Company NameH. S. Building Services Ltd
Company StatusDissolved
Company Number08911974
CategoryPrivate Limited Company
Incorporation Date26 February 2014(10 years, 2 months ago)
Dissolution Date21 February 2020 (4 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Harry John James Steer
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2014(same day as company formation)
RoleHeating Engineer
Country of ResidenceEngland
Correspondence Address27 Bowford Avenue
Bexleyheath
Kent
DA7 4ST
Director NameMr Glen Anthony Charles Cooper
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2016(2 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 14 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address117 Honeyball Walk Teynham
Sittingbourne
Kent
ME9 9TW

Location

Registered AddressThe Old Exchange
234 Southchurch Road
Southend On Sea
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

Shareholders

1 at £1Mr Harry John James Steer
100.00%
Ordinary

Financials

Year2014
Net Worth£25,779
Cash£6,602
Current Liabilities£20,973

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 February 2020Final Gazette dissolved following liquidation (1 page)
21 November 2019Return of final meeting in a creditors' voluntary winding up (23 pages)
29 November 2018Liquidators' statement of receipts and payments to 27 September 2018 (21 pages)
23 October 2017Registered office address changed from 10 Western Road Romford Essex RM1 3JT to The Old Exchange 234 Southchurch Road Southend on Sea SS1 2EG on 23 October 2017 (2 pages)
23 October 2017Registered office address changed from 10 Western Road Romford Essex RM1 3JT to The Old Exchange 234 Southchurch Road Southend on Sea SS1 2EG on 23 October 2017 (2 pages)
18 October 2017Appointment of a voluntary liquidator (1 page)
18 October 2017Statement of affairs (8 pages)
18 October 2017Appointment of a voluntary liquidator (1 page)
18 October 2017Statement of affairs (8 pages)
18 October 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-09-28
(1 page)
18 October 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-09-28
(1 page)
20 May 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 May 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 May 2017Termination of appointment of Glen Anthony Charles Cooper as a director on 14 March 2017 (1 page)
19 May 2017Termination of appointment of Glen Anthony Charles Cooper as a director on 14 March 2017 (1 page)
13 March 2017Confirmation statement made on 26 February 2017 with updates (6 pages)
13 March 2017Confirmation statement made on 26 February 2017 with updates (6 pages)
20 February 2017Director's details changed for Mr Glen Anthony Charles Cooper on 20 February 2017 (2 pages)
20 February 2017Director's details changed for Mr Glen Anthony Charles Cooper on 20 February 2017 (2 pages)
20 February 2017Director's details changed for Mr Harry John James Steer on 20 February 2017 (2 pages)
20 February 2017Director's details changed for Mr Harry John James Steer on 20 February 2017 (2 pages)
23 May 2016Appointment of Mr Glen Anthony Charles Cooper as a director on 6 April 2016 (2 pages)
23 May 2016Appointment of Mr Glen Anthony Charles Cooper as a director on 6 April 2016 (2 pages)
21 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
(3 pages)
21 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
(3 pages)
19 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
(3 pages)
11 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
(3 pages)
10 March 2014Director's details changed for Mr Harry John James Steer on 10 March 2014 (2 pages)
10 March 2014Director's details changed for Mr Harry John James Steer on 10 March 2014 (2 pages)
7 March 2014Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
7 March 2014Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
26 February 2014Incorporation
Statement of capital on 2014-02-26
  • GBP 1
(22 pages)
26 February 2014Incorporation
Statement of capital on 2014-02-26
  • GBP 1
(22 pages)