Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HB FINANCIAL SOLUTIONS LTD
Company Information for

HB FINANCIAL SOLUTIONS LTD

C/O DELOITTE LLP FOUR, BRINDLEY PLACE, BIRMINGHAM, B1 2HZ,
Company Registration Number
03592213
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Hb Financial Solutions Ltd
HB FINANCIAL SOLUTIONS LTD was founded on 1998-07-03 and has its registered office in Birmingham. The organisation's status is listed as "In Administration
Administrative Receiver". Hb Financial Solutions Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HB FINANCIAL SOLUTIONS LTD
 
Legal Registered Office
C/O DELOITTE LLP FOUR
BRINDLEY PLACE
BIRMINGHAM
B1 2HZ
Other companies in M33
 
Previous Names
HARRINGTON BROOKS (ACCOUNTANTS) LIMITED06/04/2017
Filing Information
Company Number 03592213
Company ID Number 03592213
Date formed 1998-07-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 10/03/2017
Account next due 10/12/2018
Latest return 03/07/2015
Return next due 31/07/2016
Type of accounts FULL
Last Datalog update: 2020-12-08 06:50:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HB FINANCIAL SOLUTIONS LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HB FINANCIAL SOLUTIONS LTD

Current Directors
Officer Role Date Appointed
MATTHEW JAMES CHEETHAM
Director 2007-03-09
JOHN EAMON DILLON
Director 2014-11-06
STEVEN PHILIP EVANS
Director 2015-03-25
RICHARD STUART GRAINGER
Director 2014-11-06
CLAIRE MERTON
Director 2017-04-05
ALEXANDER JOHN SHAPLAND
Director 2017-04-05
DARREN SMITH
Director 2017-04-05
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL ROBERT COLLINS
Director 2017-04-05 2018-03-29
SUSAN JANE YATES
Director 2015-10-08 2018-01-31
ALEX HAY
Director 2014-11-06 2017-04-05
MICHAEL DOUGLAS HEALY
Director 2015-10-08 2017-01-04
MICHAEL ALEXANDER KAY
Director 2014-11-06 2015-03-09
TERENCE JAMES SWEENEY
Company Secretary 2005-03-30 2014-12-31
TERENCE JAMES SWEENEY
Director 2005-03-30 2014-12-31
MILES DAVID GRADY
Director 1998-07-03 2007-03-09
NICHOLAS HOLMES
Director 1998-07-03 2007-03-09
CHRISTOPHER HOLMES
Director 2005-03-30 2007-02-07
MILES DAVID GRADY
Company Secretary 1998-07-03 2005-03-30
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1998-07-03 1998-07-03
COMPANY DIRECTORS LIMITED
Nominated Director 1998-07-03 1998-07-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW JAMES CHEETHAM OAG EBT LIMITED Director 2015-01-15 CURRENT 2015-01-15 Liquidation
MATTHEW JAMES CHEETHAM MY CARE CLAIM LIMITED Director 2013-04-24 CURRENT 2013-04-24 Active - Proposal to Strike off
MATTHEW JAMES CHEETHAM MYBILLMASTER LIMITED Director 2013-04-24 CURRENT 2013-04-24 Active - Proposal to Strike off
MATTHEW JAMES CHEETHAM HARRINGTON BROOKS GROUP LIMITED Director 2012-07-14 CURRENT 2012-06-28 In Administration/Administrative Receiver
MATTHEW JAMES CHEETHAM ONE ADVICE GROUP LIMITED Director 2012-07-14 CURRENT 2012-06-28 Liquidation
MATTHEW JAMES CHEETHAM DEBTMATTERS LIMITED Director 2011-07-14 CURRENT 2011-07-14 Active - Proposal to Strike off
MATTHEW JAMES CHEETHAM FRESH START FINANCIAL MANAGEMENT LTD Director 2010-09-24 CURRENT 2005-04-27 Liquidation
