HBHCHWM LIMITED

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

    Company NameHBHCHWM LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04500977
    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 HBHCHWM LIMITED?

    • (8531) /

    Where is HBHCHWM LIMITED located?

    Registered Office Address
    Station House
    Midland Drive
    B72 1TU Sutton Coldfield
    West Midlands
    Undeliverable Registered Office AddressNo

    What were the previous names of HBHCHWM LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE HOLLIES BLOOMFIELD HOUSE CARE HOME LIMITEDAug 01, 2002Aug 01, 2002

    What are the latest accounts for HBHCHWM LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 05, 2011

    What are the latest filings for HBHCHWM LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    8 pages4.72

    Statement of affairs with form 4.19

    5 pages4.20

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Sep 11, 2012

    LRESEX

    Total exemption full accounts made up to Apr 05, 2011

    10 pagesAA

    Registered office address changed from 33 Wolverhampton Road Cannock Staffordshire WS11 1AP on Aug 29, 2012

    2 pagesAD01

    Termination of appointment of Christopher Kenneth Lane as a director on Jun 14, 2012

    1 pagesTM01

    Appointment of Kerry Hughes as a director on May 17, 2012

    3 pagesAP01

    Registered office address changed from Druces Llp Salisbury House London Wall London EC2M 5PS on Jun 01, 2012

    2 pagesAD01

    Appointment of Kenneth James Stewart as a director on May 17, 2012

    3 pagesAP01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Aug 01, 2011 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 15, 2011

    Statement of capital on Aug 15, 2011

    • Capital: GBP 1
    SH01

    Total exemption full accounts made up to Apr 05, 2010

    11 pagesAA

    Annual return made up to Aug 01, 2010 with full list of shareholders

    14 pagesAR01

    Total exemption full accounts made up to Apr 05, 2009

    11 pagesAA

    Annual return made up to Aug 01, 2009 with full list of shareholders

    5 pagesAR01

    Appointment of Christopher Kenneth Lane as a director

    3 pagesAP01

    legacy

    1 pages288b

    legacy

    1 pages287

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Full accounts made up to Apr 05, 2008

    13 pagesAA

    legacy

    1 pages288b

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Who are the officers of HBHCHWM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HUGHES, Kerry
    Pool Lane
    Brocton
    ST17 0TY Stafford
    32
    Staffordshire
    Uk
    Director
    Pool Lane
    Brocton
    ST17 0TY Stafford
    32
    Staffordshire
    Uk
    United KingdomBritish169364280001
    STEWART, Kenneth James
    Lavendon Close
    Southfield Gardens
    NE23 7XS Cramlington
    1
    Northumberland
    Uk
    Director
    Lavendon Close
    Southfield Gardens
    NE23 7XS Cramlington
    1
    Northumberland
    Uk
    United KingdomBritish82256600001
    TYLER, Anne
    105 Dunlin Drive
    DY10 4TB Kidderminster
    Worcestershire
    Secretary
    105 Dunlin Drive
    DY10 4TB Kidderminster
    Worcestershire
    British96396390001
    VEVERS, Peter Anthony
    35 New Close Road
    Nab Wood
    BD18 4AU Shipley
    West Yorkshire
    Secretary
    35 New Close Road
    Nab Wood
    BD18 4AU Shipley
    West Yorkshire
    British32573450001
    VEVERS, Peter Anthony
    35 New Close Road
    BD18 4AU Shipley
    Nominee Secretary
    35 New Close Road
    BD18 4AU Shipley
    British900025440001
    RJM SECRETARIES LIMITED
    15-19 Cavedish Place
    W1G 0DD London
    Secretary
    15-19 Cavedish Place
    W1G 0DD London
    123075350001
    CHALKLEY, Sylvia Ann
    16 Ladywell Way
    Ponteland, Newcastle Upon Tyne
    NE20 9TB Tyne And Wear
    Director
    16 Ladywell Way
    Ponteland, Newcastle Upon Tyne
    NE20 9TB Tyne And Wear
    British102405060001
    HALDANE, Jacqueline Margaret
    The Old School House
    Main Road
    WR9 0EP Ombersley
    Worcestershire
    Director
    The Old School House
    Main Road
    WR9 0EP Ombersley
    Worcestershire
    British94371490003
    HARPER, Kenneth Samuel
    20 Havelock Terrace
    NE8 1QU Gateshead
    Tyne & Wear
    Director
    20 Havelock Terrace
    NE8 1QU Gateshead
    Tyne & Wear
    British89649380001
    HUGHES, Mathew James
    Boxtree Cottage
    152 Wrottesley Road West
    WV6 7LE Tettenhall Wolverhampton
    Director
    Boxtree Cottage
    152 Wrottesley Road West
    WV6 7LE Tettenhall Wolverhampton
    United KingdomBritish89823580001
    LANE, Christopher Kenneth
    Twemlow Close
    ST18 9LX Derrington
    12
    Staffordshire
    Director
    Twemlow Close
    ST18 9LX Derrington
    12
    Staffordshire
    UkBritish137618090001
    LEACH, Philip
    14 Burned Road
    HX3 7QZ Halifax
    West Yorkshire
    Director
    14 Burned Road
    HX3 7QZ Halifax
    West Yorkshire
    British67391720001
    LEPORI, Susan
    12 Topaz Way
    PR6 0LQ Chorley
    Lancashire
    Director
    12 Topaz Way
    PR6 0LQ Chorley
    Lancashire
    British89612130001
    LUNNON, Marilyn Ann
    9 Bristol Street
    Aberkenfig
    CF32 9BW Bridgend
    Mid Glamorgan
    Director
    9 Bristol Street
    Aberkenfig
    CF32 9BW Bridgend
    Mid Glamorgan
    British89869590001
    SEEVARATNAM, Rohan Antony
    Ridge Hill
    NW11 8PN London
    11
    Director
    Ridge Hill
    NW11 8PN London
    11
    EnglandBritish115946460002
    WATSON, Melvyn Edward
    75 Torre Hill
    LS9 6JN Leeds
    West Yorkshire
    Director
    75 Torre Hill
    LS9 6JN Leeds
    West Yorkshire
    British89641840001

    Does HBHCHWM LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee & debenture
    Created On Mar 07, 2007
    Delivered On Mar 15, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein 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
    • Barclays Bank PLC
    Transactions
    • Mar 15, 2007Registration of a charge (395)

    Does HBHCHWM LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 11, 2012Commencement of winding up
    Feb 12, 2014Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Gerald Irwin
    Station House Midland Drive
    B72 1TU Sutton Coldfield
    West Midlands
    practitioner
    Station House Midland Drive
    B72 1TU Sutton Coldfield
    West Midlands

    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