Company NameH & P Construction Limited
Company StatusDissolved
Company Number03941022
CategoryPrivate Limited Company
Incorporation Date7 March 2000(24 years, 1 month ago)
Dissolution Date17 January 2023 (1 year, 3 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Stephen John Harbrow
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2000(same day as company formation)
RoleBuilder Developer
Country of ResidenceUnited Kingdom
Correspondence Address6b Braiswick
Colchester
Essex
CO4 5AX
Director NameMr Glen Joseph Pedge
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2000(same day as company formation)
RoleBuilder & Developer
Country of ResidenceUnited Kingdom
Correspondence Address64 Friday Wood Green
Colchester
Essex
CO2 8XG
Secretary NameMr Stephen John Harbrow
NationalityBritish
StatusClosed
Appointed07 March 2000(same day as company formation)
RoleBuilder Developer
Country of ResidenceEngland
Correspondence Address6b Braiswick
Colchester
Essex
CO4 5AX
Director NameMrs Ethna Rita Ann Harbrow
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2009(9 years, 6 months after company formation)
Appointment Duration13 years, 3 months (closed 17 January 2023)
RoleDecorator
Country of ResidenceUnited Kingdom
Correspondence Address47 Butt Road
Colchester
Essex
CO3 3BZ
Director NameMrs Ethna Rita Ann Harbrow
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2001(1 year after company formation)
Appointment Duration6 years (resigned 29 March 2007)
RoleDecorator
Country of ResidenceUnited Kingdom
Correspondence Address2 Harebell Close
Highwoods
Colchester
Essex
CO4 9RX
Director NameTracy Anne Pedge
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2001(1 year after company formation)
Appointment Duration13 years, 4 months (resigned 06 August 2014)
RoleHousewife
Correspondence Address64 Friday Wood Green
Colchester
Essex
CO2 8XG
Director NameMrs Ethna Rita Ann Harbrow
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(9 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 06 August 2014)
RoleDecorator
Country of ResidenceUnited Kingdom
Correspondence Address6b Braiswick
Colchester
Essex
CO4 5AX
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 March 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitehpconstruction.co.uk
Telephone0114 2462221
Telephone regionSheffield

Location

Registered Address47 Butt Road
Colchester
Essex
CO3 3BZ
RegionEast of England
ConstituencyColchester
CountyEssex
WardNew Town and Christ Church
Built Up AreaColchester
Address MatchesOver 600 other UK companies use this postal address

Shareholders

500 at £1Mr Glen Joseph Pedge
50.00%
Ordinary
500 at £1Stephen John Harbrow
50.00%
Ordinary

