Liquidation
Company Information for HB GROUP HOLDINGS (UK) LIMITED
UNITS 9 AND 10, EMPIRE WORKS PARCEL TERRACE, EMPIRE WORKS PARCEL TERRACE, DERBY, DE1 1LY,
|
Company Registration Number
06090493
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
HB GROUP HOLDINGS (UK) LIMITED | ||||
Legal Registered Office | ||||
UNITS 9 AND 10 EMPIRE WORKS PARCEL TERRACE EMPIRE WORKS PARCEL TERRACE DERBY DE1 1LY Other companies in DE1 | ||||
Previous Names | ||||
|
Company Number | 06090493 | |
---|---|---|
Company ID Number | 06090493 | |
Date formed | 2007-02-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2014-03-31 | |
Account next due | 2016-06-30 | |
Latest return | 2016-02-08 | |
Return next due | 2017-02-22 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-02-15 20:31:14 |
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 |
---|---|---|
MATTHEW HARRISON |
||
MATTHEW HARRISON |
||
RUSSELL GEORGE HARRISON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ARGUS NOMINEE SECRETARIES LIMITED |
Company Secretary | ||
ARGUS NOMINEE DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WALRUS LEGAL STATIONERS LIMITED | Company Secretary | 2003-05-29 | CURRENT | 2003-05-12 | Dissolved 2016-12-06 | |
HB4 LIMITED | Company Secretary | 2001-08-01 | CURRENT | 1995-12-28 | Liquidation | |
WALRUS OFFICE SUPPLIES LIMITED | Company Secretary | 2001-04-01 | CURRENT | 1997-01-23 | Dissolved 2016-07-05 | |
SIMPLY UNIFORM LIMITED | Director | 2015-11-18 | CURRENT | 2015-11-18 | Active | |
HB DERBY LIMITED | Director | 2015-02-13 | CURRENT | 2015-02-13 | Dissolved 2016-09-20 | |
HB WORKWEAR LIMITED | Director | 2013-11-14 | CURRENT | 2013-11-14 | Dissolved 2016-12-06 | |
HB SCHOOLWEAR LIMITED | Director | 2013-11-14 | CURRENT | 2013-11-14 | Dissolved 2016-12-06 | |
WALRUS LEGAL STATIONERS LIMITED | Director | 2003-05-29 | CURRENT | 2003-05-12 | Dissolved 2016-12-06 | |
HB4 LIMITED | Director | 1998-02-18 | CURRENT | 1995-12-28 | Liquidation | |
WALRUS OFFICE SUPPLIES LIMITED | Director | 1998-01-15 | CURRENT | 1997-01-23 | Dissolved 2016-07-05 | |
HB DERBY LIMITED | Director | 2015-02-13 | CURRENT | 2015-02-13 | Dissolved 2016-09-20 | |
HB WORKWEAR LIMITED | Director | 2013-11-14 | CURRENT | 2013-11-14 | Dissolved 2016-12-06 | |
HB SCHOOLWEAR LIMITED | Director | 2013-11-14 | CURRENT | 2013-11-14 | Dissolved 2016-12-06 | |
WALRUS LEGAL STATIONERS LIMITED | Director | 2003-05-29 | CURRENT | 2003-05-12 | Dissolved 2016-12-06 | |
WALRUS OFFICE SUPPLIES LIMITED | Director | 1997-01-24 | CURRENT | 1997-01-23 | Dissolved 2016-07-05 | |
HB4 LIMITED | Director | 1995-12-28 | CURRENT | 1995-12-28 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
L64.07 | Compulsory liquidation. Notice of completion of liquidation | |
COCOMP | Compulsory winding up order | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060904930002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060904930001 | |
LATEST SOC | 26/02/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 08/02/16 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period extended from 31/03/15 TO 30/09/15 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 060904930003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 060904930002 | |
LATEST SOC | 12/02/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 08/02/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Russell George Harrison on 2015-01-23 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
ANNOTATION | Other | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 060904930001 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL GEORGE HARRISON / 26/02/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW HARRISON / 26/02/2014 | |
LATEST SOC | 26/02/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 08/02/14 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MATTHEW HARRISON on 2014-02-26 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 22/11/2013 | |
CERTNM | Company name changed connect office LIMITED\certificate issued on 02/12/13 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 08/02/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/02/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 08/02/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 08/02/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/08 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MATTHEW HARRISON / 01/02/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL HARRISON / 01/02/2008 | |
88(2)R | AD 08/10/07--------- £ SI 500@1=500 £ IC 500/1000 | |
CERTNM | COMPANY NAME CHANGED 4 DATA LIMITED CERTIFICATE ISSUED ON 16/08/07 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08 | |
287 | REGISTERED OFFICE CHANGED ON 10/03/07 FROM: WHARF LODGE, 112 MANSFIELD ROAD DERBY DERBYSHIRE DE1 3RA | |
88(2)R | AD 27/02/07--------- £ SI 499@1=499 £ IC 1/500 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up Orders | 2016-12-13 |
Petitions to Wind Up (Companies) | 2016-11-08 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BIBBY FINANCIAL SERVICES LIMITED (AS SECURITY TRUSTEE) | ||
Satisfied | ABN AMRO COMMERCIAL FINANCE PLC | ||
Satisfied | LLOYDS BANK COMMERCIAL FINANCE LTD |
|
|
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 HB GROUP HOLDINGS (UK) LIMITED
The top companies supplying to UK government with the same SIC code (46420 - Wholesale of clothing and footwear) as HB GROUP HOLDINGS (UK) LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | HB GROUP HOLDINGS (UK) LTD | Event Date | 2016-12-01 |
In the Birmingham District Registry case number 6412 Liquidator appointed: G O'Hare Apex Court , City Link , NOTTINGHAM , NG2 4LA , telephone: 0115 852 5000 : | |||
Initiating party | L.S. INTERNATIONAL LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | HB GROUP HOLDINGS (UK) | Event Date | 2016-10-11 |
Solicitor | Martin Kaye LLP | ||
In the High Court of Justice (Chancery Division) Birmingham District Registry Companies Court case number 6412 A Petition to wind up the above-named company (registered no 06090493) of Units 9 and 10, Empire Works Parcel Terrace, Derby, DE1 1LY presented on 11 October 2016 by L.S. INTERNATIONAL LIMITED of Unit C8, Hilton Road, Wolverhampton, WV4 6DW (the Petitioner) claiming to be a creditor of the company will be heard at Birmingham Civil Justice Centre, The Priory Courts, 33 Bull Street, Birmingham, B4 6DS Date: Thursday 1 December 2016 Time: 10.00 am (or as soon thereafter the petition can be heard) Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the petitioner or its solicitor in accordance with Rule 4.16 by 16.00 hours on Wednesday 30 November 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. |