HUDBAR LTD

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

    Company NameHUDBAR LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06912084
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HUDBAR LTD?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is HUDBAR LTD located?

    Registered Office Address
    36 Basepoint Broadmarsh Business & Innovation Centre
    Harts Farm Way
    PO9 1HS Havant
    Hampshire
    Undeliverable Registered Office AddressNo

    What were the previous names of HUDBAR LTD?

    Previous Company Names
    Company NameFromUntil
    STERLING ECO SOLUTIONS LTDMay 21, 2009May 21, 2009

    What are the latest accounts for HUDBAR LTD?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2013

    What is the status of the latest annual return for HUDBAR LTD?

    Annual Return
    Last Annual Return

    What are the latest filings for HUDBAR LTD?

    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

    3 pagesDS01

    Annual return made up to May 21, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 03, 2014

    Statement of capital on Jun 03, 2014

    • Capital: GBP 2
    SH01

    Accounts made up to May 31, 2013

    2 pagesAA

    Registered office address changed from 15 Basepoint Harts Farm Way Havant Hampshire PO9 1HS United Kingdom on Dec 16, 2013

    1 pagesAD01

    Annual return made up to May 21, 2013 with full list of shareholders

    3 pagesAR01

    Accounts made up to May 31, 2012

    2 pagesAA

    Annual return made up to May 21, 2012 with full list of shareholders

    3 pagesAR01

    Accounts made up to May 31, 2011

    2 pagesAA

    Annual return made up to May 21, 2011 with full list of shareholders

    3 pagesAR01

    Accounts made up to May 31, 2010

    2 pagesAA

    Termination of appointment of Barry Hudson as a director

    1 pagesTM01

    Termination of appointment of Steven Pae as a secretary

    1 pagesTM02

    Termination of appointment of Steven Pae as a director

    1 pagesTM01

    Registered office address changed from Castle Gate House 8 Quarry Street Guildford Surrey GU1 3UY United Kingdom on Nov 11, 2010

    1 pagesAD01

    Annual return made up to May 21, 2010 with full list of shareholders

    5 pagesAR01

    Registered office address changed from C/O Sterling Eco Solutions Ltd Castle Gate House 8 Quarry Street Guildford Surrey GU1 3UY United Kingdom on Jun 17, 2010

    1 pagesAD01

    Termination of appointment of Sterling Eco Solutions Ltd as a director

    1 pagesTM01

    Certificate of change of name

    Company name changed sterling eco solutions LTD\certificate issued on 07/04/10
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    Apr 07, 2010

    NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 31, 2010

    RES15

    Registered office address changed from 1 Brook Cottages Logmore Lane Westcott Dorking RH4 3JN on Apr 06, 2010

    1 pagesAD01

    Appointment of Sterling Eco Solutions Ltd as a director

    2 pagesAP02

    Termination of appointment of Ryan Wilkins as a director

    1 pagesTM01

    Appointment of Mr Steven Leslie Pae as a director

    2 pagesAP01

    Who are the officers of HUDBAR LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARNES, Simon James
    1 Brook Cottage Logmore Lane
    Westcott
    RH4 3JN Dorking
    Surrey
    Director
    1 Brook Cottage Logmore Lane
    Westcott
    RH4 3JN Dorking
    Surrey
    United KingdomBritishCivil Engineer25870690001
    PAE, Steven Leslie
    Basepoint
    Harts Farm Way
    PO9 1HS Havant
    15
    Hampshire
    United Kingdom
    Secretary
    Basepoint
    Harts Farm Way
    PO9 1HS Havant
    15
    Hampshire
    United Kingdom
    150242520001
    HUDSON, Barry John
    Basepoint
    Harts Farm Way
    PO9 1HS Havant
    15
    Hampshire
    United Kingdom
    Director
    Basepoint
    Harts Farm Way
    PO9 1HS Havant
    15
    Hampshire
    United Kingdom
    United KingdomBritishCompany Director67491570001
    PAE, Steven Leslie
    Basepoint
    Harts Farm Way
    PO9 1HS Havant
    15
    Hampshire
    United Kingdom
    Director
    Basepoint
    Harts Farm Way
    PO9 1HS Havant
    15
    Hampshire
    United Kingdom
    United KingdomBritishCompany Director40916750004
    WILKINS, Ryan Charles
    Derry Close
    Old Farm Place
    GU12 5SR Ash Vale
    4
    Surrey
    United Kingdom
    Director
    Derry Close
    Old Farm Place
    GU12 5SR Ash Vale
    4
    Surrey
    United Kingdom
    BritishProgramme Manager137355680001
    STERLING ECO SOLUTIONS LTD
    8 Quarry Street
    GU1 3UY Guildford
    Castle Gate House
    Surrey
    England
    Director
    8 Quarry Street
    GU1 3UY Guildford
    Castle Gate House
    Surrey
    England
    Identification TypeEuropean Economic Area
    Registration Number6912084
    150263450001

    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