Company Information for HBW CIVIL ENGINEERING LIMITED
12/13 ALMA SQUARE, SCARBOROUGH, NORTH YORKSHIRE, YO11 1JU,
|
Company Registration Number
00324160
Private Limited Company
Liquidation |
Company Name | |
---|---|
HBW CIVIL ENGINEERING LIMITED | |
Legal Registered Office | |
12/13 ALMA SQUARE SCARBOROUGH NORTH YORKSHIRE YO11 1JU Other companies in GU15 | |
Company Number | 00324160 | |
---|---|---|
Company ID Number | 00324160 | |
Date formed | 1937-02-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2014-12-31 | |
Account next due | 2016-09-30 | |
Latest return | 2015-08-18 | |
Return next due | 2016-09-01 | |
Type of accounts | FULL |
Last Datalog update: | 2017-11-07 16:34:49 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MICHELLE JANE DAVEY |
||
GEOFFREY MARK RENSHAW |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GEOFFREY MARK RENSHAW |
Company Secretary | ||
WOUTER REMMELT REMMELTS |
Director | ||
HENDRIKUS MARTINUS EUSHARDUS TE DUITS |
Director | ||
BOELE JAN WIERENGA |
Director | ||
PETRUS GERARDUS FRANCISCUS STAPS |
Director | ||
CORNELIS ARIE VAN T HOOG |
Director | ||
PETER BARRY BROOKS |
Director | ||
PIETER KOOLEN |
Director | ||
CAREL JAN ANTHONY REIGERSMAN |
Director | ||
GARRY KEITH CRABTREE |
Director | ||
NORMAN SIMPSON |
Company Secretary | ||
JAN JOSEPH MARIE VERAART |
Director | ||
DAVID GEORGE TRIMBY |
Company Secretary | ||
ADRIAN JOHN DOUGLAS FRANKLIN |
Director | ||
DEREK ARTHUR YORK |
Director | ||
JOHN ROBERT GRICE |
Director | ||
JULIUS FRIEDRICH WILHELM BALLER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BMM JV LIMITED | Director | 2013-06-26 | CURRENT | 2013-06-26 | Active | |
BAM NUTTALL DEMOLITION LIMITED | Director | 2013-06-18 | CURRENT | 1996-06-26 | Active | |
00910875 LIMITED | Director | 2013-01-02 | CURRENT | 1967-07-17 | Liquidation | |
BAM GROUP (UK) LIMITED | Director | 2011-02-08 | CURRENT | 1978-09-26 | Active | |
BROADLAND ENVIRONMENTAL SERVICES LIMITED | Director | 2010-08-09 | CURRENT | 1998-12-14 | Active | |
BAM NUTTALL LIMITED | Director | 2010-04-01 | CURRENT | 1935-09-20 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
4.68 | Liquidators' statement of receipts and payments to 2016-12-10 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/02/16 FROM St James House Knoll Road Camberley Surrey GU15 3XW | |
LRESSP | Resolutions passed:
| |
AP01 | DIRECTOR APPOINTED MR GEOFFREY MARK RENSHAW | |
TM02 | Termination of appointment of Geoffrey Mark Renshaw on 2015-10-29 | |
AP03 | Appointment of Mrs Michelle Jane Davey as company secretary on 2015-10-29 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BOELE WIERENGA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HENDRIKUS TE DUITS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WOUTER REMMELTS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 09/09/15 STATEMENT OF CAPITAL;GBP 12502 | |
AR01 | 18/08/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 11/09/14 STATEMENT OF CAPITAL;GBP 12502 | |
AR01 | 18/08/14 ANNUAL RETURN FULL LIST | |
AR01 | 18/08/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HENDRIKUS MARTINUS EUSHARDUS TE DUITS / 18/08/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WOUTER REMMELT REMMELTS / 18/08/2013 | |
AP01 | DIRECTOR APPOINTED BOELE JAN WIERENGA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETRUS STAPS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 18/08/12 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR GEOFFREY MARK RENSHAW on 2012-08-18 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WOUTER REMMELT REMMELTS / 18/08/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETRUS GERARDUS FRANCISCUS STAPS / 18/08/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HENDRIKUS MARTINUS EUSHARDUS TE DUITS / 18/08/2012 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / GEOFFREY MARK RENSHAW / 11/12/2009 | |
AR01 | 18/08/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 19/08/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CORNELIS VAN T HOOG | |
AR01 | 18/08/10 FULL LIST | |
363a | RETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED HENDRIKUS MARTINUS EUSHARDUS TE DUITS | |
288a | DIRECTOR APPOINTED PETRUS GERARDUS FRANCISCUS STAPS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 18/08/07; NO CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 18/08/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 18/08/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 18/08/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 18/08/01; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 18/08/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 18/08/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 18/08/98; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 18/08/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
CERTNM | COMPANY NAME CHANGED H.B.M. CIVIL ENGINEERING LIMITED CERTIFICATE ISSUED ON 31/07/97 |
Final Meetings | 2017-06-27 |
Appointment of Liquidators | 2015-12-21 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.00 | 92 |
MortgagesNumMortOutstanding | 0.63 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.38 | 92 |
This shows the max and average number of mortgages for companies with the same SIC code of 42990 - Construction of other civil engineering projects not elsewhere classified
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HBW CIVIL ENGINEERING LIMITED
The top companies supplying to UK government with the same SIC code (42990 - Construction of other civil engineering projects not elsewhere classified) as HBW CIVIL ENGINEERING LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | H B W CIVIL ENGINEERING LIMITED | Event Date | 1970-01-01 |
NOTICE is hereby given pursuant to Section 94 of the Insolvency Act 1986 , that a Final Meeting of the Members of the above named company will be held within the offices of Scott-Moncrieff, 25 Bothwell Street, Glasgow, G2 6NL on 25 July 2017 at 11.30 am. for the purpose of having an account laid before the Members and to receive the Liquidators report showing how the winding up of the company has been conducted and its property disposed of and hearing any explanation that may be given by the Liquidator. A person entitled to attend and vote at the above meeting may appoint a proxy to attend and vote instead of him. A proxy need not be a member of the Company. A proxy form must be lodged at the offices of Scott Moncrieff, 25 Bothwell St, Glasgow, G2 6NL by no later than 12 noon on the last business day before the meeting. Stewart MacDonald , Liquidator . Office Holder Number: 8906 . Date of Liquidation: 11 December 2015 . Scott-Moncrieff, Restructuring & Insolvency , 25 Bothwell Street, Glasgow, G2 6NL : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | H B W CIVIL ENGINEERING LIMITED | Event Date | |
Stewart MacDonald , Scott-Moncrieff Chartered Accountants , 25 Bothwell Street, Glasgow G2 6NL , DX GW209. : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |