Company NameH C Realisations 2013 Limited
Company StatusDissolved
Company Number06242193
CategoryPrivate Limited Company
Incorporation Date9 May 2007(16 years, 11 months ago)
Dissolution Date19 April 2015 (9 years ago)
Previous NameHoneycomb Construction Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr David James Mayes
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2007(same day as company formation)
RoleBuilding Construction
Country of ResidenceUnited Kingdom
Correspondence Address13 Park View
Hodsoll Street
Sevenoaks
Kent
TN15 7LN
Director NameMr Paul John Mesnard
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2007(same day as company formation)
RoleBuilding Construction
Country of ResidenceEngland
Correspondence Address40 Crowhurst Road
Borough Green
Sevenoaks
Kent
TN15 8SJ
Secretary NameMr Paul John Mesnard
NationalityBritish
StatusClosed
Appointed09 May 2007(same day as company formation)
RoleBuilding Construction
Country of ResidenceEngland
Correspondence Address40 Crowhurst Road
Borough Green
Sevenoaks
Kent
TN15 8SJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 May 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 May 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address7th Floor Dashwood House 69 Old Broad Street
London
EC2M 1QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Shareholders

25 at £1David James Mayes
25.00%
Ordinary
25 at £1Jocelyn Lois Mayes
25.00%
Ordinary
25 at £1Paul John Mesnard
25.00%
Ordinary
25 at £1Sally Ann Mesnard
25.00%
Ordinary

Financials

Year2014
Net Worth-£730
Cash£19,772
Current Liabilities£32,846

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

19 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
19 April 2015Final Gazette dissolved following liquidation (1 page)
19 April 2015Final Gazette dissolved following liquidation (1 page)
19 January 2015Return of final meeting in a creditors' voluntary winding up (15 pages)
19 January 2015Return of final meeting in a creditors' voluntary winding up (15 pages)
4 November 2014Liquidators' statement of receipts and payments to 20 October 2014 (11 pages)
4 November 2014Liquidators' statement of receipts and payments to 20 October 2014 (11 pages)
4 November 2014Liquidators statement of receipts and payments to 20 October 2014 (11 pages)
22 November 2013Change of name notice (2 pages)
22 November 2013Company name changed honeycomb construction LIMITED\certificate issued on 22/11/13
  • RES15 ‐ Change company name resolution on 2013-10-21
(3 pages)
22 November 2013Change of name notice (2 pages)
22 November 2013Company name changed honeycomb construction LIMITED\certificate issued on 22/11/13
  • RES15 ‐ Change company name resolution on 2013-10-21
(3 pages)
30 October 2013Appointment of a voluntary liquidator (1 page)
30 October 2013Appointment of a voluntary liquidator (1 page)
25 October 2013Registered office address changed from Melbury House 34 Southborough Road, Bickley Bromley Kent BR1 2EB on 25 October 2013 (2 pages)
25 October 2013Registered office address changed from Melbury House 34 Southborough Road, Bickley Bromley Kent BR1 2EB on 25 October 2013 (2 pages)
24 October 2013Statement of affairs with form 4.19 (6 pages)
24 October 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 October 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 October 2013Statement of affairs with form 4.19 (6 pages)
7 June 2013Annual return made up to 9 May 2013 with a full list of shareholders
Statement of capital on 2013-06-07
  • GBP 100
(5 pages)
7 June 2013Annual return made up to 9 May 2013 with a full list of shareholders
Statement of capital on 2013-06-07
  • GBP 100
(5 pages)
7 June 2013Annual return made up to 9 May 2013 with a full list of shareholders
Statement of capital on 2013-06-07
  • GBP 100
(5 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
13 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
13 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
13 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
6 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
6 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
6 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
29 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
29 June 2010Director's details changed for Paul John Mesnard on 9 May 2010 (2 pages)
29 June 2010Director's details changed for David James Mayes on 9 May 2010 (2 pages)
29 June 2010Director's details changed for Paul John Mesnard on 9 May 2010 (2 pages)
29 June 2010Director's details changed for Paul John Mesnard on 9 May 2010 (2 pages)
29 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
29 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
29 June 2010Director's details changed for David James Mayes on 9 May 2010 (2 pages)
29 June 2010Director's details changed for David James Mayes on 9 May 2010 (2 pages)
23 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
23 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
28 May 2009Return made up to 09/05/09; full list of members (4 pages)
28 May 2009Return made up to 09/05/09; full list of members (4 pages)
4 March 2009Total exemption full accounts made up to 31 May 2008 (9 pages)
4 March 2009Total exemption full accounts made up to 31 May 2008 (9 pages)
27 May 2008Return made up to 09/05/08; full list of members (4 pages)
27 May 2008Return made up to 09/05/08; full list of members (4 pages)
11 July 2007Ad 09/05/07--------- £ si 100@1=100 £ ic 1/101 (2 pages)
11 July 2007Ad 09/05/07--------- £ si 100@1=100 £ ic 1/101 (2 pages)
12 June 2007Secretary resigned (1 page)
12 June 2007New director appointed (2 pages)
12 June 2007Director resigned (1 page)
12 June 2007Secretary resigned (1 page)
12 June 2007New secretary appointed;new director appointed (2 pages)
12 June 2007New director appointed (2 pages)
12 June 2007New secretary appointed;new director appointed (2 pages)
12 June 2007Director resigned (1 page)
9 May 2007Incorporation (16 pages)
9 May 2007Incorporation (16 pages)