H.B.H. TOOLS & STAMPINGS LIMITED

Register to unlock more data on OkredoRegister

H.B.H. TOOLS & STAMPINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02026779

Incorporation date

09/06/1986

Size

Full

Contacts

Registered address

Registered address

43-45 Butts Green Road, Hornchurch, Essex RM11 2JXCopy
copy info iconCopy
See on map
Latest events (Record since 09/06/1986)
dot icon22/07/2010
Final Gazette dissolved following liquidation
dot icon22/04/2010
Notice of final account prior to dissolution
dot icon24/07/2003
Declaration of satisfaction of mortgage/charge
dot icon05/11/2001
Registered office changed on 06/11/01 from: litho house faringdon avenue harold hill romford essex RM3 8SW
dot icon05/11/2001
Appointment of a liquidator
dot icon05/11/2001
Order of court to wind up
dot icon01/10/2001
Notice of completion of voluntary arrangement
dot icon20/08/2001
Auditor's resignation
dot icon01/08/2001
Voluntary arrangement supervisor's abstract of receipts and payments to 2001-07-30
dot icon09/05/2001
Secretary resigned;director resigned
dot icon09/05/2001
Director resigned
dot icon21/02/2001
Return made up to 31/12/00; full list of members
dot icon11/12/2000
Full accounts made up to 2000-03-31
dot icon04/08/2000
Particulars of mortgage/charge
dot icon03/08/2000
Notice to Registrar of companies voluntary arrangement taking effect
dot icon24/01/2000
Return made up to 31/12/99; full list of members
dot icon24/01/2000
Director's particulars changed
dot icon24/01/2000
Location of debenture register address changed
dot icon20/09/1999
Full accounts made up to 1999-03-31
dot icon16/06/1999
Return made up to 31/12/98; full list of members
dot icon16/06/1999
Location of register of members
dot icon20/10/1998
Full accounts made up to 1998-03-31
dot icon17/03/1998
Particulars of mortgage/charge
dot icon05/03/1998
Registered office changed on 06/03/98 from: po box 386 62 park road woking surrey GU22 7DB
dot icon05/03/1998
Director resigned
dot icon05/03/1998
Secretary resigned
dot icon05/03/1998
New director appointed
dot icon05/03/1998
New director appointed
dot icon05/03/1998
New secretary appointed
dot icon05/03/1998
Resolutions
dot icon05/03/1998
Resolutions
dot icon13/02/1998
Particulars of mortgage/charge
dot icon08/02/1998
Resolutions
dot icon08/02/1998
Declaration of assistance for shares acquisition
dot icon08/02/1998
Declaration of assistance for shares acquisition
dot icon08/02/1998
Declaration of assistance for shares acquisition
dot icon08/02/1998
Resolutions
dot icon05/02/1998
Particulars of mortgage/charge
dot icon28/01/1998
Particulars of mortgage/charge
dot icon22/01/1998
Director resigned
dot icon22/01/1998
Return made up to 31/12/97; no change of members
dot icon12/01/1998
Full accounts made up to 1997-03-31
dot icon07/12/1997
Registered office changed on 08/12/97 from: 27 high street cheshunt hertfordshire EN8 0BU
dot icon21/07/1997
Director resigned
dot icon01/07/1997
New director appointed
dot icon21/06/1997
Director resigned
dot icon12/06/1997
New director appointed
dot icon14/04/1997
Director resigned
dot icon29/01/1997
Full accounts made up to 1996-03-31
dot icon06/01/1997
Return made up to 31/12/96; no change of members
dot icon28/02/1996
Return made up to 31/12/95; full list of members
dot icon01/02/1996
Full accounts made up to 1995-03-31
dot icon13/08/1995
Secretary resigned;new secretary appointed
dot icon19/06/1995
Director resigned
dot icon22/05/1995
New director appointed
dot icon22/03/1995
Memorandum and Articles of Association
dot icon23/02/1995
Resolutions
dot icon23/02/1995
Resolutions
dot icon12/01/1995
Return made up to 31/12/94; no change of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon30/08/1994
Secretary resigned;director resigned
dot icon30/08/1994
New secretary appointed;new director appointed
dot icon07/08/1994
Full accounts made up to 1994-03-31
dot icon09/06/1994
Registered office changed on 10/06/94 from: high street cheshunt hertfordshire EN8 0BU
dot icon05/04/1994
Registered office changed on 06/04/94 from: unit 8 avenue industrial estate gallows corner southend arterial road romford essex RM3 0HA
dot icon05/04/1994
Director resigned
dot icon05/04/1994
New director appointed
dot icon05/04/1994
Accounting reference date shortened from 31/05 to 31/03
dot icon21/02/1994
Return made up to 31/12/93; no change of members
dot icon18/02/1994
Secretary resigned;new secretary appointed
dot icon18/02/1994
Registered office changed on 19/02/94 from: 26-28 bartholomew square london EC1V 3QA
dot icon06/10/1993
Full accounts made up to 1993-05-31
dot icon23/08/1993
Director's particulars changed
dot icon16/02/1993
Return made up to 31/12/92; full list of members
dot icon24/09/1992
Full accounts made up to 1992-05-31
dot icon31/05/1992
Particulars of mortgage/charge
dot icon31/05/1992
Particulars of mortgage/charge
dot icon13/02/1992
Return made up to 31/12/91; no change of members
dot icon19/01/1992
Full accounts made up to 1991-05-31
dot icon14/08/1991
Certificate of change of name
dot icon09/06/1991
Full accounts made up to 1990-05-31
dot icon06/03/1991
Return made up to 31/12/90; no change of members
dot icon20/12/1990
Resolutions
dot icon19/12/1990
New director appointed
dot icon12/11/1990
New director appointed
dot icon08/11/1990
Declaration of satisfaction of mortgage/charge
dot icon26/04/1990
Full accounts made up to 1989-05-31
dot icon22/03/1990
Return made up to 31/12/89; full list of members
dot icon02/07/1989
Full accounts made up to 1988-05-31
dot icon18/06/1989
Return made up to 31/12/88; full list of members
dot icon22/09/1988
Registered office changed on 23/09/88 from: city gate house 39/45 finsbury square london EC2A 1AE
dot icon28/02/1988
Certificate of change of name
dot icon04/02/1988
Full group accounts made up to 1987-05-31
dot icon02/02/1988
Director resigned
dot icon14/12/1987
Return made up to 07/12/87; full list of members
dot icon22/07/1987
New director appointed
dot icon19/07/1987
New director appointed
dot icon01/03/1987
Accounting reference date notified as 31/05
dot icon28/01/1987
Particulars of mortgage/charge
dot icon13/10/1986
Certificate of change of name
dot icon08/08/1986
Director resigned;new director appointed
dot icon09/06/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2000
dot iconLast change occurred
30/03/2000

