HABT THREE LTD
Overview
| Company Name | HABT THREE LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04651108 |
| 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 THREE LTD?
- Engineering related scientific and technical consulting activities (71122) / Professional, scientific and technical activities
Where is HABT THREE 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 THREE LTD?
| Company Name | From | Until |
|---|---|---|
| PP CONSULTING ENGINEERS LIMITED | Jan 30, 2020 | Jan 30, 2020 |
| PATRICK PARSONS CONSULTING ENGINEERS LIMITED | Nov 02, 2018 | Nov 02, 2018 |
| THDA LTD | Jan 29, 2003 | Jan 29, 2003 |
What are the latest accounts for HABT THREE LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Nov 30, 2019 |
What is the status of the latest confirmation statement for HABT THREE LTD?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Jan 29, 2021 |
What are the latest filings for HABT THREE 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 Dec 01, 2021 | 2 pages | AD01 | ||||||||||||||
Statement of affairs | 8 pages | LIQ02 | ||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||
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 046511080004 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 046511080005 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 40 st. Pauls Square Birmingham B3 1FQ United Kingdom 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 046511080006, created on Mar 03, 2021 | 39 pages | MR01 | ||||||||||||||
Confirmation statement made on Jan 29, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Who are the officers of HABT THREE 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 | John Adam Street WC2N 6JU London 22 York Buildings | United Kingdom | British | 259070860001 | |||||||||
| HOBBS, Neil John Charles | Director | John Adam Street WC2N 6JU London 22 York Buildings | United Kingdom | British | 261963640001 | |||||||||
| GOLD ROUND LIMITED | Director | 24 Old Bond Street Mayfair W1S 4AW London 5th Floor United Kingdom |
| 149588400001 | ||||||||||
| HODGKISS, Stuart | Secretary | Viewpoint Stafford Road WS13 8HZ Lichfield Staffordshire | British | 87601490003 | ||||||||||
| MARSHALL, Stuart | Secretary | Central Square Forth Street NE1 3PJ Newcastle Upon Tyne Fourth Floor Tyne And Wear United Kingdom | 251325840001 | |||||||||||
| FORM 10 SECRETARIES FD LTD | Nominee Secretary | 39a Leicester Road Salford M7 4AS Manchester | 900015000001 | |||||||||||
| BECKWITH, Nicholas Mark | Director | St. Pauls Square B3 1FQ Birmingham 40 United Kingdom | United Kingdom | British | 204464850001 | |||||||||
| HODGKISS, Stuart | Director | St. Paul's Square B3 1FQ Birmingham 40 West Midlands England | United Kingdom | British | 87601490003 | |||||||||
| LAKER, Richard Stephen | Director | 68 Baker Street KT13 8AL Weybridge Ground Floor, Egerton House Surrey United Kingdom | United Kingdom | British | 160256950002 | |||||||||
| MARSHALL, Stuart | Director | Central Square Forth Street NE1 3PJ Newcastle Upon Tyne Fourth Floor Tyne And Wear United Kingdom | 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 | St. Pauls Square B3 1FQ Birmingham 40 United Kingdom | United Kingdom | British | 173616430001 | |||||||||
| STIENLET, Peter Vincent | Director | Central Square Forth Street NE1 3PJ Newcastle Upon Tyne Fourth Floor Tyne And Wear United Kingdom | England | British | 212666900001 | |||||||||
| TIDSWELL, Doug Roy | Director | Central Square Forth Street NE1 3PJ Newcastle Upon Tyne Fourth Floor Tyne And Wear United Kingdom | United Kingdom | British | 185001510001 | |||||||||
| TINLEY, Paul Adrian | Director | St. Paul's Square B3 1FQ Birmingham 40 West Midlands England | United Kingdom | British | 87601620003 | |||||||||
| TURNER, Mark | Director | Thornton Street NE1 4AP Newcastle Upon Tyne Waterloo House Tyne & Wear England | England | British | 106433720001 | |||||||||
| FORM 10 DIRECTORS FD LTD | Nominee Director | 39a Leicester Road Salford M7 4AS Manchester | 900014990001 |
Who are the persons with significant control of HABT THREE 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 | Aug 30, 2017 | 68 Baker Street KT13 8AL Weybridge Ground Floor, Egerton House Surrey United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for HABT THREE LTD?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 29, 2017 | Aug 30, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does HABT THREE 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