Company Information for HUMAC CONSTRUCTION LIMITED
LOVERSALL COURT CLAYFIELD BUSINESS PARK, TICKHILL ROAD, DONCASTER, SOUTH YORKSHIRE, DN4 8QG,
|
Company Registration Number
06311558
Private Limited Company
Liquidation |
Company Name | |
---|---|
HUMAC CONSTRUCTION LIMITED | |
Legal Registered Office | |
LOVERSALL COURT CLAYFIELD BUSINESS PARK TICKHILL ROAD DONCASTER SOUTH YORKSHIRE DN4 8QG Other companies in DN1 | |
Company Number | 06311558 | |
---|---|---|
Company ID Number | 06311558 | |
Date formed | 2007-07-13 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/07/2016 | |
Account next due | 30/04/2018 | |
Latest return | 13/07/2015 | |
Return next due | 10/08/2016 | |
Type of accounts |
Last Datalog update: | 2018-10-04 22:04:23 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
HUMAC CONSTRUCTION (SITE PREPARATIONS) LIMITED | AT THE OFFICES OF STUBBS PARKIN MARION HOUSE 23/25 ELBOW LANE FORMBY, LIVERPOOL L37 4AB | Liquidation | Company formed on the 1991-04-26 | |
HUMAC CONSTRUCTION LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
GARY DOMINIC HUGHES |
||
JOE HUGHES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
COMPANY CREATIONS & CONTROL LTD |
Company Secretary | ||
MALCOLM MCPHEE MCEACHRAN |
Director | ||
ADRIAN JOHN MCDONALD |
Director | ||
CREDITREFORM (SECRETARIES) LIMITED |
Company Secretary | ||
CREDITREFORM (DIRECTORS) LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HUMAC CIVIL ENGINEERING LIMITED | Director | 2007-08-14 | CURRENT | 2007-08-14 | In Administration |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
L64.04 | Compulsory liquidation. Deferment of dissolution | |
L64.07 | Compulsory liquidation. Notice of completion of liquidation | |
COCOMP | Compulsory winding up order | |
LATEST SOC | 11/08/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/07/17, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/16 | |
TM02 | Termination of appointment of Company Creations & Control Ltd on 2016-09-15 | |
LATEST SOC | 21/07/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/05/2016 FROM 15A HALLGATE DONCASTER SOUTH YORKSHIRE DN1 3NA | |
AD01 | REGISTERED OFFICE CHANGED ON 06/05/2016 FROM, 15A HALLGATE, DONCASTER, SOUTH YORKSHIRE, DN1 3NA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MALCOLM MCPHEE MCEACHRAN | |
CH01 | Director's details changed for Mr Joe Hughes on 2015-09-10 | |
LATEST SOC | 04/08/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 13/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOE HUGHES / 14/11/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY DOMINIC HUGHES / 14/11/2014 | |
LATEST SOC | 21/07/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 13/07/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/13 | |
AR01 | 13/07/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/12 | |
AR01 | 13/07/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/11 | |
CH01 | Director's details changed for Mr Malcolm Mcphee Mceachran on 2012-03-13 | |
AR01 | 13/07/11 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR COMPANY CREATIONS & CONTROL LTD on 2011-07-13 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/10 | |
AR01 | 13/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM MCPHEE MCEACHRAN / 13/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOE HUGHES / 13/07/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COMPANY CREATIONS & CONTROL LTD / 13/07/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM MCPHEE MCEACHRAN / 29/09/2009 | |
363a | RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 13/07/07 FROM: 4 PARK ROAD, MOSELEY BIRMINGHAM WEST MIDLANDS B13 8AB | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 13/07/07 FROM: 4 PARK ROAD, MOSELEY, BIRMINGHAM, WEST MIDLANDS, B13 8AB |
Winding-Up Orders | 2018-04-18 |
Petitions | 2018-03-28 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.54 | 93 |
MortgagesNumMortOutstanding | 1.21 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 4 |
MortgagesNumMortSatisfied | 1.33 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 41201 - Construction of commercial buildings
|
|
|
|
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 HUMAC CONSTRUCTION LIMITED
Cash Bank In Hand | 2012-08-01 | £ 1 |
---|---|---|
Shareholder Funds | 2012-08-01 | £ 1 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as HUMAC CONSTRUCTION LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | HUMAC CONSTRUCTION LIMITED | Event Date | 2018-04-11 |
In the High Court Of Justice case number 001290 Liquidator appointed: T Keller 3rd Floor , 1 City Walk , Leeds , LS11 9DA , telephone: 0113 200 6000 : | |||
Initiating party | Event Type | Petitions | |
Defending party | HUMAC CONSTRUCTION LIMITED | Event Date | 2018-03-28 |
In the High Court of Justice (Chancery Division) Companies Court No 001290 of 2018 In the Matter of HUMAC CONSTRUCTION LIMITED (Company Number 06311558 ) and in the Matter of the Insolvency Act 1986 A… | |||
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. |