Company NameHarbay Pp Ltd.
Company StatusDissolved
Company Number01306748
CategoryPrivate Limited Company
Incorporation Date4 April 1977(47 years ago)
Dissolution Date26 September 2017 (6 years, 6 months ago)
Previous NameHarris Performance Products Limited

Business Activity

Section CManufacturing
SIC 3541Manufacture of motorcycles
SIC 30910Manufacture of motorcycles

Directors

Director NameMr Stephen Ralph Bayford
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed04 February 1991(13 years, 10 months after company formation)
Appointment Duration26 years, 8 months (closed 26 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Wood Street
Barnet
Hertfordshire
EN5 4BE
Director NameMr Lester Paul Harris
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed04 February 1991(13 years, 10 months after company formation)
Appointment Duration26 years, 8 months (closed 26 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Wood Street
Barnet
Hertfordshire
EN5 4BE
Director NameMr Stephen John Harris
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed04 February 1991(13 years, 10 months after company formation)
Appointment Duration26 years, 8 months (closed 26 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Wood Street
Barnet
Hertfordshire
EN5 4BE
Secretary NameMr Stephen Ralph Bayford
NationalityBritish
StatusClosed
Appointed04 February 1991(13 years, 10 months after company formation)
Appointment Duration26 years, 8 months (closed 26 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4a And B, Fountain Drive
Meadlane
Hertford
SG13 7UB

Contact

Websiteharris-performance.com
Telephone01992 532500
Telephone regionLea Valley

Location

Registered Address33 Wood Street
Barnet
Hertfordshire
EN5 4BE
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardUnderhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

250 at £1Harris Performance Products Holdings LTD
33.33%
Ordinary A
250 at £1Harris Performance Products Holdings LTD
33.33%
Ordinary B
250 at £1Harris Performance Products Holdings LTD
33.33%
Ordinary C

Financials

Year2014
Turnover£1,337,953
Gross Profit£317,204
Net Worth£7,503
Cash£805,035
Current Liabilities£901,497

Accounts

Latest Accounts31 August 2015 (8 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Charges

21 April 2005Delivered on: 23 April 2005
Satisfied on: 9 April 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7 meas business centre, meas lane, hertford, herts. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
25 November 1986Delivered on: 2 December 1986
Satisfied on: 20 March 2015
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.
Fully Satisfied
18 November 1977Delivered on: 7 December 1977
Satisfied on: 20 March 2015
Persons entitled: National Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property known as unit 6 marshgate estate hertford. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

