HABT TWO LTD

22 York Buildings 22 York Buildings, London, WC2N 6JU
StatusLIQUIDATION
Company No.03631987
CategoryPrivate Limited Company
Incorporated16 Sep 1998
Age25 years, 8 months, 6 days
JurisdictionEngland Wales

SUMMARY

HABT TWO LTD is an liquidation private limited company with number 03631987. It was incorporated 25 years, 8 months, 6 days ago, on 16 September 1998. The company address is 22 York Buildings 22 York Buildings, London, WC2N 6JU.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 09 Jan 2024

Action Date: 11 Nov 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-11-11

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 Jan 2023

Action Date: 11 Nov 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-11-11

Documents

View document PDF

Liquidation voluntary resignation liquidator

Date: 21 Apr 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Nov 2021

Action Date: 30 Nov 2021

Category: Address

Type: AD01

Old address: Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL United Kingdom

New address: 22 York Buildings John Adam Street London WC2N 6JU

Change date: 2021-11-30

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 30 Nov 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 29 Nov 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2021

Action Date: 16 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-16

Documents

View document PDF

Resolution

Date: 03 Sep 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 03 Sep 2021

Action Date: 31 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Ppce Group Limited

Change date: 2021-08-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Jun 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 036319870006

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Jun 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 036319870005

Documents

View document PDF

Termination director company with name termination date

Date: 19 Apr 2021

Action Date: 15 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Conor John Murphy

Termination date: 2021-04-15

Documents

View document PDF

Termination director company with name termination date

Date: 19 Apr 2021

Action Date: 15 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Stephen Laker

Termination date: 2021-04-15

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 16 Apr 2021

Action Date: 04 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2021-03-04

Officer name: Rjp Secretaries Limited

Documents

View document PDF

Change to a person with significant control

Date: 15 Apr 2021

Action Date: 15 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Ppce Group Limited

Change date: 2021-04-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Apr 2021

Action Date: 15 Apr 2021

Category: Address

Type: AD01

Old address: 34 Candler Mews Amyand Park Road Twickenham Middlesex TW1 3JF

New address: Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL

Change date: 2021-04-15

Documents

View document PDF

Change account reference date company previous extended

Date: 15 Apr 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA01

Made up date: 2020-11-30

New date: 2021-03-31

Documents

View document PDF

Appoint corporate director company with name date

Date: 15 Apr 2021

Action Date: 03 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2021-03-03

Officer name: Gold Round Limited

Documents

View document PDF

Notification of a person with significant control

Date: 15 Apr 2021

Action Date: 03 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Gold Round Limited

Notification date: 2021-03-03

Documents

View document PDF

Memorandum articles

Date: 16 Mar 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 16 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Mar 2021

Action Date: 03 Mar 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-03-03

Charge number: 036319870007

Documents

View document PDF

Accounts with accounts type small

Date: 30 Dec 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Sep 2020

Action Date: 16 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-16

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Grant Vincent Richardson

Termination date: 2020-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2020

Action Date: 29 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Mark Beckwith

Termination date: 2020-02-29

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2020

Action Date: 07 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil John Charles Hobbs

Appointment date: 2020-02-07

Documents

View document PDF

Change to a person with significant control

Date: 07 Feb 2020

Action Date: 29 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Parsons Group Limited

Change date: 2020-01-29

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Dec 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 036319870003

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2019

Action Date: 16 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-16

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2019

Action Date: 24 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-24

Officer name: Peter Vincent Steinlet

Documents

View document PDF

Accounts with accounts type small

Date: 04 Sep 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2019

Action Date: 31 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Doug Roy Tidswell

Termination date: 2019-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jun 2019

Action Date: 31 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Stephen Laker

Appointment date: 2019-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jun 2019

Action Date: 31 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-31

Officer name: Gail Bamforth

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 May 2019

Action Date: 24 May 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-05-24

Officer name: Stuart Marshall

Documents

View document PDF

Termination director company with name termination date

Date: 28 May 2019

Action Date: 24 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-24

Officer name: Stuart Marshall

Documents

View document PDF

Resolution

Date: 22 May 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 May 2019

Action Date: 07 May 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-05-07

Charge number: 036319870006

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 May 2019

Action Date: 30 Apr 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-04-30

Charge number: 036319870005

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2018

Action Date: 12 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stuart Marshall

Appointment date: 2018-10-12

Documents

View document PDF

Change to a person with significant control

Date: 16 Oct 2018

Action Date: 12 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Parsons Group Limited

