HBM HUB LIMITED

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

    Company NameHBM HUB LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04104527
    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 HBM HUB LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is HBM HUB LIMITED located?

    Registered Office Address
    30 Finsbury Square
    EC2A 1AG London
    Undeliverable Registered Office AddressNo

    What were the previous names of HBM HUB LIMITED?

    Previous Company Names
    Company NameFromUntil
    HACKREMCO (NO.1743) LIMITEDNov 09, 2000Nov 09, 2000

    What are the latest accounts for HBM HUB LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for HBM HUB LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pagesLIQ13
    YBV2Y5I8

    Registered office address changed from Cemex House Evreux Way Rugby Warwickshire CV21 2DT England to 30 Finsbury Square London EC2A 1AG on Feb 08, 2022

    2 pagesAD01
    YAWYO436

    Declaration of solvency

    5 pagesLIQ01
    YAWYO42Y

    Appointment of a voluntary liquidator

    3 pages600
    YAWYO3ZE

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 27, 2022

    LRESSP

    Register inspection address has been changed to Cemex House Evreux Way Rugby Warwickshire CV21 2DT

    2 pagesAD02
    AAX7XDOQ

    Confirmation statement made on Apr 26, 2021 with updates

    4 pagesCS01
    XA3UO49F

    Change of details for Rmc Hbm Trading Hub Limited as a person with significant control on Mar 01, 2021

    2 pagesPSC05
    X9ZVI754

    Cessation of Changeissues Limited as a person with significant control on Mar 01, 2021

    1 pagesPSC07
    X9ZVI5ZU

    Appointment of Mrs Emma Jayne Ashenden as a secretary on Jan 25, 2021

    2 pagesAP03
    X9WW3323

    Termination of appointment of Rebecca Juliet Wright as a secretary on Jan 25, 2021

    1 pagesTM02
    X9WW32KY

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

    2 pagesAA
    A9KLCFF4

    Confirmation statement made on Apr 26, 2020 with no updates

    3 pagesCS01
    X93V3DIZ

    Appointment of Mr Michael David Lynn as a director on Oct 01, 2019

    2 pagesAP01
    X8FTZS0Y

    Termination of appointment of Larry Jose Zea Betancourt as a director on Oct 01, 2019

    1 pagesTM01
    X8FTZRGP

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

    1 pagesAA
    A8CWKJBC

    Confirmation statement made on Apr 26, 2019 with no updates

    3 pagesCS01
    X84FGB14

    Appointment of Miss Rebecca Juliet Wright as a secretary on Jun 30, 2018

    2 pagesAP03
    X79H0X54

    Termination of appointment of Daphne Margaret Murray as a secretary on Jun 30, 2018

    1 pagesTM02
    X79H0UFF

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

    1 pagesAA
    A783S7LL

    Change of details for Rmc Hbm Trading Hub Limited as a person with significant control on Jun 04, 2018

    2 pagesPSC05
    X77EQXIY

    Registered office address changed from Cemex House Coldharbour Lane Thorpe Egham Surrey TW20 8TD to Cemex House Evreux Way Rugby Warwickshire CV21 2DT on Jun 04, 2018

