Company NameHAB Land Ltd
DirectorsSimon Charles Bullock and David Guy Gidney
Company StatusLiquidation
Company Number09039797
CategoryPrivate Limited Company
Incorporation Date14 May 2014(9 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Simon Charles Bullock
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2019(4 years, 10 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Fleet Place
London
EC4M 7QS
Director NameMr David Guy Gidney
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2019(4 years, 10 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Fleet Place
London
EC4M 7QS
Director NameMr Kevin McCloud
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVallis House 57 Vallis Road
Frome
Somerset
BA11 3EG
Director NameMr Thomas Bernard Jarman
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit D2 Southgate
Commerce Park
Frome
BA11 2RY
Director NameMr Justin David Hamer
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2014(6 months, 2 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 02 July 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressUnit D2 Southgate
Commerce Park
Frome
BA11 2RY
Director NameMr Christopher William Greener
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2016(2 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 27 March 2019)
RoleInvestor
Country of ResidenceEngland
Correspondence AddressUnit D2 Southgate
Commerce Park
Frome
BA11 2RY
Director NameMr Hon Chuen Lui
Date of BirthJuly 1949 (Born 74 years ago)
NationalityChinese
StatusResigned
Appointed01 December 2016(2 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 25 March 2019)
RoleCompany Director
Country of ResidenceChina
Correspondence AddressUnit D2 Southgate
Commerce Park
Frome
BA11 2RY
Director NameMr Jeremy William Hopwood
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2017(2 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 March 2019)
RoleManagement Consulting
Country of ResidenceEngland
Correspondence AddressUnit D2 Southgate
Commerce Park
Frome
BA11 2RY
Director NameMr Matthew Christopher Griffiths
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2019(4 years, 10 months after company formation)
Appointment Duration1 day (resigned 27 March 2019)
RoleFinancial Analyst / Student
Country of ResidenceEngland
Correspondence AddressUnit D2 Southgate
Commerce Park
Frome
BA11 2RY
Director NameMr Phil Murray
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2019(4 years, 10 months after company formation)
Appointment Duration1 day (resigned 27 March 2019)
RoleRetired Management Consultant
Country of ResidenceEngland
Correspondence AddressUnit D2 Southgate
Commerce Park
Frome
BA11 2RY

Location

Registered Address10 Fleet Place
London
EC4M 7QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

575k at £0.001Wittenham Investments LTD
9.54%
Management
258.7k at £0.001Christopher Greener
4.29%
Management
1.7m at £0.001Kevin Mccloud
27.49%
Management
1.6m at £0.001Thomas Bernard Jarman
26.77%
Management
143.7k at £0.001Rajvir Takhar
2.38%
Management
778.7k at £0.001David Justin Irving Hamer
12.91%
Management
742k at £0.001Hab Trust
12.30%
Management
115k at £0.001Jeremy Hopwood
1.91%
Management
57.5k at £0.001Rosemary Williams
0.95%
Management
43.1k at £0.001Maria Parker
0.72%
Management
14.4k at £0.001Kirsty Parker
0.24%
Management
10.2k at £0.001Wittenham Investments LTD
0.17%
A Investment
-OTHER
0.07%
-
3.6k at £0.001Christopher Greener
0.06%
A Investment
3.5k at £0.001Sarah Ingham
0.06%
A Investment
2.6k at £0.001Trustee Of Ramrakhi Trust
0.04%
A Investment
2k at £0.001Jeremy Hopwood
0.03%
A Investment
1k at £0.001Kevin Mccloud
0.02%
A Investment
1k at £0.001Rosemary Williams
0.02%
A Investment
1k at £0.001William Greener & Jean Greener
0.02%
A Investment
765 at £0.001Maria Parker
0.01%
A Investment

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Next Accounts Due30 September 2019 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 May 2019 (4 years, 11 months ago)
Next Return Due28 May 2020 (overdue)

