Company NameHarcourt Automatic Productions (Precisionengineering) Limited
Company StatusDissolved
Company Number00885074
CategoryPrivate Limited Company
Incorporation Date8 August 1966(57 years, 9 months ago)
Dissolution Date29 September 2017 (6 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2862Manufacture of tools
SIC 25730Manufacture of tools

Directors

Director NameMr Garfield Lawrence
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2011(44 years, 8 months after company formation)
Appointment Duration6 years, 6 months (closed 29 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Upland Road
Bexleyheath
Kent
DA7 4NR
Director NameMr Cliff Stanley Berry
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2011(44 years, 8 months after company formation)
Appointment Duration6 years, 6 months (closed 29 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Rowans 38 Joys Bank
Holbeach St Johns
Spalding
Lincolnshire
PE12 8SD
Secretary NameClifford Berry
NationalityBritish
StatusClosed
Appointed31 March 2011(44 years, 8 months after company formation)
Appointment Duration6 years, 6 months (closed 29 September 2017)
RoleCompany Director
Correspondence AddressThe Rowans 38 Joys Bank
Holbeach St Johns
Spalding
Lincolnshire
PE12 8SD
Director NameDerick Henry Bonner
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(24 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 16 January 1995)
RoleEngineer
Correspondence Address58 Blithdale Road
Abbey Wood
London
SE2 9HJ
Director NameJames MacDonald Obrien
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(24 years, 11 months after company formation)
Appointment Duration19 years, 8 months (resigned 31 March 2011)
RoleEngineer
Correspondence Address24 Arcadian Avenue
Bexley
Kent
DA5 1JW
Director NameMrs Violet Emily Obrien
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(24 years, 11 months after company formation)
Appointment Duration16 years (resigned 30 July 2007)
RoleCompany Director
Correspondence Address24 Arcadian Avenue
Bexley
Kent
DA5 1JW
Secretary NameMrs Violet Emily Obrien
NationalityBritish
StatusResigned
Appointed11 July 1991(24 years, 11 months after company formation)
Appointment Duration14 years, 10 months (resigned 01 June 2006)
RoleCompany Director
Correspondence Address24 Arcadian Avenue
Bexley
Kent
DA5 1JW
Secretary NameJames MacDonald O'Brien
NationalityBritish
StatusResigned
Appointed01 June 2006(39 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 March 2011)
RoleEngineer
Correspondence Address24 Arcadian Avenue
Bexley
Bexleyheath
Kent
DA5 1JW
Director NameMichael George Bonner
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2007(41 years after company formation)
Appointment Duration2 years, 11 months (resigned 03 July 2010)
RoleEngineer
Correspondence Address21 Woodward Terrace
Horns Cross
Greenhithe
Kent
DA9 9DD

Contact

Websitecandscontrolsltd.com

Location

Registered Address21 Highfield Road
Dartford
Kent
DA1 2JS
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1.6k at £1C&s Controls LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£57,088
Cash£26,057
Current Liabilities£86,822

