Company NameHAUC Construction (UK) Limited
Company StatusDissolved
Company Number05403809
CategoryPrivate Limited Company
Incorporation Date24 March 2005(19 years, 1 month ago)
Dissolution Date8 May 2010 (13 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4523Construction roads, airfields etc.
SIC 42110Construction of roads and motorways

Directors

Director NameAlison Jayne Cooper
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address10c Coopers Bank Road
Dudley
West Midlands
DY5 4TX
Director NameSharnie Michaela White
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2005(same day as company formation)
RoleCompany Director
Correspondence AddressRose Cottage
Smestow Lane
Dudley
West Midlands
DY3 4PN
Secretary NameSharnie Michaela White
NationalityBritish
StatusClosed
Appointed24 March 2005(same day as company formation)
RoleCompany Director
Correspondence AddressRose Cottage
Smestow Lane
Dudley
West Midlands
DY3 4PN
Director NameAndrew Stephen Cooper
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2005(4 months after company formation)
Appointment Duration4 years, 9 months (closed 08 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10c Coopers Bank Road
Dudley
West Midlands
DY5 4TX
Director NameMr Malcolm John White
Date of BirthMarch 1973 (Born 51 years ago)
NationalityEnglish
StatusClosed
Appointed29 July 2005(4 months after company formation)
Appointment Duration4 years, 9 months (closed 08 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRose Cottage
Smestow Lane
Dudley
West Midlands
DY3 4PN
Director NameCrombies Nominees Limited (Corporation)
StatusResigned
Appointed24 March 2005(same day as company formation)
Correspondence Address34 Waterloo Road
Wolverhampton
WV1 4DG
Secretary NameCrombies Secretarial Limited (Corporation)
StatusResigned
Appointed24 March 2005(same day as company formation)
Correspondence Address34 Waterloo Road
Wolverhampton
WV1 4DG

Location

Registered AddressMcR
43-45 Portman Square
London
W1H 6LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth-£94,856
Cash£19,150
Current Liabilities£1,324,574

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
8 May 2010Final Gazette dissolved following liquidation (1 page)
8 February 2010Notice of move from Administration to Dissolution on 4 February 2010 (17 pages)
8 February 2010Notice of move from Administration to Dissolution (17 pages)
7 September 2009Administrator's progress report to 4 August 2009 (14 pages)
7 September 2009Administrator's progress report to 4 August 2009 (14 pages)
7 September 2009Administrator's progress report to 4 August 2009 (14 pages)
4 August 2009Notice of extension of period of Administration (1 page)
4 August 2009Notice of extension of period of Administration (1 page)
10 March 2009Administrator's progress report to 4 February 2009 (15 pages)
10 March 2009Administrator's progress report to 4 February 2009 (15 pages)
10 March 2009Administrator's progress report to 4 February 2009 (15 pages)
1 October 2008Statement of administrator's proposal (34 pages)
1 October 2008Statement of administrator's proposal (34 pages)
18 September 2008Statement of affairs with form 2.15B/2.14B (9 pages)
18 September 2008Statement of affairs with form 2.15B/2.14B (9 pages)
13 August 2008Appointment of an administrator (1 page)
13 August 2008Appointment of an administrator (1 page)
11 August 2008Registered office changed on 11/08/2008 from 16 birmingham road walsall west midlands WS1 2NA (1 page)
11 August 2008Registered office changed on 11/08/2008 from 16 birmingham road walsall west midlands WS1 2NA (1 page)
14 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 April 2008Return made up to 24/03/08; full list of members (5 pages)
5 April 2008Return made up to 24/03/08; full list of members (5 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 December 2007Particulars of mortgage/charge (3 pages)
19 December 2007Particulars of mortgage/charge (3 pages)
18 August 2007Return made up to 24/03/07; full list of members (8 pages)
18 August 2007Return made up to 24/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
29 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
31 May 2006Return made up to 24/03/06; full list of members (8 pages)
31 May 2006Return made up to 24/03/06; full list of members (8 pages)
15 August 2005New director appointed (2 pages)
15 August 2005New director appointed (2 pages)
15 August 2005New director appointed (2 pages)
15 August 2005New director appointed (2 pages)
24 June 2005Particulars of mortgage/charge (4 pages)
24 June 2005Particulars of mortgage/charge (4 pages)
14 April 2005Director resigned (1 page)
14 April 2005Secretary resigned (1 page)
14 April 2005Secretary resigned (1 page)
14 April 2005Director resigned (1 page)
13 April 2005Ad 24/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 April 2005New director appointed (2 pages)
13 April 2005New director appointed (2 pages)
13 April 2005New secretary appointed;new director appointed (2 pages)
13 April 2005Registered office changed on 13/04/05 from: 34 waterloo road wolverhampton west midlands WV1 4DG (1 page)
13 April 2005Registered office changed on 13/04/05 from: 34 waterloo road wolverhampton west midlands WV1 4DG (1 page)
13 April 2005Ad 24/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 April 2005New secretary appointed;new director appointed (2 pages)
24 March 2005Incorporation (12 pages)
24 March 2005Incorporation (12 pages)