Company NameHBG Higgs & Hill Limited
DirectorsRichard Alan Gregory and Peter Barry Brooks
Company StatusActive
Company Number01989331
CategoryPrivate Limited Company
Incorporation Date13 February 1986(38 years, 2 months ago)

Business Activity

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

Directors

Director NameRichard Alan Gregory
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 1997(11 years, 7 months after company formation)
Appointment Duration26 years, 7 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressLower Farm
Castle Road, Lavendon
Olney
Buckinghamshire
MK46 4JG
Secretary NameMr Paul Thomas McNicholas
NationalityBritish
StatusCurrent
Appointed22 January 2004(17 years, 11 months after company formation)
Appointment Duration20 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Chandos Road
London
N2 9AR
Director NamePeter Barry Brooks
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2004(18 years, 2 months after company formation)
Appointment Duration19 years, 11 months
RoleExecutive Chairman
Correspondence AddressThe Willows
Guildford Road, Ottershaw
Chertsey
Surrey
KT16 0PB
Director NameMr John Taylor Denyer
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1992(6 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 11 August 1995)
RoleConstruction Manager
Correspondence Address11 Ringshall Gardens
Bramley
Basingstoke
Hampshire
RG26 5BW
Director NameMr John Andrew Theakston
Date of BirthMay 1952 (Born 72 years ago)
NationalityEnglish
StatusResigned
Appointed18 June 1992(6 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 17 January 1997)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address30 Grove Park Gardens
Chiswick
London
W4 3RZ
Director NameBrian Thomas Edward Shrubsall
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1992(6 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 23 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
Appointed18 June 1992(6 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 18 April 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAmberden
Barnet Road
Barnet
Hertfordshire
EN5 3HA
Director NameMr Roger Eric Mansell
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1992(6 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 20 October 1997)
RoleConstruction Manager
Correspondence AddressMinstead Manor Park South
Knutsford
Cheshire
WA16 8AG
Director NameMr Peter James Cox
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1992(6 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 March 1994)
RoleConstruction Manager
Country of ResidenceUnited Kingdom
Correspondence Address61 Drake Road
Wells
Somerset
BA5 3LE
Director NameMr Geoffrey David Avery
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1992(6 years, 4 months 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 Andrew Christopher Akerman
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1992(6 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 April 1997)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Meadvale Road
Ealing
London
W5 1NT
Secretary NamePhilip Hugh Morris
NationalityBritish
StatusResigned
Appointed18 June 1992(6 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 July 1997)
RoleCompany Director
Correspondence Address13 Magazine Place
Leatherhead
Surrey
KT22 8AZ
Director NameColin John Peacock
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(6 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 April 1994)
RoleChartered Surveyor
Correspondence AddressBadgers Spinney
Hollybush Ride
Finchampstead
Berkshire
RG40 3QP
Director NameRobert John Scott
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1993(7 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 09 September 1997)
RoleConstruction Executive
Correspondence Address33 Gravel Hill Terrace
Boxmoor
Hemel Hempstead
HP1 1RJ
Director NameMr John Richard Dakin
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1993(7 years, 7 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 December 2001)
RoleConstruction Director
Correspondence AddressWalton Cottage St Johns Cross Farm
Main Road Marsh Lane
Eckington
Derbyshire
S31
Director NameMr John Richard Lerche
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1993(7 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 27 April 1994)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Acre
Portnall Drive
Virginia Water
Surrey
GU25 4NN
Director NameAllan Johnson Haigh
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1995(9 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 20 October 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address404 Finchampstead Road
Finchampstead
Wokingham
Berkshire
RG40 3RA
Director NameMr Richard Bailey
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(9 years, 10 months after company formation)
Appointment Duration6 years (resigned 31 December 2001)
RoleChartered Builder
Country of ResidenceEngland
Correspondence Address61 Claremont Road
Bishopston
Bristol
BS7 8DW
Director NameColin John Peacock
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1996(10 years, 10 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 17 January 1997)
RoleChartered Surveyor
Correspondence AddressBadgers Spinney
Hollybush Ride
Finchampstead
Berkshire
RG40 3QP
Director NameAndre George Confavreux
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1996(10 years, 10 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 17 January 1997)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address18 Water Tower Close
Uxbridge
Middlesex
UB8 1XS
Director NameMichael Anthony Underwood
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1997(10 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 December 2002)
RoleCompany Director
Correspondence AddressRivaldsgreen House Friars Brae
Linlithgow
West Lothian
EH49 6BG
Scotland
Director NameMr Adrian John Douglas Franklin
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1997(11 years after company formation)
Appointment Duration4 years, 10 months (resigned 31 December 2001)
RoleCivil Enginner
Country of ResidenceEngland
Correspondence AddressMarley House
Oakcroft Road
West Byfleet
Surrey
KT14 6JG
Director NameBernard Dadd
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1997(11 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 11 August 2000)
RoleCivil Engineer
Correspondence Address14 Wood End Road
Harpenden
Hertfordshire
AL5 3ED
Secretary NameRobert Oliver Hickson
NationalityBritish
StatusResigned
Appointed31 July 1997(11 years, 5 months 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
Secretary NameMr David James Wilson
NationalityBritish
StatusResigned
Appointed01 January 1999(12 years, 10 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
Director NameMr Brian Ward May
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2003(17 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 April 2004)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressChurch Garth
Topcliffe
Thirsk
North Yorkshire
YO7 3PB

