Company NameH & E Builders Ltd
Company StatusDissolved
Company Number04830823
CategoryPrivate Limited Company
Incorporation Date11 July 2003(20 years, 8 months ago)
Dissolution Date19 April 2019 (4 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering
SIC 43342Glazing
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Hylton John Ewart
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2003(1 week after company formation)
Appointment Duration15 years, 9 months (closed 19 April 2019)
RoleBuilder
Country of ResidenceEngland
Correspondence Address32 The Larches
Teesville
Middlesbrough
Cleveland
TS6 0DW
Director NameMr Edward Alan Harrison
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2003(1 week after company formation)
Appointment Duration15 years, 9 months (closed 19 April 2019)
RoleBuilder
Country of ResidenceEngland
Correspondence Address5 Fenner Close
Marske By The Sea
Redcar
Cleveland
TS11 7ED
Secretary NameMr Edward Alan Harrison
NationalityBritish
StatusClosed
Appointed18 July 2003(1 week after company formation)
Appointment Duration15 years, 9 months (closed 19 April 2019)
RoleBuilder
Country of ResidenceEngland
Correspondence Address5 Fenner Close
Marske By The Sea
Redcar
Cleveland
TS11 7ED
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed11 July 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed11 July 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address11 Clifton Moor Business Village
James Nicolson Link
York
YO30 4XG
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork

Financials

Year2013
Net Worth£541,014
Cash£398,755
Current Liabilities£25,918

Accounts

Latest Accounts30 June 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

19 April 2019Final Gazette dissolved following liquidation (1 page)
19 January 2019Return of final meeting in a members' voluntary winding up (20 pages)
17 July 2018Removal of liquidator by court order (13 pages)
9 July 2018Appointment of a voluntary liquidator (3 pages)
12 June 2018Liquidators' statement of receipts and payments to 31 March 2018 (20 pages)
12 May 2017Liquidators' statement of receipts and payments to 31 March 2017 (17 pages)
12 May 2017Liquidators' statement of receipts and payments to 31 March 2017 (17 pages)
7 June 2016Liquidators' statement of receipts and payments to 31 March 2016 (17 pages)
7 June 2016Liquidators' statement of receipts and payments to 31 March 2016 (17 pages)
27 May 2015Registered office address changed from 17-25 Scarborough Street Hartlepool TS24 7DA to 11 Clifton Moor Business Village James Nicolson Link York YO30 4XG on 27 May 2015 (2 pages)
27 May 2015Registered office address changed from 17-25 Scarborough Street Hartlepool TS24 7DA to 11 Clifton Moor Business Village James Nicolson Link York YO30 4XG on 27 May 2015 (2 pages)
16 April 2015Registered office address changed from 5 Fenner Close Marske by the Sea Middlesbrough Cleveland TS11 7ED to 17-25 Scarborough Street Hartlepool TS24 7DA on 16 April 2015 (2 pages)
16 April 2015Registered office address changed from 5 Fenner Close Marske by the Sea Middlesbrough Cleveland TS11 7ED to 17-25 Scarborough Street Hartlepool TS24 7DA on 16 April 2015 (2 pages)
15 April 2015Declaration of solvency (5 pages)
15 April 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-04-01
(1 page)
15 April 2015Appointment of a voluntary liquidator (1 page)
15 April 2015Appointment of a voluntary liquidator (1 page)
15 April 2015Declaration of solvency (5 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
30 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(5 pages)
30 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(5 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
22 August 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-22
(5 pages)
22 August 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-22
(5 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
7 September 2012Annual return made up to 11 July 2012 with a full list of shareholders (5 pages)
7 September 2012Annual return made up to 11 July 2012 with a full list of shareholders (5 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
22 August 2011Annual return made up to 11 July 2011 with a full list of shareholders (5 pages)
22 August 2011Annual return made up to 11 July 2011 with a full list of shareholders (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
15 July 2010Director's details changed for Edward Alan Harrison on 1 January 2010 (2 pages)
15 July 2010Director's details changed for Hylton John Ewart on 1 January 2010 (2 pages)
15 July 2010Director's details changed for Hylton John Ewart on 1 January 2010 (2 pages)
15 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (5 pages)
15 July 2010Director's details changed for Hylton John Ewart on 1 January 2010 (2 pages)
15 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (5 pages)
15 July 2010Director's details changed for Edward Alan Harrison on 1 January 2010 (2 pages)
15 July 2010Director's details changed for Edward Alan Harrison on 1 January 2010 (2 pages)
23 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
23 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
24 July 2009Return made up to 11/07/09; full list of members (4 pages)
24 July 2009Return made up to 11/07/09; full list of members (4 pages)
4 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
4 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
26 August 2008Return made up to 11/07/08; full list of members (4 pages)
26 August 2008Return made up to 11/07/08; full list of members (4 pages)
23 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
23 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
21 July 2007Return made up to 11/07/07; full list of members (7 pages)
21 July 2007Return made up to 11/07/07; full list of members (7 pages)
29 March 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
29 March 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
18 October 2006Return made up to 11/07/06; full list of members (7 pages)
18 October 2006Return made up to 11/07/06; full list of members (7 pages)
7 February 2006Total exemption full accounts made up to 30 June 2005 (12 pages)
7 February 2006Total exemption full accounts made up to 30 June 2005 (12 pages)
9 August 2005Return made up to 11/07/05; full list of members (7 pages)
9 August 2005Return made up to 11/07/05; full list of members (7 pages)
9 March 2005Total exemption full accounts made up to 30 June 2004 (12 pages)
9 March 2005Total exemption full accounts made up to 30 June 2004 (12 pages)
30 July 2004Return made up to 11/07/04; full list of members (7 pages)
30 July 2004Return made up to 11/07/04; full list of members (7 pages)
29 July 2003Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page)
29 July 2003Registered office changed on 29/07/03 from: 22 wycherley avenue linthorpe middlesbrough TS5 5HH (1 page)
29 July 2003Ad 21/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 July 2003Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page)
29 July 2003New secretary appointed;new director appointed (2 pages)
29 July 2003New secretary appointed;new director appointed (2 pages)
29 July 2003Ad 21/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 July 2003Registered office changed on 29/07/03 from: 22 wycherley avenue linthorpe middlesbrough TS5 5HH (1 page)
29 July 2003New director appointed (2 pages)
29 July 2003New director appointed (2 pages)
16 July 2003Director resigned (1 page)
16 July 2003Secretary resigned (1 page)
16 July 2003Secretary resigned (1 page)
16 July 2003Director resigned (1 page)
11 July 2003Incorporation (9 pages)
11 July 2003Incorporation (9 pages)