Company NameHarrison And Turner Limited
Company StatusDissolved
Company Number01892882
CategoryPrivate Limited Company
Incorporation Date6 March 1985(39 years, 2 months ago)
Dissolution Date14 August 2014 (9 years, 8 months ago)
Previous NameHarrison Crook Properties Limited

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMr Hassan Abelehkoob
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2005(20 years, 7 months after company formation)
Appointment Duration8 years, 9 months (closed 14 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Cadogan Park
Malone Road
Belfast
County Antrim
BT9 6HG
Northern Ireland
Director NameMrs Catherine Elaine Lee
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2005(20 years, 7 months after company formation)
Appointment Duration8 years, 9 months (closed 14 August 2014)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address11 Deramore Drive
Belfast
County Antrim
BT9 5JQ
Northern Ireland
Director NameBernadette Marie Simpson
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2005(20 years, 7 months after company formation)
Appointment Duration8 years, 9 months (closed 14 August 2014)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address128 Carickmannon Road
Ballygowan
Newtownards
BT23 6JW
Northern Ireland
Secretary NameBernadette Marie Simpson
NationalityBritish
StatusClosed
Appointed22 October 2005(20 years, 7 months after company formation)
Appointment Duration8 years, 9 months (closed 14 August 2014)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address128 Carickmannon Road
Ballygowan
Newtownards
BT23 6JW
Northern Ireland
Director NameJohn Anthony Carter
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1992(7 years, 5 months after company formation)
Appointment Duration1 year (resigned 04 August 1993)
RoleCompany Director
Correspondence AddressGibside Cottage
1 Southside
Stamfordham
Northumberland
Director NameEric Mitchell Harrison
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1992(7 years, 5 months after company formation)
Appointment Duration13 years, 2 months (resigned 21 October 2005)
RoleCompany Director
Correspondence Address27 Montagu Avenue
Gosforth
Newcastle Upon Tyne
NE3 4HY
Secretary NameEric Mitchell Harrison
NationalityBritish
StatusResigned
Appointed04 August 1992(7 years, 5 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 01 November 1992)
RoleCompany Director
Correspondence Address6 Exelby Close
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 5LG
Secretary NameLisa Caroline Harrison
NationalityBritish
StatusResigned
Appointed01 November 1992(7 years, 8 months after company formation)
Appointment Duration9 years, 3 months (resigned 07 February 2002)
RoleCompany Director
Correspondence Address27 Montagu Avenue
Gosforth
Newcastle Upon Tyne
NE3 4HY
Director NameLisa Caroline Harrison
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1993(7 years, 10 months after company formation)
Appointment Duration9 years (resigned 07 February 2002)
RoleCompany Director
Correspondence Address27 Montagu Avenue
Gosforth
Newcastle Upon Tyne
NE3 4HY
Director NameMr Robert Leslie White
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2001(16 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 21 October 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Lonsdale Gardens
Howdon
Wallsend
Tyne & Wear
NE28 0HN
Secretary NameMr Robert Leslie White
NationalityBritish
StatusResigned
Appointed07 February 2002(16 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 21 October 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Lonsdale Gardens
Howdon
Wallsend
Tyne & Wear
NE28 0HN
Secretary NameMrs Catherine Elaine Lee
NationalityBritish
StatusResigned
Appointed21 October 2005(20 years, 7 months after company formation)
Appointment Duration1 day (resigned 22 October 2005)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address11 Deramore Drive
Belfast
County Antrim
BT9 5JQ
Northern Ireland

Location

Registered Address52 Brook Street
London
W1K 5DS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

200.5k at £1Windmill (Uk) LTD
57.57%
Ordinary
20k at £1Windmill (Uk) LTD
5.74%
Ordinary B
127k at £1Windmill (Uk) LTD
36.46%
Ordinary A
80k at £0.01Windmill (Uk) LTD
0.23%
Preference C

