HUSBANG LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameHUSBANG LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00397325
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of HUSBANG LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is HUSBANG LIMITED located?

    Registered Office Address
    1-4 London Road
    PE11 2TA Spalding
    Lincolnshire
    Undeliverable Registered Office AddressNo

    What were the previous names of HUSBANG LIMITED?

    Previous Company Names
    Company NameFromUntil
    H.C.B.-ANGUS LIMITEDJul 27, 1945Jul 27, 1945

    What are the latest accounts for HUSBANG LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for HUSBANG LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Confirmation statement made on May 25, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on May 23, 2023 with no updates

    3 pagesCS01

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Registered office address changed from Terminal 1 Percival Way London Luton Airport Luton Bedfordshire LU2 9PA United Kingdom to 1-4 London Road Spalding Lincolnshire PE11 2TA on Dec 29, 2022

    2 pagesAD01

    Declaration of solvency

    6 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 20, 2022

    LRESSP

    Confirmation statement made on Jun 10, 2022 with no updates

    3 pagesCS01

    Registered office address changed from 3rd Floor 105 Wigmore Street London W1U 1QY to Terminal 1 Percival Way London Luton Airport Luton Bedfordshire LU2 9PA on May 27, 2022

    1 pagesAD01

    Termination of appointment of Jennifer Chase as a director on Apr 25, 2022

    1 pagesTM01

    Appointment of Mr Frederik Christoffel De Jongh as a director on Apr 25, 2022

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2021

    5 pagesAA

    Termination of appointment of David John Mark Blizzard as a director on Sep 30, 2021

    1 pagesTM01

    Appointment of Mr John Angus Smith as a director on Sep 30, 2021

    2 pagesAP01

    Director's details changed for Jennifer Chase on Sep 16, 2021

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2020

    6 pagesAA

    Confirmation statement made on May 31, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    5 pagesAA

    Confirmation statement made on May 31, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    6 pagesAA

    Confirmation statement made on May 31, 2019 with updates

    4 pagesCS01

    Termination of appointment of James Richard Watson Robson as a director on Oct 05, 2018

