HBG CONSTRUCTION NORTH WEST LIMITED

HBG CONSTRUCTION NORTH WEST LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameHBG CONSTRUCTION NORTH WEST LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00766451
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of HBG CONSTRUCTION NORTH WEST LIMITED?

    • (4521) /

    Where is HBG CONSTRUCTION NORTH WEST LIMITED located?

    Registered Office Address
    c/o KPMG LLP
    8 Salisbury Square
    EC4Y 8BB London
    Undeliverable Registered Office AddressNo

    What were the previous names of HBG CONSTRUCTION NORTH WEST LIMITED?

    Previous Company Names
    Company NameFromUntil
    G A ESTATES LIMITEDNov 28, 1984Nov 28, 1984
    GILBERT ASH ESTATES LIMITEDDec 31, 1977Dec 31, 1977
    VARNEY INDUSTRIAL ESTATES LIMITEDJul 04, 1963Jul 04, 1963

    What are the latest accounts for HBG CONSTRUCTION NORTH WEST LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for HBG CONSTRUCTION NORTH WEST LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Dec 20, 2011

    3 pages4.68

    Return of final meeting in a members' voluntary winding up

    2 pages4.71

    Registered office address changed from Breakspear Park Breakepear Way Hemel Hempstead Herts HP2 4FL on Aug 16, 2011

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Aug 01, 2011

    LRESSP

    Termination of appointment of Richard Bailey as a director

    1 pagesTM01

    Appointment of Mr Graham Cash as a director

    2 pagesAP01

    Appointment of Mr Paul Thomas Mcnicholas as a director

    2 pagesAP01

    Director's details changed for Stephen George Patrick Byrne on May 18, 2011

    2 pagesCH01

    Director's details changed for Richard Bailey on May 18, 2011

    2 pagesCH01

    Secretary's details changed for Paul Thomas Mcnicholas on May 18, 2011

    1 pagesCH03

    Annual return made up to Oct 15, 2010 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 01, 2010

