Company NameHavering Construction Limited
Company StatusDissolved
Company Number02510439
CategoryPrivate Limited Company
Incorporation Date11 June 1990(33 years, 10 months ago)
Dissolution Date18 September 2012 (11 years, 7 months ago)
Previous NameGlorycrown Limited

Business Activity

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

Directors

Secretary NameColin Robert Wright
NationalityBritish
StatusClosed
Appointed11 June 1991(1 year after company formation)
Appointment Duration21 years, 3 months (closed 18 September 2012)
RoleCompany Director
Correspondence Address25 Park Avenue
Hutton
Brentwood
Essex
CM13 2QL
Director NameMicheal William Little
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed18 February 1998(7 years, 8 months after company formation)
Appointment Duration14 years, 7 months (closed 18 September 2012)
RoleCompany Director
Correspondence AddressOld Farm House
144 Greensward Lane
Hockley
Essex
SS5 5HR
Director NameColin Robert Wright
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1999(8 years, 6 months after company formation)
Appointment Duration13 years, 8 months (closed 18 September 2012)
RoleCo Director
Correspondence Address25 Park Avenue
Hutton
Brentwood
Essex
CM13 2QL
Director NamePamela Anne Wright
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1991(1 year after company formation)
Appointment Duration8 years, 12 months (resigned 06 June 2000)
RoleCompany Director
Correspondence AddressHawthorn 2 Deyncourt Gardens
Upminster
Essex
RM14 1DE

Location

Registered Address46-54 High Street
Ingatestone
Essex
CM4 9DW
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishIngatestone and Fryerning
WardIngatestone, Fryerning and Mountnessing
Built Up AreaIngatestone
Address MatchesOver 300 other UK companies use this postal address

Shareholders

99 at £1Colin Robert Wright
99.00%
Ordinary
1 at £1Michael William Little
1.00%
Ordinary

Financials

Year2014
Net Worth£134,091
Cash£86,216
Current Liabilities£35,728

Accounts

Latest Accounts31 August 2010 (13 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