Change date: 2018-10-12

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2018

Action Date: 11 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Turner

Termination date: 2018-10-11

Documents

View document PDF

Change person director company with change date

Date: 10 Oct 2018

Action Date: 17 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas Beckwith

Change date: 2015-09-17

Documents

View document PDF

Change person director company with change date

Date: 10 Oct 2018

Action Date: 15 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-15

Officer name: Mr Doug Roy Tidswell

Documents

View document PDF

Accounts with accounts type small

Date: 25 Sep 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2018

Action Date: 16 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-16

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Aug 2018

Action Date: 22 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Stuart Marshall

Appointment date: 2018-08-22

Documents

View document PDF

Move registers to sail company with new address

Date: 25 Jan 2018

Category: Address

Type: AD03

New address: C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF

Documents

View document PDF

Change sail address company with new address

Date: 25 Jan 2018

Category: Address

Type: AD02

New address: C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-01

Officer name: Mark Christopher Hughes

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2017

Action Date: 16 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-16

Documents

View document PDF

Statement of companys objects

Date: 12 Sep 2017

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 12 Sep 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 06 Sep 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Sep 2017

Action Date: 30 Aug 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 036319870004

Charge creation date: 2017-08-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2016

Action Date: 16 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-16

Documents

View document PDF

Accounts with accounts type small

Date: 08 Sep 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jan 2016

Action Date: 17 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-17

Officer name: Mr Nicholas Beckwith

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Jan 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 036319870002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Dec 2015

Action Date: 18 Dec 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 036319870003

Charge creation date: 2015-12-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2015

Action Date: 16 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-16

Documents

View document PDF

Appoint person director company with name

Date: 28 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Turner

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Jul 2015

Action Date: 31 Jul 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-07-31

Charge number: 036319870002

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jun 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Change account reference date company previous extended

Date: 05 Jun 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA01

New date: 2014-11-30

Made up date: 2014-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 27 Feb 2015

Action Date: 15 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Vincent Steinlet

Appointment date: 2014-10-15

Documents

View document PDF

Appoint person director company with name date

Date: 27 Feb 2015

Action Date: 15 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-15

Officer name: Mr Mark Turner

Documents

View document PDF

Change person director company with change date

Date: 27 Feb 2015

Action Date: 15 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-15

Officer name: Mr Grant Vincent Richardson

Documents

View document PDF

Appoint person director company with name date

Date: 27 Feb 2015

Action Date: 15 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-15

Officer name: Mr Doug Tidswell

Documents

View document PDF

Appoint person director company with name date

Date: 27 Feb 2015

Action Date: 15 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-15

Officer name: Mr Grant Vincent Richardson

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Oct 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2014

Action Date: 16 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2013

Action Date: 16 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-16

Documents

View document PDF

Termination director company with name

Date: 05 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Legg

Documents

View document PDF

Termination secretary company with name

Date: 05 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christopher Legg

Documents

View document PDF

Capital return purchase own shares

Date: 04 Mar 2013

Category: Capital

Type: SH03

Documents

View document PDF

Resolution

Date: 22 Feb 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 22 Feb 2013

Action Date: 22 Feb 2013

Category: Capital

Type: SH06

Capital : 45 GBP

Date: 2013-02-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2012

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2012

Action Date: 16 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2011

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2011

Action Date: 16 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Apr 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2010

Action Date: 16 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-16

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2010

Action Date: 16 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-16

Officer name: Mark Christopher Hughes

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2010

Action Date: 16 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christopher Thomas Legg

Change date: 2010-09-16

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2010

Action Date: 16 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-16

Officer name: Conor John Murphy

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2009

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2009

Action Date: 16 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Feb 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 20 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/09/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2007

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 25 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 16/09/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 10 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 16/09/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 17 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 16/09/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jan 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF


Some Companies

BOOKRUNNER SYSTEMS LIMITED

28 GREAVES TOWER WORLDS END,LONDON,SW10 0EA

Number:06831966
Status:ACTIVE
Category:Private Limited Company

CORNER HOUSE LEGAL SERVICES LIMITED

20 SANSOME WALK,WORCESTERSHIRE,WR1 1LR

Number:04662672
Status:ACTIVE
Category:Private Limited Company

GLENLANG LTD

IFIELD KEENE,WHITCHURCH LANE,HA8 6LR

Number:04260728
Status:ACTIVE
Category:Private Limited Company

LOWERHOUSES CONSULTANCY SERVICES LTD

4 WOODLEA DRIVE,MACCLESFIELD,SK10 5HF

Number:09422625
Status:ACTIVE
Category:Private Limited Company

MBM PROPERTY MANAGEMENT LTD

414 DRUMBANE ROAD,,BT47 4QS

Number:NI056628
Status:LIQUIDATION
Category:Private Limited Company

SPORTS CLOBBER LIMITED

117 HAYMOOR ROAD,POOLE,BH15 3NR

Number:10282893
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source