    1 pagesAD01
    X77EQT9K

    Confirmation statement made on Apr 26, 2018 with no updates

    3 pagesCS01
    X74ZUGEY

    Appointment of Clare Pickering as a director on Mar 01, 2018

    2 pagesAP01
    X70RXRYZ

    Who are the officers of HBM HUB LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ASHENDEN, Emma Jayne
    Finsbury Square
    EC2A 1AG London
    30
    Secretary
    Finsbury Square
    EC2A 1AG London
    30
    278897410001
    LYNN, Michael David
    Finsbury Square
    EC2A 1AG London
    30
    Director
    Finsbury Square
    EC2A 1AG London
    30
    EnglandBritishDirector263114390001
    PICKERING, Clare
    Finsbury Square
    EC2A 1AG London
    30
    Director
    Finsbury Square
    EC2A 1AG London
    30
    United KingdomBritishDirector243695760001
    PURI, Vishal
    Finsbury Square
    EC2A 1AG London
    30
    Director
    Finsbury Square
    EC2A 1AG London
    30
    EnglandBritishSolicitor209516530001
    BRILL, Tiffany Fern
    44 Claremont Road
    TW11 8DG Teddington
    Middlsex
    Secretary
    44 Claremont Road
    TW11 8DG Teddington
    Middlsex
    British57537970002
    MURRAY, Daphne Margaret
    Coldharbour Lane
    Thorpe
    TW20 8TD Egham
    Cemex House
    Surrey
    Secretary
    Coldharbour Lane
    Thorpe
    TW20 8TD Egham
    Cemex House
    Surrey
    British77390020001
    STANDISH, Frank James
    R M C House
    Coldharbour Lane Thorpe
    TW20 8TD Egham
    Surrey
    Secretary
    R M C House
    Coldharbour Lane Thorpe
    TW20 8TD Egham
    Surrey
    BritishDirector62970090005
    WRIGHT, Rebecca Juliet
    Evreux Way
    CV21 2DT Rugby
    Cemex House
    Warwickshire
    England
    Secretary
    Evreux Way
    CV21 2DT Rugby
    Cemex House
    Warwickshire
    England
    248108570001
    HACKWOOD SECRETARIES LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Secretary
    One Silk Street
    EC2Y 8HQ London
    900004790001
    COLLINS, Michael Leslie
    Coldharbour Lane
    Thorpe
    TW20 8TD Egham
    Cemex House
    Surrey
    Director
    Coldharbour Lane
    Thorpe
    TW20 8TD Egham
    Cemex House
    Surrey
    EnglandBritishSolicitor70461210001
    DE LIEDEKERKE, Charles Amedee Marie G R
    Nestor Plissartlaan 8
    BELGIUM Etterbeek
    1040
    Director
    Nestor Plissartlaan 8
    BELGIUM Etterbeek
    1040
    BelgianCompany Director76795310001
    JACQUES, Francois Michel Jean
    21 Rue Massenet
    FOREIGN Paris
    75116
    France
    Director
    21 Rue Massenet
    FOREIGN Paris
    75116
    France
    FrenchChief Executive Officer76795410001
    RIEDER, Wolfgang
    Pausingerstrabe 8
    5020 Salzburg
    Austria
    Director
    Pausingerstrabe 8
    5020 Salzburg
    Austria
    AustrianCompany Executive77426390001
    SLATER, John
    1 High Street
    LU6 2DN Eaton Bray
    Bedfordshire
    Director
    1 High Street
    LU6 2DN Eaton Bray
    Bedfordshire
    BritishIt Director76795850003
    SMALLEY, Jason Alexander
    Cemex House
    Coldharbour Lane Thorpe
    TW20 8TD Egham
    Surrey
    Director
    Cemex House
    Coldharbour Lane Thorpe
    TW20 8TD Egham
    Surrey
    EnglandBritishSolicitor163491340001
    SMITH, Andrew Michael
    Coldharbour Lane
    Thorpe
    TW20 8TD Egham
    Cemex House
    Surrey
    England
    Director
    Coldharbour Lane
    Thorpe
    TW20 8TD Egham
    Cemex House
    Surrey
    England
    United KingdomBritishSolicitor112697170001
    ZEA BETANCOURT, Larry Jose
    Evreux Way
    CV21 2DT Rugby
    Cemex House
    Warwickshire
    England
    Director
    Evreux Way
    CV21 2DT Rugby
    Cemex House
    Warwickshire
    England
    EnglandVenezuelanBusiness Service Organisation Director132043870002
    HACKWOOD DIRECTORS LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Director
    One Silk Street
    EC2Y 8HQ London
    900004840001

    Who are the persons with significant control of HBM HUB LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    London Road
    RH4 1TH Dorking
    Park Lodge
    Surrey
    England
    Apr 06, 2016
    London Road
    RH4 1TH Dorking
    Park Lodge
    Surrey
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number3841259
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Evreux Way
    CV21 2DT Rugby
    Cemex House
    Warwickshire
    England
    Apr 06, 2016
    Evreux Way
    CV21 2DT Rugby
    Cemex House
    Warwickshire
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number2772449
    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.

    Does HBM HUB LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 27, 2022Commencement of winding up
    Apr 17, 2023Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    30 Finsbury Square
    EC2A 1AG London
    practitioner
    30 Finsbury Square
    EC2A 1AG London

    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