Company NameHarbruc Engineering Co.Limited
DirectorAlan Piolet
Company StatusLiquidation
Company Number00799439
CategoryPrivate Limited Company
Incorporation Date3 April 1964(60 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameAlan Piolet
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1991(27 years, 8 months after company formation)
Appointment Duration32 years, 5 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Wellfield
Deaks Lane Ansty
Haywards Heath
West Sussex
RH17 5AW
Secretary NameEli Johanne Piolet
NationalityBritish
StatusCurrent
Appointed12 July 1994(30 years, 3 months after company formation)
Appointment Duration29 years, 9 months
RoleCompany Director
Correspondence AddressThe Wellfield
Deakes Lane
Ansty
Sussex
RH17 5AW
Director NameJessie Violet Piolet
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(27 years, 8 months after company formation)
Appointment Duration17 years, 6 months (resigned 01 June 2009)
RoleHousewife
Correspondence AddressThe Limes 19 Manor Drive
Cuckfield
Haywards Heath
West Sussex
RH17 5BT
Secretary NameBeryl Eileen Sinclair
NationalityBritish
StatusResigned
Appointed30 November 1991(27 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 12 July 1994)
RoleCompany Director
Correspondence AddressTrevellyan Park Road
Forest Row
East Sussex
RH18 5BX

Contact

Websiteharbruc.com
Email address[email protected]
Telephone01342 315775
Telephone regionEast Grinstead

Location

Registered AddressBaltic House 4-5 Baltic Street East
London
EC1Y 0UJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

15k at £1Alan Richard Piolet
100.00%
Ordinary

Financials

Year2014
Net Worth£131,237
Cash£105,121
Current Liabilities£79,596

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Next Accounts Due31 December 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Returns

Next Return Due14 December 2016 (overdue)

Charges

22 November 2000Delivered on: 30 November 2000
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.
Outstanding
24 June 1985Delivered on: 2 July 1985
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: Unit 11 charlswood road east grinstead sussex t/n sx 62432 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
12 May 1972Delivered on: 23 May 1972
Persons entitled: National Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due etc.
Particulars: Factory 11, east grinstead industrial estate, charlwoods rd, east grinstead, sussex.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
6 July 1970Delivered on: 14 July 1970
Persons entitled: National Westminster Bank LTD

Classification: Legal charge
Secured details: All monies due etc.
Particulars: Factory unit 8C, 8D charlwood road, east grinstead, sussex floating charge over all moveable plant & equipment at present or future (see doc 22 for details).
Outstanding

Filing History

16 December 2016Registered office address changed from Baltic House 4-5 Baltic Street East London EC1Y 0UJ to Baltic House 4-5 Baltic Street East London EC1Y 0UJ on 16 December 2016 (2 pages)
13 December 2016Appointment of a voluntary liquidator (1 page)
13 December 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-29
(2 pages)
13 December 2016Statement of affairs with form 4.19 (9 pages)
24 November 2016Registered office address changed from The Old Wheel House 31-37 Church Street Reigate Surrey RH2 0AD to Baltic House 4-5 Baltic Street East London EC1Y 0UJ on 24 November 2016 (2 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 15,000
(4 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 15,000
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 December 2013Registered office address changed from Harbruc Charlwoods Road East Grinstead Sussex RH19 2HU on 2 December 2013 (1 page)
2 December 2013Registered office address changed from Harbruc Charlwoods Road East Grinstead Sussex RH19 2HU on 2 December 2013 (1 page)
2 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 15,000
(4 pages)
10 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
7 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
9 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
5 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
15 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
17 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
10 December 2009Director's details changed for Alan Piolet on 30 November 2009 (2 pages)
10 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
23 June 2009Appointment terminated director jessie piolet (1 page)
2 December 2008Return made up to 30/11/08; full list of members (4 pages)
5 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
31 December 2007Return made up to 30/11/07; full list of members (3 pages)
4 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
5 December 2006Return made up to 30/11/06; full list of members (3 pages)
7 December 2005Return made up to 30/11/05; full list of members (3 pages)
30 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
22 April 2005Return made up to 30/11/04; full list of members (7 pages)
14 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
3 March 2004Total exemption small company accounts made up to 31 March 2003 (9 pages)
19 January 2004Return made up to 30/11/03; full list of members (7 pages)
31 December 2002Return made up to 30/11/02; full list of members
  • 363(287) ‐ Registered office changed on 31/12/02
(7 pages)
4 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
27 December 2001Return made up to 30/11/01; full list of members (6 pages)
6 August 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
30 January 2001Return made up to 30/11/00; full list of members (6 pages)
30 November 2000Particulars of mortgage/charge (3 pages)
27 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
4 January 2000Return made up to 30/11/99; full list of members (6 pages)
13 July 1999Accounts for a small company made up to 31 March 1999 (7 pages)
29 December 1998Return made up to 30/11/98; full list of members (5 pages)
3 September 1998Accounts for a small company made up to 31 March 1998 (7 pages)
17 December 1997Return made up to 30/11/97; no change of members (4 pages)
11 December 1997Full accounts made up to 31 March 1997 (16 pages)
23 January 1997Return made up to 30/11/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
5 July 1996Accounts for a small company made up to 31 March 1996 (8 pages)
14 December 1995Return made up to 30/11/95; full list of members (6 pages)
9 August 1995Accounts for a small company made up to 31 March 1995 (8 pages)
8 December 1994Return made up to 30/11/94; full list of members (5 pages)
17 December 1993Return made up to 30/11/93; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
4 December 1992Return made up to 30/11/92; full list of members (5 pages)
13 December 1991Return made up to 30/11/91; full list of members (6 pages)
9 November 1990Return made up to 13/09/90; full list of members (4 pages)
21 December 1989Director resigned (2 pages)
21 December 1989Return made up to 30/11/89; full list of members (4 pages)
7 July 1988Return made up to 20/10/87; full list of members (4 pages)
16 July 1987Return made up to 07/11/86; full list of members (4 pages)
12 June 1986Return made up to 06/11/85; full list of members (4 pages)