HBS BAR STOCK LIMITED

Register to unlock more data on OkredoRegister

HBS BAR STOCK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02781768

Incorporation date

19/01/1993

Size

Small

Contacts

Registered address

Registered address

11 Roman Way Business Centre, Berry Hill, Droitwich, Worcester WR9 9AJCopy
copy info iconCopy
See on map
Latest events (Record since 19/01/1993)
dot icon27/06/2017
Final Gazette dissolved following liquidation
dot icon27/03/2017
Return of final meeting in a creditors' voluntary winding up
dot icon02/02/2017
Registered office address changed from Hillcairnie House St. Andrews Road Droitwich WR9 8DJ to 11 Roman Way Business Centre Berry Hill Droitwich Worcester WR9 9AJ on 2017-02-03
dot icon21/07/2016
Administrator's progress report to 2016-06-30
dot icon11/07/2016
Appointment of a voluntary liquidator
dot icon29/06/2016
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon23/06/2016
Administrator's progress report to 2016-06-09
dot icon22/02/2016
Result of meeting of creditors
dot icon01/02/2016
Statement of administrator's proposal
dot icon10/01/2016
Statement of affairs with form 2.14B
dot icon21/12/2015
Registered office address changed from Lake's Road Braintree Essex CM7 3SS to Hillcairnie House St. Andrews Road Droitwich WR9 8DJ on 2015-12-22
dot icon20/12/2015
Appointment of an administrator
dot icon25/11/2015
Satisfaction of charge 1 in full
dot icon27/10/2015
Termination of appointment of Ian Whale as a director on 2015-10-28
dot icon20/10/2015
Termination of appointment of Garry John Walker as a director on 2015-10-21
dot icon13/10/2015
Appointment of Mr Garry Walker as a director on 2015-10-13
dot icon04/10/2015
Termination of appointment of Philip Nigel Pearson as a director on 2015-03-17
dot icon13/04/2015
Accounts for a small company made up to 2014-06-30
dot icon22/01/2015
Annual return made up to 2015-01-20 with full list of shareholders
dot icon17/03/2014
Accounts for a small company made up to 2013-06-30
dot icon20/01/2014
Annual return made up to 2014-01-20 with full list of shareholders
dot icon14/03/2013
Accounts for a small company made up to 2012-06-30
dot icon04/02/2013
Annual return made up to 2013-01-20 with full list of shareholders
dot icon04/02/2013
Director's details changed for Hubert Delcorte on 2013-02-05
dot icon04/02/2013
Appointment of Mr Philip Nigel Pearson as a director
dot icon24/01/2012
Annual return made up to 2012-01-20 with full list of shareholders
dot icon18/12/2011
Termination of appointment of David Haselum as a director
dot icon20/11/2011
Accounts for a small company made up to 2011-06-30
dot icon03/03/2011
Accounts for a small company made up to 2010-06-30
dot icon19/01/2011
Annual return made up to 2011-01-20 with full list of shareholders
dot icon24/05/2010
Termination of appointment of Paul Taylor as a director
dot icon24/05/2010
Appointment of Mr Ian Whale as a director
dot icon21/01/2010
Annual return made up to 2010-01-20 with full list of shareholders
dot icon21/01/2010
Director's details changed for David Anthony Haselum on 2010-01-22
dot icon21/01/2010
Director's details changed for Hubert Delcorte on 2010-01-22
dot icon07/01/2010
Accounts for a small company made up to 2009-06-30
dot icon19/01/2009
Return made up to 20/01/09; full list of members
dot icon20/11/2008
Accounts for a small company made up to 2008-06-30
dot icon09/03/2008
Accounts for a small company made up to 2007-06-30
dot icon22/01/2008
Return made up to 20/01/08; full list of members
dot icon17/02/2007
Return made up to 20/01/07; full list of members
dot icon06/12/2006
Accounts for a small company made up to 2006-06-30
dot icon31/01/2006
Return made up to 20/01/06; full list of members
dot icon04/12/2005
Accounts for a small company made up to 2005-06-30
dot icon17/01/2005
Accounts for a small company made up to 2004-06-30
dot icon17/01/2005
Return made up to 20/01/05; full list of members
dot icon03/05/2004
Return made up to 20/01/04; full list of members
dot icon28/10/2003
Accounts for a small company made up to 2003-06-30
dot icon17/04/2003
Return made up to 20/01/03; full list of members
dot icon30/11/2002
Accounts for a small company made up to 2002-06-30
dot icon13/03/2002
Return made up to 20/01/02; full list of members
dot icon14/10/2001
Accounts for a small company made up to 2001-06-30
dot icon18/03/2001
Return made up to 20/01/01; full list of members
dot icon05/11/2000
Accounts for a small company made up to 2000-06-30
dot icon23/03/2000
Return made up to 20/01/00; full list of members
dot icon05/01/2000
Accounts for a small company made up to 1999-06-30
dot icon18/10/1999
Return made up to 20/01/99; full list of members
dot icon25/02/1999
Accounts for a small company made up to 1998-06-30
dot icon15/02/1998
Return made up to 20/01/98; full list of members
dot icon14/10/1997
Accounts for a small company made up to 1997-06-30
dot icon28/01/1997
Return made up to 20/01/97; full list of members
dot icon29/09/1996
Accounts for a small company made up to 1996-06-30
dot icon28/01/1996
Return made up to 20/01/96; full list of members
dot icon27/12/1995
Accounts for a small company made up to 1995-06-30
dot icon11/01/1995
Return made up to 20/01/95; full list 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 icon07/11/1994
Accounts for a small company made up to 1994-06-30
dot icon19/10/1994
Director resigned;new director appointed
dot icon28/09/1994
Accounting reference date shortened from 31/01 to 30/06
dot icon10/02/1994
Return made up to 20/01/94; full list of members
dot icon06/04/1993
Memorandum and Articles of Association
dot icon06/04/1993
New director appointed
dot icon30/03/1993
New director appointed
dot icon21/03/1993
Secretary's particulars changed;director's particulars changed
dot icon19/03/1993
Particulars of mortgage/charge
dot icon18/03/1993
Certificate of change of name
dot icon18/03/1993
Ad 09/03/93--------- £ si 98@1=98 £ ic 2/100
dot icon18/03/1993
Registered office changed on 19/03/93 from: 20 essex street london. WC2R 3AL.
dot icon18/03/1993
Resolutions
dot icon18/03/1993
Resolutions
dot icon18/03/1993
Resolutions
dot icon04/03/1993
Secretary resigned;director resigned;new director appointed
dot icon04/03/1993
New secretary appointed;director resigned;new director appointed
dot icon19/01/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2014
dot iconLast change occurred
29/06/2014

