Company NameH.C.S.Building Contractors Limited
DirectorMartyn Bernard Fenner
Company StatusDissolved
Company Number00576808
CategoryPrivate Limited Company
Incorporation Date9 January 1957(67 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Martyn Bernard Fenner
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 1991(34 years, 6 months after company formation)
Appointment Duration32 years, 9 months
RoleQuantity Surveyor
Correspondence Address16a Edward Road
Sundridge Park
Bromley
Kent
BR1 3NQ
Secretary NameJulie Fenner
NationalityBritish
StatusCurrent
Appointed01 March 1999(42 years, 2 months after company formation)
Appointment Duration25 years, 2 months
RoleCompany Director
Correspondence Address16a Edward Road
Bromley
Kent
BR1 3NQ
Director NameMr Bernard Alan Fenner
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(34 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 March 1998)
RoleSurveyor
Correspondence AddressThe Funzin
The Chase Ashley
Ringwood
Hampshire
BH24 2AN
Secretary NameMrs Doreen Ivy May Fenner
NationalityBritish
StatusResigned
Appointed10 July 1991(34 years, 6 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 March 1999)
RoleCompany Director
Correspondence AddressThe Funzin
The Chase Ashley
Ringwood
Hampshire
BH24 2AN

Location

Registered AddressThe Old Exchange
234 Southchurch Road
Southend On Sea
Essex
SS1 2EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£75,067
Cash£29,706
Current Liabilities£159,880

Accounts

Latest Accounts31 July 2000 (23 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

12 April 2006Dissolved (1 page)
12 January 2006Return of final meeting in a members' voluntary winding up (4 pages)
12 January 2006Liquidators statement of receipts and payments (5 pages)
2 September 2005Liquidators statement of receipts and payments (6 pages)
8 February 2005Liquidators statement of receipts and payments (5 pages)
2 September 2004Liquidators statement of receipts and payments (5 pages)
12 February 2004Liquidators statement of receipts and payments (5 pages)
15 August 2003Liquidators statement of receipts and payments (5 pages)
17 February 2003Liquidators statement of receipts and payments (6 pages)
12 February 2002Registered office changed on 12/02/02 from: 91 lyndhurst grove peckham london SE15 5AW (1 page)
8 February 2002Declaration of solvency (5 pages)
8 February 2002Appointment of a voluntary liquidator (1 page)
8 February 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 October 2001Total exemption small company accounts made up to 31 July 2000 (7 pages)
7 April 2001Particulars of mortgage/charge (3 pages)
9 October 2000Accounting reference date extended from 31/03/00 to 31/07/00 (1 page)
12 July 2000Return made up to 10/07/00; full list of members (6 pages)
24 March 2000Accounts for a small company made up to 31 March 1999 (6 pages)
16 August 1999Return made up to 10/07/99; full list of members (6 pages)
26 July 1999Return made up to 10/07/98; full list of members (6 pages)
7 July 1999Particulars of mortgage/charge (4 pages)
30 June 1999Secretary resigned (1 page)
30 June 1999New secretary appointed (2 pages)
23 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
23 December 1998Director resigned (1 page)
1 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
3 August 1997Return made up to 10/07/97; no change of members (4 pages)
1 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
13 August 1996Return made up to 10/07/96; full list of members (6 pages)