Company NameH.O.S. Construction Ltd
Company StatusDissolved
Company Number05014941
CategoryPrivate Limited Company
Incorporation Date14 January 2004(20 years, 3 months ago)
Dissolution Date3 October 2014 (9 years, 6 months ago)

Business Activity

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

Directors

Director NameMary O`Sullivan
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address30 Fairwood Road
Dunvant
Swansea
West Glamorgan
SA2 7UL
Wales
Director NameMr Sean O'Sullivan
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2004(3 months, 2 weeks after company formation)
Appointment Duration10 years, 5 months (closed 03 October 2014)
RoleEngineer
Country of ResidenceWales
Correspondence Address65 Corporation Road
Grangetown
Cardiff
South Glamorgan
CF11 7AP
Wales
Secretary NameMr Sean O'Sullivan
NationalityBritish
StatusClosed
Appointed01 May 2004(3 months, 2 weeks after company formation)
Appointment Duration10 years, 5 months (closed 03 October 2014)
RoleEngineer
Country of ResidenceWales
Correspondence Address65 Corporation Road
Grangetown
Cardiff
South Glamorgan
CF11 7AP
Wales
Director NameColleen Mary Aiond
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2006(2 years, 9 months after company formation)
Appointment Duration7 years, 11 months (closed 03 October 2014)
RoleSurveyor
Correspondence Address23 Fairwood Road
Dunvant
Swansea
West Glamorgan
SA2 7UL
Wales
Director NameMr Harry Pierre Lazarus
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Director NameMr Henry O'Sullivan
Date of BirthMay 1947 (Born 77 years ago)
NationalityIrish
StatusResigned
Appointed14 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address30 Fairwood Road
Dunvant
Swansea
West Glamorgan
SA2 7UL
Wales
Secretary NameMrs Heather Ann Lazarus
NationalityBritish
StatusResigned
Appointed14 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Secretary NameMr Henry O'Sullivan
NationalityIrish
StatusResigned
Appointed14 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address30 Fairwood Road
Dunvant
Swansea
West Glamorgan
SA2 7UL
Wales

Location

Registered AddressGriffins Tavistock House South
Tavistock Square
London
WC1H 9LG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Financials

