C P HOBAL LIMITED

Register to unlock more data on OkredoRegister

C P HOBAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01924827

Incorporation date

20/06/1985

Size

Total Exemption Small

Classification

-

Contacts

Registered address

Registered address

Hillier House, Norwich Road, Watton, Norfolk IP25 6JBCopy
copy info iconCopy
See on map
Latest events (Record since 20/06/1985)
dot icon06/06/2011
Final Gazette dissolved via compulsory strike-off
dot icon21/02/2011
First Gazette notice for compulsory strike-off
dot icon27/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon20/01/2010
Annual return made up to 2009-10-24 with full list of shareholders
dot icon08/02/2009
Return made up to 24/10/08; full list of members
dot icon05/02/2009
Director's Change of Particulars / valerie hobbs / 09/04/2008 / HouseName/Number was: the lodge 65, now: the lodge; Street was: hardwick lane, now: 65 harwick lane; Post Town was: bury st. Edmunds, now: bury st edmunds; Country was: , now: united kingdom
dot icon05/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon05/02/2009
Secretary's Change of Particulars / karen hobbs / 22/12/2008 / Country was: , now: united kingdom
dot icon30/11/2008
Secretary's Change of Particulars / karen hobbs / 10/08/2008 / HouseName/Number was: , now: 15; Street was: 8 lenthall close, now: norwich road; Area was: thorpe st andrew, now: strumpshaw; Post Code was: NR7 0UU, now: NR13 4NT
dot icon30/11/2008
Director's Change of Particulars / valerie hobbs / 09/04/2008 / HouseName/Number was: , now: the lodge 65; Street was: norman tower cottage, now: hardwick lane; Area was: crown street, now: ; Post Town was: bury st edmunds, now: bury st. Edmunds; Post Code was: IP33 1RS, now: IP33 2RA
dot icon16/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon08/07/2007
Return made up to 24/10/06; full list of members
dot icon23/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon25/05/2006
New secretary appointed
dot icon25/05/2006
Secretary resigned;director resigned
dot icon25/05/2006
Director resigned
dot icon25/05/2006
Director resigned
dot icon12/01/2006
Accounts for a small company made up to 2005-03-31
dot icon17/10/2005
Return made up to 24/10/05; full list of members
dot icon27/06/2005
New secretary appointed
dot icon26/06/2005
Secretary resigned
dot icon12/12/2004
Accounts for a small company made up to 2004-03-31
dot icon15/11/2004
Return made up to 24/10/04; full list of members
dot icon20/01/2004
Accounts for a small company made up to 2003-03-31
dot icon30/10/2003
Return made up to 24/10/03; full list of members
dot icon19/03/2003
Secretary resigned;director resigned
dot icon19/03/2003
New secretary appointed
dot icon06/02/2003
Full accounts made up to 2002-03-31
dot icon31/10/2002
Return made up to 24/10/02; full list of members
dot icon16/01/2002
New director appointed
dot icon28/11/2001
Particulars of mortgage/charge
dot icon15/11/2001
Full accounts made up to 2001-03-31
dot icon29/10/2001
Return made up to 24/10/01; full list of members
dot icon11/06/2001
Registered office changed on 12/06/01 from: stephenson way london road industrial estate thetford norfolk IP24 3RD
dot icon30/01/2001
Full accounts made up to 2000-03-31
dot icon12/11/2000
Return made up to 24/10/00; full list of members
dot icon12/11/2000
Director's particulars changed
dot icon01/06/2000
Secretary resigned;director resigned
dot icon17/05/2000
New secretary appointed
dot icon06/12/1999
Full accounts made up to 1999-03-31
dot icon03/11/1999
Return made up to 24/10/99; full list of members
dot icon22/08/1999
Notice of completion of voluntary arrangement
dot icon06/12/1998
Full accounts made up to 1998-03-31
dot icon23/11/1998
Return made up to 24/10/98; no change of members
dot icon17/08/1998
Auditor's resignation
dot icon09/08/1998
Voluntary arrangement supervisor's abstract of receipts and payments to 1998-06-04
dot icon07/12/1997
Full accounts made up to 1997-03-31
dot icon18/11/1997
Return made up to 24/10/97; no change of members
dot icon18/11/1997
Director's particulars changed
dot icon06/08/1997
New director appointed
dot icon06/08/1997
New director appointed
dot icon05/08/1997
Voluntary arrangement supervisor's abstract of receipts and payments to 1997-06-04
dot icon29/10/1996
Return made up to 24/10/96; full list of members
dot icon09/09/1996
Particulars of mortgage/charge
dot icon28/07/1996
Notice of discharge of Administration Order
dot icon25/07/1996
Administrator's abstract of receipts and payments
dot icon22/07/1996
Return made up to 24/10/94; no change of members
dot icon22/07/1996
Location of register of members address changed
dot icon22/07/1996
Location of debenture register address changed
dot icon21/07/1996
Full accounts made up to 1996-03-31
