HABT THREE LTD

22 York Buildings John Adam Street, London, WC2N 6JU
StatusLIQUIDATION
Company No.04651108
CategoryPrivate Limited Company
Incorporated29 Jan 2003
Age21 years, 4 months, 5 days
JurisdictionEngland Wales

SUMMARY

HABT THREE LTD is an liquidation private limited company with number 04651108. It was incorporated 21 years, 4 months, 5 days ago, on 29 January 2003. The company address is 22 York Buildings John Adam Street, 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: 01 Dec 2021

Action Date: 01 Dec 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: 2021-12-01

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 29 Nov 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 26 Nov 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

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

Change date: 2021-08-31

Psc name: Ppce Group Limited

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Jun 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 046511080005

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Jun 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 046511080004

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

Termination date: 2021-04-15

Officer name: Richard Stephen Laker

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

Officer name: Rjp Secretaries Limited

Appointment date: 2021-03-04

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

Change date: 2021-04-15

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

Old address: 40 st. Pauls Square Birmingham B3 1FQ United Kingdom

Documents

View document PDF

Change account reference date company previous extended

Date: 15 Apr 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA01

New date: 2021-03-31

Made up date: 2020-11-30

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

Officer name: Gold Round Limited

Appointment date: 2021-03-03

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: 11 Mar 2021

Action Date: 03 Mar 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-03-03

Charge number: 046511080006

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2021

Action Date: 29 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-29

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

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

Termination date: 2020-02-29

Officer name: Nicholas Mark Beckwith

Documents

View document PDF

Legacy

Date: 20 Feb 2020

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 29/01/2020

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

Confirmation statement with updates

Date: 05 Feb 2020

Action Date: 29 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-29

Documents

View document PDF

Change to a person with significant control

Date: 03 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

Resolution

Date: 30 Jan 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jan 2020

Action Date: 29 Jan 2020

Category: Address

Type: AD01

Old address: Fourth Floor Central Square Forth Street Newcastle upon Tyne Tyne and Wear NE1 3PJ United Kingdom

Change date: 2020-01-29

New address: 40 st. Pauls Square Birmingham B3 1FQ

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Dec 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 046511080002

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

Officer name: Peter Vincent Stienlet

Termination date: 2019-09-24

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-30

Officer name: Stuart Hodgkiss

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

Appointment date: 2019-05-31

Officer name: Mr Richard Stephen Laker

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: Gail Bamforth

Appointment date: 2019-05-31

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

Officer name: Stuart Marshall

Termination date: 2019-05-24

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

Memorandum articles

Date: 22 May 2019

Category: Incorporation

Type: MA

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: 046511080005

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 number: 046511080004

Charge creation date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2019

Action Date: 29 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-29

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Adrian Tinley

Termination date: 2018-12-31

Documents

View document PDF

Resolution

Date: 02 Nov 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 02 Nov 2018

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Oct 2018

Action Date: 17 Oct 2018

Category: Address

Type: AD01

Old address: Waterloo House Thornton Street Newcastle upon Tyne Tyne & Wear NE1 4AP England

New address: Fourth Floor Central Square Forth Street Newcastle upon Tyne Tyne and Wear NE1 3PJ

Change date: 2018-10-17

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

Appoint person secretary company with name date

Date: 11 Oct 2018

Action Date: 22 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-08-22

Officer name: Stuart Marshall

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 updates

Date: 08 May 2018

Action Date: 29 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-29

Documents

View document PDF

Move registers to sail company with new address

Date: 03 May 2018

Category: Address

Type: AD03

New address: Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF

Documents

View document PDF

Change sail address company with new address

Date: 03 May 2018

Category: Address

Type: AD02

New address: Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF

Documents

View document PDF

Capital name of class of shares

Date: 15 Sep 2017

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 13 Sep 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 07 Sep 2017

Action Date: 30 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-08-30

Psc name: Parsons Group Limited

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 07 Sep 2017

Action Date: 07 Sep 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-09-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Sep 2017

