Company NameHanbeck Properties Limited
Company StatusDissolved
Company Number02808699
CategoryPrivate Limited Company
Incorporation Date13 April 1993(31 years ago)
Dissolution Date21 April 2015 (9 years ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameDean Leslie Baker
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed10 May 1993(3 weeks, 6 days after company formation)
Appointment Duration21 years, 11 months (closed 21 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9th Floor Bond Court
Leeds
LS1 2JZ
Secretary NameCynthia Frances Kelly
NationalityBritish
StatusClosed
Appointed30 June 2000(7 years, 2 months after company formation)
Appointment Duration14 years, 9 months (closed 21 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9th Floor Bond Court
Leeds
LS1 2JZ
Director NameMr Paul Robert Baker
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1993(3 weeks, 6 days after company formation)
Appointment Duration7 years, 1 month (resigned 30 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlebe Cottage Yawling Gate
Friskney
Boston
Lincolnshire
PE22 8QF
Secretary NameDean Leslie Baker
NationalityBritish
StatusResigned
Appointed10 May 1993(3 weeks, 6 days after company formation)
Appointment Duration7 years, 1 month (resigned 30 June 2000)
RoleContractor In Reclaimed Suppli
Country of ResidenceUnited Kingdom
Correspondence AddressRookery Lodge Rookery Lane
Sudbrook
Grantham
Lincolnshire
NG34 8DF
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed13 April 1993(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed13 April 1993(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address9th Floor Bond Court
Leeds
LS1 2JZ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

18k at £1Dean Leslie Baker & Mrs Lucille Baker
100.00%
Ordinary

Financials

Year2014
Net Worth£175,564
Current Liabilities£716,672

Accounts

Latest Accounts30 April 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

21 April 2015Final Gazette dissolved following liquidation (1 page)
21 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 January 2015Return of final meeting in a creditors' voluntary winding up (17 pages)
17 April 2014Liquidators statement of receipts and payments to 7 March 2014 (18 pages)
17 April 2014Liquidators' statement of receipts and payments to 7 March 2014 (18 pages)
17 April 2014Liquidators statement of receipts and payments to 7 March 2014 (18 pages)
25 May 2013Appointment of a voluntary liquidator (1 page)
25 March 2013Registered office address changed from North Lodge the Pines Boston Road Sleaford Lincolnshire NG34 7DN United Kingdom on 25 March 2013 (2 pages)
21 March 2013Statement of affairs with form 4.19 (4 pages)
21 March 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 April 2012Annual return made up to 13 April 2012 with a full list of shareholders
Statement of capital on 2012-04-16
  • GBP 18,002
(3 pages)
30 March 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
31 May 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
11 May 2011Compulsory strike-off action has been discontinued (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
5 May 2011Annual return made up to 13 April 2011 with a full list of shareholders (3 pages)
6 April 2011Particulars of a mortgage or charge / charge no: 17 (5 pages)
28 June 2010Annual return made up to 13 April 2010 with a full list of shareholders (4 pages)
28 June 2010Registered office address changed from North Lodge the Pines Boston Road Sleaford Lincolnshire NG34 7DN on 28 June 2010 (1 page)
28 April 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
26 October 2009Director's details changed for Dean Leslie Baker on 25 October 2009 (2 pages)
26 October 2009Secretary's details changed for Cynthia Frances Kelly on 25 October 2009 (1 page)
1 May 2009Return made up to 13/04/09; full list of members (3 pages)
6 April 2009Total exemption small company accounts made up to 30 April 2008 (9 pages)
25 April 2008Return made up to 13/04/08; full list of members (3 pages)
30 January 2008Total exemption small company accounts made up to 30 April 2007 (9 pages)
13 June 2007Return made up to 13/04/07; no change of members (6 pages)
15 March 2007Declaration of satisfaction of mortgage/charge (1 page)
15 March 2007Declaration of satisfaction of mortgage/charge (1 page)
15 March 2007Declaration of satisfaction of mortgage/charge (1 page)
15 March 2007Declaration of satisfaction of mortgage/charge (1 page)
15 March 2007Declaration of satisfaction of mortgage/charge (1 page)
15 March 2007Declaration of satisfaction of mortgage/charge (1 page)
6 February 2007Particulars of mortgage/charge (3 pages)
3 February 2007Total exemption small company accounts made up to 30 April 2006 (10 pages)
9 May 2006Return made up to 13/04/06; full list of members (6 pages)
17 March 2006Particulars of mortgage/charge (3 pages)
9 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 January 2006Total exemption small company accounts made up to 30 April 2005 (9 pages)
25 August 2005Particulars of mortgage/charge (3 pages)
9 May 2005Return made up to 13/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 March 2005Total exemption small company accounts made up to 30 April 2004 (9 pages)
29 September 2004Particulars of mortgage/charge (3 pages)
29 September 2004Particulars of mortgage/charge (3 pages)
5 April 2004Return made up to 13/04/04; full list of members (6 pages)
25 March 2004Total exemption small company accounts made up to 30 April 2003 (8 pages)
24 April 2003Return made up to 13/04/03; full list of members (6 pages)
19 April 2003Particulars of mortgage/charge (3 pages)
11 April 2003Total exemption small company accounts made up to 30 April 2002 (8 pages)
10 June 2002Return made up to 13/04/02; full list of members (6 pages)
6 June 2002Total exemption small company accounts made up to 30 April 2001 (8 pages)
4 January 2002Registered office changed on 04/01/02 from: stanton house 31 westgate grantham lincolnshire NG31 6LX (1 page)
23 April 2001Return made up to 13/04/01; full list of members (6 pages)
13 April 2001Particulars of mortgage/charge (3 pages)
1 March 2001 (6 pages)
14 December 2000Particulars of mortgage/charge (3 pages)
7 July 2000Director resigned (1 page)
7 July 2000Secretary resigned (1 page)
7 July 2000New secretary appointed (2 pages)
7 July 2000 (7 pages)
9 May 2000Return made up to 13/04/00; full list of members (6 pages)
23 August 1999Particulars of mortgage/charge (3 pages)
6 July 1999Declaration of satisfaction of mortgage/charge (1 page)
26 April 1999Return made up to 13/04/99; no change of members (4 pages)
26 February 1999 (5 pages)
19 February 1999Particulars of mortgage/charge (3 pages)
19 February 1999Particulars of mortgage/charge (4 pages)
16 June 1998Particulars of mortgage/charge (4 pages)
13 March 1998Declaration of satisfaction of mortgage/charge (2 pages)
27 February 1998Full accounts made up to 30 April 1997 (11 pages)
16 January 1998Declaration of satisfaction of mortgage/charge (1 page)
17 June 1997Particulars of mortgage/charge (6 pages)
16 June 1997Return made up to 13/05/97; full list of members (6 pages)
4 June 1997Particulars of mortgage/charge (4 pages)
4 June 1997Particulars of mortgage/charge (4 pages)
25 April 1997£ nc 100/50000 15/04/97 (1 page)
25 April 1997Ad 18/04/97--------- £ si 18000@1=18000 £ ic 2/18002 (2 pages)
2 March 1997Full accounts made up to 30 April 1996 (11 pages)
20 February 1997Registered office changed on 20/02/97 from: studio house westbanks sleaford lincolnshire. NG34 (1 page)
31 May 1996Return made up to 13/04/96; no change of members (4 pages)
5 February 1996Return made up to 13/04/95; no change of members (4 pages)
4 February 1996Full accounts made up to 30 April 1995 (10 pages)
4 February 1996Full accounts made up to 30 April 1994 (12 pages)
13 April 1993Incorporation (17 pages)