MATTHEW JAMES CHEETHAM FINANCIAL CLAIM SERVICES (SALE) LIMITED Director 2010-08-26 CURRENT 2010-08-26 Liquidation
MATTHEW JAMES CHEETHAM ASK FINANCE LIMITED Director 2007-04-19 CURRENT 2001-06-06 Liquidation
MATTHEW JAMES CHEETHAM OPEN DOOR (LEGAL SERVICES) LTD Director 2007-04-13 CURRENT 2004-01-27 In Administration/Administrative Receiver
MATTHEW JAMES CHEETHAM HARRINGTON BROOKS LIMITED Director 2007-04-13 CURRENT 2004-11-26 In Administration/Administrative Receiver
MATTHEW JAMES CHEETHAM ONE ADVICE LIMITED Director 2007-04-13 CURRENT 2005-03-16 In Administration/Administrative Receiver
MATTHEW JAMES CHEETHAM BILLMASTER LIMITED Director 2007-03-09 CURRENT 2005-01-24 Liquidation
JOHN EAMON DILLON ITG REALISATIONS LIMITED Director 2014-09-03 CURRENT 2011-06-03 Liquidation
JOHN EAMON DILLON STONE TRUSTEE LIMITED Director 2012-10-26 CURRENT 2008-04-03 Dissolved 2016-01-19
JOHN EAMON DILLON DJR ACQUISITIONS LIMITED Director 2012-01-19 CURRENT 2012-01-19 Active
JOHN EAMON DILLON STONE TOPCO LIMITED Director 2008-04-04 CURRENT 2008-03-27 Dissolved 2016-09-16
JOHN EAMON DILLON STONE BIDCO LIMITED Director 2008-04-04 CURRENT 2008-03-27 Dissolved 2017-04-13
JOHN EAMON DILLON RLPE GENERAL PARTNER LIMITED Director 2002-11-29 CURRENT 2002-11-29 Active - Proposal to Strike off
STEVEN PHILIP EVANS FRESH START FINANCIAL MANAGEMENT LTD Director 2015-04-01 CURRENT 2005-04-27 Liquidation
STEVEN PHILIP EVANS ASK FINANCE LIMITED Director 2015-03-27 CURRENT 2001-06-06 Liquidation
STEVEN PHILIP EVANS BILLMASTER LIMITED Director 2015-03-27 CURRENT 2005-01-24 Liquidation
STEVEN PHILIP EVANS MY CARE CLAIM LIMITED Director 2015-03-27 CURRENT 2013-04-24 Active - Proposal to Strike off
STEVEN PHILIP EVANS FINANCIAL CLAIM SERVICES (SALE) LIMITED Director 2015-03-27 CURRENT 2010-08-26 Liquidation
STEVEN PHILIP EVANS DEBTMATTERS LIMITED Director 2015-03-27 CURRENT 2011-07-14 Active - Proposal to Strike off
STEVEN PHILIP EVANS MYBILLMASTER LIMITED Director 2015-03-27 CURRENT 2013-04-24 Active - Proposal to Strike off
STEVEN PHILIP EVANS ONE ADVICE LIMITED Director 2015-03-27 CURRENT 2005-03-16 In Administration/Administrative Receiver
STEVEN PHILIP EVANS HARRINGTON BROOKS GROUP LIMITED Director 2015-03-25 CURRENT 2012-06-28 In Administration/Administrative Receiver
STEVEN PHILIP EVANS ONE ADVICE GROUP LIMITED Director 2015-03-25 CURRENT 2012-06-28 Liquidation
STEVEN PHILIP EVANS HARRINGTON BROOKS LIMITED Director 2015-03-25 CURRENT 2004-11-26 In Administration/Administrative Receiver
STEVEN PHILIP EVANS OPEN DOOR (LEGAL SERVICES) LTD Director 2015-03-24 CURRENT 2004-01-27 In Administration/Administrative Receiver
RICHARD STUART GRAINGER PALMER & HARVEY (HOLDINGS) PLC Director 2013-12-10 CURRENT 2008-01-11 In Administration
RICHARD STUART GRAINGER ONE ADVICE GROUP LIMITED Director 2013-01-18 CURRENT 2012-06-28 Liquidation
ALEXANDER JOHN SHAPLAND ONE ADVICE GROUP LIMITED Director 2017-06-07 CURRENT 2012-06-28 Liquidation
DARREN SMITH OPEN DOOR (LEGAL SERVICES) LTD Director 2014-09-26 CURRENT 2004-01-27 In Administration/Administrative Receiver
DARREN SMITH SYCAMORE CONSULTING SERVICES (UK) LIMITED Director 2013-06-21 CURRENT 2013-06-21 Dissolved 2015-11-24

