Company NameIRH Reconstruction Limited
Company StatusDissolved
Company Number00651550
CategoryPrivate Limited Company
Incorporation Date4 March 1960(64 years, 1 month ago)
Dissolution Date6 July 2022 (1 year, 8 months ago)
Previous NamesR.T. Harris & Son (Electrical Contractors) Limited and R.T.H. Holdings Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Frances Ann Harris
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed17 October 1991(31 years, 7 months after company formation)
Appointment Duration30 years, 9 months (closed 06 July 2022)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressWest End Stanville Road
Cumnor Hill
Oxford
Oxfordshire
OX2 9JF
Director NameMr Ivor Robert Harris
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed17 October 1991(31 years, 7 months after company formation)
Appointment Duration30 years, 9 months (closed 06 July 2022)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressWest End Stanville Road
Cumnor Hill
Oxford
Oxfordshire
OX2 9JF
Secretary NameMrs Frances Ann Harris
NationalityBritish
StatusClosed
Appointed17 October 1991(31 years, 7 months after company formation)
Appointment Duration30 years, 9 months (closed 06 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest End Stanville Road
Cumnor Hill
Oxford
Oxfordshire
OX2 9JF
Director NameMr Matthew Robert James Harris
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2007(47 years, 2 months after company formation)
Appointment Duration15 years, 2 months (closed 06 July 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2nd Floor Regis House
45 King William Street
London
EC4R 9AN

Contact

Websitertharris.co.uk

Location

Registered Address2nd Floor Regis House
45 King William Street
London
EC4R 9AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

2.6k at £1Mr Ivor Robert Harris
92.80%
Ordinary
198 at £1Mrs Frances Ann Harris
7.20%
Ordinary

Financials

Year2014
Turnover£7,104,082
Gross Profit£2,468,685
Net Worth£5,856,735
Cash£1,129,359
Current Liabilities£1,538,744

Accounts

Latest Accounts30 April 2017 (6 years, 11 months ago)
Accounts CategorySmall
Accounts Year End30 April

Charges

28 April 2000Delivered 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 1997Delivered 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 1989Delivered 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 1989Delivered 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 1977Delivered 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

