Company NameHarringay Property Investment Co. Limited
Company StatusDissolved
Company Number00769460
CategoryPrivate Limited Company
Incorporation Date31 July 1963(60 years, 9 months ago)
Dissolution Date21 August 2013 (10 years, 8 months ago)
Previous NameNorwich Enterprises Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9271Gambling and betting activities
SIC 92000Gambling and betting activities

Directors

Secretary NameMr Dennis Read
NationalityBritish
StatusClosed
Appointed26 October 2007(44 years, 3 months after company formation)
Appointment Duration5 years, 10 months (closed 21 August 2013)
RoleCompany Director
Correspondence AddressGreenside House
50 Station Road Wood Green
London
N22 7TP
Director NameMr Anthony David Steele
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2008(45 years, 5 months after company formation)
Appointment Duration4 years, 7 months (closed 21 August 2013)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressGreenside House
50 Station Road
Wood Green
N22 7TP
Director NameMr Neil Cooper
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2010(46 years, 10 months after company formation)
Appointment Duration3 years, 2 months (closed 21 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenside House 50 Station Road
Wood Green
London
N22 7TP
Director NameJohn Michael Brown
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(27 years, 10 months after company formation)
Appointment Duration9 years, 9 months (resigned 21 March 2001)
RoleCompany Director
Correspondence AddressMilford Court Milford Road
South Milford
Leeds
LS25 5AD
Director NameLeonard Ponsonby Cowburn
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(27 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 April 1993)
RoleCompany Director
Correspondence AddressFoxhollows Tranby Lane
Swanland
East Yorkshire
HU14 3NB
Director NameRobert Lambert
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(27 years, 10 months after company formation)
Appointment Duration9 years, 10 months (resigned 12 April 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRed Roof
Tithe Barn Lane, Bardsey
Wetherby
LS17 9DX
Secretary NameMr Kevin Matthew Joseph Christopher Hogan
NationalityBritish
StatusResigned
Appointed29 May 1991(27 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 November 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWillow House
121 Upper Hoyland Road
Hoyland
South Yorkshire
S74 9NL
Director NameMr William Leslie Haygarth
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1994(30 years, 7 months after company formation)
Appointment Duration7 years (resigned 21 March 2001)
RoleCompany Director
Correspondence Address9 Hillside
Burghfield Common
Reading
Berkshire
RG7 3BQ
Director NameMr Stephen Gerard Olive
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1994(30 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 November 1996)
RoleCompany Director
Correspondence Address4 High Park Road
Kew
Richmond
Surrey
TW9 4BH
Secretary NameMr Matthew John Spencer Mott
NationalityBritish
StatusResigned
Appointed01 November 1996(33 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 June 1999)
RoleSecretary
Country of ResidenceEngland
Correspondence Address25 Princess Court
105 Hornsey Lane Highgate
London
N6 5XD
Director NameLiam John McGuigan
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1997(33 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 17 May 2000)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Park Drive
Thorntonhall
Glasgow
G74 5AS
Scotland
Secretary NameNigel Edwin Blythe-Tinker
NationalityBritish
StatusResigned
Appointed30 June 1999(35 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTop Farm
High Street
Toseland
Cambs
PE19 6RX
Director NameThomas Daniel Singer
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2001(37 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 06 November 2006)
RoleCompany Director
Correspondence Address27 Observatory Road
East Sheen
London
SW14 7QB
Director NameMr Shailen Wasani
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2001(37 years, 8 months after company formation)
Appointment Duration6 years (resigned 12 April 2007)
RoleAccountant
Correspondence AddressGreenside House
50 Station Road, Wood Green
London
N22 7TP
Director NameMr Ian John Spearing
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2002(38 years, 12 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 December 2008)
RoleCompany Director
Correspondence AddressGreenside House
50 Station Road, Wood Green
London
N22 7TP
Secretary NameAndrea Louise Macqueen
NationalityBritish
StatusResigned
Appointed31 May 2004(40 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 July 2006)
RoleCompany Director
Correspondence Address10 Eglington Road
Chingford
London
E4 7AN
Secretary NameSarah Anderson
NationalityBritish
StatusResigned
Appointed12 July 2006(42 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 October 2007)
RoleCompany Director
Correspondence AddressGreenside House
50 Station Road, Wood Green
London
N22 7TP
Director NameMr Simon Paul Lane
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2007(43 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 2010)
RoleCompany Director
Correspondence AddressGreenside House
50 Station Road, Wood Green
London
N22 7TP

