About

Registered Number: 01131488
Date of Incorporation: 28/08/1973 (50 years and 10 months ago)
Company Status: Liquidation
Registered Address: P.C.P. HARRIS (BUILDERS MERCHANTS) LIMITED, C/O Mazars Llp 45 Church Street, Birmingham, B3 2RT

 

Founded in 1973, P.C.P. Harris (Builders Merchants) Ltd have registered office in Birmingham, it's status is listed as "Liquidation". Currently we aren't aware of the number of employees at the the organisation. The company has 5 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELLIOT, Colin Richard N/A 05 March 1993 1
HARRIS, Jane Gwendoline N/A 22 December 1998 1
HARRIS, Peter Christopher Peile N/A 22 December 1998 1
RICHARDSON, Barbara Jane 22 December 1998 03 November 2003 1
RICHARDSON, Peter David N/A 03 November 2003 1

Filing History

Document Type Date
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 September 2020
AD01 - Change of registered office address 28 September 2020
RESOLUTIONS - N/A 24 September 2020
LIQ01 - N/A 24 September 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 24 September 2020
RESOLUTIONS - N/A 02 July 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 02 July 2020
SH19 - Statement of capital 02 July 2020
CAP-SS - N/A 02 July 2020
CS01 - N/A 21 May 2020
AA - Annual Accounts 20 September 2019
CS01 - N/A 09 May 2019
AA - Annual Accounts 26 June 2018
CS01 - N/A 01 May 2018
TM01 - Termination of appointment of director 13 March 2018
AA - Annual Accounts 20 September 2017
AP01 - Appointment of director 11 July 2017
CS01 - N/A 06 June 2017
CH01 - Change of particulars for director 27 February 2017
AA - Annual Accounts 22 September 2016
AR01 - Annual Return 01 June 2016
TM01 - Termination of appointment of director 22 October 2015
TM01 - Termination of appointment of director 22 October 2015
AP01 - Appointment of director 22 October 2015
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 02 October 2014
TM02 - Termination of appointment of secretary 01 October 2014
AP02 - Appointment of corporate director 24 September 2014
RESOLUTIONS - N/A 04 August 2014
AR01 - Annual Return 16 June 2014
AP01 - Appointment of director 19 February 2014
TM01 - Termination of appointment of director 15 January 2014
CH01 - Change of particulars for director 12 November 2013
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 13 June 2013
AP01 - Appointment of director 08 May 2013
TM01 - Termination of appointment of director 19 March 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 11 June 2012
AR01 - Annual Return 15 June 2011
AA - Annual Accounts 14 April 2011
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 16 June 2010
AA - Annual Accounts 27 September 2009
363a - Annual Return 16 June 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 13 June 2008
AA - Annual Accounts 09 November 2007
363a - Annual Return 15 June 2007
AA - Annual Accounts 14 September 2006
363a - Annual Return 08 June 2006
AA - Annual Accounts 11 October 2005
363s - Annual Return 21 June 2005
288a - Notice of appointment of directors or secretaries 01 June 2005
288b - Notice of resignation of directors or secretaries 25 May 2005
287 - Change in situation or address of Registered Office 16 February 2005
AA - Annual Accounts 02 November 2004
288c - Notice of change of directors or secretaries or in their particulars 01 September 2004
288c - Notice of change of directors or secretaries or in their particulars 27 August 2004
288c - Notice of change of directors or secretaries or in their particulars 16 August 2004
363a - Annual Return 24 June 2004
288b - Notice of resignation of directors or secretaries 21 June 2004
353 - Register of members 24 March 2004
225 - Change of Accounting Reference Date 16 December 2003
288b - Notice of resignation of directors or secretaries 16 December 2003
288b - Notice of resignation of directors or secretaries 16 December 2003
288a - Notice of appointment of directors or secretaries 16 December 2003
288a - Notice of appointment of directors or secretaries 16 December 2003
288a - Notice of appointment of directors or secretaries 16 December 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 December 2003
AA - Annual Accounts 28 May 2003
363s - Annual Return 22 May 2003
363s - Annual Return 29 May 2002
AA - Annual Accounts 15 May 2002
363s - Annual Return 31 May 2001
AA - Annual Accounts 21 May 2001
363s - Annual Return 16 June 2000
AA - Annual Accounts 12 May 2000
AA - Annual Accounts 03 November 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 October 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 June 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 June 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 June 1999
363s - Annual Return 06 June 1999
395 - Particulars of a mortgage or charge 05 January 1999
288a - Notice of appointment of directors or secretaries 04 January 1999
363s - Annual Return 17 June 1998
AA - Annual Accounts 22 May 1998
AA - Annual Accounts 22 June 1997
363s - Annual Return 19 June 1997
AA - Annual Accounts 30 June 1996
288 - N/A 18 June 1996
288 - N/A 18 June 1996
363s - Annual Return 13 June 1996
363s - Annual Return 12 June 1995
AA - Annual Accounts 24 May 1995
363s - Annual Return 12 June 1994
AA - Annual Accounts 17 May 1994
363s - Annual Return 16 June 1993
AA - Annual Accounts 17 May 1993
288 - N/A 25 April 1993
363s - Annual Return 10 June 1992
AA - Annual Accounts 10 June 1992
363b - Annual Return 30 July 1991
AA - Annual Accounts 30 May 1991
363 - Annual Return 02 August 1990
AA - Annual Accounts 18 June 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 May 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 May 1990
AA - Annual Accounts 09 October 1989
395 - Particulars of a mortgage or charge 07 August 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 June 1989
395 - Particulars of a mortgage or charge 05 May 1989
363 - Annual Return 09 February 1989
363 - Annual Return 31 January 1989
AA - Annual Accounts 27 January 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 18 January 1989
AA - Annual Accounts 06 April 1988
288 - N/A 02 February 1988
363 - Annual Return 26 February 1987
AA - Annual Accounts 22 January 1987
363 - Annual Return 07 October 1986
395 - Particulars of a mortgage or charge 09 April 1976

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 22 December 1998 Fully Satisfied

N/A

Legal charge 03 August 1989 Fully Satisfied

N/A

Debenture 25 April 1989 Fully Satisfied

N/A

Debenture 31 January 1986 Fully Satisfied

N/A

Debenture 03 June 1985 Fully Satisfied

N/A

Legal charge 10 December 1982 Fully Satisfied

N/A

Mortgage 05 November 1979 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.