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2017

    6 pagesAA

    Confirmation statement made on Jun 01, 2018 with updates

    4 pagesCS01

    Who are the officers of HUSBANG LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DE JONGH, Frederik Christoffel
    London Road
    PE11 2TA Spalding
    1-4
    Lincolnshire
    Director
    London Road
    PE11 2TA Spalding
    1-4
    Lincolnshire
    United StatesAmerican295088060001
    SMITH, John Angus
    London Road
    PE11 2TA Spalding
    1-4
    Lincolnshire
    Director
    London Road
    PE11 2TA Spalding
    1-4
    Lincolnshire
    United KingdomBritish111098710003
    DRACUP, Keith Michael
    174 Towngate
    Clifton
    HD6 4HH Brighouse
    West Yorkshire
    Secretary
    174 Towngate
    Clifton
    HD6 4HH Brighouse
    West Yorkshire
    British40692890001
    RIDER, Ronald John
    The Old Rectory
    West Stoke
    PR19 9BP Chichester
    West Sussex
    Secretary
    The Old Rectory
    West Stoke
    PR19 9BP Chichester
    West Sussex
    Canadian148666730001
    SHAW, Sarah Margaret
    26 Hamilton Road
    W5 2EH London
    Secretary
    26 Hamilton Road
    W5 2EH London
    British53688190001
    BLAKE, John Alfred
    Pyes Nest
    Parkway
    HR8 2JD Ledbury
    Herefordshire
    Director
    Pyes Nest
    Parkway
    HR8 2JD Ledbury
    Herefordshire
    British2656590002
    BLIZZARD, David John Mark
    105 Wigmore Street
    W1U 1QY London
    3rd Floor
    United Kingdom
    Director
    105 Wigmore Street
    W1U 1QY London
    3rd Floor
    United Kingdom
    United KingdomBritish197464610001
    BOOTH, Robin
    Tykes
    2 Mancroft Road
    LU1 4EL Caddington
    Bedfordshire
    Director
    Tykes
    2 Mancroft Road
    LU1 4EL Caddington
    Bedfordshire
    British72419900001
    BRISTLIN, Anthony John
    105 Wigmore Street
    W1U 1QY London
    3rd Floor
    United Kingdom
    Director
    105 Wigmore Street
    W1U 1QY London
    3rd Floor
    United Kingdom
    United KingdomBritish151069580001
    CHASE, Jennifer Marianne Alison
    105 Wigmore Street
    W1U 1QY London
    Bba Aviation Plc
    United Kingdom
    Director
    105 Wigmore Street
    W1U 1QY London
    Bba Aviation Plc
    United Kingdom
    United KingdomBritish245067350002
    DRACUP, Keith Michael
    174 Towngate
    Clifton
    HD6 4HH Brighouse
    West Yorkshire
    Director
    174 Towngate
    Clifton
    HD6 4HH Brighouse
    West Yorkshire
    British40692890001
    GILL, Matthew Clement Hugh
    105 Wigmore Street
    W1U 1QY London
    3rd Floor
    United Kingdom
    Director
    105 Wigmore Street
    W1U 1QY London
    3rd Floor
    United Kingdom
    EnglandBritish160968480002
    HOAD, Mark
    Cherry House
    72 Updown Hill
    GU20 6DT Windlesham
    Surrey
    Director
    Cherry House
    72 Updown Hill
    GU20 6DT Windlesham
    Surrey
    EnglandBritish115632270001
    RAINE, Antony Julian
    43 Woodlinken Close
    BH31 6BP Verwood
    Dorset
    Director
    43 Woodlinken Close
    BH31 6BP Verwood
    Dorset
    EnglandBritish28061030001
    RIDER, Ronald John
    The Old Rectory
    West Stoke
    PR19 9BP Chichester
    West Sussex
    Director
    The Old Rectory
    West Stoke
    PR19 9BP Chichester
    West Sussex
    EnglandCanadian148666730001
    ROBSON, James Richard Watson
    105 Wigmore Street
    W1U 1QY London
    3rd Floor
    United Kingdom
    Director
    105 Wigmore Street
    W1U 1QY London
    3rd Floor
    United Kingdom
    United KingdomBritish197961350001
    SHAW, Sarah Margaret
    26 Hamilton Road
    W5 2EH London
    Director
    26 Hamilton Road
    W5 2EH London
    British53688190001
    SIMM, Iain David Cameron
    105 Wigmore Street
    W1U 1QY London
    3rd Floor
    United Kingdom
    Director
    105 Wigmore Street
    W1U 1QY London
    3rd Floor
    United Kingdom
    United KingdomBritish108238440002
    SMITH, Philip Abbott
    128 Huddersfield Road
    HD6 3RT Brighouse
    West Yorkshire
    Director
    128 Huddersfield Road
    HD6 3RT Brighouse
    West Yorkshire
    British824190001
    STONE, Zillah Wendy
    34 Meadow Road
    SW19 2ND London
    Director
    34 Meadow Road
    SW19 2ND London
    United KingdomBritish55643660001
    THOMPSON, William Anthony
    16 Highfields
    Westoning
    MK45 5EN Bedford
    Director
    16 Highfields
    Westoning
    MK45 5EN Bedford
    British52847740001
    WRIGHT, Malcolm Allan
    High Point 58 The Mount
    KT22 9EA Leatherhead
    Surrey
    Director
    High Point 58 The Mount
    KT22 9EA Leatherhead
    Surrey
    British7210370001

    Who are the persons with significant control of HUSBANG LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    105 Wigmore Street
    W1U 1QY London
    3rd Floor
    United Kingdom
    Apr 06, 2016
    105 Wigmore Street
    W1U 1QY London
    3rd Floor
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number840899
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does HUSBANG LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 20, 2022Commencement of winding up
    Aug 03, 2023Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Michael James Gregson
    Brightfield Business Hub Bakewell Road
    Orton Southgate
    PE2 6XU Peterborough
    practitioner
    Brightfield Business Hub Bakewell Road
    Orton Southgate
    PE2 6XU Peterborough

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0