Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HBW CIVIL ENGINEERING LIMITED
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 Overview

About Hbw Civil Engineering Ltd
HBW CIVIL ENGINEERING LIMITED was founded on 1937-02-11 and has its registered office in Scarborough. The organisation's status is listed as "Liquidation". Hbw Civil Engineering Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HBW CIVIL ENGINEERING LIMITED
 
Legal Registered Office
12/13 ALMA SQUARE
SCARBOROUGH
NORTH YORKSHIRE
YO11 1JU
Other companies in GU15
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HBW CIVIL ENGINEERING LIMITED
Is this data useful to you?
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.

Company Officers of HBW CIVIL ENGINEERING LIMITED

Current Directors
Officer Role Date Appointed
MICHELLE JANE DAVEY
Company Secretary 2015-10-29
GEOFFREY MARK RENSHAW
Director 2015-10-29
Previous Officers
Officer Role Date Appointed Date Resigned
GEOFFREY MARK RENSHAW
Company Secretary 2001-09-28 2015-10-29
WOUTER REMMELT REMMELTS
Director 2005-02-14 2015-10-29
HENDRIKUS MARTINUS EUSHARDUS TE DUITS
Director 2009-06-01 2015-10-29
BOELE JAN WIERENGA
Director 2013-07-30 2015-10-29
PETRUS GERARDUS FRANCISCUS STAPS
Director 2009-06-01 2013-07-30
CORNELIS ARIE VAN T HOOG
Director 2005-06-15 2010-01-01
PETER BARRY BROOKS
Director 1992-11-30 2007-05-08
PIETER KOOLEN
Director 2005-02-14 2005-06-15
CAREL JAN ANTHONY REIGERSMAN
Director 1991-10-10 2003-07-31
GARRY KEITH CRABTREE
Director 1997-03-07 2002-08-15
NORMAN SIMPSON
Company Secretary 1998-08-27 2001-09-28
JAN JOSEPH MARIE VERAART
Director 1991-10-10 2000-07-15
DAVID GEORGE TRIMBY
Company Secretary 1991-10-10 1998-08-27
ADRIAN JOHN DOUGLAS FRANKLIN
Director 1994-01-01 1997-03-07
DEREK ARTHUR YORK
Director 1991-10-10 1995-11-30
JOHN ROBERT GRICE
Director 1991-10-10 1994-01-01
JULIUS FRIEDRICH WILHELM BALLER
Director 1991-10-10 1991-12-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEOFFREY MARK RENSHAW BMM JV LIMITED Director 2013-06-26 CURRENT 2013-06-26 Active
GEOFFREY MARK RENSHAW BAM NUTTALL DEMOLITION LIMITED Director 2013-06-18 CURRENT 1996-06-26 Active
GEOFFREY MARK RENSHAW 00910875 LIMITED Director 2013-01-02 CURRENT 1967-07-17 Liquidation
GEOFFREY MARK RENSHAW BAM GROUP (UK) LIMITED Director 2011-02-08 CURRENT 1978-09-26 Active
GEOFFREY MARK RENSHAW BROADLAND ENVIRONMENTAL SERVICES LIMITED Director 2010-08-09 CURRENT 1998-12-14 Active
GEOFFREY MARK RENSHAW BAM NUTTALL LIMITED Director 2010-04-01 CURRENT 1935-09-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-11-18GAZ2Final Gazette dissolved via compulsory strike-off
2017-08-18LIQ13Voluntary liquidation. Notice of members return of final meeting
2017-03-144.68 Liquidators' statement of receipts and payments to 2016-12-10
2016-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/16 FROM St James House Knoll Road Camberley Surrey GU15 3XW
2015-12-31LRESSPResolutions passed:
  • Special resolution to wind up on 2015-12-11
2015-10-29AP01DIRECTOR APPOINTED MR GEOFFREY MARK RENSHAW
2015-10-29TM02Termination of appointment of Geoffrey Mark Renshaw on 2015-10-29
2015-10-29AP03Appointment of Mrs Michelle Jane Davey as company secretary on 2015-10-29
2015-10-29TM01APPOINTMENT TERMINATED, DIRECTOR BOELE WIERENGA
2015-10-29TM01APPOINTMENT TERMINATED, DIRECTOR HENDRIKUS TE DUITS
2015-10-29TM01APPOINTMENT TERMINATED, DIRECTOR WOUTER REMMELTS
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-09LATEST SOC09/09/15 STATEMENT OF CAPITAL;GBP 12502
2015-09-09AR0118/08/15 ANNUAL RETURN FULL LIST
2014-09-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-11LATEST SOC11/09/14 STATEMENT OF CAPITAL;GBP 12502
2014-09-11AR0118/08/14 ANNUAL RETURN FULL LIST
2013-09-05AR0118/08/13 ANNUAL RETURN FULL LIST
2013-09-05CH01DIRECTOR'S CHANGE OF PARTICULARS / HENDRIKUS MARTINUS EUSHARDUS TE DUITS / 18/08/2013
2013-09-05CH01DIRECTOR'S CHANGE OF PARTICULARS / WOUTER REMMELT REMMELTS / 18/08/2013
2013-08-12AP01DIRECTOR APPOINTED BOELE JAN WIERENGA
2013-08-12TM01APPOINTMENT TERMINATED, DIRECTOR PETRUS STAPS
2013-06-27AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-09-10AR0118/08/12 ANNUAL RETURN FULL LIST
2012-09-10CH03SECRETARY'S DETAILS CHNAGED FOR GEOFFREY MARK RENSHAW on 2012-08-18
2012-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / WOUTER REMMELT REMMELTS / 18/08/2012
2012-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PETRUS GERARDUS FRANCISCUS STAPS / 18/08/2012
2012-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / HENDRIKUS MARTINUS EUSHARDUS TE DUITS / 18/08/2012
2012-07-17AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-09-08CH03SECRETARY'S CHANGE OF PARTICULARS / GEOFFREY MARK RENSHAW / 11/12/2009
2011-09-08AR0118/08/11 FULL LIST
2011-07-26AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-20AR0119/08/10 FULL LIST
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-20TM01APPOINTMENT TERMINATED, DIRECTOR CORNELIS VAN T HOOG
2010-09-09AR0118/08/10 FULL LIST
2009-08-25363aRETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS
2009-06-30288aDIRECTOR APPOINTED HENDRIKUS MARTINUS EUSHARDUS TE DUITS
2009-06-30288aDIRECTOR APPOINTED PETRUS GERARDUS FRANCISCUS STAPS
2009-05-08AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-08-20363aRETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS
2008-05-06AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-10-09AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-17363sRETURN MADE UP TO 18/08/07; NO CHANGE OF MEMBERS
2007-05-25288bDIRECTOR RESIGNED
2006-09-07363sRETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS
2006-08-09AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-09-07AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-31363sRETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS
2005-07-08288aNEW DIRECTOR APPOINTED
2005-06-27288bDIRECTOR RESIGNED
2005-02-22288aNEW DIRECTOR APPOINTED
2005-02-22288aNEW DIRECTOR APPOINTED
2004-08-26363sRETURN MADE UP TO 18/08/04; FULL LIST OF MEMBERS
2004-06-03AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-08-30363sRETURN MADE UP TO 18/08/03; FULL LIST OF MEMBERS
2003-08-26288bDIRECTOR RESIGNED
2003-06-23AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-09-11363sRETURN MADE UP TO 18/08/02; FULL LIST OF MEMBERS
2002-08-21288bDIRECTOR RESIGNED
2002-08-20AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-10-02288bSECRETARY RESIGNED
2001-10-02288aNEW SECRETARY APPOINTED
2001-09-28AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-08-24363sRETURN MADE UP TO 18/08/01; FULL LIST OF MEMBERS
2000-08-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2000-08-29363sRETURN MADE UP TO 18/08/00; FULL LIST OF MEMBERS
2000-07-20AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-08-13AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-08-13363sRETURN MADE UP TO 18/08/99; FULL LIST OF MEMBERS
1998-10-15AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-08-28288aNEW SECRETARY APPOINTED
1998-08-28288bSECRETARY RESIGNED
1998-08-21363sRETURN MADE UP TO 18/08/98; NO CHANGE OF MEMBERS
1997-09-19363sRETURN MADE UP TO 18/08/97; NO CHANGE OF MEMBERS
1997-08-06AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-07-30CERTNMCOMPANY NAME CHANGED H.B.M. CIVIL ENGINEERING LIMITED CERTIFICATE ISSUED ON 31/07/97
Industry Information
SIC/NAIC Codes
42 - Civil engineering
429 - Construction of other civil engineering projects
42990 - Construction of other civil engineering projects not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to HBW CIVIL ENGINEERING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-06-27
Appointment of Liquidators2015-12-21
Fines / Sanctions
No fines or sanctions have been issued against HBW CIVIL ENGINEERING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HBW CIVIL ENGINEERING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.0092
MortgagesNumMortOutstanding0.639
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3892

