P.C. HARRINGTON HOLDINGS LIMITED
SOUTHALL

Hellopages » Greater London » Ealing » UB2 4SB
Company number 02655872
Status Active
Incorporation Date 21 October 1991
Company Type Private Limited Company
Address HARRINGTON HOUSE 7 DEAN WAY, GREAT WESTERN INDUSTRIAL PARK, SOUTHALL, MIDDLESEX, UB2 4SB
Home Country United Kingdom
Nature of Business 64203 - Activities of construction holding companies
Phone, email, etc

Since the company registration one hundred and thirty-seven events have happened. The last three records are Registration of charge 026558720028, created on 5 January 2017; Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD; Register inspection address has been changed to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD. The most likely internet sites of P.C. HARRINGTON HOLDINGS LIMITED are www.pcharringtonholdings.co.uk, and www.p-c-harrington-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and four months. P C Harrington Holdings Limited is a Private Limited Company. The company registration number is 02655872. P C Harrington Holdings Limited has been working since 21 October 1991. The present status of the company is Active. The registered address of P C Harrington Holdings Limited is Harrington House 7 Dean Way Great Western Industrial Park Southall Middlesex Ub2 4sb. . HARRINGTON, Eileen is a Secretary of the company. HARRINGTON, Patrick Christopher is a Director of the company. MCGANN, Anne Marie is a Director of the company. Nominee Secretary CCS SECRETARIES LIMITED has been resigned. Nominee Director CCS DIRECTORS LIMITED has been resigned. Director MCLOUGHLIN, Vincent has been resigned. Director WOOD, Andrew has been resigned. The company operates in "Activities of construction holding companies".


Current Directors

Secretary
HARRINGTON, Eileen
Appointed Date: 28 November 1991

Director
HARRINGTON, Patrick Christopher
Appointed Date: 28 November 1991
88 years old

Director
MCGANN, Anne Marie
Appointed Date: 31 October 2009
59 years old

Resigned Directors

Nominee Secretary
CCS SECRETARIES LIMITED
Resigned: 28 November 1991
Appointed Date: 21 October 1991

Nominee Director
CCS DIRECTORS LIMITED
Resigned: 28 November 1991
Appointed Date: 21 October 1991
35 years old

Director
MCLOUGHLIN, Vincent
Resigned: 30 April 2015
Appointed Date: 08 July 2013
73 years old

Director
WOOD, Andrew
Resigned: 18 March 2015
Appointed Date: 22 July 2002
60 years old

Persons With Significant Control

Mr Patrick Christopher Harrington
Notified on: 6 April 2016
88 years old
Nature of control: Ownership of shares – 75% or more

P.C. HARRINGTON HOLDINGS LIMITED Events

10 Jan 2017
Registration of charge 026558720028, created on 5 January 2017
05 Jan 2017
Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
05 Jan 2017
Register inspection address has been changed to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
04 Jan 2017
Confirmation statement made on 21 October 2016 with updates
16 Dec 2016
Satisfaction of charge 026558720023 in full
...
... and 127 more events
12 Feb 1992
Registered office changed on 12/02/92 from: 60 doughty street london WC1N 2LS

05 Feb 1992
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

31 Jan 1992
Company name changed marshplan LIMITED\certificate issued on 31/01/92
03 Dec 1991
Registered office changed on 03/12/91 from: 120 east road london N1 6AA

