HVS BUILDING ENGINEERING SERVICES LIMITED

Register to unlock more data on OkredoRegister

HVS BUILDING ENGINEERING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

00408232

Incorporation date

11/04/1946

Size

No accounts type available

Contacts

Registered address

Registered address

Pricewaterhousecoopers, Hill House Richmond Hill, Bournemouth, Dorset BH2 6HRCopy
copy info iconCopy
See on map
Latest events (Record since 11/04/1946)
dot icon29/07/2024
Restoration by order of court - previously in Creditors' Voluntary Liquidation
dot icon16/07/2010
Final Gazette dissolved following liquidation
dot icon16/04/2010
Return of final meeting in a creditors' voluntary winding up
dot icon05/02/2010
Liquidators' statement of receipts and payments to 2010-01-10
dot icon12/08/2009
Receiver's abstract of receipts and payments to 2009-07-21
dot icon12/08/2009
Notice of ceasing to act as receiver or manager
dot icon04/08/2009
Liquidators' statement of receipts and payments to 2009-07-10
dot icon10/07/2009
Receiver's abstract of receipts and payments to 2009-06-24
dot icon10/02/2009
Liquidators' statement of receipts and payments to 2009-01-10
dot icon20/08/2008
Receiver's abstract of receipts and payments to 2008-06-24
dot icon30/07/2008
Liquidators' statement of receipts and payments to 2008-07-10
dot icon14/02/2008
Miscellaneous
dot icon29/01/2008
Liquidators' statement of receipts and payments
dot icon05/12/2007
Miscellaneous
dot icon05/12/2007
Notice of ceasing to act as a voluntary liquidator
dot icon05/12/2007
Appointment of a voluntary liquidator
dot icon24/07/2007
Liquidators' statement of receipts and payments
dot icon11/07/2007
Receiver's abstract of receipts and payments
dot icon07/02/2007
Liquidators' statement of receipts and payments
dot icon03/08/2006
Liquidators' statement of receipts and payments
dot icon26/07/2006
Receiver's abstract of receipts and payments
dot icon14/02/2006
Liquidators' statement of receipts and payments
dot icon22/08/2005
Liquidators' statement of receipts and payments
dot icon14/07/2005
Receiver's abstract of receipts and payments
dot icon18/01/2005
Liquidators' statement of receipts and payments
dot icon03/08/2004
Liquidators' statement of receipts and payments
dot icon15/07/2004
Receiver's abstract of receipts and payments
dot icon03/02/2004
Liquidators' statement of receipts and payments
dot icon23/07/2003
Receiver's abstract of receipts and payments
dot icon23/07/2003
Liquidators' statement of receipts and payments
dot icon17/01/2003
Liquidators' statement of receipts and payments
dot icon23/07/2002
Liquidators' statement of receipts and payments
dot icon09/07/2002
Receiver's abstract of receipts and payments
dot icon21/01/2002
Liquidators' statement of receipts and payments
dot icon07/08/2001
Receiver's abstract of receipts and payments
dot icon26/01/2001
Registered office changed on 26/01/01 from:\plumtree court, london, EC4A 4HT
dot icon23/01/2001
Statement of affairs
dot icon17/01/2001
Resolutions
dot icon17/01/2001
Appointment of a voluntary liquidator
dot icon28/12/2000
Registered office changed on 28/12/00 from:\hvs house east park, southgate, crawley, west sussex RH10 6ED
dot icon25/09/2000
Miscellaneous
dot icon25/09/2000
Administrative Receiver's report
dot icon04/07/2000
Appointment of receiver/manager
dot icon27/06/2000
Director resigned
dot icon28/10/1999
Full accounts made up to 1998-12-31
dot icon18/10/1999
Registered office changed on 18/10/99 from:\malthouse road, southgate, crawley, west sussex RH10 6BG
dot icon18/10/1999
Director resigned
dot icon08/07/1999
Return made up to 22/06/99; full list of members
dot icon08/07/1999
Director resigned
dot icon22/02/1999
Secretary resigned
dot icon22/02/1999
New secretary appointed
dot icon22/02/1999
New director appointed
dot icon22/02/1999
Director resigned
dot icon18/11/1998
New director appointed
dot icon03/09/1998
Director resigned
dot icon29/07/1998
Particulars of mortgage/charge
dot icon22/07/1998
Full accounts made up to 1997-12-31
dot icon22/07/1998
Return made up to 22/06/98; no change of members
dot icon14/01/1998
New director appointed
dot icon06/10/1997
