ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Hervines Capital Limited

Hervines Capital Limited is a dissolved company incorporated on 7 October 2013 with the registered office located in Amersham, Buckinghamshire. Hervines Capital Limited was registered 12 years ago.
Status
Dissolved
Dissolved on 11 March 2025 (8 months ago)
Was 11 years old at the time of dissolution
Via compulsory strike-off
Company No
08721706
Private limited company
Age
12 years
Incorporated 7 October 2013
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 7 October 2023 (2 years 1 month ago)
Next confirmation dated 1 January 1970
Last change occurred 9 years ago
Accounts
Not Submitted
Awaiting first accounts
Address
C/O Cansdales Business Advisers Limited St Mary’S Court
The Broadway
Old Amersham
Bucks
HP7 0UT
England
Address changed on 9 Apr 2024 (1 year 7 months ago)
Previous address was St Mary’S Court the Broadway Old Amersham Bucks HP7 0UT England
Telephone
01494729351
Email
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Director • Marketing • British • Lives in England • Born in Aug 1964
Director • Banking • British • Lives in England • Born in Dec 1965
Mr Christopher David Babington
PSC • British • Lives in England • Born in Dec 1965
Rhian Sian Ellis
PSC • British • Lives in England • Born in Aug 1964
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Hervines Group Limited
Christopher David Babington is a mutual person.
Active
Hervines Integrated Healthcare Limited
Christopher David Babington is a mutual person.
Active
Project Integrated Care Collective Limited
Christopher David Babington is a mutual person.
Active
BB Property Developments Ltd
Christopher David Babington is a mutual person.
Active
Chatham Waters Care Home Limited
Christopher David Babington is a mutual person.
Active
Devonshireollen Limited
Rhian Sian Ellis is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Mar 2024
For period 1 Oct31 Mar 2024
Traded for 18 months
Cash in Bank
£3.81K
Decreased by £39.43K (-91%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£4.36K
Decreased by £78.43K (-95%)
Total Liabilities
-£4.26K
Decreased by £9.35K (-69%)
Net Assets
£101
Decreased by £69.08K (-100%)
Debt Ratio (%)
98%
Increased by 81.24% (+494%)
Latest Activity
Compulsory Dissolution
8 Months Ago on 11 Mar 2025
Compulsory Gazette Notice
10 Months Ago on 24 Dec 2024
Full Accounts Submitted
1 Year Ago on 23 Oct 2024
Accounting Period Extended
1 Year 4 Months Ago on 18 Jun 2024
Registered Address Changed
1 Year 7 Months Ago on 9 Apr 2024
Confirmation Submitted
2 Years Ago on 19 Oct 2023
Full Accounts Submitted
2 Years 4 Months Ago on 30 Jun 2023
Confirmation Submitted
3 Years Ago on 25 Oct 2022
Full Accounts Submitted
3 Years Ago on 29 Sep 2022
Registered Address Changed
3 Years Ago on 21 Sep 2022
Get Credit Report
Discover Hervines Capital Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 11 Mar 2025
First Gazette notice for compulsory strike-off
Submitted on 24 Dec 2024
Total exemption full accounts made up to 31 March 2024
Submitted on 23 Oct 2024
Previous accounting period extended from 30 September 2023 to 31 March 2024
Submitted on 18 Jun 2024
Registered office address changed from St Mary’S Court the Broadway Old Amersham Bucks HP7 0UT England to C/O Cansdales Business Advisers Limited St Mary’S Court the Broadway Old Amersham Bucks HP7 0UT on 9 April 2024
Submitted on 9 Apr 2024
Confirmation statement made on 7 October 2023 with no updates
Submitted on 19 Oct 2023
Total exemption full accounts made up to 30 September 2022
Submitted on 30 Jun 2023
Confirmation statement made on 7 October 2022 with no updates
Submitted on 25 Oct 2022
Total exemption full accounts made up to 30 September 2021
Submitted on 29 Sep 2022
Registered office address changed from Bourbon Court Nightingales Corner Little Chalfont Buckinghamshire HP7 9QS to St Mary’S Court the Broadway Old Amersham Bucks HP7 0UT on 21 September 2022
Submitted on 21 Sep 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year