HB VILLAGES IMMINGHAM LIMITED

Suite 1 25 King Street, Knutsford, WA16 6DW, Cheshire, England
StatusDISSOLVED
Company No.09020543
CategoryPrivate Limited Company
Incorporated01 May 2014
Age10 years, 15 days
JurisdictionEngland Wales
Dissolution11 Jul 2023
Years10 months, 5 days

SUMMARY

HB VILLAGES IMMINGHAM LIMITED is an dissolved private limited company with number 09020543. It was incorporated 10 years, 15 days ago, on 01 May 2014 and it was dissolved 10 months, 5 days ago, on 11 July 2023. The company address is Suite 1 25 King Street, Knutsford, WA16 6DW, Cheshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 11 Jul 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 25 Apr 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Apr 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Change person director company with change date

Date: 26 Sep 2022

Action Date: 22 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan Hayes Wrigley

Change date: 2022-09-22

Documents

View document PDF

Change person director company with change date

Date: 26 Sep 2022

Action Date: 22 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-22

Officer name: Mr Howard Buchanan Graham

Documents

View document PDF

Change to a person with significant control

Date: 26 Sep 2022

Action Date: 22 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: H B Villages Ltd

Change date: 2022-09-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Sep 2022

Action Date: 26 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-26

New address: Suite 1 25 King Street Knutsford Cheshire WA16 6DW

Old address: Market Court 20-24 Church Street Altrincham WA14 4DW United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2022

Action Date: 01 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2021

Action Date: 01 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-01

Documents

View document PDF

Change to a person with significant control

Date: 15 Jan 2021

Action Date: 15 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: H B Villages Ltd

Change date: 2021-01-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jan 2021

Action Date: 15 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-15

Old address: C/O Morgan Sindall Group Plc Kent House 14-17 Market Place London W1W 8AJ

New address: Market Court 20-24 Church Street Altrincham WA14 4DW

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2021

Action Date: 24 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Mark Breslin

Termination date: 2020-12-24

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Jan 2021

Action Date: 24 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-12-24

Officer name: Clare Sheridan

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2021

Action Date: 24 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-24

Officer name: David Edward Gough

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2021

Action Date: 24 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steve Coleby

Termination date: 2020-12-24

Documents

View document PDF

Accounts with accounts type small

Date: 16 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2020

Action Date: 03 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-03

Officer name: Alastair Peter Sheehan

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2020

Action Date: 01 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 26 Mar 2020

Action Date: 25 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Edward Gough

Appointment date: 2020-03-25

Documents

View document PDF

Appoint person director company with name date

Date: 26 Mar 2020

Action Date: 25 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-25

Officer name: Mr Steve Coleby

Documents

View document PDF

Termination director company with name termination date

Date: 26 Mar 2020

Action Date: 25 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-25

Officer name: David George Lane

Documents

View document PDF

Appoint person director company with name date

Date: 26 Mar 2020

Action Date: 25 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Mark Breslin

Appointment date: 2020-03-25

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2020

Action Date: 09 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-09

Officer name: Mr David George Lane

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2020

Action Date: 10 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-10

Officer name: Mr Jonathan Hayes Wrigley

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2019

Action Date: 01 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2019

Action Date: 23 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Ralph Towe

Termination date: 2019-04-23

Documents

View document PDF

Termination director company with name termination date

Date: 02 Apr 2019

Action Date: 04 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-04

Officer name: Lisa Scenna

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Feb 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 090205430003

Documents

View document PDF

Appoint person director company with name date

Date: 20 Nov 2018

Action Date: 19 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-19

Officer name: Ms Lisa Scenna

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Aug 2018

Action Date: 08 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-08

Officer name: Mr David George Lane

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2018

Action Date: 08 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-08

Officer name: Andrew John Powell

Documents

View document PDF

Confirmation statement with updates

Date: 01 May 2018

Action Date: 01 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-01

Documents

View document PDF

Accounts with accounts type small

Date: 06 Nov 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2017

Action Date: 01 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-01

Documents

View document PDF

Accounts with accounts type full

Date: 10 Mar 2017

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2016

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alastair Peter Sheehan

Change date: 2014-08-01

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2016

Action Date: 17 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Howard Buchanan Graham

Change date: 2016-11-17

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2016

Action Date: 17 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-11-17

Officer name: Mr Jonathan Hayes Wrigley

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2016

Action Date: 17 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alastair Peter Sheehan

Change date: 2016-11-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Jul 2016

Action Date: 25 Jul 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 090205430003

Charge creation date: 2016-07-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Jul 2016

Action Date: 25 Jul 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-07-25

Charge number: 090205430002

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jun 2016

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2016

Action Date: 01 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-01

Documents

View document PDF

Change account reference date company current shortened

Date: 28 Jan 2016

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2015-05-31

New date: 2014-12-31

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2015

Action Date: 09 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-07-09

Officer name: Mr Nicholas Ralph Towe

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2015

Action Date: 09 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew John Powell

Change date: 2015-07-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2015

Action Date: 01 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 28 Apr 2015

Action Date: 27 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-27

Officer name: Neil Geoffrey Fitzsimons

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jan 2015

Action Date: 30 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew John Powell

Appointment date: 2015-01-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2015

Action Date: 30 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alastair Graham Gourlay

Termination date: 2015-01-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Dec 2014

Action Date: 18 Dec 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-12-18

Charge number: 090205430001

Documents

View document PDF

Appoint person secretary company with name

Date: 11 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Clare Sheridan

Documents

View document PDF

Termination secretary company with name

Date: 11 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Isobel Nettleship

Documents

View document PDF

Incorporation company

Date: 01 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CONCOURS PROPERTY LIMITED

THE GRANARY,BLETCHINGLEY,RH1 4QP

Number:09131771
Status:ACTIVE
Category:Private Limited Company

DIGITAL MARKETING 4 BUSINESS LTD

8 NUTHAM LANE,HORSHAM,RH13 9GG

Number:08352153
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

EVANS & YATES PLUMBING & HEATING LIMITED

283 WESTFERRY ROAD,LONDON,E14 3RS

Number:04797249
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MR TINSEL LIMITED

UNIT 2 BINBROOK TECHNICAL PARK,MARKET RASEN,LN8 6HF

Number:11634461
Status:ACTIVE
Category:Private Limited Company

S3 ID GROUP LIMITED

BOW BRIDGE CLOSE,ROTHERHAM,S60 1BY

Number:07458539
Status:ACTIVE
Category:Private Limited Company

STANTON HIRE LIMITED

LEONARD CURTIS HOUSE ELMS SQUARE, BURY NEW ROAD,GREATER MANCHESTER,M45 7TA

Number:03751924
Status:LIQUIDATION
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