Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HABT FOUR LTD
Company Information for

HABT FOUR LTD

22 YORK BUILDINGS, JOHN ADAM STREET, LONDON, WC2N 6JU,
Company Registration Number
05007850
Private Limited Company
Liquidation

Company Overview

About Habt Four Ltd
HABT FOUR LTD was founded on 2004-01-06 and has its registered office in London. The organisation's status is listed as "Liquidation". Habt Four Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
HABT FOUR LTD
 
Legal Registered Office
22 YORK BUILDINGS
JOHN ADAM STREET
LONDON
WC2N 6JU
Other companies in NE1
 
Previous Names
STEWART & HARRIS LIMITED03/09/2021
Filing Information
Company Number 05007850
Company ID Number 05007850
Date formed 2004-01-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/11/2019
Account next due 31/12/2021
Latest return 06/01/2016
Return next due 03/02/2017
Type of accounts SMALL
Last Datalog update: 2022-01-07 12:32:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HABT FOUR LTD
Is this data useful to you?
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.

Company Officers of HABT FOUR LTD

Current Directors
Officer Role Date Appointed
MICHAEL WILLIAM DUNN
Company Secretary 2013-10-31
NICHOLAS BECKWITH
Director 2015-01-07
CONOR JOHN MURPHY
Director 2015-01-07
GRANT VINCENT RICHARDSON
Director 2014-01-29
PETER VINCENT STIENLET
Director 2014-01-29
DOUG ROY TIDSWELL
Director 2014-01-29
MARK TURNER
Director 2014-01-29
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN KENNETH DYSON
Director 2004-01-06 2016-12-31
JOHN ALEXANDER STEWART
Company Secretary 2012-07-31 2013-10-31
JOHN ALEXANDER STEWART
Director 2004-01-06 2013-10-31
JOHN DAVID HARRIS
Company Secretary 2004-01-06 2012-07-31
JOHN DAVID HARRIS
Director 2004-01-06 2012-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS BECKWITH HABT THREE LTD Director 2017-08-30 CURRENT 2003-01-29 Liquidation
NICHOLAS BECKWITH PATRICK PARSONS ASBESTOS LIMITED Director 2016-08-22 CURRENT 2016-08-22 Active - Proposal to Strike off
NICHOLAS BECKWITH HABT FIVE LTD Director 2015-11-04 CURRENT 2008-01-17 Liquidation
NICHOLAS BECKWITH ODIN CONSULTING ENGINEERS LIMITED Director 2015-11-02 CURRENT 2002-11-01 Active - Proposal to Strike off
NICHOLAS BECKWITH HABT ONE LTD Director 2015-09-27 CURRENT 2007-09-26 Liquidation
NICHOLAS BECKWITH HABT TWO LTD Director 2015-09-17 CURRENT 1998-09-16 Liquidation
NICHOLAS BECKWITH PATRICK PARSONS LIMITED Director 2015-08-16 CURRENT 1989-02-01 In Administration/Administrative Receiver
NICHOLAS BECKWITH DOYLE CONSULTING ENGINEERS LIMITED Director 2015-03-17 CURRENT 2011-03-16 Active
CONOR JOHN MURPHY HABT THREE LTD Director 2017-08-30 CURRENT 2003-01-29 Liquidation
CONOR JOHN MURPHY BEVERLEY CLIFTON MORRIS LIMITED Director 2017-05-13 CURRENT 2002-01-11 Liquidation
CONOR JOHN MURPHY PATRICK PARSONS ASBESTOS LIMITED Director 2016-08-22 CURRENT 2016-08-22 Active - Proposal to Strike off
CONOR JOHN MURPHY HABT FIVE LTD Director 2015-11-04 CURRENT 2008-01-17 Liquidation
CONOR JOHN MURPHY ODIN CONSULTING ENGINEERS LIMITED Director 2015-11-02 CURRENT 2002-11-01 Active - Proposal to Strike off
CONOR JOHN MURPHY HABT ONE LTD Director 2015-09-27 CURRENT 2007-09-26 Liquidation
CONOR JOHN MURPHY PATRICK PARSONS LIMITED Director 2015-08-16 CURRENT 1989-02-01 In Administration/Administrative Receiver
CONOR JOHN MURPHY DOYLE CONSULTING ENGINEERS LIMITED Director 2015-03-17 CURRENT 2011-03-16 Active