Financials

Year2014
Net Worth-£1,315,849
Cash£6,057
Current Liabilities£930,935

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 August 2014Final Gazette dissolved following liquidation (1 page)
14 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
14 May 2014Notice of move from Administration to Dissolution (22 pages)
17 December 2013Administrator's progress report to 9 November 2013 (19 pages)
17 December 2013Administrator's progress report to 9 November 2013 (19 pages)
26 July 2013Notice of deemed approval of proposals (1 page)
10 July 2013Statement of administrator's proposal (38 pages)
10 July 2013Statement of affairs with form 2.14B (8 pages)
23 May 2013Registered office address changed from C/O Metcalfe Copeman & Pettefar 23 Priestgate Peterborough Cambridgeshire PE1 1JL England on 23 May 2013 (2 pages)
21 May 2013Appointment of an administrator (1 page)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
9 August 2012Annual return made up to 4 August 2012 with a full list of shareholders
Statement of capital on 2012-08-09
  • GBP 348,300
(7 pages)
9 August 2012Annual return made up to 4 August 2012 with a full list of shareholders
Statement of capital on 2012-08-09
  • GBP 348,300
(7 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (9 pages)
12 September 2011Registered office address changed from Burgerking 24-34 Northumberland Street Newcastle upon Tyne NE1 7DE on 12 September 2011 (1 page)
12 September 2011Annual return made up to 4 August 2011 with a full list of shareholders (7 pages)
12 September 2011Annual return made up to 4 August 2011 with a full list of shareholders (7 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (10 pages)
12 October 2010Annual return made up to 4 August 2010 with a full list of shareholders (7 pages)
12 October 2010Annual return made up to 4 August 2010 with a full list of shareholders (7 pages)
12 October 2010Director's details changed for Bernadette Marie Simpson on 4 August 2010 (2 pages)
12 October 2010Director's details changed for Bernadette Marie Simpson on 4 August 2010 (2 pages)
1 April 2010Particulars of a mortgage or charge / charge no: 9 (6 pages)
1 April 2010Particulars of a mortgage or charge / charge no: 8 (8 pages)
12 March 2010Total exemption small company accounts made up to 31 March 2009 (10 pages)
20 August 2009Return made up to 04/08/09; full list of members (5 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (10 pages)
14 August 2008Return made up to 04/08/08; full list of members (6 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (10 pages)
8 September 2007Return made up to 04/08/07; change of members (7 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (10 pages)
31 August 2006Return made up to 04/08/06; full list of members (7 pages)
8 June 2006Declaration of satisfaction of mortgage/charge (1 page)
8 June 2006Declaration of satisfaction of mortgage/charge (1 page)
8 June 2006Declaration of satisfaction of mortgage/charge (1 page)
14 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
21 November 2005Director resigned (1 page)
21 November 2005Secretary resigned (1 page)
21 November 2005New secretary appointed;new director appointed (2 pages)
21 November 2005Secretary resigned (1 page)
21 November 2005New secretary appointed;new director appointed (2 pages)
21 November 2005Director resigned (1 page)
21 November 2005New director appointed (2 pages)
28 October 2005Return made up to 04/08/05; no change of members (7 pages)
26 October 2005Full accounts made up to 31 March 2005 (19 pages)
7 January 2005Full accounts made up to 31 March 2004 (20 pages)
7 October 2004Return made up to 04/08/04; full list of members (7 pages)
2 February 2004Full accounts made up to 31 March 2003 (21 pages)
18 November 2003Return made up to 04/08/03; full list of members (5 pages)
30 December 2002Full accounts made up to 31 March 2002 (19 pages)
28 August 2002Return made up to 04/08/02; full list of members (7 pages)
13 August 2002£ ic 369400/349900 08/07/02 £ sr 19500@1=19500 (1 page)
6 June 2002Declaration of shares redemption:auditor's report (3 pages)
6 June 2002Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(13 pages)
