazette 31 December 2019
4.31 - Notice of Appointment of Liquidator in winding up by the Court 25 April 1997
287 - Change in situation or address of Registered Office 25 April 1997
COCOMP - Order to wind up 25 February 1997
395 - Particulars of a mortgage or charge 26 March 1996
AA - Annual Accounts 08 February 1996
395 - Particulars of a mortgage or charge 15 January 1996
287 - Change in situation or address of Registered Office 09 January 1996
AA - Annual Accounts 01 May 1995
AA - Annual Accounts 11 February 1994
AA - Annual Accounts 22 March 1993
395 - Particulars of a mortgage or charge 09 March 1993
AA - Annual Accounts 17 October 1991
363b - Annual Return 10 October 1991
AA - Annual Accounts 22 April 1991
363 - Annual Return 22 April 1991
AA - Annual Accounts 07 December 1989
363 - Annual Return 07 December 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 April 1989
AA - Annual Accounts 23 January 1989
363 - Annual Return 02 September 1988
AA - Annual Accounts 01 July 1988
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 10 November 1987
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 November 1987
123 - Notice of increase in nominal capital 10 November 1987
363 - Annual Return 28 September 1987
AA - Annual Accounts 28 September 1987
363 - Annual Return 28 September 1987

Mortgages & Charges

Description Date Status Charge by
Legal charge 22 March 1996 Outstanding

N/A

Legal charge 12 January 1996 Outstanding

N/A

Legal charge 08 March 1993 Outstanding

N/A

Mortgage 10 June 1974 Outstanding

N/A

Mortgage 01 October 1973 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.