H B CIVIL AND BUILDING SERVICES LIMITED

Register to unlock more data on OkredoRegister

H B CIVIL AND BUILDING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03596600

Incorporation date

06/07/1998

Size

Full

Contacts

Registered address

Registered address

Acre House 11-15 William Road, London NW1 3ERCopy
copy info iconCopy
See on map
Latest events (Record since 06/07/1998)
dot icon12/09/2012
Final Gazette dissolved following liquidation
dot icon12/06/2012
Return of final meeting in a members' voluntary winding up
dot icon03/01/2012
Registered office address changed from 80 Strand London WC2R 0RL United Kingdom on 2012-01-04
dot icon28/12/2011
Declaration of solvency
dot icon28/12/2011
Appointment of a voluntary liquidator
dot icon28/12/2011
Resolutions
dot icon02/11/2011
Termination of appointment of Steve Western as a director on 2011-10-31
dot icon02/11/2011
Termination of appointment of Louisa Sachiko Burdett as a director on 2011-10-31
dot icon02/11/2011
Termination of appointment of Caspar James Andrew Hobbs as a director on 2011-10-31
dot icon06/07/2011
Annual return made up to 2011-07-07 with full list of shareholders
dot icon19/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon04/11/2010
Appointment of Caspar Hobbs as a director
dot icon04/11/2010
Termination of appointment of Caspar Hobbs as a director
dot icon28/10/2010
Registered office address changed from 14 Buckingham Street London WC2N 6DF United Kingdom on 2010-10-29
dot icon25/10/2010
Appointment of Mr Caspar Hobbs as a director
dot icon21/10/2010
Appointment of Mr Steve Western as a director
dot icon20/10/2010
Appointment of Mrs Daksha Hirani as a secretary
dot icon20/10/2010
Termination of appointment of Alexander Sheffield as a secretary
dot icon20/10/2010
Termination of appointment of Sarah Laidler as a director
dot icon20/10/2010
Termination of appointment of Alexander Sheffield as a director
dot icon23/09/2010
Appointment of Mrs Fiona Mcbride as a director
dot icon23/09/2010
Appointment of Mrs Louisa Sachiko Burdett as a director
dot icon23/09/2010
Termination of appointment of Helen Smith as a director
dot icon23/09/2010
Termination of appointment of Adrian Woodhouse as a director
dot icon23/09/2010
Termination of appointment of Tracey Mitchell as a director
dot icon01/09/2010
Full accounts made up to 2010-03-31
dot icon28/07/2010
Annual return made up to 2010-07-07 with full list of shareholders
dot icon28/07/2010
Secretary's details changed for Alexander Charles Winter Sheffield on 2010-06-30
dot icon28/07/2010
Director's details changed for Alexander Charles Winter Sheffield on 2010-06-30
dot icon06/04/2010
Full accounts made up to 2009-03-31
dot icon19/12/2009
Appointment of Sarah Elizabeth Laidler as a director
dot icon02/08/2009
Return made up to 07/07/09; full list of members
dot icon02/08/2009
Location of debenture register
dot icon02/08/2009
Registered office changed on 03/08/2009 from 14 buckingham street london WC2N 6DF
dot icon02/08/2009
Location of register of members
dot icon05/03/2009
Director and Secretary's Change of Particulars / alexander sheffield / 03/03/2009 / HouseName/Number was: , now: 67; Street was: 68 gloucester street, now: st. Georges square; Post Code was: SW1V 4EF, now: SW1V 3QN
dot icon27/11/2008
Memorandum and Articles of Association
dot icon27/11/2008
Resolutions
dot icon19/11/2008
Particulars of a mortgage or charge / charge no: 1
dot icon29/10/2008
Director appointed adrian woodhouse
dot icon22/10/2008
Director appointed tracey mitchell
dot icon08/10/2008
Accounts for a small company made up to 2007-12-31
dot icon06/10/2008
Registered office changed on 07/10/2008 from hb civil & building services LTD callywhite lane dronfield S18 2XN
dot icon06/10/2008
Accounting reference date extended from 31/12/2008 to 31/03/2009
dot icon06/10/2008
Appointment Terminated Secretary alan cartwright
