Company NameHarry Neal Limited
Company StatusActive
Company Number00194482
CategoryPrivate Limited Company
Incorporation Date17 December 1923(100 years, 4 months ago)

Contact

Telephone01812001616
Telephone regionUnknown

Location

Registered AddressC/O Coopers & Lybrands
Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Turnover£66,679,000
Net Worth£10,100,000
Cash£547,000
Current Liabilities£83,494,000

Accounts

Latest Accounts31 December 1989 (34 years, 3 months ago)
Next Accounts Due31 October 1991 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Returns

Next Return Due14 November 2016 (overdue)

Charges

7 June 1990Delivered on: 15 June 1990
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
5 March 1990Delivered on: 9 March 1990
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Elizabeth court 47 milman's street chelsea london SW10 t/no. Ngl 594777 and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
12 September 1986Delivered on: 26 September 1986
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Properties at kings road, chelsea london SW3 title nos. Ngl 211971 and ngl 82317 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
15 August 1984Delivered on: 29 August 1984
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee in relation to three advance payment bonds.
Particulars: £3,500,000 and interest accrued held by the bank an account in the name of the bank and earmarked or the company.
Outstanding
20 September 1929Delivered on: 4 October 1929
Persons entitled: Westminster Bank LTD

Classification: Letter of deposit with title deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land in green lane, northwood, middlesex land and buildings to be erected nr. Northwood station, northwood, middlesex.
Outstanding
20 September 1929Delivered on: 4 October 1929
Persons entitled: Westminster Bank LTD.

Classification: Letter of deposit with title deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Joinery works yard store and cottages fronting pinner road, northwood, middlesex.
Outstanding
20 September 1929Delivered on: 4 October 1929
Persons entitled: Westminster Bank LTD.

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Nos. 42, 43, 44 & 45, st. Mary abbotts terrace, kensington rd, london.
Outstanding
20 May 1991Delivered on: 28 May 1991
Persons entitled: Natwest Investment Bank LTD

Classification: Deed of covenant and charge
Secured details: All monies due or to become due from the company to the chargee as defined in a legal charge dated 19/07/1988.
Particulars: F/H 34/39 east smithfield, london borough of tower hamlets title no ln 82408. f/h land r/a 1-6 brown bear alley and land to northeast smithfield london borough of tower hamlets. Title no ngl 26175.
Outstanding
20 September 1929Delivered on: 4 October 1929
Persons entitled: Westminster Bank LTD.

Classification: Letter of deposit with title deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & premises in high street, watford, herts.
Outstanding
27 December 1989Delivered on: 28 December 1989
Satisfied on: 8 November 1991
Persons entitled: Guiness Mahon & Co LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a guarantee dated 8.7.88.
Particulars: F/H property k/a: 24/24A, 26 & 28 elder street spitalfields london t/no. 238684 & LN47400 fixed charge on all plant fixtures and all machinery fittings and equipment.
Fully Satisfied

