HARBURY GROUP LIMITED

30 Warwick Street, London, W1B 5AL
StatusDISSOLVED
Company No.02946075
CategoryPrivate Limited Company
Incorporated06 Jul 1994
Age29 years, 10 months, 12 days
JurisdictionEngland Wales
Dissolution30 Jun 2009
Years14 years, 10 months, 18 days

SUMMARY

HARBURY GROUP LIMITED is an dissolved private limited company with number 02946075. It was incorporated 29 years, 10 months, 12 days ago, on 06 July 1994 and it was dissolved 14 years, 10 months, 18 days ago, on 30 June 2009. The company address is 30 Warwick Street, London, W1B 5AL.



Company Fillings

Gazette dissolved voluntary

Date: 30 Jun 2009

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 Mar 2009

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Legacy

Date: 10 Mar 2009

Category: Dissolution

Type: 652a

Description: Application for striking-off

Documents

View document PDF

Legacy

Date: 27 Jan 2009

Category: Address

Type: 287

Description: Registered office changed on 27/01/2009 from, b d o stoy hayward, commercial buildings, 11-15 cross street, manchester, M2 1BD

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 16 Dec 2008

Action Date: 12 Dec 2008

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2008-12-12

Documents

View document PDF

Legacy

Date: 16 Dec 2008

Category: Insolvency

Type: 405(2)

Description: Notice of ceasing to act as receiver or manager

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 09 Jan 2008

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Legacy

Date: 07 Jan 2008

Category: Insolvency

Type: 405(2)

Description: Receiver ceasing to act

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 21 Dec 2006

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 23 Dec 2005

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 05 Jan 2005

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Legacy

Date: 31 Jan 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 30 Dec 2003

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Legacy

Date: 28 Mar 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Feb 2003

Category: Address

Type: 287

Description: Registered office changed on 26/02/03 from: c/o cherry tree machines LTD, imperial house, gorse street, blackburn BB1 3EU

Documents

View document PDF

Liquidation receiver administrative receivers report

Date: 24 Feb 2003

Category: Insolvency

Sub Category: Receiver

Type: 3.10

Documents

View document PDF

Legacy

Date: 24 Dec 2002

Category: Insolvency

Type: 405(1)

Description: Appointment of receiver/manager

Documents

View document PDF

Legacy

Date: 19 Aug 2002

Category: Address

Type: 287

Description: Registered office changed on 19/08/02 from: suite 507 glenfield park, business centre, blackburn, BB1 5QH

Documents

View document PDF

Legacy

Date: 15 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 06/07/02; full list of members

Documents

View document PDF

Legacy

Date: 07 May 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Apr 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type group

Date: 14 Mar 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 14 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 06/07/01; no change of members

Documents

View document PDF

Accounts with accounts type full group

Date: 14 Feb 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 11 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 06/07/00; no change of members

Documents

View document PDF

Legacy

Date: 11 Jul 2000

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full group

Date: 18 Apr 2000

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Legacy

Date: 06 Aug 1999

Category: Annual-return

Type: 363s

Description: Return made up to 06/07/99; full list of members

Documents

View document PDF

Accounts with accounts type full group

Date: 30 Jun 1999

Action Date: 30 Sep 1998

Category: Accounts

Type: AA

Made up date: 1998-09-30

Documents

View document PDF

Legacy

Date: 14 Dec 1998

Category: Address

Type: 287

Description: Registered office changed on 14/12/98 from: parex engineering priestly road, wardley industrial estate worsle, manchester, M28 2XB

Documents

View document PDF

Legacy

Date: 12 Oct 1998

Category: Address

Type: 287

Description: Registered office changed on 12/10/98 from: cherry tree factory, walker road, walker industrial park, blackburn, lancashire BB1 2JZ

Documents

View document PDF

Legacy

Date: 31 Jul 1998

Category: Annual-return

Type: 363s

Description: Return made up to 06/07/98; no change of members

Documents

View document PDF

Legacy

Date: 31 Jul 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Jul 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Jul 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 May 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full group