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

Financials

Year2014
Gross Profit-£23,000
Net Worth£11,388,000
Cash£241,000
Current Liabilities£15,064,000

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Next Accounts Due31 October 2007 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Next Return Due2 July 2017 (overdue)

Filing History

8 March 2016Restoration by order of the court (3 pages)
16 November 2007Dissolved (1 page)
16 August 2007Return of final meeting in a members' voluntary winding up (3 pages)
13 August 2007Liquidators statement of receipts and payments (5 pages)
8 January 2007Appointment of a voluntary liquidator (1 page)
8 January 2007Declaration of solvency (3 pages)
8 January 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 January 2007Registered office changed on 05/01/07 from: merit house edgware road colindale london NW9 5AF (1 page)
13 July 2006Return made up to 18/06/06; full list of members (2 pages)
18 May 2006Full accounts made up to 31 December 2005 (12 pages)
3 November 2005Full accounts made up to 31 December 2004 (12 pages)
15 July 2005Return made up to 18/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(2 pages)
27 August 2004Full accounts made up to 31 December 2003 (12 pages)
8 July 2004Return made up to 18/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 May 2004New director appointed (2 pages)
12 May 2004Director resigned (1 page)
7 February 2004Secretary resigned (1 page)
7 February 2004New secretary appointed (2 pages)
21 July 2003New director appointed (4 pages)
13 July 2003Return made up to 18/06/03; full list of members (6 pages)
20 June 2003Full accounts made up to 31 December 2002 (12 pages)
31 January 2003Director resigned (1 page)
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 (12 pages)
16 January 2002Director resigned (1 page)
16 January 2002Director resigned (1 page)
16 January 2002Director resigned (1 page)
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 (12 pages)
29 August 2000Director resigned (1 page)
29 June 2000Return made up to 18/06/00; full list of members (8 pages)
23 June 2000Full accounts made up to 31 December 1999 (12 pages)
2 November 1999Full accounts made up to 31 December 1998 (12 pages)
25 June 1999Return made up to 18/06/99; full list of members (15 pages)
3 February 1999Full accounts made up to 31 December 1997 (13 pages)
20 January 1999Secretary resigned (1 page)
20 January 1999New secretary appointed (2 pages)
2 November 1998Delivery ext'd 3 mth 31/12/97 (1 page)
27 October 1998Director resigned (1 page)
14 November 1997Director resigned (1 page)
3 November 1997Location - directors service contracts and memoranda (1 page)
3 November 1997Location of debenture register (1 page)
3 November 1997Location of register of members (1 page)
3 November 1997Registered office changed on 03/11/97 from: dunbar house kingston road new malden surrey KT3 3ST (1 page)
2 November 1997Full accounts made up to 31 December 1996 (12 pages)
27 October 1997New director appointed (2 pages)
2 October 1997Director resigned (1 page)
14 August 1997New secretary appointed (1 page)
13 August 1997Secretary resigned (1 page)
11 July 1997Return made up to 18/06/97; full list of members (10 pages)
13 June 1997Company name changed higgs & hill LTD\certificate issued on 14/06/97 (2 pages)
20 May 1997New director appointed (2 pages)
15 May 1997Director resigned (1 page)
2 May 1997Director resigned (1 page)
4 April 1997Company name changed higgs & hill construction holdin gs LIMITED\certificate issued on 07/04/97 (2 pages)
26 March 1997Location of debenture register (1 page)
26 March 1997Registered office changed on 26/03/97 from: crown house kingston road new malden surrey KT3 3ST (1 page)
26 March 1997Location of register of members (1 page)
11 March 1997New director appointed (2 pages)
5 February 1997Director resigned (1 page)
5 February 1997Director resigned (1 page)
5 February 1997New director appointed (2 pages)
5 February 1997Director resigned (1 page)
19 January 1997New director appointed (3 pages)
19 January 1997New director appointed (4 pages)
13 August 1996Full group accounts made up to 31 December 1995 (14 pages)
15 July 1996Return made up to 18/06/96; full list of members (9 pages)
27 March 1996Director resigned (2 pages)
2 January 1996New director appointed (2 pages)
20 December 1995New director appointed (4 pages)
3 October 1995Director resigned (4 pages)
3 July 1995Return made up to 18/06/95; full list of members (22 pages)
10 May 1995Director's particulars changed (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (101 pages)