HABT FIVE LTD
Overview
Company Name | HABT FIVE LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06476526 |
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 FIVE LTD?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is HABT FIVE 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 FIVE LTD?
Company Name | From | Until |
---|---|---|
STILWELL LIMITED | Jan 17, 2008 | Jan 17, 2008 |
What are the latest accounts for HABT FIVE LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Nov 30, 2019 |
What is the status of the latest confirmation statement for HABT FIVE LTD?
Last Confirmation Statement | |
---|---|
Next Confirmation Statement Made Up To | Jan 17, 2021 |
What are the latest filings for HABT FIVE 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 | ||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||
Statement of affairs | 8 pages | LIQ02 | ||||||||||||||
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 064765260004 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 064765260005 in full | 1 pages | MR04 | ||||||||||||||
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 Satelliet House 2 Nexus Park Lysons Avenue Ash Vale Aldershot Hampshire GU12 5QE 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 | ||||||||||||||
Notification of Gold Round Limited as a person with significant control on Mar 03, 2021 | 2 pages | PSC02 | ||||||||||||||
Appointment of Gold Round Limited as a director on Mar 03, 2021 | 2 pages | AP02 | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 17 pages | MA | ||||||||||||||
Registration of charge 064765260006, created on Mar 03, 2021 | 39 pages | MR01 | ||||||||||||||
Confirmation statement made on Jan 17, 2021 with updates | 5 pages | CS01 | ||||||||||||||
Who are the officers of HABT FIVE 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 | Company Director | 259070860001 | ||||||||
HOBBS, Neil John Charles | Director | John Adam Street WC2N 6JU London 22 York Buildings | United Kingdom | British | Company Director | 261963640001 | ||||||||
GOLD ROUND LIMITED | Director | 24 Old Bond Street Mayfair W1S 4AW London 5th Floor United Kingdom |
| 149588400001 | ||||||||||
MARSHALL, Stuart | Secretary | 2 Nexus Park Lysons Avenue Ash Vale GU12 5QE Aldershot Satelliet House Hampshire | 249714610001 | |||||||||||
STILWELL, Nick James | Secretary | Fat Cats 3 Thorne Court GU34 5BY Four Marks Hampshire | British | 151973840001 | ||||||||||
BECKWITH, Nicholas Mark | Director | 2 Nexus Park Lysons Avenue Ash Vale GU12 5QE Aldershot Satelliet House Hampshire | United Kingdom | British | Director | 204464850001 | ||||||||
BROOKE, David | Director | Eastmead Goldsworth Park GU21 3BP Woking 18 Surrey England | United Kingdom | British | Engineer | 141247800001 | ||||||||
HOBBS, Neil John Charles | Director | 2 Nexus Park Lysons Avenue Ash Vale GU12 5QE Aldershot Satelliet House Hampshire | United Kingdom | British | Company Director | 261963640001 | ||||||||
LAKER, Richard Stephen | Director | 68 Baker Street KT13 8AL Weybridge Ground Floor, Egerton House Surrey United Kingdom | United Kingdom | British | Company Director | 160256950002 | ||||||||
MARSHALL, Stuart | Director | 2 Nexus Park Lysons Avenue Ash Vale GU12 5QE Aldershot Satelliet House Hampshire | United Kingdom | British | Chief Finance Officer | 251508290001 | ||||||||
MURPHY, Conor John | Director | 68 Baker Street KT13 8AL Weybridge Ground Floor, Egerton House Surrey United Kingdom | United Kingdom | Irish | Structural Engineer | 84827890002 | ||||||||
RICHARDSON, Grant Vincent, Dr | Director | 2 Nexus Park Lysons Avenue Ash Vale GU12 5QE Aldershot Satelliet House Hampshire | United Kingdom | British | Director | 173616430001 | ||||||||
STIENLET, Peter Vincent | Director | 2 Nexus Park Lysons Avenue Ash Vale GU12 5QE Aldershot Satelliet House Hampshire | United Kingdom | British | Director | 124906300002 | ||||||||
STILWELL, Nick James | Director | Fat Cats 3 Thorne Court GU34 5BY Four Marks Hampshire | United Kingdom | British | Civil Engineer | 151973840001 | ||||||||
TIDSWELL, Doug Roy | Director | 2 Nexus Park Lysons Avenue Ash Vale GU12 5QE Aldershot Satelliet House Hampshire | United Kingdom | British | Director | 185001510001 | ||||||||
TURNER, Mark | Director | 2 Nexus Park Lysons Avenue Ash Vale GU12 5QE Aldershot Satelliet House Hampshire | England | British | Structural Engineer | 106433720001 |
Who are the persons with significant control of HABT FIVE 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 FIVE 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