Company NameHoney (GB) Limited
Company StatusDissolved
Company Number04624355
CategoryPrivate Limited Company
Incorporation Date23 December 2002(21 years, 4 months ago)
Dissolution Date5 July 2019 (4 years, 10 months ago)
Previous NameHoney (GB) Plc

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Jeremy Gavin Williams
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2003(1 month, 2 weeks after company formation)
Appointment Duration16 years, 5 months (closed 05 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBluff House Alington Road
Canford Cliffs
Poole
Dorset
BH14 8LZ
Director NameRichard Bednall
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2003(2 months, 4 weeks after company formation)
Appointment Duration16 years, 3 months (closed 05 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Percy Road
Bournemouth
BH5 1JF
Director NameMrs Karen Anne Williams
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2003(1 month, 2 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 24 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBluff House
Alington Road
Poole
Dorset
BH14 8LZ
Secretary NameMrs Karen Anne Williams
NationalityBritish
StatusResigned
Appointed07 February 2003(1 month, 2 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 24 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBluff House
Alington Road
Poole
Dorset
BH14 8LZ
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed23 December 2002(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Director Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed23 December 2002(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed23 December 2002(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered Address2nd Floor 110 Cannon Street
London
EC4N 6EU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London

Financials

Year2008
Turnover£1,977,745
Gross Profit£531,289
Net Worth-£241,086
Cash£7,865
Current Liabilities£480,274

