Company NameHBG Special Contracts Limited
Company StatusDissolved
Company Number00156475
CategoryPrivate Limited Company
Incorporation Date27 June 1919(104 years, 11 months ago)
Dissolution Date3 April 2012 (12 years ago)
Previous Names6

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Raymond Ellis
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed27 January 1998(78 years, 7 months after company formation)
Appointment Duration14 years, 2 months (closed 03 April 2012)
RoleRegional Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Salisbury Square
London
EC4Y 8BB
Secretary NameMr Paul Thomas McNicholas
NationalityBritish
StatusClosed
Appointed22 January 2004(84 years, 7 months after company formation)
Appointment Duration8 years, 2 months (closed 03 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Salisbury Square
London
EC4Y 8BB
Director NameMr Graham Cash
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2010(90 years, 10 months after company formation)
Appointment Duration2 years (closed 03 April 2012)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address8 Salisbury Square
London
EC4Y 8BB
Director NameMr Paul Thomas McNicholas
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2011(92 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (closed 03 April 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address8 Salisbury Square
London
EC4Y 8BB
Director NameMr Geoffrey David Avery
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1992(73 years after company formation)
Appointment Duration3 years, 8 months (resigned 01 March 1996)
RoleQuantity Surveyor
Correspondence Address1 Fairacres
Boundstone Road Rowledge
Farnham
Surrey
GU10 4AQ
Director NameMr Michael Seymour Roques
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1992(73 years after company formation)
Appointment Duration1 year (resigned 18 June 1993)
RoleSurveyor
Correspondence Address23 Glenlyon Road
Eltham
London
SE9 1AL
Director NameMr John Taylor Denyer
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1992(73 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 10 December 1992)
RoleConstruction Manager
Correspondence Address11 Ringshall Gardens
Bramley
Basingstoke
Hampshire
RG26 5BW
Director NameAnthony Roger Pondford
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1992(73 years after company formation)
Appointment Duration5 years, 7 months (resigned 27 January 1998)
RoleConstruction Director
Correspondence AddressLinton 11 Theobalds Way
Frimley
Surrey
GU16 5RF
Secretary NamePhilip Hugh Morris
NationalityBritish
StatusResigned
Appointed18 June 1992(73 years after company formation)
Appointment Duration5 years, 1 month (resigned 31 July 1997)
RoleCompany Director
Correspondence Address13 Magazine Place
Leatherhead
Surrey
KT22 8AZ
Director NameBrian Thomas Edward Shrubsall
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1992(73 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 17 January 1997)
RoleMd - Uk Construction
Country of ResidenceEngland
Correspondence AddressGreenworth House
Lake Road
Virginia Water
Surrey
GU25 4QW
Director NamePeter Andrew Popper
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1992(73 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 18 April 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAmberden
Barnet Road
Barnet
Hertfordshire
EN5 3HA
Director NameRobert John Scott
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1993(74 years, 2 months after company formation)
Appointment Duration4 years (resigned 09 September 1997)
RoleConstruction Executive
Correspondence Address33 Gravel Hill Terrace
Boxmoor
Hemel Hempstead
HP1 1RJ
Director NameMr Andrew Christopher Akerman
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(76 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 1997)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Meadvale Road
Ealing
London
W5 1NT
Director NameMichael Anthony Underwood
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1997(77 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 1998)
RoleCompany Director
Correspondence AddressRivaldsgreen House Friars Brae
Linlithgow
West Lothian
EH49 6BG
Scotland
Secretary NameRobert Oliver Hickson
NationalityBritish
StatusResigned
Appointed31 July 1997(78 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Church Lane
Weston Turville
Buckinghamshire
HP22 5SQ
Director NamePhilip Charles Beckwith
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1997(78 years, 4 months after company formation)
Appointment Duration9 years, 9 months (resigned 20 July 2007)
RoleCommercial Director
Correspondence Address57 Newstead Road
Lee
London
SE12 0SY
Director NameRichard Alan Gregory
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1998(78 years, 6 months after company formation)
Appointment Duration12 years, 3 months (resigned 01 April 2010)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressLower Farm
Castle Road, Lavendon
Olney
Buckinghamshire
MK46 4JG
Director NameBernard Dadd
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(79 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 August 2000)
RoleCivil Engineer
Correspondence Address14 Wood End Road
Harpenden
Hertfordshire
