AVON LIPPIATT HOBBS (CONTRACTING) LIMITED

Register to unlock more data on OkredoRegister

AVON LIPPIATT HOBBS (CONTRACTING) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

01358688

Incorporation date

20/03/1978

Size

Medium

Contacts

Registered address

Registered address

C/O BEGBIES TRAYNOR, 234 The Old Exchange, Southchurch Road, Southend-On-Sea SS1 2EGCopy
copy info iconCopy
See on map
Latest events (Record since 20/03/1978)
dot icon13/05/2019
Restoration by order of court - previously in Creditors' Voluntary Liquidation
dot icon29/11/2018
Final Gazette dissolved following liquidation
dot icon29/08/2018
Return of final meeting in a creditors' voluntary winding up
dot icon29/08/2017
Liquidators' statement of receipts and payments to 2017-06-12
dot icon25/08/2016
Liquidators' statement of receipts and payments to 2016-06-12
dot icon24/08/2015
Liquidators' statement of receipts and payments to 2015-06-12
dot icon26/02/2015
Notice to Registrar of Companies of Notice of disclaimer
dot icon16/07/2014
Administrator's progress report to 2014-06-13
dot icon26/06/2014
Appointment of a voluntary liquidator
dot icon13/06/2014
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon26/02/2014
Administrator's progress report to 2014-01-21
dot icon04/10/2013
Result of meeting of creditors
dot icon20/09/2013
Statement of administrator's proposal
dot icon17/09/2013
Termination of appointment of Mark Gunda as a director
dot icon29/07/2013
Appointment of an administrator
dot icon16/07/2013
Registered office address changed from C/O Lawrence Johns 202 Northolt Road Harrow Middlesex HA2 0EX England on 2013-07-16
dot icon05/07/2013
Registered office address changed from Glenfrome House Eastgate Road Bristol BS5 6XX United Kingdom on 2013-07-05
dot icon17/05/2013
Annual return made up to 2013-03-24 with full list of shareholders
dot icon21/02/2013
Appointment of Mrs Lynda Jill Keohane as a secretary
dot icon21/02/2013
Termination of appointment of Andrew Stirling as a secretary
dot icon08/02/2013
Termination of appointment of John Ellerby as a director
dot icon21/11/2012
Appointment of Mr Mark Gunda as a director
dot icon10/10/2012
Appointment of Mr John Russell Ellerby as a director
dot icon04/10/2012
Termination of appointment of David Black as a director
dot icon04/10/2012
Appointment of Mr Andrew Stirling as a secretary
dot icon04/10/2012
Termination of appointment of Lynda Keohane as a secretary
dot icon25/09/2012
Accounts for a medium company made up to 2011-12-31
dot icon03/04/2012
Annual return made up to 2012-03-24 with full list of shareholders
dot icon21/10/2011
Appointment of Mr John Henry Alfred Clarke as a director
dot icon29/09/2011
Accounts for a medium company made up to 2010-12-31
dot icon08/09/2011
Termination of appointment of Alison Longstaff as a director
dot icon31/03/2011
Annual return made up to 2011-03-24 with full list of shareholders
dot icon10/03/2011
Auditor's resignation
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon09/07/2010
Appointment of Mrs Lynda Jill Keohane as a director
dot icon09/07/2010
Appointment of Ms Alison Louise Longstaff as a director
dot icon09/07/2010
Termination of appointment of David Reynolds as a director
dot icon08/06/2010
Annual return made up to 2010-03-24 with full list of shareholders
dot icon08/06/2010
Registered office address changed from 114 Station Road Westbury Wilts BA13 4TW on 2010-06-08
dot icon08/06/2010
Appointment of Mrs Lynda Jill Keohane as a secretary
dot icon08/06/2010
Termination of appointment of Mark Harris as a director
dot icon08/06/2010
Termination of appointment of David Reynolds as a secretary
dot icon19/01/2010
Termination of appointment of Elaine Hargate as a director
dot icon25/05/2009
Return made up to 24/03/09; full list of members
dot icon31/03/2009
Full accounts made up to 2008-12-31
dot icon22/05/2008
Director appointed mrs elaine louise hargate
dot icon21/05/2008
Return made up to 24/03/08; full list of members
dot icon21/05/2008
Appointment terminated director martin wiltshire
dot icon21/05/2008
Director and secretary's change of particulars / david reynolds / 30/07/2003
dot icon21/05/2008
Director appointed mr mark raymond charles harris
dot icon26/03/2008
Full accounts made up to 2007-12-31
dot icon11/06/2007
Full accounts made up to 2005-12-31
dot icon17/05/2007
Full accounts made up to 2006-12-31
dot icon26/03/2007
Return made up to 24/03/07; full list of members
dot icon26/03/2007
New director appointed
dot icon25/10/2006
Director resigned
dot icon12/06/2006
Return made up to 24/03/06; full list of members
dot icon07/02/2006
New director appointed
dot icon04/02/2006
Full accounts made up to 2004-12-31
dot icon03/11/2005
Delivery ext'd 3 mth 31/12/04
dot icon22/09/2005
New director appointed
