H B TRAINING LIMITED

Register to unlock more data on OkredoRegister

H B TRAINING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01689098

Incorporation date

23/12/1982

Size

Full

Contacts

Registered address

Registered address

Acre House, 11-15 William Road, London NW1 3ERCopy
copy info iconCopy
See on map
Latest events (Record since 14/07/1986)
dot icon01/12/2014
Final Gazette dissolved following liquidation
dot icon01/09/2014
Return of final meeting in a members' voluntary winding up
dot icon11/11/2013
Liquidators' statement of receipts and payments to 2013-09-11
dot icon17/09/2013
Registered office address changed from Aspect House Aspect Business Park Nottingham NG6 8WR on 2013-09-18
dot icon24/09/2012
Declaration of solvency
dot icon24/09/2012
Appointment of a voluntary liquidator
dot icon24/09/2012
Resolutions
dot icon11/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon12/08/2012
Termination of appointment of Cathy Coggins O Brien as a director on 2012-07-31
dot icon04/07/2012
Appointment of Stephen Andrew Jones as a secretary on 2012-06-28
dot icon03/07/2012
Termination of appointment of Daksha Hirani as a secretary on 2012-06-28
dot icon26/06/2012
Register inspection address has been changed
dot icon19/06/2012
Appointment of Cathy Coggins O Brien as a director on 2012-06-01
dot icon19/06/2012
Termination of appointment of Louisa Sachiko Burdett as a director on 2012-06-01
dot icon19/06/2012
Registered office address changed from , 80 Strand, London, WC2R 0RL, United Kingdom on 2012-06-20
dot icon18/06/2012
Annual return made up to 2012-06-13 with full list of shareholders
dot icon10/10/2011
Full accounts made up to 2010-12-31
dot icon12/06/2011
Annual return made up to 2011-06-13 with full list of shareholders
dot icon07/03/2011
Previous accounting period shortened from 2011-03-31 to 2010-12-31
dot icon04/11/2010
Appointment of Caspar Hobbs as a director
dot icon04/11/2010
Termination of appointment of Caspar Hobbs as a director
dot icon28/10/2010
Registered office address changed from , 14 Buckingham Street, London, WC2N 6DF on 2010-10-29
dot icon25/10/2010
Appointment of Mr Caspar Hobbs as a director
dot icon21/10/2010
Appointment of Mr Steve Western as a director
dot icon20/10/2010
Appointment of Mrs Daksha Hirani as a secretary
dot icon20/10/2010
Termination of appointment of Sarah Laidler as a director
dot icon20/10/2010
Termination of appointment of Alexander Sheffield as a secretary
dot icon20/10/2010
Termination of appointment of Alexander Sheffield as a director
dot icon23/09/2010
Appointment of Mrs Fiona Mcbride as a director
dot icon23/09/2010
Appointment of Mrs Louisa Sachiko Burdett as a director
dot icon23/09/2010
Termination of appointment of Adrian Woodhouse as a director
dot icon23/09/2010
Termination of appointment of Tracey Mitchell as a director
dot icon23/09/2010
Termination of appointment of Helen Smith as a director
dot icon01/09/2010
Full accounts made up to 2010-03-31
dot icon29/07/2010
Director's details changed for Alexander Charles Winter Sheffield on 2010-06-30
dot icon29/07/2010
Secretary's details changed for Alexander Charles Winter Sheffield on 2010-06-30
dot icon11/07/2010
Annual return made up to 2010-06-13 with full list of shareholders
dot icon06/04/2010
Full accounts made up to 2009-03-31
dot icon19/12/2009
Appointment of Sarah Elizabeth Laidler as a director
dot icon09/07/2009
Return made up to 13/06/09; full list of members
dot icon09/07/2009
Location of debenture register
dot icon09/07/2009
Location of register of members
dot icon05/03/2009
Director and secretary's change of particulars / alex sheffield / 03/03/2009
dot icon18/02/2009
Director and secretary appointed alex sheffield logged form
dot icon27/11/2008
Memorandum and Articles of Association
dot icon27/11/2008
Resolutions
dot icon19/11/2008
Particulars of a mortgage or charge / charge no: 6
dot icon22/10/2008
Director appointed tracey mitchell
dot icon22/10/2008
Director appointed adrian woodhouse
dot icon12/10/2008
Appointment terminated director david hammond
dot icon08/10/2008
Accounts made up to 2007-12-31
dot icon06/10/2008
Registered office changed on 07/10/2008 from, clay street, attercliffe, sheffield, south yorkshire, S9 2PE
dot icon06/10/2008
Accounting reference date extended from 31/12/2008 to 31/03/2009
dot icon06/10/2008
Appointment terminated secretary alan cartwright
dot icon06/10/2008
Director appointed helen mary smith
dot icon06/10/2008
Auditor's resignation
dot icon08/07/2008
Return made up to 13/06/08; full list of members
dot icon18/07/2007
Return made up to 13/06/07; no change of members
dot icon04/06/2007
Accounts made up to 2006-12-31
dot icon18/07/2006
Return made up to 13/06/06; full list of members
dot icon02/06/2006
Accounts made up to 2005-12-31
dot icon14/09/2005
Secretary resigned
dot icon07/09/2005
New secretary appointed
dot icon31/07/2005
Certificate of change of name
dot icon07/07/2005
Return made up to 13/06/05; full list of members
dot icon11/05/2005
Accounts made up to 2004-12-31
dot icon17/06/2004
Return made up to 13/06/04; full list of members
dot icon12/04/2004
Full accounts made up to 2003-12-31
