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

HBHC LIMITED

LONDON, W1U 7EU,
Company Registration Number
05942595
Private Limited Company
Dissolved

Dissolved 2016-12-26

Company Overview

About Hbhc Ltd
HBHC LIMITED was founded on 2006-09-21 and had its registered office in London. The company was dissolved on the 2016-12-26 and is no longer trading or active.

Key Data
Company Name
HBHC LIMITED
 
Legal Registered Office
LONDON
W1U 7EU
Other companies in TW16
 
Filing Information
Company Number 05942595
Date formed 2006-09-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-06-30
Date Dissolved 2016-12-26
Type of accounts FULL
Last Datalog update: 2018-01-24 15:13:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HBHC LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BDO EMPLOYMENT SERVICES LIMITED   RUSSELL SQUARE HOUSE TV LIMITED   BDO (VAT AGENTS) LIMITED   PRO-EX (UK) 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.
Companies with same name HBHC LIMITED
The following companies were found which have the same name as HBHC LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HBHC CONSULTING GROUP PTE. LTD. CHUAN HOE AVENUE Singapore 549846 Dissolved Company formed on the 2008-09-13
HBHC JVCO LIMITED PARTIS HOUSE DAVY AVENUE KNOWLHILL MILTON KEYNES BUCKINGHAMSHIRE MK5 8HJ Active Company formed on the 2021-01-28
HBHC LLC 2711 Centerville Rd Suite 400 Wilmington DE 19808 Unknown Company formed on the 1999-09-10
HBHC LLC 2135 SW LAUREL ST PORTLAND OR 97201 Active Company formed on the 2018-12-03
HBHC LLC 175 FOREST ST WALTHAM MA 02452 Forfeited Company formed on the 2021-06-05
HBHC OF TEXAS, LLC 10235 W LITTLE YORK RD STE 450 HOUSTON TX 77040 Active Company formed on the 2021-12-15
HBHC, INC. 1008 BEL AIR DRIVE HIGHLAND BEACH FL 33487 Inactive Company formed on the 2002-01-17
HBHCHWM LIMITED STATION HOUSE MIDLAND DRIVE SUTTON COLDFIELD WEST MIDLANDS B72 1TU Dissolved Company formed on the 2002-08-01
HBHCI HOME CORPORATION ATTENTION: LEGAL SERVICES DEPARTMENT CLEARWATER FL 33759 Active Company formed on the 1993-08-04
HBHCI HUD 8, INC. 7809 MASSACHUSETTS AVE NEW PORT RICHEY FL 34653 Active Company formed on the 2000-10-30
HBHCI HUD 5, INC. 7809 MASSACHUSETTS AVE NEW PORT RICHEY FL 34653 Active Company formed on the 1994-11-07
HBHCI HUD 7, INC. 7809 MASSACHUSETTS AVE NEW PORT RICHEY FL 34653 Active Company formed on the 1999-12-09
HBHCI HUD 1, INC. 7809 MASSACHUSETTS AVE NEW PORT RICHEY FL 34653 Active Company formed on the 1993-12-01
HBHCI HUD 6, INC. 7809 MASSACHUSETTS AVE NEW PORT RICHEY FL 34653 Active Company formed on the 1995-11-06
HBHCI HUD 2, INC. 7809 MASSACHUSETTS AVE NEW PORT RICHEY FL 34653 Active Company formed on the 1993-12-01
HBHCI HUD 4, INC. 7809 MASSACHUSETTS AVE NEW PORT RICHEY FL 34653 Active Company formed on the 1994-11-07
HBHCI HUD 3, INC. 7809 MASSACHUSETTS AVE NEW PORT RICHEY FL 34653 Active Company formed on the 1993-12-01