15 May 2002Return made up to 04/08/01; no change of members (8 pages)
9 March 2002Secretary resigned;director resigned (1 page)
9 March 2002New secretary appointed (2 pages)
9 March 2002New director appointed (2 pages)
2 January 2002Full accounts made up to 31 March 2001 (18 pages)
18 October 2000Full accounts made up to 31 March 2000 (18 pages)
12 September 2000Return made up to 04/08/00; full list of members (8 pages)
6 April 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
6 April 2000Declaration of shares redemption:auditor's report (4 pages)
23 January 2000Full accounts made up to 31 March 1999 (19 pages)
24 August 1999Return made up to 04/08/99; no change of members (4 pages)
24 September 1998Full accounts made up to 31 March 1998 (17 pages)
11 August 1998Return made up to 04/08/98; full list of members (6 pages)
11 August 1998£ ic 381000/376000 31/12/97 £ sr 5000@1=5000 (1 page)
11 August 1998£ ic 376000/371000 31/12/97 £ sr 5000@1=5000 (1 page)
19 May 1998Declaration of satisfaction of mortgage/charge (1 page)
21 March 1998Particulars of mortgage/charge (3 pages)
25 November 1997£ ic 386000/381000 30/09/97 £ sr 5000@1=5000 (1 page)
25 November 1997£ ic 391000/386000 30/09/97 £ sr 5000@1=5000 (1 page)
29 September 1997Full accounts made up to 31 March 1997 (16 pages)
15 August 1997£ ic 396000/391000 30/06/97 £ sr 5000@1=5000 (1 page)
15 August 1997£ ic 431000/426000 30/09/96 £ sr 5000@1=5000 (1 page)
15 August 1997£ ic 416000/411000 31/12/96 £ sr 5000@1=5000 (1 page)
15 August 1997£ ic 411000/406000 31/03/97 £ sr 5000@1=5000 (1 page)
15 August 1997£ ic 426000/421000 30/09/96 £ sr 5000@1=5000 (1 page)
15 August 1997Return made up to 04/08/97; full list of members (6 pages)
15 August 1997£ ic 401000/396000 30/06/97 £ sr 5000@1=5000 (1 page)
15 August 1997£ ic 421000/416000 31/12/96 £ sr 5000@1=5000 (1 page)
15 August 1997£ ic 406000/401000 31/03/97 £ sr 5000@1=5000 (1 page)
10 May 1997Particulars of mortgage/charge (3 pages)
27 April 1997£ nc 804000/971000 07/04/97 (1 page)
27 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
27 April 1997Ad 07/04/97--------- £ si 167000@1=167000 £ ic 264000/431000 (2 pages)
27 April 1997Memorandum and Articles of Association (20 pages)
30 October 1996Full accounts made up to 31 March 1996 (21 pages)
11 August 1996Return made up to 04/08/96; full list of members
  • 363(287) ‐ Registered office changed on 11/08/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 July 1996£ ic 284000/279000 30/06/96 £ sr 5000@1=5000 (1 page)
24 July 1996£ ic 274000/269000 31/03/96 £ sr 5000@1=5000 (1 page)
24 July 1996£ ic 269000/264000 30/06/96 £ sr 5000@1=5000 (1 page)
24 July 1996£ ic 279000/274000 31/03/96 £ sr 5000@1=5000 (1 page)
1 February 1996£ ic 289000/284000 31/12/95 £ sr 5000@1=5000 (1 page)
1 February 1996£ ic 294000/289000 31/12/95 £ sr 5000@1=5000 (1 page)
23 October 1995£ ic 299000/294000 30/09/95 £ sr 5000@1=5000 (1 page)
23 October 1995£ ic 304000/299000 30/09/95 £ sr 5000@1=5000 (1 page)
1 September 1995Full accounts made up to 31 March 1995 (21 pages)
9 August 1995£ ic 365000/357500 30/09/94 £ sr 7500@1=7500 (1 page)
9 August 1995£ ic 357500/352500 31/03/95 £ sr 5000@1=5000 (1 page)
9 August 1995£ ic 302496/294996 31/03/95 £ sr 7500@1=7500 (1 page)
9 August 1995£ ic 352500/302496 30/09/94 £ sr 50004@1=50004 (1 page)
9 August 1995Return made up to 04/08/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 July 1995Registered office changed on 27/07/95 from: central exchange buildings, 93A, grey street, newcastle upon tyne, NE1 6EA (1 page)
23 February 1995Memorandum and Articles of Association (20 pages)
10 November 1994Particulars of property mortgage/charge (3 pages)
11 July 1991Memorandum and Articles of Association (11 pages)
6 March 1990Memorandum and Articles of Association (17 pages)
9 October 1986Particulars of mortgage/charge (2 pages)
13 February 1986Company name changed\certificate issued on 13/02/86 (3 pages)
5 February 1986Company name changed\certificate issued on 05/02/86 (3 pages)
6 March 1985Incorporation (18 pages)
6 March 1985Certificate of incorporation (1 page)