Company NameHBG Chiswick Spv Limited
Company StatusDissolved
Company Number05471033
CategoryPrivate Limited Company
Incorporation Date3 June 2005(18 years, 11 months ago)
Dissolution Date3 April 2012 (12 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr John Roderick Burke
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2005(same day as company formation)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address183 St. Vincent Street
Glasgow
G2 5QD
Scotland
Director NameMr Clwyd Whieldon Roberts
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2005(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor
24 Chiswell Street Knockholt
London
Kent
EC1Y 4TY
Secretary NameMr Douglas Peters
NationalityBritish
StatusClosed
Appointed19 May 2006(11 months, 2 weeks after company formation)
Appointment Duration5 years, 10 months (closed 03 April 2012)
RoleAccountant
Country of ResidenceScotland
Correspondence Address183 St. Vincent Street
Glasgow
Strathclyde
G2 5QD
Scotland
Secretary NameMyra Stevenson Cameron
NationalityBritish
StatusResigned
Appointed03 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address2 Regents Gate
Bothwell
Glasgow
G71 8QU
Scotland

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
Net Worth£1
Current Liabilities£3,055

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryFull
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)
9 August 2011Appointment of a voluntary liquidator (1 page)
9 August 2011Declaration of solvency (3 pages)
9 August 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
9 August 2011Registered office address changed from Breakspear Park Breakspear Way Hemel Hempstead Herts HP24FL England on 9 August 2011 (2 pages)
9 August 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-07-28
(1 page)
9 August 2011Appointment of a voluntary liquidator (1 page)
9 August 2011Registered office address changed from Breakspear Park Breakspear Way Hemel Hempstead Herts HP24FL England on 9 August 2011 (2 pages)
9 August 2011Declaration of solvency (3 pages)
9 August 2011Registered office address changed from Breakspear Park Breakspear Way Hemel Hempstead Herts HP24FL England on 9 August 2011 (2 pages)
8 June 2011Annual return made up to 3 June 2011 with a full list of shareholders
Statement of capital on 2011-06-08
  • GBP 1
(5 pages)
8 June 2011Annual return made up to 3 June 2011 with a full list of shareholders
Statement of capital on 2011-06-08
  • GBP 1
(5 pages)
8 June 2011Annual return made up to 3 June 2011 with a full list of shareholders
Statement of capital on 2011-06-08
  • GBP 1
(5 pages)
6 July 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
5 July 2010Director's details changed for Mr John Roderick Burke on 3 June 2010 (2 pages)
5 July 2010Secretary's details changed for Mr Douglas Peters on 3 June 2010 (1 page)
5 July 2010Secretary's details changed for Mr Douglas Peters on 3 June 2010 (1 page)
5 July 2010Secretary's details changed for Mr Douglas Peters on 3 June 2010 (1 page)
5 July 2010Director's details changed for Mr John Roderick Burke on 3 June 2010 (2 pages)
5 July 2010Director's details changed for Mr John Roderick Burke on 3 June 2010 (2 pages)
5 July 2010Director's details changed for Mr Clwyd Whieldon Roberts on 3 June 2010 (2 pages)
5 July 2010Director's details changed for Mr Clwyd Whieldon Roberts on 3 June 2010 (2 pages)
5 July 2010Director's details changed for Mr Clwyd Whieldon Roberts on 3 June 2010 (2 pages)
19 May 2010Full accounts made up to 31 December 2009 (8 pages)
19 May 2010Full accounts made up to 31 December 2009 (8 pages)
17 September 2009Registered office changed on 17/09/2009 from merit house edgware road, colindale london NW9 5AF (1 page)
17 September 2009Registered office changed on 17/09/2009 from merit house edgware road, colindale london NW9 5AF (1 page)
16 June 2009Return made up to 03/06/09; full list of members (3 pages)
16 June 2009Return made up to 03/06/09; full list of members (3 pages)
11 May 2009Full accounts made up to 31 December 2008 (12 pages)
11 May 2009Full accounts made up to 31 December 2008 (12 pages)
5 June 2008Full accounts made up to 31 December 2007 (10 pages)
5 June 2008Full accounts made up to 31 December 2007 (10 pages)
4 June 2008Return made up to 03/06/08; full list of members (3 pages)
4 June 2008Return made up to 03/06/08; full list of members (3 pages)
7 June 2007Return made up to 03/06/07; full list of members (2 pages)
7 June 2007Return made up to 03/06/07; full list of members (2 pages)
6 June 2007Secretary's particulars changed (1 page)
6 June 2007Secretary's particulars changed (1 page)
8 May 2007Full accounts made up to 31 December 2006 (10 pages)
8 May 2007Full accounts made up to 31 December 2006 (10 pages)
2 November 2006Full accounts made up to 31 December 2005 (11 pages)
2 November 2006Full accounts made up to 31 December 2005 (11 pages)
30 June 2006Return made up to 03/06/06; full list of members (2 pages)
30 June 2006Return made up to 03/06/06; full list of members (2 pages)
26 May 2006Secretary resigned (1 page)
26 May 2006Secretary resigned (1 page)
26 May 2006New secretary appointed (1 page)
26 May 2006New secretary appointed (1 page)
11 October 2005Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
11 October 2005Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
3 June 2005Incorporation (17 pages)
3 June 2005Incorporation (17 pages)