2 London Wall Place
London
EC2Y 5AU
Secretary Name | Mrs Nicola Jane Smith |
---|---|
Status | Closed |
Appointed | 04 November 2013(3 years, 5 months after company formation) |
Appointment Duration | 10 years (closed 12 November 2023) |
Role | Company Director |
Correspondence Address | Mha Macintyre Hudson 6th Floor 2 London Wall Place London EC2Y 5AU |
Director Name | Mr Gary Aubrey Smith |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Brecon Court William Brown Close Llantarnam Industrial Park Cwmbran NP44 3AB Wales |
Secretary Name | Mrs Angela Maria Smith |
---|---|
Status | Resigned |
Appointed | 03 June 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 2 Brecon Court William Brown Close Llantarnam Industrial Park Cwmbran NP44 3AB Wales |
Secretary Name | Mr Andrew Wayne Hall |
---|---|
Status | Resigned |
Appointed | 08 August 2012(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 November 2013) |
Role | Company Director |
Correspondence Address | Unit 2 Brecon Court William Brown Close Llantarnam Industrial Park Cwmbran NP44 3AB Wales |
Director Name | Mr David Mostyn Bevan |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 09 August 2012(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 November 2014) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Longacre 115 Cyncoed Road Cyncoed Cardiff CF23 6AD Wales |
Director Name | Mr Terry Edwards |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2014(4 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Unit 2 Brecon Court Llantarnam Business Park Cwmbran Gwent NP44 3AB Wales |
Website | hcl-group.co.uk/construction/ |
---|---|
Email address | [email protected] |
Telephone | 01793 403268 |
Telephone region | Swindon |
Registered Address | Mha Macintyre Hudson 6th Floor 2 London Wall Place London EC2Y 5AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£69,450 |
Cash | £514,806 |
Current Liabilities | £1,431,713 |
Latest Accounts | 31 July 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
12 August 2023 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
---|---|
24 February 2022 | Liquidators' statement of receipts and payments to 5 February 2022 (20 pages) |
15 April 2021 | Liquidators' statement of receipts and payments to 5 February 2021 (18 pages) |
22 April 2020 | Liquidators' statement of receipts and payments to 5 February 2020 (21 pages) |
22 January 2020 | Registered 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 2019 | Liquidators' statement of receipts and payments to 5 February 2019 (19 pages) |
19 April 2018 | Liquidators' statement of receipts and payments to 5 February 2018 (17 pages) |
12 July 2017 | Liquidators' statement of receipts and payments to 5 February 2017 (17 pages) |
12 July 2017 | Liquidators' statement of receipts and payments to 5 February 2017 (17 pages) |
4 May 2016 | Liquidators' statement of receipts and payments to 5 February 2016 (14 pages) |
4 May 2016 | Liquidators' statement of receipts and payments to 5 February 2016 (14 pages) |
4 May 2016 | Liquidators statement of receipts and payments to 5 February 2016 (14 pages) |
6 March 2015 | Notice of Constitution of Liquidation Committee (2 pages) |
6 March 2015 | Notice of Constitution of Liquidation Committee (2 pages) |
6 March 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
6 March 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
24 February 2015 | Registered 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 2015 | Registered 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 2015 | Appointment of a voluntary liquidator (1 page) |
23 February 2015 | Statement of affairs with form 4.19 (11 pages) |
23 February 2015 | Appointment of a voluntary liquidator (1 page) |
23 February 2015 | Statement of affairs with form 4.19 (11 pages) |
23 February 2015 | Resolutions
|
10 January 2015 | Termination of appointment of Terry Edwards as a director on 31 December 2014 (1 page) |
10 January 2015 | Termination of appointment of Terry Edwards as a director on 31 December 2014 (1 page) |
16 December 2014 | Termination of appointment of David Mostyn Bevan as a director on 28 November 2014 (1 page) |
16 December 2014 | Termination of appointment of David Mostyn Bevan as a director on 28 November 2014 (1 page) |
28 August 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
8 August 2014 | Appointment of Terry Edwards as a director on 20 July 2014 (3 pages) |
8 August 2014 | Appointment of Terry Edwards as a director on 20 July 2014 (3 pages) |
22 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
22 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
10 February 2014 | Registration of charge 072731220007 (11 pages) |
10 February 2014 | Registration of charge 072731220007 (11 pages) |
10 January 2014 | Registration of charge 072731220005 (11 pages) |
10 January 2014 | Registration of charge 072731220006 (15 pages) |
10 January 2014 | Registration of charge 072731220005 (11 pages) |
10 January 2014 | Registration of charge 072731220006 (15 pages) |
27 December 2013 | Registration of charge 072731220004 (11 pages) |
27 December 2013 | Registration of charge 072731220004 (11 pages) |
