Liquidation
Company Information for HABT ONE LTD
22 YORK BUILDINGS, JOHN ADAM STREET, LONDON, WC2N 6JU,
|
Company Registration Number
06382975
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
HABT ONE LTD | ||||
Legal Registered Office | ||||
22 YORK BUILDINGS JOHN ADAM STREET LONDON WC2N 6JU Other companies in NE1 | ||||
Previous Names | ||||
|
Company Number | 06382975 | |
---|---|---|
Company ID Number | 06382975 | |
Date formed | 2007-09-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/11/2019 | |
Account next due | 31/12/2021 | |
Latest return | 26/09/2015 | |
Return next due | 24/10/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2021-12-05 05:26:13 |
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 |
---|---|---|
PETER VINCENT STIENLET |
||
NICHOLAS BECKWITH |
||
CONOR JOHN MURPHY |
||
GRANT VINCENT RICHARDSON |
||
PETER VINCENT STIENLET |
||
DOUG ROY TIDSWELL |
||
MARK TURNER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
OSBORNE NOMINEES TWO LIMITED |
Company Secretary | ||
OSBORNE NOMINEES ONE LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HABT THREE LTD | Director | 2017-08-30 | CURRENT | 2003-01-29 | Liquidation | |
PATRICK PARSONS ASBESTOS LIMITED | Director | 2016-08-22 | CURRENT | 2016-08-22 | Active - Proposal to Strike off | |
HABT FIVE LTD | Director | 2015-11-04 | CURRENT | 2008-01-17 | Liquidation | |
ODIN CONSULTING ENGINEERS LIMITED | Director | 2015-11-02 | CURRENT | 2002-11-01 | Active - Proposal to Strike off | |
HABT TWO LTD | Director | 2015-09-17 | CURRENT | 1998-09-16 | Liquidation | |
PATRICK PARSONS LIMITED | Director | 2015-08-16 | CURRENT | 1989-02-01 | In Administration/Administrative Receiver | |
DOYLE CONSULTING ENGINEERS LIMITED | Director | 2015-03-17 | CURRENT | 2011-03-16 | Active | |
HABT FOUR LTD | Director | 2015-01-07 | CURRENT | 2004-01-06 | Liquidation | |
HABT THREE LTD | Director | 2017-08-30 | CURRENT | 2003-01-29 | Liquidation | |
BEVERLEY CLIFTON MORRIS LIMITED | Director | 2017-05-13 | CURRENT | 2002-01-11 | Liquidation | |
PATRICK PARSONS ASBESTOS LIMITED | Director | 2016-08-22 | CURRENT | 2016-08-22 | Active - Proposal to Strike off | |
HABT FIVE LTD | Director | 2015-11-04 | CURRENT | 2008-01-17 | Liquidation | |
ODIN CONSULTING ENGINEERS LIMITED | Director | 2015-11-02 | CURRENT | 2002-11-01 | Active - Proposal to Strike off | |
PATRICK PARSONS LIMITED | Director | 2015-08-16 | CURRENT | 1989-02-01 | In Administration/Administrative Receiver | |
DOYLE CONSULTING ENGINEERS LIMITED | Director | 2015-03-17 | CURRENT | 2011-03-16 | Active | |
HABT FOUR LTD | Director | 2015-01-07 | CURRENT | 2004-01-06 | Liquidation | |
HABT TWO LTD | Director | 2001-10-01 | CURRENT | 1998-09-16 | Liquidation | |
HABT THREE LTD | Director | 2017-08-30 | CURRENT | 2003-01-29 | Liquidation | |
BEVERLEY CLIFTON MORRIS LIMITED | Director | 2017-05-13 | CURRENT | 2002-01-11 | Liquidation | |
PATRICK PARSONS ASBESTOS LIMITED | Director | 2016-08-22 | CURRENT | 2016-08-22 | Active - Proposal to Strike off | |
HABT FIVE LTD | Director | 2015-11-04 | CURRENT | 2008-01-17 | Liquidation | |
DOYLE CONSULTING ENGINEERS LIMITED | Director | 2015-03-17 | CURRENT | 2011-03-16 | Active | |
HABT TWO LTD | Director | 2014-10-15 | CURRENT | 1998-09-16 | Liquidation | |
HABT FOUR LTD | Director | 2014-01-29 | CURRENT | 2004-01-06 | Liquidation | |
ODIN CONSULTING ENGINEERS LIMITED | Director | 2013-03-07 | CURRENT | 2002-11-01 | Active - Proposal to Strike off | |
PATRICK PARSONS (SCOTLAND) LIMITED | Director | 2012-11-13 | CURRENT | 2012-11-13 | Active - Proposal to Strike off | |
PATRICK PARSONS LIMITED | Director | 2012-08-16 | CURRENT | 1989-02-01 | In Administration/Administrative Receiver | |
