HAB LAND FINANCE PLC
Status | LIQUIDATION |
Company No. | 10536690 |
Category | Private Limited Company |
Incorporated | 22 Dec 2016 |
Age | 7 years, 5 months, 13 days |
Jurisdiction | England 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
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
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
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
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
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
Liquidation establishment of creditors or liquidation committee
Date: 06 Nov 2019
Category: Insolvency
Type: COM1
Documents
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
Liquidation voluntary statement of affairs
Date: 24 Oct 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 24 Oct 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 24 Oct 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 27 Oct 2018
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
Legacy
Date: 14 Feb 2017
Category: Incorporation
Type: CERT8A
Description: Commence business and borrow
Documents
Application trading certificate
Date: 14 Feb 2017
Category: Reregistration
Type: SH50
Documents
Some Companies
CARPENTER COURT 1 MAPLE ROAD,STOCKPORT,SK7 2DH
Number: | 09095636 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
5TH FLOOR,LONDON,W1S 1DA
Number: | 10493575 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 CORNWALL CLOSE,CAMBERLEY,GU15 3UA
Number: | 07885252 |
Status: | ACTIVE |
Category: | Private Limited Company |
120 HAWES LANE,WEST WICKHAM,BR4 9AA
Number: | 08504761 |
Status: | ACTIVE |
Category: | Private Limited Company |