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2000
dot iconNext account date
30/03/2001
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Drury, Stephen James
Director
23/01/1998 - 19/04/2001
3
Tims, Kevin Terence
Director
08/08/1994 - 30/06/1995
18
Ackrill, Roderick Mark
Director
20/05/1997 - 23/01/1998
9
Morris, Peter William
Director
23/01/1998 - 19/04/2001
-
Symonds, James Andrew
Director
30/03/1994 - 30/06/1997
3

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 H.B.H. TOOLS & STAMPINGS LIMITED

H.B.H. TOOLS & STAMPINGS LIMITED is an(a) Dissolved company incorporated on 09/06/1986 with the registered office located at 43-45 Butts Green Road, Hornchurch, Essex RM11 2JX. There is currently no 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 H.B.H. TOOLS & STAMPINGS LIMITED?

toggle

H.B.H. TOOLS & STAMPINGS LIMITED is currently Dissolved. It was registered on 09/06/1986 and dissolved on 22/07/2010.

Where is H.B.H. TOOLS & STAMPINGS LIMITED located?

toggle

H.B.H. TOOLS & STAMPINGS LIMITED is registered at 43-45 Butts Green Road, Hornchurch, Essex RM11 2JX.

What does H.B.H. TOOLS & STAMPINGS LIMITED do?

toggle

H.B.H. TOOLS & STAMPINGS LIMITED operates in the General mechanical engineering (28.52 - SIC 2003) sector.

What is the latest filing for H.B.H. TOOLS & STAMPINGS LIMITED?

toggle

The latest filing was on 22/07/2010: Final Gazette dissolved following liquidation.