HB COMMUNITY SOLUTIONS 2 LIMITED

HB COMMUNITY SOLUTIONS 2 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameHB COMMUNITY SOLUTIONS 2 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08546433
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of HB COMMUNITY SOLUTIONS 2 LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is HB COMMUNITY SOLUTIONS 2 LIMITED located?

    Registered Office Address
    C/O Mazars Llp Tower Bridge House
    St Katharines Way
    E1W 1DD London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HB COMMUNITY SOLUTIONS 2 LIMITED?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2018

    What are the latest filings for HB COMMUNITY SOLUTIONS 2 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    13 pagesLIQ13

    Director's details changed for Mr David George Lane on Mar 09, 2020

    2 pagesCH01

    Director's details changed for Mr Richard John Dixon on Mar 09, 2020

    2 pagesCH01

    Director's details changed for Mr Jonathan Hayes Wrigley on Oct 10, 2019

    2 pagesCH01

    Change of details for Hb Community Solutions Holdco Limited as a person with significant control on Oct 21, 2019

    2 pagesPSC05

    Register inspection address has been changed to Kent House 14-17 Market Place London W1W 8AJ

    2 pagesAD02

    Registered office address changed from Kent House 14-17 Market Place London W1W 8AJ to C/O Mazars Llp Tower Bridge House St Katharines Way London E1W 1DD on Oct 21, 2019

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 07, 2019

    LRESSP

    Declaration of solvency

    7 pagesLIQ01

    Termination of appointment of Howard Buchanan Graham as a director on Aug 16, 2019

