Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Harrison & Makin Limited
Harrison & Makin Limited is a dissolved company incorporated on 26 May 1954 with the registered office located in London, City of London. Harrison & Makin Limited was registered 71 years ago.
Watch Company
Status
Dissolved
Dissolved on
24 January 2020
(5 years ago)
Was
65 years old
at the time of dissolution
Following
liquidation
Company No
00533706
Private limited company
Age
71 years
Incorporated
26 May 1954
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Harrison & Makin Limited
Contact
Address
6 Snow Hill
London
EC1A 2AY
Same address for the past
8 years
Companies in EC1A 2AY
Telephone
Unreported
Email
Available in Endole App
Website
Eng-service.co.uk
See All Contacts
People
Officers
3
Shareholders
4
Controllers (PSC)
-
Mr Paul James Flanagan
Director • Engineer • British • Lives in England • Born in Jul 1958
Mr Joseph Anthony Flanagan
Director • Engineer • British • Lives in UK • Born in Apr 1933
Julie Catherine Taylor
Secretary • British • Lives in England • Born in Sep 1964
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Esco Electrical Contractors Limited
Julie Catherine Taylor and Mr Paul James Flanagan are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2006–2015)
Period Ended
30 Nov 2015
For period
30 Nov
⟶
30 Nov 2015
Traded for
12 months
Cash in Bank
£146.71K
Increased by £106.61K (+266%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£628.06K
Increased by £348.03K (+124%)
Total Liabilities
-£440.18K
Increased by £270.6K (+160%)
Net Assets
£187.88K
Increased by £77.43K (+70%)
Debt Ratio (%)
70%
Increased by 9.53% (+16%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
5 Years Ago on 24 Jan 2020
Voluntary Liquidator Appointed
8 Years Ago on 22 Feb 2017
Registered Address Changed
8 Years Ago on 26 Jan 2017
Small Accounts Submitted
9 Years Ago on 15 Jul 2016
Confirmation Submitted
9 Years Ago on 9 May 2016
Small Accounts Submitted
10 Years Ago on 21 Aug 2015
Confirmation Submitted
10 Years Ago on 8 Jun 2015
Small Accounts Submitted
11 Years Ago on 10 Jun 2014
Confirmation Submitted
11 Years Ago on 29 May 2014
Small Accounts Submitted
12 Years Ago on 20 Jun 2013
Get Alerts
Get Credit Report
Discover Harrison & Makin Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 24 Jan 2020
Return of final meeting in a creditors' voluntary winding up
Submitted on 24 Oct 2019
Liquidators' statement of receipts and payments to 8 February 2019
Submitted on 15 Mar 2019
Liquidators' statement of receipts and payments to 8 February 2018
Submitted on 20 Apr 2018
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 4 Apr 2017
Statement of affairs with form 4.19
Submitted on 22 Feb 2017
Appointment of a voluntary liquidator
Submitted on 22 Feb 2017
Resolutions
Submitted on 22 Feb 2017
Registered office address changed from Albion Works Bridgeman Street Bolton BL3 6BS to 6 Snow Hill London EC1A 2AY on 26 January 2017
Submitted on 26 Jan 2017
Total exemption small company accounts made up to 30 November 2015
Submitted on 15 Jul 2016
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs