H & G CONTRACTING SERVICES LIMITED

Register to unlock more data on OkredoRegister

H & G CONTRACTING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03528764

Incorporation date

10/03/1998

Size

Full

Contacts

Registered address

Registered address

Third Floor One London Square, Cross Lanes, Guildford GU1 1UNCopy
copy info iconCopy
See on map
Latest events (Record since 10/03/1998)
dot icon09/08/2017
Final Gazette dissolved following liquidation
dot icon09/05/2017
Liquidators' statement of receipts and payments to 2017-03-21
dot icon09/05/2017
Return of final meeting in a members' voluntary winding up
dot icon28/04/2016
Registered office address changed from Calshot Way Central Area Heathrow Airport Hounslow Middlesex TW6 1PY to Third Floor One London Square Cross Lanes Guildford GU1 1UN on 2016-04-29
dot icon10/04/2016
Appointment of a voluntary liquidator
dot icon10/04/2016
Resolutions
dot icon05/04/2016
Declaration of solvency
dot icon11/01/2016
First Gazette notice for compulsory strike-off
dot icon14/04/2015
Annual return made up to 2015-03-11 with full list of shareholders
dot icon14/04/2015
Termination of appointment of Rsm Tenon Limited as a secretary on 2013-10-01
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon16/04/2014
Auditor's resignation
dot icon23/03/2014
Annual return made up to 2014-03-11 with full list of shareholders
dot icon23/03/2014
Secretary's details changed for Rsm Tenon Limited on 2013-10-01
dot icon20/01/2014
Appointment of Mr Alan Murray Easton as a director
dot icon20/01/2014
Termination of appointment of Richard Jones as a director
dot icon06/10/2013
Termination of appointment of Paul Westerman as a director
dot icon06/10/2013
Appointment of Mr Andrew Charles Francis Taylor as a director
dot icon13/08/2013
Appointment of Mr Neil Richard Watkins as a director
dot icon12/08/2013
Termination of appointment of Francis Hogan as a director
dot icon12/08/2013
Director's details changed for Mr Richard Aled Jones on 2013-07-29
dot icon26/06/2013
Full accounts made up to 2012-12-31
dot icon04/04/2013
Appointment of Paul Westerman as a director
dot icon02/04/2013
Annual return made up to 2013-03-11 with full list of shareholders
dot icon02/04/2013
Termination of appointment of Amir Ibrahim as a director
dot icon02/04/2013
Termination of appointment of Lee Young as a secretary
dot icon17/03/2013
Registered office address changed from , 40 Clarendon Road, Watford, Hertfordshire, WD17 1TQ on 2013-03-18
dot icon14/03/2013
Appointment of Rsm Tenon Limited as a secretary
dot icon11/09/2012
Appointment of Mr Richard Aled Jones as a director
dot icon10/09/2012
Termination of appointment of Michael Nash as a director
dot icon02/09/2012
Full accounts made up to 2011-12-31
dot icon02/04/2012
Appointment of Mr Michael James Nash as a director
dot icon02/04/2012
Termination of appointment of Richard Jones as a director
dot icon02/04/2012
Annual return made up to 2012-03-11 with full list of shareholders
dot icon11/09/2011
Director's details changed for Mr Amir Ibrahim on 2011-09-01
dot icon11/09/2011
Director's details changed for Mr Francis Christopher Hogan on 2011-08-01
dot icon11/07/2011
Full accounts made up to 2010-12-31
dot icon29/03/2011
Annual return made up to 2011-03-11 with full list of shareholders
dot icon27/09/2010
Full accounts made up to 2009-12-31
dot icon28/03/2010
Annual return made up to 2010-03-11 with full list of shareholders
dot icon28/03/2010
Secretary's details changed for Mr Lee Ian Young on 2010-01-01
dot icon18/01/2010
Appointment of Mr Richard Aled Jones as a director
dot icon18/01/2010
Termination of appointment of David Hauff as a director
dot icon18/01/2010
Termination of appointment of Richard Wesley as a director
dot icon17/12/2009
Termination of appointment of Christopher Aston as a director
dot icon24/08/2009
Full accounts made up to 2008-12-31
dot icon19/07/2009
Director appointed mr amir saadeddin ibrahim
dot icon17/07/2009
Appointment terminated director paul dubenski
dot icon17/07/2009
Appointment terminated director ian harrison
dot icon06/04/2009
Return made up to 11/03/09; full list of members
dot icon28/08/2008
Secretary appointed mr lee ian young
dot icon28/08/2008
Appointment terminated secretary russell poynter
dot icon01/07/2008
Full accounts made up to 2007-12-31
dot icon06/04/2008
Return made up to 11/03/08; full list of members
dot icon18/09/2007
Director's particulars changed
dot icon29/08/2007
Full accounts made up to 2006-12-31
dot icon12/07/2007
Director resigned
dot icon12/07/2007
New director appointed
dot icon03/04/2007
Return made up to 11/03/07; full list of members
dot icon02/04/2007
Director resigned
dot icon02/04/2007
New director appointed
dot icon11/03/2007
Director resigned
dot icon11/03/2007
New director appointed
dot icon11/01/2007
Director's particulars changed
dot icon14/11/2006
New director appointed
dot icon10/10/2006
Full accounts made up to 2005-12-31
dot icon17/04/2006
Director resigned
dot icon05/04/2006
Return made up to 11/03/06; full list of members
dot icon26/02/2006
New director appointed
dot icon26/02/2006
Director resigned
dot icon08/11/2005
Full accounts made up to 2004-12-31
dot icon07/11/2005
New director appointed
dot icon04/10/2005
Director resigned
dot icon22/05/2005
Resolutions
dot icon22/05/2005
Auditor's resignation
dot icon12/05/2005
Auditor's resignation
dot icon06/04/2005
Return made up to 11/03/05; full list of members
dot icon28/10/2004
Full accounts made up to 2003-12-31
dot icon02/08/2004
Director resigned
dot icon02/08/2004
New director appointed
dot icon07/04/2004
Return made up to 11/03/04; full list of members
dot icon14/12/2003
Full accounts made up to 2002-12-31
dot icon05/04/2003
Return made up to 11/03/03; full list of members
dot icon08/03/2003
New director appointed
dot icon06/03/2003
Director resigned
dot icon05/11/2002
New director appointed
dot icon04/11/2002
New director appointed
dot icon21/10/2002
Full accounts made up to 2001-12-31
dot icon21/10/2002
New director appointed
dot icon17/10/2002
New director appointed
dot icon08/09/2002
Director resigned
dot icon08/09/2002
Director resigned
dot icon08/09/2002
Director resigned
dot icon08/09/2002
Secretary resigned
dot icon08/09/2002
Director resigned
dot icon08/09/2002
Director resigned
dot icon08/08/2002
New secretary appointed
dot icon06/08/2002
Registered office changed on 07/08/02 from: calshot way central area, london heathrow airport, hounslow, middlesex TW16 1PY
dot icon01/07/2002
Return made up to 11/03/02; full list of members
dot icon14/10/2001
Accounts for a small company made up to 2000-12-31
dot icon06/06/2001
Return made up to 11/03/01; full list of members
dot icon07/12/2000
New director appointed
dot icon07/12/2000
Director resigned
dot icon04/12/2000
Registered office changed on 05/12/00 from: mobil court, 3 clements inn, london, WC2A 2EB
dot icon07/09/2000
Accounts for a small company made up to 1999-12-31
dot icon27/03/2000
Return made up to 11/03/00; full list of members
dot icon25/01/2000
New director appointed
dot icon25/01/2000
Director resigned
dot icon16/12/1999
Secretary resigned
dot icon16/12/1999
New secretary appointed
dot icon08/09/1999
Full accounts made up to 1998-12-31
dot icon11/08/1999
Director's particulars changed
dot icon06/07/1999
Director resigned
dot icon06/07/1999
New director appointed
dot icon29/03/1999
Return made up to 11/03/99; full list of members
dot icon17/03/1999
Director resigned
dot icon17/03/1999
New director appointed
dot icon15/09/1998
Director's particulars changed
dot icon10/08/1998
Director resigned
dot icon10/08/1998
New director appointed
dot icon23/06/1998
Director resigned
dot icon23/06/1998
New director appointed
dot icon10/06/1998
New secretary appointed
dot icon10/06/1998
Secretary resigned
dot icon14/05/1998
Accounting reference date shortened from 31/03/99 to 31/12/98
dot icon06/05/1998
Resolutions
dot icon06/05/1998
Resolutions
dot icon06/05/1998
Resolutions
dot icon10/03/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
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

