About

Registered Number: 00728078
Date of Incorporation: 27/06/1962 (61 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 19/01/2019 (5 years and 4 months ago)
Registered Address: 3rd Floor The Pinnacle, 73 King Street, Manchester, M2 4NG

 

Harry Nicholls (Builders) Ltd was registered on 27 June 1962 with its registered office in Manchester, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at this business. There is one director listed as Nicholls, Imelda Elizabeth for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NICHOLLS, Imelda Elizabeth N/A - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 January 2019
LIQ14 - N/A 19 October 2018
4.68 - Liquidator's statement of receipts and payments 23 February 2018
AD01 - Change of registered office address 12 July 2017
AC92 - N/A 31 March 2017
GAZ2 - Second notification of strike-off action in London Gazette 14 June 2013
4.72 - Return of final meeting in creditors' voluntary winding-up 14 March 2013
4.68 - Liquidator's statement of receipts and payments 04 December 2012
4.68 - Liquidator's statement of receipts and payments 06 June 2012
4.68 - Liquidator's statement of receipts and payments 12 December 2011
4.68 - Liquidator's statement of receipts and payments 07 June 2011
4.68 - Liquidator's statement of receipts and payments 07 December 2010
4.48 - Notice of constitution of liquidation committee 09 December 2009
RESOLUTIONS - N/A 03 December 2009
4.20 - N/A 03 December 2009
600 - Notice of appointment of Liquidator in a voluntary winding up 03 December 2009
AD01 - Change of registered office address 10 November 2009
AA - Annual Accounts 10 August 2009
363a - Annual Return 28 January 2009
AA - Annual Accounts 23 May 2008
363a - Annual Return 29 January 2008
AA - Annual Accounts 07 June 2007
395 - Particulars of a mortgage or charge 16 March 2007
363a - Annual Return 25 January 2007
AA - Annual Accounts 20 March 2006
363s - Annual Return 18 January 2006
AA - Annual Accounts 10 August 2005
363s - Annual Return 25 January 2005
AA - Annual Accounts 02 September 2004
395 - Particulars of a mortgage or charge 19 February 2004
363s - Annual Return 20 January 2004
AA - Annual Accounts 04 June 2003
363s - Annual Return 23 January 2003
AA - Annual Accounts 27 May 2002
363s - Annual Return 15 January 2002
395 - Particulars of a mortgage or charge 12 June 2001
AA - Annual Accounts 24 April 2001
363s - Annual Return 29 December 2000
AA - Annual Accounts 16 February 2000
363s - Annual Return 10 January 2000
363s - Annual Return 08 February 1999
AA - Annual Accounts 15 January 1999
395 - Particulars of a mortgage or charge 10 October 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 April 1998
AA - Annual Accounts 01 April 1998
395 - Particulars of a mortgage or charge 25 March 1998
363s - Annual Return 11 January 1998
AA - Annual Accounts 02 April 1997
363s - Annual Return 18 February 1997
AA - Annual Accounts 01 April 1996
363s - Annual Return 31 January 1996
AA - Annual Accounts 16 March 1995
363s - Annual Return 24 February 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 June 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 June 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 June 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 June 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 June 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 June 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 June 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 June 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 June 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 June 1994
363s - Annual Return 29 March 1994
AA - Annual Accounts 21 March 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 March 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 March 1994
395 - Particulars of a mortgage or charge 08 December 1993
395 - Particulars of a mortgage or charge 08 December 1993
395 - Particulars of a mortgage or charge 08 December 1993
395 - Particulars of a mortgage or charge 08 December 1993
395 - Particulars of a mortgage or charge 04 December 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 November 1993
395 - Particulars of a mortgage or charge 23 September 1993
AA - Annual Accounts 17 February 1993
363s - Annual Return 17 February 1993
363s - Annual Return 13 January 1992
AA - Annual Accounts 13 January 1992
AA - Annual Accounts 23 December 1991
363a - Annual Return 21 March 1991
AA - Annual Accounts 27 March 1990
363 - Annual Return 27 March 1990
395 - Particulars of a mortgage or charge 28 September 1989
AA - Annual Accounts 04 May 1989
363 - Annual Return 04 May 1989
395 - Particulars of a mortgage or charge 23 May 1988
AA - Annual Accounts 09 February 1988
363 - Annual Return 09 February 1988
395 - Particulars of a mortgage or charge 28 October 1987
RESOLUTIONS - N/A 27 May 1987
RESOLUTIONS - N/A 27 May 1987
395 - Particulars of a mortgage or charge 14 May 1987
AA - Annual Accounts 30 April 1987
288 - N/A 04 February 1987
363 - Annual Return 09 January 1987
AA - Annual Accounts 01 October 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 August 1986
NEWINC - New incorporation documents 27 June 1962

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 12 March 2007 Outstanding

N/A

Deposit agreement to secure own liabilities 02 February 2004 Outstanding

N/A

Charge over benefit of bond and personal guarantee 04 June 2001 Outstanding

N/A

Mortgage deed 08 October 1998 Outstanding

N/A

Debenture deed 13 March 1998 Outstanding

N/A

Legal charge 07 December 1993 Fully Satisfied

N/A

Legal charge 07 December 1993 Fully Satisfied

N/A

Legal charge 07 December 1993 Fully Satisfied

N/A

Legal charge 07 December 1993 Fully Satisfied

N/A

Legal charge 16 November 1993 Fully Satisfied

N/A

Debenture 17 September 1993 Fully Satisfied

N/A

Legal charge 18 September 1989 Fully Satisfied

N/A

Legal charge 18 May 1988 Fully Satisfied

N/A

Legal charge 23 October 1987 Fully Satisfied

N/A

Legal charge 08 May 1987 Fully Satisfied

N/A

Legal charge 06 December 1985 Fully Satisfied

N/A

Legal charge 04 March 1985 Fully Satisfied

N/A

Legal charge 11 May 1984 Fully Satisfied

N/A

Deed of charge 08 May 1984 Fully Satisfied

N/A

Legal charge 16 March 1982 Fully Satisfied

N/A

Deed 21 October 1981 Fully Satisfied

N/A

Legal charge 26 May 1980 Fully Satisfied

N/A

Legal charge 26 July 1978 Fully Satisfied

N/A

Legal charge 13 January 1978 Fully Satisfied

N/A

Debenture 27 March 1975 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.