H. B. PROPERTIES PLC
Overview
| Company Name | H. B. PROPERTIES PLC |
|---|---|
| Company Status | Dissolved |
| Legal Form | Public limited company |
| Company Number | 04979504 |
| 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 H. B. PROPERTIES PLC?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is H. B. PROPERTIES PLC located?
| Registered Office Address | 3 Field Court Grays Inn WC1R 5EF London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of H. B. PROPERTIES PLC?
| Company Name | From | Until |
|---|---|---|
| HANSEATIC & BALTIC PROPERTIES PLC | Feb 02, 2006 | Feb 02, 2006 |
| AIM EVEN HIGHER PLC | Oct 20, 2005 | Oct 20, 2005 |
| AIM EVEN HIGHER LIMITED | Sep 30, 2005 | Sep 30, 2005 |
| PRIMEENT LIMITED | Jan 09, 2004 | Jan 09, 2004 |
| OAKGATE LIMITED | Nov 28, 2003 | Nov 28, 2003 |
What are the latest accounts for H. B. PROPERTIES PLC?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Feb 28, 2013 |
What are the latest filings for H. B. PROPERTIES PLC?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 14 pages | LIQ13 | ||||||||||
Termination of appointment of International Registrars Limited as a secretary on Jan 26, 2022 | 1 pages | TM02 | ||||||||||
Liquidators' statement of receipts and payments to Dec 14, 2020 | 13 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Dec 14, 2019 | 13 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Dec 14, 2018 | 13 pages | LIQ03 | ||||||||||
Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE to 3 Field Court Grays Inn London WC1R 5EF on May 11, 2018 | 2 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Dec 14, 2017 | 13 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Dec 14, 2016 | 14 pages | 4.68 | ||||||||||
Termination of appointment of Leo Ernest Vaughan Knifton as a director on Nov 07, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Mazhar Ul Latif as a director on Nov 07, 2015 | 2 pages | AP01 | ||||||||||
Annual return made up to Nov 30, 2015 with bulk list of shareholders | 15 pages | AR01 | ||||||||||
| ||||||||||||
Declaration of solvency | 4 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Nov 30, 2014 no member list | 14 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Mazhar Ul Latif as a director on Jan 30, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Shoaib Lakhany as a director on Dec 04, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Mr Mazhar Ul Latif as a director on Jan 30, 2015 | 2 pages | AP01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Statement of capital following an allotment of shares on Jun 04, 2014
| 4 pages | SH01 | ||||||||||
Annual return made up to Nov 30, 2013 no member list | 14 pages | AR01 | ||||||||||
Group of companies' accounts made up to Feb 28, 2013 | 25 pages | AA | ||||||||||
Annual return made up to Nov 30, 2012 no member list | 14 pages | AR01 | ||||||||||
Who are the officers of H. B. PROPERTIES PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LATIF, Mazhar Ul | Director | Woodside Avenue N6 4ST London 60 England | United Kingdom | British | 194852100001 | |||||
| INTERNATIONAL REGISTRARS LIMITED | Secretary | Finsgate 5-7 Cranwood Street EC1V 9EE London | 75643100001 | |||||||
| SDG SECRETARIES LIMITED | Nominee Secretary | 41 Chalton Street NW1 1JD London | 900028430001 | |||||||
| KNIFTON, Leo Ernest Vaughan | Director | 4 Grove Avenue West Mersea CO5 8AE Colchester Essex | England | British | 47616260002 | |||||
| LAKHANY, Shoaib | Director | Connaught Drive Hampstead Garden Suburb NW11 6BJ London 56 United Kingdom | United Kingdom | British | 124674350003 | |||||
| LATIF, Mazhar Ul | Director | Woodside Avenue N6 4ST London 60 United Kingdom | United Kingdom | British | 194852100001 | |||||
| PHILLIPS, Christopher Robin Leslie | Director | 17 Greenfield Drive Fortes Green N2 9AF London | England | British | 46176700002 | |||||
| WELLER, William Nigel Valentine | Director | 96 Chalkwell Avenue SS0 8NN Westcliff On Sea Essex | England | British | 2788750001 | |||||
| SDG REGISTRARS LIMITED | Nominee Director | 41 Chalton Street NW1 1JD London | 900028420001 |
Does H. B. PROPERTIES PLC 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