Location

Registered Address8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

25m at £0.01William Hill Organization LTD
100.00%
Ordinary
1 at £0.01Windsors (Sporting Investments) LTD
0.00%
Ordinary

Accounts

Latest Accounts28 December 2010 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 August 2013Final Gazette dissolved following liquidation (1 page)
21 August 2013Final Gazette dissolved following liquidation (1 page)
21 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
21 May 2013Return of final meeting in a members' voluntary winding up (4 pages)
21 May 2013Return of final meeting in a members' voluntary winding up (4 pages)
28 September 2012Registered office address changed from Greenside House 50 Station Road Wood Green London N22 7TP on 28 September 2012 (2 pages)
28 September 2012Registered office address changed from Greenside House 50 Station Road Wood Green London N22 7TP on 28 September 2012 (2 pages)
27 September 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 September 2012Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-09-12
(1 page)
27 September 2012Declaration of solvency (3 pages)
27 September 2012Appointment of a voluntary liquidator (1 page)
27 September 2012Declaration of solvency (3 pages)
27 September 2012Appointment of a voluntary liquidator (1 page)
20 January 2012Annual return made up to 14 January 2012 with a full list of shareholders
Statement of capital on 2012-01-20
  • GBP 250,500
(5 pages)
20 January 2012Annual return made up to 14 January 2012 with a full list of shareholders
Statement of capital on 2012-01-20
  • GBP 250,500
(5 pages)
30 September 2011Accounts for a dormant company made up to 28 December 2010 (5 pages)
30 September 2011Accounts for a dormant company made up to 28 December 2010 (5 pages)
14 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
14 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
16 June 2010Appointment of Mr Neil Cooper as a director (2 pages)
16 June 2010Appointment of Mr Neil Cooper as a director (2 pages)
20 April 2010Termination of appointment of Simon Lane as a director (1 page)
20 April 2010Termination of appointment of Simon Lane as a director (1 page)
15 April 2010Accounts for a dormant company made up to 29 December 2009 (9 pages)
15 April 2010Accounts for a dormant company made up to 29 December 2009 (9 pages)
29 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
29 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
4 June 2009Accounts made up to 30 December 2008 (5 pages)
4 June 2009Accounts for a dormant company made up to 30 December 2008 (5 pages)
11 February 2009Return made up to 14/01/09; full list of members (4 pages)
11 February 2009Return made up to 14/01/09; full list of members (4 pages)
23 January 2009Appointment terminated director ian spearing (1 page)
23 January 2009Director appointed anthony david steele (1 page)
23 January 2009Director appointed anthony david steele (1 page)
23 January 2009Appointment Terminated Director ian spearing (1 page)
21 August 2008Accounts made up to 1 January 2008 (5 pages)
21 August 2008Accounts for a dormant company made up to 1 January 2008 (5 pages)
21 August 2008Accounts for a dormant company made up to 1 January 2008 (5 pages)
11 February 2008Return made up to 14/01/08; full list of members (3 pages)
11 February 2008Return made up to 14/01/08; full list of members (3 pages)
16 November 2007New secretary appointed (1 page)
16 November 2007New secretary appointed (1 page)
14 November 2007Secretary resigned (1 page)
14 November 2007Secretary resigned (1 page)
12 September 2007Registered office changed on 12/09/07 from: 2 city walk leeds LS11 9AR (1 page)
12 September 2007Registered office changed on 12/09/07 from: 2 city walk leeds LS11 9AR (1 page)
3 July 2007Return made up to 14/01/07; full list of members (5 pages)
3 July 2007Return made up to 14/01/07; full list of members (5 pages)
12 June 2007Accounts for a dormant company made up to 26 December 2006 (5 pages)
12 June 2007Accounts made up to 26 December 2006 (5 pages)
17 May 2007New director appointed (6 pages)
17 May 2007New director appointed (6 pages)
10 May 2007Director resigned (1 page)
10 May 2007Director resigned (1 page)
20 December 2006Director's particulars changed (1 page)
20 December 2006Director's particulars changed (1 page)
19 December 2006Director's particulars changed (1 page)
19 December 2006Secretary's particulars changed (1 page)
19 December 2006Director's particulars changed (1 page)
19 December 2006Secretary's particulars changed (1 page)
