Dissolved
Dissolved 2016-12-26
Company Information for HBHC LIMITED
LONDON, W1U 7EU,
|
Company Registration Number
05942595
Private Limited Company
Dissolved Dissolved 2016-12-26 |
Company Name | |
---|---|
HBHC LIMITED | |
Legal Registered Office | |
LONDON W1U 7EU Other companies in TW16 | |
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 |
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
JOHN ALLEN |
||
JOHN ALLEN |
||
EDWARD CHARLES PEREGRINE PHELPS COOK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SIMON NEIL PORTER |
Company Secretary | ||
SIMON NEIL PORTER |
Director | ||
ALEXANDER BLAKE MACPHERSON |
Director | ||
AMANDA JANE BARDEN |
Company Secretary | ||
DARYL BARRY CLARKE |
Director | ||
BARLOW ROBBINS SECRETARIAT LIMITED |
Company Secretary | ||
CHRISTINE GOODYEAR |
Director | ||
DENISE ELAINE HERRINGTON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
IMPACT MARCOM ELEARNING LTD | Director | 2013-10-25 | CURRENT | 1990-04-01 | Dissolved 2014-01-28 | |
IMPACT MARCOM AV LTD. | Director | 2013-10-25 | CURRENT | 1991-02-06 | Dissolved 2014-01-31 | |
AVM EDUCATION LIMITED | Director | 2013-10-25 | CURRENT | 1988-05-31 | Dissolved 2016-12-26 | |
IAV PROJECTS LTD | Director | 2013-10-25 | CURRENT | 1995-03-16 | Dissolved 2016-12-26 | |
IEG LTD | Director | 2013-10-25 | CURRENT | 1994-10-31 | Dissolved 2016-12-26 | |
IMPACT MARCOM (UK) LTD | Director | 2013-10-25 | CURRENT | 1987-04-28 | Dissolved 2016-12-26 | |
VC WORLD LIMITED | Director | 2013-10-25 | CURRENT | 2000-02-07 | Dissolved 2016-12-26 | |
AVMI KINLY LTD | Director | 2013-10-25 | CURRENT | 1990-02-08 | Active | |
AVM LIMITED | Director | 2013-10-25 | CURRENT | 2005-12-20 | Active | |
AVMI GROUP LIMITED | Director | 2013-10-25 | CURRENT | 2012-03-20 | Active | |
AVM VISION INVESTMENTS LTD | Director | 2013-10-25 | CURRENT | 2012-03-20 | Active | |
IMPACT MARCOM LTD | Director | 2013-10-25 | CURRENT | 1974-04-09 | Liquidation | |
FOCUS 21 HOLDINGS LIMITED | Director | 2018-05-29 | CURRENT | 2008-05-23 | Liquidation | |
FOCUS 21 VISUAL COMMUNICATIONS LIMITED | Director | 2018-05-29 | CURRENT | 1998-04-28 | Liquidation | |
IMPACT MARCOM ELEARNING LTD | Director | 2012-12-03 | CURRENT | 1990-04-01 | Dissolved 2014-01-28 | |
IMPACT MARCOM AV LTD. | Director | 2012-12-03 | CURRENT | 1991-02-06 | Dissolved 2014-01-31 | |
IAV PROJECTS LTD | Director | 2012-12-03 | CURRENT | 1995-03-16 | Dissolved 2016-12-26 | |
IEG LTD | Director | 2012-12-03 | CURRENT | 1994-10-31 | Dissolved 2016-12-26 | |
IMPACT MARCOM (UK) LTD | Director | 2012-12-03 | CURRENT | 1987-04-28 | Dissolved 2016-12-26 | |
IMPACT MARCOM LTD | Director | 2012-12-03 | CURRENT | 1974-04-09 | Liquidation | |
AVMI GROUP LIMITED | Director | 2012-07-04 | CURRENT | 2012-03-20 | Active | |
AVM VISION INVESTMENTS LTD | Director | 2012-07-04 | CURRENT | 2012-03-20 | Active | |
VC WORLD LIMITED | Director | 2011-03-31 | CURRENT | 2000-02-07 | Dissolved 2016-12-26 | |
AVM EDUCATION LIMITED | Director | 2008-07-01 | CURRENT | 1988-05-31 | Dissolved 2016-12-26 | |
AVM LIMITED | Director | 2006-05-25 | CURRENT | 2005-12-20 | Active | |
AVMI KINLY LTD | Director | 2001-03-20 | CURRENT | 1990-02-08 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/09/2016 | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/07/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/07/2015 FROM EUROPE HOUSE WINDMILL ROAD SUNBURY-ON-THAMES MIDDLESEX TW16 7HB | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/14 | |