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

5 July 2019Final Gazette dissolved following liquidation (1 page)
5 April 2019Return of final meeting in a creditors' voluntary winding up (20 pages)
10 January 2019Liquidators' statement of receipts and payments to 28 October 2018 (20 pages)
8 January 2018Liquidators' statement of receipts and payments to 28 October 2017 (17 pages)
7 January 2017Liquidators' statement of receipts and payments to 28 October 2016 (10 pages)
7 January 2017Liquidators' statement of receipts and payments to 28 October 2016 (10 pages)
24 December 2015Liquidators statement of receipts and payments to 28 October 2015 (12 pages)
24 December 2015Liquidators' statement of receipts and payments to 28 October 2015 (12 pages)
24 December 2015Liquidators' statement of receipts and payments to 28 October 2015 (12 pages)
30 December 2014Liquidators' statement of receipts and payments to 28 October 2014 (10 pages)
30 December 2014Liquidators statement of receipts and payments to 28 October 2014 (10 pages)
30 December 2014Liquidators' statement of receipts and payments to 28 October 2014 (10 pages)
29 July 2014Registered office address changed from 10 Furnival Street London EC4A 1AB to 2Nd Floor 110 Cannon Street London EC4N 6EU on 29 July 2014 (2 pages)
29 July 2014Registered office address changed from 10 Furnival Street London EC4A 1AB to 2Nd Floor 110 Cannon Street London EC4N 6EU on 29 July 2014 (2 pages)
2 January 2014Liquidators' statement of receipts and payments to 28 October 2013 (11 pages)
2 January 2014Liquidators statement of receipts and payments to 28 October 2013 (11 pages)
2 January 2014Liquidators' statement of receipts and payments to 28 October 2013 (11 pages)
12 November 2013Court order insolvency:court order - replacement of liquidator (12 pages)
12 November 2013Court order insolvency:court order - replacement of liquidator (12 pages)
15 August 2013Notice of ceasing to act as a voluntary liquidator (1 page)
15 August 2013Notice of ceasing to act as a voluntary liquidator (1 page)
15 August 2013Appointment of a voluntary liquidator (1 page)
15 August 2013Appointment of a voluntary liquidator (1 page)
21 February 2013Registered office address changed from 10 Furnival Street London EC4A 1YH on 21 February 2013 (2 pages)
21 February 2013Registered office address changed from 10 Furnival Street London EC4A 1YH on 21 February 2013 (2 pages)
10 January 2013Liquidators statement of receipts and payments to 28 October 2012 (11 pages)
10 January 2013Liquidators' statement of receipts and payments to 28 October 2012 (11 pages)
10 January 2013Liquidators' statement of receipts and payments to 28 October 2012 (11 pages)
8 March 2012Insolvency:secretary of state liquidator release (1 page)
8 March 2012Insolvency:secretary of state liquidator release (1 page)
28 February 2012Notice of ceasing to act as a voluntary liquidator (1 page)
28 February 2012Appointment of a voluntary liquidator (1 page)
28 February 2012Notice of ceasing to act as a voluntary liquidator (1 page)
28 February 2012Appointment of a voluntary liquidator (1 page)
14 November 2011Liquidators statement of receipts and payments to 28 October 2011 (13 pages)
14 November 2011Liquidators' statement of receipts and payments to 28 October 2011 (13 pages)
14 November 2011Liquidators' statement of receipts and payments to 28 October 2011 (13 pages)
3 March 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 3 March 2011 (2 pages)
3 March 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 3 March 2011 (2 pages)
3 March 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 3 March 2011 (2 pages)
17 November 2010Statement of affairs with form 4.19 (7 pages)
17 November 2010Statement of affairs with form 4.19 (7 pages)
9 November 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 November 2010Appointment of a voluntary liquidator (1 page)
9 November 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 November 2010Appointment of a voluntary liquidator (1 page)
2 November 2010Compulsory strike-off action has been suspended (1 page)
2 November 2010Compulsory strike-off action has been suspended (1 page)
11 October 2010Registered office address changed from Ebenezer House Poole Road Bournemouth Dorset BH2 5QJ on 11 October 2010 (2 pages)
11 October 2010Registered office address changed from Ebenezer House Poole Road Bournemouth Dorset BH2 5QJ on 11 October 2010 (2 pages)
5 October 2010First Gazette notice for compulsory strike-off (1 page)
5 October 2010First Gazette notice for compulsory strike-off (1 page)
13 August 2010Termination of appointment of Karen Williams as a director (1 page)
13 August 2010Termination of appointment of Karen Williams as a director (1 page)
13 August 2010Termination of appointment of Karen Williams as a secretary (1 page)
13 August 2010Termination of appointment of Karen Williams as a secretary (1 page)
23 March 2010Particulars of a mortgage or charge / charge no: 14 (6 pages)
23 March 2010Particulars of a mortgage or charge / charge no: 14 (6 pages)
11 February 2010Director's details changed for Jeremy Gavin Williams on 23 December 2009 (2 pages)
11 February 2010Director's details changed for Mrs Karen Anne Williams on 23 December 2009 (2 pages)
11 February 2010Director's details changed for Richard Bednall on 23 December 2009 (2 pages)
11 February 2010Annual return made up to 23 December 2009 with a full list of shareholders
Statement of capital on 2010-02-11
  • GBP 50,000.03
(6 pages)
11 February 2010Director's details changed for Mrs Karen Anne Williams on 23 December 2009 (2 pages)
11 February 2010Director's details changed for Jeremy Gavin Williams on 23 December 2009 (2 pages)
11 February 2010Director's details changed for Richard Bednall on 23 December 2009 (2 pages)
11 February 2010Annual return made up to 23 December 2009 with a full list of shareholders
Statement of capital on 2010-02-11
  • GBP 50,000.03
(6 pages)
11 January 2010Re-registration of Memorandum and Articles (42 pages)