Company Officers of HBHC LIMITED

Current Directors
Officer Role Date Appointed
JOHN ALLEN
Company Secretary 2013-10-25
JOHN ALLEN
Director 2013-10-25
EDWARD CHARLES PEREGRINE PHELPS COOK
Director 2008-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON NEIL PORTER
Company Secretary 2008-07-01 2013-10-29
SIMON NEIL PORTER
Director 2008-07-01 2013-10-29
ALEXANDER BLAKE MACPHERSON
Director 2008-07-01 2012-07-04
AMANDA JANE BARDEN
Company Secretary 2006-09-22 2008-07-01
DARYL BARRY CLARKE
Director 2006-09-22 2008-07-01
BARLOW ROBBINS SECRETARIAT LIMITED
Company Secretary 2006-09-21 2006-09-25
CHRISTINE GOODYEAR
Director 2006-09-21 2006-09-22
DENISE ELAINE HERRINGTON
Director 2006-09-21 2006-09-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN ALLEN IMPACT MARCOM ELEARNING LTD Director 2013-10-25 CURRENT 1990-04-01 Dissolved 2014-01-28
JOHN ALLEN IMPACT MARCOM AV LTD. Director 2013-10-25 CURRENT 1991-02-06 Dissolved 2014-01-31
JOHN ALLEN AVM EDUCATION LIMITED Director 2013-10-25 CURRENT 1988-05-31 Dissolved 2016-12-26
JOHN ALLEN IAV PROJECTS LTD Director 2013-10-25 CURRENT 1995-03-16 Dissolved 2016-12-26
JOHN ALLEN IEG LTD Director 2013-10-25 CURRENT 1994-10-31 Dissolved 2016-12-26
JOHN ALLEN IMPACT MARCOM (UK) LTD Director 2013-10-25 CURRENT 1987-04-28 Dissolved 2016-12-26
JOHN ALLEN VC WORLD LIMITED Director 2013-10-25 CURRENT 2000-02-07 Dissolved 2016-12-26
JOHN ALLEN AVMI KINLY LTD Director 2013-10-25 CURRENT 1990-02-08 Active
JOHN ALLEN AVM LIMITED Director 2013-10-25 CURRENT 2005-12-20 Active
JOHN ALLEN AVMI GROUP LIMITED Director 2013-10-25 CURRENT 2012-03-20 Active
JOHN ALLEN AVM VISION INVESTMENTS LTD Director 2013-10-25 CURRENT 2012-03-20 Active
JOHN ALLEN IMPACT MARCOM LTD Director 2013-10-25 CURRENT 1974-04-09 Liquidation
EDWARD CHARLES PEREGRINE PHELPS COOK FOCUS 21 HOLDINGS LIMITED Director 2018-05-29 CURRENT 2008-05-23 Liquidation
EDWARD CHARLES PEREGRINE PHELPS COOK FOCUS 21 VISUAL COMMUNICATIONS LIMITED Director 2018-05-29 CURRENT 1998-04-28 Liquidation
EDWARD CHARLES PEREGRINE PHELPS COOK IMPACT MARCOM ELEARNING LTD Director 2012-12-03 CURRENT 1990-04-01 Dissolved 2014-01-28
EDWARD CHARLES PEREGRINE PHELPS COOK IMPACT MARCOM AV LTD. Director 2012-12-03 CURRENT 1991-02-06 Dissolved 2014-01-31
EDWARD CHARLES PEREGRINE PHELPS COOK IAV PROJECTS LTD Director 2012-12-03 CURRENT 1995-03-16 Dissolved 2016-12-26
EDWARD CHARLES PEREGRINE PHELPS COOK IEG LTD Director 2012-12-03 CURRENT 1994-10-31 Dissolved 2016-12-26
EDWARD CHARLES PEREGRINE PHELPS COOK IMPACT MARCOM (UK) LTD Director 2012-12-03 CURRENT 1987-04-28 Dissolved 2016-12-26
EDWARD CHARLES PEREGRINE PHELPS COOK IMPACT MARCOM LTD Director 2012-12-03 CURRENT 1974-04-09 Liquidation
EDWARD CHARLES PEREGRINE PHELPS COOK AVMI GROUP LIMITED Director 2012-07-04 CURRENT 2012-03-20 Active
EDWARD CHARLES PEREGRINE PHELPS COOK AVM VISION INVESTMENTS LTD Director 2012-07-04 CURRENT 2012-03-20 Active
EDWARD CHARLES PEREGRINE PHELPS COOK VC WORLD LIMITED Director 2011-03-31 CURRENT 2000-02-07 Dissolved 2016-12-26
EDWARD CHARLES PEREGRINE PHELPS COOK AVM EDUCATION LIMITED Director 2008-07-01 CURRENT 1988-05-31 Dissolved 2016-12-26
EDWARD CHARLES PEREGRINE PHELPS COOK AVM LIMITED Director 2006-05-25 CURRENT 2005-12-20 Active
EDWARD CHARLES PEREGRINE PHELPS COOK AVMI KINLY LTD Director 2001-03-20 CURRENT 1990-02-08 Active