dot icon12/05/2005
Return made up to 24/03/05; full list of members
dot icon09/05/2005
Accounting reference date shortened from 30/06/05 to 31/12/04
dot icon29/04/2005
Full accounts made up to 2004-06-30
dot icon07/04/2005
Accounting reference date shortened from 31/12/04 to 30/06/04
dot icon05/02/2005
Full accounts made up to 2003-12-31
dot icon02/11/2004
Delivery ext'd 3 mth 31/12/03
dot icon24/05/2004
Director resigned
dot icon24/05/2004
Director resigned
dot icon21/05/2004
Return made up to 24/03/04; full list of members
dot icon23/09/2003
Accounting reference date extended from 30/09/03 to 31/12/03
dot icon16/08/2003
Particulars of mortgage/charge
dot icon11/06/2003
Full accounts made up to 2002-09-28
dot icon31/03/2003
Return made up to 24/03/03; full list of members
dot icon08/02/2003
New secretary appointed
dot icon20/01/2003
Secretary resigned;director resigned
dot icon02/01/2003
Director resigned
dot icon11/10/2002
New director appointed
dot icon04/09/2002
Director resigned
dot icon26/04/2002
Full accounts made up to 2001-09-30
dot icon26/04/2002
Return made up to 31/03/02; full list of members
dot icon05/03/2002
New director appointed
dot icon05/03/2002
New director appointed
dot icon03/08/2001
Full accounts made up to 2000-10-01
dot icon23/07/2001
Particulars of mortgage/charge
dot icon14/05/2001
Return made up to 31/03/01; full list of members
dot icon19/03/2001
Director resigned
dot icon19/03/2001
Director resigned
dot icon19/07/2000
Full accounts made up to 1999-10-02
dot icon05/06/2000
Return made up to 31/03/00; full list of members
dot icon28/04/2000
New director appointed
dot icon20/04/1999
Full accounts made up to 1998-09-26
dot icon20/04/1999
Return made up to 31/03/99; no change of members
dot icon07/04/1998
Full accounts made up to 1997-09-27
dot icon07/04/1998
Return made up to 31/03/98; no change of members
dot icon07/04/1997
Full accounts made up to 1996-09-28
dot icon07/04/1997
New director appointed
dot icon07/04/1997
Return made up to 31/03/97; full list of members
dot icon19/02/1997
New director appointed
dot icon19/02/1997
New director appointed
dot icon14/04/1996
Return made up to 31/03/96; full list of members
dot icon14/04/1996
Full accounts made up to 1995-09-30
dot icon28/03/1996
New director appointed
dot icon29/01/1996
Director resigned
dot icon13/04/1995
Full accounts made up to 1994-10-01
dot icon13/04/1995
Return made up to 31/03/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/04/1994
Full accounts made up to 1993-10-02
dot icon11/04/1994
Return made up to 31/03/94; no change of members
dot icon18/06/1993
Particulars of mortgage/charge
dot icon14/04/1993
Particulars of mortgage/charge
dot icon08/04/1993
Full accounts made up to 1992-10-03
dot icon08/04/1993
Return made up to 31/03/93; full list of members
dot icon06/04/1992
Full accounts made up to 1991-09-28
dot icon06/04/1992
Return made up to 31/03/92; no change of members
dot icon24/03/1992
Particulars of mortgage/charge
dot icon24/03/1992
Particulars of mortgage/charge
dot icon20/06/1991
Return made up to 13/05/91; full list of members
dot icon30/05/1991
Full accounts made up to 1990-09-29
dot icon09/05/1991
Declaration of satisfaction of mortgage/charge
dot icon20/03/1991
Declaration of satisfaction of mortgage/charge
dot icon20/03/1991
Declaration of satisfaction of mortgage/charge
dot icon20/03/1991
Declaration of satisfaction of mortgage/charge
dot icon20/03/1991
Declaration of satisfaction of mortgage/charge
dot icon20/03/1991
Declaration of satisfaction of mortgage/charge
dot icon25/07/1990
Full accounts made up to 1989-09-30
dot icon25/07/1990
Return made up to 20/06/90; full list of members
dot icon05/10/1989
New director appointed
dot icon23/05/1989
Full accounts made up to 1988-10-01
dot icon23/03/1989
Return made up to 24/02/89; no change of members
dot icon23/05/1988
Full accounts made up to 1987-10-03
dot icon23/05/1988
Return made up to 29/03/88; no change of members
dot icon20/08/1987
Return made up to 20/05/87; full list of members
dot icon20/08/1987
Full accounts made up to 1986-09-27
dot icon01/06/1987
Declaration of satisfaction of mortgage/charge
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon03/09/1986
Secretary resigned;new secretary appointed;director resigned
dot icon29/08/1986
Registered office changed on 29/08/86 from: bath road melksham wilts
dot icon22/08/1986
Particulars of mortgage/charge
dot icon30/07/1986
Full accounts made up to 1985-09-28
dot icon30/07/1986
Return made up to 23/06/86; full list of members
dot icon24/07/1986
New director appointed
dot icon02/05/1986
Director resigned
dot icon20/03/1978
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2011
dot iconNext confirmation date
24/03/2017
dot iconLast change occurred
31/12/2011