CONOR JOHN MURPHY HABT TWO LTD Director 2001-10-01 CURRENT 1998-09-16 Liquidation
GRANT VINCENT RICHARDSON HABT THREE LTD Director 2017-08-30 CURRENT 2003-01-29 Liquidation
GRANT VINCENT RICHARDSON BEVERLEY CLIFTON MORRIS LIMITED Director 2017-05-13 CURRENT 2002-01-11 Liquidation
GRANT VINCENT RICHARDSON PATRICK PARSONS ASBESTOS LIMITED Director 2016-08-22 CURRENT 2016-08-22 Active - Proposal to Strike off
GRANT VINCENT RICHARDSON HABT FIVE LTD Director 2015-11-04 CURRENT 2008-01-17 Liquidation
GRANT VINCENT RICHARDSON DOYLE CONSULTING ENGINEERS LIMITED Director 2015-03-17 CURRENT 2011-03-16 Active
GRANT VINCENT RICHARDSON HABT TWO LTD Director 2014-10-15 CURRENT 1998-09-16 Liquidation
GRANT VINCENT RICHARDSON ODIN CONSULTING ENGINEERS LIMITED Director 2013-03-07 CURRENT 2002-11-01 Active - Proposal to Strike off
GRANT VINCENT RICHARDSON PATRICK PARSONS (SCOTLAND) LIMITED Director 2012-11-13 CURRENT 2012-11-13 Active
GRANT VINCENT RICHARDSON HABT ONE LTD Director 2012-09-27 CURRENT 2007-09-26 Liquidation
GRANT VINCENT RICHARDSON PATRICK PARSONS LIMITED Director 2012-08-16 CURRENT 1989-02-01 In Administration/Administrative Receiver
PETER VINCENT STIENLET EMKAY HOLDINGS LIMITED Director 2016-06-01 CURRENT 2016-06-01 Active
PETER VINCENT STIENLET HABT FIVE LTD Director 2015-11-04 CURRENT 2008-01-17 Liquidation
PETER VINCENT STIENLET ODIN CONSULTING ENGINEERS LIMITED Director 2013-03-07 CURRENT 2002-11-01 Active - Proposal to Strike off
PETER VINCENT STIENLET RAPID WATER COURSES LIMITED Director 2013-02-08 CURRENT 2011-02-09 Active
PETER VINCENT STIENLET PATRICK PARSONS ENGINEERING CONSULTANTS LIMITED Director 2013-02-05 CURRENT 2013-02-05 Active - Proposal to Strike off
DOUG ROY TIDSWELL HABT THREE LTD Director 2017-08-30 CURRENT 2003-01-29 Liquidation
DOUG ROY TIDSWELL BEVERLEY CLIFTON MORRIS LIMITED Director 2017-05-13 CURRENT 2002-01-11 Liquidation
DOUG ROY TIDSWELL PATRICK PARSONS ASBESTOS LIMITED Director 2016-08-22 CURRENT 2016-08-22 Active - Proposal to Strike off
DOUG ROY TIDSWELL HABT FIVE LTD Director 2015-11-04 CURRENT 2008-01-17 Liquidation
DOUG ROY TIDSWELL ODIN CONSULTING ENGINEERS LIMITED Director 2015-11-02 CURRENT 2002-11-01 Active - Proposal to Strike off
DOUG ROY TIDSWELL HABT ONE LTD Director 2015-09-27 CURRENT 2007-09-26 Liquidation
DOUG ROY TIDSWELL PATRICK PARSONS LIMITED Director 2015-08-16 CURRENT 1989-02-01 In Administration/Administrative Receiver
DOUG ROY TIDSWELL DOYLE CONSULTING ENGINEERS LIMITED Director 2015-03-17 CURRENT 2011-03-16 Active
DOUG ROY TIDSWELL HABT TWO LTD Director 2014-10-15 CURRENT 1998-09-16 Liquidation
MARK TURNER HABT THREE LTD Director 2017-08-30 CURRENT 2003-01-29 Liquidation
MARK TURNER PATRICK PARSONS ASBESTOS LIMITED Director 2016-08-22 CURRENT 2016-08-22 Active - Proposal to Strike off
MARK TURNER HABT FIVE LTD Director 2015-11-04 CURRENT 2008-01-17 Liquidation
MARK TURNER HABT TWO LTD Director 2014-10-15 CURRENT 1998-09-16 Liquidation
MARK TURNER ODIN CONSULTING ENGINEERS LIMITED Director 2013-03-07 CURRENT 2002-11-01 Active - Proposal to Strike off
MARK TURNER PATRICK PARSONS (SCOTLAND) LIMITED Director 2012-11-13 CURRENT 2012-11-13 Active
MARK TURNER HABT ONE LTD Director 2007-09-26 CURRENT 2007-09-26 Liquidation
MARK TURNER PATRICK PARSONS LIMITED Director 2005-04-03 CURRENT 1989-02-01 In Administration/Administrative Receiver

