UKBizDB.co.uk

GEORGE H. AUSTIN (BUILDERS) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as George H. Austin (builders) Limited. The company was founded 51 years ago and was given the registration number 01068997. The firm's registered office is in WHITELEY FAREHAM. You can find them at 1580 Parkway, Solent Business Park, Whiteley Fareham, Hampshire. This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:GEORGE H. AUSTIN (BUILDERS) LIMITED
Company Number:01068997
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:31 August 1972
End of financial year:30 September 2014
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:1580 Parkway, Solent Business Park, Whiteley Fareham, Hampshire, PO15 7AG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Barn, Bent Farm, Bent Lane, Hambledon, PO7 4QP

Director30 September 1995Active
3, Spinnaker View, Havant, PO9 3JD

Secretary01 May 2006Active
Unit D1, Fareham Heights, Standard Way, Fareham, England, PO16 8XT

Secretary02 April 2013Active
Unit D1, Fareham Heights, Standard Way, Fareham, PO16 8XT

Secretary10 May 2012Active
Furzley House, Furzley Corner, Denmead, PO7 6TS

Secretary29 March 1999Active
Eagle Point, Little Park Farm Road, Segensworth, Fareham, PO15 5TD

Secretary08 December 2014Active
36 Hulbert Road, Waterlooville, PO7 7NU

Secretary30 September 1995Active
11 Hermitage Gardens, Waterlooville, PO7 7PR

Secretary-Active
41 The Meadow, Denmead, PO7 6XX

Director01 March 2004Active
17 Tideway Gardens, Portsmouth, Southsea, PO4 8HY

Director30 September 1995Active
Unit D1, Fareham Heights, Fareham, England, PO16 8XT

Director14 November 2012Active
361 Havant Road, Farlington, Portsmouth, PO6 1AA

Director01 January 2007Active
1 Teignmouth Road, Portsmouth, PO3 6LH

Director02 May 2000Active
Unit D1, Fareham Heights, Fareham, England, PO16 8XT

Director14 November 2012Active
11 Hermitage Gardens, Waterlooville, PO7 7PR

Director-Active
11 Hermitage Gardens, Waterlooville, PO7 7PR

Director-Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-12-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-11-26Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-12-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-12-03Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-01-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-08-14Address

Change registered office address company with date old address new address.

Download
2018-01-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-01-17Insolvency

Liquidation voluntary resignation liquidator.

Download
2017-01-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2016-12-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2016-07-15Officers

Termination secretary company with name termination date.

Download
2015-11-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2015-11-12Insolvency

Liquidation in administration progress report with brought down date.

Download
2015-11-10Insolvency

Liquidation in administration progress report with brought down date.

Download
2015-11-04Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2015-06-26Insolvency

Liquidation in administration result creditors meeting.

Download
2015-06-15Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2015-06-12Insolvency

Liquidation in administration proposals.

Download
2015-05-06Address

Change registered office address company with date old address new address.

Download
2015-04-24Insolvency

Liquidation in administration appointment of administrator.

Download
2015-03-18Accounts

Accounts with accounts type total exemption small.

Download
2015-02-03Officers

Appoint person secretary company with name date.

Download
2015-02-03Officers

Termination secretary company with name termination date.

Download
2015-01-27Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.