dot icon02/07/1996
Registered office changed on 03/07/96 from: ashley house 18-20 george street richmond surrey TW9 1PR
dot icon18/06/1996
Notice to Registrar of companies voluntary arrangement taking effect
dot icon11/06/1996
Declaration of satisfaction of mortgage/charge
dot icon11/06/1996
Declaration of satisfaction of mortgage/charge
dot icon21/04/1996
Administrator's abstract of receipts and payments
dot icon09/04/1996
Particulars of mortgage/charge
dot icon31/03/1996
Full accounts made up to 1995-03-31
dot icon10/03/1996
Statement of administrator's proposal
dot icon05/03/1996
Notice of result of meeting of creditors
dot icon13/11/1995
Director resigned
dot icon29/08/1995
Administration Order
dot icon29/08/1995
Notice of Administration Order
dot icon05/02/1995
Secretary resigned;new secretary appointed;director resigned
dot icon13/01/1995
Full accounts made up to 1994-03-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon02/02/1994
Accounts for a medium company made up to 1993-03-31
dot icon20/12/1993
Return made up to 24/10/93; full list of members
dot icon03/05/1993
Particulars of mortgage/charge
dot icon01/02/1993
Accounts for a medium company made up to 1992-03-31
dot icon18/11/1992
Return made up to 24/10/92; no change of members
dot icon18/11/1992
Registered office changed on 19/11/92
dot icon18/11/1992
Secretary's particulars changed;secretary resigned;director's particulars changed;director resigned
dot icon18/11/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon25/08/1992
Director resigned
dot icon16/07/1992
New director appointed
dot icon01/07/1992
New director appointed
dot icon01/07/1992
Secretary resigned;new secretary appointed;director resigned
dot icon19/12/1991
Full accounts made up to 1991-03-31
dot icon19/12/1991
Return made up to 24/10/91; no change of members
dot icon11/03/1991
Return made up to 24/10/90; full list of members
dot icon11/03/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon11/03/1991
Full accounts made up to 1990-03-31
dot icon18/02/1990
Return made up to 24/10/89; no change of members
dot icon18/02/1990
Full accounts made up to 1989-03-31
dot icon16/05/1989
New director appointed
dot icon16/05/1989
New director appointed
dot icon04/12/1988
Auditor's resignation
dot icon27/10/1988
Full accounts made up to 1987-12-31
dot icon27/10/1988
Return made up to 09/08/88; full list of members
dot icon13/10/1988
Certificate of change of name
dot icon13/10/1988
Certificate of change of name
dot icon11/10/1988
Wd 05/10/88 ad 20/09/88--------- premium £ si 98@1=98 £ ic 2/100
dot icon06/10/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon06/10/1988
Accounting reference date shortened from 31/07 to 31/03
dot icon06/10/1988
Registered office changed on 07/10/88 from: stephenson way thetford industrial estate thetford norfolk
dot icon29/09/1988
Particulars of mortgage/charge
dot icon12/09/1988
Accounting reference date shortened from 31/12 to 31/07
dot icon17/05/1988
Particulars of mortgage/charge
dot icon15/02/1988
New director appointed
dot icon09/09/1987
Full accounts made up to 1986-12-31
dot icon09/09/1987
Return made up to 18/06/87; full list of members
dot icon20/08/1987
Director resigned
dot icon05/03/1987
New director appointed
dot icon17/10/1986
New director appointed
dot icon25/09/1986
Return made up to 07/05/86; full list of members
dot icon16/09/1986
Full accounts made up to 1985-12-31
dot icon16/09/1986
New director appointed
dot icon08/07/1985
Allotment of shares
dot icon20/06/1985
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2009
dot iconLast change occurred
30/03/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2009
dot iconNext account date
30/03/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Phelan, Patrick Michael
Director
08/06/1992 - 25/10/1995
2
Sharpe, John Ronald
Director
02/11/1992 - 01/11/1994
-
Hobbs, Karen Louise
Secretary
02/05/2006 - Present
2
Collins, Terence John
Secretary
18/06/2005 - 02/05/2006
2
Mather, Elaine Theresa
Secretary
01/03/2003 - 17/06/2005
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C P HOBAL LIMITED

C P HOBAL LIMITED is an(a) Dissolved company incorporated on 20/06/1985 with the registered office located at Hillier House, Norwich Road, Watton, Norfolk IP25 6JB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C P HOBAL LIMITED?

toggle

C P HOBAL LIMITED is currently Dissolved. It was registered on 20/06/1985 and dissolved on 06/06/2011.

Where is C P HOBAL LIMITED located?

toggle

C P HOBAL LIMITED is registered at Hillier House, Norwich Road, Watton, Norfolk IP25 6JB.

What is the latest filing for C P HOBAL LIMITED?

toggle

The latest filing was on 06/06/2011: Final Gazette dissolved via compulsory strike-off.