LATEST SOC | 30/09/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 19/09/14 FULL LIST | |
SH20 | STATEMENT BY DIRECTORS | |
CAP-SS | SOLVENCY STATEMENT DATED 24/06/14 | |
SH19 | 25/06/14 STATEMENT OF CAPITAL GBP 1 | |
RES13 | REDUCTION OF SHARE PREMIUM ACCOUNT 24/06/2014 | |
RES06 | REDUCE ISSUED CAPITAL 24/06/2014 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/13 | |
AP03 | SECRETARY APPOINTED MR JOHN ALLEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON PORTER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SIMON PORTER | |
AP01 | DIRECTOR APPOINTED MR JOHN ALLEN | |
AR01 | 19/09/13 FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 04/07/12 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/12/2012 FROM 1-3 OLD LODGE PLACE TWICKENHAM TW1 1RQ | |
AR01 | 19/09/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MACPHERSON | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/11 | |
AR01 | 19/09/11 FULL LIST | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES01 | ALTER MEMORANDUM 31/03/2011 | |
RES01 | ALTER ARTICLES 31/03/2011 | |
AR01 | 19/09/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/10 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/09 | |
AR01 | 19/09/09 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/07/08 | |
363a | RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 22/09/2008 FROM 1-3 OLD LODGE PLACE ST MARGARETS TWICKENHAM MIDDLESEX TW1 1RQ | |
190 | LOCATION OF DEBENTURE REGISTER | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SIMON PORTER / 30/08/2008 | |
287 | REGISTERED OFFICE CHANGED ON 16/09/2008 FROM 76 CANNON STREET LONDON EC4N 6AE | |
288a | DIRECTOR APPOINTED ALEXANDER BLAKE MACPHERSON | |
288a | DIRECTOR APPOINTED EDWARD CHARLES PEREGRINE PHELPS COOK | |
288a | DIRECTOR AND SECRETARY APPOINTED SIMON NEIL PORTER | |
288b | APPOINTMENT TERMINATED DIRECTOR DARYL CLARKE | |
288b | APPOINTMENT TERMINATED SECRETARY AMANDA BARDEN | |
287 | REGISTERED OFFICE CHANGED ON 14/07/2008 FROM UNIT 12 EGHAM BUSINESS VILLAGE CRABTREE ROAD EGHAM SURREY TW20 8RB | |
AUD | AUDITOR'S RESIGNATION | |
225 | PREVSHO FROM 31/08/2008 TO 30/06/2008 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
363s | RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS; AMEND | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/07 | |
363a | RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 18/10/07 FROM: SUITE A 1ST FLOOR MIDAS HOUSE 62 GOLDWORTH ROAD WOKING SURREY GU21 6LQ | |
SA | SHARES AGREEMENT OTC | |
287 | REGISTERED OFFICE CHANGED ON 11/12/06 FROM: SANDRINGHAM GUILDFORD ROAD WOKING SURREY GU22 7QL | |
288c | SECRETARY'S PARTICULARS CHANGED | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/08/07 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED |
Resolutions for Winding-up | 2015-07-14 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
SECURITY ACCESSION DEED | Satisfied | INGIGO CAPITAL V SARL (THE CHARGEE) | |
DEBENTURE | Satisfied | HSBC BANK PLC |
HBHC LIMITED owns 3 domain names.
en-spiral.co.uk n-spiral.co.uk nspiral.co.uk
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as HBHC LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | HBHC LIMITED | Event Date | 2015-07-08 |
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 party | HBHC LIMITED | Event Date | 2015-07-08 |
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 party | HBHC LIMITED | Event Date | 2015-07-08 |
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 | |||
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. |