H.B.H. TOOLS & STAMPINGS LIMITED
Overview
Company Name | H.B.H. TOOLS & STAMPINGS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02026779 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of H.B.H. TOOLS & STAMPINGS LIMITED?
- (2852) /
Where is H.B.H. TOOLS & STAMPINGS LIMITED located?
Registered Office Address | 43-45 Butts Green Road Hornchurch RM11 2JX Essex |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of H.B.H. TOOLS & STAMPINGS LIMITED?
Company Name | From | Until |
---|---|---|
G.L.S. 56 LIMITED | Mar 01, 1988 | Mar 01, 1988 |
DYNAMIC EQUILIBRIUM LIMITED | Oct 14, 1986 | Oct 14, 1986 |
GLS 56 LIMITED | Jun 10, 1986 | Jun 10, 1986 |
What are the latest accounts for H.B.H. TOOLS & STAMPINGS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2000 |
What are the latest filings for H.B.H. TOOLS & STAMPINGS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||
Notice of final account prior to dissolution | 1 pages | 4.43 | ||
legacy | 1 pages | 403a | ||
legacy | 1 pages | 287 | ||
Appointment of a liquidator | 1 pages | 4.31 | ||
Order of court to wind up | 2 pages | COCOMP | ||
Notice of completion of voluntary arrangement | 7 pages | 1.4 | ||
Auditor's resignation | 1 pages | AUD | ||
Voluntary arrangement supervisor's abstract of receipts and payments to Jul 30, 2001 | 2 pages | 1.3 | ||
legacy | 1 pages | 288b | ||
legacy | 1 pages | 288b | ||
legacy | 6 pages | 363s | ||
Full accounts made up to Mar 31, 2000 | 21 pages | AA | ||
legacy | 3 pages | 395 | ||
Notice to Registrar of companies voluntary arrangement taking effect | 10 pages | 1.1 | ||
legacy | 6 pages | 363s | ||
legacy | pages | 363(288) | ||
legacy | pages | 363(190) | ||
Full accounts made up to Mar 31, 1999 | 23 pages | AA | ||
legacy | 8 pages | 363a | ||
legacy | 1 pages | 353 | ||
Full accounts made up to Mar 31, 1998 | 23 pages | AA | ||
legacy | 18 pages | 395 | ||
legacy | 1 pages | 287 | ||
legacy | 1 pages | 288b |
Who are the officers of H.B.H. TOOLS & STAMPINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BURNS, Colin Ernest Brodie | Secretary | Oak Cottage Lamberhurst Road TN12 8LP Horsmonden Kent | British | Company Secretary | 5175730004 | |||||
DRURY, Stephen James | Secretary | 7 Lower Farm PE8 5BE Glapthorn Peterborough | British | 76015300001 | ||||||
KING, John William, Group Captain | Secretary | 36 Valiant House Vicarage Crescent SW11 3LU London | British | 46043270001 | ||||||
SHEPHEARD, Geoffrey Arthur George | Secretary | Red Tiles 62 Park Road GU22 7DB Woking Surrey | British | Secretary | 143104990001 | |||||
TIMS, Kevin Terence | Secretary | 30 Springfield Road HP2 5EJ Hemel Hempstead Hertfordshire | British | Accountant | 41523840001 | |||||
ACKRILL, Roderick Mark | Director | Cedar Lawn Packwood Lane Lapworth B94 6AU Solihull West Midlands | British | Company Director | 17633980002 | |||||
BOLTON, George Leonard | Director | 5 Nelmes Road RM11 3JA Hornchurch Essex | British | Engineer | 5175740001 | |||||
BRINKLEY, Peter | Director | 78 Blake Hill Drive Shotgate SS11 8XJ Wickford Essex | British | Engineer | 5175750001 | |||||
BURNS, Colin Ernest Brodie | Director | Oak Cottage Lamberhurst Road TN12 8LP Horsmonden Kent | British | Chartered Accountant | 5175730004 | |||||
CURRAN, John Patrick Stuart | Director | Weeford House 1 Weeford Road B75 6LY Sutton Coldfield West Midlands | British | Company Director | 53324550001 | |||||
DRURY, Stephen James | Director | 7 Lower Farm PE8 5BE Glapthorn Peterborough | United Kingdom | British | Managing Director | 76015300001 | ||||
GARNER, Kenneth Edward | Director | Mullions 7 Shrublands Road HP4 3HY Berkhamsted Hertfordshire | British | Managing Director | 43287270002 | |||||
MORRIS, Peter William | Director | 55 Oliver Road CM15 8PX Shenfield Essex | British | Operations Director | 76015260001 | |||||
SYMONDS, James Andrew | Director | The Red House Kempes Corner Boughton Aluph TN25 4ER Ashford Kent | British | Chief Executive | 31306690001 | |||||
TIMS, Kevin Terence | Director | 30 Springfield Road HP2 5EJ Hemel Hempstead Hertfordshire | British | Accountant | 41523840001 |
Does H.B.H. TOOLS & STAMPINGS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Fixed and floating charge | Created On Aug 04, 2000 Delivered On Aug 05, 2000 | Outstanding | Amount secured All monies due or to become due from the company to the chargee whether arising under a factoring agreement or otherwise | |
Short particulars By way of fixed charge any present or future debt the ownership of which fail to vest absolutely and effectively in the security holder for any reason together with the related rights (as defined in the agreement) pertaining to such debt (the factored debts) and all amounts of indebtedness now or at any time hereafter owing or becoming due on account whatsoever (together with the related rights pertaining thereto) other than the factored debts and floating charge all the undertaking the property rights and assets both present and future the stock in trade and its uncalled capital other than such of the property as shall be subject to fixed charges referred to above. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Chattel mortgage supplemental to a mortgage debenture dated 26TH may 1992 issued by the company to the bank | Created On Feb 25, 1998 Delivered On Mar 18, 1998 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Assignment of the items listed on the schedules (the equipment). See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Fixed and floating charge over all assets | Created On Feb 02, 1998 Delivered On Feb 14, 1998 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage debenture | Created On Jan 23, 1998 Delivered On Feb 06, 1998 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Jan 23, 1998 Delivered On Jan 29, 1998 | Outstanding | Amount secured All monies due or to become due from the company to the chargee pursuant to a loan agreement of even date | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage debenture | Created On May 26, 1992 Delivered On Jun 01, 1992 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal mortgage | Created On May 26, 1992 Delivered On Jun 01, 1992 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H property k/a unit 8 avenue industrial estate southend arterial road gallows corner romford essex and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Jan 20, 1987 Delivered On Jan 29, 1987 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
|
Does H.B.H. TOOLS & STAMPINGS LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Corporate voluntary arrangement (CVA) |
| |||||||||||||||||||||
2 |
| Compulsory liquidation |
|
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