Company NameHoneybun Construction Ltd
Company StatusDissolved
Company Number07273122
CategoryPrivate Limited Company
Incorporation Date3 June 2010(13 years, 10 months ago)
Dissolution Date12 November 2023 (5 months, 1 week ago)

Business Activity

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

Directors

Director NameMr Andrew Michael Hall
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2012(1 year, 11 months after company formation)
Appointment Duration11 years, 5 months (closed 12 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMha Macintyre Hudson 6th Floor
2 London Wall Place
London
EC2Y 5AU
Secretary NameMrs Nicola Jane Smith
StatusClosed
Appointed04 November 2013(3 years, 5 months after company formation)
Appointment Duration10 years (closed 12 November 2023)
RoleCompany Director
Correspondence AddressMha Macintyre Hudson 6th Floor
2 London Wall Place
London
EC2Y 5AU
Director NameMr Gary Aubrey Smith
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Brecon Court William Brown Close
Llantarnam Industrial Park
Cwmbran
NP44 3AB
Wales
Secretary NameMrs Angela Maria Smith
StatusResigned
Appointed03 June 2010(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 2 Brecon Court William Brown Close
Llantarnam Industrial Park
Cwmbran
NP44 3AB
Wales
Secretary NameMr Andrew Wayne Hall
StatusResigned
Appointed08 August 2012(2 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 November 2013)
RoleCompany Director
Correspondence AddressUnit 2 Brecon Court William Brown Close
Llantarnam Industrial Park
Cwmbran
NP44 3AB
Wales
Director NameMr David Mostyn Bevan
Date of BirthJuly 1955 (Born 68 years ago)
NationalityWelsh
StatusResigned
Appointed09 August 2012(2 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 November 2014)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressLongacre 115 Cyncoed Road
Cyncoed
Cardiff
CF23 6AD
Wales
Director NameMr Terry Edwards
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2014(4 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressUnit 2 Brecon Court Llantarnam Business Park
Cwmbran
Gwent
NP44 3AB
Wales

Contact

Websitehcl-group.co.uk/construction/
Email address[email protected]
Telephone01793 403268
Telephone regionSwindon

Location

Registered AddressMha Macintyre Hudson 6th Floor
2 London Wall Place
London
EC2Y 5AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Financials