27 November 2013 | Termination of appointment of Andrew Hall as a secretary (1 page) |
27 November 2013 | Termination of appointment of Andrew Hall as a secretary (1 page) |
27 November 2013 | Appointment of Mrs Nicola Jane Smith as a secretary (1 page) |
27 November 2013 | Appointment of Mrs Nicola Jane Smith as a secretary (1 page) |
26 September 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
24 July 2013 | Resolutions
|
24 July 2013 | Resolutions
|
19 July 2013 | Sub-division of shares on 11 July 2013 (5 pages) |
19 July 2013 | Sub-division of shares on 11 July 2013 (5 pages) |
18 July 2013 | Director's details changed for Andrew Wayne Hall on 16 July 2013 (2 pages) |
18 July 2013 | Director's details changed for Andrew Wayne Hall on 16 July 2013 (2 pages) |
4 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (5 pages) |
4 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (5 pages) |
4 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (5 pages) |
13 April 2013 | Satisfaction of charge 3 in full (3 pages) |
13 April 2013 | Satisfaction of charge 1 in full (3 pages) |
13 April 2013 | Satisfaction of charge 3 in full (3 pages) |
13 April 2013 | Satisfaction of charge 1 in full (3 pages) |
13 April 2013 | Satisfaction of charge 2 in full (3 pages) |
13 April 2013 | Satisfaction of charge 2 in full (3 pages) |
11 February 2013 | Appointment of Mr David Mostyn Bevan as a director (2 pages) |
11 February 2013 | Appointment of Mr David Mostyn Bevan as a director (2 pages) |
30 October 2012 | Appointment of Mr Andrew Wayne Hall as a secretary (1 page) |
30 October 2012 | Appointment of Mr Andrew Wayne Hall as a secretary (1 page) |
11 October 2012 | Termination of appointment of Angela Smith as a secretary (1 page) |
11 October 2012 | Termination of appointment of Gary Smith as a director (1 page) |
11 October 2012 | Termination of appointment of Angela Smith as a secretary (1 page) |
11 October 2012 | Termination of appointment of Gary Smith as a director (1 page) |
6 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (4 pages) |
21 May 2012 | Appointment of Andrew Wayne Hall as a director (2 pages) |
21 May 2012 | Appointment of Andrew Wayne Hall as a director (2 pages) |
7 March 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
7 March 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
2 March 2012 | Accounts for a small company made up to 31 July 2011 (7 pages) |
2 March 2012 | Accounts for a small company made up to 31 July 2011 (7 pages) |
24 February 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
24 February 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 February 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 February 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
26 January 2012 | Registered office address changed from Unit 17 Evans Business Centre Western Industrial Estate Caerphilly CF83 1BE on 26 January 2012 (2 pages) |
26 January 2012 | Registered office address changed from Unit 17 Evans Business Centre Western Industrial Estate Caerphilly CF83 1BE on 26 January 2012 (2 pages) |
6 December 2011 | Previous accounting period extended from 30 June 2011 to 31 July 2011 (3 pages) |
6 December 2011 | Previous accounting period extended from 30 June 2011 to 31 July 2011 (3 pages) |
14 July 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (3 pages) |
14 July 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (3 pages) |
14 July 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (3 pages) |
15 June 2011 | Secretary's details changed for Mrs Angela Maria Smith on 12 August 2010 (1 page) |
15 June 2011 | Secretary's details changed for Mrs Angela Maria Smith on 12 August 2010 (1 page) |
15 June 2011 | Director's details changed for Mr Gary Aubrey Smith on 12 August 2010 (2 pages) |
15 June 2011 | Director's details changed for Mr Gary Aubrey Smith on 12 August 2010 (2 pages) |
1 September 2010 | Registered office address changed from Radnor House Greenwood Close Cardiff Gate Business Park Cardiff CF23 8AA on 1 September 2010 (1 page) |
1 September 2010 | Statement of capital following an allotment of shares on 22 June 2010
|
1 September 2010 | Registered office address changed from Radnor House Greenwood Close Cardiff Gate Business Park Cardiff CF23 8AA on 1 September 2010 (1 page) |
1 September 2010 | Registered office address changed from Radnor House Greenwood Close Cardiff Gate Business Park Cardiff CF23 8AA on 1 September 2010 (1 page) |
1 September 2010 | Statement of capital following an allotment of shares on 22 June 2010
|
6 August 2010 | Registered office address changed from Smith House Cardiff Road Rhydyfelin Pontypridd CF37 5HP United Kingdom on 6 August 2010 (1 page) |
6 August 2010 | Registered office address changed from Smith House Cardiff Road Rhydyfelin Pontypridd CF37 5HP United Kingdom on 6 August 2010 (1 page) |
6 August 2010 | Registered office address changed from Smith House Cardiff Road Rhydyfelin Pontypridd CF37 5HP United Kingdom on 6 August 2010 (1 page) |
3 June 2010 | Incorporation (16 pages) |
3 June 2010 | Incorporation (16 pages) |