dot icon06/10/2008
Appointment Terminated Director david hammond
dot icon06/10/2008
Director appointed helen mary smith
dot icon06/10/2008
Director and secretary appointed alex sheffield
dot icon06/10/2008
Auditor's resignation
dot icon10/07/2008
Return made up to 07/07/08; full list of members
dot icon09/07/2008
Location of debenture register
dot icon09/07/2008
Registered office changed on 10/07/2008 from clay street attercliffe sheffield south yorkshire S9 2PE
dot icon09/07/2008
Location of register of members
dot icon07/11/2007
Return made up to 07/07/07; no change of members
dot icon04/06/2007
Accounts for a small company made up to 2006-12-31
dot icon08/08/2006
Return made up to 07/07/06; full list of members
dot icon08/08/2006
Secretary's particulars changed
dot icon02/06/2006
Accounts for a small company made up to 2005-12-31
dot icon14/09/2005
Secretary resigned
dot icon07/09/2005
New secretary appointed
dot icon31/07/2005
Certificate of change of name
dot icon14/07/2005
Return made up to 07/07/05; full list of members
dot icon11/05/2005
Accounts for a small company made up to 2004-12-31
dot icon02/08/2004
Return made up to 07/07/04; full list of members
dot icon12/04/2004
Full accounts made up to 2003-12-31
dot icon15/09/2003
Secretary resigned
dot icon15/09/2003
Director resigned
dot icon15/09/2003
New secretary appointed
dot icon17/08/2003
Registered office changed on 18/08/03 from: banner cross hall sheffield S11 9PD
dot icon17/08/2003
Declaration of assistance for shares acquisition
dot icon17/08/2003
Resolutions
dot icon17/08/2003
Resolutions
dot icon17/08/2003
Resolutions
dot icon17/08/2003
Resolutions
dot icon21/07/2003
Return made up to 07/07/03; full list of members
dot icon21/05/2003
Full accounts made up to 2002-12-31
dot icon18/07/2002
Return made up to 07/07/02; full list of members
dot icon18/07/2002
Director's particulars changed
dot icon05/06/2002
Full accounts made up to 2001-12-31
dot icon09/08/2001
Full accounts made up to 2000-12-31
dot icon22/07/2001
Return made up to 07/07/01; full list of members
dot icon24/07/2000
Return made up to 07/07/00; full list of members
dot icon08/06/2000
Director resigned
dot icon24/05/2000
Full accounts made up to 1999-12-31
dot icon18/10/1999
Director's particulars changed
dot icon22/07/1999
Return made up to 07/07/99; full list of members
dot icon30/07/1998
Accounting reference date extended from 31/07/99 to 31/12/99
dot icon06/07/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconLast change occurred
30/03/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Helen Mary
Director
01/10/2008 - 23/09/2010
14
Burdett, Louisa Sachiko
Director
23/09/2010 - 31/10/2011
42
Woodhouse, Adrian
Director
01/10/2008 - 23/09/2010
3
Hobbs, Caspar
Director
04/10/2010 - 04/10/2010
17
Mitchell, Tracey
Director
01/10/2008 - 23/09/2010
4

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 B CIVIL AND BUILDING SERVICES LIMITED

H B CIVIL AND BUILDING SERVICES LIMITED is an(a) Dissolved company incorporated on 06/07/1998 with the registered office located at Acre House 11-15 William Road, London NW1 3ER. There are currently 2 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 B CIVIL AND BUILDING SERVICES LIMITED?

toggle

H B CIVIL AND BUILDING SERVICES LIMITED is currently Dissolved. It was registered on 06/07/1998 and dissolved on 12/09/2012.

Where is H B CIVIL AND BUILDING SERVICES LIMITED located?

toggle

H B CIVIL AND BUILDING SERVICES LIMITED is registered at Acre House 11-15 William Road, London NW1 3ER.

What does H B CIVIL AND BUILDING SERVICES LIMITED do?

toggle

H B CIVIL AND BUILDING SERVICES LIMITED operates in the Technical and vocational secondary education (80.22 - SIC 2003) sector.

What is the latest filing for H B CIVIL AND BUILDING SERVICES LIMITED?

toggle

The latest filing was on 12/09/2012: Final Gazette dissolved following liquidation.