HAB LAND FINANCE PLC

10 Fleet Place, London, EC4M 7QS
StatusLIQUIDATION
Company No.10536690
CategoryPrivate Limited Company
Incorporated22 Dec 2016
Age7 years, 5 months, 13 days
JurisdictionEngland Wales

SUMMARY

HAB LAND FINANCE PLC is an liquidation private limited company with number 10536690. It was incorporated 7 years, 5 months, 13 days ago, on 22 December 2016. The company address is 10 Fleet Place, London, EC4M 7QS.



Company Fillings

Liquidation voluntary resignation liquidator

Date: 17 Jul 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ06

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 Jan 2023

Action Date: 14 Oct 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-10-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jan 2022

Action Date: 08 Jan 2022

Category: Address

Type: AD01

New address: 10 Fleet Place London EC4M 7QS

Old address: 10 Fleet Place London EC4M 7QS

Change date: 2022-01-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Dec 2021

Action Date: 29 Dec 2021

Category: Address

Type: AD01

Old address: 15 Canada Square Canada Square London E14 5GL

Change date: 2021-12-29

New address: 10 Fleet Place London EC4M 7QS

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 18 Dec 2021

Action Date: 14 Oct 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-10-14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 18 Dec 2020

Action Date: 14 Oct 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-10-14

Documents

View document PDF

Liquidation establishment of creditors or liquidation committee

Date: 06 Nov 2019

Category: Insolvency

Type: COM1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Oct 2019

Action Date: 25 Oct 2019

Category: Address

Type: AD01

Old address: Unit D2 Southgate Commerce Park Frome BA11 2RY England

Change date: 2019-10-25

New address: 15 Canada Square Canada Square London E14 5GL

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 24 Oct 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 24 Oct 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 24 Oct 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 10 Apr 2019

Action Date: 08 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2019-04-08

Officer name: The City Partnership (Uk) Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Apr 2019

Action Date: 08 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Justin Irving Hamer

Termination date: 2019-04-08

Documents

View document PDF

Change to a person with significant control

Date: 02 Apr 2019

Action Date: 02 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Hab Land Ltd

Change date: 2019-04-02

Documents

View document PDF

Change person secretary company with change date

Date: 02 Apr 2019

Action Date: 02 Apr 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-04-02

Officer name: Mr David Justin Irving Hamer

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2019

Action Date: 27 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-27

Officer name: Jeremy William Hopwood

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2019

Action Date: 27 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Justin Irving Hamer

Termination date: 2019-03-27

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2019

Action Date: 27 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-27

Officer name: Mr Simon Charles Bullock

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2019

Action Date: 27 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-27

Officer name: Mr David Guy Gidney

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jan 2019

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2019

Action Date: 21 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-21

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Oct 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 25 Sep 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Aug 2018

Action Date: 03 Aug 2018

Category: Address

Type: AD01

Old address: Vallis House 57 Vallis Road Frome BA11 3EG United Kingdom

New address: Unit D2 Southgate Commerce Park Frome BA11 2RY

Change date: 2018-08-03

Documents

View document PDF

Appoint person director company with name date

Date: 29 May 2018

Action Date: 22 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeremy William Hopwood

Appointment date: 2018-05-22

Documents

View document PDF

Termination director company with name termination date

Date: 07 Mar 2018

Action Date: 16 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-16

Officer name: Kevin Mccloud

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2018

Action Date: 07 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Bernard Jarman

Termination date: 2018-01-07

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2017

Action Date: 21 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-21

Documents

View document PDF

Legacy

Date: 14 Feb 2017

Category: Incorporation

Type: CERT8A

Description: Commence business and borrow

Documents

View document PDF

Application trading certificate

Date: 14 Feb 2017

Category: Reregistration

Type: SH50

Documents

View document PDF

Incorporation company

Date: 22 Dec 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARNABY FINANCE LIMITED

CARPENTER COURT 1 MAPLE ROAD,STOCKPORT,SK7 2DH

Number:09095636
Status:ACTIVE
Category:Private Limited Company

CHANCER LTD

11 CHURCH ROAD,GREAT BOOKHAM,KT23 3PB

Number:04846512
Status:ACTIVE
Category:Private Limited Company

CONEY GREEN OFF ROAD CENTRE LIMITED

CONEY GREEN FARM,STOURPORT-ON-SEVERN,DY13 0TE

Number:09836356
Status:ACTIVE
Category:Private Limited Company

MAHOGANY RECORDINGS LTD

5TH FLOOR,LONDON,W1S 1DA

Number:10493575
Status:ACTIVE
Category:Private Limited Company

REDWING PARTNERSHIP LIMITED

1 CORNWALL CLOSE,CAMBERLEY,GU15 3UA

Number:07885252
Status:ACTIVE
Category:Private Limited Company

SMAGA BAKERY LIMITED

120 HAWES LANE,WEST WICKHAM,BR4 9AA

Number:08504761
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