HONEYBUN CONSTRUCTION LTD
STOKE PRIOR

Hellopages » Worcestershire » Bromsgrove » B60 4DJ

Company number 07273122
Status Liquidation
Incorporation Date 3 June 2010
Company Type Private Limited Company
Address 3 THE COURTYARD HARRIS BUSINESS PARK, HANBURY ROAD, STOKE PRIOR, BROMSGROVE, B60 4DJ
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Liquidators statement of receipts and payments to 5 February 2016; Notice to Registrar of Companies of Notice of disclaimer; Notice of Constitution of Liquidation Committee. The most likely internet sites of HONEYBUN CONSTRUCTION LTD are www.honeybunconstruction.co.uk, and www.honeybun-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and four months. Honeybun Construction Ltd is a Private Limited Company. The company registration number is 07273122. Honeybun Construction Ltd has been working since 03 June 2010. The present status of the company is Liquidation. The registered address of Honeybun Construction Ltd is 3 The Courtyard Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4dj. . SMITH, Nicola Jane is a Secretary of the company. HALL, Andrew Michael is a Director of the company. Secretary HALL, Andrew Wayne has been resigned. Secretary SMITH, Angela Maria has been resigned. Director BEVAN, David Mostyn has been resigned. Director EDWARDS, Terry has been resigned. Director SMITH, Gary Aubrey has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
SMITH, Nicola Jane
Appointed Date: 04 November 2013

Director
HALL, Andrew Michael
Appointed Date: 21 May 2012
52 years old

Resigned Directors

Secretary
HALL, Andrew Wayne
Resigned: 04 November 2013
Appointed Date: 08 August 2012

Secretary
SMITH, Angela Maria
Resigned: 09 August 2012
Appointed Date: 03 June 2010

Director
BEVAN, David Mostyn
Resigned: 28 November 2014
Appointed Date: 09 August 2012
70 years old

Director
EDWARDS, Terry
Resigned: 31 December 2014
Appointed Date: 20 July 2014
61 years old

Director
SMITH, Gary Aubrey
Resigned: 09 August 2012
Appointed Date: 03 June 2010
62 years old

HONEYBUN CONSTRUCTION LTD Events

04 May 2016
Liquidators statement of receipts and payments to 5 February 2016
06 Mar 2015
Notice to Registrar of Companies of Notice of disclaimer
06 Mar 2015
Notice of Constitution of Liquidation Committee
24 Feb 2015
Registered office address changed from Unit 2 Brecon Court William Brown Close Llantarnam Industrial Park Cwmbran NP44 3AB to 3 the Courtyard Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ on 24 February 2015
23 Feb 2015
Appointment of a voluntary liquidator
...
... and 35 more events
15 Jun 2011
Director's details changed for Mr Gary Aubrey Smith on 12 August 2010
01 Sep 2010
Registered office address changed from Radnor House Greenwood Close Cardiff Gate Business Park Cardiff CF23 8AA on 1 September 2010
01 Sep 2010
Statement of capital following an allotment of shares on 22 June 2010
  • GBP 3

06 Aug 2010
Registered office address changed from Smith House Cardiff Road Rhydyfelin Pontypridd CF37 5HP United Kingdom on 6 August 2010
03 Jun 2010
Incorporation

HONEYBUN CONSTRUCTION LTD Charges

6 February 2014
Charge code 0727 3122 0007
Delivered: 10 February 2014
Status: Outstanding
Persons entitled: Technical & General Guarantee Company Sa
Description: Contains fixed charge.
20 December 2013
Charge code 0727 3122 0006
Delivered: 10 January 2014
Status: Outstanding
Persons entitled: Technical & General Guarantee Company Sa
Description: Notification of addition to or amendment of charge…
20 December 2013
Charge code 0727 3122 0005
Delivered: 10 January 2014
Status: Outstanding
Persons entitled: Technical & General Guarantee Company Sa
Description: Contains fixed charge.
20 December 2013
Charge code 0727 3122 0004
Delivered: 27 December 2013
Status: Outstanding
Persons entitled: Technical & General Guarantee Company Sa
Description: Contains fixed charge.
21 February 2012
Floating charge
Delivered: 7 March 2012
Status: Satisfied on 13 April 2013
Persons entitled: Technical & General Guarantee Company S.A.
Description: Undertaking & assets.
21 February 2012
Deed of assignment
Delivered: 24 February 2012
Status: Satisfied on 13 April 2013
Persons entitled: Technical & General Guarantee Company S.A.
Description: The receivables and all money including all rights benefits…
21 February 2012
Legal charge over cash sum
Delivered: 24 February 2012
Status: Satisfied on 13 April 2013
Persons entitled: Technical & General Guarantee Company S.A.
Description: All rights title and interest in and to the cash sum and…