18 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2012First Gazette notice for voluntary strike-off (1 page)
5 June 2012First Gazette notice for voluntary strike-off (1 page)
24 May 2012Application to strike the company off the register (3 pages)
24 May 2012Application to strike the company off the register (3 pages)
18 July 2011Annual return made up to 11 June 2011 with a full list of shareholders
Statement of capital on 2011-07-18
  • GBP 100
(5 pages)
18 July 2011Annual return made up to 11 June 2011 with a full list of shareholders
Statement of capital on 2011-07-18
  • GBP 100
(5 pages)
19 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
19 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
24 June 2010Registered office address changed from C/O Taylor Viney & Marlow 46-54 High Street Ingatestone Essex CM4 9DW on 24 June 2010 (1 page)
24 June 2010Registered office address changed from C/O Taylor Viney & Marlow 46-54 High Street Ingatestone Essex CM4 9DW on 24 June 2010 (1 page)
21 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
21 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
21 December 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
21 December 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
18 June 2009Return made up to 11/06/09; full list of members (4 pages)
18 June 2009Return made up to 11/06/09; full list of members (4 pages)
15 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
15 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
6 April 2009Director and secretary's change of particulars / colin wright / 30/01/2009 (1 page)
6 April 2009Director and Secretary's Change of Particulars / colin wright / 30/01/2009 / HouseName/Number was: 9, now: 25 (1 page)
31 March 2009Director and Secretary's Change of Particulars / colin wright / 25/03/2009 / HouseName/Number was: , now: 9; Street was: 9 brookdale close, now: park avenue; Area was: , now: hutton; Post Town was: upminster, now: brentwood; Post Code was: RM14 2LU, now: CM13 2QL; Country was: , now: united kingdom (1 page)
31 March 2009Director and secretary's change of particulars / colin wright / 25/03/2009 (1 page)
9 July 2008Return made up to 11/06/08; full list of members (4 pages)
9 July 2008Return made up to 11/06/08; full list of members (4 pages)
1 April 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
1 April 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
26 June 2007Return made up to 11/06/07; full list of members (2 pages)
26 June 2007Return made up to 11/06/07; full list of members (2 pages)
17 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
17 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
12 July 2006Return made up to 11/06/06; full list of members (2 pages)
12 July 2006Return made up to 11/06/06; full list of members (2 pages)
16 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
16 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
22 June 2005Return made up to 11/06/05; full list of members (3 pages)
22 June 2005Return made up to 11/06/05; full list of members (3 pages)
13 June 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
13 June 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
1 July 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
1 July 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
29 June 2004Return made up to 11/06/04; full list of members (7 pages)
29 June 2004Return made up to 11/06/04; full list of members (7 pages)
7 July 2003Return made up to 11/06/03; full list of members (7 pages)
7 July 2003Return made up to 11/06/03; full list of members (7 pages)
4 July 2003Accounts for a small company made up to 31 August 2002 (6 pages)
4 July 2003Accounts for a small company made up to 31 August 2002 (6 pages)
6 July 2002Return made up to 11/06/02; full list of members (7 pages)
6 July 2002Return made up to 11/06/02; full list of members (7 pages)
23 April 2002Accounts for a small company made up to 31 August 2001 (5 pages)
23 April 2002Accounts for a small company made up to 31 August 2001 (5 pages)
20 July 2001Return made up to 11/06/01; full list of members (6 pages)
20 July 2001Return made up to 11/06/01; full list of members (6 pages)
28 June 2001Accounts for a small company made up to 31 August 2000 (6 pages)
28 June 2001Accounts for a small company made up to 31 August 2000 (6 pages)
21 August 2000Return made up to 11/06/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
21 August 2000Return made up to 11/06/00; full list of members (7 pages)
28 June 2000Accounts for a small company made up to 31 August 1999 (6 pages)
28 June 2000Accounts for a small company made up to 31 August 1999 (6 pages)
16 July 1999Return made up to 11/06/99; change of members (4 pages)
16 July 1999Secretary's particulars changed;director's particulars changed (1 page)
16 July 1999Return made up to 11/06/99; change of members (4 pages)
16 July 1999Secretary's particulars changed;director's particulars changed (1 page)
2 July 1999Accounts for a small company made up to 31 August 1998 (5 pages)
2 July 1999Accounts for a small company made up to 31 August 1998 (5 pages)
16 February 1999New director appointed (2 pages)
16 February 1999New director appointed (2 pages)
24 July 1998Return made up to 11/06/98; no change of members (4 pages)
24 July 1998Return made up to 11/06/98; no change of members (4 pages)
21 May 1998Accounts for a small company made up to 31 August 1997 (6 pages)
21 May 1998Accounts for a small company made up to 31 August 1997 (6 pages)
3 March 1998New director appointed (2 pages)
3 March 1998New director appointed (2 pages)
30 June 1997Accounts for a small company made up to 31 August 1996 (7 pages)
30 June 1997Accounts for a small company made up to 31 August 1996 (7 pages)
24 June 1997Return made up to 11/06/97; full list of members (6 pages)
24 June 1997Return made up to 11/06/97; full list of members (6 pages)
14 August 1996Return made up to 11/06/96; no change of members (4 pages)
14 August 1996Return made up to 11/06/96; no change of members (4 pages)
3 July 1996Accounts for a small company made up to 31 August 1995 (6 pages)
3 July 1996Accounts for a small company made up to 31 August 1995 (6 pages)
30 June 1995Accounts for a small company made up to 31 August 1994 (7 pages)
30 June 1995Accounts for a small company made up to 31 August 1994 (7 pages)
29 June 1995Return made up to 11/06/95; no change of members (4 pages)
29 June 1995Return made up to 11/06/95; no change of members (4 pages)