Certificate of change of name
dot icon24/07/1997
Full accounts made up to 1996-12-31
dot icon24/07/1997
Return made up to 22/06/97; no change of members
dot icon05/11/1996
Full accounts made up to 1995-12-31
dot icon17/07/1996
Return made up to 22/06/96; full list of members
dot icon25/07/1995
Full accounts made up to 1994-12-31
dot icon25/07/1995
Return made up to 22/06/95; no change of members
dot icon25/07/1995
Director resigned
dot icon12/07/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/11/1994
Full accounts made up to 1993-12-31
dot icon19/10/1994
Particulars of mortgage/charge
dot icon15/09/1994
Director resigned
dot icon07/07/1994
Resolutions
dot icon06/07/1994
Return made up to 22/06/94; no change of members
dot icon06/07/1994
Director's particulars changed
dot icon28/05/1994
Declaration of satisfaction of mortgage/charge
dot icon28/05/1994
Declaration of satisfaction of mortgage/charge
dot icon28/05/1994
Declaration of satisfaction of mortgage/charge
dot icon28/05/1994
Declaration of satisfaction of mortgage/charge
dot icon28/05/1994
Declaration of satisfaction of mortgage/charge
dot icon18/05/1994
New director appointed
dot icon22/04/1994
Director resigned
dot icon22/04/1994
Registered office changed on 22/04/94 from:\west road, fishersgate, brighton, sussex BN41 1QD
dot icon08/03/1994
Secretary resigned;new secretary appointed
dot icon22/06/1993
Return made up to 22/06/93; full list of members
dot icon19/05/1993
Full accounts made up to 1992-12-31
dot icon06/07/1992
Full accounts made up to 1991-12-31
dot icon06/07/1992
Return made up to 22/06/92; no change of members
dot icon06/07/1992
Registered office changed on 06/07/92
dot icon20/06/1991
Full accounts made up to 1990-12-31
dot icon20/06/1991
Return made up to 22/06/91; no change of members
dot icon13/07/1990
Full accounts made up to 1989-12-31
dot icon13/07/1990
Return made up to 22/06/90; full list of members
dot icon14/07/1989
Full accounts made up to 1988-12-31
dot icon14/07/1989
Return made up to 23/06/89; full list of members
dot icon22/07/1988
Full accounts made up to 1987-12-31
dot icon22/07/1988
Return made up to 17/06/88; full list of members
dot icon25/01/1988
New director appointed
dot icon15/07/1987
Director resigned
dot icon15/07/1987
Full accounts made up to 1986-12-31
dot icon15/07/1987
Return made up to 12/06/87; full list of members
dot icon10/07/1986
Full accounts made up to 1985-12-31
dot icon10/07/1986
Return made up to 13/06/86; full list of members
dot icon11/04/1946
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
No accounts type available
dot iconNext account date
31/12/2003
dot iconNext due on
31/10/2004
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Duncton, Colin Hugh
Secretary
18/02/1994 - 15/02/1999
-
Mackinnon, Alan Barclay
Director
09/11/1998 - Present
11
Sumner, Peter Charles
Director
22/01/1999 - Present
6
Longley, Jonathan Richard Thomas
Director
01/01/1998 - Present
1
Hilliard, Richard John
Director
06/05/1994 - 05/05/1995
-

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 HVS BUILDING ENGINEERING SERVICES LIMITED

HVS BUILDING ENGINEERING SERVICES LIMITED is an(a) Liquidation company incorporated on 11/04/1946 with the registered office located at Pricewaterhousecoopers, Hill House Richmond Hill, Bournemouth, Dorset BH2 6HR. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of HVS BUILDING ENGINEERING SERVICES LIMITED?

toggle

HVS BUILDING ENGINEERING SERVICES LIMITED is currently Liquidation. It was registered on 11/04/1946 .

Where is HVS BUILDING ENGINEERING SERVICES LIMITED located?

toggle

HVS BUILDING ENGINEERING SERVICES LIMITED is registered at Pricewaterhousecoopers, Hill House Richmond Hill, Bournemouth, Dorset BH2 6HR.

What does HVS BUILDING ENGINEERING SERVICES LIMITED do?

toggle

HVS BUILDING ENGINEERING SERVICES LIMITED operates in the Installation of electrical wiring and fittings (45.31 - SIC 2003) sector.

What is the latest filing for HVS BUILDING ENGINEERING SERVICES LIMITED?

toggle

The latest filing was on 29/07/2024: Restoration by order of court - previously in Creditors' Voluntary Liquidation.