Company NameBob Harman Performance Limited
Company StatusDissolved
Company Number00773891
CategoryPrivate Limited Company
Incorporation Date12 September 1963(60 years, 8 months ago)
Dissolution Date19 December 2017 (6 years, 4 months ago)
Previous NameRoybak Engines Limited

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr John Harman
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityBritish
StatusClosed
Appointed24 December 1991(28 years, 3 months after company formation)
Appointment Duration26 years (closed 19 December 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address4 Bentley Lodge
182 High Road
Bushey Heath
Hertfordshire
WD23 1NS
Director NameMr Robert John Harman
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed24 December 1991(28 years, 3 months after company formation)
Appointment Duration26 years (closed 19 December 2017)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address17 Coldharbour Lane
Bushey
Hertfordshire
WD23 4NP
Director NameMr Clifford Narroway
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed24 December 1991(28 years, 3 months after company formation)
Appointment Duration26 years (closed 19 December 2017)
RoleEngineer
Correspondence Address26 Fern Way
Watford
Hertfordshire
WD25 0HG
Secretary NameMr John Harman
NationalityBritish
StatusClosed
Appointed24 December 1991(28 years, 3 months after company formation)
Appointment Duration26 years (closed 19 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Bentley Lodge
182 High Road
Bushey Heath
Hertfordshire
WD23 1NS

Contact

Websitebobharman.com

Location

Registered AddressBatchworth House
Batchworth Place Church Street
Rickmansworth
Hertfordshire
WD3 1JE
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London

Shareholders

380 at £1Bhp Property Investments LTD
76.00%
Ordinary A
120 at £1Bhp Property Investments LTD
24.00%
Ordinary B

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

7 November 1988Delivered on: 21 November 1988
Satisfied on: 26 August 2009
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 property k/a 101-107 (odd numbers) sutton road, watford, hertfordshire and buildings and fixtures thereon. & the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