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-11-25AM23Liquidation. Administration move to dissolve company
2020-05-27AM10Administrator's progress report
2020-04-16AM19liquidation-in-administration-extension-of-period
2020-01-21TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW JAMES CHEETHAM
2019-11-14AM10Administrator's progress report
2019-10-21TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER JOHN SHAPLAND
2019-05-28AM10Administrator's progress report
2019-03-03AM19liquidation-in-administration-extension-of-period
2018-11-20AM10Administrator's progress report
2018-05-31AM02Liquidation statement of affairs AM02SOA/AM02SOC
2018-05-18AM06Notice of deemed approval of proposals
2018-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/18 FROM Jackson House Sibson Road Sale Cheshire M33 7RR
2018-05-01AM03Statement of administrator's proposal
2018-04-26AM01Appointment of an administrator
2018-04-06TM01APPOINTMENT TERMINATED, DIRECTOR NEIL ROBERT COLLINS
2018-04-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 13
2018-01-31TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN JANE YATES
2017-12-11AAFULL ACCOUNTS MADE UP TO 10/03/17
2017-12-11AAFULL ACCOUNTS MADE UP TO 10/03/17
2017-06-08CS01CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES
2017-04-12AP01DIRECTOR APPOINTED MR ALEXANDER JOHN SHAPLAND
2017-04-06RES15CHANGE OF COMPANY NAME 06/04/17
2017-04-06CERTNMCOMPANY NAME CHANGED HARRINGTON BROOKS (ACCOUNTANTS) LIMITED CERTIFICATE ISSUED ON 06/04/17
2017-04-06AP01DIRECTOR APPOINTED MRS CLAIRE MERTON
2017-04-06AP01DIRECTOR APPOINTED MR NEIL ROBERT COLLINS
2017-04-06AP01DIRECTOR APPOINTED MR DARREN SMITH
2017-04-06TM01APPOINTMENT TERMINATED, DIRECTOR ALEX HAY
2017-01-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DOUGLAS HEALY
2016-12-18AAFULL ACCOUNTS MADE UP TO 10/03/16
2016-07-15LATEST SOC15/07/16 STATEMENT OF CAPITAL;GBP 3
2016-07-15CS01CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES
2015-11-23AAFULL ACCOUNTS MADE UP TO 10/03/15
2015-10-21AP01DIRECTOR APPOINTED MR MICHAEL DOUGLAS HEALY
2015-10-21AP01DIRECTOR APPOINTED MRS SUSAN JANE YATES
2015-07-03LATEST SOC03/07/15 STATEMENT OF CAPITAL;GBP 3
2015-07-03AR0103/07/15 FULL LIST
2015-05-14AP01DIRECTOR APPOINTED MR STEVEN PHILIP EVANS
2015-04-10MISCSECTION 519
2015-03-19TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL KAY
2015-01-21TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE SWEENEY
2015-01-21TM02APPOINTMENT TERMINATED, SECRETARY TERENCE SWEENEY
2015-01-08AAFULL ACCOUNTS MADE UP TO 10/03/14
2014-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES CHEETHAM / 01/12/2014
2014-11-28ANNOTATIONClarification
2014-11-28RP04SECOND FILING FOR FORM AP01
2014-11-26ANNOTATIONClarification
2014-11-26RP04SECOND FILING FOR FORM AP01
2014-11-14AP01DIRECTOR APPOINTED MR MICHAEL KAY
2014-11-14AP01DIRECTOR APPOINTED MR ALEX HAY
2014-11-14AP01DIRECTOR APPOINTED MR JOHN EAMON DILLON
2014-11-14AP01DIRECTOR APPOINTED MR RICHARD STUART GRAINGER
2014-07-07LATEST SOC07/07/14 STATEMENT OF CAPITAL;GBP 3
2014-07-07AR0103/07/14 FULL LIST
2014-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE JAMES SWEENEY / 22/04/2014
2014-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES CHEETHAM / 22/04/2014
2014-04-24CH03SECRETARY'S CHANGE OF PARTICULARS / MR TERENCE JAMES SWEENEY / 22/04/2014
2014-04-22AD01REGISTERED OFFICE CHANGED ON 22/04/2014 FROM SALE POINT 126-150 WASHWAY ROAD SALE CHESHIRE M33 6AG
2013-11-21AAFULL ACCOUNTS MADE UP TO 10/03/13
2013-07-03AR0103/07/13 FULL LIST
2012-08-09AAFULL ACCOUNTS MADE UP TO 10/03/12
2012-07-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2012-07-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2012-07-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2012-07-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-07-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2012-07-03AR0103/07/12 FULL LIST
2012-03-14DISS40DISS40 (DISS40(SOAD))
2012-03-13GAZ1FIRST GAZETTE
2012-03-12AAFULL ACCOUNTS MADE UP TO 10/03/11
2012-02-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2012-02-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2012-02-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-02-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-07-07AR0103/07/11 FULL LIST