    Statement of capital on Nov 01, 2010

    • Capital: GBP 500,000
    SH01

    Director's details changed for Stephen George Patrick Bryne on Nov 01, 2010

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2009

    6 pagesAA

    Termination of appointment of Richard Gregory as a director

    1 pagesTM01

    Annual return made up to Oct 15, 2009 with full list of shareholders

    5 pagesAR01

    Director's details changed for Stephen George Patrick Bryne on Oct 15, 2009

    2 pagesCH01

    Director's details changed for Richard Bailey on Oct 15, 2009

    2 pagesCH01

    Total exemption full accounts made up to Dec 31, 2008

    6 pagesAA

    legacy

    1 pages287

    legacy

    4 pages363a

    Total exemption full accounts made up to Dec 31, 2007

    7 pagesAA

    legacy

    3 pages363a

    Who are the officers of HBG CONSTRUCTION NORTH WEST LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCNICHOLAS, Paul Thomas
    c/o Kpmg Llp
    Salisbury Square
    EC4Y 8BB London
    8
    Secretary
    c/o Kpmg Llp
    Salisbury Square
    EC4Y 8BB London
    8
    British34771340001
    BYRNE, Stephen George Patrick
    c/o Kpmg Llp
    Salisbury Square
    EC4Y 8BB London
    8
    Director
    c/o Kpmg Llp
    Salisbury Square
    EC4Y 8BB London
    8
    United KingdomBritish98811650001
    CASH, Graham
    c/o Kpmg Llp
    Salisbury Square
    EC4Y 8BB London
    8
    Director
    c/o Kpmg Llp
    Salisbury Square
    EC4Y 8BB London
    8
    United KingdomBritish55639320001
    MCNICHOLAS, Paul Thomas
    c/o Kpmg Llp
    Salisbury Square
    EC4Y 8BB London
    8
    Director
    c/o Kpmg Llp
    Salisbury Square
    EC4Y 8BB London
    8
    EnglandBritish34771340001
    CAMERON, Myra Stevenson
    2 Regents Gate
    Bothwell
    G71 8QU Glasgow
    Secretary
    2 Regents Gate
    Bothwell
    G71 8QU Glasgow
    British67742610001
    WILSON, David James
    79 Saint Leonards Road
    Chesham Bois
    HP6 6DR Amersham
    Buckinghamshire
    Secretary
    79 Saint Leonards Road
    Chesham Bois
    HP6 6DR Amersham
    Buckinghamshire
    British79391210001
    BAILEY, Richard
    Breakepear Way
    Hemel Hempstead
    HP2 4FL Herts
    Breakspear Park
    Director
    Breakepear Way
    Hemel Hempstead
    HP2 4FL Herts
    Breakspear Park
    EnglandBritish43749570002
    CARLISLE, William Neil
    138 Brackenbrae Avenue
    Bishopbriggs
    G64 2DY Glasgow
    Lanarkshire
    Director
    138 Brackenbrae Avenue
    Bishopbriggs
    G64 2DY Glasgow
    Lanarkshire
    British495050001
    GREGORY, Richard Alan
    Lower Farm
    Castle Road, Lavendon
    MK46 4JG Olney
    Buckinghamshire
    Director
    Lower Farm
    Castle Road, Lavendon
    MK46 4JG Olney
    Buckinghamshire
    United KingdomBritish15469480001
    MCALPINE, David
    42 Calderwood Road
    Newlands
    G43 2RU Glasgow
    Lanarkshire
    Director
    42 Calderwood Road
    Newlands
    G43 2RU Glasgow
    Lanarkshire
    ScotlandBritish495060001
    MCALPINE, Kenneth Hugh
    10 Dudley Terrace
    Trinity
    EH6 4QH Edinburgh
    Midlothian
    Director
    10 Dudley Terrace
    Trinity
    EH6 4QH Edinburgh
    Midlothian
    United KingdomBritish811930001
    ROGERS, Martin John
    11 Lime Tree Walk
    Chorleywood
    WD3 4BX Rickmansworth
    Hertfordshire
    Director
    11 Lime Tree Walk
    Chorleywood
    WD3 4BX Rickmansworth
    Hertfordshire
    United KingdomBritish76942210002
    THOMAS, Andrew Michael
    18 Gonville Avenue
    Sutton Lane Ends
    SK11 0EG Macclesfield
    Cheshire
    Director
    18 Gonville Avenue
    Sutton Lane Ends
    SK11 0EG Macclesfield
    Cheshire
    British68963440001
    UNDERWOOD, Michael Anthony
    Rivaldsgreen House Friars Brae
    EH49 6BG Linlithgow
    West Lothian
    Director
    Rivaldsgreen House Friars Brae
    EH49 6BG Linlithgow
    West Lothian
    British53632030001
    WALTHALL, Peter
    Rivendell Ryefield
    Bury Road
    OL11 4AU Rochdale
    Lancashire
    Director
    Rivendell Ryefield
    Bury Road
    OL11 4AU Rochdale
    Lancashire
    EnglandBritish83916270001

    Does HBG CONSTRUCTION NORTH WEST LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Letter of offset
    Created On Jun 16, 1992
    Delivered On Jun 30, 1992
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    The balances at credit of any accounts held by the bank in name of g a estates limited.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 30, 1992Registration of a charge (395)
    Letter of offset
    Created On Jan 24, 1991
    Delivered On Jan 31, 1991
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or ga group limited and/or ga management contracting limited and/or ga group services limited and/or ga construction limited and/or ga properties limited and for ga holdings limited to the chargee.
    Short particulars
    The balances at credit of any accounts held by the chargee in the name of the company.
    Persons Entitled
    • The Governor and Company of the Bank Scotland.
    Transactions
    • Jan 31, 1991Registration of a charge
    Standard security presented for registration in scotland on 16 july 1985.
    Created On Jul 11, 1985
    Delivered On Jul 23, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Area of land extending to 10.95 acres approx at portlethen in the parish of banchory - devenick and county of kincardine.
    Persons Entitled
    • The British Linen Bank Limited.
    Transactions
    • Jul 23, 1985Registration of a charge

    Does HBG CONSTRUCTION NORTH WEST LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 01, 2011Commencement of winding up
    Apr 03, 2012Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Blair Carnegie Nimmo
    Kpmg
    Saltire Court
    EH1 2EG 20 Castle Terrace
    Edinburgh
    practitioner
    Kpmg
    Saltire Court
    EH1 2EG 20 Castle Terrace
    Edinburgh

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0