About

Registered Number: 01465166
Date of Incorporation: 05/12/1979 (44 years and 4 months ago)
Company Status: Liquidation
Registered Address: Kpmg Llp 15 Canada Square, Canary Wharf, London, E14 5GL

 

Founded in 1979, P.C. Harrington Contractors Ltd has its registered office in London, it's status in the Companies House registry is set to "Liquidation". The company has 8 directors listed in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRINGTON, John 12 June 2008 - 1
COLLIER, Anthony Charles 01 April 2014 08 April 2015 1
FLAVAHAN, Thomas 15 August 1994 29 May 2009 1
HARRINGTON, John 15 August 1994 31 March 1999 1
HARRINGTON, Patrick John Thomas 23 September 2004 09 April 2015 1
HARRIS, Robert Gordon 01 July 2006 14 January 2015 1
MCDERMOTT, Martin 03 May 2002 03 July 2013 1
YATES, Robert Andrew David 01 September 2004 31 August 2006 1

Filing History

Document Type Date
LIQ06 - N/A 25 September 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 25 September 2018
LIQ03 - N/A 06 July 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 25 May 2017
AM22 - N/A 28 April 2017
2.24B - N/A 13 December 2016
2.24B - N/A 03 June 2016
2.31B - N/A 19 January 2016
2.24B - N/A 07 December 2015
2.16B - N/A 13 August 2015
2.26B - N/A 14 July 2015
2.23B - N/A 10 July 2015
2.17B - N/A 15 June 2015
TM01 - Termination of appointment of director 04 June 2015
AD01 - Change of registered office address 20 May 2015
2.12B - N/A 19 May 2015
MR04 - N/A 14 May 2015
MR04 - N/A 14 May 2015
TM01 - Termination of appointment of director 08 May 2015
TM01 - Termination of appointment of director 21 April 2015
TM01 - Termination of appointment of director 20 April 2015
MR04 - N/A 17 April 2015
MR04 - N/A 17 April 2015
MR04 - N/A 17 April 2015
MR04 - N/A 17 April 2015
MR01 - N/A 17 April 2015
MR01 - N/A 17 April 2015
CH01 - Change of particulars for director 10 April 2015
CH01 - Change of particulars for director 09 April 2015
CH01 - Change of particulars for director 09 April 2015
CH01 - Change of particulars for director 09 April 2015
CH01 - Change of particulars for director 09 April 2015
CH03 - Change of particulars for secretary 09 April 2015
CH01 - Change of particulars for director 09 April 2015
CH01 - Change of particulars for director 09 April 2015
CH01 - Change of particulars for director 09 April 2015
TM01 - Termination of appointment of director 20 March 2015
AA - Annual Accounts 10 March 2015
TM01 - Termination of appointment of director 14 January 2015
CERTNM - Change of name certificate 07 January 2015
CONNOT - N/A 07 January 2015
CERTNM - Change of name certificate 31 December 2014
CONNOT - N/A 31 December 2014
AR01 - Annual Return 21 October 2014
MR01 - N/A 31 July 2014
AP01 - Appointment of director 09 May 2014
RESOLUTIONS - N/A 08 May 2014
MEM/ARTS - N/A 08 May 2014
AP01 - Appointment of director 30 April 2014
AP01 - Appointment of director 30 April 2014
MR01 - N/A 26 April 2014
AA - Annual Accounts 14 February 2014
AR01 - Annual Return 08 November 2013
MR04 - N/A 13 September 2013
MR04 - N/A 13 September 2013
MR01 - N/A 09 August 2013
MR01 - N/A 09 August 2013
TM01 - Termination of appointment of director 15 July 2013
TM01 - Termination of appointment of director 10 July 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 March 2013
AA - Annual Accounts 13 February 2013
AR01 - Annual Return 07 December 2012
CH01 - Change of particulars for director 07 December 2012
AP01 - Appointment of director 04 September 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 06 December 2011
CH01 - Change of particulars for director 05 December 2011
MG01 - Particulars of a mortgage or charge 26 November 2011
AA - Annual Accounts 25 February 2011
AR01 - Annual Return 24 September 2010
AA - Annual Accounts 15 February 2010
AD01 - Change of registered office address 09 December 2009