Financials

Year2014
Net Worth£12,922
Cash£1,529
Current Liabilities£20,836

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

17 January 2023Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2022First Gazette notice for voluntary strike-off (1 page)
29 September 2022Application to strike the company off the register (3 pages)
2 March 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
1 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
12 March 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
11 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
15 May 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
26 April 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
17 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
4 May 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
3 May 2017Confirmation statement made on 7 March 2017 with updates (7 pages)
3 May 2017Confirmation statement made on 7 March 2017 with updates (7 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
26 May 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1,000
(4 pages)
26 May 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1,000
(4 pages)
24 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
26 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1,000
(4 pages)
26 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1,000
(4 pages)
26 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1,000
(4 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
26 November 2014Termination of appointment of Tracy Anne Pedge as a director on 6 August 2014 (1 page)
26 November 2014Termination of appointment of Tracy Anne Pedge as a director on 6 August 2014 (1 page)
26 November 2014Termination of appointment of Tracy Anne Pedge as a director on 6 August 2014 (1 page)
3 September 2014Termination of appointment of a secretary (1 page)
3 September 2014Termination of appointment of a secretary (1 page)
2 September 2014Termination of appointment of Ethna Rita Ann Harbrow as a director on 6 August 2014 (1 page)
2 September 2014Termination of appointment of Ethna Rita Ann Harbrow as a director on 6 August 2014 (1 page)
2 September 2014Termination of appointment of Ethna Rita Ann Harbrow as a director on 6 August 2014 (1 page)
25 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1,000
(6 pages)
25 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1,000
(6 pages)
25 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1,000
(6 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (6 pages)
20 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (6 pages)
20 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (6 pages)
28 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (6 pages)
28 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (6 pages)
8 March 2012Secretary's details changed (1 page)
8 March 2012Director's details changed for Mrs Ethna Rita Ann Harbrow on 6 February 2012 (2 pages)
8 March 2012Director's details changed for Mrs Ethna Rita Ann Harbrow on 6 February 2012 (2 pages)
8 March 2012Director's details changed for Mrs Ethna Rita Ann Harbrow on 6 February 2012 (2 pages)
8 March 2012Director's details changed for Mrs Ethna Rita Ann Harbrow on 6 February 2012 (2 pages)
8 March 2012Director's details changed for Mrs Ethna Rita Ann Harbrow on 6 February 2012 (2 pages)
8 March 2012Director's details changed for Mrs Ethna Rita Ann Harbrow on 6 February 2012 (2 pages)
8 March 2012Secretary's details changed for {officer_name} (1 page)
8 March 2012Secretary's details changed (1 page)
7 March 2012Secretary's details changed for Mr Stephen John Harbrow on 6 February 2012 (1 page)
7 March 2012Secretary's details changed for Mr Stephen John Harbrow on 6 February 2012 (1 page)
7 March 2012Secretary's details changed for Mr Stephen John Harbrow on 6 February 2012 (1 page)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (7 pages)
25 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (7 pages)
25 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (7 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
25 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (6 pages)
25 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (6 pages)
25 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (6 pages)
25 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
25 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 November 2009Appointment of Mrs Ethna Rita Ann Harbrow as a director (2 pages)
17 November 2009Appointment of Mrs Ethna Rita Ann Harbrow as a director (2 pages)
18 October 2009Appointment of Mrs Ethna Rita Ann Harbrow as a director (2 pages)
18 October 2009Appointment of Mrs Ethna Rita Ann Harbrow as a director (2 pages)
27 March 2009Return made up to 07/03/09; full list of members (4 pages)
27 March 2009Return made up to 07/03/09; full list of members (4 pages)
1 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 June 2008Return made up to 07/03/08; full list of members (4 pages)
12 June 2008Return made up to 07/03/08; full list of members (4 pages)
10 June 2008Director and secretary's change of particulars / stephen harbrow / 08/01/2007 (1 page)
10 June 2008Director and secretary's change of particulars / stephen harbrow / 08/01/2007 (1 page)
27 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
11 April 2007Return made up to 07/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 April 2007Return made up to 07/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 April 2007Director resigned (1 page)
11 April 2007Director resigned (1 page)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
18 August 2006Return made up to 07/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 August 2006Return made up to 07/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 June 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
3 June 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
28 November 2005Return made up to 07/03/05; full list of members (7 pages)
28 November 2005Return made up to 07/03/05; full list of members (7 pages)
29 April 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
29 April 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
4 November 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
4 November 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
1 April 2004Ad 20/03/01--------- £ si 999@1 (3 pages)
1 April 2004Return made up to 07/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 April 2004Ad 20/03/01--------- £ si 999@1 (3 pages)
1 April 2004Return made up to 07/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 May 2003Return made up to 07/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 May 2003Return made up to 07/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 October 2002Accounts for a dormant company made up to 31 March 2002 (7 pages)
24 October 2002Accounts for a dormant company made up to 31 March 2002 (7 pages)
12 March 2002Return made up to 07/03/02; full list of members (7 pages)
12 March 2002Return made up to 07/03/02; full list of members (7 pages)
11 January 2002New director appointed (1 page)
11 January 2002New director appointed (1 page)
11 January 2002New director appointed (1 page)
11 January 2002New director appointed (1 page)
26 March 2001Return made up to 07/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 March 2001Return made up to 07/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 March 2000Secretary resigned (1 page)
7 March 2000Incorporation (17 pages)
7 March 2000Incorporation (17 pages)
7 March 2000Secretary resigned (1 page)