About

Registered Number: 01068997
Date of Incorporation: 31/08/1972 (51 years and 8 months ago)
Company Status: Liquidation
Registered Address: 1580 Parkway, Solent Business Park, Whiteley Fareham, Hampshire, PO15 7AG

 

Founded in 1972, George H. Austin (Builders) Ltd have registered office in Hampshire, it's status at Companies House is "Liquidation". Currently we aren't aware of the number of employees at the this business. There are 11 directors listed for George H. Austin (Builders) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLES, Janice Sylvia 30 September 1995 31 March 1999 1
MONK, Christopher 14 November 2012 27 November 2014 1
POWELL, Simon William 01 January 2007 14 November 2012 1
POWELL, Simon William 02 May 2000 19 August 2005 1
TURNER, Raymond 14 November 2012 19 December 2014 1
WOOD, Stuart Albert George N/A 30 September 1995 1
WOOD, Valerie N/A 30 September 1995 1
Secretary Name Appointed Resigned Total Appointments
BATEMAN, Nicole 02 April 2013 05 December 2014 1
EATON, Martin Grant 10 May 2012 27 March 2013 1
EVANS, Elizabeth Anne 29 March 1999 01 May 2006 1
EVANS, Harriet Anne 08 December 2014 15 July 2016 1

Filing History

Document Type Date
AD01 - Change of registered office address 14 August 2018
LIQ03 - N/A 08 January 2018
4.33 - Notice of resignation of Voluntary Liquidator under section 171(5) of Insolvency Act 1986 17 January 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 17 January 2017
4.68 - Liquidator's statement of receipts and payments 22 December 2016
TM02 - Termination of appointment of secretary 15 July 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 12 November 2015
2.24B - N/A 12 November 2015
2.24B - N/A 10 November 2015
2.34B - N/A 04 November 2015
2.23B - N/A 26 June 2015
2.16B - N/A 15 June 2015
2.17B - N/A 12 June 2015
AD01 - Change of registered office address 06 May 2015
2.12B - N/A 24 April 2015
AA - Annual Accounts 18 March 2015
AP03 - Appointment of secretary 03 February 2015
TM02 - Termination of appointment of secretary 03 February 2015
CH03 - Change of particulars for secretary 27 January 2015
TM01 - Termination of appointment of director 22 December 2014
TM01 - Termination of appointment of director 16 December 2014
AA01 - Change of accounting reference date 26 November 2014
AR01 - Annual Return 17 September 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 27 September 2013
MR04 - N/A 20 July 2013
AUD - Auditor's letter of resignation 19 July 2013
MR01 - N/A 08 May 2013
MR01 - N/A 08 May 2013
AP03 - Appointment of secretary 11 April 2013
TM02 - Termination of appointment of secretary 08 April 2013
AA - Annual Accounts 20 December 2012
AP01 - Appointment of director 04 December 2012
AP01 - Appointment of director 04 December 2012
TM01 - Termination of appointment of director 04 December 2012
TM02 - Termination of appointment of secretary 25 September 2012
AR01 - Annual Return 25 September 2012
AP03 - Appointment of secretary 11 May 2012
AA - Annual Accounts 20 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 December 2011
AR01 - Annual Return 21 September 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 15 September 2010
AA - Annual Accounts 17 November 2009
363a - Annual Return 30 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 May 2009
395 - Particulars of a mortgage or charge 27 March 2009
AA - Annual Accounts 01 November 2008
363a - Annual Return 10 September 2008
288c - Notice of change of directors or secretaries or in their particulars 10 September 2008
AA - Annual Accounts 29 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 October 2007
288c - Notice of change of directors or secretaries or in their particulars 18 September 2007
363a - Annual Return 14 September 2007
288c - Notice of change of directors or secretaries or in their particulars 14 September 2007