26 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2017First Gazette notice for voluntary strike-off (1 page)
4 July 2017Application to strike the company off the register (3 pages)
7 April 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
25 April 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 750
(7 pages)
19 January 2016Total exemption full accounts made up to 31 August 2015 (14 pages)
7 January 2016Previous accounting period extended from 30 April 2015 to 31 August 2015 (1 page)
15 June 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 750
(5 pages)
15 June 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 750
(5 pages)
23 May 2015Change of name notice (2 pages)
23 May 2015Company name changed harris performance products LIMITED\certificate issued on 23/05/15
  • RES15 ‐ Change company name resolution on 2015-05-11
(3 pages)
9 April 2015Satisfaction of charge 3 in full (2 pages)
20 March 2015All of the property or undertaking has been released from charge 3 (2 pages)
20 March 2015Satisfaction of charge 2 in full (1 page)
20 March 2015Satisfaction of charge 1 in full (1 page)
29 January 2015Total exemption full accounts made up to 30 April 2014 (12 pages)
23 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 750
(5 pages)
23 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 750
(5 pages)
27 January 2014Total exemption full accounts made up to 30 April 2013 (14 pages)
15 October 2013Director's details changed for Mr Stephen Ralph Bayford on 10 October 2013 (2 pages)
15 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
15 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
21 January 2013Total exemption full accounts made up to 30 April 2012 (16 pages)
3 May 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
3 May 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
2 January 2012Full accounts made up to 30 April 2011 (18 pages)
9 May 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
6 May 2011Secretary's details changed for Mr Stephen Ralph Bayford on 4 March 2011 (1 page)
6 May 2011Director's details changed for Mr Stephen John Harris on 4 March 2011 (2 pages)
6 May 2011Director's details changed for Mr Stephen Ralph Bayford on 4 March 2011 (2 pages)
6 May 2011Registered office address changed from Unit 4a and B, Fountain Drive Meadlane Hertford SG13 7UB on 6 May 2011 (1 page)
6 May 2011Director's details changed for Mr Stephen John Harris on 4 March 2011 (2 pages)
6 May 2011Secretary's details changed for Mr Stephen Ralph Bayford on 4 March 2011 (1 page)
6 May 2011Director's details changed for Mr Lester Paul Harris on 4 March 2011 (2 pages)
6 May 2011Registered office address changed from Unit 4a and B, Fountain Drive Meadlane Hertford SG13 7UB on 6 May 2011 (1 page)
6 May 2011Director's details changed for Mr Stephen Ralph Bayford on 4 March 2011 (2 pages)
6 May 2011Director's details changed for Mr Lester Paul Harris on 4 March 2011 (2 pages)
19 January 2011Full accounts made up to 30 April 2010 (18 pages)
26 March 2010Director's details changed for Lester Paul Harris on 4 March 2010 (2 pages)
26 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (6 pages)
26 March 2010Director's details changed for Stephen John Harris on 4 March 2010 (2 pages)
26 March 2010Director's details changed for Stephen John Harris on 4 March 2010 (2 pages)
26 March 2010Director's details changed for Lester Paul Harris on 4 March 2010 (2 pages)
26 March 2010Director's details changed for Stephen Ralph Bayford on 4 March 2010 (2 pages)
26 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (6 pages)
26 March 2010Director's details changed for Stephen Ralph Bayford on 4 March 2010 (2 pages)
19 January 2010Full accounts made up to 30 April 2009 (18 pages)
1 April 2009Return made up to 05/03/09; full list of members (4 pages)
10 March 2009Full accounts made up to 30 April 2008 (17 pages)
22 April 2008Return made up to 05/03/08; full list of members (4 pages)
12 March 2008Full accounts made up to 30 April 2007 (17 pages)
20 November 2007Director's particulars changed (1 page)
1 May 2007Return made up to 02/02/07; full list of members (4 pages)
1 February 2007Full accounts made up to 30 April 2006 (16 pages)
1 November 2006Registered office changed on 01/11/06 from: 6 marshgate drive hertford herts SG13 7JY (1 page)
16 February 2006Return made up to 02/02/06; full list of members (4 pages)
13 December 2005Full accounts made up to 30 April 2005 (16 pages)
23 April 2005Particulars of mortgage/charge (3 pages)
24 March 2005Return made up to 02/02/05; full list of members (8 pages)
3 February 2005Full accounts made up to 30 April 2004 (16 pages)
8 April 2004Return made up to 02/02/04; full list of members (6 pages)
3 March 2004Full accounts made up to 30 April 2003 (19 pages)
18 March 2003Amended full accounts made up to 30 April 2002 (15 pages)
5 March 2003Full accounts made up to 30 April 2002 (15 pages)
10 February 2003Return made up to 02/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
27 February 2002Return made up to 02/02/02; full list of members (8 pages)
8 January 2002Accounts for a small company made up to 30 April 2001 (6 pages)
12 February 2001Return made up to 02/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 November 2000Accounts for a medium company made up to 30 April 2000 (18 pages)
24 February 2000Accounts for a medium company made up to 30 April 1999 (18 pages)
7 February 2000Return made up to 02/02/00; full list of members (8 pages)
3 June 1999Accounts for a medium company made up to 31 July 1998 (18 pages)
4 March 1999Return made up to 02/02/99; full list of members (5 pages)
28 September 1998Accounting reference date shortened from 31/07/99 to 30/04/99 (1 page)
6 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 July 1998Accounts for a small company made up to 31 July 1997 (5 pages)
25 March 1998Return made up to 02/02/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 June 1997Accounts for a small company made up to 31 July 1996 (8 pages)
18 February 1997Return made up to 02/02/97; no change of members (6 pages)
1 June 1996Accounts for a small company made up to 31 July 1995 (8 pages)
14 February 1996Return made up to 02/02/96; no change of members (4 pages)
17 March 1995Accounts for a small company made up to 31 July 1994 (6 pages)
22 May 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 December 1986Particulars of mortgage/charge (3 pages)
17 January 1985Accounts made up to 31 July 1984 (6 pages)
21 April 1984Accounts made up to 31 July 1983 (5 pages)
4 December 1982Accounts made up to 31 July 1982 (9 pages)
4 April 1977Incorporation (12 pages)