Company NameJ.J.Harvey (Manchester) Limited
DirectorsPeter Timberlake and Joseph Jeffries Harvey
Company StatusActive
Company Number00517306
CategoryPrivate Limited Company
Incorporation Date18 March 1953(71 years ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr Peter Timberlake
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1992(39 years, 2 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Correspondence Address38 King Edward Road
Hyde
Cheshire
SK14 5JN
Secretary NameMr Graham Tipper
NationalityBritish
StatusCurrent
Appointed31 May 1992(39 years, 2 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Correspondence Address6 Elswick Gardens
Mellor
Lancashire
BB2 7JD
Director NameMr Joseph Jeffries Harvey
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 1992(39 years, 7 months after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Correspondence Address244 Wellington Road North
Stockport
Cheshire
SK4 2QR
Director NameMr Joseph Jeffries Harvey
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(39 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 17 September 1992)
RoleCompany Director
Correspondence Address244 Wellington Road North
Stockport
Cheshire
SK4 2QR
Director NameMr Norman Trelford
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(39 years, 2 months after company formation)
Appointment Duration1 year (resigned 16 June 1993)
RoleCompany Director
Correspondence Address213 Fir Lane
Royton
Oldham
Lancashire
OL2 6SS
Director NameMr Stephen Martin Swords
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(39 years, 2 months after company formation)
Appointment Duration27 years, 1 month (resigned 23 July 2019)
RoleCompany Director
Correspondence Address13 High Park Road
Kew
Richmond
Surrey
TW9 4BL
Director NameWilliam James Moss
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1992(39 years, 3 months after company formation)
Appointment Duration28 years, 4 months (resigned 15 October 2020)
RoleCompany Director
Correspondence AddressDunscar House
Higher Road Woolavington
Bridgwater
Somerset
TA7 8EA
Director NameMr Ronald Cleveland Foster
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1992(39 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 September 1993)
RoleNon Exec Director
Correspondence AddressGrange House 2 Barnoldswick Road
Barrowford
Nelson
Lancashire
BB9 6BH
Director NameMr Ronald Cleveland Foster
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1992(39 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 September 1993)
RoleNon Exec Director
Correspondence AddressGrange House 2 Barnoldswick Road
Barrowford
Nelson
Lancashire
BB9 6BH

Location

Registered AddressRoxby Place
Fulham
London
SW6 1RT
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardFulham Broadway
Built Up AreaGreater London

Accounts

Next Accounts Due31 October 1996 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Next Return Due14 June 2017 (overdue)

Charges

1 June 1992Delivered on: 5 June 1992
Persons entitled: Daros Piston Rings Ab

Classification: Debenture
Secured details: All monies due or to become due from the company and/or all or any of theother companies named therein to the chargee under the terms of each of the finance documents (as defined).
Particulars: See form 395 ref M103. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
9 November 1990Delivered on: 22 November 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the east side of oldham street denton, manchester greater manchester t/n la 217369.
Outstanding
17 July 1990Delivered on: 6 August 1990
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
12 July 1993Delivered on: 27 July 1993
Persons entitled: Securum U.K.Limited

Classification: Supplemental debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee.
Particulars: Various properties as specified on form 395 (ref M66). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
1 June 1992Delivered on: 5 June 1992
Persons entitled: Nordbanken

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the finance documents (as defined).
Particulars: See 395 for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
19 August 1991Delivered on: 28 August 1991
Persons entitled: Barclays Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Various chattels (see form 395 for full details).
Outstanding
7 June 1988Delivered on: 13 June 1988
Satisfied on: 6 September 1991
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: Land and premises at oldham street denton manchester. T/no:- la 217369.
Fully Satisfied
23 May 1989Delivered on: 8 June 1988
Satisfied on: 22 September 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.
Fully Satisfied
26 August 1971Delivered on: 31 August 1971
Persons entitled: Lloyds & Scottish Trust LTD

Classification: Supplemental charge
Secured details: £8000 & agreed charges of £1860 secured by a charge dated 29/4/71.
Particulars: Slf 400W generation serial no 69/2011/100W/7/8.
Fully Satisfied
26 August 1971Delivered on: 31 August 1971
Satisfied on: 9 September 1991
Persons entitled: Lloyds & Scotland Trust LTD.

