UKBizDB.co.uk

HTB2017 LIMITED

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

This company is commonly known as Htb2017 Limited. The company was founded 16 years ago and was given the registration number 06302720. The firm's registered office is in 18 HOFFMANNS WAY. You can find them at Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford. This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Company Information

Name:HTB2017 LIMITED
Company Number:06302720
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:04 July 2007
End of financial year:31 December 2015
Jurisdiction:England - Wales
Industry Codes:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, CM1 1GU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stone House Stonehill Road, Roxwell, Chelmsford, CM1 4NS

Secretary08 January 2008Active
Stonehouse 61 Stonehill Road, Roxwell, Chelmsford, CM1 4NS

Director04 July 2007Active
Stone House Stonehill Road, Roxwell, Chelmsford, CM1 4NS

Director08 January 2008Active
The Bungalow, Ingatestone Road, Highwood, CM1 3QY

Secretary04 July 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary04 July 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director04 July 2007Active

People with Significant Control

Mrs Sarah Jane Chivers
Notified on:30 June 2016
Status:Active
Date of birth:February 1966
Nationality:British
Address:Swift House, Ground Floor, 18 Hoffmanns Way, CM1 1GU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Huw David Chivers
Notified on:30 June 2016
Status:Active
Date of birth:January 1960
Nationality:British
Address:Swift House, Ground Floor, 18 Hoffmanns Way, CM1 1GU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-08-25Gazette

Gazette dissolved liquidation.

Download
2021-05-25Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-04-17Insolvency

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

Download
2019-05-29Insolvency

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

Download
2018-05-03Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-03-23Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2018-02-16Insolvency

Liquidation in administration progress report.

Download
2017-07-16Insolvency

Liquidation in administration proposals.

Download
2017-06-20Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2017-04-19Address

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

Download
2017-04-10Insolvency

Liquidation in administration appointment of administrator.

Download
2017-03-28Resolution

Resolution.

Download
2016-09-13Accounts

Accounts amended with accounts type total exemption small.

Download
2016-07-04Confirmation statement

Confirmation statement with updates.

Download
2016-06-10Accounts

Accounts with accounts type total exemption small.

Download
2015-07-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-24Accounts

Accounts with accounts type total exemption small.

Download
2014-07-07Annual return

Annual return company with made up date full list shareholders.

Download
2014-02-10Accounts

Accounts with accounts type total exemption full.

Download
2013-07-08Annual return

Annual return company with made up date full list shareholders.

Download
2013-02-25Accounts

Accounts with accounts type total exemption full.

Download
2012-07-13Annual return

Annual return company with made up date full list shareholders.

Download
2012-03-10Accounts

Accounts with accounts type total exemption small.

Download
2011-07-05Annual return

Annual return company with made up date full list shareholders.

Download
2011-05-27Address

Change registered office address company with date old address.

Download

Copyright © 2024. All rights reserved.