2011-06-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2011-06-07RES01ALTER MEM AND ARTS 31/05/2011
2011-06-07RES13VARIOUS AGREEMENTS LISTED 31/05/2011
2011-06-06AAFULL ACCOUNTS MADE UP TO 10/03/10
2011-06-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2010-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/2010 FROM JACKSON HOUSE SIBSON ROAD SALE CHESHIRE M33 7RR
2010-09-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2010-09-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2010-07-05AR0103/07/10 FULL LIST
2010-03-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2010-02-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-02-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-02-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2009-11-16AAFULL ACCOUNTS MADE UP TO 10/03/09
2009-08-08AUDAUDITOR'S RESIGNATION
2009-07-07363aRETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS
2009-01-09AAFULL ACCOUNTS MADE UP TO 10/03/08
2008-07-23363aRETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS
2008-07-23190LOCATION OF DEBENTURE REGISTER
2008-07-23353LOCATION OF REGISTER OF MEMBERS
2008-01-16AAFULL ACCOUNTS MADE UP TO 10/03/07
2007-07-03363aRETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS
2007-04-16AAFULL ACCOUNTS MADE UP TO 10/03/06
2007-04-07395PARTICULARS OF MORTGAGE/CHARGE
2007-03-31395PARTICULARS OF MORTGAGE/CHARGE
2007-03-24288bDIRECTOR RESIGNED
2007-03-24288bDIRECTOR RESIGNED
2007-03-24288aNEW DIRECTOR APPOINTED
2007-03-20288bDIRECTOR RESIGNED
2006-08-01363(288)DIRECTOR'S PARTICULARS CHANGED
2006-08-01363sRETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS
2006-01-13AAFULL ACCOUNTS MADE UP TO 10/03/05
2005-12-23287REGISTERED OFFICE CHANGED ON 23/12/05 FROM: NELSON HOUSE PARK ROAD TIMPERLEY CHESHIRE WA14 5BZ
2005-10-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-10-11363sRETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS
2005-08-19AAFULL ACCOUNTS MADE UP TO 31/07/04
2005-04-16395PARTICULARS OF MORTGAGE/CHARGE
2005-04-14287REGISTERED OFFICE CHANGED ON 14/04/05 FROM: NELSON HOUSE PARK ROAD TIMPERLEY CHESHIRE WA14 5BZ
2005-04-14225ACC. REF. DATE SHORTENED FROM 31/07/05 TO 10/03/05
2005-04-14395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to HB FINANCIAL SOLUTIONS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-03-13
Fines / Sanctions
No fines or sanctions have been issued against HB FINANCIAL SOLUTIONS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-07-24 Outstanding RJD PARTNERS LIMITED (THE "SECURITY TRUSTEE")
COMPOSITE GUARANTEE AND DEBENTURE 2011-06-11 Outstanding PNC BUSINESS CREDIT A TRADING STYLE OF PNC FINANCIAL SERVICES UK LTD (PNC)
CHARGE OF DEPOSIT 2011-06-02 Outstanding NATIONAL WESTMINSTER BANK PLC
DEED OF ASSIGNMENT OF SALE AND PURCHASE AGREEMENT 2010-09-24 Satisfied NATIONAL WESTMINSTER BANK PLC
SHARE CHARGE 2010-09-24 Satisfied NATIONAL WESTMINSTER BANK PLC
COMPOSITE GUARANTEE AND DEBENTURE 2010-02-12 Satisfied INFLEXION PRIVATE EQUITY PARTNERS LLP (AS SECURITY TRUSTEE FOR THE SECURITY BENEFICIARIES) (THE SECURITY TRUSTEE)
COMPOSITE GUARANTEE AND DEBENTURE 2010-02-12 Satisfied NICHOLAS HOLMES (AS A SECURITY TRUSTEE) AND MILES GRADY (AS A SECURITY TRUSTEE)
COMPOSITE GUARANTEE AND DEBENTURE 2007-03-22 Satisfied MILES GRADY (AS SECURITY TRUSTEE FOR THE SECURITY BENEFICIARIES)
GUARANTEE & DEBENTURE 2007-03-22 Satisfied INFLEXION PRIVATE EQUITY PARTNERS LLP (AS SECURITY TRUSTEE FOR THE SECURITY BENEFICIARIES)
DEBENTURE 2005-03-30 Satisfied NATIONAL WESTMINSTER BANK PLC
COMPOSITE GUARANTEE AND DEBENTURE 2005-03-30 Satisfied INFLEXION MANAGERS LIMITED
COMPOSITE GUARANTEE AND DEBENTURE 2005-03-30 Satisfied MILES GRADY (THE SECURITY TRUSTEE)
DEBENTURE 2004-03-31 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2002-01-18 Satisfied NATIONAL WESTMINSTER BANK PLC
RENT DEPOSIT DEED 1999-12-21 Satisfied WOODBLANE INVESTMENTS LIMITED
Intangible Assets
Patents
We have not found any records of HB FINANCIAL SOLUTIONS LTD registering or being granted any patents
Domain Names

