HLBB (HOME COUNTIES) LIMITED

HLBB (HOME COUNTIES) LIMITED

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

    Company NameHLBB (HOME COUNTIES) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05618484
    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 HLBB (HOME COUNTIES) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is HLBB (HOME COUNTIES) LIMITED located?

    Registered Office Address
    Merlin House
    Falconry Court Bakers Lane
    CM16 5DQ Epping
    Essex
    Undeliverable Registered Office AddressNo

    What were the previous names of HLBB (HOME COUNTIES) LIMITED?

    Previous Company Names
    Company NameFromUntil
    DUNWILCO (1301) LIMITEDNov 10, 2005Nov 10, 2005

    What are the latest accounts for HLBB (HOME COUNTIES) LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2010

    What are the latest filings for HLBB (HOME COUNTIES) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    legacy

    3 pagesMG02

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Termination of appointment of Tony Paul Gray as a secretary on Jan 10, 2012

    2 pagesTM02

    Termination of appointment of Jon Philip Broughton as a director on Jan 10, 2012

    2 pagesTM01

    Termination of appointment of Malcolm Graham Lawrence as a director on Jan 10, 2012

    2 pagesTM01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re strike off application 10/01/2012
    RES13

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Nov 10, 2011 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 17, 2011

    Statement of capital on Nov 17, 2011

    • Capital: GBP 1
    SH01

    Annual return made up to Nov 10, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Malcolm Graham Lawrence on Nov 19, 2010

    2 pagesCH01

    Director's details changed for Dr Jon Philip Broughton on Nov 19, 2010

    2 pagesCH01

    Total exemption small company accounts made up to Apr 30, 2010

    4 pagesAA

    Annual return made up to Nov 10, 2009 with full list of shareholders

    5 pagesAR01

    Director's details changed for Malcolm Graham Lawrence on Nov 17, 2009

    2 pagesCH01

    Director's details changed for Dr Jon Philip Broughton on Nov 17, 2009

    2 pagesCH01

    Termination of appointment of David Pike as a secretary

    2 pagesTM02

    Appointment of Tony Paul Gray as a secretary

    3 pagesAP03

    Full accounts made up to Apr 30, 2009

    13 pagesAA

    legacy

    3 pages363a

    Full accounts made up to Apr 30, 2008

    13 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    resolution

    Elective resolution

    ELRES

    legacy

    2 pages363a

    Accounts made up to Apr 30, 2007

    2 pagesAA

    legacy

    2 pages288a

    Who are the officers of HLBB (HOME COUNTIES) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GRAY, Tony Paul
    Falconry Court
    Bakers Lane
    CM16 5DQ Epping
    Merlin House
    Essex
    Secretary
    Falconry Court
    Bakers Lane
    CM16 5DQ Epping
    Merlin House
    Essex
    British146750870001
    PIKE, David Kenneth
    Willow House
    100 Sandford View
    TQ12 2TH Newton Abbot
    Devon
    Secretary
    Willow House
    100 Sandford View
    TQ12 2TH Newton Abbot
    Devon
    British99914770001
    D.W. COMPANY SERVICES LIMITED
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    Nominee Secretary
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    900004640001
    BROUGHTON, Jon Philip, Dr
    Merlin House
    Falconry Court Bakers Lane
    CM16 5DQ Epping
    Essex
    Director
    Merlin House
    Falconry Court Bakers Lane
    CM16 5DQ Epping
    Essex
    United KingdomBritish111310630001
    LAWRENCE, Malcolm Graham
    Merlin House
    Falconry Court Bakers Lane
    CM16 5DQ Epping
    Essex
    Director
    Merlin House
    Falconry Court Bakers Lane
    CM16 5DQ Epping
    Essex
    United KingdomBritish48555630001
    SCHLICH, George William
    Laguna, 11 Tamarisk Way
    East Preston
    BN16 2TF Littlehampton
    Director
    Laguna, 11 Tamarisk Way
    East Preston
    BN16 2TF Littlehampton
    United KingdomBritish100300090001
    D.W. DIRECTOR 1 LIMITED
    4th Floor
    Saltire Court, 20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    Nominee Director
    4th Floor
    Saltire Court, 20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    900021330001

    Does HLBB (HOME COUNTIES) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Dec 06, 2006
    Delivered On Dec 16, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever 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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 16, 2006Registration of a charge (395)
    • Apr 13, 2012Statement of satisfaction of a charge in full or part (MG02)

    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