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-09Voluntary liquidation Statement of receipts and payments to 2023-11-11
2023-01-16Voluntary liquidation Statement of receipts and payments to 2022-11-11
2022-04-21LIQ06Voluntary liquidation. Resignation of liquidator
2021-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/21 FROM Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL United Kingdom
2021-11-29LIQ02Voluntary liquidation Statement of affairs
2021-11-26600Appointment of a voluntary liquidator
2021-09-03RES15CHANGE OF COMPANY NAME 03/09/21
2021-09-03PSC05Change of details for Ppce Group Limited as a person with significant control on 2021-08-31
2021-06-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050078500008
2021-06-03SH03Purchase of own shares
2021-04-19TM01APPOINTMENT TERMINATED, DIRECTOR CONOR JOHN MURPHY
2021-04-16AP04Appointment of Rjp Secretaries Limited as company secretary on 2021-03-04
2021-04-15PSC05Change of details for Ppce Group Limited as a person with significant control on 2021-04-15
2021-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/21 FROM 40 st. Pauls Square Birmingham B3 1FQ United Kingdom
2021-04-15AA01Previous accounting period extended from 30/11/20 TO 31/03/21
2021-04-15AP02Appointment of Gold Round Limited as director on 2021-03-03
2021-04-15PSC02Notification of Gold Round Limited as a person with significant control on 2021-03-03
2021-03-16MEM/ARTSARTICLES OF ASSOCIATION
2021-03-16RES13Resolutions passed:
  • Loan agreement 03/03/2021
  • ADOPT ARTICLES
2021-03-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 050078500010
2021-01-11CS01CONFIRMATION STATEMENT MADE ON 06/01/21, WITH UPDATES
2020-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/19
2020-08-03TM01APPOINTMENT TERMINATED, DIRECTOR GRANT VINCENT RICHARDSON
2020-03-02TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MARK BECKWITH
2020-02-26CH01Director's details changed for Mr Nicholas Mark Beckwith on 2020-02-24
2020-02-07AP01DIRECTOR APPOINTED MR NEIL JOHN CHARLES HOBBS
2020-02-03CS01CONFIRMATION STATEMENT MADE ON 06/01/20, WITH UPDATES
2020-02-03PSC05Change of details for Parsons Group Limited as a person with significant control on 2020-01-29
2020-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/20 FROM Fourth Floor Central Square Forth Street Newcastle upon Tyne Tyne and Wear NE1 3PJ United Kingdom
2019-12-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050078500006
2019-09-30TM01APPOINTMENT TERMINATED, DIRECTOR PETER VINCENT STIENLET
2019-09-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/18
2019-09-02TM01APPOINTMENT TERMINATED, DIRECTOR DOUG ROY TIDSWELL
2019-07-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 050078500009
2019-06-03AP01DIRECTOR APPOINTED MR RICHARD STEPHEN LAKER
2019-05-28TM01APPOINTMENT TERMINATED, DIRECTOR STUART MARSHALL
2019-05-28TM02Termination of appointment of Stuart Marshall on 2019-05-24
2019-05-22RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of removal of pre-emption rights
2019-05-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 050078500008
2019-04-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050078500004
2019-01-08CS01CONFIRMATION STATEMENT MADE ON 06/01/19, WITH UPDATES
2018-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/18 FROM Waterloo House Thornton Street Newcastle upon Tyne Tyne & Wear NE1 4AP
2018-10-16AP01DIRECTOR APPOINTED STUART MARSHALL
2018-10-16PSC05Change of details for Parsons Group Limited as a person with significant control on 2018-10-12
2018-10-11TM01APPOINTMENT TERMINATED, DIRECTOR MARK TURNER
2018-09-24AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/17
2018-08-15AP03Appointment of Stuart Marshall as company secretary on 2018-06-28
2018-08-15TM02Termination of appointment of Michael William Dunn on 2018-06-28
2018-02-14RP04CS01Second filing of Confirmation Statement dated 06/01/2018
2018-01-25AD03Registers moved to registered inspection location of C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF
2018-01-25AD02Register inspection address changed to C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF
2018-01-19LATEST SOC19/01/18 STATEMENT OF CAPITAL;GBP 200
2018-01-19CS01CONFIRMATION STATEMENT MADE ON 06/01/18, WITH UPDATES
2018-01-19CS01CONFIRMATION STATEMENT MADE ON 06/01/18, WITH UPDATES
2017-09-23RP04AR01Second filing of the annual return made up to 2010-01-06
2017-09-23ANNOTATIONClarification
2017-09-11SH08Change of share class name or designation
2017-09-08RES12VARYING SHARE RIGHTS AND NAMES
2017-09-08RES01ADOPT ARTICLES 30/08/2017
2017-09-08CC04Statement of company's objects
2017-09-08RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of variation of share rights