AR01 - Annual Return 18 November 2009
288b - Notice of resignation of directors or secretaries 27 September 2009
AA - Annual Accounts 04 April 2009
363a - Annual Return 27 November 2008
288c - Notice of change of directors or secretaries or in their particulars 26 November 2008
288a - Notice of appointment of directors or secretaries 25 June 2008
AA - Annual Accounts 28 March 2008
363a - Annual Return 02 January 2008
288c - Notice of change of directors or secretaries or in their particulars 14 December 2007
AA - Annual Accounts 05 April 2007
363a - Annual Return 07 November 2006
288b - Notice of resignation of directors or secretaries 19 October 2006
288a - Notice of appointment of directors or secretaries 03 August 2006
AA - Annual Accounts 03 April 2006
288a - Notice of appointment of directors or secretaries 23 January 2006
363a - Annual Return 05 January 2006
288a - Notice of appointment of directors or secretaries 21 September 2005
288a - Notice of appointment of directors or secretaries 20 September 2005
AA - Annual Accounts 24 March 2005
288a - Notice of appointment of directors or secretaries 30 October 2004
363s - Annual Return 07 October 2004
AA - Annual Accounts 02 April 2004
288a - Notice of appointment of directors or secretaries 27 January 2004
363s - Annual Return 30 September 2003
AA - Annual Accounts 17 February 2003
363s - Annual Return 12 November 2002
395 - Particulars of a mortgage or charge 11 October 2002
225 - Change of Accounting Reference Date 13 June 2002
288a - Notice of appointment of directors or secretaries 20 May 2002
395 - Particulars of a mortgage or charge 06 April 2002
363s - Annual Return 26 September 2001
AA - Annual Accounts 14 September 2001
288a - Notice of appointment of directors or secretaries 28 November 2000
288a - Notice of appointment of directors or secretaries 28 November 2000
363s - Annual Return 07 November 2000
363s - Annual Return 07 November 2000
363s - Annual Return 07 November 2000
AA - Annual Accounts 29 September 2000
AA - Annual Accounts 08 March 2000
287 - Change in situation or address of Registered Office 18 February 2000
363s - Annual Return 02 December 1998
288a - Notice of appointment of directors or secretaries 06 October 1998
288a - Notice of appointment of directors or secretaries 06 October 1998
AA - Annual Accounts 01 October 1998
363s - Annual Return 07 October 1997
AA - Annual Accounts 30 September 1997
AA - Annual Accounts 03 October 1996
363s - Annual Return 01 October 1996
363s - Annual Return 27 September 1995
AA - Annual Accounts 03 August 1995
363s - Annual Return 04 October 1994
AA - Annual Accounts 27 April 1994
363s - Annual Return 24 November 1993
AA - Annual Accounts 30 September 1993
AA - Annual Accounts 07 November 1992
363s - Annual Return 14 October 1992
363a - Annual Return 25 September 1991
AA - Annual Accounts 20 September 1991
363 - Annual Return 15 October 1990
AA - Annual Accounts 17 July 1990
AA - Annual Accounts 18 October 1989
363 - Annual Return 18 October 1989
AA - Annual Accounts 12 October 1988
363 - Annual Return 12 October 1988
AA - Annual Accounts 09 October 1987
363 - Annual Return 09 October 1987
AA - Annual Accounts 08 October 1986
363 - Annual Return 08 October 1986
NEWINC - New incorporation documents 05 December 1979

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 April 2015 Fully Satisfied

N/A

A registered charge 16 April 2015 Fully Satisfied

N/A

A registered charge 25 July 2014 Fully Satisfied

N/A

A registered charge 22 April 2014 Fully Satisfied

N/A

A registered charge 05 August 2013 Fully Satisfied

N/A

A registered charge 05 August 2013 Fully Satisfied

N/A

Mortgage debenture 25 November 2011 Fully Satisfied

N/A

Supplemental agreement 11 October 2002 Fully Satisfied

N/A

Charge over deposits 26 March 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.