21 Oct 1991
Incorporation

P.C. HARRINGTON HOLDINGS LIMITED Charges

5 January 2017
Charge code 0265 5872 0028
Delivered: 10 January 2017
Status: Outstanding
Persons entitled: Mace Limited
Description: The freehold property on the east side of westgate, aldrich…
9 December 2016
Charge code 0265 5872 0027
Delivered: 12 December 2016
Status: Outstanding
Persons entitled: Msp Capital LTD
Description: Land on the south west side of grange mill lane sheffield…
9 December 2016
Charge code 0265 5872 0026
Delivered: 12 December 2016
Status: Outstanding
Persons entitled: Msp Capital LTD
Description: Central trailer rentco LTD dean way southall UB2 4SB (title…
9 December 2016
Charge code 0265 5872 0025
Delivered: 12 December 2016
Status: Outstanding
Persons entitled: Msp Capital LTD
Description: Land on the south west side of grange mill lane sheffield…
9 December 2016
Charge code 0265 5872 0024
Delivered: 12 December 2016
Status: Outstanding
Persons entitled: Msp Capital LTD
Description: 3 collet way southall UB2 4SE (title number NGL566024)…
6 May 2016
Charge code 0265 5872 0023
Delivered: 12 May 2016
Status: Satisfied on 16 December 2016
Persons entitled: P.C. Harrington Contractors Limited - in Administration
Description: 3 collett way, southall, UB2 4SE registered at the land…
29 January 2016
Charge code 0265 5872 0022
Delivered: 3 February 2016
Status: Satisfied on 16 December 2016
Persons entitled: P.C. Harrington Contractors Limited
Description: The property known as whitehouse vale industrial estate…
14 May 2015
Charge code 0265 5872 0021
Delivered: 15 May 2015
Status: Satisfied on 16 December 2016
Persons entitled: P. C. Harrington Contractors Limited (In Administration)
Description: Land on the south west side of grange mill lane, sheffield…
16 April 2015
Charge code 0265 5872 0020
Delivered: 17 April 2015
Status: Satisfied on 30 July 2015
Persons entitled: Endless LLP (Registered No. OC316569) (as Security Trustee)
Description: None…
16 April 2015
Charge code 0265 5872 0019
Delivered: 17 April 2015
Status: Satisfied on 30 July 2015
Persons entitled: Endless LLP (Registered No. OC316569) (as Security Trustee)
Description: All that property registered with the land registry with…
25 July 2014
Charge code 0265 5872 0018
Delivered: 31 July 2014
Status: Satisfied on 21 April 2015
Persons entitled: Close Brothers Limited (Security Trustee)
Description: Contains fixed charge…
23 April 2014
Charge code 0265 5872 0016
Delivered: 26 April 2014
Status: Satisfied on 21 April 2015
Persons entitled: Bank of London and the Middle East PLC
Description: All and whole the subjects 119, 121, 123, 125 and 127…
22 April 2014
Charge code 0265 5872 0017
Delivered: 26 April 2014
Status: Satisfied on 21 April 2015
Persons entitled: Bank of London and the Middle East PLC
Description: 19 witley gardens southall t/no's NGL463497 and NGL434473…
5 August 2013
Charge code 0265 5872 0015
Delivered: 9 August 2013
Status: Satisfied on 21 April 2015
Persons entitled: Close Leasing Limited
Description: Notification of addition to or amendment of charge…
5 August 2013
Charge code 0265 5872 0014
Delivered: 9 August 2013
Status: Satisfied on 21 April 2015
Persons entitled: Close Leasing Limited
Description: 7 dean way great industrial estate southall t/no AGL38309…
5 August 2013
Charge code 0265 5872 0013
Delivered: 9 August 2013
Status: Satisfied on 21 April 2015
Persons entitled: Bank of London and the Middle East PLC
Description: Notification of addition to or amendment of charge…
5 August 2013
Charge code 0265 5872 0012
Delivered: 9 August 2013
Status: Satisfied on 21 April 2015
Persons entitled: Bank of London and the Middle East PLC
Description: Grange mill lane sheffield t/no's SYK263216 SYK567187…
14 November 2012
Legal mortgage
Delivered: 16 November 2012
Status: Satisfied on 13 September 2013
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a 19 witley gardens southall t/no.NGL434473…
14 November 2012
Legal mortgage
Delivered: 16 November 2012
Status: Satisfied on 13 September 2013
Persons entitled: Aib Group (UK) P.L.C.
Description: F/H 9 cromwell road st neots (formerly known as unit 2…
25 November 2011
Mortgage debenture
Delivered: 26 November 2011
Status: Satisfied on 13 September 2013
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charge over the undertaking and all…
29 June 2011
Charge over deposits
Delivered: 2 July 2011
Status: Satisfied on 13 September 2013
Persons entitled: Aib Group (UK) PLC
Description: A first fixed charge over any sums deposited or to be…
1 March 2010
Legal mortgage
Delivered: 3 March 2010
Status: Satisfied on 13 September 2013
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a plot 7 great western industrail park…
8 May 2009
Legal charge
Delivered: 15 May 2009
Status: Satisfied on 18 July 2013
Persons entitled: Alliance & Leicester PLC
Description: Land and buildings on the south west side of grange mill…
8 May 2009
Legal charge
Delivered: 15 May 2009
Status: Satisfied on 25 June 2013
Persons entitled: Alliance & Leicester PLC
Description: F/H property situate and known as land and buildings on the…
29 November 2004
Legal mortgage
Delivered: 7 December 2004
Status: Satisfied on 13 September 2013
Persons entitled: Aib Group (UK) PLC
Description: 3 collett way southall t/no NGL566024. By way of specific…
2 October 2002
Charge by way of legal mortgage
Delivered: 18 October 2002
Status: Satisfied on 12 February 2010
Persons entitled: Lombard North Central PLC
Description: All that property k/a grange mill lane sheffield S9 0DG t/n…
1 October 2002
Charge by way of legal mortgage
Delivered: 18 October 2002
Status: Satisfied on 28 July 2004
Persons entitled: Lombard North Central PLC
Description: All that f/h property k/a plot 12, 3 great western…
16 November 1992
Legal charge
Delivered: 26 November 1992
Status: Satisfied on 29 November 2004
Persons entitled: P.C.Harrington Contractors Limited
Description: F/H land and buildings k/a plot 12 great western industrial…