  • Resolution of adoption of Articles of Association
2017-09-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/16
2017-09-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 050078500007
2017-02-28LATEST SOC28/02/17 STATEMENT OF CAPITAL;GBP 200
2017-02-28CS01CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES
2017-02-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KENNETH DYSON
2016-09-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/15
2016-02-19AR0106/01/16 FULL LIST
2016-01-22AP01DIRECTOR APPOINTED MR NICHOLAS BECKWITH
2016-01-22AP01DIRECTOR APPOINTED MR CONOR JOHN MURPHY
2016-01-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050078500005
2015-12-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 050078500006
2015-12-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-07-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 050078500005
2015-06-02AA30/11/14 TOTAL EXEMPTION SMALL
2015-02-26LATEST SOC26/02/15 STATEMENT OF CAPITAL;GBP 200
2015-02-26AR0106/01/15 FULL LIST
2014-02-11AA30/11/13 TOTAL EXEMPTION SMALL
2014-02-10AP01DIRECTOR APPOINTED DOUG TIDSWELL
2014-02-10AP01DIRECTOR APPOINTED DR GRANT VINCENT RICHARDSON
2014-02-10AP01DIRECTOR APPOINTED MR MARK TURNER
2014-02-10AP01DIRECTOR APPOINTED PETER VINCENT STIENLET
2014-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/2014 FROM MERIDEN HOUSE 6 GREAT CORNBOW HALESOWEN WEST MIDLANDS B63 3AB
2014-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/2014 FROM, MERIDEN HOUSE, 6 GREAT CORNBOW, HALESOWEN, WEST MIDLANDS, B63 3AB
2014-02-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 050078500004
2014-02-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-01-24RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-01-24RES01ADOPT ARTICLES 10/01/2014
2014-01-22SH0110/01/14 STATEMENT OF CAPITAL GBP 200
2014-01-16AR0106/01/14 FULL LIST
2013-12-19AA01PREVSHO FROM 31/03/2014 TO 30/11/2013
2013-11-19SH03RETURN OF PURCHASE OF OWN SHARES
2013-11-12SH0612/11/13 STATEMENT OF CAPITAL GBP 100
2013-11-12RES13RE LOAN AGREEMENT 01/11/2013
2013-11-07AP03SECRETARY APPOINTED MR MICHAEL WILLIAM DUNN
2013-11-06TM02APPOINTMENT TERMINATED, SECRETARY JOHN STEWART
2013-11-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STEWART
2013-06-14AA31/03/13 TOTAL EXEMPTION SMALL
2013-02-12AR0106/01/13 FULL LIST
2012-08-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-08-16SH03RETURN OF PURCHASE OF OWN SHARES
2012-08-07SH0607/08/12 STATEMENT OF CAPITAL GBP 200
2012-08-07RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-08-06AP03SECRETARY APPOINTED MR JOHN ALEXANDER STEWART
2012-08-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HARRIS
2012-08-03TM02APPOINTMENT TERMINATED, SECRETARY JOHN HARRIS
2012-07-26AA31/03/12 TOTAL EXEMPTION SMALL
2012-02-07AR0106/01/12 FULL LIST
2011-08-02AA31/03/11 TOTAL EXEMPTION SMALL
2011-01-19AR0106/01/11 FULL LIST
2010-06-16AA31/03/10 TOTAL EXEMPTION SMALL
2010-01-08AR0106/01/10 FULL LIST
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALEXANDER STEWART / 01/10/2009
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID HARRIS / 01/10/2009
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN KENNETH DYSON / 01/10/2009
2010-01-08AR0106/01/10 FULL LIST
2009-07-06363aRETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS; AMEND
2009-07-01AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-06-30ELRESS386 DISP APP AUDS 03/06/2009
2009-02-11363aRETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS
2008-07-11AA31/03/08 TOTAL EXEMPTION SMALL
2008-01-15363aRETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS
2007-07-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-26363aRETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS
2007-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-01-13363aRETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS
2005-07-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-05-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-13287REGISTERED OFFICE CHANGED ON 13/01/05 FROM: 9 FREDERICK ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B15 1JD
2005-01-10363sRETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS
2004-06-12395PARTICULARS OF MORTGAGE/CHARGE
2004-03-05395PARTICULARS OF MORTGAGE/CHARGE
2004-01-22287REGISTERED OFFICE CHANGED ON 22/01/04 FROM: MERIDEN HOUSE, 6 GREAT CORNBOW HALESOWEN WEST MIDLANDS B63 3AB
2004-01-22225ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05
2004-01-2288(2)RAD 06/01/04--------- £ SI 298@1=298 £ IC 2/300
2004-01-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71122 - Engineering related scientific and technical consulting activities




