Company NameCorebuild Limited
Company StatusDissolved
Company Number07726418
CategoryPrivate Limited Company
Incorporation Date2 August 2011(12 years, 9 months ago)
Dissolution Date3 May 2022 (1 year, 11 months ago)
Previous NameHennesy Construction Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Alexander Hennesy
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2014(3 years, 4 months after company formation)
Appointment Duration7 years, 4 months (closed 03 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1c Becketts Place
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4EQ
Director NameMr Alexander Hennesy
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrident Court 1 Oakcroft Road
Chessington
KT9 1BD
Director NameMr Daniel Hennesy
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrident Court 1 Oakcroft Road
Chessington
KT9 1BD

Contact

Telephone020 30442845
Telephone regionLondon

Location

Registered AddressUnit 2 Spinnaker Court
1c Becketts Place Hampton Wick
Kingston Upon Thames
Surrey
KT1 4EQ
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton Wick
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Alexander Hennesy
100.00%
Ordinary

Financials

Year2014
Net Worth£14,325
Cash£5,365
Current Liabilities£90,437

Accounts

Latest Accounts31 August 2017 (6 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

3 May 2022Final Gazette dissolved following liquidation (1 page)
3 February 2022Return of final meeting in a creditors' voluntary winding up (12 pages)
8 October 2021Liquidators' statement of receipts and payments to 11 August 2021 (12 pages)
20 October 2020Liquidators' statement of receipts and payments to 11 August 2020 (12 pages)
6 September 2019Registered office address changed from Trident Court 1 Oakcroft Road Chessington KT9 1BD to 1C Becketts Place Hampton Wick Kingston upon Thames Surrey KT1 4EQ on 6 September 2019 (2 pages)
5 September 2019Statement of affairs (9 pages)
5 September 2019Appointment of a voluntary liquidator (3 pages)
5 September 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-08-12
(1 page)
30 July 2019First Gazette notice for compulsory strike-off (1 page)
29 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
5 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
5 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
20 June 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
20 June 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
3 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
18 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
18 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
16 September 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
(3 pages)
16 September 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
(3 pages)
16 September 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
(3 pages)
20 April 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
20 April 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
20 January 2015Appointment of Mr Alexander Hennesy as a director on 12 December 2014 (2 pages)
20 January 2015Appointment of Mr Alexander Hennesy as a director on 12 December 2014 (2 pages)
20 January 2015Termination of appointment of Daniel Hennesy as a director on 12 December 2014 (1 page)
20 January 2015Termination of appointment of Daniel Hennesy as a director on 12 December 2014 (1 page)
1 September 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(3 pages)
1 September 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(3 pages)
1 September 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(3 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
12 September 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100
(3 pages)
12 September 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100
(3 pages)
12 September 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100
(3 pages)
2 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
2 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
14 September 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
14 September 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
14 September 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
24 May 2012Termination of appointment of Alexander Hennesy as a director (1 page)
24 May 2012Termination of appointment of Alexander Hennesy as a director (1 page)
13 April 2012Company name changed hennesy construction LIMITED\certificate issued on 13/04/12
  • CONNOT ‐
(3 pages)
13 April 2012Company name changed hennesy construction LIMITED\certificate issued on 13/04/12
  • CONNOT ‐
(3 pages)
15 March 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-03-08
(1 page)
15 March 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-03-08
(1 page)
2 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)