HB PACIFIC LIMITED

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

    Company NameHB PACIFIC LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02127110
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of HB PACIFIC LIMITED?

    • (7499) /

    Where is HB PACIFIC LIMITED located?

    Registered Office Address
    Hanson House
    14 Castle Hill
    SL6 4JJ Maidenhead
    Undeliverable Registered Office AddressNo

    What were the previous names of HB PACIFIC LIMITED?

    Previous Company Names
    Company NameFromUntil
    BEAZER PACIFIC LIMITEDFeb 12, 1988Feb 12, 1988
    KIER OVERSEAS (TWENTY-ONE) LIMITEDApr 30, 1987Apr 30, 1987

    What are the latest accounts for HB PACIFIC LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for HB PACIFIC LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Oct 12, 2011

    • Capital: GBP 2
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Sep 30, 2011 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    1 pagesAA

    Termination of appointment of Benjamin Guyatt as a director

    1 pagesTM01

    Appointment of David Jonathan Clarke as a director

    2 pagesAP01

    Annual return made up to Sep 30, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for Edward Alexander Gretton on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Mr Benjamin John Guyatt on Oct 01, 2009

    2 pagesCH01

    Secretary's details changed for Mr Roger Thomas Virley Tyson on Oct 01, 2009

    1 pagesCH03

    Appointment of Seyda Pirinccioglu as a director

    2 pagesAP01

    Termination of appointment of Christian Leclercq as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2009

    2 pagesAA

    Termination of appointment of Richard Gimmler as a director

    1 pagesTM01

    Director's details changed for Mr Richard Robert Gimmler on Sep 01, 2009

    2 pagesCH01

    Annual return made up to Sep 30, 2009 with full list of shareholders

    4 pagesAR01

    Accounts made up to Dec 31, 2008

    2 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288c

    legacy

    1 pages288a

    Who are the officers of HB PACIFIC LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TYSON, Roger Thomas Virley
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Secretary
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    British113777700001
    CLARKE, David Jonathan
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Berkshire
    England
    Director
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Berkshire
    England
    EnglandBritishAccountant160732500001
    GRETTON, Edward Alexander
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Director
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    EnglandBritishCompany Director130888540001
    PIRINCCIOGLU, Seyda
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Director
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    EnglandTurkishFinance Director, Hanson Uk152863060001
    DRANSFIELD, Graham
    Downs Hill
    BR3 5HB Beckenham
    18
    Kent
    Secretary
    Downs Hill
    BR3 5HB Beckenham
    18
    Kent
    British4655640001
    MEDDINS, John Frank
    23 Homefield Road
    WD7 8PX Radlett
    Hertfordshire
    Secretary
    23 Homefield Road
    WD7 8PX Radlett
    Hertfordshire
    British9277550001
    TUNNACLIFFE, Paul Derek
    6 Ashburnham Park
    KT10 9TW Esher
    Surrey
    Secretary
    6 Ashburnham Park
    KT10 9TW Esher
    Surrey
    BritishDirector127202460001
    BOLTER, Andrew Christopher
    110 North View Road
    Crouch End
    N8 7LP London
    Director
    110 North View Road
    Crouch End
    N8 7LP London
    BritishGroup Chief Accountant Hanson90294620001
    COULSON, Ruth
    Flat 4
    14 Steeles Road
    NW3 4SE London
    Director
    Flat 4
    14 Steeles Road
    NW3 4SE London
    AustralianGroup Chief Accountant109716390001
    DRANSFIELD, Graham
    Downs Hill
    BR3 5HB Beckenham
    18
    Kent
    Director
    Downs Hill
    BR3 5HB Beckenham
    18
    Kent
    EnglandBritishExcutive Director Hanson Plc4655640001
    EGAN, David John
    Valley Road
    WD3 4BJ Rickmansworth
    70
    Hertfordshire
    Director
    Valley Road
    WD3 4BJ Rickmansworth
    70
    Hertfordshire
    United KingdomBritishGroup Financial Controller324778100001
    GIMMLER, Richard Robert
    Church Walk
    Ashton Keynes
    SN6 6PB Swindon
    Glebe House
    Wiltshire
    Director
    Church Walk
    Ashton Keynes
    SN6 6PB Swindon
    Glebe House
    Wiltshire
    EnglandBritishFinance Director131676390004
    GUYATT, Benjamin John
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Director
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    United KingdomBritishChartered Accountant131516210001
    HURRELL, Samantha Jane
    Saffron Wharf, 20 Shad Thames
    SE1 2YQ London
    Director
    Saffron Wharf, 20 Shad Thames
    SE1 2YQ London
    BritishSolicitor68385620001
    LECLERCQ, Christian
    Court Drive
    SL6 8LX Maidenhead
    2
    Berkshire
    United Kingdom
    Director
    Court Drive
    SL6 8LX Maidenhead
    2
    Berkshire
    United Kingdom
    EnglandBelgianCompany Director130757120001
    LUDLAM, Kenneth John
    Longwood House
    12a Mavelstone Close
    BR1 2PJ Bromley
    Kent
    Director
    Longwood House
    12a Mavelstone Close
    BR1 2PJ Bromley
    Kent
    United KingdomBritishGroup Chief Accountant Hanson3893370002
    MEDDINS, John Frank
    23 Homefield Road
    WD7 8PX Radlett
    Hertfordshire
    Director
    23 Homefield Road
    WD7 8PX Radlett
    Hertfordshire
    BritishCompany Director9277550001
    NICHOLSON, Paul William
    Hammerfield
    Cansiron Lane
    RH19 3SE Ashurst Wood
    West Sussex
    Director
    Hammerfield
    Cansiron Lane
    RH19 3SE Ashurst Wood
    West Sussex
    BritishFinancial Controller10544180001
    READ, Justin Richard
    46b Saint Georges Drive
    SW1V 4BT London
    Director
    46b Saint Georges Drive
    SW1V 4BT London
    EnglandBritishHead Of Corpt Devpt & Corpt Af67023680001
    SWIFT, Nicholas
    34 The Grove
    AL9 7RN Brookmans Park
    Hertfordshire
    Director
    34 The Grove
    AL9 7RN Brookmans Park
    Hertfordshire
    United KingdomBritishGroup Finance Manager Hanson P90315200001
    TURNER, Peter John
    75 Carlton Hill
    St Johns Wood
    NW8 0EN London
    Director
    75 Carlton Hill
    St Johns Wood
    NW8 0EN London
    BritishDirector2901130001

    Does HB PACIFIC LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Oct 04, 1991
    Delivered On Oct 22, 1991
    Satisfied
    Amount secured
    All monies due or to become due from thecompany to the chargee on any account whatsoever under the terms of master facility agreement dated 10/9/91, each affected facility or affected facility document (all as defined) and this charge
    Short particulars
    See form 395 m/265/c for full details. 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
    • National Westminster Bank PLC
    Transactions
    • Oct 22, 1991Registration of a charge (395)
    • Apr 02, 1992Statement of satisfaction of a charge in full or part (403a)

    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