ACTU8 (THPS) LTD | Director | 2015-10-01 | CURRENT | 2015-03-23 | Active | |
PATRICK PARSONS (SCOTLAND) LIMITED | Director | 2012-11-13 | CURRENT | 2012-11-13 | Active - Proposal to Strike off | |
PATRICK PARSONS LIMITED | Director | 2003-02-26 | CURRENT | 1989-02-01 | In Administration/Administrative Receiver | |
HABT THREE LTD | Director | 2017-08-30 | CURRENT | 2003-01-29 | Liquidation | |
BEVERLEY CLIFTON MORRIS LIMITED | Director | 2017-05-13 | CURRENT | 2002-01-11 | Liquidation | |
PATRICK PARSONS ASBESTOS LIMITED | Director | 2016-08-22 | CURRENT | 2016-08-22 | Active - Proposal to Strike off | |
HABT FIVE LTD | Director | 2015-11-04 | CURRENT | 2008-01-17 | Liquidation | |
ODIN CONSULTING ENGINEERS LIMITED | Director | 2015-11-02 | CURRENT | 2002-11-01 | Active - Proposal to Strike off | |
PATRICK PARSONS LIMITED | Director | 2015-08-16 | CURRENT | 1989-02-01 | In Administration/Administrative Receiver | |
DOYLE CONSULTING ENGINEERS LIMITED | Director | 2015-03-17 | CURRENT | 2011-03-16 | Active | |
HABT TWO LTD | Director | 2014-10-15 | CURRENT | 1998-09-16 | Liquidation | |
HABT FOUR LTD | Director | 2014-01-29 | CURRENT | 2004-01-06 | Liquidation | |
HABT THREE LTD | Director | 2017-08-30 | CURRENT | 2003-01-29 | Liquidation | |
PATRICK PARSONS ASBESTOS LIMITED | Director | 2016-08-22 | CURRENT | 2016-08-22 | Active - Proposal to Strike off | |
HABT FIVE LTD | Director | 2015-11-04 | CURRENT | 2008-01-17 | Liquidation | |
HABT TWO LTD | Director | 2014-10-15 | CURRENT | 1998-09-16 | Liquidation | |
HABT FOUR LTD | Director | 2014-01-29 | CURRENT | 2004-01-06 | Liquidation | |
ODIN CONSULTING ENGINEERS LIMITED | Director | 2013-03-07 | CURRENT | 2002-11-01 | Active - Proposal to Strike off | |
PATRICK PARSONS (SCOTLAND) LIMITED | Director | 2012-11-13 | CURRENT | 2012-11-13 | Active - Proposal to Strike off | |
PATRICK PARSONS LIMITED | Director | 2005-04-03 | CURRENT | 1989-02-01 | In Administration/Administrative Receiver |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-11-11 | ||
Voluntary liquidation Statement of receipts and payments to 2022-11-11 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-11-11 | |
LIQ06 | Voluntary liquidation. Resignation of liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 26/11/21 FROM Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL United Kingdom | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/09/21, WITH UPDATES | |
SH01 | 03/03/21 STATEMENT OF CAPITAL GBP 8083107 | |
RES15 | CHANGE OF COMPANY NAME 06/09/21 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063829750005 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD STEPHEN LAKER | |
AP04 | Appointment of Rjp Secretaries Limited as company secretary on 2021-03-04 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/04/21 FROM 40 st. Pauls Square Birmingham B3 1FQ United Kingdom | |
AA01 | Previous accounting period extended from 30/11/20 TO 31/03/21 | |
PSC02 | Notification of Gold Round Limited as a person with significant control on 2021-03-03 | |
AP02 | Appointment of Gold Round Limited as director on 2021-03-03 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 063829750006 | |
RES12 | Resolution of varying share rights or name | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
PSC02 | Notification of Roo 2020 Limited as a person with significant control on 2021-03-03 | |
PSC07 | CESSATION OF PPCE HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
AA | FULL ACCOUNTS MADE UP TO 30/11/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/09/20, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRANT VINCENT RICHARDSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MARK BECKWITH | |
