Company NameHarvin Engineering Limited
Company StatusDissolved
Company Number01901051
CategoryPrivate Limited Company
Incorporation Date1 April 1985(39 years ago)
Dissolution Date27 April 2010 (13 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameKulwinder Singh Sahota
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed29 April 1992(7 years, 1 month after company formation)
Appointment Duration18 years (closed 27 April 2010)
RoleCompany Director
Correspondence Address10 Holmdene Avenue
North Harrow
Middlesex
HA2 6HR
Secretary NamePatricia Ann Clark
NationalityBritish
StatusClosed
Appointed12 September 1995(10 years, 5 months after company formation)
Appointment Duration14 years, 7 months (closed 27 April 2010)
RoleSecretary
Correspondence Address16 Redwing Grove
Abbots Langley
Hertfordshire
WD5 0GJ
Director NameRanjit Kaur Sahota
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2003(18 years after company formation)
Appointment Duration7 years (closed 27 April 2010)
RoleCompany Director
Correspondence Address10 Holmdene Avenue
North Harrow
Middlesex
HA2 6HR
Director NameDavender Nath
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1992(7 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 02 August 1995)
RoleCompany Director
Correspondence Address50 Russell Road
Northwood
Middlesex
HA6 2LR
Secretary NameDavender Nath
NationalityBritish
StatusResigned
Appointed29 April 1992(7 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 02 August 1995)
RoleCompany Director
Correspondence Address50 Russell Road
Northwood
Middlesex
HA6 2LR

Location

Registered AddressC/O Smith & Williamson
25 Moorgate
London
EC2R 6AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Financials

Year2014
Turnover£2,254,717
Gross Profit£402,553
Net Worth£284,310
Cash£9,106
Current Liabilities£1,031,127

Accounts

Latest Accounts31 July 2002 (21 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