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

29 September 2017Final Gazette dissolved following liquidation (1 page)
29 June 2017Return of final meeting in a creditors' voluntary winding up (12 pages)
29 June 2017Liquidators' statement of receipts and payments to 23 May 2017 (12 pages)
4 January 2017Registered office address changed from Leigh House 7 Station Approach Bexleyheath Kent DA7 4QP to 21 Highfield Road Dartford Kent DA1 2JS on 4 January 2017 (2 pages)
3 November 2016Appointment of a voluntary liquidator (1 page)
3 November 2016Court order insolvency:C.O. To remove/replace liquidator (8 pages)
12 April 2016Notice to Registrar of Companies of Notice of disclaimer (2 pages)
12 April 2016Notice to Registrar of Companies of Notice of disclaimer (2 pages)
12 April 2016Notice to Registrar of Companies of Notice of disclaimer (2 pages)
22 March 2016Appointment of a voluntary liquidator (1 page)
22 March 2016Statement of affairs with form 4.19 (6 pages)
29 February 2016Registered office address changed from 22 Upland Road Bexleyheath Kent DA7 4NR to Leigh House 7 Station Approach Bexleyheath Kent DA7 4QP on 29 February 2016 (2 pages)
31 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
24 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1,600
(5 pages)
24 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1,600
(5 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
8 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1,600
(5 pages)
8 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1,600
(5 pages)
15 August 2013Annual return made up to 1 July 2013 with a full list of shareholders (5 pages)
15 August 2013Annual return made up to 1 July 2013 with a full list of shareholders (5 pages)
3 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
17 September 2012Amended accounts made up to 31 December 2011 (4 pages)
13 September 2012Second filing of AR01 previously delivered to Companies House made up to 1 July 2012 (17 pages)
13 September 2012Second filing of AR01 previously delivered to Companies House made up to 1 July 2011 (17 pages)
13 September 2012Second filing of AR01 previously delivered to Companies House made up to 1 July 2012 (17 pages)
13 September 2012Second filing of AR01 previously delivered to Companies House made up to 1 July 2011 (17 pages)
30 July 2012Annual return made up to 1 July 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 13/09/2012
(6 pages)
30 July 2012Annual return made up to 1 July 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 13/09/2012
(6 pages)
27 June 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
26 August 2011Annual return made up to 1 July 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 13/09/2012
(7 pages)
26 August 2011Annual return made up to 1 July 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 13/09/2012
(7 pages)
26 August 2011Secretary's details changed for Clifford Berry on 30 June 2011 (2 pages)
26 August 2011Director's details changed for Cliff Berry on 30 June 2011 (2 pages)
2 June 2011Termination of appointment of Michael Bonner as a director (2 pages)
1 June 2011Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page)
31 May 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
21 April 2011Termination of appointment of James Obrien as a director (2 pages)
21 April 2011Appointment of Clifford Berry as a secretary (3 pages)
21 April 2011Appointment of Clifford Berry as a director (3 pages)
21 April 2011Registered office address changed from 24 Arcadian Avenue Bexley Kent DA5 1JW on 21 April 2011 (2 pages)
21 April 2011Termination of appointment of James O'brien as a secretary (2 pages)
21 April 2011Appointment of Garfield Lawrence as a director (3 pages)
1 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
1 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
15 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
3 July 2009Return made up to 01/07/09; full list of members (3 pages)
14 May 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
24 July 2008Return made up to 01/07/08; full list of members (3 pages)
14 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
4 September 2007New director appointed (2 pages)
15 August 2007Director resigned (1 page)
15 August 2007Return made up to 01/07/07; full list of members (3 pages)
22 December 2006Total exemption small company accounts made up to 30 September 2006 (6 pages)
24 July 2006Return made up to 01/07/06; full list of members (3 pages)
16 June 2006New secretary appointed (2 pages)
16 June 2006Secretary resigned (1 page)
16 June 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
17 August 2005Return made up to 01/07/05; full list of members (3 pages)
13 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
16 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
13 July 2004Return made up to 01/07/04; full list of members (7 pages)
1 August 2003Return made up to 01/07/03; full list of members (7 pages)
3 May 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
1 August 2002Return made up to 01/07/02; full list of members (7 pages)
14 May 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
31 July 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
10 July 2001Return made up to 01/07/01; full list of members (6 pages)
8 August 2000Return made up to 01/07/00; full list of members (6 pages)
28 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
2 July 1999Return made up to 01/07/99; no change of members (4 pages)
27 May 1999Accounts for a small company made up to 30 September 1998 (6 pages)
9 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
6 July 1998Return made up to 01/07/98; no change of members (4 pages)
29 July 1997Return made up to 01/07/97; full list of members (5 pages)
25 February 1997Accounts for a small company made up to 30 September 1996 (6 pages)
29 July 1996Full accounts made up to 30 September 1995 (6 pages)
7 July 1996Return made up to 01/07/96; no change of members (4 pages)
24 May 1995Accounts for a small company made up to 30 September 1994 (6 pages)
2 May 1995Director resigned (2 pages)
11 August 1983Accounts made up to 30 September 1982 (8 pages)
16 November 1982Accounts made up to 30 September 1981 (6 pages)
8 August 1966Incorporation (12 pages)