H.B.H. TOOLS & STAMPINGS LIMITED

H.B.H. TOOLS & STAMPINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameH.B.H. TOOLS & STAMPINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02026779
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of H.B.H. TOOLS & STAMPINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    G.L.S. 56 LIMITEDMar 01, 1988Mar 01, 1988
    DYNAMIC EQUILIBRIUM LIMITEDOct 14, 1986Oct 14, 1986
    GLS 56 LIMITEDJun 10, 1986Jun 10, 1986

    What are the latest accounts for H.B.H. TOOLS & STAMPINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2000

    What are the latest filings for H.B.H. TOOLS & STAMPINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final account prior to dissolution

    1 pages4.43

    legacy

    1 pages403a

    legacy

    1 pages287

    Appointment of a liquidator

    1 pages4.31

    Order of court to wind up

    2 pagesCOCOMP

    Notice of completion of voluntary arrangement

    7 pages1.4

    Auditor's resignation

    1 pagesAUD

    Voluntary arrangement supervisor's abstract of receipts and payments to Jul 30, 2001

    2 pages1.3

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    6 pages363s

    Full accounts made up to Mar 31, 2000

    21 pagesAA

    legacy

    3 pages395

    Notice to Registrar of companies voluntary arrangement taking effect

    10 pages1.1

    legacy

    6 pages363s

    legacy

    pages363(288)

    legacy

    pages363(190)

    Full accounts made up to Mar 31, 1999

    23 pagesAA

    legacy

    8 pages363a

    legacy

    1 pages353

    Full accounts made up to Mar 31, 1998

    23 pagesAA

    legacy

    18 pages395

    legacy

    1 pages287

    legacy

    1 pages288b

    Who are the officers of H.B.H. TOOLS & STAMPINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BURNS, Colin Ernest Brodie
    Oak Cottage
    Lamberhurst Road
    TN12 8LP Horsmonden
    Kent
    Secretary
    Oak Cottage
    Lamberhurst Road
    TN12 8LP Horsmonden
    Kent
    BritishCompany Secretary5175730004
    DRURY, Stephen James
    7 Lower Farm
    PE8 5BE Glapthorn
    Peterborough
    Secretary
    7 Lower Farm
    PE8 5BE Glapthorn
    Peterborough
    British76015300001
    KING, John William, Group Captain
    36 Valiant House
    Vicarage Crescent
    SW11 3LU London
    Secretary
    36 Valiant House
    Vicarage Crescent
    SW11 3LU London
    British46043270001
    SHEPHEARD, Geoffrey Arthur George
    Red Tiles
    62 Park Road
    GU22 7DB Woking
    Surrey
    Secretary
    Red Tiles
    62 Park Road
    GU22 7DB Woking
    Surrey
    BritishSecretary143104990001
    TIMS, Kevin Terence
    30 Springfield Road
    HP2 5EJ Hemel Hempstead
    Hertfordshire
    Secretary
    30 Springfield Road
    HP2 5EJ Hemel Hempstead
    Hertfordshire
    BritishAccountant41523840001
    ACKRILL, Roderick Mark
    Cedar Lawn
    Packwood Lane Lapworth
    B94 6AU Solihull
    West Midlands
    Director
    Cedar Lawn
    Packwood Lane Lapworth
    B94 6AU Solihull
    West Midlands
    BritishCompany Director17633980002
    BOLTON, George Leonard
    5 Nelmes Road
    RM11 3JA Hornchurch
    Essex
    Director
    5 Nelmes Road
    RM11 3JA Hornchurch
    Essex
    BritishEngineer5175740001
    BRINKLEY, Peter
    78 Blake Hill Drive
    Shotgate
    SS11 8XJ Wickford
    Essex
    Director
    78 Blake Hill Drive
    Shotgate
    SS11 8XJ Wickford
    Essex
    BritishEngineer5175750001
    BURNS, Colin Ernest Brodie
    Oak Cottage
    Lamberhurst Road
    TN12 8LP Horsmonden
    Kent
    Director
    Oak Cottage
    Lamberhurst Road
    TN12 8LP Horsmonden
    Kent
    BritishChartered Accountant5175730004
    CURRAN, John Patrick Stuart
    Weeford House
    1 Weeford Road
    B75 6LY Sutton Coldfield
    West Midlands
    Director
    Weeford House
    1 Weeford Road
    B75 6LY Sutton Coldfield
    West Midlands
    BritishCompany Director53324550001
    DRURY, Stephen James
    7 Lower Farm
    PE8 5BE Glapthorn
    Peterborough
    Director
    7 Lower Farm
    PE8 5BE Glapthorn
    Peterborough
    United KingdomBritishManaging Director76015300001
    GARNER, Kenneth Edward
    Mullions
    7 Shrublands Road
    HP4 3HY Berkhamsted
    Hertfordshire
    Director
    Mullions
    7 Shrublands Road
    HP4 3HY Berkhamsted
    Hertfordshire
    BritishManaging Director43287270002
    MORRIS, Peter William
    55 Oliver Road
    CM15 8PX Shenfield
    Essex
    Director
    55 Oliver Road
    CM15 8PX Shenfield
    Essex
    BritishOperations Director76015260001
    SYMONDS, James Andrew
    The Red House Kempes Corner
    Boughton Aluph
    TN25 4ER Ashford
    Kent
    Director
    The Red House Kempes Corner
    Boughton Aluph
    TN25 4ER Ashford
    Kent
    BritishChief Executive31306690001
    TIMS, Kevin Terence
    30 Springfield Road
    HP2 5EJ Hemel Hempstead
    Hertfordshire
    Director
    30 Springfield Road
    HP2 5EJ Hemel Hempstead
    Hertfordshire
    BritishAccountant41523840001

    Does H.B.H. TOOLS & STAMPINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Bibby Factors Sussex Limited
    Transactions
    • Aug 05, 2000Registration of a charge (395)
    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
    • National Westminster Bank PLC
    Transactions
    • Mar 18, 1998Registration of a charge (395)
    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
    • Nmb-Heller Limited
    Transactions
    • Feb 14, 1998Registration of a charge (395)
    • Jul 25, 2003Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Feb 06, 1998Registration of a charge (395)
    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
    • Symonds PLC
    Transactions
    • Jan 29, 1998Registration of a charge (395)
    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
    • National Westminster Bank PLC
    Transactions
    • Jun 01, 1992Registration of a charge (395)
    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
    • National Westminster Bank PLC
    Transactions
    • Jun 01, 1992Registration of a charge (395)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 29, 1987Registration of a charge

    Does H.B.H. TOOLS & STAMPINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 31, 2000Date of meeting to approve CVA
    Sep 20, 2001Date of completion or termination of CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    Jeremy Stuart French
    7th Floor Ship Canal House 98 King Street
    M2 4WU Manchester
    practitioner
    7th Floor Ship Canal House 98 King Street
    M2 4WU Manchester
    2
    DateType
    Jul 23, 2010Dissolved on
    Sep 12, 2001Petition date
    Apr 07, 2010Conclusion of winding up
    Oct 24, 2001Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Jeremy Stuart French
    7th Floor Ship Canal House 98 King Street
    M2 4WU Manchester
    practitioner
    7th Floor Ship Canal House 98 King Street
    M2 4WU Manchester

    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