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
2016-12-26GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-09-264.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/09/2016
2016-09-264.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-08-114.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/07/2016
2015-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/2015 FROM EUROPE HOUSE WINDMILL ROAD SUNBURY-ON-THAMES MIDDLESEX TW16 7HB
2015-07-204.70DECLARATION OF SOLVENCY
2015-07-20600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-07-20LRESSPSPECIAL RESOLUTION TO WIND UP
2015-06-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-03-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-12-19AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-09-30LATEST SOC30/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-30AR0119/09/14 FULL LIST
2014-06-25SH20STATEMENT BY DIRECTORS
2014-06-25CAP-SSSOLVENCY STATEMENT DATED 24/06/14
2014-06-25SH1925/06/14 STATEMENT OF CAPITAL GBP 1
2014-06-25RES13REDUCTION OF SHARE PREMIUM ACCOUNT 24/06/2014
2014-06-25RES06REDUCE ISSUED CAPITAL 24/06/2014
2013-12-12AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-10-31AP03SECRETARY APPOINTED MR JOHN ALLEN
2013-10-31TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PORTER
2013-10-31TM02APPOINTMENT TERMINATED, SECRETARY SIMON PORTER
2013-10-31AP01DIRECTOR APPOINTED MR JOHN ALLEN
2013-09-27AR0119/09/13 FULL LIST
2013-05-15AUDAUDITOR'S RESIGNATION
2013-05-10AUDAUDITOR'S RESIGNATION
2013-04-05AAFULL ACCOUNTS MADE UP TO 04/07/12
2012-12-24AD01REGISTERED OFFICE CHANGED ON 24/12/2012 FROM 1-3 OLD LODGE PLACE TWICKENHAM TW1 1RQ
2012-09-19AR0119/09/12 FULL LIST
2012-07-17TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MACPHERSON
2012-07-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-10-11AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-09-21AR0119/09/11 FULL LIST
2011-04-07MEM/ARTSARTICLES OF ASSOCIATION
2011-04-07CC04STATEMENT OF COMPANY'S OBJECTS
2011-04-07RES01ALTER MEMORANDUM 31/03/2011
2011-04-07RES01ALTER ARTICLES 31/03/2011
2010-11-03AR0119/09/10 FULL LIST
2010-09-20AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-03-30AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-12-01AR0119/09/09 FULL LIST
2009-05-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/07/08
2008-09-22363aRETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS
2008-09-22353LOCATION OF REGISTER OF MEMBERS
2008-09-22287REGISTERED OFFICE CHANGED ON 22/09/2008 FROM 1-3 OLD LODGE PLACE ST MARGARETS TWICKENHAM MIDDLESEX TW1 1RQ
2008-09-22190LOCATION OF DEBENTURE REGISTER
2008-09-19288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SIMON PORTER / 30/08/2008
2008-09-16287REGISTERED OFFICE CHANGED ON 16/09/2008 FROM 76 CANNON STREET LONDON EC4N 6AE
2008-07-15288aDIRECTOR APPOINTED ALEXANDER BLAKE MACPHERSON
2008-07-14288aDIRECTOR APPOINTED EDWARD CHARLES PEREGRINE PHELPS COOK
2008-07-14288aDIRECTOR AND SECRETARY APPOINTED SIMON NEIL PORTER
2008-07-14288bAPPOINTMENT TERMINATED DIRECTOR DARYL CLARKE
2008-07-14288bAPPOINTMENT TERMINATED SECRETARY AMANDA BARDEN
2008-07-14287REGISTERED OFFICE CHANGED ON 14/07/2008 FROM UNIT 12 EGHAM BUSINESS VILLAGE CRABTREE ROAD EGHAM SURREY TW20 8RB
2008-07-14AUDAUDITOR'S RESIGNATION
2008-07-14225PREVSHO FROM 31/08/2008 TO 30/06/2008
2008-07-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-07-08RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-07-08155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-07-08155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-06-26363sRETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS; AMEND
2008-06-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/07
2007-10-18363aRETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS
2007-10-18190LOCATION OF DEBENTURE REGISTER
2007-10-18353LOCATION OF REGISTER OF MEMBERS
2007-10-18287REGISTERED OFFICE CHANGED ON 18/10/07 FROM: SUITE A 1ST FLOOR MIDAS HOUSE 62 GOLDWORTH ROAD WOKING SURREY GU21 6LQ
2007-02-16SASHARES AGREEMENT OTC
2006-12-11287REGISTERED OFFICE CHANGED ON 11/12/06 FROM: SANDRINGHAM GUILDFORD ROAD WOKING SURREY GU22 7QL
2006-12-05288cSECRETARY'S PARTICULARS CHANGED
2006-10-13225ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/08/07
2006-10-13288bSECRETARY RESIGNED
2006-10-13288bDIRECTOR RESIGNED
2006-10-13288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to HBHC LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2015-07-14
Fines / Sanctions
No fines or sanctions have been issued against HBHC LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITY ACCESSION DEED 2012-07-11 Satisfied INGIGO CAPITAL V SARL (THE CHARGEE)
DEBENTURE 2008-07-12 Satisfied HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of HBHC LIMITED registering or being granted any patents
Domain Names

