Liquidation
Company Information for HBD MANUFACTURING LIMITED
WARWICK HOUSE, 116 PALMERSTON ROAD, BUCKHURST HILL, ESSEX, IG9 5LQ,
|
Company Registration Number
05514497
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
HBD MANUFACTURING LIMITED | ||
Legal Registered Office | ||
WARWICK HOUSE 116 PALMERSTON ROAD BUCKHURST HILL ESSEX IG9 5LQ Other companies in EN4 | ||
Previous Names | ||
|
Company Number | 05514497 | |
---|---|---|
Company ID Number | 05514497 | |
Date formed | 2005-07-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2022 | |
Account next due | 30/12/2023 | |
Latest return | 20/07/2015 | |
Return next due | 17/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-12-07 01:29:07 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
IAN GARY RANDALL |
||
PAUL MASON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SDG SECRETARIES LIMITED |
Nominated Secretary | ||
SDG REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SBC EUROPE LIMITED | Company Secretary | 2008-08-07 | CURRENT | 2008-04-11 | Active - Proposal to Strike off | |
PEVONIA UK LIMITED | Company Secretary | 2008-06-05 | CURRENT | 2008-06-05 | Active | |
SK CLINIC AND SPAS LIMITED | Company Secretary | 1996-04-10 | CURRENT | 1996-04-10 | Liquidation | |
HBD EUROPE LIMITED | Company Secretary | 1991-12-12 | CURRENT | 1991-11-20 | Active |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 30/11/23 FROM Northside House, Mount Pleasant Barnet Herts EN4 9EE | ||
Voluntary liquidation Statement of affairs | ||
Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul> | ||
Appointment of a voluntary liquidator | ||
CONFIRMATION STATEMENT MADE ON 20/07/23, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR DANIEL LUKE MASON | ||
APPOINTMENT TERMINATED, DIRECTOR NANCY HAYES | ||
REGISTRATION OF A CHARGE / CHARGE CODE 055144970001 | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Previous accounting period shortened from 31/03/22 TO 30/03/22 | ||
AA01 | Previous accounting period shortened from 31/03/22 TO 30/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/22, WITH NO UPDATES | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR DANIEL MASON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL MASON | |
AP01 | DIRECTOR APPOINTED MR DANIEL MASON | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
TM02 | Termination of appointment of Ian Gary Randall on 2019-09-30 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES | |
PSC04 | Change of details for Mr Paul Mason as a person with significant control on 2017-08-10 | |
RES15 | CHANGE OF NAME 08/11/2016 | |
CERTNM | Company name changed hbd international LIMITED\certificate issued on 30/11/16 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16 | |
LATEST SOC | 21/11/16 STATEMENT OF CAPITAL;GBP 100 | |
SH01 | 08/11/16 STATEMENT OF CAPITAL GBP 100 | |
LATEST SOC | 08/08/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES | |
AA01 | Previous accounting period shortened from 31/12/16 TO 31/03/16 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 10/08/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 20/07/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 20/08/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 20/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/07/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 20/07/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Paul Mason on 2012-07-25 | |
AR01 | 20/07/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 20/07/10 ANNUAL RETURN FULL LIST | |
363a | RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/12/06 | |
363a | RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2023-11-23 |
Resolutions for Winding-up | 2023-11-23 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Creditors Due Within One Year | 2012-01-01 | £ 2,290 |
---|
Creditors and other liabilities
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HBD MANUFACTURING LIMITED
Called Up Share Capital | 2012-01-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 427 |
Current Assets | 2012-01-01 | £ 427 |
Shareholder Funds | 2012-01-01 | £ 1,863 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as HBD MANUFACTURING LIMITED are:
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. |