Cumnor Hill
Oxford
Oxfordshire
OX2 9JF
Director Name | Mr Ivor Robert Harris |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 October 1991(31 years, 7 months after company formation) |
Appointment Duration | 30 years, 9 months (closed 06 July 2022) |
Role | Electrical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | West End Stanville Road Cumnor Hill Oxford Oxfordshire OX2 9JF |
Secretary Name | Mrs Frances Ann Harris |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 October 1991(31 years, 7 months after company formation) |
Appointment Duration | 30 years, 9 months (closed 06 July 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West End Stanville Road Cumnor Hill Oxford Oxfordshire OX2 9JF |
Director Name | Mr Matthew Robert James Harris |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 May 2007(47 years, 2 months after company formation) |
Appointment Duration | 15 years, 2 months (closed 06 July 2022) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Regis House 45 King William Street London EC4R 9AN |
Website | rtharris.co.uk |
---|
Registered Address | 2nd Floor Regis House 45 King William Street London EC4R 9AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
2.6k at £1 | Mr Ivor Robert Harris 92.80% Ordinary |
---|---|
198 at £1 | Mrs Frances Ann Harris 7.20% Ordinary |
Year | 2014 |
---|---|
Turnover | £7,104,082 |
Gross Profit | £2,468,685 |
Net Worth | £5,856,735 |
Cash | £1,129,359 |
Current Liabilities | £1,538,744 |
Latest Accounts | 30 April 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
28 April 2000 | Delivered on: 16 May 2000 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as business unit adjacent to shotover garage old road headington oxon title number ON61503 and ON200437. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
---|---|
11 August 1997 | Delivered on: 13 August 1997 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land k/a or being land at shotover garage headrington oxford. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
13 October 1989 | Delivered on: 1 November 1989 Persons entitled: Lloyds Bank PLC Classification: Gurantee Secured details: All moneys now due or hereafter to become due or from time to time accruing due from rt harris & son (electrical contractors) limited to lloyds bank PLC on any account whatsoever. Particulars: Any money in any current or other account and wheter subject to notice or not. Any stocks shares or other moveable securities or negotiable instruments whether held for safe custody or otherwise now or hereafter any security held by the bank. Outstanding |
13 October 1989 | Delivered on: 26 October 1989 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H shotover garage headlington oxford title no on 61515 with all buildings & fixtures thereon. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
11 November 1977 | Delivered on: 21 November 1977 Persons entitled: Lloyds Bank LTD Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 59, 61 and 63 cawley road, oxford. Outstanding |
6 July 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 April 2022 | Return of final meeting in a members' voluntary winding up (15 pages) |
28 July 2021 | Registered office address changed from , 2nd Floor, Regis House, 45 King William Street, London, Berkshire, EC4R 9AN to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 28 July 2021 (2 pages) |
8 July 2021 | Appointment of a voluntary liquidator (3 pages) |
8 July 2021 | Removal of liquidator by court order (11 pages) |
26 May 2021 | Liquidators' statement of receipts and payments to 21 March 2021 (14 pages) |
11 February 2021 | Registered office address changed from , 92 London Street, Reading, Berkshire, RG1 4SJ to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 11 February 2021 (2 pages) |
11 February 2021 | Registered office address changed from 92 London Street Reading Berkshire RG1 4SJ to 2nd Floor, Regis House, 45 King William Street London Berkshire EC4R 9AN on 11 February 2021 (2 pages) |
15 June 2020 | Liquidators' statement of receipts and payments to 21 March 2020 (14 pages) |
7 June 2019 | Liquidators' statement of receipts and payments to 21 March 2019 (14 pages) |
21 January 2019 | Removal of liquidator by court order (15 pages) |
21 January 2019 | Appointment of a voluntary liquidator (4 pages) |
18 April 2018 | Registered office address changed from Shotover Kilns Shotover Hill Headington Oxford OX3 8st to 92 London Street Reading Berkshire RG1 4SJ on 18 April 2018 (2 pages) |
18 April 2018 | Registered office address changed from , Shotover Kilns, Shotover Hill, Headington Oxford, OX3 8st to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 18 April 2018 (2 pages) |
13 April 2018 | Appointment of a voluntary liquidator (4 pages) |
13 April 2018 | Resolutions
|
13 April 2018 | Declaration of solvency (5 pages) |