288b - Notice of resignation of directors or secretaries 04 June 2007
395 - Particulars of a mortgage or charge 02 March 2007
288a - Notice of appointment of directors or secretaries 20 February 2007
AA - Annual Accounts 06 December 2006
363a - Annual Return 25 September 2006
288b - Notice of resignation of directors or secretaries 04 July 2006
288a - Notice of appointment of directors or secretaries 04 July 2006
AA - Annual Accounts 06 December 2005
363s - Annual Return 04 October 2005
288b - Notice of resignation of directors or secretaries 04 October 2005
AA - Annual Accounts 16 November 2004
363s - Annual Return 25 October 2004
288a - Notice of appointment of directors or secretaries 09 March 2004
287 - Change in situation or address of Registered Office 08 March 2004
395 - Particulars of a mortgage or charge 14 January 2004
395 - Particulars of a mortgage or charge 14 January 2004
363s - Annual Return 27 October 2003
AA - Annual Accounts 14 August 2003
363s - Annual Return 08 January 2003
AA - Annual Accounts 10 December 2002
363s - Annual Return 28 October 2001
AA - Annual Accounts 25 July 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 17 October 2000
287 - Change in situation or address of Registered Office 26 September 2000
288a - Notice of appointment of directors or secretaries 19 May 2000
AA - Annual Accounts 16 December 1999
363s - Annual Return 07 October 1999
RESOLUTIONS - N/A 06 August 1999
RESOLUTIONS - N/A 06 August 1999
MEM/ARTS - N/A 06 August 1999
123 - Notice of increase in nominal capital 06 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 April 1999
288b - Notice of resignation of directors or secretaries 13 April 1999
288a - Notice of appointment of directors or secretaries 13 April 1999
AA - Annual Accounts 11 December 1998
363s - Annual Return 01 October 1998
288a - Notice of appointment of directors or secretaries 01 October 1998
AA - Annual Accounts 18 December 1997
363s - Annual Return 16 September 1997
AA - Annual Accounts 10 December 1996
363s - Annual Return 03 November 1996
288 - N/A 27 June 1996
AA - Annual Accounts 04 April 1996
363b - Annual Return 03 April 1996
363(353) - N/A 03 April 1996
363(190) - N/A 03 April 1996
288 - N/A 24 November 1995
288 - N/A 14 November 1995
288 - N/A 14 November 1995
288 - N/A 14 November 1995
363s - Annual Return 01 February 1995
AA - Annual Accounts 01 February 1995
287 - Change in situation or address of Registered Office 31 October 1993
395 - Particulars of a mortgage or charge 15 October 1993
363s - Annual Return 09 September 1993
AA - Annual Accounts 09 September 1993
AA - Annual Accounts 14 December 1992
363s - Annual Return 13 October 1992
AA - Annual Accounts 07 October 1991
363b - Annual Return 07 October 1991
AA - Annual Accounts 14 September 1990
363 - Annual Return 14 September 1990
AA - Annual Accounts 03 April 1990
363 - Annual Return 22 February 1990
288 - N/A 26 January 1990
287 - Change in situation or address of Registered Office 10 August 1989
288 - N/A 10 August 1989
288 - N/A 10 August 1989
363 - Annual Return 02 March 1989
AA - Annual Accounts 02 March 1989
AA - Annual Accounts 13 April 1988
363 - Annual Return 13 April 1988
363 - Annual Return 22 April 1987
AA - Annual Accounts 13 April 1987
AA - Annual Accounts 23 June 1986
NEWINC - New incorporation documents 31 December 1972

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 May 2013 Outstanding

N/A

A registered charge 26 April 2013 Outstanding

N/A

Legal mortgage 24 March 2009 Fully Satisfied

N/A

Debenture 21 February 2007 Fully Satisfied

N/A

Legal mortgage 09 January 2004 Fully Satisfied

N/A

Legal mortgage 09 January 2004 Fully Satisfied

N/A

Fixed and floating charge 13 October 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.