CH01 | Director's details changed for Mr Nicholas Mark Beckwith on 2020-02-24 | |
CH01 | Director's details changed for Mr Conor John Murphy on 2020-02-24 | |
AP01 | DIRECTOR APPOINTED MR NEIL JOHN CHARLES HOBBS | |
PSC05 | Change of details for Patrick Parsons Holdings Limited as a person with significant control on 2020-01-29 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/02/20 FROM Fourth Floor Central Square Forth Street Newcastle upon Tyne Tyne and Wear NE1 3PJ United Kingdom | |
RES15 | CHANGE OF COMPANY NAME 30/01/20 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063829750003 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/09/19, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER VINCENT STIENLET | |
AA | FULL ACCOUNTS MADE UP TO 30/11/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOUG ROY TIDSWELL | |
CH01 | Director's details changed for Gail Bamforth on 2019-05-31 | |
AP01 | DIRECTOR APPOINTED GAIL BAMFORTH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART MARSHALL | |
TM02 | Termination of appointment of Stuart Marshall on 2019-05-24 | |
RES11 | Resolutions passed:
| |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 063829750005 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/10/18 FROM Waterloo House Thornton Street Newcastle upon Tyne Tyne & Wear NE1 4AP | |
AP01 | DIRECTOR APPOINTED STUART MARSHALL | |
PSC05 | Change of details for Patrick Parsons Holdings Limited as a person with significant control on 2018-10-12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK TURNER | |
CH01 | Director's details changed for Mr Doug Roy Tidswell on 2015-09-27 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/09/18, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/11/17 | |
AP03 | Appointment of Stuart Marshall as company secretary on 2018-08-22 | |
TM02 | Termination of appointment of Peter Vincent Stienlet on 2018-08-22 | |
PSC05 | Change of details for Timec 1601 Limited as a person with significant control on 2018-08-02 | |
AD03 | Registers moved to registered inspection location of C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF | |
AD02 | Register inspection address changed to C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/09/17, WITH UPDATES | |
PSC07 | CESSATION OF PETER VINCENT STIENLET AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Timec 1601 Limited as a person with significant control on 2017-08-30 | |
RP04AR01 | Second filing of the annual return made up to 2015-09-26 | |
ANNOTATION | Clarification | |
AR01 | 26/09/09 ANNUAL RETURN FULL LIST | |
RES11 | Resolutions passed:
| |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
LATEST SOC | 18/09/17 STATEMENT OF CAPITAL;GBP 52100 | |
SH06 | 22/08/17 STATEMENT OF CAPITAL GBP 52100 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
RES01 | ADOPT ARTICLES 29/08/2017 | |
RES01 | ADOPT ARTICLES 22/08/2017 | |
SH01 | 01/09/13 STATEMENT OF CAPITAL GBP 58600 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/16 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 063829750004 | |
LATEST SOC | 18/05/17 STATEMENT OF CAPITAL;GBP 58600 | |
SH01 | 19/01/17 STATEMENT OF CAPITAL GBP 58600 | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/15 | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS BECKWITH | |
AP01 | DIRECTOR APPOINTED MR CONOR JOHN MURPHY | |
AP01 | DIRECTOR APPOINTED MR DOUG TIDSWELL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063829750002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 063829750003 | |
LATEST SOC | 28/10/15 STATEMENT OF CAPITAL;GBP 55600 | |
AR01 | 26/09/15 FULL LIST | |