HB FINANCIAL SOLUTIONS LTD owns 36 domain names.

1adviceplc.co.uk   allclearclient.co.uk   financialclaimservices.co.uk   harringtonbrooks.co.uk   needcredit.co.uk   oneadvice.co.uk   oneadvicegroupplc.co.uk   oneadviceplc.co.uk   billmaster.co.uk   debtmanager.co.uk   debtmatters.co.uk   debtmattersdebtmanagement.co.uk   debtclock.co.uk   debtconsolidation.co.uk   debtfree.co.uk   debtsservice.co.uk   debtstatistics.co.uk   debtindex.co.uk   debtarticle.co.uk   goldvisa.co.uk   goldmastercard.co.uk   ivas.co.uk   loanapplication.co.uk   monthlyplan.co.uk   refusedaloan.co.uk   reclaimsolutions.co.uk   reclaimsupport.co.uk   super-loans.co.uk   askhelp.co.uk   theoneadvicegroup.co.uk   allclearfinance.co.uk   debtblogs.co.uk   debtmap.co.uk   askfinance.co.uk   yesclub.co.uk   debtarticles.co.uk  

Trademarks
We have not found any records of HB FINANCIAL SOLUTIONS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HB FINANCIAL SOLUTIONS LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as HB FINANCIAL SOLUTIONS LTD are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where HB FINANCIAL SOLUTIONS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyHARRINGTON BROOKS (ACCOUNTANTS) LIMITEDEvent Date2012-03-13
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HB FINANCIAL SOLUTIONS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HB FINANCIAL SOLUTIONS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.