Charges

13 November 2015Delivered on: 18 November 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

14 December 2023Liquidators' statement of receipts and payments to 14 October 2023 (23 pages)
17 July 2023Resignation of a liquidator (3 pages)
24 April 2023Liquidators' statement of receipts and payments to 14 October 2022 (25 pages)
29 December 2021Registered office address changed from 10 Fleet Place London EC4M 7QS to 10 Fleet Place London EC4M 7QS on 29 December 2021 (2 pages)
29 December 2021Registered office address changed from 15 Canada Square Canary Wharf London E14 5GL to 10 Fleet Place London EC4M 7QS on 29 December 2021 (2 pages)
18 December 2021Liquidators' statement of receipts and payments to 14 October 2021 (24 pages)
17 December 2020Liquidators' statement of receipts and payments to 14 October 2020 (24 pages)
4 November 2019Establishment of creditors or liquidation committee (7 pages)
25 October 2019Registered office address changed from Unit D2 Southgate Commerce Park Frome BA11 2RY England to 15 Canada Square Canary Wharf London E14 5GL on 25 October 2019 (2 pages)
24 October 2019Statement of affairs (25 pages)
24 October 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-10-15
(2 pages)
24 October 2019Appointment of a voluntary liquidator (3 pages)
4 July 2019Termination of appointment of Justin David Hamer as a director on 2 July 2019 (1 page)
14 June 2019Confirmation statement made on 14 May 2019 with updates (9 pages)
29 May 2019Second filing of a statement of capital following an allotment of shares on 27 March 2019
  • GBP 70,268.918
(7 pages)
9 May 2019Cessation of Kevin Mccloud as a person with significant control on 27 March 2019 (1 page)
9 May 2019Notification of Bah Restructuring Limited as a person with significant control on 27 March 2019 (2 pages)
9 May 2019Cessation of Thomas Bernard Jarman as a person with significant control on 27 March 2019 (1 page)
8 May 2019Appointment of Mr Simon Charles Bullock as a director on 27 March 2019 (2 pages)
8 May 2019Termination of appointment of Thomas Bernard Jarman as a director on 7 May 2019 (1 page)
8 May 2019Appointment of Mr David Guy Gidney as a director on 27 March 2019 (2 pages)
23 April 2019Second filing of a statement of capital following an allotment of shares on 27 March 2019
  • GBP 65,000
(8 pages)
29 March 2019Termination of appointment of Jeremy William Hopwood as a director on 27 March 2019 (1 page)
29 March 2019Termination of appointment of Christopher William Greener as a director on 27 March 2019 (1 page)
29 March 2019Termination of appointment of Phil Murray as a director on 27 March 2019 (1 page)
29 March 2019Termination of appointment of Matthew Christopher Griffiths as a director on 27 March 2019 (1 page)
27 March 2019Appointment of Mr Matthew Christopher Griffiths as a director on 26 March 2019 (2 pages)
27 March 2019Statement of capital following an allotment of shares on 15 March 2019
  • GBP 13,491.818
  • ANNOTATION Clarification a second filed SH01 was registered on 23/04/2019 and again on 29/05/2019.
(5 pages)
26 March 2019Appointment of Mr Phil Murray as a director on 26 March 2019 (2 pages)
25 March 2019Termination of appointment of Hon Chuen Lui as a director on 25 March 2019 (1 page)
30 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
3 August 2018Registered office address changed from Vallis House 57 Vallis Road Frome Somerset BA11 3EG to Unit D2 Southgate Commerce Park Frome BA11 2RY on 3 August 2018 (1 page)
29 May 2018Confirmation statement made on 14 May 2018 with updates (7 pages)
7 March 2018Termination of appointment of Kevin Mccloud as a director on 16 February 2018 (1 page)
14 September 2017Second filing of a statement of capital following an allotment of shares on 12 May 2015
  • GBP 5,288.068
(10 pages)
14 September 2017Second filing of a statement of capital following an allotment of shares on 12 May 2015
  • GBP 5,288.068
(10 pages)
25 August 2017Group of companies' accounts made up to 31 December 2016 (15 pages)
25 August 2017Group of companies' accounts made up to 31 December 2016 (15 pages)
17 August 2017Second filing of Confirmation Statement dated 14/05/2017 (12 pages)
17 August 2017Second filing of Confirmation Statement dated 14/05/2017 (12 pages)
2 June 201714/05/17 Statement of Capital gbp 5291.818