AR01 | 26/09/15 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 063829750002 | |
AA | 30/11/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/10/14 STATEMENT OF CAPITAL;GBP 55600 | |
AR01 | 26/09/14 FULL LIST | |
AA | 30/11/13 TOTAL EXEMPTION SMALL | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AR01 | 26/09/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED DR GRANT VINCENT RICHARDSON | |
AA | 30/11/12 TOTAL EXEMPTION SMALL | |
AR01 | 26/09/12 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA | 30/11/11 TOTAL EXEMPTION SMALL | |
AR01 | 26/09/11 FULL LIST | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
AR01 | 26/09/10 FULL LIST | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK TURNER / 26/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER VINCENT STIENLET / 26/04/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/04/2010 FROM 25 COLLINGWOOD STREET NEWCASTLE UPON TYNE NE1 1JE | |
AD01 | REGISTERED OFFICE CHANGED ON 27/04/2010 FROM, 25 COLLINGWOOD STREET, NEWCASTLE UPON TYNE, NE1 1JE | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR PETER VINCENT STIENLET / 26/04/2010 | |
AR01 | 26/09/09 FULL LIST | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS | |
123 | NC INC ALREADY ADJUSTED 27/11/08 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES04 | GBP NC 60000/61000 27/11/2008 | |
88(2) | AD 27/11/08 GBP SI 1000@1=1000 GBP IC 50000/51000 | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
225 | PREVSHO FROM 30/09/2008 TO 30/11/2007 | |
SA | SHARES AGREEMENT OTC | |
123 | NC INC ALREADY ADJUSTED 28/11/07 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 28/11/07--------- £ SI 49999@1=49999 £ IC 1/50000 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 02/10/07 FROM: 5 OSBORNE TERRACE JESMOND NEWCASTLE UPON TYNE NE2 1SQ | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 02/10/07 FROM: 5 OSBORNE TERRACE, JESMOND, NEWCASTLE UPON TYNE, NE2 1SQ | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2021-11-24 |
Appointmen | 2021-11-24 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LDC (MANAGERS) LIMITED (CRN: 02495714) (AS SECURITY TRUSTEE) | ||
Outstanding | NUCLEUS COMMERCIAL FINANCE1 LTD | ||
Satisfied | CLOSE INVOICE FINANCE LTD | ||
DEBENTURE | Satisfied | THE CO-OPERATIVE BANK PLC |
Creditors Due After One Year | 2012-11-30 | £ 119,708 |
---|---|---|
Creditors Due After One Year | 2011-11-30 | £ 170,288 |
Creditors Due Within One Year | 2012-11-30 | £ 477,258 |
Creditors Due Within One Year | 2011-11-30 | £ 402,422 |
Creditors and other liabilities
|
|
|
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 HABT ONE LTD
Called Up Share Capital | 2012-11-30 | £ 51,000 |
---|---|---|
Called Up Share Capital | 2011-11-30 | £ 51,000 |
Cash Bank In Hand | 2012-11-30 | £ 1,000 |
Cash Bank In Hand | 2011-11-30 | £ 1,000 |
Current Assets | 2012-11-30 | £ 32,258 |
Current Assets | 2011-11-30 | £ 14,432 |
Debtors | 2012-11-30 | £ 31,258 |
Debtors | 2011-11-30 | £ 13,432 |
Secured Debts | 2011-11-30 | £ 51,000 |
Shareholder Funds | 2012-11-30 | £ 341,622 |
Shareholder Funds | 2011-11-30 | £ 348,052 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as HABT ONE LTD are:
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | HABT ONE LTD | Event Date | 2021-11-24 |
Initiating party | Event Type | Appointmen | |
Defending party | HABT ONE LTD | Event Date | 2021-11-24 |
Name of Company: HABT ONE LTD Company Number: 06382975 Nature of Business: Provision of engineering consulting services Previous Name of Company: PPCE Group Limited; Parsons Group Limited Registered o… | |||
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. |