HABT FOUR LTD
Overview
| Company Name | HABT FOUR LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05007850 |
| 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 FOUR LTD?
- Engineering related scientific and technical consulting activities (71122) / Professional, scientific and technical activities
Where is HABT FOUR 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 FOUR LTD?
| Company Name | From | Until |
|---|---|---|
| STEWART & HARRIS LIMITED | Jan 06, 2004 | Jan 06, 2004 |
What are the latest accounts for HABT FOUR LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Nov 30, 2019 |
What is the status of the latest confirmation statement for HABT FOUR LTD?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Jan 06, 2021 |
What are the latest filings for HABT FOUR 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 050078500009 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 050078500008 in full | 1 pages | MR04 | ||||||||||||||
Purchase of own shares. | 3 pages | SH03 | ||||||||||||||
Termination of appointment of Richard Stephen Laker as a director on Apr 15, 2021 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Conor John Murphy 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 050078500010, created on Mar 03, 2021 | 39 pages | MR01 | ||||||||||||||
Who are the officers of HABT FOUR 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 | ||||||||||
| DUNN, Michael William | Secretary | Frederick Road Edgbaston B15 1JD Birmingham 9 England | 182710790001 | |||||||||||
| HARRIS, John David | Secretary | Poplar Cottage Oxleys Road B76 9PA Sutton Coldfield West Midlands | English | 94872130001 | ||||||||||
| MARSHALL, Stuart | Secretary | Central Square Forth Street NE1 3PJ Newcastle Upon Tyne Fourth Floor Tyne And Wear United Kingdom | 249457720001 | |||||||||||
| STEWART, John Alexander | Secretary | Worcester Road Ombersley WR9 0EY Droitwich The Cottage Worcestershire United Kingdom | 171167670001 | |||||||||||
| BECKWITH, Nicholas Mark | Director | St. Pauls Square B3 1FQ Birmingham 40 United Kingdom | United Kingdom | British | 204464850001 | |||||||||
| DYSON, John Kenneth | Director | 281 Birchfield Road B97 4NB Redditch Worcestershire | United Kingdom | British | 94872140001 | |||||||||
| HARRIS, John David | Director | Poplar Cottage Oxleys Road B76 9PA Sutton Coldfield West Midlands | England | English | 94872130001 | |||||||||
| 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 | |||||||||
| STEWART, John Alexander | Director | The Cottage Worcester Road, Ombersley WR9 0EY Droitwich Worcestershire | United Kingdom | British | 94872120001 | |||||||||
| STIENLET, Peter Vincent | Director | Central Square Forth Street NE1 3PJ Newcastle Upon Tyne Fourth Floor Tyne And Wear United Kingdom | United Kingdom | British | 124906300002 | |||||||||
| TIDSWELL, Doug Roy | Director | Central Square Forth Street NE1 3PJ Newcastle Upon Tyne Fourth Floor Tyne And Wear United Kingdom | United Kingdom | British | 185001510001 | |||||||||
| TURNER, Mark | Director | Thornton Street NE1 4AP Newcastle Upon Tyne Waterloo House Tyne & Wear England | England | British | 106433720001 |
Who are the persons with significant control of HABT FOUR 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 FOUR 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