Year2013
Net Worth-£69,450
Cash£514,806
Current Liabilities£1,431,713

Accounts

Latest Accounts31 July 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

12 August 2023Return of final meeting in a creditors' voluntary winding up (22 pages)
24 February 2022Liquidators' statement of receipts and payments to 5 February 2022 (20 pages)
15 April 2021Liquidators' statement of receipts and payments to 5 February 2021 (18 pages)
22 April 2020Liquidators' statement of receipts and payments to 5 February 2020 (21 pages)
22 January 2020Registered office address changed from 3 the Courtyard Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ to Mha Macintyre Hudson 6th Floor, 2 London Wall Place London EC2Y 5AU on 22 January 2020 (2 pages)
11 April 2019Liquidators' statement of receipts and payments to 5 February 2019 (19 pages)
19 April 2018Liquidators' statement of receipts and payments to 5 February 2018 (17 pages)
12 July 2017Liquidators' statement of receipts and payments to 5 February 2017 (17 pages)
12 July 2017Liquidators' statement of receipts and payments to 5 February 2017 (17 pages)
4 May 2016Liquidators' statement of receipts and payments to 5 February 2016 (14 pages)
4 May 2016Liquidators' statement of receipts and payments to 5 February 2016 (14 pages)
4 May 2016Liquidators statement of receipts and payments to 5 February 2016 (14 pages)
6 March 2015Notice of Constitution of Liquidation Committee (2 pages)
6 March 2015Notice of Constitution of Liquidation Committee (2 pages)
6 March 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
6 March 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
24 February 2015Registered office address changed from Unit 2 Brecon Court William Brown Close Llantarnam Industrial Park Cwmbran NP44 3AB to 3 the Courtyard Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ on 24 February 2015 (2 pages)
24 February 2015Registered office address changed from Unit 2 Brecon Court William Brown Close Llantarnam Industrial Park Cwmbran NP44 3AB to 3 the Courtyard Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ on 24 February 2015 (2 pages)
23 February 2015Appointment of a voluntary liquidator (1 page)
23 February 2015Statement of affairs with form 4.19 (11 pages)
23 February 2015Appointment of a voluntary liquidator (1 page)
23 February 2015Statement of affairs with form 4.19 (11 pages)
23 February 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-02-06
(1 page)
10 January 2015Termination of appointment of Terry Edwards as a director on 31 December 2014 (1 page)
10 January 2015Termination of appointment of Terry Edwards as a director on 31 December 2014 (1 page)
16 December 2014Termination of appointment of David Mostyn Bevan as a director on 28 November 2014 (1 page)
16 December 2014Termination of appointment of David Mostyn Bevan as a director on 28 November 2014 (1 page)
28 August 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 3
(5 pages)
28 August 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 3
(5 pages)
28 August 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 3
(5 pages)
8 August 2014Appointment of Terry Edwards as a director on 20 July 2014 (3 pages)
8 August 2014Appointment of Terry Edwards as a director on 20 July 2014 (3 pages)
22 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
22 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
10 February 2014Registration of charge 072731220007 (11 pages)
10 February 2014Registration of charge 072731220007 (11 pages)
10 January 2014Registration of charge 072731220005 (11 pages)
10 January 2014Registration of charge 072731220006 (15 pages)
10 January 2014Registration of charge 072731220005 (11 pages)
10 January 2014Registration of charge 072731220006 (15 pages)
27 December 2013Registration of charge 072731220004 (11 pages)
27 December 2013Registration of charge 072731220004 (11 pages)
27 November 2013Termination of appointment of Andrew Hall as a secretary (1 page)
27 November 2013Termination of appointment of Andrew Hall as a secretary (1 page)
27 November 2013Appointment of Mrs Nicola Jane Smith as a secretary (1 page)
27 November 2013Appointment of Mrs Nicola Jane Smith as a secretary (1 page)
26 September 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
26 September 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
24 July 2013Resolutions
  • RES13 ‐ Shares subdivided 11/07/2013
(1 page)
24 July 2013Resolutions
  • RES13 ‐ Shares subdivided 11/07/2013
(1 page)
19 July 2013Sub-division of shares on 11 July 2013 (5 pages)
19 July 2013Sub-division of shares on 11 July 2013 (5 pages)
18 July 2013Director's details changed for Andrew Wayne Hall on 16 July 2013 (2 pages)
18 July 2013Director's details changed for Andrew Wayne Hall on 16 July 2013 (2 pages)
4 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (5 pages)
4 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (5 pages)
4 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (5 pages)
13 April 2013Satisfaction of charge 3 in full (3 pages)
13 April 2013Satisfaction of charge 1 in full (3 pages)
13 April 2013Satisfaction of charge 3 in full (3 pages)
13 April 2013Satisfaction of charge 1 in full (3 pages)
13 April 2013Satisfaction of charge 2 in full (3 pages)
13 April 2013Satisfaction of charge 2 in full (3 pages)
11 February 2013Appointment of Mr David Mostyn Bevan as a director (2 pages)
11 February 2013Appointment of Mr David Mostyn Bevan as a director (2 pages)
30 October 2012Appointment of Mr Andrew Wayne Hall as a secretary (1 page)
30 October 2012Appointment of Mr Andrew Wayne Hall as a secretary (1 page)
11 October 2012Termination of appointment of Angela Smith as a secretary (1 page)
11 October 2012Termination of appointment of Gary Smith as a director (1 page)
11 October 2012Termination of appointment of Angela Smith as a secretary (1 page)
11 October 2012Termination of appointment of Gary Smith as a director (1 page)
6 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
6 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
6 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
21 May 2012Appointment of Andrew Wayne Hall as a director (2 pages)
21 May 2012Appointment of Andrew Wayne Hall as a director (2 pages)
7 March 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
7 March 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
2 March 2012Accounts for a small company made up to 31 July 2011 (7 pages)
2 March 2012Accounts for a small company made up to 31 July 2011 (7 pages)
24 February 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
24 February 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 February 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 February 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
26 January 2012Registered office address changed from Unit 17 Evans Business Centre Western Industrial Estate Caerphilly CF83 1BE on 26 January 2012 (2 pages)
26 January 2012Registered office address changed from Unit 17 Evans Business Centre Western Industrial Estate Caerphilly CF83 1BE on 26 January 2012 (2 pages)
6 December 2011Previous accounting period extended from 30 June 2011 to 31 July 2011 (3 pages)
6 December 2011Previous accounting period extended from 30 June 2011 to 31 July 2011 (3 pages)
14 July 2011Annual return made up to 3 June 2011 with a full list of shareholders (3 pages)
14 July 2011Annual return made up to 3 June 2011 with a full list of shareholders (3 pages)
14 July 2011Annual return made up to 3 June 2011 with a full list of shareholders (3 pages)
15 June 2011Secretary's details changed for Mrs Angela Maria Smith on 12 August 2010 (1 page)
15 June 2011Secretary's details changed for Mrs Angela Maria Smith on 12 August 2010 (1 page)
15 June 2011Director's details changed for Mr Gary Aubrey Smith on 12 August 2010 (2 pages)
15 June 2011Director's details changed for Mr Gary Aubrey Smith on 12 August 2010 (2 pages)
1 September 2010Registered office address changed from Radnor House Greenwood Close Cardiff Gate Business Park Cardiff CF23 8AA on 1 September 2010 (1 page)
1 September 2010Statement of capital following an allotment of shares on 22 June 2010
  • GBP 3
(3 pages)
1 September 2010Registered office address changed from Radnor House Greenwood Close Cardiff Gate Business Park Cardiff CF23 8AA on 1 September 2010 (1 page)
1 September 2010Registered office address changed from Radnor House Greenwood Close Cardiff Gate Business Park Cardiff CF23 8AA on 1 September 2010 (1 page)
1 September 2010Statement of capital following an allotment of shares on 22 June 2010
  • GBP 3
(3 pages)
6 August 2010Registered office address changed from Smith House Cardiff Road Rhydyfelin Pontypridd CF37 5HP United Kingdom on 6 August 2010 (1 page)
6 August 2010Registered office address changed from Smith House Cardiff Road Rhydyfelin Pontypridd CF37 5HP United Kingdom on 6 August 2010 (1 page)
6 August 2010Registered office address changed from Smith House Cardiff Road Rhydyfelin Pontypridd CF37 5HP United Kingdom on 6 August 2010 (1 page)
3 June 2010Incorporation (16 pages)
3 June 2010Incorporation (16 pages)