27 April 2010Final Gazette dissolved following liquidation (1 page)
27 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 January 2010Liquidators' statement of receipts and payments to 19 January 2010 (5 pages)
27 January 2010Liquidators statement of receipts and payments to 19 January 2010 (5 pages)
27 January 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
27 January 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
5 October 2009Registered office address changed from Smith & Williamson Prospect House 2 Athenaeum Road London N20 9YU on 5 October 2009 (1 page)
5 October 2009Registered office address changed from Smith & Williamson Prospect House 2 Athenaeum Road London N20 9YU on 5 October 2009 (1 page)
5 October 2009Registered office address changed from Smith & Williamson Prospect House 2 Athenaeum Road London N20 9YU on 5 October 2009 (1 page)
5 August 2009Liquidators statement of receipts and payments to 19 July 2009 (5 pages)
5 August 2009Liquidators' statement of receipts and payments to 19 July 2009 (5 pages)
4 February 2009Liquidators' statement of receipts and payments to 19 January 2009 (5 pages)
4 February 2009Liquidators statement of receipts and payments to 19 January 2009 (5 pages)
5 August 2008Liquidators statement of receipts and payments to 19 July 2008 (5 pages)
5 August 2008Liquidators' statement of receipts and payments to 19 July 2008 (5 pages)
1 February 2008Liquidators' statement of receipts and payments (5 pages)
1 February 2008Liquidators statement of receipts and payments (5 pages)
8 August 2007Liquidators statement of receipts and payments (5 pages)
8 August 2007Liquidators' statement of receipts and payments (5 pages)
22 February 2007Liquidators' statement of receipts and payments (9 pages)
22 February 2007Liquidators statement of receipts and payments (9 pages)
18 August 2006Liquidators' statement of receipts and payments (5 pages)
18 August 2006Liquidators statement of receipts and payments (5 pages)
7 February 2006Liquidators statement of receipts and payments (6 pages)
7 February 2006Liquidators' statement of receipts and payments (6 pages)
11 August 2005Liquidators statement of receipts and payments (5 pages)
11 August 2005Liquidators' statement of receipts and payments (5 pages)
9 February 2005Liquidators statement of receipts and payments (5 pages)
9 February 2005Liquidators' statement of receipts and payments (5 pages)
27 January 2004Statement of affairs (7 pages)
27 January 2004Appointment of a voluntary liquidator (1 page)
27 January 2004Appointment of a voluntary liquidator (1 page)
27 January 2004Statement of affairs (7 pages)
27 January 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 January 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 January 2004Registered office changed on 18/01/04 from: woodford house woodford road watford hertfordshire WD1 1DL (1 page)
18 January 2004Registered office changed on 18/01/04 from: woodford house woodford road watford hertfordshire WD1 1DL (1 page)
28 May 2003Return made up to 29/04/03; full list of members (6 pages)
28 May 2003Return made up to 29/04/03; full list of members (6 pages)
22 May 2003New director appointed (2 pages)
22 May 2003New director appointed (2 pages)
11 April 2003Full accounts made up to 31 July 2002 (12 pages)
11 April 2003Full accounts made up to 31 July 2002 (12 pages)
15 May 2002Return made up to 29/04/02; full list of members (6 pages)
15 May 2002Return made up to 29/04/02; full list of members (6 pages)
5 April 2002Full accounts made up to 31 July 2001 (16 pages)
5 April 2002Full accounts made up to 31 July 2001 (16 pages)
22 January 2002Return made up to 29/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 January 2002Return made up to 29/04/01; full list of members (6 pages)
10 January 2002Secretary's particulars changed (1 page)
10 January 2002Secretary's particulars changed (1 page)
29 August 2001Director's particulars changed (1 page)
29 August 2001Director's particulars changed (1 page)
27 June 2001Accounts for a medium company made up to 31 July 2000 (14 pages)
27 June 2001Accounts for a medium company made up to 31 July 2000 (14 pages)
2 August 2000Accounts for a medium company made up to 31 July 1999 (17 pages)
2 August 2000Accounts for a medium company made up to 31 July 1999 (17 pages)
15 May 2000Return made up to 29/04/00; full list of members (6 pages)
15 May 2000Return made up to 29/04/00; full list of members (6 pages)
19 January 2000Auds stat (1 page)
19 January 2000Auds stat (1 page)
19 November 1999Accounts for a small company made up to 31 July 1998 (7 pages)
19 November 1999Accounts for a small company made up to 31 July 1998 (7 pages)
20 May 1999Accounts for a small company made up to 31 July 1997 (6 pages)
20 May 1999Accounts for a small company made up to 31 July 1997 (6 pages)
10 May 1999Return made up to 29/04/99; full list of members (6 pages)
10 May 1999Return made up to 29/04/99; full list of members (6 pages)
21 May 1998Return made up to 29/04/98; no change of members (4 pages)
21 May 1998Return made up to 29/04/98; no change of members (4 pages)
19 June 1997Accounts for a small company made up to 31 July 1996 (7 pages)
19 June 1997Accounts for a small company made up to 31 July 1996 (7 pages)
10 June 1997Secretary's particulars changed (1 page)
10 June 1997Secretary's particulars changed (1 page)
25 May 1997Return made up to 29/04/97; no change of members (4 pages)
25 May 1997Return made up to 29/04/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
13 January 1997Registered office changed on 13/01/97 from: units 17 & 18 the empire centre imperial way watford. WD2 4YH (1 page)
13 January 1997Registered office changed on 13/01/97 from: units 17 & 18 the empire centre imperial way watford. WD2 4YH (1 page)
25 May 1996Return made up to 29/04/96; full list of members (6 pages)
25 May 1996Return made up to 29/04/96; full list of members (6 pages)
23 May 1996Accounts for a small company made up to 31 July 1995 (7 pages)
23 May 1996Accounts for a small company made up to 31 July 1995 (7 pages)
15 September 1995Secretary resigned;director resigned (2 pages)
15 September 1995Secretary resigned;director resigned (2 pages)
15 September 1995New secretary appointed (2 pages)
12 May 1995Return made up to 29/04/95; change of members (6 pages)
12 May 1995Return made up to 29/04/95; change of members (6 pages)
11 May 1995Accounts for a small company made up to 31 July 1994 (7 pages)
11 May 1995Accounts for a small company made up to 31 July 1994 (7 pages)
18 April 1995Ad 31/03/95--------- £ si 30000@1=30000 £ ic 20000/50000 (2 pages)
18 April 1995Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(2 pages)
18 April 1995Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
18 April 1995Ad 31/03/95--------- £ si 30000@1=30000 £ ic 20000/50000 (2 pages)
29 July 1992Ad 14/07/92--------- £ si 19900@1=19900 £ ic 100/20000 (2 pages)
29 July 1992Ad 14/07/92--------- £ si 19900@1=19900 £ ic 100/20000 (2 pages)
21 December 1988Particulars of mortgage/charge (5 pages)
21 December 1988Particulars of mortgage/charge (5 pages)
1 April 1985Certificate of incorporation (1 page)
1 April 1985Certificate of incorporation (1 page)