HABT TWO LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameHABT TWO LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03631987
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of HABT TWO LTD?

    Previous Company Names
    Company NameFromUntil
    JSA CONSULTING ENGINEERS LTD.Sep 16, 1998Sep 16, 1998

    What are the latest accounts for HABT TWO LTD?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2019

    What is the status of the latest confirmation statement for HABT TWO LTD?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 16, 2021

    What are the latest filings for HABT TWO LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    41 pagesLIQ14

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Nov 12, 2021

    LRESEX

    Liquidators' statement of receipts and payments to Nov 11, 2023

    29 pagesLIQ03

    Liquidators' statement of receipts and payments to Nov 11, 2022

    29 pagesLIQ03

    Resignation of a liquidator

    3 pagesLIQ06

    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 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Statement of affairs

    8 pagesLIQ02

    Confirmation statement made on Sep 16, 2021 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 03, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 31, 2021

    RES15

    Change of details for Ppce Group Limited as a person with significant control on Aug 31, 2021

    2 pagesPSC05

    Satisfaction of charge 036319870006 in full

    1 pagesMR04

    Satisfaction of charge 036319870005 in full

    1 pagesMR04

    Termination of appointment of Conor John Murphy as a director on Apr 15, 2021

    1 pagesTM01

    Termination of appointment of Richard Stephen Laker as a director on Apr 15, 2021

    1 pagesTM01

    Appointment of Rjp Secretaries Limited as a secretary on Mar 04, 2021

    2 pagesAP04

    Change of details for Ppce Group Limited as a person with significant control on Apr 15, 2021

    2 pagesPSC05

    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 pagesAD01

    Previous accounting period extended from Nov 30, 2020 to Mar 31, 2021

    1 pagesAA01

    Appointment of Gold Round Limited as a director on Mar 03, 2021

    2 pagesAP02

    Notification of Gold Round Limited as a person with significant control on Mar 03, 2021

    2 pagesPSC02

    Memorandum and Articles of Association

    17 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Loan agreement 03/03/2021
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Registration of charge 036319870007, created on Mar 03, 2021