Filing History

6 July 2022Final Gazette dissolved following liquidation (1 page)
6 April 2022Return of final meeting in a members' voluntary winding up (15 pages)
28 July 2021Registered 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 2021Appointment of a voluntary liquidator (3 pages)
8 July 2021Removal of liquidator by court order (11 pages)
26 May 2021Liquidators' statement of receipts and payments to 21 March 2021 (14 pages)
11 February 2021Registered 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 2021Registered 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 2020Liquidators' statement of receipts and payments to 21 March 2020 (14 pages)
7 June 2019Liquidators' statement of receipts and payments to 21 March 2019 (14 pages)
21 January 2019Removal of liquidator by court order (15 pages)
21 January 2019Appointment of a voluntary liquidator (4 pages)
18 April 2018Registered 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 2018Registered 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 2018Appointment of a voluntary liquidator (4 pages)
13 April 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-03-22
(1 page)
13 April 2018Declaration of solvency (5 pages)
27 December 2017Change of share class name or designation (2 pages)
27 December 2017Particulars of variation of rights attached to shares (3 pages)
27 December 2017Particulars of variation of rights attached to shares (3 pages)
27 December 2017Change of share class name or designation (2 pages)
20 December 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
20 December 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
17 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-16
(3 pages)
17 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-16
(3 pages)
10 November 2017Accounts for a small company made up to 30 April 2017 (9 pages)
10 November 2017Accounts for a small company made up to 30 April 2017 (9 pages)
13 September 2017Confirmation statement made on 12 September 2017 with updates (4 pages)
13 September 2017Director's details changed for Matthew Robert James Harris on 1 September 2017 (2 pages)
13 September 2017Change of details for Mr Ivor Robert Harris as a person with significant control on 13 April 2016 (2 pages)
13 September 2017Change of details for Mr Ivor Robert Harris as a person with significant control on 13 April 2016 (2 pages)
13 September 2017Notification of Frances Ann Harris as a person with significant control on 13 April 2016 (2 pages)
13 September 2017Notification of Frances Ann Harris as a person with significant control on 13 April 2016 (2 pages)
13 September 2017Confirmation statement made on 12 September 2017 with updates (4 pages)
13 September 2017Director's details changed for Matthew Robert James Harris on 1 September 2017 (2 pages)
21 March 2017Satisfaction of charge 5 in full (4 pages)
21 March 2017Satisfaction of charge 1 in full (4 pages)
21 March 2017Satisfaction of charge 5 in full (4 pages)
21 March 2017Satisfaction of charge 3 in full (4 pages)
21 March 2017Satisfaction of charge 4 in full (4 pages)
21 March 2017Satisfaction of charge 2 in full (4 pages)
21 March 2017Satisfaction of charge 4 in full (4 pages)
21 March 2017Satisfaction of charge 2 in full (4 pages)
21 March 2017Satisfaction of charge 1 in full (4 pages)
21 March 2017Satisfaction of charge 3 in full (4 pages)
22 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
19 September 2016Group of companies' accounts made up to 30 April 2016 (38 pages)
19 September 2016Group of companies' accounts made up to 30 April 2016 (38 pages)
26 October 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2,750
(5 pages)
26 October 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2,750
(5 pages)
7 October 2015Group of companies' accounts made up to 30 April 2015 (28 pages)
7 October 2015Group of companies' accounts made up to 30 April 2015 (28 pages)
6 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2,750
(6 pages)
6 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2,750
(6 pages)
17 September 2014Group of companies' accounts made up to 30 April 2014 (25 pages)
17 September 2014Group of companies' accounts made up to 30 April 2014 (25 pages)
19 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 2,750
(6 pages)
19 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 2,750
(6 pages)
16 September 2013Group of companies' accounts made up to 30 April 2013 (25 pages)
16 September 2013Group of companies' accounts made up to 30 April 2013 (25 pages)
26 September 2012Group of companies' accounts made up to 30 April 2012 (25 pages)
26 September 2012Group of companies' accounts made up to 30 April 2012 (25 pages)
14 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (6 pages)
14 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (6 pages)
29 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (6 pages)
29 September 2011Director's details changed for Matthew Robert James Harris on 29 September 2011 (2 pages)
29 September 2011Director's details changed for Matthew Robert James Harris on 29 September 2011 (2 pages)
29 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (6 pages)
12 August 2011Accounts for a medium company made up to 30 April 2011 (19 pages)
12 August 2011Accounts for a medium company made up to 30 April 2011 (19 pages)
27 January 2011Amended accounts made up to 30 April 2010 (19 pages)