11 January 2010Re-registration of Memorandum and Articles (42 pages)
11 January 2010Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
11 January 2010Re-registration from a public company to a private limited company (2 pages)
11 January 2010Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
11 January 2010Re-registration from a public company to a private limited company (2 pages)
3 November 2009First Gazette notice for compulsory strike-off (1 page)
3 November 2009First Gazette notice for compulsory strike-off (1 page)
29 October 2009Group of companies' accounts made up to 31 December 2008 (20 pages)
29 October 2009Group of companies' accounts made up to 31 December 2008 (20 pages)
24 December 2008Return made up to 23/12/08; full list of members (5 pages)
24 December 2008Return made up to 23/12/08; full list of members (5 pages)
31 October 2008Group of companies' accounts made up to 31 December 2007 (21 pages)
31 October 2008Group of companies' accounts made up to 31 December 2007 (21 pages)
12 March 2008Particulars of a mortgage or charge / charge no: 12 (6 pages)
12 March 2008Particulars of a mortgage or charge / charge no: 13 (6 pages)
12 March 2008Particulars of a mortgage or charge / charge no: 13 (6 pages)
12 March 2008Particulars of a mortgage or charge / charge no: 12 (6 pages)
3 January 2008Return made up to 23/12/07; full list of members (4 pages)
3 January 2008Return made up to 23/12/07; full list of members (4 pages)
7 December 2007Particulars of mortgage/charge (6 pages)
7 December 2007Particulars of mortgage/charge (6 pages)
2 November 2007Particulars of mortgage/charge (6 pages)
2 November 2007Particulars of mortgage/charge (6 pages)
20 August 2007Particulars of mortgage/charge (6 pages)
20 August 2007Particulars of mortgage/charge (6 pages)
15 August 2007Particulars of mortgage/charge (6 pages)
15 August 2007Particulars of mortgage/charge (6 pages)
25 July 2007Particulars of mortgage/charge (6 pages)
25 July 2007Particulars of mortgage/charge (6 pages)
25 July 2007Particulars of mortgage/charge (6 pages)
25 July 2007Particulars of mortgage/charge (6 pages)
17 May 2007Full accounts made up to 31 December 2006 (18 pages)
17 May 2007Full accounts made up to 31 December 2006 (18 pages)
16 January 2007Return made up to 23/12/06; full list of members (8 pages)
16 January 2007Return made up to 23/12/06; full list of members (8 pages)
12 August 2006Declaration of satisfaction of mortgage/charge (1 page)
12 August 2006Declaration of satisfaction of mortgage/charge (1 page)
28 July 2006Full accounts made up to 31 December 2005 (15 pages)
28 July 2006Full accounts made up to 31 December 2005 (15 pages)
17 February 2006Return made up to 23/12/05; full list of members (8 pages)
17 February 2006Return made up to 23/12/05; full list of members (8 pages)
16 December 2005Particulars of mortgage/charge (4 pages)
16 December 2005Particulars of mortgage/charge (4 pages)
16 December 2005Particulars of mortgage/charge (4 pages)
16 December 2005Particulars of mortgage/charge (4 pages)
16 December 2005Particulars of mortgage/charge (4 pages)
16 December 2005Particulars of mortgage/charge (4 pages)
4 August 2005Full accounts made up to 31 December 2004 (14 pages)
4 August 2005Full accounts made up to 31 December 2004 (14 pages)
26 July 2005Particulars of mortgage/charge (7 pages)
26 July 2005Particulars of mortgage/charge (7 pages)
23 March 2005Ad 17/03/05--------- £ si [email protected] £ ic 50000/50000 (2 pages)
23 March 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
23 March 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
23 March 2005Resolutions
  • RES13 ‐ Conversion 10000000 1P 17/03/05
(1 page)
23 March 2005Resolutions
  • RES13 ‐ Conversion 10000000 1P 17/03/05
(1 page)
23 March 2005Ad 17/03/05--------- £ si [email protected] £ ic 50000/50000 (2 pages)
25 February 2005Particulars of mortgage/charge (3 pages)
25 February 2005Particulars of mortgage/charge (3 pages)
26 January 2005Return made up to 23/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 January 2005Return made up to 23/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 August 2004Ad 01/11/03--------- £ si 49998@1 (2 pages)
12 August 2004Return made up to 23/12/03; full list of members; amend (7 pages)
12 August 2004Ad 01/11/03--------- £ si 49998@1 (2 pages)
12 August 2004Return made up to 23/12/03; full list of members; amend (7 pages)
27 July 2004Full accounts made up to 31 December 2003 (13 pages)
27 July 2004Full accounts made up to 31 December 2003 (13 pages)
18 February 2004Return made up to 23/12/03; full list of members (7 pages)
18 February 2004Return made up to 23/12/03; full list of members (7 pages)
29 May 2003Registered office changed on 29/05/03 from: grove house milburn road westbourne bournemouth dorset BH4 9HJ (1 page)
29 May 2003Registered office changed on 29/05/03 from: grove house milburn road westbourne bournemouth dorset BH4 9HJ (1 page)
21 March 2003New director appointed (1 page)
21 March 2003New director appointed (1 page)
4 March 2003Registered office changed on 04/03/03 from: carelink LTD units 6-9 churchill court palmerston road, bournemouth dorset BH14 8LZ (1 page)
4 March 2003Registered office changed on 04/03/03 from: carelink LTD units 6-9 churchill court palmerston road, bournemouth dorset BH14 8LZ (1 page)
10 February 2003Director resigned (1 page)
10 February 2003New director appointed (1 page)
10 February 2003Director resigned (1 page)
10 February 2003Director resigned (1 page)
10 February 2003Director resigned (1 page)
10 February 2003Secretary resigned (1 page)
10 February 2003New director appointed (1 page)
10 February 2003New director appointed (1 page)
10 February 2003New director appointed (1 page)
10 February 2003New secretary appointed (1 page)
10 February 2003New secretary appointed (1 page)
10 February 2003Secretary resigned (1 page)
23 December 2002Incorporation (16 pages)
23 December 2002Incorporation (16 pages)