    1 pagesTM01

    Total exemption full accounts made up to Nov 30, 2018

    12 pagesAA

    Confirmation statement made on May 28, 2019 with updates

    4 pagesCS01

    Termination of appointment of Nicholas Ralph Towe as a director on Apr 23, 2019

    1 pagesTM01

    Appointment of Mr Richard John Dixon as a director on Apr 23, 2019

    2 pagesAP01

    Total exemption full accounts made up to Nov 30, 2017

    12 pagesAA

    Appointment of Mr David George Lane as a director on Aug 08, 2018

    2 pagesAP01

    Termination of appointment of Andrew John Powell as a director on Aug 08, 2018

    1 pagesTM01

    Confirmation statement made on May 28, 2018 with updates

    4 pagesCS01

    Accounts for a small company made up to Nov 30, 2016

    15 pagesAA

    Confirmation statement made on May 28, 2017 with updates

    5 pagesCS01

    Director's details changed for Mr Howard Buchanan Graham on Nov 17, 2016

    2 pagesCH01

    Director's details changed for Mr Jonathan Hayes Wrigley on Nov 17, 2016

    2 pagesCH01

    Appointment of Andrew John Powell as a director on Sep 21, 2016

    2 pagesAP01

    Who are the officers of HB COMMUNITY SOLUTIONS 2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHERIDAN, Clare
    Tower Bridge House
    St Katharines Way
    E1W 1DD London
    C/O Mazars Llp
    Secretary
    Tower Bridge House
    St Katharines Way
    E1W 1DD London
    C/O Mazars Llp
    188474850001
    DIXON, Richard John
    St John Street
    EC1M 4EH London
    100
    United Kingdom
    Director
    St John Street
    EC1M 4EH London
    100
    United Kingdom
    United KingdomBritish130277830004
    LANE, David George
    St John Street
    EC1M 4EH London
    100
    United Kingdom
    Director
    St John Street
    EC1M 4EH London
    100
    United Kingdom
    EnglandBritish160668630001
    WRIGLEY, Jonathan Hayes
    Market Court
    20-24 Church Street
    WA14 4DW Altrincham
    C/O Hb Villages Ltd
    United Kingdom
    Director
    Market Court
    20-24 Church Street
    WA14 4DW Altrincham
    C/O Hb Villages Ltd
    United Kingdom
    United KingdomBritish156716850006
    NETTLESHIP, Isobel Mary
    14-17 Market Place
    W1W 8AJ London
    Kent House
    United Kingdom
    Secretary
    14-17 Market Place
    W1W 8AJ London
    Kent House
    United Kingdom
    178583900001
    BADHAM, Nigel Paul
    Furnival Street
    EC4A 1AB London
    10
    United Kingdom
    Director
    Furnival Street
    EC4A 1AB London
    10
    United Kingdom
    EnglandBritish132387750002
    FITZSIMONS, Neil Geoffrey
    Furnival Street
    EC4A 1AB London
    10
    United Kingdom
    Director
    Furnival Street
    EC4A 1AB London
    10
    United Kingdom
    EnglandBritish170466250001
    GOURLAY, Alastair Graham
    Old Jewry
    6th Floor
    EC2R 8DN London
    8
    England And Wales
    United Kingdom
    Director
    Old Jewry
    6th Floor
    EC2R 8DN London
    8
    England And Wales
    United Kingdom
    EnglandBritish58686920001
    GRAHAM, Howard Buchanan
    Market Court
    20-24 Church Street
    WA14 4DW Altrincham
    C/O Hb Villages Ltd
    United Kingdom
    Director
    Market Court
    20-24 Church Street
    WA14 4DW Altrincham
    C/O Hb Villages Ltd
    United Kingdom
    United KingdomBritish27666470004
    LIVINGSTON, Andrew James
    Furnival Street
    EC4A 1AB London
    10
    United Kingdom
    Director
    Furnival Street
    EC4A 1AB London
    10
    United Kingdom
    EnglandBritish132011640001
    POWELL, Andrew John
    Old Jewry
    6th Floor
    EC2R 8DN London
    8
    England And Wales
    United Kingdom
    Director
    Old Jewry
    6th Floor
    EC2R 8DN London
    8
    England And Wales
    United Kingdom
    EnglandBritish121982700003
    TOWE, Nicholas Ralph
    Old Jewry
    6th Floor
    EC2R 8DN London
    8
    England And Wales
    United Kingdom
    Director
    Old Jewry
    6th Floor
    EC2R 8DN London
    8
    England And Wales
    United Kingdom
    EnglandBritish122982440001

    Who are the persons with significant control of HB COMMUNITY SOLUTIONS 2 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Towers Bridge House
    St. Katherines Way
    E1W 1DD London
    C/O Mazars Llp
    United Kingdom
    Apr 06, 2016
    Towers Bridge House
    St. Katherines Way
    E1W 1DD London
    C/O Mazars Llp
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number08062992
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does HB COMMUNITY SOLUTIONS 2 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jul 23, 2013
    Delivered On Aug 06, 2013
    Satisfied
    Brief description
    Crosland road grimsby north east lincolnshire. Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Saville Services Limited
    Transactions
    • Aug 06, 2013Registration of a charge (MR01)
    • Aug 15, 2014Satisfaction of a charge (MR04)
    A registered charge
    Created On Jul 23, 2013
    Delivered On Aug 06, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Saville Services Limited
    Transactions
    • Aug 06, 2013Registration of a charge (MR01)
    • Aug 15, 2014Satisfaction of a charge (MR04)
    A registered charge
    Created On Jul 23, 2013
    Delivered On Aug 06, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Saville Services Limited
    Transactions
    • Aug 06, 2013Registration of a charge (MR01)
    • Aug 15, 2014Satisfaction of a charge (MR04)

    Does HB COMMUNITY SOLUTIONS 2 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 07, 2019Commencement of winding up
    Aug 19, 2020Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Guy Robert Thomas Hollander
    Tower Bridge House St Katharine S Way
    E1W 1DD London
    practitioner
    Tower Bridge House St Katharine S Way
    E1W 1DD London
    Simon David Chandler
    Tower Bridge House St Katharines Way
    E1W 1DD London
    practitioner
    Tower Bridge House St Katharines Way
    E1W 1DD London

    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