Year2014
Net Worth£64,954
Current Liabilities£115,553

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

3 October 2014Final Gazette dissolved following liquidation (1 page)
3 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
3 October 2014Final Gazette dissolved following liquidation (1 page)
3 July 2014Return of final meeting in a creditors' voluntary winding up (3 pages)
3 July 2014Liquidators' statement of receipts and payments to 23 June 2014 (6 pages)
3 July 2014Liquidators' statement of receipts and payments to 23 June 2014 (6 pages)
3 July 2014Return of final meeting in a creditors' voluntary winding up (3 pages)
3 July 2014Liquidators statement of receipts and payments to 23 June 2014 (6 pages)
13 March 2014Liquidators' statement of receipts and payments to 21 February 2014 (5 pages)
13 March 2014Liquidators' statement of receipts and payments to 21 February 2014 (5 pages)
13 March 2014Liquidators statement of receipts and payments to 21 February 2014 (5 pages)
30 August 2013Liquidators' statement of receipts and payments to 21 August 2013 (5 pages)
30 August 2013Liquidators statement of receipts and payments to 21 August 2013 (5 pages)
30 August 2013Liquidators' statement of receipts and payments to 21 August 2013 (5 pages)
6 March 2013Liquidators' statement of receipts and payments to 21 February 2013 (5 pages)
6 March 2013Liquidators statement of receipts and payments to 21 February 2013 (5 pages)
6 March 2013Liquidators' statement of receipts and payments to 21 February 2013 (5 pages)
4 September 2012Liquidators' statement of receipts and payments to 21 August 2012 (5 pages)
4 September 2012Liquidators statement of receipts and payments to 21 August 2012 (5 pages)
4 September 2012Liquidators' statement of receipts and payments to 21 August 2012 (5 pages)
28 February 2012Liquidators' statement of receipts and payments to 21 February 2012 (5 pages)
28 February 2012Liquidators' statement of receipts and payments to 21 February 2012 (5 pages)
28 February 2012Liquidators statement of receipts and payments to 21 February 2012 (5 pages)
24 February 2012Insolvency:secretary of state release of liquidator (1 page)
24 February 2012Insolvency:secretary of state release of liquidator (1 page)
15 February 2012Notice of ceasing to act as a voluntary liquidator (1 page)
15 February 2012Notice of ceasing to act as a voluntary liquidator (1 page)
13 February 2012Insolvency:order of court giving notice of the resignation of kevin john hellard as liquidator (32 pages)
13 February 2012Insolvency:order of court giving notice of the resignation of kevin john hellard as liquidator (32 pages)
23 September 2011Liquidators statement of receipts and payments to 21 August 2011 (5 pages)
23 September 2011Liquidators' statement of receipts and payments to 21 August 2011 (5 pages)
23 September 2011Liquidators' statement of receipts and payments to 21 August 2011 (5 pages)
11 March 2011Liquidators' statement of receipts and payments to 21 August 2009 (5 pages)
11 March 2011Liquidators' statement of receipts and payments to 21 August 2010 (5 pages)
11 March 2011Liquidators statement of receipts and payments to 21 February 2010 (5 pages)
11 March 2011Liquidators' statement of receipts and payments to 21 February 2011 (5 pages)
11 March 2011Liquidators statement of receipts and payments to 21 February 2009 (5 pages)
11 March 2011Liquidators' statement of receipts and payments to 21 February 2009 (5 pages)
11 March 2011Liquidators' statement of receipts and payments to 21 February 2010 (5 pages)
11 March 2011Liquidators' statement of receipts and payments to 21 February 2009 (5 pages)
11 March 2011Liquidators' statement of receipts and payments to 21 August 2009 (5 pages)
11 March 2011Liquidators statement of receipts and payments to 21 February 2011 (5 pages)
11 March 2011Liquidators' statement of receipts and payments to 21 February 2011 (5 pages)
11 March 2011Liquidators' statement of receipts and payments to 21 February 2010 (5 pages)
11 March 2011Liquidators statement of receipts and payments to 21 August 2010 (5 pages)
11 March 2011Liquidators' statement of receipts and payments to 21 August 2010 (5 pages)
11 March 2011Liquidators statement of receipts and payments to 21 August 2009 (5 pages)
10 September 2010Liquidators' statement of receipts and payments to 21 August 2008 (5 pages)
10 September 2010Liquidators' statement of receipts and payments to 21 February 2010 (5 pages)
10 September 2010Liquidators' statement of receipts and payments to 21 August 2008 (5 pages)
10 September 2010Liquidators statement of receipts and payments to 21 August 2009 (5 pages)
10 September 2010Liquidators' statement of receipts and payments to 21 February 2010 (5 pages)
10 September 2010Liquidators' statement of receipts and payments to 21 February 2009 (5 pages)
10 September 2010Liquidators' statement of receipts and payments to 21 August 2009 (5 pages)
10 September 2010Liquidators' statement of receipts and payments to 21 August 2010 (5 pages)
10 September 2010Liquidators statement of receipts and payments to 21 February 2010 (5 pages)
10 September 2010Liquidators statement of receipts and payments to 21 August 2008 (5 pages)
10 September 2010Liquidators statement of receipts and payments to 21 February 2009 (5 pages)
10 September 2010Liquidators' statement of receipts and payments to 21 February 2009 (5 pages)
10 September 2010Liquidators' statement of receipts and payments to 21 August 2010 (5 pages)
10 September 2010Liquidators' statement of receipts and payments to 21 August 2009 (5 pages)
10 September 2010Liquidators statement of receipts and payments to 21 August 2010 (5 pages)
12 May 2010Death of a liquidator (1 page)
12 May 2010Death of a liquidator (1 page)
12 May 2010Court order insolvency:replacement of liquidator (4 pages)
12 May 2010Court order insolvency:replacement of liquidator (4 pages)
28 April 2010Appointment of a voluntary liquidator (1 page)
28 April 2010Appointment of a voluntary liquidator (1 page)
22 April 2010Registered office address changed from 14 Tawe Business Village Swansea Enterprise Park Swansea SA7 9LA on 22 April 2010 (2 pages)
22 April 2010Registered office address changed from 14 Tawe Business Village Swansea Enterprise Park Swansea SA7 9LA on 22 April 2010 (2 pages)
19 March 2008Registered office changed on 19/03/2008 from unit 4 mardy works kingsbridge gorseinon swansea SA4 4HJ (1 page)
19 March 2008Registered office changed on 19/03/2008 from unit 4 mardy works kingsbridge gorseinon swansea SA4 4HJ (1 page)
15 March 2008Appointment of a voluntary liquidator (1 page)
15 March 2008Appointment of a voluntary liquidator (1 page)
15 March 2008Statement of affairs with form 4.19 (11 pages)
15 March 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 March 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 March 2008Statement of affairs with form 4.19 (11 pages)
15 February 2008Return made up to 14/01/08; full list of members (3 pages)
15 February 2008Return made up to 14/01/08; full list of members (3 pages)
15 February 2008Director's particulars changed (1 page)
15 February 2008Director's particulars changed (1 page)
24 May 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
24 May 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
24 April 2007Particulars of mortgage/charge (3 pages)
24 April 2007Particulars of mortgage/charge (3 pages)
18 January 2007Return made up to 14/01/07; full list of members (3 pages)
18 January 2007Return made up to 14/01/07; full list of members (3 pages)
28 December 2006Secretary's particulars changed;director's particulars changed (1 page)
28 December 2006Secretary's particulars changed;director's particulars changed (1 page)
14 December 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
14 December 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
4 December 2006New director appointed (2 pages)
4 December 2006New director appointed (2 pages)
7 February 2006Return made up to 14/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 February 2006Return made up to 14/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 January 2005Return made up to 14/01/05; full list of members (7 pages)
21 January 2005Return made up to 14/01/05; full list of members (7 pages)
29 December 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
29 December 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
16 September 2004New secretary appointed (2 pages)
16 September 2004Secretary resigned;director resigned (1 page)
16 September 2004Secretary resigned;director resigned (1 page)
16 September 2004New secretary appointed (2 pages)
19 May 2004New director appointed (2 pages)
19 May 2004New director appointed (2 pages)
17 May 2004New director appointed (2 pages)
17 May 2004New director appointed (2 pages)
2 February 2004Director resigned (1 page)
2 February 2004New director appointed (2 pages)
2 February 2004New director appointed (2 pages)
2 February 2004Registered office changed on 02/02/04 from: carnglas chambers 95 carnglas road tycoch swansea SA2 9DH (1 page)
2 February 2004Director resigned (1 page)
2 February 2004New secretary appointed;new director appointed (2 pages)
2 February 2004Registered office changed on 02/02/04 from: carnglas chambers 95 carnglas road tycoch swansea SA2 9DH (1 page)
2 February 2004Secretary resigned (1 page)
2 February 2004Secretary resigned (1 page)
2 February 2004New secretary appointed;new director appointed (2 pages)
14 January 2004Incorporation (14 pages)
14 January 2004Incorporation (14 pages)