Classification: Supplemental charge
Secured details: 8000 & agreet charges of £1860 secured by a charge dated 29/4/71.
Particulars: Slf 4 400 w gerender serial no 69/2011/100/7/8.
Fully Satisfied
21 February 1962Delivered on: 27 February 1962
Satisfied on: 9 September 1991
Persons entitled: District Bank LTD.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings erected theron, fronting to cumberland st. Denton, lancs.
Fully Satisfied

Filing History

3 November 2020Termination of appointment of William James Moss as a director on 15 October 2020 (2 pages)
5 August 2019Termination of appointment of Stephen Martin Swords as a director on 23 July 2019 (2 pages)
24 May 2017Restoration by order of the court (3 pages)
24 May 2017Restoration by order of the court (3 pages)
13 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
13 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
31 May 2011First Gazette notice for compulsory strike-off (1 page)
31 May 2011First Gazette notice for compulsory strike-off (1 page)
12 October 2009Restoration by order of the court (4 pages)
12 October 2009Restoration by order of the court (4 pages)
13 March 2001Final Gazette dissolved via compulsory strike-off (1 page)
13 March 2001Final Gazette dissolved via compulsory strike-off (1 page)
21 November 2000First Gazette notice for compulsory strike-off (1 page)
21 November 2000First Gazette notice for compulsory strike-off (1 page)
13 July 2000Receiver's abstract of receipts and payments (2 pages)
13 July 2000Receiver ceasing to act (1 page)
13 July 2000Receiver ceasing to act (1 page)
13 July 2000Receiver's abstract of receipts and payments (2 pages)
13 July 2000Receiver ceasing to act (1 page)
13 July 2000Receiver ceasing to act (1 page)
7 January 2000Receiver's abstract of receipts and payments (2 pages)
7 January 2000Receiver's abstract of receipts and payments (2 pages)
13 January 1999Receiver's abstract of receipts and payments (2 pages)
13 January 1999Receiver's abstract of receipts and payments (2 pages)
19 January 1998Receiver's abstract of receipts and payments (2 pages)
19 January 1998Receiver's abstract of receipts and payments (2 pages)
11 February 1997Receiver's abstract of receipts and payments (2 pages)
11 February 1997Receiver's abstract of receipts and payments (2 pages)
12 January 1996Receiver's abstract of receipts and payments (2 pages)
12 January 1996Receiver's abstract of receipts and payments (2 pages)
5 June 19953.7 filed death of admin receiv. (2 pages)
5 June 19953.7 filed death of admin receiv. (2 pages)
10 April 1995Receiver's abstract of receipts and payments (6 pages)
10 April 1995Receiver's abstract of receipts and payments (6 pages)
11 January 1994Appointment of receiver/manager (1 page)
11 January 1994Appointment of receiver/manager (1 page)
14 June 1993Return made up to 31/05/93; full list of members (8 pages)
14 June 1993Return made up to 31/05/93; full list of members (8 pages)
12 May 1992Registered office changed on 12/05/92 from: roxby place, london. SW6 1RT. (1 page)
12 May 1992Registered office changed on 12/05/92 from: roxby place, london. SW6 1RT. (1 page)
27 April 1992Registered office changed on 27/04/92 from: 19, st.catherine's road, grantham, lincs. NG31 6TT. (1 page)
27 April 1992Registered office changed on 27/04/92 from: 19, st.catherine's road, grantham, lincs. NG31 6TT. (1 page)
20 August 1991Registered office changed on 20/08/91 from: oldham street denton lancashire M34 3SW (1 page)
20 August 1991Registered office changed on 20/08/91 from: oldham street denton lancashire M34 3SW (1 page)
18 December 1986Declaration of satisfaction of mortgage/charge (1 page)
18 December 1986Declaration of satisfaction of mortgage/charge (1 page)
3 May 1986Return made up to 31/12/85; full list of members (7 pages)
3 May 1986Return made up to 31/12/85; full list of members (7 pages)
18 March 1953Certificate of incorporation (1 page)
18 March 1953Certificate of incorporation (1 page)