HABBIN BUILDERS LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S11 9PS

Company number 04381227
Status Liquidation
Incorporation Date 25 February 2002
Company Type Private Limited Company
Address WILSON FIELD LIMITED THE MANOR HOUSE, 260 ECCLESALL ROAD SOUTH, SHEFFIELD, SOUTH YORKSHIRE, S11 9PS
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Liquidators statement of receipts and payments to 29 July 2016; Total exemption small company accounts made up to 29 July 2015; Previous accounting period shortened from 31 December 2015 to 29 July 2015. The most likely internet sites of HABBIN BUILDERS LIMITED are www.habbinbuilders.co.uk, and www.habbin-builders.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. Habbin Builders Limited is a Private Limited Company. The company registration number is 04381227. Habbin Builders Limited has been working since 25 February 2002. The present status of the company is Liquidation. The registered address of Habbin Builders Limited is Wilson Field Limited The Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9ps. . HABBIN, Richard Leonard is a Secretary of the company. HABBIN, John Harry Frederick is a Director of the company. HABBIN, Richard Leonard is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
HABBIN, Richard Leonard
Appointed Date: 25 February 2002

Director
HABBIN, John Harry Frederick
Appointed Date: 25 February 2002
74 years old

Director
HABBIN, Richard Leonard
Appointed Date: 25 February 2002
76 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 25 February 2002
Appointed Date: 25 February 2002

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 25 February 2002
Appointed Date: 25 February 2002

HABBIN BUILDERS LIMITED Events

11 Oct 2016
Liquidators statement of receipts and payments to 29 July 2016
12 Feb 2016
Total exemption small company accounts made up to 29 July 2015
12 Feb 2016
Previous accounting period shortened from 31 December 2015 to 29 July 2015
21 Dec 2015
Total exemption small company accounts made up to 31 December 2014
14 Aug 2015
Registered office address changed from Sun Hollow Holling Moor Lane Wickersley Rotherham South Yorkshire S66 1AL to Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9PS on 14 August 2015
...
... and 43 more events
19 Mar 2002
Secretary resigned
19 Mar 2002
Director resigned
19 Mar 2002
New secretary appointed;new director appointed
19 Mar 2002
New director appointed
25 Feb 2002
Incorporation

HABBIN BUILDERS LIMITED Charges

6 December 2013
Charge code 0438 1227 0007
Delivered: 24 December 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land at 185 moorgate road rotherham. Notification of…
6 December 2013
Charge code 0438 1227 0006
Delivered: 24 December 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land at 168 morthen road wickersley rotherham. Notification…
5 September 2013
Charge code 0438 1227 0005
Delivered: 12 September 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Notification of addition to or amendment of charge…
29 July 2008
Legal charge
Delivered: 13 August 2008
Status: Satisfied on 7 September 2013
Persons entitled: Barclays Bank PLC
Description: 104 morthen road wickersley rotherham t/no SYK81603.
4 October 2006
Legal charge
Delivered: 5 October 2006
Status: Satisfied on 7 September 2013
Persons entitled: Barclays Bank PLC
Description: Residential development site at daneshill 185 moorgate road…
26 March 2004
Legal charge
Delivered: 15 April 2004
Status: Satisfied on 7 September 2013
Persons entitled: Barclays Bank PLC
Description: The limes hotel, broom lane, rotherham and 36 broom lane…
22 May 2002
Debenture
Delivered: 28 May 2002
Status: Satisfied on 7 September 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…