HABT TWO LTD
Overview
| Company Name | HABT TWO LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03631987 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of HABT TWO LTD?
- Development of building projects (41100) / Construction
- Construction of commercial buildings (41201) / Construction
- Construction of domestic buildings (41202) / Construction
Where is HABT TWO LTD located?
| Registered Office Address | 22 York Buildings John Adam Street WC2N 6JU London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HABT TWO LTD?
| Company Name | From | Until |
|---|---|---|
| JSA CONSULTING ENGINEERS LTD. | Sep 16, 1998 | Sep 16, 1998 |
What are the latest accounts for HABT TWO LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Nov 30, 2019 |
What is the status of the latest confirmation statement for HABT TWO LTD?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Sep 16, 2021 |
What are the latest filings for HABT TWO LTD?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a creditors' voluntary winding up | 41 pages | LIQ14 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Liquidators' statement of receipts and payments to Nov 11, 2023 | 29 pages | LIQ03 | ||||||||||||||
Liquidators' statement of receipts and payments to Nov 11, 2022 | 29 pages | LIQ03 | ||||||||||||||
Resignation of a liquidator | 3 pages | LIQ06 | ||||||||||||||
Registered office address changed from Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL United Kingdom to 22 York Buildings John Adam Street London WC2N 6JU on Nov 30, 2021 | 2 pages | AD01 | ||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||
Statement of affairs | 8 pages | LIQ02 | ||||||||||||||
Confirmation statement made on Sep 16, 2021 with updates | 4 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Change of details for Ppce Group Limited as a person with significant control on Aug 31, 2021 | 2 pages | PSC05 | ||||||||||||||
Satisfaction of charge 036319870006 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 036319870005 in full | 1 pages | MR04 | ||||||||||||||
Termination of appointment of Conor John Murphy as a director on Apr 15, 2021 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Richard Stephen Laker as a director on Apr 15, 2021 | 1 pages | TM01 | ||||||||||||||
Appointment of Rjp Secretaries Limited as a secretary on Mar 04, 2021 | 2 pages | AP04 | ||||||||||||||
Change of details for Ppce Group Limited as a person with significant control on Apr 15, 2021 | 2 pages | PSC05 | ||||||||||||||
Registered office address changed from 34 Candler Mews Amyand Park Road Twickenham Middlesex TW1 3JF to Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL on Apr 15, 2021 | 1 pages | AD01 | ||||||||||||||
Previous accounting period extended from Nov 30, 2020 to Mar 31, 2021 | 1 pages | AA01 | ||||||||||||||
Appointment of Gold Round Limited as a director on Mar 03, 2021 | 2 pages | AP02 | ||||||||||||||
Notification of Gold Round Limited as a person with significant control on Mar 03, 2021 | 2 pages | PSC02 | ||||||||||||||
Memorandum and Articles of Association | 17 pages | MA | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Registration of charge 036319870007, created on Mar 03, 2021 | 39 pages | MR01 | ||||||||||||||
Who are the officers of HABT TWO LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| RJP SECRETARIES LIMITED | Secretary | 68 Baker Street KT13 8AL Weybridge Ground Floor, Egerton House Surrey United Kingdom |
| 61999120002 | ||||||||||
| BAMFORTH, Gail | Director | York Buildings John Adam Street WC2N 6JU London 22 | United Kingdom | British | 259070860001 | |||||||||
| HOBBS, Neil John Charles | Director | York Buildings John Adam Street WC2N 6JU London 22 | United Kingdom | British | 261963640001 | |||||||||
| GOLD ROUND LIMITED | Director | 24 Old Bond Street Mayfair W1S 4AW London 5th Floor United Kingdom |
| 149588400001 | ||||||||||
| LEGG, Christopher Thomas | Secretary | Hampton Lodge 20 Stompond Lane KT12 1HB Walton On Thames Surrey | British | 66241960002 | ||||||||||
| MARSHALL, Stuart | Secretary | 34 Candler Mews Amyand Park Road TW1 3JF Twickenham Middlesex | 249691010001 | |||||||||||
| SAVAGE, Elizabeth Josephine Mary | Secretary | 8 Sheen Common Drive TW10 5BN Richmond Surrey | British | 6851970001 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| BECKWITH, Nicholas Mark | Director | Candler Mews Amyand Park Road TW1 3JF Twickenham 34 England | United Kingdom | British | 204464850001 | |||||||||
| HUGHES, Mark Christopher | Director | 34 Candler Mews Amyand Park Road TW1 3JF Twickenham Middlesex | England | British | 60233330002 | |||||||||
| LAKER, Richard Stephen | Director | 68 Baker Street KT13 8AL Weybridge Ground Floor, Egerton House Surrey United Kingdom | United Kingdom | British | 160256950002 | |||||||||
| LEGG, Christopher Thomas | Director | 34 Candler Mews Amyand Park Road TW1 3JF Twickenham Middlesex | England | British | 66241960002 | |||||||||
| MARSHALL, Stuart | Director | 34 Candler Mews Amyand Park Road TW1 3JF Twickenham Middlesex | United Kingdom | British | 251508290001 | |||||||||
| MURPHY, Conor John | Director | 68 Baker Street KT13 8AL Weybridge Ground Floor, Egerton House Surrey United Kingdom | United Kingdom | Irish | 84827890002 | |||||||||
| RICHARDSON, Grant Vincent, Dr | Director | 34 Candler Mews Amyand Park Road TW1 3JF Twickenham Middlesex | United Kingdom | British | 173616430001 | |||||||||
| SAVAGE, John Edward | Director | 8 Sheen Common Drive TW10 5BN Richmond Surrey | United Kingdom | British | 6851980001 | |||||||||
| STEINLET, Peter Vincent | Director | 34 Candler Mews Amyand Park Road TW1 3JF Twickenham Middlesex | United Kingdom | British | 174422020002 | |||||||||
| TIDSWELL, Doug Roy | Director | 34 Candler Mews Amyand Park Road TW1 3JF Twickenham Middlesex | United Kingdom | British | 185001510001 | |||||||||
| TURNER, Mark | Director | 34 Candler Mews Amyand Park Road TW1 3JF Twickenham Middlesex | England | British | 106433720001 |
Who are the persons with significant control of HABT TWO LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Gold Round Limited | Mar 03, 2021 | 24 Old Bond Street Mayfair W1S 4AW London 5th Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Habt One Ltd | Apr 06, 2016 | 68 Baker Street KT13 8AL Weybridge Ground Floor, Egerton House Surrey United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does HABT TWO LTD have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
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