  • ANNOTATION Clarification a second filed CS01 (statement of capital change and shareholder information change) was registered on 17/08/2017.
(8 pages)
2 June 201714/05/17 Statement of Capital gbp 5291.818
  • ANNOTATION Clarification a second filed CS01 (statement of capital change and shareholder information change) was registered on 17/08/2017.
(8 pages)
10 February 2017Appointment of Mr Jeremy William Hopwood as a director on 9 February 2017 (2 pages)
10 February 2017Appointment of Mr Jeremy William Hopwood as a director on 9 February 2017 (2 pages)
14 December 2016Appointment of Mr Hon Chuen Lui as a director on 1 December 2016 (2 pages)
14 December 2016Appointment of Mr Hon Chuen Lui as a director on 1 December 2016 (2 pages)
27 September 2016Total exemption full accounts made up to 31 December 2015 (15 pages)
27 September 2016Total exemption full accounts made up to 31 December 2015 (15 pages)
5 August 2016Appointment of Mr Christopher William Greener as a director on 2 August 2016 (2 pages)
5 August 2016Appointment of Mr Christopher William Greener as a director on 2 August 2016 (2 pages)
24 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 6,034.802
(8 pages)
24 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 6,034.802
(8 pages)
1 March 2016Previous accounting period shortened from 31 May 2016 to 31 December 2015 (3 pages)
1 March 2016Previous accounting period shortened from 31 May 2016 to 31 December 2015 (3 pages)
9 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
9 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
18 January 2016Statement of capital following an allotment of shares on 1 December 2015
  • GBP 6,034.802
(7 pages)
18 January 2016Statement of capital following an allotment of shares on 1 December 2015
  • GBP 6,034.802
(7 pages)
18 November 2015Registration of charge 090397970001, created on 13 November 2015 (26 pages)
18 November 2015Registration of charge 090397970001, created on 13 November 2015 (26 pages)
5 August 2015Statement of capital following an allotment of shares on 1 July 2015
  • GBP 6,030.053
(4 pages)
5 August 2015Statement of capital following an allotment of shares on 1 July 2015
  • GBP 6,030.053
(4 pages)
5 August 2015Statement of capital following an allotment of shares on 1 July 2015
  • GBP 6,030.053
(4 pages)
22 June 2015Director's details changed for Mr Kevin Mccloud on 1 May 2015 (2 pages)
22 June 2015Director's details changed for Mr Thomas Bernard Jarman on 1 May 2015 (2 pages)
22 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 6,030.053
(7 pages)
22 June 2015Director's details changed for Mr Kevin Mccloud on 1 May 2015 (2 pages)
22 June 2015Director's details changed for Mr Thomas Bernard Jarman on 1 May 2015 (2 pages)
22 June 2015Director's details changed for Mr Thomas Bernard Jarman on 1 May 2015 (2 pages)
22 June 2015Director's details changed for Mr Kevin Mccloud on 1 May 2015 (2 pages)
22 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 6,030.053
(7 pages)
11 June 2015Statement of capital following an allotment of shares on 12 May 2015
  • GBP 6,030.053
(7 pages)
11 June 2015Statement of capital following an allotment of shares on 12 May 2015
  • GBP 6,030.053
  • ANNOTATION Clarification a second filed SH01 was registered on 14/09/2017
(8 pages)
11 June 2015Statement of capital following an allotment of shares on 12 May 2015
  • GBP 6,030.053
  • ANNOTATION Clarification a second filed SH01 was registered on 14/09/2017
(8 pages)
22 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(44 pages)
22 April 2015Particulars of variation of rights attached to shares (2 pages)
22 April 2015Change of share class name or designation (2 pages)
22 April 2015Sub-division of shares on 16 February 2015 (5 pages)
22 April 2015Particulars of variation of rights attached to shares (2 pages)
22 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(44 pages)
22 April 2015Sub-division of shares on 16 February 2015 (5 pages)
22 April 2015Change of share class name or designation (2 pages)
11 December 2014Appointment of Mr Justin Hamer as a director on 27 November 2014 (2 pages)
11 December 2014Appointment of Mr Justin Hamer as a director on 27 November 2014 (2 pages)
14 May 2014Incorporation
Statement of capital on 2014-05-14
  • GBP 900
(32 pages)
14 May 2014Incorporation
Statement of capital on 2014-05-14
  • GBP 900
(32 pages)