Action Date: 06 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-06

Old address: Orchard Place, 183 Walsall Rd Great Wyrley Walsall WS6 6NL

New address: Waterloo House Thornton Street Newcastle upon Tyne Tyne & Wear NE1 4AP

Documents

View document PDF

Appoint person director company with name date

Date: 05 Sep 2017

Action Date: 30 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-30

Officer name: Mr Nicholas Beckwith

Documents

View document PDF

Appoint person director company with name date

Date: 05 Sep 2017

Action Date: 30 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-30

Officer name: Mr Conor John Murphy

Documents

View document PDF

Appoint person director company with name date

Date: 05 Sep 2017

Action Date: 30 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-30

Officer name: Mr Doug Roy Tidswell

Documents

View document PDF

Appoint person director company with name date

Date: 05 Sep 2017

Action Date: 30 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-30

Officer name: Mr Peter Vincent Stienlet

Documents

View document PDF

Appoint person director company with name date

Date: 05 Sep 2017

Action Date: 30 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Turner

Appointment date: 2017-08-30

Documents

View document PDF

Appoint person director company with name date

Date: 05 Sep 2017

Action Date: 30 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Grant Vincent Richardson

Appointment date: 2017-08-30

Documents

View document PDF

Change account reference date company current shortened

Date: 05 Sep 2017

Action Date: 30 Nov 2017

Category: Accounts

Type: AA01

New date: 2017-11-30

Made up date: 2018-01-31

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: 046511080003

Charge creation date: 2017-08-30

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: 046511080002

Charge creation date: 2017-08-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 May 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Feb 2017

Action Date: 29 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-29

Documents

View document PDF

Capital allotment shares

Date: 09 Jan 2017

Action Date: 28 Nov 2016

Category: Capital

Type: SH01

Date: 2016-11-28

Capital : 187.36 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 09 Jan 2017

Action Date: 28 Nov 2016

Category: Capital

Type: SH02

Date: 2016-11-28

Documents

View document PDF

Resolution

Date: 21 Dec 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Dec 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 15 Dec 2016

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Apr 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Mar 2016

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: 29 Jan 2016

Action Date: 29 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-29

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2015

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-30

Officer name: Mr Paul Adrian Tinley

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2015

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-30

Officer name: Mr Stuart Hodgkiss

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Apr 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2015

Action Date: 29 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 May 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2014

Action Date: 29 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-29

Documents

View document PDF

Termination secretary company with name

Date: 12 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stuart Hodgkiss

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 May 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2013

Action Date: 29 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 May 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2012

Action Date: 29 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 May 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2011

Action Date: 29 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Sep 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2010

Action Date: 29 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-29

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2010

Action Date: 29 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Adrian Tinley

Change date: 2010-01-29

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2010

Action Date: 29 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stuart Hodgkiss

Change date: 2010-01-29

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stuart Hodgkiss

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Paul Adrian Tinley

Documents

View document PDF


Some Companies

COPIA PARTNERS (UK) LIMITED

BLUE TOWER,SALFORD,M50 2ST

Number:10820631
Status:ACTIVE
Category:Private Limited Company

FOREVER INDUSTRIAL AND MEIFULI TRADING CO., LTD

UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:11484311
Status:ACTIVE
Category:Private Limited Company

FULL HOME MAGIC LTD

UNIT 1 GRANGE WAY BUSINESS PARK,COLCHESTER,CO2 8HF

Number:08237163
Status:ACTIVE
Category:Private Limited Company

RENEGADE ENTREPRENEURS LTD

SOVEREIGN HOUSE SOVEREIGN COURT,LLANTRISANT,CF72 8YX

Number:09070422
Status:ACTIVE
Category:Private Limited Company

RICHARD WINDSCREEN REPAIR LIMITED

35 DOVER STREET,RYDE,PO33 2BW

Number:07383109
Status:ACTIVE
Category:Private Limited Company

ROCKET SERVICES LTD

NORTHSIDE HOUSE,BROMLEY,BR1 3WA

Number:11012558
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