dot icon14/09/2003
New secretary appointed
dot icon14/09/2003
Director resigned
dot icon14/09/2003
Secretary resigned
dot icon17/08/2003
Declaration of assistance for shares acquisition
dot icon17/08/2003
Declaration of assistance for shares acquisition
dot icon17/08/2003
Registered office changed on 18/08/03 from: banner cross hall, sheffield, S11 9PD
dot icon17/08/2003
Resolutions
dot icon17/08/2003
Resolutions
dot icon17/08/2003
Resolutions
dot icon17/08/2003
Resolutions
dot icon18/06/2003
Return made up to 13/06/03; full list of members
dot icon21/05/2003
Full accounts made up to 2002-12-31
dot icon19/06/2002
Return made up to 13/06/02; full list of members
dot icon05/06/2002
Full accounts made up to 2001-12-31
dot icon09/08/2001
Full accounts made up to 2000-12-31
dot icon24/06/2001
Return made up to 13/06/01; full list of members
dot icon03/07/2000
Director's particulars changed
dot icon19/06/2000
Return made up to 13/06/00; full list of members
dot icon08/06/2000
Director resigned
dot icon25/05/2000
Full accounts made up to 1999-12-31
dot icon18/10/1999
Director's particulars changed
dot icon28/06/1999
Return made up to 13/06/99; full list of members
dot icon22/06/1999
Full accounts made up to 1998-12-31
dot icon23/06/1998
Full accounts made up to 1997-12-31
dot icon23/06/1998
Return made up to 13/06/98; full list of members
dot icon01/07/1997
Full accounts made up to 1996-12-31
dot icon01/07/1997
Return made up to 13/06/97; full list of members
dot icon12/01/1997
Director resigned
dot icon09/12/1996
Director resigned
dot icon30/06/1996
Full accounts made up to 1995-12-31
dot icon30/06/1996
Return made up to 13/06/96; full list of members
dot icon30/01/1996
Director's particulars changed
dot icon21/06/1995
Full accounts made up to 1994-12-31
dot icon21/06/1995
Return made up to 13/06/95; full list of members
dot icon06/06/1995
Director resigned
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon19/06/1994
Full accounts made up to 1993-12-31
dot icon19/06/1994
Return made up to 13/06/94; full list of members
dot icon16/06/1993
Full accounts made up to 1992-12-31
dot icon16/06/1993
Return made up to 13/06/93; full list of members
dot icon08/07/1992
Full accounts made up to 1991-12-31
dot icon08/07/1992
Return made up to 13/06/92; full list of members
dot icon15/03/1992
New director appointed
dot icon11/03/1992
New director appointed
dot icon10/03/1992
New director appointed
dot icon03/03/1992
Director resigned
dot icon11/09/1991
Secretary's particulars changed
dot icon01/07/1991
Full accounts made up to 1990-12-31
dot icon01/07/1991
Return made up to 13/06/91; full list of members
dot icon01/07/1990
Full accounts made up to 1989-12-31
dot icon01/07/1990
Return made up to 13/06/90; full list of members
dot icon11/06/1990
Secretary resigned;new secretary appointed
dot icon16/01/1990
New director appointed
dot icon06/07/1989
Full accounts made up to 1988-12-31
dot icon06/07/1989
Return made up to 14/06/89; full list of members
dot icon23/01/1989
Director resigned
dot icon08/08/1988
Declaration of satisfaction of mortgage/charge
dot icon08/08/1988
Declaration of satisfaction of mortgage/charge
dot icon08/08/1988
Declaration of satisfaction of mortgage/charge
dot icon08/08/1988
Declaration of satisfaction of mortgage/charge
dot icon08/08/1988
Declaration of satisfaction of mortgage/charge
dot icon29/06/1988
Full accounts made up to 1987-12-31
dot icon29/06/1988
Return made up to 09/06/88; full list of members
dot icon14/02/1988
Particulars of mortgage/charge
dot icon14/02/1988
Particulars of mortgage/charge
dot icon14/02/1988
Particulars of mortgage/charge
dot icon03/08/1987
Director's particulars changed
dot icon28/07/1987
Full accounts made up to 1986-12-31
dot icon28/07/1987
Return made up to 04/06/87; full list of members
dot icon18/08/1986
New director appointed
dot icon14/08/1986
Particulars of mortgage/charge
dot icon14/07/1986
Full accounts made up to 1985-12-31
dot icon14/07/1986
Return made up to 05/06/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Helen Mary
Director
01/10/2008 - 23/09/2010
14
Burdett, Louisa Sachiko
Director
23/09/2010 - 01/06/2012
42
Woodhouse, Adrian
Director
01/10/2008 - 23/09/2010
3
Hobbs, Caspar
Director
04/10/2010 - 04/10/2010
17
Mitchell, Tracey
Director
01/10/2008 - 23/09/2010
4

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 TRAINING LIMITED

H B TRAINING LIMITED is an(a) Dissolved company incorporated on 23/12/1982 with the registered office located at Acre House, 11-15 William Road, London NW1 3ER. 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 TRAINING LIMITED?

toggle

H B TRAINING LIMITED is currently Dissolved. It was registered on 23/12/1982 and dissolved on 01/12/2014.

Where is H B TRAINING LIMITED located?

toggle

H B TRAINING LIMITED is registered at Acre House, 11-15 William Road, London NW1 3ER.

What does H B TRAINING LIMITED do?

toggle

H B TRAINING LIMITED operates in the Technical and vocational secondary education (85.32 - SIC 2007) sector.

What is the latest filing for H B TRAINING LIMITED?

toggle

The latest filing was on 01/12/2014: Final Gazette dissolved following liquidation.