HBOS GI PLC

Register to unlock more data on OkredoRegister

HBOS GI PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03029439

Incorporation date

28/02/1995

Size

Full

Contacts

Registered address

Registered address

1 More London Place, London SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/1995)
dot icon22/12/2013
Final Gazette dissolved following liquidation
dot icon22/09/2013
Return of final meeting in a members' voluntary winding up
dot icon04/03/2013
Register inspection address has been changed
dot icon04/03/2013
Registered office address changed from 33 Old Broad Street London EC2N 1HZ United Kingdom on 2013-03-05
dot icon03/03/2013
Declaration of solvency
dot icon03/03/2013
Appointment of a voluntary liquidator
dot icon03/03/2013
Resolutions
dot icon20/02/2013
Appointment of Lloyds Secretaries Limited as a secretary on 2013-02-20
dot icon20/02/2013
Termination of appointment of Sally Mayer as a secretary on 2013-02-20
dot icon07/08/2012
Termination of appointment of Kevin Philip Cracknell as a director on 2012-07-31
dot icon21/05/2012
Annual return made up to 2012-05-01 with full list of shareholders
dot icon12/04/2012
Full accounts made up to 2011-12-31
dot icon29/02/2012
Termination of appointment of Rosemary Harris as a director on 2012-02-29
dot icon15/02/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon11/01/2012
Termination of appointment of Lindsay Karen Forster as a director on 2011-12-31
dot icon16/11/2011
Secretary's details changed for Mrs Sally Mayer on 2011-11-16
dot icon16/11/2011
Appointment of Kevin Philip Cracknell as a director on 2011-10-11
dot icon07/11/2011
Director's details changed for Lindsay Karen Forster on 2011-11-07
dot icon07/11/2011
Director's details changed for Mrs Rosemary Harris on 2011-11-01
dot icon01/11/2011
Appointment of Richard Labassee Beaven as a director on 2011-10-11
dot icon01/11/2011
Appointment of Robert James, Mackenzie Bulloch as a director on 2011-10-11
dot icon01/11/2011
Appointment of Lindsay Karen Forster as a director on 2011-10-11
dot icon01/11/2011
Termination of appointment of Stephen James Hughes as a director on 2011-10-11
dot icon22/08/2011
Interim accounts made up to 2011-07-05
dot icon14/07/2011
Appointment of Mrs Sally Mayer as a secretary
dot icon14/07/2011
Termination of appointment of Paula Watts as a secretary
dot icon23/06/2011
Director's details changed for Mr Stephen James Hughes on 2011-06-24
dot icon21/06/2011
Interim accounts made up to 2011-06-13
dot icon06/06/2011
Appointment of Rosemary Harris as a director
dot icon06/06/2011
Termination of appointment of Andrew Briggs as a director
dot icon06/06/2011
Termination of appointment of Archibald Kane as a director
dot icon06/06/2011
Termination of appointment of Sally Mayer as a secretary
dot icon06/06/2011
Appointment of Paula Watts as a secretary
dot icon17/04/2011
Change of share class name or designation
dot icon17/04/2011
Resolutions
dot icon11/04/2011
Secretary's details changed for Mrs Sally Mayer on 2011-04-11
dot icon30/03/2011
Full accounts made up to 2010-12-31
dot icon09/03/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon14/02/2011
Appointment of Mrs Sally Mayer as a secretary
dot icon14/02/2011
Termination of appointment of Jayne Meacham as a secretary
dot icon22/12/2010
Interim accounts made up to 2010-12-17
dot icon18/10/2010
Director's details changed for Mr Archibald Gerard Kane on 2010-10-01
dot icon14/06/2010
Interim accounts made up to 2010-06-02
dot icon07/06/2010
Annual return made up to 2010-05-01 with full list of shareholders
dot icon21/04/2010
Appointment of Andrew David Briggs as a director
dot icon19/04/2010
Termination of appointment of Philip Loney as a director
dot icon18/04/2010
Appointment of Mrs Jayne Michelle Meacham as a secretary
dot icon18/04/2010
Termination of appointment of Sally Mayer as a secretary
dot icon11/04/2010
Full accounts made up to 2009-12-31
dot icon23/02/2010
Annual return made up to 2010-02-01 with full list of shareholders
dot icon14/06/2009
Auditor's resignation
dot icon10/06/2009