HBHC LIMITED owns 3 domain names.

en-spiral.co.uk   n-spiral.co.uk   nspiral.co.uk  

Trademarks
We have not found any records of HBHC LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HBHC LIMITED. 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 (70100 - Activities of head offices) as HBHC LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where HBHC LIMITED 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 TypeResolutions for Winding-up
Defending partyHBHC LIMITEDEvent Date2015-07-08
At General Meetings of the above-named Companies, duly convened, and held at BDO LLP, 55 Baker Street, London W1U 7EU on the 8 July 2015 the following Special and Ordinary Resolutions were duly passed, viz:- SPECIAL RESOLUTIONS 1 That the companies be wound up voluntarily and Malcolm Cohen of BDO LLP, 55 Baker Street, London W1U 7EU, be and is hereby appointed Liquidator for the purposes of such winding-up. 2 That the Liquidator be and is authorised to distribute all or part of the assets in specie to the shareholders in such proportion as they mutually agree. ORDINARY RESOLUTION 1 That the Liquidators fees are to be paid on a time costs basis. Malcolm Cohen (office holder number 6825 ) of BDO LLP , 55 Baker Street, London W1U 7EU , was appointed Liquidator of the above named Companies on 8 July 2015 . The Liquidator may be contacted care of BRNOTICE@bdo.co.uk quoting 7/SMB/AVMI. John Allen , Chairman of Meetings :
 
Initiating party Event Type
Defending partyHBHC LIMITEDEvent Date2015-07-08
NOTICE IS GIVEN that Malcolm Cohen (office holder number 6825 ) of BDO LLP , 55 Baker Street, London W1U 7EU , was appointed Liquidator of the above named Companies following General Meetings on 8 July 2015 . The Liquidator gives notice pursuant to Rule 4.182(A) of the Insolvency Rules 1986 that the creditors of the Companies must send details in writing of any claim against the Companies to the Liquidator at BDO LLP, 55 Baker Street, London W1U 7EU, by 10 August 2015. The Liquidator also gives notice under the provision of Rule 4.182(A)(6) that he intends to make a final distribution to creditors who have submitted claims by 10 August 2015 otherwise a distribution will be made without regard to the claim of any person in respect of a debt not already proven. No further public advertisement of invitation to prove debts will be given. The Liquidator may be contacted care of BRNOTICE@bdo.co.uk quoting 7/SMB/AVMI. Malcolm Cohen , Liquidator :
 
Initiating party Event Type
Defending partyHBHC LIMITEDEvent Date2015-07-08
NOTICE IS HEREBY GIVEN pursuant to Section 94 of the Insolvency Act 1986, that Final General Meetings of the Members of the above named Companies will be held concurrently at the offices of BDO LLP, 55 Baker Street, London, W1U 7EU, on 12 September 2016 at 10:00 hrs, for the purposes of having accounts laid before the meetings and to receive the Liquidator's reports, showing how the winding-up of the Companies has been conducted and their property disposed of and of hearing any explanation that may be given by the Liquidator. Any member entitled to attend and vote at the above mentioned meetings are entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a member. The Liquidator may be contacted care of BRNOTICE@bdo.co.uk quoting 7/SMB/AVMI. Office Holder Details: Malcolm Cohen (IP number 6825 ) of BDO LLP , 55 Baker Street, London W1U 7EU . Date of Appointment: 8 July 2015 . Malcolm Cohen , Liquidator 29 July 2016
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HBHC LIMITED 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 HBHC LIMITED 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.