P.C. Harrington Contractors Limited

DataGardener
dissolved
Unknown

P.c. Harrington Contractors Limited

01465166Private Limited With Share Capital

Kpmg Llp 15 Canada Square, Canary Wharf, London, E145GL
Incorporated

05/12/1979

Company Age

46 years

Directors

8

Employees

SIC Code

41202

Risk

not scored

Company Overview

Registration, classification & business activity

P.c. Harrington Contractors Limited (01465166) is a private limited with share capital incorporated on 05/12/1979 (46 years old) and registered in london, E145GL. The company operates under SIC code 41202 and is classified as Unknown.

Private Limited With Share Capital
SIC: 41202
Unknown
Incorporated 05/12/1979
E145GL

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

8

Directors

1

Shareholders

10

CCJs

Board of Directors

5

Charges

9

Registered

0

Outstanding

0

Part Satisfied

9

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:10-04-2022
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:10-01-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:30-06-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:30-06-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:03-07-2019
Liquidation Voluntary Resignation Liquidator
Category:Insolvency
Date:25-09-2018
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:25-09-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:06-07-2018
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:25-05-2017
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:28-04-2017
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:13-12-2016
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:03-06-2016
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:19-01-2016
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:07-12-2015
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:13-08-2015
Liquidation In Administration Amended Certificate Of Constitution Creditors Committee
Category:Insolvency
Date:14-07-2015
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:10-07-2015
Liquidation In Administration Proposals
Category:Insolvency
Date:15-06-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:04-06-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-05-2015
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:19-05-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-05-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-05-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:08-05-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:21-04-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:20-04-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-04-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-04-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-04-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-04-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-04-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-04-2015
Change Person Director Company With Change Date
Category:Officers
Date:10-04-2015
Change Person Director Company With Change Date
Category:Officers
Date:09-04-2015
Change Person Director Company With Change Date
Category:Officers
Date:09-04-2015
Change Person Director Company With Change Date
Category:Officers
Date:09-04-2015
Change Person Director Company With Change Date
Category:Officers
Date:09-04-2015
Change Person Secretary Company With Change Date
Category:Officers
Date:09-04-2015
Change Person Director Company With Change Date
Category:Officers
Date:09-04-2015
Change Person Director Company With Change Date
Category:Officers
Date:09-04-2015
Change Person Director Company With Change Date
Category:Officers
Date:09-04-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:20-03-2015
Accounts With Accounts Type Full
Category:Accounts
Date:10-03-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:14-01-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:07-01-2015
Change Of Name Notice
Category:Change Of Name
Date:07-01-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:31-12-2014
Change Of Name Notice
Category:Change Of Name
Date:31-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-10-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-07-2014
Appoint Person Director Company With Name
Category:Officers
Date:09-05-2014
Memorandum Articles
Category:Incorporation
Date:08-05-2014
Resolution
Category:Resolution
Date:08-05-2014
Appoint Person Director Company With Name
Category:Officers
Date:30-04-2014
Appoint Person Director Company With Name
Category:Officers
Date:30-04-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:26-04-2014
Accounts With Accounts Type Full
Category:Accounts
Date:14-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-11-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-09-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-09-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:09-08-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:09-08-2013
Termination Director Company With Name
Category:Officers
Date:15-07-2013
Termination Director Company With Name
Category:Officers
Date:10-07-2013
Legacy
Category:Mortgage
Date:26-03-2013
Accounts With Accounts Type Full
Category:Accounts
Date:13-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-12-2012
Change Person Director Company With Change Date
Category:Officers
Date:07-12-2012
Appoint Person Director Company With Name
Category:Officers
Date:04-09-2012
Accounts With Accounts Type Full
Category:Accounts
Date:28-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-12-2011
Change Person Director Company With Change Date
Category:Officers
Date:05-12-2011
Legacy
Category:Mortgage
Date:26-11-2011
Accounts With Accounts Type Full
Category:Accounts
Date:25-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-09-2010
Accounts With Accounts Type Full
Category:Accounts
Date:15-02-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:09-12-2009
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-11-2009
Legacy
Category:Officers
Date:27-09-2009
Accounts With Accounts Type Full
Category:Accounts
Date:04-04-2009
Legacy
Category:Annual Return
Date:27-11-2008
Legacy
Category:Officers
Date:26-11-2008
Legacy
Category:Officers
Date:25-06-2008
Accounts With Accounts Type Full
Category:Accounts
Date:28-03-2008
Legacy
Category:Annual Return
Date:02-01-2008
Legacy
Category:Officers
Date:14-12-2007
Accounts With Accounts Type Full
Category:Accounts
Date:05-04-2007
Legacy
Category:Annual Return
Date:07-11-2006
Legacy
Category:Officers
Date:19-10-2006
Legacy
Category:Officers
Date:03-08-2006
Accounts With Accounts Type Full
Category:Accounts
Date:03-04-2006
Legacy
Category:Officers
Date:23-01-2006
Legacy
Category:Annual Return
Date:05-01-2006
Legacy
Category:Officers
Date:21-09-2005
Legacy
Category:Officers
Date:20-09-2005
Accounts With Accounts Type Full
Category:Accounts
Date:24-03-2005
Legacy
Category:Officers
Date:30-10-2004
Legacy
Category:Annual Return
Date:07-10-2004
Accounts With Accounts Type Full
Category:Accounts
Date:02-04-2004
Legacy
Category:Officers
Date:27-01-2004

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date29/02/2016
Filing Date26/02/2015
Latest Accounts31/05/2014

Trading Addresses

19 Witley Gardens, Southall, Middlesex, UB24ES
15 Canada Square, Canary Wharf, London, E145GLRegistered

Contact

Kpmg Llp 15 Canada Square, Canary Wharf, London, E145GL