10 December 2006Registered office changed on 10/12/06 from: 15 mark lane leeds LS1 8LB (1 page)
10 December 2006Registered office changed on 10/12/06 from: 15 mark lane leeds LS1 8LB (1 page)
5 December 2006Director resigned (1 page)
5 December 2006Director resigned (1 page)
29 September 2006New secretary appointed (1 page)
29 September 2006New secretary appointed (1 page)
28 September 2006Secretary resigned (1 page)
28 September 2006Secretary resigned (1 page)
1 September 2006Accounts for a dormant company made up to 27 December 2005 (5 pages)
1 September 2006Accounts made up to 27 December 2005 (5 pages)
22 February 2006Return made up to 14/01/06; full list of members (6 pages)
22 February 2006Return made up to 14/01/06; full list of members (6 pages)
7 September 2005Accounts made up to 28 December 2004 (5 pages)
7 September 2005Accounts for a dormant company made up to 28 December 2004 (5 pages)
14 February 2005Return made up to 14/01/05; no change of members (5 pages)
14 February 2005Return made up to 14/01/05; no change of members (5 pages)
25 January 2005Director's particulars changed (1 page)
25 January 2005Director's particulars changed (1 page)
28 October 2004Accounts made up to 30 December 2003 (5 pages)
28 October 2004Accounts for a dormant company made up to 30 December 2003 (5 pages)
22 June 2004New secretary appointed (1 page)
22 June 2004New secretary appointed (1 page)
22 June 2004Secretary resigned (1 page)
22 June 2004Secretary resigned (1 page)
12 February 2004Return made up to 14/01/04; full list of members (6 pages)
12 February 2004Return made up to 14/01/04; full list of members (6 pages)
4 June 2003Accounts made up to 31 December 2002 (5 pages)
4 June 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
12 February 2003Return made up to 14/01/03; full list of members (6 pages)
12 February 2003Return made up to 14/01/03; full list of members (6 pages)
27 October 2002Accounts for a dormant company made up to 1 January 2002 (5 pages)
27 October 2002Accounts made up to 1 January 2002 (5 pages)
27 October 2002Accounts for a dormant company made up to 1 January 2002 (5 pages)
1 October 2002Director's particulars changed (1 page)
1 October 2002Director's particulars changed (1 page)
13 August 2002New director appointed (2 pages)
13 August 2002New director appointed (2 pages)
27 February 2002Return made up to 14/01/02; full list of members (6 pages)
27 February 2002Return made up to 14/01/02; full list of members (6 pages)
26 October 2001Accounts made up to 26 December 2000 (5 pages)
26 October 2001Accounts for a dormant company made up to 26 December 2000 (5 pages)
3 May 2001Director resigned (1 page)
3 May 2001Director resigned (1 page)
12 April 2001Director resigned (1 page)
12 April 2001Director resigned (1 page)
12 April 2001New director appointed (2 pages)
12 April 2001New director appointed (2 pages)
11 April 2001Director resigned (1 page)
11 April 2001New director appointed (3 pages)
11 April 2001New director appointed (3 pages)
11 April 2001Director resigned (1 page)
14 February 2001Return made up to 14/01/01; full list of members (5 pages)
14 February 2001Return made up to 14/01/01; full list of members (5 pages)
19 October 2000Accounts for a dormant company made up to 28 December 1999 (5 pages)
19 October 2000Accounts made up to 28 December 1999 (5 pages)
25 September 2000Director's particulars changed (1 page)
25 September 2000Director's particulars changed (1 page)
5 June 2000Director resigned (1 page)
5 June 2000Director resigned (1 page)
14 February 2000Return made up to 14/01/00; no change of members (18 pages)
14 February 2000Return made up to 14/01/00; no change of members (18 pages)
19 January 2000Director's particulars changed (1 page)
19 January 2000Director's particulars changed (1 page)
14 July 1999Accounts made up to 29 December 1998 (5 pages)
14 July 1999Accounts for a dormant company made up to 29 December 1998 (5 pages)
12 July 1999New secretary appointed (2 pages)
12 July 1999New secretary appointed (2 pages)
12 July 1999Secretary resigned (1 page)
12 July 1999Secretary resigned (1 page)
15 February 1999Return made up to 14/01/99; full list of members (16 pages)
15 February 1999Return made up to 14/01/99; full list of members (16 pages)
26 October 1998Accounts made up to 30 December 1997 (5 pages)
26 October 1998Accounts for a dormant company made up to 30 December 1997 (5 pages)
19 June 1998Return made up to 29/05/98; no change of members (10 pages)
19 June 1998Return made up to 29/05/98; no change of members (10 pages)
21 April 1998Director's particulars changed (1 page)
21 April 1998Director's particulars changed (1 page)
14 February 1998Declaration of satisfaction of mortgage/charge (1 page)
14 February 1998Declaration of satisfaction of mortgage/charge (1 page)
14 February 1998Declaration of satisfaction of mortgage/charge (1 page)
14 February 1998Declaration of satisfaction of mortgage/charge (1 page)
14 February 1998Declaration of satisfaction of mortgage/charge (1 page)
14 February 1998Declaration of satisfaction of mortgage/charge (1 page)
14 February 1998Declaration of satisfaction of mortgage/charge (1 page)
14 February 1998Declaration of satisfaction of mortgage/charge (1 page)
14 February 1998Declaration of satisfaction of mortgage/charge (1 page)
14 February 1998Declaration of satisfaction of mortgage/charge (1 page)
14 February 1998Declaration of satisfaction of mortgage/charge (1 page)
14 February 1998Declaration of satisfaction of mortgage/charge (1 page)
14 February 1998Declaration of satisfaction of mortgage/charge (1 page)
14 February 1998Declaration of satisfaction of mortgage/charge (1 page)
14 February 1998Declaration of satisfaction of mortgage/charge (1 page)
14 February 1998Declaration of satisfaction of mortgage/charge (1 page)
14 February 1998Declaration of satisfaction of mortgage/charge (1 page)
14 February 1998Declaration of satisfaction of mortgage/charge (1 page)
14 February 1998Declaration of satisfaction of mortgage/charge (1 page)
14 February 1998Declaration of satisfaction of mortgage/charge (1 page)
1 October 1997Accounts made up to 31 December 1996 (7 pages)
1 October 1997Accounts for a dormant company made up to 31 December 1996 (7 pages)
13 June 1997Location of register of members (1 page)
13 June 1997Location of debenture register (1 page)
13 June 1997Location of debenture register (1 page)
13 June 1997Return made up to 29/05/97; no change of members (7 pages)
13 June 1997Location of register of members (1 page)
13 June 1997Return made up to 29/05/97; no change of members (7 pages)
3 March 1997New director appointed (1 page)
3 March 1997New director appointed (1 page)
2 March 1997Secretary's particulars changed (1 page)
2 March 1997Secretary's particulars changed (1 page)
10 December 1996Director resigned (1 page)
10 December 1996Director resigned (1 page)
19 November 1996New secretary appointed (1 page)
19 November 1996Secretary resigned (1 page)
19 November 1996New secretary appointed (1 page)
19 November 1996Secretary resigned (1 page)
17 October 1996Accounts for a dormant company made up to 26 December 1995 (5 pages)
17 October 1996Accounts made up to 26 December 1995 (5 pages)
7 June 1996Return made up to 29/05/96; full list of members (6 pages)
7 June 1996Return made up to 29/05/96; full list of members (6 pages)
5 March 1996S-div conve 31/01/96 (1 page)
5 March 1996S-div conve 31/01/96 (1 page)
17 February 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(12 pages)
17 February 1996Resolutions
  • WRES13 ‐ Written resolution
(1 page)
17 February 1996Resolutions
  • WRES13 ‐ Written resolution
(1 page)
17 February 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
17 February 1996Resolutions
  • WRES13 ‐ Written resolution
(1 page)
17 February 1996Resolutions
  • WRES13 ‐ Written resolution
(1 page)
17 February 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(12 pages)
17 February 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
17 February 1996Resolutions
  • WRES13 ‐ Written resolution
(1 page)
17 February 1996Resolutions
  • WRES13 ‐ Written resolution
(1 page)
1 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
1 November 1995Accounts for a dormant company made up to 27 December 1994 (12 pages)
1 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 November 1995Accounts made up to 27 December 1994 (12 pages)
5 June 1995Return made up to 29/05/95; no change of members (4 pages)
5 June 1995Return made up to 29/05/95; no change of members (4 pages)
21 September 1983Accounts made up to 27 January 1983 (7 pages)
21 September 1983Accounts made up to 27 January 1983 (7 pages)
26 August 1982Accounts made up to 30 June 1981 (13 pages)
26 August 1982Accounts made up to 30 June 1981 (13 pages)
10 April 1981Accounts made up to 30 June 2079 (21 pages)
10 April 1981Accounts made up to 30 June 1979 (21 pages)
24 October 1979Accounts made up to 31 December 2077 (8 pages)
24 October 1979Accounts made up to 31 December 1977 (8 pages)
14 June 1978Accounts made up to 31 December 2075 (17 pages)
14 June 1978Accounts made up to 31 December 1975 (17 pages)