HEMBUILD GROUP LIMITED

Register to unlock more data on OkredoRegister

HEMBUILD GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04584196

Incorporation date

06/11/2002

Size

Full

Contacts

Registered address

Registered address

C/O JAMES COWPER KRESTON, 2 Chawlwy Park, Cumnor Hill, Oxford OX2 9GGCopy
copy info iconCopy
See on map
Latest events (Record since 06/11/2002)
dot icon14/02/2018
Final Gazette dissolved following liquidation
dot icon14/11/2017
Notice of move from Administration to Dissolution
dot icon23/10/2017
Administrator's progress report
dot icon24/05/2017
Administrator's progress report to 2017-03-15
dot icon02/11/2016
Notice of extension of period of Administration
dot icon20/10/2016
Administrator's progress report to 2016-09-15
dot icon13/06/2016
Administrator's progress report to 2016-05-02
dot icon25/11/2015
Statement of affairs with form 2.14B
dot icon16/11/2015
Registered office address changed from Unit 126 Milton Park Abingdon Oxfordshire OX14 4SA United Kingdom to C/O James Cowper Kreston 2 Chawlwy Park Cumnor Hill Oxford OX2 9GG on 2015-11-17
dot icon10/11/2015
Appointment of an administrator
dot icon15/09/2015
Termination of appointment of Wayne Stuart Humphreys as a director on 2015-09-16
dot icon09/09/2015
Termination of appointment of Michael John Dalgleish as a director on 2015-08-26
dot icon09/09/2015
Registration of charge 045841960011, created on 2015-08-26
dot icon08/09/2015
Termination of appointment of Michael John Dalgleish as a director on 2015-08-26
dot icon27/08/2015
Satisfaction of charge 045841960009 in full
dot icon27/08/2015
Satisfaction of charge 045841960008 in full
dot icon03/08/2015
Registration of charge 045841960010, created on 2015-07-30
dot icon19/07/2015
Certificate of change of name
dot icon28/06/2015
Full accounts made up to 2014-10-31
dot icon20/05/2015
Satisfaction of charge 2 in full
dot icon12/03/2015
Annual return made up to 2014-11-07 with full list of shareholders
dot icon22/02/2015
Resolutions
dot icon22/02/2015
Resolutions
dot icon13/01/2015
Termination of appointment of Arthur John Glencross as a director on 2014-11-26
dot icon24/11/2014
Certificate of change of name
dot icon24/11/2014
Change of name notice
dot icon26/10/2014
Resolutions
dot icon25/09/2014
Registration of charge 045841960009, created on 2014-09-25
dot icon25/09/2014
Registration of charge 045841960008, created on 2014-09-25
dot icon07/08/2014
Total exemption small company accounts made up to 2013-10-31
dot icon29/04/2014
Resolutions
dot icon29/04/2014
Resolutions
dot icon29/04/2014
Resolutions
dot icon24/04/2014
Termination of appointment of Gerald Musgrave as a director
dot icon31/03/2014
Statement of capital following an allotment of shares on 2014-02-01
dot icon09/03/2014
Registration of charge 045841960007
dot icon27/02/2014
Appointment of Mr Wayne Stuart Humphreys as a director
dot icon27/02/2014
Termination of appointment of Philip Key as a director
dot icon04/12/2013
Change of share class name or designation
dot icon27/11/2013
Annual return made up to 2013-10-27 with full list of shareholders
dot icon26/08/2013
Total exemption small company accounts made up to 2012-10-31
dot icon29/07/2013
Termination of appointment of Ian Pritchett as a director
dot icon24/07/2013
Statement of capital following an allotment of shares on 2013-06-24
dot icon12/05/2013
Statement of capital following an allotment of shares on 2013-04-25
dot icon08/05/2013
Termination of appointment of Isabelle Schirmer as a director
dot icon18/04/2013
Statement of capital following an allotment of shares on 2013-02-25
dot icon04/03/2013
Statement of capital following an allotment of shares on 2013-02-25
dot icon17/02/2013
Termination of appointment of Jonathan Swayne as a director
dot icon17/02/2013
Statement of capital following an allotment of shares on 2012-12-18
dot icon06/02/2013
Statement of capital following an allotment of shares on 2013-01-25
dot icon29/01/2013
Statement of capital following an allotment of shares on 2012-11-29
dot icon27/11/2012
Annual return made up to 2012-11-07 with full list of shareholders
dot icon24/10/2012
Accounts for a small company made up to 2011-10-31
dot icon16/09/2012
Statement of capital following an allotment of shares on 2012-09-07
dot icon22/07/2012
Statement of capital following an allotment of shares on 2012-06-30
dot icon18/07/2012
