London
EC4Y 8BB
Secretary Name | Mr Paul Thomas McNicholas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 January 2004(84 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 03 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Salisbury Square London EC4Y 8BB |
Director Name | Mr Graham Cash |
---|---|
Date of Birth | March 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2010(90 years, 10 months after company formation) |
Appointment Duration | 2 years (closed 03 April 2012) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 8 Salisbury Square London EC4Y 8BB |
Director Name | Mr Paul Thomas McNicholas |
---|---|
Date of Birth | January 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 July 2011(92 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (closed 03 April 2012) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 8 Salisbury Square London EC4Y 8BB |
Director Name | Mr Geoffrey David Avery |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1992(73 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 March 1996) |
Role | Quantity Surveyor |
Correspondence Address | 1 Fairacres Boundstone Road Rowledge Farnham Surrey GU10 4AQ |
Director Name | Mr Michael Seymour Roques |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1992(73 years after company formation) |
Appointment Duration | 1 year (resigned 18 June 1993) |
Role | Surveyor |
Correspondence Address | 23 Glenlyon Road Eltham London SE9 1AL |
Director Name | Mr John Taylor Denyer |
---|---|
Date of Birth | November 1930 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1992(73 years after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 10 December 1992) |
Role | Construction Manager |
Correspondence Address | 11 Ringshall Gardens Bramley Basingstoke Hampshire RG26 5BW |
Director Name | Anthony Roger Pondford |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1992(73 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 27 January 1998) |
Role | Construction Director |
Correspondence Address | Linton 11 Theobalds Way Frimley Surrey GU16 5RF |
Secretary Name | Philip Hugh Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1992(73 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 July 1997) |
Role | Company Director |
Correspondence Address | 13 Magazine Place Leatherhead Surrey KT22 8AZ |
Director Name | Brian Thomas Edward Shrubsall |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1992(73 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 17 January 1997) |
Role | Md - Uk Construction |
Country of Residence | England |
Correspondence Address | Greenworth House Lake Road Virginia Water Surrey GU25 4QW |
Director Name | Peter Andrew Popper |
---|---|
Date of Birth | November 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1992(73 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 18 April 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Amberden Barnet Road Barnet Hertfordshire EN5 3HA |
Director Name | Robert John Scott |
---|---|
Date of Birth | November 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1993(74 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 09 September 1997) |
Role | Construction Executive |
Correspondence Address | 33 Gravel Hill Terrace Boxmoor Hemel Hempstead HP1 1RJ |
Director Name | Mr Andrew Christopher Akerman |
---|---|
Date of Birth | March 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(76 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 April 1997) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 55 Meadvale Road Ealing London W5 1NT |
Director Name | Michael Anthony Underwood |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1997(77 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | Rivaldsgreen House Friars Brae Linlithgow West Lothian EH49 6BG Scotland |
Secretary Name | Robert Oliver Hickson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1997(78 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Church Lane Weston Turville Buckinghamshire HP22 5SQ |
Director Name | Philip Charles Beckwith |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1997(78 years, 4 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 20 July 2007) |
Role | Commercial Director |
Correspondence Address | 57 Newstead Road Lee London SE12 0SY |
Director Name | Richard Alan Gregory |
---|---|
Date of Birth | March 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1998(78 years, 6 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 01 April 2010) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Lower Farm Castle Road, Lavendon Olney Buckinghamshire MK46 4JG |
Director Name | Bernard Dadd |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(79 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 August 2000) |
Role | Civil Engineer |
Correspondence Address | 14 Wood End Road Harpenden Hertfordshire AL5 3ED |
Secretary Name | Mr David James Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(79 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 21 January 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 79 St Leonards Road Amersham Buckinghamshire HP6 6DR |
Registered Address | 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
