HABT THREE LTD
Status | LIQUIDATION |
Company No. | 04651108 |
Category | Private Limited Company |
Incorporated | 29 Jan 2003 |
Age | 21 years, 4 months, 5 days |
Jurisdiction | England 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
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
Liquidation voluntary resignation liquidator
Date: 21 Apr 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ06
Documents
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
Liquidation voluntary statement of affairs
Date: 29 Nov 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 26 Nov 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 03 Sep 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Mortgage satisfy charge full
Date: 17 Jun 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 046511080005
Documents
Mortgage satisfy charge full
Date: 17 Jun 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 046511080004
Documents
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
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
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
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
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
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
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
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
Resolution
Date: 16 Mar 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
Legacy
Date: 20 Feb 2020
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 29/01/2020
Documents
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
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
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
Resolution
Date: 30 Jan 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Mortgage satisfy charge full
Date: 06 Dec 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 046511080002
Documents
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
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
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
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
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
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
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
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
Resolution
Date: 22 May 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
Resolution
Date: 02 Nov 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 02 Nov 2018
Category: Change-of-name
Type: CONNOT
Documents
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
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
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
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
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
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
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
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
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
Capital name of class of shares
Date: 15 Sep 2017
Category: Capital
Type: SH08
Documents
Resolution
Date: 13 Sep 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital alter shares subdivision
Date: 09 Jan 2017
Action Date: 28 Nov 2016
Category: Capital
Type: SH02
Date: 2016-11-28
Documents
Resolution
Date: 21 Dec 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 Dec 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 15 Dec 2016
Category: Capital
Type: SH08
Documents
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
Mortgage satisfy charge full
Date: 03 Mar 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
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
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
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
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
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
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
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
Termination secretary company with name
Date: 12 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Stuart Hodgkiss
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
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 |
UNIT 1 GRANGE WAY BUSINESS PARK,COLCHESTER,CO2 8HF
Number: | 08237163 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
NORTHSIDE HOUSE,BROMLEY,BR1 3WA
Number: | 11012558 |
Status: | ACTIVE |
Category: | Private Limited Company |