27 December 2017 | Change of share class name or designation (2 pages) |
27 December 2017 | Particulars of variation of rights attached to shares (3 pages) |
27 December 2017 | Particulars of variation of rights attached to shares (3 pages) |
27 December 2017 | Change of share class name or designation (2 pages) |
20 December 2017 | Resolutions
|
20 December 2017 | Resolutions
|
17 November 2017 | Resolutions
|
17 November 2017 | Resolutions
|
10 November 2017 | Accounts for a small company made up to 30 April 2017 (9 pages) |
10 November 2017 | Accounts for a small company made up to 30 April 2017 (9 pages) |
13 September 2017 | Confirmation statement made on 12 September 2017 with updates (4 pages) |
13 September 2017 | Director's details changed for Matthew Robert James Harris on 1 September 2017 (2 pages) |
13 September 2017 | Change of details for Mr Ivor Robert Harris as a person with significant control on 13 April 2016 (2 pages) |
13 September 2017 | Change of details for Mr Ivor Robert Harris as a person with significant control on 13 April 2016 (2 pages) |
13 September 2017 | Notification of Frances Ann Harris as a person with significant control on 13 April 2016 (2 pages) |
13 September 2017 | Notification of Frances Ann Harris as a person with significant control on 13 April 2016 (2 pages) |
13 September 2017 | Confirmation statement made on 12 September 2017 with updates (4 pages) |
13 September 2017 | Director's details changed for Matthew Robert James Harris on 1 September 2017 (2 pages) |
21 March 2017 | Satisfaction of charge 5 in full (4 pages) |
21 March 2017 | Satisfaction of charge 1 in full (4 pages) |
21 March 2017 | Satisfaction of charge 5 in full (4 pages) |
21 March 2017 | Satisfaction of charge 3 in full (4 pages) |
21 March 2017 | Satisfaction of charge 4 in full (4 pages) |
21 March 2017 | Satisfaction of charge 2 in full (4 pages) |
21 March 2017 | Satisfaction of charge 4 in full (4 pages) |
21 March 2017 | Satisfaction of charge 2 in full (4 pages) |
21 March 2017 | Satisfaction of charge 1 in full (4 pages) |
21 March 2017 | Satisfaction of charge 3 in full (4 pages) |
22 September 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
22 September 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
19 September 2016 | Group of companies' accounts made up to 30 April 2016 (38 pages) |
19 September 2016 | Group of companies' accounts made up to 30 April 2016 (38 pages) |
26 October 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
7 October 2015 | Group of companies' accounts made up to 30 April 2015 (28 pages) |
7 October 2015 | Group of companies' accounts made up to 30 April 2015 (28 pages) |
6 October 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
17 September 2014 | Group of companies' accounts made up to 30 April 2014 (25 pages) |
17 September 2014 | Group of companies' accounts made up to 30 April 2014 (25 pages) |
19 September 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
16 September 2013 | Group of companies' accounts made up to 30 April 2013 (25 pages) |
16 September 2013 | Group of companies' accounts made up to 30 April 2013 (25 pages) |
26 September 2012 | Group of companies' accounts made up to 30 April 2012 (25 pages) |
26 September 2012 | Group of companies' accounts made up to 30 April 2012 (25 pages) |
14 September 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (6 pages) |
14 September 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (6 pages) |
29 September 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (6 pages) |
29 September 2011 | Director's details changed for Matthew Robert James Harris on 29 September 2011 (2 pages) |
29 September 2011 | Director's details changed for Matthew Robert James Harris on 29 September 2011 (2 pages) |
29 September 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (6 pages) |
12 August 2011 | Accounts for a medium company made up to 30 April 2011 (19 pages) |
12 August 2011 | Accounts for a medium company made up to 30 April 2011 (19 pages) |
27 January 2011 | Amended accounts made up to 30 April 2010 (19 pages) |
27 January 2011 | Amended accounts made up to 30 April 2010 (19 pages) |
8 November 2010 | Accounts for a medium company made up to 30 April 2010 (19 pages) |
8 November 2010 | Accounts for a medium company made up to 30 April 2010 (19 pages) |
14 September 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (6 pages) |
14 September 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (6 pages) |
17 September 2009 | Return made up to 12/09/09; full list of members (4 pages) |
17 September 2009 | Return made up to 12/09/09; full list of members (4 pages) |
13 August 2009 | Accounts for a medium company made up to 30 April 2009 (18 pages) |
13 August 2009 | Accounts for a medium company made up to 30 April 2009 (18 pages) |
18 September 2008 | Return made up to 12/09/08; full list of members (4 pages) |