    39 pagesMR01

    Who are the officers of HABT TWO LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RJP SECRETARIES LIMITED
    68 Baker Street
    KT13 8AL Weybridge
    Ground Floor, Egerton House
    Surrey
    United Kingdom
    Secretary
    68 Baker Street
    KT13 8AL Weybridge
    Ground Floor, Egerton House
    Surrey
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number02989995
    61999120002
    BAMFORTH, Gail
    York Buildings
    John Adam Street
    WC2N 6JU London
    22
    Director
    York Buildings
    John Adam Street
    WC2N 6JU London
    22
    United KingdomBritish259070860001
    HOBBS, Neil John Charles
    York Buildings
    John Adam Street
    WC2N 6JU London
    22
    Director
    York Buildings
    John Adam Street
    WC2N 6JU London
    22
    United KingdomBritish261963640001
    GOLD ROUND LIMITED
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    5th Floor
    United Kingdom
    Director
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    5th Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number05687325
    149588400001
    LEGG, Christopher Thomas
    Hampton Lodge
    20 Stompond Lane
    KT12 1HB Walton On Thames
    Surrey
    Secretary
    Hampton Lodge
    20 Stompond Lane
    KT12 1HB Walton On Thames
    Surrey
    British66241960002
    MARSHALL, Stuart
    34 Candler Mews
    Amyand Park Road
    TW1 3JF Twickenham
    Middlesex
    Secretary
    34 Candler Mews
    Amyand Park Road
    TW1 3JF Twickenham
    Middlesex
    249691010001
    SAVAGE, Elizabeth Josephine Mary
    8 Sheen Common Drive
    TW10 5BN Richmond
    Surrey
    Secretary
    8 Sheen Common Drive
    TW10 5BN Richmond
    Surrey
    British6851970001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BECKWITH, Nicholas Mark
    Candler Mews
    Amyand Park Road
    TW1 3JF Twickenham
    34
    England
    Director
    Candler Mews
    Amyand Park Road
    TW1 3JF Twickenham
    34
    England
    United KingdomBritish204464850001
    HUGHES, Mark Christopher
    34 Candler Mews
    Amyand Park Road
    TW1 3JF Twickenham
    Middlesex
    Director
    34 Candler Mews
    Amyand Park Road
    TW1 3JF Twickenham
    Middlesex
    EnglandBritish60233330002
    LAKER, Richard Stephen
    68 Baker Street
    KT13 8AL Weybridge
    Ground Floor, Egerton House
    Surrey
    United Kingdom
    Director
    68 Baker Street
    KT13 8AL Weybridge
    Ground Floor, Egerton House
    Surrey
    United Kingdom
    United KingdomBritish160256950002
    LEGG, Christopher Thomas
    34 Candler Mews
    Amyand Park Road
    TW1 3JF Twickenham
    Middlesex
    Director
    34 Candler Mews
    Amyand Park Road
    TW1 3JF Twickenham
    Middlesex
    EnglandBritish66241960002
    MARSHALL, Stuart
    34 Candler Mews
    Amyand Park Road
    TW1 3JF Twickenham
    Middlesex
    Director
    34 Candler Mews
    Amyand Park Road
    TW1 3JF Twickenham
    Middlesex
    United KingdomBritish251508290001
    MURPHY, Conor John
    68 Baker Street
    KT13 8AL Weybridge
    Ground Floor, Egerton House
    Surrey
    United Kingdom
    Director
    68 Baker Street
    KT13 8AL Weybridge
    Ground Floor, Egerton House
    Surrey
    United Kingdom
    United KingdomIrish84827890002
    RICHARDSON, Grant Vincent, Dr
    34 Candler Mews
    Amyand Park Road
    TW1 3JF Twickenham
    Middlesex
    Director
    34 Candler Mews
    Amyand Park Road
    TW1 3JF Twickenham
    Middlesex
    United KingdomBritish173616430001
    SAVAGE, John Edward
    8 Sheen Common Drive
    TW10 5BN Richmond
    Surrey
    Director
    8 Sheen Common Drive
    TW10 5BN Richmond
    Surrey
    United KingdomBritish6851980001
    STEINLET, Peter Vincent
    34 Candler Mews
    Amyand Park Road
    TW1 3JF Twickenham
    Middlesex
    Director
    34 Candler Mews
    Amyand Park Road
    TW1 3JF Twickenham
    Middlesex
    United KingdomBritish174422020002
    TIDSWELL, Doug Roy
    34 Candler Mews
    Amyand Park Road
    TW1 3JF Twickenham
    Middlesex
    Director
    34 Candler Mews
    Amyand Park Road
    TW1 3JF Twickenham
    Middlesex
    United KingdomBritish185001510001
    TURNER, Mark
    34 Candler Mews
    Amyand Park Road
    TW1 3JF Twickenham
    Middlesex
    Director
    34 Candler Mews
    Amyand Park Road
    TW1 3JF Twickenham
    Middlesex
    EnglandBritish106433720001

    Who are the persons with significant control of HABT TWO LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    5th Floor
    United Kingdom
    Mar 03, 2021
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    5th Floor
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number05687325
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Habt One Ltd
    68 Baker Street
    KT13 8AL Weybridge
    Ground Floor, Egerton House
    Surrey
    United Kingdom
    Apr 06, 2016
    68 Baker Street
    KT13 8AL Weybridge
    Ground Floor, Egerton House
    Surrey
    United Kingdom
    No
    Legal FormLimited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does HABT TWO LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 12, 2021Commencement of winding up
    Dec 20, 2024Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Christopher James Farrington
    22 York Buildings
    John Adam Street
    WC2N 6JU London
    practitioner
    22 York Buildings
    John Adam Street
    WC2N 6JU London
    Myles Jacobson
    Resolve Advisory Limited, 22 York Buildings John Adam Street
    WC2N 6JU London
    practitioner
    Resolve Advisory Limited, 22 York Buildings John Adam Street
    WC2N 6JU London

    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