HBM HUB LIMITED
Overview
Company Name | HBM HUB LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04104527 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of HBM HUB LIMITED?
Company Name | From | Until |
---|---|---|
HACKREMCO (NO.1743) LIMITED | Nov 09, 2000 | Nov 09, 2000 |
What are the latest accounts for HBM HUB LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for HBM HUB LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 9 pages | LIQ13 | ||||||||||
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 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Register inspection address has been changed to Cemex House Evreux Way Rugby Warwickshire CV21 2DT | 2 pages | AD02 | ||||||||||
Confirmation statement made on Apr 26, 2021 with updates | 4 pages | CS01 | ||||||||||
Change of details for Rmc Hbm Trading Hub Limited as a person with significant control on Mar 01, 2021 | 2 pages | PSC05 | ||||||||||
Cessation of Changeissues Limited as a person with significant control on Mar 01, 2021 | 1 pages | PSC07 | ||||||||||
Appointment of Mrs Emma Jayne Ashenden as a secretary on Jan 25, 2021 | 2 pages | AP03 | ||||||||||
Termination of appointment of Rebecca Juliet Wright as a secretary on Jan 25, 2021 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on Apr 26, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Michael David Lynn as a director on Oct 01, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Larry Jose Zea Betancourt as a director on Oct 01, 2019 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 1 pages | AA | ||||||||||
Confirmation statement made on Apr 26, 2019 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Miss Rebecca Juliet Wright as a secretary on Jun 30, 2018 | 2 pages | AP03 | ||||||||||
Termination of appointment of Daphne Margaret Murray as a secretary on Jun 30, 2018 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 1 pages | AA | ||||||||||
Change of details for Rmc Hbm Trading Hub Limited as a person with significant control on Jun 04, 2018 | 2 pages | PSC05 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Apr 26, 2018 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Clare Pickering as a director on Mar 01, 2018 | 2 pages | AP01 | ||||||||||
Who are the officers of HBM HUB LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ASHENDEN, Emma Jayne | Secretary | Finsbury Square EC2A 1AG London 30 | 278897410001 | |||||||
LYNN, Michael David | Director | Finsbury Square EC2A 1AG London 30 | England | British | Director | 263114390001 | ||||
PICKERING, Clare | Director | Finsbury Square EC2A 1AG London 30 | United Kingdom | British | Director | 243695760001 | ||||
PURI, Vishal | Director | Finsbury Square EC2A 1AG London 30 | England | British | Solicitor | 209516530001 | ||||
BRILL, Tiffany Fern | Secretary | 44 Claremont Road TW11 8DG Teddington Middlsex | British | 57537970002 | ||||||
MURRAY, Daphne Margaret | Secretary | Coldharbour Lane Thorpe TW20 8TD Egham Cemex House Surrey | British | 77390020001 | ||||||
STANDISH, Frank James | Secretary | R M C House Coldharbour Lane Thorpe TW20 8TD Egham Surrey | British | Director | 62970090005 | |||||
WRIGHT, Rebecca Juliet | Secretary | Evreux Way CV21 2DT Rugby Cemex House Warwickshire England | 248108570001 | |||||||
HACKWOOD SECRETARIES LIMITED | Nominee Secretary | One Silk Street EC2Y 8HQ London | 900004790001 | |||||||
COLLINS, Michael Leslie | Director | Coldharbour Lane Thorpe TW20 8TD Egham Cemex House Surrey | England | British | Solicitor | 70461210001 | ||||
DE LIEDEKERKE, Charles Amedee Marie G R | Director | Nestor Plissartlaan 8 BELGIUM Etterbeek 1040 | Belgian | Company Director | 76795310001 | |||||
JACQUES, Francois Michel Jean | Director | 21 Rue Massenet FOREIGN Paris 75116 France | French | Chief Executive Officer | 76795410001 | |||||
RIEDER, Wolfgang | Director | Pausingerstrabe 8 5020 Salzburg Austria | Austrian | Company Executive | 77426390001 | |||||
SLATER, John | Director | 1 High Street LU6 2DN Eaton Bray Bedfordshire | British | It Director | 76795850003 | |||||
SMALLEY, Jason Alexander | Director | Cemex House Coldharbour Lane Thorpe TW20 8TD Egham Surrey | England | British | Solicitor | 163491340001 | ||||
SMITH, Andrew Michael | Director | Coldharbour Lane Thorpe TW20 8TD Egham Cemex House Surrey England | United Kingdom | British | Solicitor | 112697170001 | ||||
ZEA BETANCOURT, Larry Jose | Director | Evreux Way CV21 2DT Rugby Cemex House Warwickshire England | England | Venezuelan | Business Service Organisation Director | 132043870002 | ||||
HACKWOOD DIRECTORS LIMITED | Nominee Director | One Silk Street EC2Y 8HQ London | 900004840001 |
Who are the persons with significant control of HBM HUB LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Changeissues Limited | Apr 06, 2016 | London Road RH4 1TH Dorking Park Lodge Surrey England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Rmc Hbm Trading Hub Limited | Apr 06, 2016 | Evreux Way CV21 2DT Rugby Cemex House Warwickshire England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does HBM HUB LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary 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