Statement of capital following an allotment of shares on 2012-05-31
dot icon12/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon31/05/2012
Statement of capital following an allotment of shares on 2012-05-31
dot icon30/04/2012
Appointment of Mr Philip Robertson Key as a director
dot icon08/02/2012
Statement of capital following an allotment of shares on 2011-12-23
dot icon14/12/2011
Annual return made up to 2011-11-07 with full list of shareholders
dot icon19/10/2011
Statement of capital following an allotment of shares on 2011-08-15
dot icon19/10/2011
Resolutions
dot icon24/07/2011
Duplicate mortgage certificatecharge no:5
dot icon20/07/2011
Particulars of a mortgage or charge / charge no: 6
dot icon20/07/2011
Particulars of a mortgage or charge / charge no: 4
dot icon20/07/2011
Particulars of a mortgage or charge / charge no: 5
dot icon13/07/2011
Appointment of Mr Jonathan Paul Swayne as a director
dot icon20/06/2011
Termination of appointment of Michael Eberlin as a director
dot icon10/04/2011
Accounts for a small company made up to 2010-11-04
dot icon28/12/2010
Appointment of Ms Isabelle Anne Schirmer as a director
dot icon07/12/2010
Accounts for a small company made up to 2009-10-31
dot icon05/12/2010
Annual return made up to 2010-11-07 with full list of shareholders
dot icon05/12/2010
Termination of appointment of Simone Pritchett as a secretary
dot icon02/12/2010
Director's details changed for Mr Mario Machnicki on 2010-11-07
dot icon24/11/2010
Appointment of Professor Gerald Musgrave as a director
dot icon24/11/2010
Termination of appointment of Simone Pritchett as a secretary
dot icon22/11/2010
Statement of capital following an allotment of shares on 2010-11-04
dot icon18/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon18/11/2010
Resolutions
dot icon09/11/2010
Appointment of Mr Arthur John Glencross as a director
dot icon09/11/2010
Termination of appointment of Jeremy Slatter as a director
dot icon09/11/2010
Termination of appointment of Michael Roberts as a director
dot icon09/11/2010
Termination of appointment of Simone Pritchett as a director
dot icon30/09/2010
Secretary's details changed for Simone Elisabeth Pritchett on 2010-05-01
dot icon30/09/2010
Director's details changed for Simone Elisabeth Pritchett on 2010-05-01
dot icon30/09/2010
Director's details changed for Mr Ian John Pritchett on 2010-05-01
dot icon13/04/2010
Registered office address changed from , C/O Buffery & Co, 25 Hart Street, Henley-on-Thames, Oxfordshire, RG9 2AR, United Kingdom on 2010-04-14
dot icon10/03/2010
Registered office address changed from , Unit 126 Milton Park, Abingdon, Oxfordshire, OX14 4SA, United Kingdom on 2010-03-11
dot icon14/02/2010
Registered office address changed from , C/O Buffery & Co, 25 Hart Street, Henley-on-Thames, Oxfordshire, RG9 2AR, United Kingdom on 2010-02-15
dot icon31/01/2010
Duplicate mortgage certificatecharge no:3
dot icon06/01/2010
Resolutions
dot icon06/01/2010
Resolutions
dot icon06/01/2010
Resolutions
dot icon06/01/2010
Miscellaneous
dot icon04/01/2010
Particulars of a mortgage or charge / charge no: 3
dot icon09/12/2009
Annual return made up to 2009-11-07 with full list of shareholders
dot icon08/12/2009
Director's details changed for Mr Mario Machnicki on 2009-10-01
dot icon08/12/2009
Ad 08/06/09-30/09/09\gbp si [email protected]=179.93\gbp ic 1646.04/1825.97\
dot icon08/12/2009
Registered office address changed from , Jmb, 25 Hart Street, Henley-on-Thames, Oxfordshire, RG9 2AR, United Kingdom on 2009-12-09
dot icon08/12/2009
Director's details changed for Michael John Roberts on 2009-10-01
dot icon08/12/2009
Director's details changed for Michael Anthony Eberlin on 2009-10-01
dot icon08/12/2009
Director's details changed for Simone Elisabeth Pritchett on 2009-10-01
dot icon08/12/2009
Director's details changed for Mr Ian John Pritchett on 2009-10-01
dot icon08/12/2009
Director's details changed for Mr Michael John Dalgleish on 2009-10-01
dot icon08/12/2009
Director's details changed for Jeremy Michael Slatter on 2009-10-01
dot icon23/10/2009
Accounts for a small company made up to 2008-10-31
dot icon14/01/2009
Director appointed michael anthony eberlin
dot icon16/12/2008
Ad 17/12/08\gbp si [email protected]=11.67\gbp ic 1634.37/1646.04\
dot icon26/11/2008
Registered office changed on 27/11/2008 from, unit 126 milton park, milton, abingdon, oxfordshire, OX14 4SA, united kingdom