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/12/2011
dot iconNext account date
31/12/2012
dot iconNext due on
30/09/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wiltshire, Martin Ken
Director
15/11/2005 - 06/07/2007
6
Jemmett, Richard William
Director
14/09/2005 - 07/08/2006
12
Keohane, Lynda Jill
Director
21/06/2010 - Present
9
Stirling, Andrew
Secretary
02/10/2012 - 21/02/2013
-
Keohane, Lynda Jill
Secretary
10/03/2010 - 02/10/2012
-

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AVON LIPPIATT HOBBS (CONTRACTING) LIMITED

AVON LIPPIATT HOBBS (CONTRACTING) LIMITED is an(a) Liquidation company incorporated on 20/03/1978 with the registered office located at C/O BEGBIES TRAYNOR, 234 The Old Exchange, Southchurch Road, Southend-On-Sea SS1 2EG. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AVON LIPPIATT HOBBS (CONTRACTING) LIMITED?

toggle

AVON LIPPIATT HOBBS (CONTRACTING) LIMITED is currently Liquidation. It was registered on 20/03/1978 and dissolved on 29/11/2018.

Where is AVON LIPPIATT HOBBS (CONTRACTING) LIMITED located?

toggle

AVON LIPPIATT HOBBS (CONTRACTING) LIMITED is registered at C/O BEGBIES TRAYNOR, 234 The Old Exchange, Southchurch Road, Southend-On-Sea SS1 2EG.

What does AVON LIPPIATT HOBBS (CONTRACTING) LIMITED do?

toggle

AVON LIPPIATT HOBBS (CONTRACTING) LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for AVON LIPPIATT HOBBS (CONTRACTING) LIMITED?

toggle

The latest filing was on 13/05/2019: Restoration by order of court - previously in Creditors' Voluntary Liquidation.