H.B.F. LIMITED
Overview
| Company Name | H.B.F. LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02849200 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of H.B.F. LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is H.B.F. LIMITED located?
| Registered Office Address | Globe Lane Industrial Estate Outram Road SK16 4XE Dukinfield Cheshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of H.B.F. LIMITED?
| Company Name | From | Until |
|---|---|---|
| H.B. FULLER U.K. LIMITED | Feb 23, 1994 | Feb 23, 1994 |
| H.B. FULLER ADHESIVES LIMITED | Nov 18, 1993 | Nov 18, 1993 |
| TRUSHELFCO (NO. 1926) LIMITED | Aug 31, 1993 | Aug 31, 1993 |
What are the latest accounts for H.B.F. LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Nov 28, 2020 |
What are the latest filings for H.B.F. LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on May 12, 2022 with updates | 4 pages | CS01 | ||||||||||
Notification of Datac Adhesives Limited as a person with significant control on May 20, 2022 | 2 pages | PSC02 | ||||||||||
Cessation of H.B. Fuller U.K. Operations Limited as a person with significant control on May 20, 2022 | 1 pages | PSC07 | ||||||||||
Statement of capital on May 19, 2022
| 5 pages | SH19 | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Current accounting period extended from Nov 30, 2021 to May 30, 2022 | 1 pages | AA01 | ||||||||||
Full accounts made up to Nov 28, 2020 | 19 pages | AA | ||||||||||
Confirmation statement made on May 12, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Nov 30, 2019 | 20 pages | AA | ||||||||||
Director's details changed for Mr. Emilio Roque Vilas on May 12, 2020 | 2 pages | CH01 | ||||||||||
Confirmation statement made on May 12, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 01, 2018 | 20 pages | AA | ||||||||||
Confirmation statement made on May 12, 2019 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Citco Management Uk Ltd as a secretary on Nov 01, 2018 | 2 pages | AP04 | ||||||||||
Full accounts made up to Dec 02, 2017 | 20 pages | AA | ||||||||||
Confirmation statement made on May 12, 2018 with updates | 4 pages | CS01 | ||||||||||
Change of details for Hb Fuller Uk Operations as a person with significant control on Jul 10, 2018 | 2 pages | PSC05 | ||||||||||
Director's details changed for Ms. Heidi Ann Weiler on Jul 10, 2018 | 2 pages | CH01 | ||||||||||
Director's details changed for Emilio Roque Vilas on Jul 10, 2018 | 2 pages | CH01 | ||||||||||
Who are the officers of H.B.F. LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CITCO MANAGEMENT UK LTD | Secretary | Albemarle Street W1S 4HQ London 7 United Kingdom |
| 252274080001 | ||||||||||
| MARTSCHING, Robert Joseph | Director | Globe Lane Industrial Estate Outram Road SK16 4XE Dukinfield Cheshire | United States | American | 187857740002 | |||||||||
| VILAS, Emilio Roque, Mr. | Director | Globe Lane Industrial Estate Outram Road SK16 4XE Dukinfield Cheshire | Spain | Spanish | 229774500003 | |||||||||
| WEILER, Heidi Ann, Ms. | Director | Globe Lane Industrial Estate Outram Road SK16 4XE Dukinfield Cheshire | United States | American | 239047270001 | |||||||||
| BUTENSCHON, Peter | Secretary | Kronskamp 5 21339 Luneburg | British | 40745530001 | ||||||||||
| DAVIES, Nigel Richard | Secretary | 19 Leigh Road K10 4HX Prestbury Cheshire Cheshire | British | 104628430001 | ||||||||||
| ABOGADO NOMINEES LIMITED | Secretary | New Bridge Street EC4V 6JA London 100 United Kingdom |
| 73539350001 | ||||||||||
| TRUSEC LIMITED | Nominee Secretary | 35 Basinghall Street EC2V 5DB London | 900007200001 | |||||||||||
| BAKER, Richard C | Director | 2444 West 24th Street Minneapolis Minnesota 55405 Usa | American | 39101980001 | ||||||||||
| BOLANOS, Jorge Walter | Director | 2 Doral Road Dellwood Minnesota 55110 Usa | Costa Rican | 40557020001 | ||||||||||