Licences & Regulatory approval
We could not find any licences issued to HABT FOUR LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2021-11-24
Resolution2021-11-24
Fines / Sanctions
No fines or sanctions have been issued against HABT FOUR LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-08-30 Outstanding LDC (MANAGERS) LIMITED (CRN: 02495714) (AS SECURITY TRUSTEE)
2015-12-18 Outstanding NUCLEUS COMMERCIAL FINANCE1 LIMITED
2015-07-31 Satisfied CLOSE INVOICE FINANCE LIMITED
2014-02-04 Outstanding GLENDA ANN DYSON
DEBENTURE 2012-08-17 Satisfied MR J D HARRIS
DEBENTURE 2004-06-10 Satisfied HSBC BANK PLC
DEBENTURE 2004-03-04 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-11-30

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 FOUR LTD

Intangible Assets
Patents
We have not found any records of HABT FOUR LTD registering or being granted any patents
Domain Names
We do not have the domain name information for HABT FOUR LTD
Trademarks
We have not found any records of HABT FOUR LTD registering or being granted any trademarks
Income
Government Income

Government spend with HABT FOUR LTD

Government Department Income DateTransaction(s) Value Services/Products
Dudley Borough Council 2014-04-08 GBP £810
Dudley Borough Council 2014-04-08 GBP £810
Wolverhampton City Council 2013-01-10 GBP £350
Dudley Metropolitan Council 0000-00-00 GBP £2,125

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where HABT FOUR LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyHABT FOUR LTDEvent Date2021-11-24
Name of Company: HABT FOUR LTD Company Number: 05007850 Nature of Business: Provision of engineering consulting services Previous Name of Company: Stewart & Harris Limited Registered office: 22 York B…
 
Initiating party Event TypeResolution
Defending partyHABT FOUR LTDEvent Date2021-11-24
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HABT FOUR LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HABT FOUR LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.