27 January 2011Amended accounts made up to 30 April 2010 (19 pages)
8 November 2010Accounts for a medium company made up to 30 April 2010 (19 pages)
8 November 2010Accounts for a medium company made up to 30 April 2010 (19 pages)
14 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (6 pages)
14 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (6 pages)
17 September 2009Return made up to 12/09/09; full list of members (4 pages)
17 September 2009Return made up to 12/09/09; full list of members (4 pages)
13 August 2009Accounts for a medium company made up to 30 April 2009 (18 pages)
13 August 2009Accounts for a medium company made up to 30 April 2009 (18 pages)
18 September 2008Return made up to 12/09/08; full list of members (4 pages)
18 September 2008Return made up to 12/09/08; full list of members (4 pages)
17 September 2008Accounts for a medium company made up to 30 April 2008 (18 pages)
17 September 2008Accounts for a medium company made up to 30 April 2008 (18 pages)
8 October 2007Return made up to 12/09/07; full list of members (3 pages)
8 October 2007Return made up to 12/09/07; full list of members (3 pages)
3 September 2007Accounts for a medium company made up to 30 April 2007 (15 pages)
3 September 2007Accounts for a medium company made up to 30 April 2007 (15 pages)
21 May 2007New director appointed (2 pages)
21 May 2007New director appointed (2 pages)
10 March 2007Accounts for a medium company made up to 30 April 2006 (15 pages)
10 March 2007Accounts for a medium company made up to 30 April 2006 (15 pages)
29 September 2006Return made up to 12/09/06; full list of members (3 pages)
29 September 2006Return made up to 12/09/06; full list of members (3 pages)
28 February 2006Accounts for a small company made up to 30 April 2005 (7 pages)
28 February 2006Accounts for a small company made up to 30 April 2005 (7 pages)
13 September 2005Return made up to 12/09/05; full list of members (7 pages)
13 September 2005Return made up to 12/09/05; full list of members (7 pages)
2 November 2004Accounts for a small company made up to 30 April 2004 (7 pages)
2 November 2004Accounts for a small company made up to 30 April 2004 (7 pages)
16 September 2004Return made up to 12/09/04; full list of members (7 pages)
16 September 2004Return made up to 12/09/04; full list of members (7 pages)
19 September 2003Return made up to 12/09/03; full list of members (7 pages)
19 September 2003Return made up to 12/09/03; full list of members (7 pages)
16 September 2003Accounts for a medium company made up to 30 April 2003 (15 pages)
16 September 2003Accounts for a medium company made up to 30 April 2003 (15 pages)
5 March 2003Full accounts made up to 30 April 2002 (15 pages)
5 March 2003Full accounts made up to 30 April 2002 (15 pages)
17 October 2002Return made up to 12/09/02; full list of members (7 pages)
17 October 2002Return made up to 12/09/02; full list of members (7 pages)
4 March 2002Accounts for a medium company made up to 30 April 2001 (15 pages)
4 March 2002Accounts for a medium company made up to 30 April 2001 (15 pages)
22 October 2001Return made up to 12/09/01; full list of members (6 pages)
22 October 2001Return made up to 12/09/01; full list of members (6 pages)
31 January 2001Accounts for a medium company made up to 30 April 2000 (14 pages)
31 January 2001Accounts for a medium company made up to 30 April 2000 (14 pages)
6 November 2000Return made up to 12/09/00; full list of members (6 pages)
6 November 2000Return made up to 12/09/00; full list of members (6 pages)
16 May 2000Particulars of mortgage/charge (5 pages)
16 May 2000Particulars of mortgage/charge (5 pages)
17 January 2000Accounts for a medium company made up to 30 April 1999 (14 pages)
17 January 2000Accounts for a medium company made up to 30 April 1999 (14 pages)
18 October 1999Return made up to 12/09/99; no change of members (4 pages)
18 October 1999Return made up to 12/09/99; no change of members (4 pages)
6 January 1999Accounts for a small company made up to 30 April 1998 (6 pages)
6 January 1999Accounts for a small company made up to 30 April 1998 (6 pages)
12 October 1998Return made up to 12/09/98; full list of members (6 pages)
12 October 1998Return made up to 12/09/98; full list of members (6 pages)
25 February 1998Accounts for a small company made up to 30 April 1997 (6 pages)
25 February 1998Accounts for a small company made up to 30 April 1997 (6 pages)
22 October 1997Return made up to 12/09/97; no change of members (4 pages)
22 October 1997Return made up to 12/09/97; no change of members (4 pages)
13 August 1997Particulars of mortgage/charge (4 pages)
13 August 1997Particulars of mortgage/charge (4 pages)
26 February 1997Accounts for a small company made up to 30 April 1996 (7 pages)
26 February 1997Accounts for a small company made up to 30 April 1996 (7 pages)
7 November 1996Return made up to 12/09/96; no change of members (4 pages)
7 November 1996Return made up to 12/09/96; no change of members (4 pages)
18 December 1995Accounts for a small company made up to 30 April 1995 (7 pages)
18 December 1995Accounts for a small company made up to 30 April 1995 (7 pages)
3 October 1995Return made up to 12/09/95; full list of members (8 pages)
3 October 1995Return made up to 12/09/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (53 pages)
3 March 1987Accounts for a small company made up to 30 April 1986 (4 pages)
4 March 1960Incorporation (15 pages)
4 March 1960Incorporation (15 pages)