Company NameH T R Build Limited
Company StatusDissolved
Company Number08261608
CategoryPrivate Limited Company
Incorporation Date22 October 2012(11 years, 6 months ago)
Dissolution Date29 November 2018 (5 years, 5 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Gary Parker
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Hilltop Road, Newmillerdam
Wakefield
West Yorkshire
WF4 3PY
Director NameMrs Lesly Parker
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Hilltop Road, Newmillerdam
Wakefield
West Yorkshire
WF4 3PY

Location

Registered AddressWestminster Business Centre 10 Great North Way
Nether Poppleton
York
North Yorkshire
YO26 6RB
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNether Poppleton
WardRural West York
Built Up AreaYork
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Gary Parker
50.00%
Ordinary
50 at £1Lesly Parker
50.00%
Ordinary

Financials

Year2014
Net Worth-£21,402
Cash£4,144
Current Liabilities£37,893

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

29 November 2018Final Gazette dissolved following liquidation (1 page)
29 August 2018Return of final meeting in a members' voluntary winding up (11 pages)
27 November 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-10-23
(1 page)
27 November 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-10-23
(1 page)
16 November 2017Registered office address changed from 53 Hilltop Road Newmillerdam Wakefield West Yorkshire WF2 6PZ to Westminster Business Centre 10 Great North Way Nether Poppleton York North Yorkshire YO26 6RB on 16 November 2017 (2 pages)
16 November 2017Registered office address changed from 53 Hilltop Road Newmillerdam Wakefield West Yorkshire WF2 6PZ to Westminster Business Centre 10 Great North Way Nether Poppleton York North Yorkshire YO26 6RB on 16 November 2017 (2 pages)
14 November 2017Declaration of solvency (4 pages)
14 November 2017Declaration of solvency (4 pages)
14 November 2017Appointment of a voluntary liquidator (1 page)
14 November 2017Appointment of a voluntary liquidator (1 page)
7 June 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
7 June 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
28 October 2016Confirmation statement made on 22 October 2016 with updates (7 pages)
28 October 2016Confirmation statement made on 22 October 2016 with updates (7 pages)
8 May 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
8 May 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
2 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(4 pages)
2 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(4 pages)
7 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
7 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
3 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(4 pages)
3 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(4 pages)
16 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
16 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
23 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
(4 pages)
23 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
(4 pages)
5 November 2012Registered office address changed from 49 Hilltop Road Newmillerdam Wakefield West Yorkshire WF4 3BY United Kingdom on 5 November 2012 (1 page)
5 November 2012Registered office address changed from 49 Hilltop Road Newmillerdam Wakefield West Yorkshire WF4 3BY United Kingdom on 5 November 2012 (1 page)
5 November 2012Registered office address changed from 49 Hilltop Road Newmillerdam Wakefield West Yorkshire WF4 3BY United Kingdom on 5 November 2012 (1 page)
22 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
22 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
22 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)