Director appointed stephen james hughes
dot icon10/06/2009
Appointment Terminated Director thomas woolgrove
dot icon10/06/2009
Appointment Terminated Director alan kirkwood
dot icon10/06/2009
Appointment Terminated Director joanne dawson
dot icon01/06/2009
Miscellaneous
dot icon28/05/2009
Full accounts made up to 2008-12-31
dot icon27/05/2009
Director appointed archibald gerard kane
dot icon27/05/2009
Director appointed philip duncan loney
dot icon30/03/2009
Secretary appointed sally mayer
dot icon30/03/2009
Appointment Terminated Secretary peter veale
dot icon26/02/2009
Registered office changed on 27/02/2009 from st andrews house portsmouth road esher surrey KT10 9SA
dot icon09/02/2009
Return made up to 01/02/09; full list of members
dot icon24/03/2008
Full accounts made up to 2007-12-31
dot icon12/02/2008
Return made up to 01/02/08; full list of members
dot icon12/02/2008
Location of register of members address changed
dot icon12/02/2008
Location of debenture register address changed
dot icon14/11/2007
Ad 23/03/07--------- £ si 194480@1=194480 £ ic 190733793/190928273
dot icon27/03/2007
Director's particulars changed
dot icon11/03/2007
Full accounts made up to 2006-12-31
dot icon02/03/2007
Return made up to 01/02/07; full list of members
dot icon20/12/2006
Ad 07/12/06--------- £ si 1225565@1=1225565 £ ic 189508228/190733793
dot icon20/12/2006
Ad 07/12/06--------- £ si 1348228@1=1348228 £ ic 188160000/189508228
dot icon09/11/2006
Director resigned
dot icon09/11/2006
New director appointed
dot icon24/07/2006
New director appointed
dot icon24/07/2006
Director resigned
dot icon15/05/2006
Full accounts made up to 2005-12-31
dot icon06/04/2006
Director resigned
dot icon06/04/2006
New director appointed
dot icon21/03/2006
Return made up to 01/02/06; full list of members
dot icon10/10/2005
New director appointed
dot icon10/10/2005
New director appointed
dot icon10/10/2005
New director appointed
dot icon10/10/2005
Director resigned
dot icon10/10/2005
Director resigned
dot icon16/03/2005
Full accounts made up to 2004-12-31
dot icon24/02/2005
Return made up to 01/02/05; full list of members
dot icon05/07/2004
Certificate of change of name
dot icon15/03/2004
Return made up to 01/02/04; full list of members
dot icon14/03/2004
Full accounts made up to 2003-12-31
dot icon19/01/2004
Ad 22/12/03--------- £ si 128000000@1=128000000 £ ic 60160000/188160000
dot icon19/01/2004
Resolutions
dot icon19/01/2004
Resolutions
dot icon19/01/2004
Resolutions
dot icon19/01/2004
Resolutions
dot icon19/01/2004
£ nc 68000000/196000000 22/12/03
dot icon27/10/2003
Director resigned
dot icon27/10/2003
Director resigned
dot icon15/10/2003
Secretary resigned
dot icon15/10/2003
New secretary appointed
dot icon10/06/2003
New director appointed
dot icon15/04/2003
Resolutions
dot icon15/04/2003
Resolutions
dot icon06/03/2003
Group of companies' accounts made up to 2002-12-31
dot icon28/02/2003
Return made up to 01/02/03; full list of members
dot icon22/04/2002
Group of companies' accounts made up to 2001-12-31
dot icon08/03/2002
Director resigned
dot icon26/02/2002
Return made up to 01/02/02; full list of members
dot icon20/11/2001
Accounting reference date shortened from 28/02/02 to 31/12/01
dot icon22/07/2001
Return made up to 01/02/01; full list of members
dot icon22/07/2001
Location of register of members
dot icon22/07/2001
Director resigned
dot icon22/07/2001
New director appointed
dot icon22/07/2001
Location of debenture register
dot icon22/05/2001
Location of debenture register
dot icon22/05/2001
Location of register of members
dot icon09/05/2001
Location of debenture register
dot icon09/05/2001
Location of register of members
dot icon07/05/2001
Full group accounts made up to 2001-02-28
dot icon16/04/2001
Nc inc already adjusted 30/06/00
dot icon16/04/2001
Resolutions
dot icon16/04/2001
Resolutions
dot icon13/03/2001
Resolutions
dot icon22/02/2001
Ad 29/09/00--------- £ si 80000@1=80000 £ ic 60080000/60160000
dot icon22/02/2001
Ad 09/06/00--------- £ si 80000@1=80000 £ ic 60000000/60080000
dot icon14/02/2001
Resolutions
dot icon06/09/2000