Latest Accounts | 31 December 2009 (13 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
3 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 April 2012 | Final Gazette dissolved following liquidation (1 page) |
3 April 2012 | Final Gazette dissolved following liquidation (1 page) |
20 January 2012 | Liquidators statement of receipts and payments to 20 December 2011 (3 pages) |
20 January 2012 | Liquidators' statement of receipts and payments to 20 December 2011 (3 pages) |
20 January 2012 | Liquidators' statement of receipts and payments to 20 December 2011 (3 pages) |
3 January 2012 | Return of final meeting in a members' voluntary winding up (2 pages) |
3 January 2012 | Return of final meeting in a members' voluntary winding up (2 pages) |
11 August 2011 | Registered office address changed from Breakspear Park Breakspear Way Hemel Hempstead Herts HP2 4FL on 11 August 2011 (2 pages) |
11 August 2011 | Registered office address changed from Breakspear Park Breakspear Way Hemel Hempstead Herts HP2 4FL on 11 August 2011 (2 pages) |
10 August 2011 | Appointment of a voluntary liquidator (1 page) |
10 August 2011 | Declaration of solvency (3 pages) |
10 August 2011 | Declaration of solvency (3 pages) |
10 August 2011 | Resolutions
|
10 August 2011 | Appointment of a voluntary liquidator (1 page) |
10 August 2011 | Resolutions
|
27 July 2011 | Appointment of Mr Paul Thomas Mcnicholas as a director (2 pages) |
27 July 2011 | Appointment of Mr Paul Thomas Mcnicholas as a director (2 pages) |
15 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders Statement of capital on 2011-07-15
|
15 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders Statement of capital on 2011-07-15
|
24 May 2011 | Director's details changed for Mr Graham Cash on 23 May 2011 (2 pages) |
24 May 2011 | Director's details changed for Mr Graham Cash on 23 May 2011 (2 pages) |
12 May 2011 | Director's details changed for Mr Raymond Ellis on 12 May 2011 (2 pages) |
12 May 2011 | Secretary's details changed for Paul Thomas Mcnicholas on 12 May 2011 (1 page) |
12 May 2011 | Secretary's details changed for Paul Thomas Mcnicholas on 12 May 2011 (1 page) |
12 May 2011 | Director's details changed for Mr Raymond Ellis on 12 May 2011 (2 pages) |
20 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
20 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
20 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Appointment of Mr Graham Cash as a director (2 pages) |
1 June 2010 | Termination of appointment of Richard Gregory as a director (1 page) |
1 June 2010 | Termination of appointment of Richard Gregory as a director (1 page) |
1 June 2010 | Appointment of Mr Graham Cash as a director (2 pages) |
15 October 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
15 October 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
7 September 2009 | Registered office changed on 07/09/2009 from merit house edgware road colindale london NW9 5AF (1 page) |
7 September 2009 | Registered office changed on 07/09/2009 from merit house edgware road colindale london NW9 5AF (1 page) |
7 July 2009 | Return made up to 18/06/09; full list of members (3 pages) |
7 July 2009 | Return made up to 18/06/09; full list of members (3 pages) |
15 October 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
15 October 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
10 July 2008 | Return made up to 18/06/08; full list of members (3 pages) |
10 July 2008 | Return made up to 18/06/08; full list of members (3 pages) |
20 July 2007 | Director resigned (1 page) |
20 July 2007 | Director resigned (1 page) |
13 July 2007 | Return made up to 18/06/07; full list of members (3 pages) |
13 July 2007 | Return made up to 18/06/07; full list of members (3 pages) |
10 July 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
10 July 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
12 July 2006 | Return made up to 18/06/06; full list of members (2 pages) |
12 July 2006 | Return made up to 18/06/06; full list of members (2 pages) |
18 May 2006 | Full accounts made up to 31 December 2005 (8 pages) |
18 May 2006 | Full accounts made up to 31 December 2005 (8 pages) |
3 November 2005 | Full accounts made up to 31 December 2004 (8 pages) |
3 November 2005 | Full accounts made up to 31 December 2004 (8 pages) |
15 July 2005 | Return made up to 18/06/05; full list of members
|
15 July 2005 | Return made up to 18/06/05; full list of members (3 pages) |
8 July 2004 | Return made up to 18/06/04; full list of members
|
8 July 2004 | Return made up to 18/06/04; full list of members (7 pages) |
24 June 2004 | Full accounts made up to 31 December 2003 (7 pages) |
24 June 2004 | Full accounts made up to 31 December 2003 (7 pages) |
7 February 2004 | New secretary appointed (2 pages) |
7 February 2004 | Secretary resigned (1 page) |
7 February 2004 | Secretary resigned (1 page) |
7 February 2004 | New secretary appointed (2 pages) |
13 July 2003 | Return made up to 18/06/03; full list of members (7 pages) |
13 July 2003 | Return made up to 18/06/03; full list of members (7 pages) |
20 June 2003 | Full accounts made up to 31 December 2002 (11 pages) |
20 June 2003 | Full accounts made up to 31 December 2002 (11 pages) |