dot icon25/11/2008
Registered office changed on 26/11/2008 from, jmb 25 hart street, henley on thames, oxfordshire, RG9 2AR
dot icon16/11/2008
Director appointed mr mario machnicki
dot icon16/11/2008
Return made up to 07/11/08; full list of members
dot icon16/11/2008
Ad 28/10/08\gbp si [email protected]=49.04\gbp ic 1585.33/1634.37\
dot icon11/09/2008
Accounts for a small company made up to 2007-10-31
dot icon02/06/2008
Ad 30/04/08\gbp si [email protected]=47.53\gbp ic 1537.8/1585.33\
dot icon02/06/2008
Ad 30/04/08\gbp si [email protected]=34.1\gbp ic 1503.7/1537.8\
dot icon02/06/2008
Gbp nc 2000/4000\30/04/08
dot icon02/06/2008
Resolutions
dot icon15/05/2008
Return made up to 07/11/07; full list of members
dot icon04/09/2007
New director appointed
dot icon04/09/2007
New director appointed
dot icon04/09/2007
Director resigned
dot icon28/08/2007
S-div 07/08/07
dot icon28/08/2007
Nc inc already adjusted 07/08/07
dot icon28/08/2007
Ad 10/08/07--------- £ si [email protected]=325 £ ic 1178/1503
dot icon28/08/2007
Resolutions
dot icon28/08/2007
Resolutions
dot icon28/08/2007
Resolutions
dot icon28/08/2007
Resolutions
dot icon01/07/2007
Particulars of mortgage/charge
dot icon28/04/2007
Total exemption small company accounts made up to 2006-10-31
dot icon19/04/2007
Resolutions
dot icon19/04/2007
Resolutions
dot icon19/04/2007
Resolutions
dot icon20/03/2007
Nc inc already adjusted 31/07/06
dot icon07/03/2007
Resolutions
dot icon17/02/2007
Ad 31/07/06--------- £ si 178@1
dot icon18/01/2007
Return made up to 07/11/06; full list of members
dot icon03/09/2006
Total exemption small company accounts made up to 2005-10-31
dot icon08/01/2006
New director appointed
dot icon24/11/2005
Return made up to 07/11/05; full list of members
dot icon15/09/2005
Accounting reference date shortened from 31/12/05 to 31/10/05
dot icon14/06/2005
Total exemption small company accounts made up to 2004-12-31
dot icon25/11/2004
Return made up to 07/11/04; full list of members
dot icon07/09/2004
Total exemption small company accounts made up to 2003-12-31
dot icon09/07/2004
Particulars of mortgage/charge
dot icon20/05/2004
Director resigned
dot icon17/11/2003
Return made up to 07/11/03; full list of members
dot icon15/05/2003
Certificate of change of name
dot icon10/05/2003
Ad 01/03/03--------- £ si 899@1=899 £ ic 101/1000
dot icon10/05/2003
Ad 17/04/03--------- £ si 100@1=100 £ ic 1/101
dot icon22/01/2003
Accounting reference date extended from 30/11/03 to 31/12/03
dot icon20/11/2002
New secretary appointed;new director appointed
dot icon20/11/2002
New director appointed
dot icon20/11/2002
New director appointed
dot icon20/11/2002
New director appointed
dot icon20/11/2002
Director resigned
dot icon20/11/2002
Secretary resigned
dot icon20/11/2002
Registered office changed on 21/11/02 from: 76 whitchurch road, cardiff, CF14 3LX
dot icon06/11/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2014
dot iconLast change occurred
30/10/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/10/2014
dot iconNext account date
30/10/2015
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
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominee Secretary
06/11/2002 - 06/11/2002
4893
Dalgleish, Michael John
Director
23/08/2007 - 25/08/2015
14
Glencross, Arthur John
Director
31/10/2010 - 25/11/2014
27
Humphreys, Wayne Stuart
Director
23/02/2014 - 15/09/2015
13
Roberts, Michael John
Director
23/08/2007 - 03/11/2010
14

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 HEMBUILD GROUP LIMITED

HEMBUILD GROUP LIMITED is an(a) Dissolved company incorporated on 06/11/2002 with the registered office located at C/O JAMES COWPER KRESTON, 2 Chawlwy Park, Cumnor Hill, Oxford OX2 9GG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HEMBUILD GROUP LIMITED?

toggle

HEMBUILD GROUP LIMITED is currently Dissolved. It was registered on 06/11/2002 and dissolved on 14/02/2018.

Where is HEMBUILD GROUP LIMITED located?

toggle

HEMBUILD GROUP LIMITED is registered at C/O JAMES COWPER KRESTON, 2 Chawlwy Park, Cumnor Hill, Oxford OX2 9GG.

What does HEMBUILD GROUP LIMITED do?

toggle

HEMBUILD GROUP LIMITED operates in the Manufacture of other non-metallic mineral products n.e.c. (23.99 - SIC 2007) sector.

What is the latest filing for HEMBUILD GROUP LIMITED?

toggle

The latest filing was on 14/02/2018: Final Gazette dissolved following liquidation.