Company NameHAAT Construction Ltd
Company StatusDissolved
Company Number07684380
CategoryPrivate Limited Company
Incorporation Date27 June 2011(12 years, 10 months ago)
Dissolution Date19 January 2019 (5 years, 3 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMrs Helen Louise Pratt
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2011(same day as company formation)
RoleConstruction
Country of ResidenceUnited Kingdom
Correspondence AddressGreenacres Southdown Hill
Brixham
Devon
TQ5 0AH
Director NameMr Tom Russell Pratt
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2011(same day as company formation)
RoleConstruction
Country of ResidenceEngland
Correspondence AddressGreenacres Southdown Hill
Brixham
Devon
TQ5 0AH
Secretary NameMrs Helen Louise Pratt
StatusClosed
Appointed27 June 2011(same day as company formation)
RoleCompany Director
Correspondence AddressGreenacres Southdown Hill
Brixham
Devon
TQ5 0AH

Location

Registered AddressC12 Marquis Court
Marquisway
Tvte
Gateshead
NE11 0RU
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
ParishLamesley
WardLamesley
Built Up AreaTyneside

Shareholders

26 at £1Tom Russell Pratt
26.00%
Ordinary
25 at £1Andrew Fudge
25.00%
Ordinary
25 at £1Helen Louise Pratt
25.00%
Ordinary
24 at £1Anna Elizabeth Fudge
24.00%
Ordinary

Financials

Year2014
Net Worth-£44,460
Cash£51,219
Current Liabilities£439,968

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

19 January 2019Final Gazette dissolved following liquidation (1 page)
19 October 2018Return of final meeting in a creditors' voluntary winding up (8 pages)
6 August 2018Liquidators' statement of receipts and payments to 30 May 2018 (7 pages)
9 August 2017Liquidators' statement of receipts and payments to 30 May 2017 (8 pages)
9 August 2017Liquidators' statement of receipts and payments to 30 May 2017 (8 pages)
13 September 2016Appointment of a voluntary liquidator (3 pages)
13 September 2016Appointment of a voluntary liquidator (3 pages)
30 June 2016Registered office address changed from Hillcairnie House St Andrews Road Droitwich Worcestershire WR9 8DJ to C12 Marquis Court Marquisway Tvte Gateshead NE11 0RU on 30 June 2016 (2 pages)
30 June 2016Registered office address changed from Hillcairnie House St Andrews Road Droitwich Worcestershire WR9 8DJ to C12 Marquis Court Marquisway Tvte Gateshead NE11 0RU on 30 June 2016 (2 pages)
16 June 2016Restoration by order of the court (2 pages)
16 June 2016Restoration by order of the court (2 pages)
26 January 2016Final Gazette dissolved following liquidation (1 page)
26 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 January 2016Final Gazette dissolved following liquidation (1 page)
26 October 2015Return of final meeting in a creditors' voluntary winding up (22 pages)
26 October 2015Return of final meeting in a creditors' voluntary winding up (22 pages)
19 June 2015Liquidators' statement of receipts and payments to 3 June 2015 (22 pages)
19 June 2015Liquidators statement of receipts and payments to 3 June 2015 (22 pages)
19 June 2015Liquidators statement of receipts and payments to 3 June 2015 (22 pages)
19 June 2015Liquidators' statement of receipts and payments to 3 June 2015 (22 pages)
17 June 2014Registered office address changed from 22 Union Street Newton Abbot Devon TQ12 2JS England on 17 June 2014 (2 pages)
17 June 2014Registered office address changed from 22 Union Street Newton Abbot Devon TQ12 2JS England on 17 June 2014 (2 pages)
13 June 2014Statement of affairs with form 4.19 (8 pages)
13 June 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 June 2014Statement of affairs with form 4.19 (8 pages)
13 June 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 June 2014Appointment of a voluntary liquidator (1 page)
13 June 2014Appointment of a voluntary liquidator (1 page)
2 May 2014Registered office address changed from Greenacres Southdown Hill Brixham Devon TQ5 0AH England on 2 May 2014 (1 page)
2 May 2014Registered office address changed from Greenacres Southdown Hill Brixham Devon TQ5 0AH England on 2 May 2014 (1 page)
2 May 2014Registered office address changed from Greenacres Southdown Hill Brixham Devon TQ5 0AH England on 2 May 2014 (1 page)
30 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
30 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
28 August 2013Annual return made up to 27 June 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
(5 pages)
28 August 2013Annual return made up to 27 June 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
(5 pages)
11 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
11 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
20 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (5 pages)
20 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (5 pages)
27 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
27 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)