Company NameProperty Hub Homes 140 Limited
Company StatusDissolved
Company Number11697911
CategoryPrivate Limited Company
Incorporation Date27 November 2018(5 years, 4 months ago)
Dissolution Date3 November 2020 (3 years, 4 months ago)
Previous NameOlive Property Construction 140 Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Robert Brian Bence
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClayton House 4th Floor
59 Piccadilly
Manchester
M1 2AQ
Director NameMr Robert Alan Dix
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2020(1 year, 3 months after company formation)
Appointment Duration7 months, 4 weeks (closed 03 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClayton House 4th Floor
59 Piccadilly
Manchester
M1 2AQ
Director NameMrs Wendy Louise Bence
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClayton House 4th Floor
59 Piccadilly
Manchester
M1 2AQ

Location

Registered AddressClayton House 4th Floor
59 Piccadilly
Manchester
M1 2AQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

3 November 2020Final Gazette dissolved via voluntary strike-off (1 page)
18 August 2020First Gazette notice for voluntary strike-off (1 page)
11 August 2020Application to strike the company off the register (1 page)
6 July 2020Micro company accounts made up to 31 December 2019 (1 page)
25 March 2020Appointment of Mr Robert Alan Dix as a director on 9 March 2020 (2 pages)
25 March 2020Termination of appointment of Wendy Louise Bence as a director on 9 March 2020 (1 page)
29 November 2019Confirmation statement made on 26 November 2019 with no updates (3 pages)
16 March 2019Current accounting period extended from 30 November 2019 to 31 December 2019 (1 page)
23 January 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-21
(3 pages)
23 January 2019Registered office address changed from The Base Dallam Lane Warrington WA2 7NG United Kingdom to Clayton House 4th Floor 59 Piccadilly Manchester M1 2AQ on 23 January 2019 (1 page)
27 November 2018Incorporation
Statement of capital on 2018-11-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)