| CHANDLER, Christine Anne | Nominee Director | 31 Chesnut Grove New Malden Surrey | British | 900007180001 | ||||||||||
| CHAPMAN, Nicholas Craig | Director | 69 Cosgrove Avenue Skegby NG17 3JY Sutton In Ashfield Nottinghamshire | British | 79990990001 | ||||||||||
| CONATY, James R | Director | 733 Cranbrook Road Bloomfield Hills 48301 Michigan 48301 Usa | American | 94344950001 | ||||||||||
| DAVIES, Nigel Richard | Director | 19 Leigh Road K10 4HX Prestbury Cheshire Cheshire | England | British | 104628430001 | |||||||||
| EVANS, Grenville Alun | Director | 72 Camberley Drive OL11 4BA Rochdale Lancashire | England | British | 77471580001 | |||||||||
| JONES, Paul Marshall | Director | Little Orchard Bacombe Lane HP22 6EQ Wendover Buckinghamshire | British | 59474120001 | ||||||||||
| KISSLING, Walter | Director | 23 Oriole Lane North Oaks Minnesota 55127 Usa | Costa Rican | 40557540001 | ||||||||||
| KOXHOLT, Peter Manfred | Director | 1440 Donegal Drive Woodbury Minnesota 55125 Usa | German | 64355950002 | ||||||||||
| LAGALLY, Hermann Wolfgang, Dr | Director | Schafwiesenstr 70 A-4600 Wels Austria | German | 59053780001 | ||||||||||
| LEES, Brian | Director | 9b Ridge Avenue Marple SK6 7HJ Stockport Cheshire | British | 60016130001 | ||||||||||
| MCCREARY JR, James C | Director | Kilt Court Hudson 762 Wisconsin 54016 Usa | Usa | American | 129024790002 | |||||||||
| MCNELLIS, William Albart | Director | Yew Tree Lodge Northwood Lane DE4 Darley Dale Derbyshire | American | 7081890001 | ||||||||||
| MORETTI, Monica | Director | 11205 Halstead Trail Woodbury Minnesota 55129 United States | Italian | 120822170002 | ||||||||||
| REEVE, Robert Arthur | Nominee Director | 6 Wellesford Close SM7 2HL Banstead Surrey | British | 900007190001 | ||||||||||
| REINITZ, Cheryl Ann | Director | 15420 Norell Avenue North Marine On St Croix Minnesota 55047 United States | United States | American | 120824200001 | |||||||||
| RIVERS, David Edward | Director | 54 Peters Avenue LE9 9PR Newbold Verdon Leicestershire | British | 91351350001 | ||||||||||
| RODRIGUEZ ZAMORA, Marco Vinicio | Director | Apartment 1 St. James Court 4 Moorland Road M20 6AZ Manchester | Costa Rican | 84880630001 | ||||||||||
| SCOTT, Jerald | Director | 1124 Amble Drive Arden Hills Minnesota Usa | American | 40559050002 | ||||||||||
| TAYLOR, Nicholas Robert | Director | 9 Fairisle Close Oakwood DE21 2SJ Derby Derbyshire | England | British | 112361980001 | |||||||||
| VOLPI, Michelle | Director | 9347 Wedgewood Drive Woodbury Minnesota 55125 United States | Italian | 104354140001 |
Who are the persons with significant control of H.B.F. LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Datac Adhesives Limited | May 20, 2022 | Outram Road SK16 4XE Dukinfield Globe Lane Industrial Estate England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| H.B. Fuller U.K. Operations Limited | Apr 06, 2016 | Outram Road SK16 4XE Dukinfield Globe Lane Industrial Estate United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does H.B.F. LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Fixed and floating charge | Created On Sep 02, 1998 Delivered On Sep 17, 1998 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of this charge | |
Short particulars By way of legal mortgage all that the mortgaged property meaning all that property as is described in schedule 1 as nil, together with all fixed plant and machinery and fixtures thereto and all and any proceeds of sale of all or any part thereof and the benefit of any covenants for title given or entered into by any predecessor in title together with any moneys payable in respect of such covenants.. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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