AL5 3ED
Secretary NameMr David James Wilson
NationalityBritish
StatusResigned
Appointed01 January 1999(79 years, 6 months after company formation)
Appointment Duration5 years (resigned 21 January 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 St Leonards Road
Amersham
Buckinghamshire
HP6 6DR

Location

Registered Address8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
3 April 2012Final Gazette dissolved following liquidation (1 page)
3 April 2012Final Gazette dissolved following liquidation (1 page)
20 January 2012Liquidators statement of receipts and payments to 20 December 2011 (3 pages)
20 January 2012Liquidators' statement of receipts and payments to 20 December 2011 (3 pages)
20 January 2012Liquidators' statement of receipts and payments to 20 December 2011 (3 pages)
3 January 2012Return of final meeting in a members' voluntary winding up (2 pages)
3 January 2012Return of final meeting in a members' voluntary winding up (2 pages)
11 August 2011Registered office address changed from Breakspear Park Breakspear Way Hemel Hempstead Herts HP2 4FL on 11 August 2011 (2 pages)
11 August 2011Registered office address changed from Breakspear Park Breakspear Way Hemel Hempstead Herts HP2 4FL on 11 August 2011 (2 pages)
10 August 2011Appointment of a voluntary liquidator (1 page)
10 August 2011Declaration of solvency (3 pages)
10 August 2011Declaration of solvency (3 pages)
10 August 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-08-01
(1 page)
10 August 2011Appointment of a voluntary liquidator (1 page)
10 August 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 July 2011Appointment of Mr Paul Thomas Mcnicholas as a director (2 pages)
27 July 2011Appointment of Mr Paul Thomas Mcnicholas as a director (2 pages)
15 July 2011Annual return made up to 18 June 2011 with a full list of shareholders
Statement of capital on 2011-07-15
  • GBP 2,500,000
(3 pages)
15 July 2011Annual return made up to 18 June 2011 with a full list of shareholders
Statement of capital on 2011-07-15
  • GBP 2,500,000
(3 pages)
24 May 2011Director's details changed for Mr Graham Cash on 23 May 2011 (2 pages)
24 May 2011Director's details changed for Mr Graham Cash on 23 May 2011 (2 pages)
12 May 2011Director's details changed for Mr Raymond Ellis on 12 May 2011 (2 pages)
12 May 2011Secretary's details changed for Paul Thomas Mcnicholas on 12 May 2011 (1 page)
12 May 2011Secretary's details changed for Paul Thomas Mcnicholas on 12 May 2011 (1 page)
12 May 2011Director's details changed for Mr Raymond Ellis on 12 May 2011 (2 pages)
20 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
20 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
20 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
20 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
1 June 2010Appointment of Mr Graham Cash as a director (2 pages)
1 June 2010Termination of appointment of Richard Gregory as a director (1 page)
1 June 2010Termination of appointment of Richard Gregory as a director (1 page)
1 June 2010Appointment of Mr Graham Cash as a director (2 pages)
15 October 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
15 October 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
7 September 2009Registered office changed on 07/09/2009 from merit house edgware road colindale london NW9 5AF (1 page)
7 September 2009Registered office changed on 07/09/2009 from merit house edgware road colindale london NW9 5AF (1 page)
7 July 2009Return made up to 18/06/09; full list of members (3 pages)
7 July 2009Return made up to 18/06/09; full list of members (3 pages)
15 October 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
15 October 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
10 July 2008Return made up to 18/06/08; full list of members (3 pages)
10 July 2008Return made up to 18/06/08; full list of members (3 pages)
20 July 2007Director resigned (1 page)
20 July 2007Director resigned (1 page)
13 July 2007Return made up to 18/06/07; full list of members (3 pages)
13 July 2007Return made up to 18/06/07; full list of members (3 pages)
10 July 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
10 July 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
12 July 2006Return made up to 18/06/06; full list of members (2 pages)
12 July 2006Return made up to 18/06/06; full list of members (2 pages)
18 May 2006Full accounts made up to 31 December 2005 (8 pages)
18 May 2006Full accounts made up to 31 December 2005 (8 pages)
3 November 2005Full accounts made up to 31 December 2004 (8 pages)
3 November 2005Full accounts made up to 31 December 2004 (8 pages)
15 July 2005Return made up to 18/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
15 July 2005Return made up to 18/06/05; full list of members (3 pages)
8 July 2004Return made up to 18/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 July 2004Return made up to 18/06/04; full list of members (7 pages)
24 June 2004Full accounts made up to 31 December 2003 (7 pages)
24 June 2004Full accounts made up to 31 December 2003 (7 pages)
7 February 2004New secretary appointed (2 pages)
7 February 2004Secretary resigned (1 page)
7 February 2004Secretary resigned (1 page)
7 February 2004New secretary appointed (2 pages)