Accounts

dot iconAccounts
Small
dot iconLast made up date
29/06/2014
dot iconNext account date
29/06/2015
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Delcorte, Hubert
Director
01/03/1993 - Present
-
Paul, Ambar, The Honourable
Director
09/03/1993 - 28/03/1994
29
Durrance, Philip Walter
Director
20/01/1993 - 01/03/1993
46
Whale, Ian
Director
25/05/2010 - 28/10/2015
1
Haselum, David Anthony
Director
28/03/1994 - 19/12/2011
-

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 HBS BAR STOCK LIMITED

HBS BAR STOCK LIMITED is an(a) Dissolved company incorporated on 19/01/1993 with the registered office located at 11 Roman Way Business Centre, Berry Hill, Droitwich, Worcester WR9 9AJ. 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 HBS BAR STOCK LIMITED?

toggle

HBS BAR STOCK LIMITED is currently Dissolved. It was registered on 19/01/1993 and dissolved on 27/06/2017.

Where is HBS BAR STOCK LIMITED located?

toggle

HBS BAR STOCK LIMITED is registered at 11 Roman Way Business Centre, Berry Hill, Droitwich, Worcester WR9 9AJ.

What does HBS BAR STOCK LIMITED do?

toggle

HBS BAR STOCK LIMITED operates in the Manufacture of fasteners and screw machine products (25.94 - SIC 2007) sector.

What is the latest filing for HBS BAR STOCK LIMITED?

toggle

The latest filing was on 27/06/2017: Final Gazette dissolved following liquidation.