Filing History

7 September 2015Restoration by order of the court (3 pages)
7 September 2015Restoration by order of the court (3 pages)
20 July 2004Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2004First Gazette notice for compulsory strike-off (1 page)
10 September 2002Order of court - dissolution void (2 pages)
10 September 2002Order of court - dissolution void (2 pages)
19 December 1999Dissolved (1 page)
17 May 1999Receiver ceasing to act (2 pages)
17 May 1999Receiver ceasing to act (2 pages)
17 May 1999Receiver's abstract of receipts and payments (4 pages)
17 May 1999Receiver's abstract of receipts and payments (4 pages)
1 December 1998Receiver's abstract of receipts and payments (4 pages)
1 December 1998Receiver's abstract of receipts and payments (3 pages)
1 December 1998Receiver's abstract of receipts and payments (3 pages)
1 December 1998Receiver's abstract of receipts and payments (4 pages)
26 February 1998Appointment of receiver/manager (1 page)
26 February 1998Receiver ceasing to act (1 page)
26 February 1998Appointment of receiver/manager (1 page)
26 February 1998Receiver ceasing to act (1 page)
14 November 1997Receiver's abstract of receipts and payments (3 pages)
14 November 1997Receiver's abstract of receipts and payments (3 pages)
23 January 1997Receiver's abstract of receipts and payments (3 pages)
23 January 1997Receiver's abstract of receipts and payments (3 pages)
20 November 1995Receiver's abstract of receipts and payments (6 pages)
20 November 1995Receiver's abstract of receipts and payments (3 pages)
1 November 1995Registered office changed on 01/11/95 from: st andrew's house 20 st andrew's street london EC4A 3AD (1 page)
1 November 1995Registered office changed on 01/11/95 from: st andrew's house 20 st andrew's street london EC4A 3AD (1 page)
29 March 1995Completion of winding up (2 pages)
29 March 1995Dissolution deferment (2 pages)
29 March 1995Completion of winding up (1 page)
29 March 1995Dissolution deferment (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (198 pages)
15 December 1994Receiver's abstract of receipts and payments (3 pages)
15 December 1994Receiver's abstract of receipts and payments (3 pages)
17 November 1994Receiver's abstract of receipts and payments (3 pages)
17 November 1994Receiver's abstract of receipts and payments (3 pages)
14 January 1994Receiver's abstract of receipts and payments (3 pages)
14 January 1994Receiver's abstract of receipts and payments (3 pages)
4 January 1993Receiver's abstract of receipts and payments (3 pages)
4 January 1993Receiver's abstract of receipts and payments (3 pages)
4 November 1992Registered office changed on 04/11/92 from: shelley house 3 noble street london EC2V 7DQ (1 page)
11 August 1992Order of court to wind up (1 page)
11 August 1992Order of court to wind up (1 page)
28 July 1992Court order notice of winding up (1 page)
28 July 1992Court order notice of winding up (1 page)
4 July 1992Registered office changed on 04/07/92 from: 117 baker st, london W1M 2EE (2 pages)
29 January 1992Director resigned (2 pages)
21 January 1992Receiver's abstract of receipts and payments (4 pages)
21 January 1992Receiver's abstract of receipts and payments (4 pages)
10 December 1991Director resigned (2 pages)
8 November 1991Declaration of satisfaction of mortgage/charge (1 page)
28 May 1991Particulars of mortgage/charge (3 pages)
27 February 1991Administrative Receiver's report (29 pages)
27 February 1991Administrative Receiver's report (29 pages)
10 December 1990Certificate of specific penalty (2 pages)
6 November 1990Appointment of receiver/manager (1 page)
6 November 1990Appointment of receiver/manager (1 page)
31 October 1990Full group accounts made up to 31 December 1989 (19 pages)
31 October 1990Full group accounts made up to 31 December 1989 (19 pages)
15 June 1990Particulars of mortgage/charge (3 pages)
9 March 1990Particulars of mortgage/charge (3 pages)
8 January 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 December 1989Particulars of mortgage/charge (3 pages)
11 December 1989£ ic 668250/648000 23/11/89 £ sr 20250@1=20250 (1 page)
8 December 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 November 1989Return made up to 31/10/89; full list of members (11 pages)
28 November 1989Return made up to 31/10/89; full list of members (11 pages)
25 October 1989Full group accounts made up to 31 December 1988 (18 pages)
15 December 1988Return made up to 26/10/88; full list of members (10 pages)
9 November 1988Full group accounts made up to 31 December 1987 (14 pages)
22 June 1988Secretary resigned;new secretary appointed (2 pages)
5 November 1987Return made up to 14/10/87; full list of members (17 pages)
31 October 1986Group of companies' accounts made up to 31 December 1985 (17 pages)
31 October 1986Return made up to 23/10/86; full list of members (11 pages)
26 September 1986Particulars of mortgage/charge (3 pages)
22 December 1983Accounts made up to 31 December 1982 (12 pages)
22 December 1983Accounts made up to 31 December 1982 (12 pages)
30 October 1981Accounts made up to 31 December 1980 (12 pages)
30 October 1981Accounts made up to 31 December 1980 (12 pages)
17 December 1923Incorporation (38 pages)
17 December 1923Incorporation (38 pages)