HBH HOLDINGS LIMITED
Overview
| Company Name | HBH HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04621489 |
| 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 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 Address | No |
What were the previous names of HBH HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| PINCO 1868 LIMITED | Dec 19, 2002 | Dec 19, 2002 |
What are the latest accounts for HBH HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 02, 2011 |
What are the latest filings for HBH HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||
Full accounts made up to Apr 02, 2011 | 11 pages | AA | ||||||||||
Annual return made up to Dec 19, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Dec 19, 2010 with full list of shareholders | 7 pages | AR01 | ||||||||||
Termination of appointment of Fiona Jones as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 27, 2010 | 10 pages | AA | ||||||||||
Annual return made up to Dec 19, 2009 with full list of shareholders | 8 pages | AR01 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Director's details changed for Mr Ian Chaytor Parker on Dec 21, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Nicola Jane Rose on Dec 21, 2009 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mrs Nicola Jane Rose on Dec 21, 2009 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr John David Miles Child on Dec 21, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Fiona Jones on Dec 21, 2009 | 2 pages | CH01 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Director's details changed for Mr Macartan Flanagan on Dec 21, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Thomas Moore on Dec 21, 2009 | 2 pages | CH01 | ||||||||||
Full accounts made up to Mar 28, 2009 | 13 pages | AA | ||||||||||
legacy | 6 pages | 363a | ||||||||||
Group of companies' accounts made up to Mar 29, 2008 | 27 pages | AA | ||||||||||
legacy | 2 pages | 288c | ||||||||||
legacy | 2 pages | 288c | ||||||||||
legacy | 2 pages | 288c | ||||||||||
Group of companies' accounts made up to Mar 31, 2007 | 27 pages | AA | ||||||||||
Who are the officers of HBH HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ROSE, Nicola Jane | Secretary | Headlands Road Liversedge WF15 6QA West Yorkshire | British | 126314740002 | ||||||
| CHILD, John David Miles | Director | Headlands Road Liversedge WF15 6QA West Yorkshire | United Kingdom | British | 127126380001 | |||||
| FLANAGAN, Macartan Thomas | Director | Headlands Road Liversedge WF15 6QA West Yorkshire | England | Irish | 126314750001 | |||||
| MOORE, Thomas | Director | Headlands Road Liversedge WF15 6QA West Yorkshire | England | British | 83054600001 | |||||
| PARKER, Ian Chaytor | Director | Headlands Road Liversedge WF15 6QA West Yorkshire | England | British | 126314710002 | |||||
| ROSE, Nicola Jane | Director | Headlands Road Liversedge WF15 6QA West Yorkshire | United Kingdom | British | 126314740002 | |||||
| BULLIVANT, Andrew Richard | Secretary | High Lees 4 Crowlees Road WF14 9PR Mirfield West Yorkshire | English | 71336140002 | ||||||
| PINSENT MASONS SECRETARIAL LIMITED | Secretary | 1 Park Row LS1 5AB Leeds West Yorkshire | 76579530001 | |||||||
| BROWN, Thomas Henry Phelps | Director | Tibthorpe Grange Tibthorpe YO25 9LG Driffield East Yorkshire | United Kingdom | British | 4055550001 | |||||
| BULLIVANT, Andrew Richard | Director | High Lees 4 Crowlees Road WF14 9PR Mirfield West Yorkshire | England | English | 71336140002 | |||||
| HARRISON, Stephen | Director | Long Meadow 5 Farnley Hey Farnley Tyas HD4 6TY Huddersfield West Yorkshire | United Kingdom | British | 84196630003 | |||||
| HUNTER, Ian | Director | Maingate House Maingate Hepworth HD9 1TJ Holmfirth West Yorkshire | United Kingdom | British | 127869540001 | |||||
| JONES, Fiona | Director | Headlands Road Liversedge WF15 6QA West Yorkshire | United Kingdom | British | 127128940001 | |||||
| PINSENT MASONS DIRECTOR LIMITED | Director | 1 Park Row LS1 5AB Leeds West Yorkshire | 76332110001 |
Does HBH HOLDINGS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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