4 July 2002 | Return made up to 18/06/02; full list of members (7 pages) |
4 July 2002 | Return made up to 18/06/02; full list of members (7 pages) |
5 June 2002 | Full accounts made up to 31 December 2001 (10 pages) |
5 June 2002 | Full accounts made up to 31 December 2001 (10 pages) |
5 July 2001 | Return made up to 18/06/01; full list of members (7 pages) |
5 July 2001 | Return made up to 18/06/01; full list of members (7 pages) |
9 May 2001 | Full accounts made up to 31 December 2000 (10 pages) |
9 May 2001 | Full accounts made up to 31 December 2000 (10 pages) |
29 August 2000 | Director resigned (1 page) |
29 August 2000 | Director resigned (1 page) |
29 June 2000 | Return made up to 18/06/00; full list of members (7 pages) |
29 June 2000 | Return made up to 18/06/00; full list of members (7 pages) |
23 June 2000 | Full accounts made up to 31 December 1999 (10 pages) |
23 June 2000 | Full accounts made up to 31 December 1999 (10 pages) |
19 June 2000 | Ad 31/05/00--------- £ si 2450000@1=2450000 £ ic 50000/2500000 (2 pages) |
19 June 2000 | Resolutions
|
19 June 2000 | £ nc 50000/2500000 31/05/00 (1 page) |
19 June 2000 | Resolutions
|
19 June 2000 | Ad 31/05/00--------- £ si 2450000@1=2450000 £ ic 50000/2500000 (2 pages) |
19 June 2000 | £ nc 50000/2500000 31/05/00 (1 page) |
2 November 1999 | Full accounts made up to 31 December 1998 (10 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (10 pages) |
25 June 1999 | Return made up to 18/06/99; full list of members (10 pages) |
25 June 1999 | Return made up to 18/06/99; full list of members (10 pages) |
20 January 1999 | New secretary appointed (2 pages) |
20 January 1999 | New director appointed (2 pages) |
20 January 1999 | Secretary resigned (1 page) |
20 January 1999 | Director resigned (1 page) |
20 January 1999 | Secretary resigned (1 page) |
20 January 1999 | New director appointed (2 pages) |
20 January 1999 | Director resigned (1 page) |
20 January 1999 | New secretary appointed (2 pages) |
23 December 1998 | Company name changed hbg higgs & hill special contrac ts LIMITED\certificate issued on 23/12/98 (2 pages) |
23 December 1998 | Company name changed hbg higgs & hill special contrac ts LIMITED\certificate issued on 23/12/98 (2 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (10 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (10 pages) |
18 February 1998 | New director appointed (2 pages) |
18 February 1998 | New director appointed (2 pages) |
6 February 1998 | Director resigned (1 page) |
6 February 1998 | Director resigned (1 page) |
27 January 1998 | New director appointed (2 pages) |
27 January 1998 | New director appointed (2 pages) |
14 November 1997 | New director appointed (2 pages) |
14 November 1997 | New director appointed (2 pages) |
3 November 1997 | Location of debenture register (1 page) |
3 November 1997 | Registered office changed on 03/11/97 from: dunbar house kingston road new malden surrey KT3 3ST (1 page) |
3 November 1997 | Location of debenture register (1 page) |
3 November 1997 | Registered office changed on 03/11/97 from: dunbar house kingston road new malden surrey KT3 3ST (1 page) |
3 November 1997 | Location of register of members (1 page) |
3 November 1997 | Location of register of members (1 page) |
3 November 1997 | Location - directors service contracts and memoranda (1 page) |
3 November 1997 | Location - directors service contracts and memoranda (1 page) |
2 November 1997 | Full accounts made up to 31 December 1996 (10 pages) |
2 November 1997 | Full accounts made up to 31 December 1996 (10 pages) |
2 October 1997 | Director resigned (1 page) |
2 October 1997 | Director resigned (1 page) |
14 August 1997 | New secretary appointed (1 page) |
14 August 1997 | New secretary appointed (1 page) |
13 August 1997 | Secretary resigned (1 page) |
13 August 1997 | Secretary resigned (1 page) |
11 July 1997 | Return made up to 18/06/97; full list of members (7 pages) |
11 July 1997 | Return made up to 18/06/97; full list of members (7 pages) |
13 June 1997 | Company name changed higgs & hill special contracts l imited\certificate issued on 14/06/97 (2 pages) |
13 June 1997 | Company name changed higgs & hill special contracts l imited\certificate issued on 14/06/97 (2 pages) |
15 May 1997 | Director resigned (1 page) |
15 May 1997 | Director resigned (1 page) |
2 May 1997 | Director resigned (1 page) |
2 May 1997 | New director appointed (3 pages) |
2 May 1997 | Director resigned (1 page) |
2 May 1997 | New director appointed (3 pages) |
10 April 1997 | Location of register of members (1 page) |
10 April 1997 | Registered office changed on 10/04/97 from: crown house kingston road new malden surrey KT3 3ST (1 page) |
10 April 1997 | Location of debenture register (1 page) |
10 April 1997 | Location of register of members (1 page) |
10 April 1997 | Location of debenture register (1 page) |
5 February 1997 | Director resigned (1 page) |
15 July 1996 | Return made up to 18/06/96; full list of members (9 pages) |
12 July 1996 | Full accounts made up to 31 December 1995 (9 pages) |
25 March 1996 | Director resigned;new director appointed (3 pages) |
3 July 1995 | Return made up to 18/06/95; full list of members (18 pages) |
10 May 1995 | Director's particulars changed (4 pages) |