19 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 April 2016Voluntary strike-off action has been suspended (1 page)
28 April 2016Voluntary strike-off action has been suspended (1 page)
15 March 2016First Gazette notice for voluntary strike-off (1 page)
15 March 2016First Gazette notice for voluntary strike-off (1 page)
3 March 2016Application to strike the company off the register (3 pages)
3 March 2016Application to strike the company off the register (3 pages)
20 January 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
20 January 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
19 March 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
19 March 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
20 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 500
(7 pages)
20 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 500
(7 pages)
3 February 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 500
(7 pages)
3 February 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 500
(7 pages)
17 January 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
17 January 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
25 January 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
25 January 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
21 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (7 pages)
21 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (7 pages)
18 January 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
18 January 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
13 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (7 pages)
13 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (7 pages)
28 January 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
28 January 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
19 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (7 pages)
19 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (7 pages)
11 January 2011Director's details changed for Mr Robert John Harman on 25 December 2009 (2 pages)
11 January 2011Secretary's details changed for Mr John Harman on 25 December 2009 (2 pages)
11 January 2011Director's details changed for Mr Clifford Narroway on 25 December 2009 (2 pages)
11 January 2011Director's details changed for Mr John Harman on 25 December 2009 (2 pages)
11 January 2011Director's details changed for Mr Clifford Narroway on 25 December 2009 (2 pages)
11 January 2011Secretary's details changed for Mr John Harman on 25 December 2009 (2 pages)
11 January 2011Director's details changed for Mr John Harman on 25 December 2009 (2 pages)
11 January 2011Director's details changed for Mr Robert John Harman on 25 December 2009 (2 pages)
18 March 2010Annual return made up to 24 December 2009 with a full list of shareholders (6 pages)
18 March 2010Annual return made up to 24 December 2009 with a full list of shareholders (6 pages)
28 January 2010Total exemption small company accounts made up to 30 September 2009 (9 pages)
28 January 2010Total exemption small company accounts made up to 30 September 2009 (9 pages)
29 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
29 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
9 February 2009Return made up to 24/12/08; full list of members (4 pages)
9 February 2009Return made up to 24/12/08; full list of members (4 pages)
8 January 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
8 January 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
21 January 2008Return made up to 24/12/07; full list of members (3 pages)
21 January 2008Return made up to 24/12/07; full list of members (3 pages)
8 January 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
8 January 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
16 January 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
16 January 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
11 January 2007Return made up to 24/12/06; full list of members
  • 363(287) ‐ Registered office changed on 11/01/07
(7 pages)
11 January 2007Registered office changed on 11/01/07 from: batchworth house batchworth place church street rickmansworth herts WD3 1JE (1 page)
11 January 2007Registered office changed on 11/01/07 from: batchworth house batchworth place church street rickmansworth herts WD3 1JE (1 page)
11 January 2007Return made up to 24/12/06; full list of members
  • 363(287) ‐ Registered office changed on 11/01/07
(7 pages)
12 January 2006Return made up to 24/12/05; full list of members (7 pages)
12 January 2006Return made up to 24/12/05; full list of members (7 pages)
11 January 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
11 January 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
10 January 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
10 January 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
7 January 2005Return made up to 24/12/04; full list of members (7 pages)
7 January 2005Return made up to 24/12/04; full list of members (7 pages)
10 May 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
10 May 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
5 January 2004Return made up to 24/12/03; full list of members (7 pages)
5 January 2004Return made up to 24/12/03; full list of members (7 pages)
24 December 2002Total exemption full accounts made up to 30 September 2002 (10 pages)
24 December 2002Total exemption full accounts made up to 30 September 2002 (10 pages)
18 December 2002Return made up to 24/12/02; full list of members (7 pages)
18 December 2002Return made up to 24/12/02; full list of members (7 pages)
7 January 2002Return made up to 24/12/01; full list of members (7 pages)
7 January 2002Return made up to 24/12/01; full list of members (7 pages)
19 December 2001Total exemption full accounts made up to 30 September 2001 (11 pages)
19 December 2001Total exemption full accounts made up to 30 September 2001 (11 pages)
8 January 2001Return made up to 24/12/00; full list of members (7 pages)
8 January 2001Return made up to 24/12/00; full list of members (7 pages)
14 December 2000Full accounts made up to 30 September 2000 (12 pages)
14 December 2000Full accounts made up to 30 September 2000 (12 pages)
31 January 2000Full accounts made up to 30 September 1999 (11 pages)
31 January 2000Full accounts made up to 30 September 1999 (11 pages)
20 December 1999Return made up to 24/12/99; full list of members (7 pages)
20 December 1999Return made up to 24/12/99; full list of members (7 pages)
11 January 1999Return made up to 24/12/98; full list of members (6 pages)
11 January 1999Return made up to 24/12/98; full list of members (6 pages)
12 March 1998Memorandum and Articles of Association (9 pages)
12 March 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
12 March 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
12 March 1998Memorandum and Articles of Association (9 pages)
6 January 1998Full accounts made up to 30 September 1997 (11 pages)
6 January 1998Full accounts made up to 30 September 1997 (11 pages)
17 December 1997Return made up to 24/12/97; full list of members (6 pages)
17 December 1997Return made up to 24/12/97; full list of members (6 pages)
8 January 1997Full accounts made up to 30 September 1996 (12 pages)
8 January 1997Full accounts made up to 30 September 1996 (12 pages)
20 December 1996Return made up to 24/12/96; no change of members (4 pages)
20 December 1996Return made up to 24/12/96; no change of members (4 pages)
8 January 1996Full accounts made up to 30 September 1995 (12 pages)
8 January 1996Full accounts made up to 30 September 1995 (12 pages)
18 December 1995Return made up to 24/12/95; no change of members (4 pages)
18 December 1995Return made up to 24/12/95; no change of members (4 pages)