Company NameThe Building Consortium Ltd
Company StatusDissolved
Company Number07860489
CategoryPrivate Limited Company
Incorporation Date25 November 2011(12 years, 5 months ago)
Dissolution Date27 July 2020 (3 years, 9 months ago)
Previous NameHampshire Homes & Gardens Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings
Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameMr Dominic Stephen James Hearne
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Wilkins Kennedy Llp Carnac Place
Cams Hall Estate
Fareham
Hampshire
PO16 8UY
Secretary NameRev Thomas Sean Armstrong-Collett
StatusClosed
Appointed04 January 2018(6 years, 1 month after company formation)
Appointment Duration2 years, 6 months (closed 27 July 2020)
RoleCompany Director
Correspondence Address4 Spring Close
Fair Oak
Eastleigh
Hampshire
SO50 7BB
Director NameMr Nicholas Andrew Haines
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolbrook Court Cumberland Business Centre
Northumberland Road
Portsmouth
PO5 1DS

Contact

Websitehampshirehomesandgardens.com

Location

Registered AddressSuite 17 Building 6
Croxley Park
Hatters Lane
Watford
WD18 8YH
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishCroxley Green
WardDickinsons
Built Up AreaGreater London

Shareholders

100 at £1Dominic Hearne
100.00%
Ordinary

Financials

Year2014
Net Worth£28,631
Cash£18,849
Current Liabilities£22,466

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

26 May 2017Delivered on: 26 May 2017
Persons entitled: Bibby Financial Services Limited (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (ad defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).. In the debenture "land" means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant's fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding

Filing History

29 November 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
29 November 2017Registered office address changed from C/O Cw Fellowes Limited Carnac Place Cams Hall Estate Fareham Hampshire PO16 8UY to 4 Spring Close Fair Oak Eastleigh SO50 7BB on 29 November 2017 (1 page)
13 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-09
(3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
14 August 2017Satisfaction of charge 078604890001 in full (1 page)
26 May 2017Registration of charge 078604890001, created on 26 May 2017 (53 pages)
9 December 2016Confirmation statement made on 25 November 2016 with updates (6 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
27 November 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
4 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(3 pages)
31 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
28 August 2014Previous accounting period extended from 30 November 2013 to 31 December 2013 (1 page)
24 December 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 100
(3 pages)
6 December 2013Director's details changed for Mr Dominic Stephen James Hearne on 6 December 2013 (2 pages)
6 December 2013Director's details changed for Mr Dominic Stephen James Hearne on 6 December 2013 (2 pages)
23 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
18 June 2013Registered office address changed from Holbrook Court Cumberland Business Centre Northumberland Road Portsmouth PO5 1DS United Kingdom on 18 June 2013 (1 page)
24 January 2013Annual return made up to 25 November 2012 with a full list of shareholders (4 pages)
16 January 2013Termination of appointment of Nicholas Haines as a director (2 pages)
25 November 2011Incorporation (19 pages)