HEXZAGON CONTRACTORS & DEVELOPERS LIMITED
BRIGHTON

Hellopages » East Sussex » Brighton and Hove » BN1 2RT

Company number 09196567
Status Liquidation
Incorporation Date 30 August 2014
Company Type Private Limited Company
Address 2ND FLOOR PHOENIX HOUSE, 32 WEST STREET, BRIGHTON, BN1 2RT
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration twenty-one events have happened. The last three records are Registered office address changed from 9 Limes Road Beckenham Kent BR3 6NS to 2nd Floor Phoenix House 32 West Street Brighton BN1 2RT on 14 March 2017; Statement of affairs with form 4.19; Appointment of a voluntary liquidator. The most likely internet sites of HEXZAGON CONTRACTORS & DEVELOPERS LIMITED are www.hexzagoncontractorsdevelopers.co.uk, and www.hexzagon-contractors-developers.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and two months. Hexzagon Contractors Developers Limited is a Private Limited Company. The company registration number is 09196567. Hexzagon Contractors Developers Limited has been working since 30 August 2014. The present status of the company is Liquidation. The registered address of Hexzagon Contractors Developers Limited is 2nd Floor Phoenix House 32 West Street Brighton Bn1 2rt. . JARVIS, Keith Brian is a Director of the company. Director BUSH, Gary Robert has been resigned. Director MITCHELL, John Christopher has been resigned. Director PARKER, Jonathan has been resigned. Director WARREN, Dean Derek has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Director
JARVIS, Keith Brian
Appointed Date: 01 January 2016
63 years old

Resigned Directors

Director
BUSH, Gary Robert
Resigned: 23 December 2016
Appointed Date: 01 January 2016
41 years old

Director
MITCHELL, John Christopher
Resigned: 01 April 2016
Appointed Date: 01 June 2015
60 years old

Director
PARKER, Jonathan
Resigned: 04 July 2016
Appointed Date: 01 January 2016
45 years old

Director
WARREN, Dean Derek
Resigned: 01 April 2016
Appointed Date: 30 August 2014
63 years old

Persons With Significant Control

D & N Warren Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

HEXZAGON CONTRACTORS & DEVELOPERS LIMITED Events

14 Mar 2017
Registered office address changed from 9 Limes Road Beckenham Kent BR3 6NS to 2nd Floor Phoenix House 32 West Street Brighton BN1 2RT on 14 March 2017
09 Mar 2017
Statement of affairs with form 4.19
09 Mar 2017
Appointment of a voluntary liquidator
09 Mar 2017
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-24

13 Feb 2017
Termination of appointment of Gary Robert Bush as a director on 23 December 2016
...
... and 11 more events
11 Aug 2015
Previous accounting period shortened from 31 August 2015 to 31 March 2015
04 Jun 2015
Appointment of Mr John Christopher Mitchell as a director on 1 June 2015
28 Nov 2014
Registration of charge 091965670002, created on 26 November 2014
01 Nov 2014
Registration of charge 091965670001, created on 29 October 2014
30 Aug 2014
Incorporation
Statement of capital on 2014-08-30
  • GBP 100

HEXZAGON CONTRACTORS & DEVELOPERS LIMITED Charges

26 November 2014
Charge code 0919 6567 0002
Delivered: 28 November 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H harwyn heron hill lane meopham kent…
29 October 2014
Charge code 0919 6567 0001
Delivered: 1 November 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…