18 September 2008 | Return made up to 12/09/08; full list of members (4 pages) |
17 September 2008 | Accounts for a medium company made up to 30 April 2008 (18 pages) |
17 September 2008 | Accounts for a medium company made up to 30 April 2008 (18 pages) |
8 October 2007 | Return made up to 12/09/07; full list of members (3 pages) |
8 October 2007 | Return made up to 12/09/07; full list of members (3 pages) |
3 September 2007 | Accounts for a medium company made up to 30 April 2007 (15 pages) |
3 September 2007 | Accounts for a medium company made up to 30 April 2007 (15 pages) |
21 May 2007 | New director appointed (2 pages) |
21 May 2007 | New director appointed (2 pages) |
10 March 2007 | Accounts for a medium company made up to 30 April 2006 (15 pages) |
10 March 2007 | Accounts for a medium company made up to 30 April 2006 (15 pages) |
29 September 2006 | Return made up to 12/09/06; full list of members (3 pages) |
29 September 2006 | Return made up to 12/09/06; full list of members (3 pages) |
28 February 2006 | Accounts for a small company made up to 30 April 2005 (7 pages) |
28 February 2006 | Accounts for a small company made up to 30 April 2005 (7 pages) |
13 September 2005 | Return made up to 12/09/05; full list of members (7 pages) |
13 September 2005 | Return made up to 12/09/05; full list of members (7 pages) |
2 November 2004 | Accounts for a small company made up to 30 April 2004 (7 pages) |
2 November 2004 | Accounts for a small company made up to 30 April 2004 (7 pages) |
16 September 2004 | Return made up to 12/09/04; full list of members (7 pages) |
16 September 2004 | Return made up to 12/09/04; full list of members (7 pages) |
19 September 2003 | Return made up to 12/09/03; full list of members (7 pages) |
19 September 2003 | Return made up to 12/09/03; full list of members (7 pages) |
16 September 2003 | Accounts for a medium company made up to 30 April 2003 (15 pages) |
16 September 2003 | Accounts for a medium company made up to 30 April 2003 (15 pages) |
5 March 2003 | Full accounts made up to 30 April 2002 (15 pages) |
5 March 2003 | Full accounts made up to 30 April 2002 (15 pages) |
17 October 2002 | Return made up to 12/09/02; full list of members (7 pages) |
17 October 2002 | Return made up to 12/09/02; full list of members (7 pages) |
4 March 2002 | Accounts for a medium company made up to 30 April 2001 (15 pages) |
4 March 2002 | Accounts for a medium company made up to 30 April 2001 (15 pages) |
22 October 2001 | Return made up to 12/09/01; full list of members (6 pages) |
22 October 2001 | Return made up to 12/09/01; full list of members (6 pages) |
31 January 2001 | Accounts for a medium company made up to 30 April 2000 (14 pages) |
31 January 2001 | Accounts for a medium company made up to 30 April 2000 (14 pages) |
6 November 2000 | Return made up to 12/09/00; full list of members (6 pages) |
6 November 2000 | Return made up to 12/09/00; full list of members (6 pages) |
16 May 2000 | Particulars of mortgage/charge (5 pages) |
16 May 2000 | Particulars of mortgage/charge (5 pages) |
17 January 2000 | Accounts for a medium company made up to 30 April 1999 (14 pages) |
17 January 2000 | Accounts for a medium company made up to 30 April 1999 (14 pages) |
18 October 1999 | Return made up to 12/09/99; no change of members (4 pages) |
18 October 1999 | Return made up to 12/09/99; no change of members (4 pages) |
6 January 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
6 January 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
12 October 1998 | Return made up to 12/09/98; full list of members (6 pages) |
12 October 1998 | Return made up to 12/09/98; full list of members (6 pages) |
25 February 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
25 February 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
22 October 1997 | Return made up to 12/09/97; no change of members (4 pages) |
22 October 1997 | Return made up to 12/09/97; no change of members (4 pages) |
13 August 1997 | Particulars of mortgage/charge (4 pages) |
13 August 1997 | Particulars of mortgage/charge (4 pages) |
26 February 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
26 February 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
7 November 1996 | Return made up to 12/09/96; no change of members (4 pages) |
7 November 1996 | Return made up to 12/09/96; no change of members (4 pages) |
18 December 1995 | Accounts for a small company made up to 30 April 1995 (7 pages) |
18 December 1995 | Accounts for a small company made up to 30 April 1995 (7 pages) |
3 October 1995 | Return made up to 12/09/95; full list of members (8 pages) |
3 October 1995 | Return made up to 12/09/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (53 pages) |
3 March 1987 | Accounts for a small company made up to 30 April 1986 (4 pages) |
4 March 1960 | Incorporation (15 pages) |
4 March 1960 | Incorporation (15 pages) |