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

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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

Intangible Assets
Patents
We have not found any records of HBW CIVIL ENGINEERING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HBW CIVIL ENGINEERING LIMITED
Trademarks
We have not found any records of HBW CIVIL ENGINEERING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HBW CIVIL ENGINEERING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,569,538
MORRIS & BLUNT LIMITED £ 2,075,842
WILLIAMS ASSOCIATES (SOUTHERN) LIMITED £ 1,822,284
BEARDWELL CONSTRUCTION LIMITED £ 919,008
DYER AND BUTLER LIMITED £ 746,645
WILLIAM GOUGH LIMITED £ 689,622
TETRA TECH LIMITED £ 543,854
ROCON CONTRACTORS LIMITED £ 328,414
G & F BUILDING CONTRACTORS LIMITED £ 323,751
KNIGHTS BROWN CONSTRUCTION LTD £ 311,782
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
Outgoings
Business Rates/Property Tax
No properties were found where HBW CIVIL ENGINEERING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyH B W CIVIL ENGINEERING LIMITEDEvent Date1970-01-01
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 TypeAppointment of Liquidators
Defending partyH B W CIVIL ENGINEERING LIMITEDEvent Date
Stewart MacDonald , Scott-Moncrieff Chartered Accountants , 25 Bothwell Street, Glasgow G2 6NL , DX GW209. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HBW CIVIL ENGINEERING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HBW CIVIL ENGINEERING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.