Date: 22 Apr 1998

Action Date: 30 Sep 1997

Category: Accounts

Type: AA

Made up date: 1997-09-30

Documents

View document PDF

Legacy

Date: 16 Feb 1998

Category: Address

Type: 287

Description: Registered office changed on 16/02/98 from: oliver house, priestley road worsley, manchester, M28 2LY

Documents

View document PDF

Legacy

Date: 09 Jan 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Oct 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Oct 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Jul 1997

Category: Annual-return

Type: 363s

Description: Return made up to 06/07/97; no change of members

Documents

View document PDF

Accounts with accounts type full group

Date: 13 Feb 1997

Action Date: 30 Sep 1996

Category: Accounts

Type: AA

Made up date: 1996-09-30

Documents

View document PDF

Legacy

Date: 24 Jul 1996

Category: Annual-return

Type: 363s

Description: Return made up to 06/07/96; full list of members

Documents

View document PDF

Accounts with accounts type full group

Date: 04 Mar 1996

Action Date: 30 Sep 1995

Category: Accounts

Type: AA

Made up date: 1995-09-30

Documents

View document PDF

Legacy

Date: 08 Feb 1996

Category: Address

Type: 287

Description: Registered office changed on 08/02/96 from: avanti works, manchester road, clifton, manchester M27 6ND

Documents

View document PDF

Legacy

Date: 04 Aug 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Aug 1995

Category: Annual-return

Type: 363s

Description: Return made up to 06/07/95; full list of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Certificate change of name company

Date: 14 Oct 1994

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed clearbase LIMITED\certificate issued on 17/10/94

Documents

View document PDF

Legacy

Date: 06 Oct 1994

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 29 Sep 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Sep 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Sep 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Sep 1994

Category: Capital

Type: 88(2)R

Description: Ad 12/09/94--------- £ si 207778@1=207778 £ si [email protected]=1196111 £ ic 164500/1568389

Documents

View document PDF

Legacy

Date: 29 Sep 1994

Category: Capital

Type: 88(2)R

Description: Ad 12/09/94--------- £ si 164499@1=164499 £ ic 1/164500

Documents

View document PDF

Legacy

Date: 29 Sep 1994

Category: Capital

Type: 123

Description: Nc inc already adjusted 12/09/94

Documents

View document PDF

Resolution

Date: 29 Sep 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Sep 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Sep 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 29 Sep 1994

Category: Accounts

Type: 224

Description: Accounting reference date notified as 30/09

Documents

View document PDF

Legacy

Date: 22 Sep 1994

Category: Address

Type: 287

Description: Registered office changed on 22/09/94 from: 4TH floor 70 spring gardens, manchester, M2 2BQ

Documents

View document PDF

Legacy

Date: 13 Sep 1994

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Jul 1994

Category: Officers

Type: 288

Description: New secretary appointed;director resigned

Documents

View document PDF

Legacy

Date: 19 Jul 1994

Category: Officers

Type: 288

Description: Secretary resigned;new director appointed

Documents

View document PDF

Legacy

Date: 19 Jul 1994

Category: Address

Type: 287

Description: Registered office changed on 19/07/94 from: 82-86 deansgate, manchester, M3 2ER

Documents

View document PDF

Incorporation company

Date: 06 Jul 1994

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DDB FITTERS LTD

35A RAVENSBOURNE ROAD,BROMLEY,BR1 1HW

Number:11239419
Status:ACTIVE
Category:Private Limited Company

FREQUENS SOLUTIONS LTD

FLEXSPACE BC SPRINGKERSE IND. ESTATE,STIRLING,FK7 7SP

Number:SC557004
Status:ACTIVE
Category:Private Limited Company

MACCA CONSTRUCTION LTD

23 TEMAIN ROAD,LIMAVADY,BT49 0QA

Number:NI058856
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SAVINO & CO. LIMITED

ELM PARK HOUSE,PINNER,HA5 3NN

Number:01013010
Status:ACTIVE
Category:Private Limited Company

STEALTH MANAGED ENTERPRISE LIMITED

38 MELVILLE ROAD,MAIDSTONE,ME15 7UR

Number:06301380
Status:ACTIVE
Category:Private Limited Company

THE BEER HOUSE (CHORLTON) LIMITED

57 MANCHESTER ROAD,MANCHESTER,M21 9PW

Number:11321700
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source