13 July 2003Return made up to 18/06/03; full list of members (7 pages)
13 July 2003Return made up to 18/06/03; full list of members (7 pages)
20 June 2003Full accounts made up to 31 December 2002 (11 pages)
20 June 2003Full accounts made up to 31 December 2002 (11 pages)
4 July 2002Return made up to 18/06/02; full list of members (7 pages)
4 July 2002Return made up to 18/06/02; full list of members (7 pages)
5 June 2002Full accounts made up to 31 December 2001 (10 pages)
5 June 2002Full accounts made up to 31 December 2001 (10 pages)
5 July 2001Return made up to 18/06/01; full list of members (7 pages)
5 July 2001Return made up to 18/06/01; full list of members (7 pages)
9 May 2001Full accounts made up to 31 December 2000 (10 pages)
9 May 2001Full accounts made up to 31 December 2000 (10 pages)
29 August 2000Director resigned (1 page)
29 August 2000Director resigned (1 page)
29 June 2000Return made up to 18/06/00; full list of members (7 pages)
29 June 2000Return made up to 18/06/00; full list of members (7 pages)
23 June 2000Full accounts made up to 31 December 1999 (10 pages)
23 June 2000Full accounts made up to 31 December 1999 (10 pages)
19 June 2000Ad 31/05/00--------- £ si 2450000@1=2450000 £ ic 50000/2500000 (2 pages)
19 June 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 June 2000£ nc 50000/2500000 31/05/00 (1 page)
19 June 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 June 2000Ad 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 1999Full accounts made up to 31 December 1998 (10 pages)
2 November 1999Full accounts made up to 31 December 1998 (10 pages)
25 June 1999Return made up to 18/06/99; full list of members (10 pages)
25 June 1999Return made up to 18/06/99; full list of members (10 pages)
20 January 1999New secretary appointed (2 pages)
20 January 1999New director appointed (2 pages)
20 January 1999Secretary resigned (1 page)
20 January 1999Director resigned (1 page)
20 January 1999Secretary resigned (1 page)
20 January 1999New director appointed (2 pages)
20 January 1999Director resigned (1 page)
20 January 1999New secretary appointed (2 pages)
23 December 1998Company name changed hbg higgs & hill special contrac ts LIMITED\certificate issued on 23/12/98 (2 pages)
23 December 1998Company name changed hbg higgs & hill special contrac ts LIMITED\certificate issued on 23/12/98 (2 pages)
2 November 1998Full accounts made up to 31 December 1997 (10 pages)
2 November 1998Full accounts made up to 31 December 1997 (10 pages)
18 February 1998New director appointed (2 pages)
18 February 1998New director appointed (2 pages)
6 February 1998Director resigned (1 page)
6 February 1998Director resigned (1 page)
27 January 1998New director appointed (2 pages)
27 January 1998New director appointed (2 pages)
14 November 1997New director appointed (2 pages)
14 November 1997New director appointed (2 pages)
3 November 1997Location of debenture register (1 page)
3 November 1997Registered office changed on 03/11/97 from: dunbar house kingston road new malden surrey KT3 3ST (1 page)
3 November 1997Location of debenture register (1 page)
3 November 1997Registered office changed on 03/11/97 from: dunbar house kingston road new malden surrey KT3 3ST (1 page)
3 November 1997Location of register of members (1 page)
3 November 1997Location of register of members (1 page)
3 November 1997Location - directors service contracts and memoranda (1 page)
3 November 1997Location - directors service contracts and memoranda (1 page)
2 November 1997Full accounts made up to 31 December 1996 (10 pages)
2 November 1997Full accounts made up to 31 December 1996 (10 pages)
2 October 1997Director resigned (1 page)
2 October 1997Director resigned (1 page)
14 August 1997New secretary appointed (1 page)
14 August 1997New secretary appointed (1 page)
13 August 1997Secretary resigned (1 page)
13 August 1997Secretary resigned (1 page)
11 July 1997Return made up to 18/06/97; full list of members (7 pages)
11 July 1997Return made up to 18/06/97; full list of members (7 pages)
13 June 1997Company name changed higgs & hill special contracts l imited\certificate issued on 14/06/97 (2 pages)
13 June 1997Company name changed higgs & hill special contracts l imited\certificate issued on 14/06/97 (2 pages)
15 May 1997Director resigned (1 page)
15 May 1997Director resigned (1 page)
2 May 1997Director resigned (1 page)
2 May 1997New director appointed (3 pages)
2 May 1997Director resigned (1 page)
2 May 1997New director appointed (3 pages)
10 April 1997Location of register of members (1 page)
10 April 1997Registered office changed on 10/04/97 from: crown house kingston road new malden surrey KT3 3ST (1 page)
10 April 1997Location of debenture register (1 page)
10 April 1997Location of register of members (1 page)
10 April 1997Location of debenture register (1 page)
5 February 1997Director resigned (1 page)
15 July 1996Return made up to 18/06/96; full list of members (9 pages)
12 July 1996Full accounts made up to 31 December 1995 (9 pages)
25 March 1996Director resigned;new director appointed (3 pages)
3 July 1995Return made up to 18/06/95; full list of members (18 pages)
10 May 1995Director's particulars changed (4 pages)