Dissolved
Dissolved 2018-06-22
Company Information for HEXZAGON CONTRACTORS & DEVELOPERS LIMITED
32 WEST STREET, BRIGHTON, BN1 2RT,
|
Company Registration Number
09196567
Private Limited Company
Dissolved Dissolved 2018-06-22 |
Company Name | |
---|---|
HEXZAGON CONTRACTORS & DEVELOPERS LIMITED | |
Legal Registered Office | |
32 WEST STREET BRIGHTON BN1 2RT Other companies in BR3 | |
Company Number | 09196567 | |
---|---|---|
Date formed | 2014-08-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-03-31 | |
Date Dissolved | 2018-06-22 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-06-30 11:49:13 |
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. |
Officer | Role | Date Appointed |
---|---|---|
KEITH BRIAN JARVIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GARY ROBERT BUSH |
Director | ||
JONATHAN PARKER |
Director | ||
JOHN CHRISTOPHER MITCHELL |
Director | ||
DEAN DEREK WARREN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KDJ RECRUITMENT LIMITED | Director | 2012-01-23 | CURRENT | 2012-01-23 | Dissolved 2017-09-30 | |
KDJ DEVELOPMENTS (EGHAM) LIMITED | Director | 2010-08-06 | CURRENT | 2010-08-06 | Dissolved 2013-12-10 | |
KDJ DEVELOPMENTS LTD. | Director | 2008-03-12 | CURRENT | 2008-03-12 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/03/2017 FROM 9 LIMES ROAD BECKENHAM KENT BR3 6NS | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY BUSH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN MITCHELL | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEAN WARREN | |
LATEST SOC | 08/09/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN PARKER | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PARKER / 05/01/2016 | |
AP01 | DIRECTOR APPOINTED MR GARY ROBERT BUSH | |
AP01 | DIRECTOR APPOINTED MR JONATHAN PARKER | |
AP01 | DIRECTOR APPOINTED MR KEITH BRIAN JARVIS | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/08/15 FULL LIST | |
AA01 | PREVSHO FROM 31/08/2015 TO 31/03/2015 | |
AP01 | DIRECTOR APPOINTED MR JOHN CHRISTOPHER MITCHELL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 091965670002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 091965670001 | |
LATEST SOC | 30/08/14 STATEMENT OF CAPITAL;GBP 100 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2017-03-03 |
Appointment of Liquidators | 2017-03-03 |
Notices to Creditors | 2017-03-03 |
Meetings of Creditors | 2017-02-16 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
|
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 HEXZAGON CONTRACTORS & DEVELOPERS LIMITED
The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as HEXZAGON CONTRACTORS & DEVELOPERS LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | HEXZAGON CONTRACTORS & DEVELOPERS LIMITED | Event Date | 2017-02-28 |
Notice is hereby given, pursuant to Rule 4.73 of the Insolvency Rules 1986 (as amended) that the creditors of the above named Company, which is being voluntarily wound up, are required on or before 31 March 2017, to send their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to Christopher David Stevens at Suite 2, 2nd Floor, Phoenix House, 32 West Street, Brighton, BN1 2RT and, if so required by notice in writing from the Joint Liquidators of the Company or by the Solicitors of the Joint Liquidators, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any dividend paid before such debts/claims are proved. Date of appointment: 24 February 2017. Office Holder details: Christopher David Stevens and Colin Ian Vickers, (IP Nos. 8770 and 008953), of FRP Advisory LLP, Suite 2, 2nd Floor, Phoenix House, 32 West Street, Brighton, BN1 2RT. For further details contact the Joint Liquidators, Tel: 01273 916666, Email: cp.brighton@frpadvisory.com Alternative contact: Clare.vickers@frpadvisory.com Ag FF113478 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | HEXZAGON CONTRACTORS & DEVELOPERS LIMITED | Event Date | 2017-02-24 |
At a General Meeting of the above named Company, duly convened, and held at Hilton London Gatwick, Gatwick Airport, South Terminal, Eastway, Horley, Gatwick, RH6 0LL on 24 February 2017 at 10.00 am, the following resolutions were duly passed as a special and an ordinary resolution respectively: That the Company be wound up voluntarily and that Christopher David Stevens and Colin Ian Vickers , both of FRP Advisory LLP , Suite 2, 2nd Floor, Phoenix House, 32 West Street, Brighton, BN1 2RT , (IP Nos. 8770 and 008953), be and are hereby appointed Liquidators for the purposes of such winding up. For further details contact the Joint Liquidators, Tel: 01273 916666, Email: cp.brighton@frpadvisory.com Alternative contact: Clare.vickers@frpadvisory.com Keith Jarvis , Chairman : Ag FF113478 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | HEXZAGON CONTRACTORS & DEVELOPERS LIMITED | Event Date | 2017-02-24 |
Liquidator's name and address: Christopher David Stevens and Colin Ian Vickers , both of FRP Advisory LLP , Suite 2, 2nd Floor, Phoenix House, 32 West Street, Brighton, BN1 2RT . : For further details contact the Joint Liquidators, Tel: 01273 916666, Email: cp.brighton@frpadvisory.com Alternative contact: Clare.vickers@frpadvisory.com Ag FF113478 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | HEXZAGON CONTRACTORS & DEVELOPERS LIMITED | Event Date | 2017-02-10 |
By Order of the Board, notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above-named Company will be held at Hilton London Gatwick, Gatwick Airport, South Terminal, Eastway, Horley, Gatwick, RH6 0LL on 24 February 2017 at 10.15 am for the purposes mentioned in sections 99, 100 and 101 of the said Act. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidators are to be remunerated and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. A proof of debt and proxy form which, if intended to be used for voting at the meeting must be duly completed and lodged with the Company at 2nd Floor , Phoenix House, 32 West Street, Brighton, BN1 2RT , not later than 12.00 noon on the business day preceding the date of the meeting. In accordance with section 98(2)(b) a list of names and addresses of the Companys creditors will be available for inspection, free of charge, at 2nd Floor, Phoenix House, 32 West Street, Brighton, BN1 2RT on the two business days preceding the date of the meeting, between the hours of 10.00 am and 4.00 pm. Further details contact: Donna Kirby, Tel: 01273 916666 Ag FF111516 | |||
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. |