Full group accounts made up to 2000-02-29
dot icon25/07/2000
Director resigned
dot icon24/07/2000
Registered office changed on 25/07/00 from: coombe hill house, beverley way, london, SW20 0AR
dot icon23/02/2000
Return made up to 01/02/00; full list of members
dot icon23/02/2000
New director appointed
dot icon16/12/1999
Resolutions
dot icon16/12/1999
Resolutions
dot icon16/12/1999
Resolutions
dot icon16/12/1999
Resolutions
dot icon09/12/1999
Resolutions
dot icon09/12/1999
Resolutions
dot icon09/12/1999
Resolutions
dot icon09/12/1999
Resolutions
dot icon09/12/1999
£ nc 62000000/64000000 22/11/99
dot icon01/08/1999
Auditor's resignation
dot icon25/07/1999
Full group accounts made up to 1999-02-28
dot icon23/03/1999
Ad 01/03/99--------- £ si 20000000@1=20000000 £ ic 40000000/60000000
dot icon23/03/1999
Nc inc already adjusted 01/03/99
dot icon23/03/1999
Resolutions
dot icon23/03/1999
Resolutions
dot icon24/02/1999
Return made up to 01/02/99; full list of members
dot icon12/08/1998
Director's particulars changed
dot icon26/07/1998
New director appointed
dot icon28/06/1998
Director resigned
dot icon27/05/1998
Full group accounts made up to 1998-02-28
dot icon24/02/1998
Return made up to 01/02/98; full list of members
dot icon06/01/1998
Director resigned
dot icon06/08/1997
New director appointed
dot icon06/08/1997
Director resigned
dot icon16/06/1997
Ad 03/04/97-30/05/97 £ si 20000000@1=20000000 £ ic 20000000/40000000
dot icon19/05/1997
Full group accounts made up to 1997-02-28
dot icon09/04/1997
New director appointed
dot icon09/04/1997
New director appointed
dot icon09/04/1997
New director appointed
dot icon09/04/1997
Director resigned
dot icon12/03/1997
Resolutions
dot icon12/03/1997
Resolutions
dot icon12/03/1997
Resolutions
dot icon12/03/1997
Resolutions
dot icon12/03/1997
Resolutions
dot icon12/03/1997
£ nc 25000000/42000000 26/02/97
dot icon20/02/1997
Return made up to 01/02/97; full list of members
dot icon29/12/1996
Certificate of change of name
dot icon15/07/1996
Full accounts made up to 1996-02-29
dot icon10/03/1996
Ad 01/03/96--------- £ si 19950000@1=19950000 £ ic 50000/20000000
dot icon03/03/1996
Resolutions
dot icon03/03/1996
£ nc 100000/25000000 26/02/96
dot icon27/02/1996
Certificate of authorisation to commence business and borrow
dot icon27/02/1996
Application to commence business
dot icon21/02/1996
Return made up to 01/02/96; full list of members
dot icon21/02/1996
Location of register of members address changed
dot icon21/02/1996
Location of debenture register address changed
dot icon04/10/1995
Registered office changed on 05/10/95 from: 34 eden street, kingston upon thames, surrey KT1 1ER
dot icon24/09/1995
Secretary resigned;new secretary appointed
dot icon20/09/1995
Director resigned;new director appointed
dot icon20/09/1995
Director resigned;new director appointed
dot icon23/07/1995
Accounting reference date notified as 28/02
dot icon28/02/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
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

36
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kirkwood, Alan Ford
Director
11/09/2006 - 14/05/2009
15
Corley, Roger David
Director
03/03/1997 - 30/09/2003
14
Hughes, Stephen James
Director
14/05/2009 - 10/10/2011
58
Woolgrove, Thomas
Director
31/05/2006 - 14/05/2009
51
Forster, Lindsay Karen
Director
10/10/2011 - 30/12/2011
8

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 HBOS GI PLC

HBOS GI PLC is an(a) Dissolved company incorporated on 28/02/1995 with the registered office located at 1 More London Place, London SE1 2AF. There are currently 3 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 HBOS GI PLC?

toggle

HBOS GI PLC is currently Dissolved. It was registered on 28/02/1995 and dissolved on 22/12/2013.

Where is HBOS GI PLC located?

toggle

HBOS GI PLC is registered at 1 More London Place, London SE1 2AF.

What does HBOS GI PLC do?

toggle

HBOS GI PLC operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for HBOS GI PLC?

toggle

The latest filing was on 22/12/2013: Final Gazette dissolved following liquidation.