H.B.S. (IMPEX) LIMITED

Register to unlock more data on OkredoRegister

H.B.S. (IMPEX) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02673577

Incorporation date

19/12/1991

Size

Total Exemption Small

Contacts

Registered address

Registered address

158 Edmund Street, Birmingham B3 2HBCopy
copy info iconCopy
See on map
Latest events (Record since 20/12/1991)
dot icon30/01/2021
Final Gazette dissolved following liquidation
dot icon30/10/2020
Return of final meeting in a members' voluntary winding up
dot icon05/12/2019
Liquidators' statement of receipts and payments to 2019-10-01
dot icon20/12/2018
Liquidators' statement of receipts and payments to 2018-10-01
dot icon24/10/2017
Registered office address changed from Unit 2 Court Farm Business Park Bishops Frome Worcestershire WR6 5AY to 158 Edmund Street Birmingham B3 2HB on 2017-10-24
dot icon20/10/2017
Declaration of solvency
dot icon20/10/2017
Appointment of a voluntary liquidator
dot icon20/10/2017
Resolutions
dot icon30/08/2017
Compulsory strike-off action has been discontinued
dot icon29/08/2017
First Gazette notice for compulsory strike-off
dot icon25/08/2017
Total exemption small company accounts made up to 2016-09-30
dot icon02/03/2017
Confirmation statement made on 2016-12-20 with updates
dot icon13/12/2016
Previous accounting period extended from 2016-03-31 to 2016-09-30
dot icon13/01/2016
Annual return made up to 2015-12-20 with full list of shareholders
dot icon13/01/2016
Director's details changed for Michael William Barber-Starkey on 2015-01-01
dot icon13/01/2016
Director's details changed for Anna Marie Carmen Barber-Starkey on 2015-01-01
dot icon13/01/2016
Secretary's details changed for Michael William Barber-Starkey on 2015-01-01
dot icon09/01/2016
Group of companies' accounts made up to 2015-03-31
dot icon12/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon06/01/2015
Annual return made up to 2014-12-20 with full list of shareholders
dot icon07/01/2014
Annual return made up to 2013-12-20 with full list of shareholders
dot icon02/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon14/01/2013
Annual return made up to 2012-12-20 with full list of shareholders
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/01/2012
Annual return made up to 2011-12-20 with full list of shareholders
dot icon12/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon11/01/2011
Annual return made up to 2010-12-20 with full list of shareholders
dot icon12/01/2010
Annual return made up to 2009-12-20 with full list of shareholders
dot icon12/01/2010
Director's details changed for Michael William Barber-Starkey on 2010-01-11
dot icon12/01/2010
Director's details changed for Simon Nicholas Holden on 2010-01-11
dot icon12/01/2010
Director's details changed for Anna Marie Carmen Barber-Starkey on 2010-01-11
dot icon26/11/2009
Accounts for a small company made up to 2009-03-31
dot icon20/07/2009
Return made up to 20/12/08; full list of members
dot icon27/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon15/01/2008
Return made up to 20/12/07; full list of members
dot icon05/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon21/01/2007
Return made up to 20/12/06; full list of members
dot icon28/06/2006
Accounts for a small company made up to 2006-03-31
dot icon18/01/2006
Return made up to 20/12/05; full list of members
dot icon01/08/2005
Full accounts made up to 2005-03-31
dot icon14/01/2005
Return made up to 20/12/04; full list of members
dot icon19/07/2004
Accounts for a small company made up to 2004-03-31
dot icon04/02/2004
Full accounts made up to 2003-03-31
dot icon16/01/2004
Return made up to 20/12/03; full list of members
dot icon06/02/2003
Full accounts made up to 2002-03-31
dot icon16/01/2003
Return made up to 20/12/02; full list of members
dot icon17/06/2002
Auditor's resignation
dot icon01/02/2002
Full accounts made up to 2001-03-31
dot icon17/01/2002
Return made up to 20/12/01; full list of members
dot icon12/01/2001
Return made up to 20/12/00; full list of members
dot icon26/07/2000
Full accounts made up to 2000-03-31
dot icon20/01/2000
Return made up to 20/12/99; full list of members
dot icon30/07/1999
Full accounts made up to 1999-03-31
dot icon18/01/1999
Return made up to 20/12/98; no change of members
dot icon19/08/1998
Full accounts made up to 1998-03-31
dot icon09/01/1998
Return made up to 20/12/97; no change of members
dot icon07/07/1997
Full accounts made up to 1997-03-31
dot icon17/04/1997
Auditor's resignation
dot icon16/01/1997
Return made up to 20/12/96; full list of members
dot icon23/07/1996
Full accounts made up to 1996-03-31
dot icon24/01/1996
Particulars of mortgage/charge
dot icon22/01/1996
Return made up to 20/12/95; change of members
dot icon04/10/1995
Full accounts made up to 1995-03-31
dot icon09/06/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon20/01/1995
Return made up to 20/12/94; no change of members
dot icon04/01/1995
Accounting reference date extended from 31/12 to 31/03
dot icon17/06/1994
Full accounts made up to 1993-12-31
dot icon27/01/1994
Ad 16/11/93--------- £ si 2@1
dot icon27/01/1994
Return made up to 20/12/93; full list of members
dot icon02/10/1993
Full accounts made up to 1992-12-31
dot icon22/01/1993
Registered office changed on 22/01/93 from: 27 bridge street stourport-on-severn worcester DY13 8UR
dot icon14/01/1993
Return made up to 20/12/92; full list of members
dot icon26/11/1992
Resolutions
dot icon25/11/1992
Certificate of change of name
dot icon19/05/1992
Registered office changed on 19/05/92 from: st philips house st philips place birmingham west midlands B3 2PP
dot icon19/05/1992
New director appointed
dot icon19/05/1992
New director appointed
dot icon19/05/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon19/05/1992
Director resigned;new director appointed
dot icon20/12/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2016
dot iconLast change occurred
29/09/2016

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/09/2016
dot iconNext account date
29/09/2017
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Meaujo Incorporations Limited
Nominee Director
16/12/1991 - 13/05/1992
251
Holden, Suzanne Elizabeth
Secretary
10/05/1992 - 31/01/1995
-
Holden, Suzanne Elizabeth
Director
10/05/1992 - 31/01/1995
-
Barber-Starkey, Michael William
Secretary
31/01/1995 - Present
-
Philsec Limited
Nominee Secretary
16/12/1991 - 13/05/1992
253

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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.S. (IMPEX) LIMITED

H.B.S. (IMPEX) LIMITED is an(a) Dissolved company incorporated on 19/12/1991 with the registered office located at 158 Edmund Street, Birmingham B3 2HB. There are currently 4 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.S. (IMPEX) LIMITED?

toggle

H.B.S. (IMPEX) LIMITED is currently Dissolved. It was registered on 19/12/1991 and dissolved on 29/01/2021.

Where is H.B.S. (IMPEX) LIMITED located?

toggle

H.B.S. (IMPEX) LIMITED is registered at 158 Edmund Street, Birmingham B3 2HB.

What does H.B.S. (IMPEX) LIMITED do?

toggle

H.B.S. (IMPEX) LIMITED operates in the Activities of distribution holding companies (64.20/4 - SIC 2007) sector.

What is the latest filing for H.B.S. (IMPEX) LIMITED?

toggle

The latest filing was on 30/01/2021: Final Gazette dissolved following liquidation.