HBH HOLDINGS LIMITED

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

    Company NameHBH HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04621489
    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 HBH HOLDINGS LIMITED?

    • Manufacture of other plastic products (22290) / Manufacturing

    Where is HBH HOLDINGS LIMITED located?

    Registered Office Address
    Headlands Road
    Liversedge
    WF15 6QA West Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of HBH HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    PINCO 1868 LIMITEDDec 19, 2002Dec 19, 2002

    What are the latest accounts for HBH HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 02, 2011

    What are the latest filings for HBH HOLDINGS 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

    4 pagesDS01

    Full accounts made up to Apr 02, 2011

    11 pagesAA

    Annual return made up to Dec 19, 2011 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 21, 2011

    Statement of capital on Dec 21, 2011

    • Capital: GBP 3,333.4
    SH01

    Annual return made up to Dec 19, 2010 with full list of shareholders

    7 pagesAR01

    Termination of appointment of Fiona Jones as a director

    1 pagesTM01

    Full accounts made up to Mar 27, 2010

    10 pagesAA

    Annual return made up to Dec 19, 2009 with full list of shareholders

    8 pagesAR01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Director's details changed for Mr Ian Chaytor Parker on Dec 21, 2009

    2 pagesCH01

    Director's details changed for Mrs Nicola Jane Rose on Dec 21, 2009

    2 pagesCH01

    Secretary's details changed for Mrs Nicola Jane Rose on Dec 21, 2009

    1 pagesCH03

    Director's details changed for Mr John David Miles Child on Dec 21, 2009

    2 pagesCH01

    Director's details changed for Fiona Jones on Dec 21, 2009

    2 pagesCH01

    Register inspection address has been changed

    1 pagesAD02

    Director's details changed for Mr Macartan Flanagan on Dec 21, 2009

    2 pagesCH01

    Director's details changed for Mr Thomas Moore on Dec 21, 2009

    2 pagesCH01

    Full accounts made up to Mar 28, 2009

    13 pagesAA

    legacy

    6 pages363a

    Group of companies' accounts made up to Mar 29, 2008

    27 pagesAA

    legacy

    2 pages288c

    legacy

    2 pages288c

    legacy

    2 pages288c

    Group of companies' accounts made up to Mar 31, 2007

    27 pagesAA

    Who are the officers of HBH HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROSE, Nicola Jane
    Headlands Road
    Liversedge
    WF15 6QA West Yorkshire
    Secretary
    Headlands Road
    Liversedge
    WF15 6QA West Yorkshire
    British126314740002
    CHILD, John David Miles
    Headlands Road
    Liversedge
    WF15 6QA West Yorkshire
    Director
    Headlands Road
    Liversedge
    WF15 6QA West Yorkshire
    United KingdomBritish127126380001
    FLANAGAN, Macartan Thomas
    Headlands Road
    Liversedge
    WF15 6QA West Yorkshire
    Director
    Headlands Road
    Liversedge
    WF15 6QA West Yorkshire
    EnglandIrish126314750001
    MOORE, Thomas
    Headlands Road
    Liversedge
    WF15 6QA West Yorkshire
    Director
    Headlands Road
    Liversedge
    WF15 6QA West Yorkshire
    EnglandBritish83054600001
    PARKER, Ian Chaytor
    Headlands Road
    Liversedge
    WF15 6QA West Yorkshire
    Director
    Headlands Road
    Liversedge
    WF15 6QA West Yorkshire
    EnglandBritish126314710002
    ROSE, Nicola Jane
    Headlands Road
    Liversedge
    WF15 6QA West Yorkshire
    Director
    Headlands Road
    Liversedge
    WF15 6QA West Yorkshire
    United KingdomBritish126314740002
    BULLIVANT, Andrew Richard
    High Lees
    4 Crowlees Road
    WF14 9PR Mirfield
    West Yorkshire
    Secretary
    High Lees
    4 Crowlees Road
    WF14 9PR Mirfield
    West Yorkshire
    English71336140002
    PINSENT MASONS SECRETARIAL LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Secretary
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76579530001
    BROWN, Thomas Henry Phelps
    Tibthorpe Grange
    Tibthorpe
    YO25 9LG Driffield
    East Yorkshire
    Director
    Tibthorpe Grange
    Tibthorpe
    YO25 9LG Driffield
    East Yorkshire
    United KingdomBritish4055550001
    BULLIVANT, Andrew Richard
    High Lees
    4 Crowlees Road
    WF14 9PR Mirfield
    West Yorkshire
    Director
    High Lees
    4 Crowlees Road
    WF14 9PR Mirfield
    West Yorkshire
    EnglandEnglish71336140002
    HARRISON, Stephen
    Long Meadow 5 Farnley Hey
    Farnley Tyas
    HD4 6TY Huddersfield
    West Yorkshire
    Director
    Long Meadow 5 Farnley Hey
    Farnley Tyas
    HD4 6TY Huddersfield
    West Yorkshire
    United KingdomBritish84196630003
    HUNTER, Ian
    Maingate House
    Maingate Hepworth
    HD9 1TJ Holmfirth
    West Yorkshire
    Director
    Maingate House
    Maingate Hepworth
    HD9 1TJ Holmfirth
    West Yorkshire
    United KingdomBritish127869540001
    JONES, Fiona
    Headlands Road
    Liversedge
    WF15 6QA West Yorkshire
    Director
    Headlands Road
    Liversedge
    WF15 6QA West Yorkshire
    United KingdomBritish127128940001
    PINSENT MASONS DIRECTOR LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Director
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76332110001

    Does HBH HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jan 11, 2008
    Delivered On Jan 18, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery,. See the mortgage charge document for full details.
    Persons Entitled
    • The Trustees of the Birkby's Plastics Limited Pension Scheme Being the Trustee Corporationlimited Andrew Richard Bullivant Craig Dewhirststephen Harrison Ian Hunter and Simon Kelly Together with Any Successors (Trustees)
    Transactions
    • Jan 18, 2008Registration of a charge (395)
    All assets debenture
    Created On Jan 11, 2008
    Delivered On Jan 17, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company 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. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Jan 17, 2008Registration of a charge (395)
    An omnibus guarantee and set-off agreement
    Created On Jan 11, 2008
    Delivered On Jan 16, 2008
    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
    Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jan 16, 2008Registration of a charge (395)
    Debenture
    Created On Jan 11, 2008
    Delivered On Jan 16, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company 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. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jan 16, 2008Registration of a charge (395)
    Debenture deed
    Created On Mar 31, 2003
    Delivered On Apr 07, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company 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. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Apr 07, 2003Registration of a charge (395)
    • Nov 03, 2005Statement of satisfaction of a charge in full or part (403a)
    All assets debenture
    Created On Mar 31, 2003
    Delivered On Apr 07, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Apr 07, 2003Registration of a charge (395)
    • Mar 19, 2005Statement 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