39
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
De La Lande De Calan, Bruno
Director
10/03/1998 - 26/05/1999
4
Young, Lee Ian
Secretary
10/08/2008 - 31/07/2012
8
Poynter, Russell Gerard
Secretary
30/05/2002 - 10/08/2008
27
Harrison, Ian Courtenay, Dr
Director
28/02/2007 - 26/08/2008
16
Jones, Richard Aled
Director
31/12/2009 - 31/03/2012
21

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About H & G CONTRACTING SERVICES LIMITED

H & G CONTRACTING SERVICES LIMITED is an(a) Dissolved company incorporated on 10/03/1998 with the registered office located at Third Floor One London Square, Cross Lanes, Guildford GU1 1UN. 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 H & G CONTRACTING SERVICES LIMITED?

toggle

H & G CONTRACTING SERVICES LIMITED is currently Dissolved. It was registered on 10/03/1998 and dissolved on 09/08/2017.

Where is H & G CONTRACTING SERVICES LIMITED located?

toggle

H & G CONTRACTING SERVICES LIMITED is registered at Third Floor One London Square, Cross Lanes, Guildford GU1 1UN.

What does H & G CONTRACTING SERVICES LIMITED do?

toggle

H & G CONTRACTING SERVICES LIMITED operates in the Service activities incidental to air transportation (52.23 - SIC 2007) sector.

What is the latest filing for H & G CONTRACTING SERVICES LIMITED?

toggle

The latest filing was on 09/08/2017: Final Gazette dissolved following liquidation.