HEBE & HUHET LTD.

Register to unlock more data on OkredoRegister

HEBE & HUHET LTD.

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

11327451

Incorporation date

25/04/2018

Size

Unaudited abridged

Contacts

Registered address

Registered address

Rsm Restructuring Advisory Llp Landmark St Peters Square 1, Oxford Street, Manchester M1 4PBCopy
copy info iconCopy
See on map
Latest events (Record since 21/05/2020)
dot icon13/10/2025
Information not on the register a TM01 was removed on 13/10/2025 as it is no longer considered to form part of the register.”
dot icon13/10/2025
Information not on the register “a notification of the appointment of a director was removed on 13/10/2025 as it is no longer considered to form part of the register.”
dot icon28/07/2025
Appointment of a liquidator
dot icon28/07/2025
Registered office address changed from PO Box 4385 11327451 - Companies House Default Address Cardiff CF14 8LH to Rsm Restructuring Advisory Llp Landmark St Peters Square 1 Oxford Street Manchester M1 4PB on 2025-07-28
dot icon04/10/2024
Registered office address changed to PO Box 4385, 11327451 - Companies House Default Address, Cardiff, CF14 8LH on 2024-10-04
dot icon04/10/2024
Address of officer Mr Dean Ronald Parker changed to 11327451 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-10-04
dot icon04/10/2024
Address of officer Mr Dean Ronald Parker changed to 11327451 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-10-04
dot icon04/10/2024
Address of officer Mr Davy Sapao changed to 11327451 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-10-04
dot icon04/10/2024
Address of officer Mr Sunni Singh changed to 11327451 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-10-04
dot icon04/10/2024
Address of officer Mr Sunni Singh changed to 11327451 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-10-04
dot icon04/10/2024
Address of officer Ms Gabriela Vinader changed to 11327451 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-10-04
dot icon04/10/2024
Address of person with significant control Mr Dean Ronald Parker changed to 11327451 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-10-04
dot icon04/10/2024
Address of person with significant control Mr Dean Ronald Parker changed to 11327451 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-10-04
dot icon04/10/2024
Address of person with significant control Mr Davy Sapao changed to 11327451 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-10-04
dot icon04/10/2024
Address of person with significant control Mr Sunni Singh changed to 11327451 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-10-04
dot icon21/08/2024
Order of court to wind up
dot icon20/08/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so 
dot icon20/08/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so 
dot icon24/06/2024
Notification of Graham Plater as a person with significant control on 2024-06-24
dot icon24/06/2024
Appointment of Dr Graham Plater as a director on 2024-06-24
dot icon24/06/2024
Termination of appointment of Dean Ronald Parker as a director on 2024-06-24
dot icon24/06/2024
Termination of appointment of Gabriela Vinader as a director on 2024-06-24
dot icon23/04/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon22/04/2024
Appointment of Ms Gabriela Vinader as a director on 2024-04-18
dot icon19/04/2024
Register inspection address has been changed to Lytchett House Unit 13 Freeland Park, Wareham Road Lytchett Matravers Poole Dorset BH16 6FA
dot icon08/04/2024
Notification of Dean Parker as a person with significant control on 2024-03-17
dot icon08/04/2024
Appointment of Mr Dean Ronald Parker as a director on 2024-03-17
dot icon08/04/2024
Appointment of Mr Sunni Singh as a director on 2024-03-17
dot icon08/04/2024
Termination of appointment of Andrea Meli as a director on 2024-03-17
dot icon05/04/2024
Confirmation statement made on 2024-03-21 with updates
dot icon03/04/2024
Cessation of Dean Ronald Parker as a person with significant control on 2024-04-03
dot icon03/04/2024
Termination of appointment of Sunni Singh as a director on 2024-04-03
dot icon03/04/2024
Termination of appointment of Dean Ronald Parker as a director on 2024-04-03
dot icon17/03/2024
Appointment of Mr Andrea Meli as a director on 2024-03-17
dot icon17/03/2024
Statement of capital following an allotment of shares on 2024-03-15
dot icon09/01/2024
Unaudited abridged accounts made up to 2023-03-31
dot icon04/11/2023
Cessation of Davy Sapao as a person with significant control on 2023-11-01
dot icon04/11/2023
Termination of appointment of Davy Sapao as a director on 2023-11-01
dot icon04/11/2023
Notification of Dean Ronald Parker as a person with significant control on 2023-11-02
dot icon03/11/2023
Appointment of Mr Dean Ronald Parker as a director on 2023-11-01
dot icon20/04/2023
Notification of Davy Sapao as a person with significant control on 2023-04-16
dot icon20/04/2023
Cessation of Sunni Singh as a person with significant control on 2023-04-16
dot icon19/04/2023
Appointment of Mr Davy Sapao as a director on 2023-04-14
dot icon14/04/2023
Confirmation statement made on 2023-03-21 with no updates
dot icon20/03/2023
Withdraw the company strike off application
dot icon20/03/2023
Unaudited abridged accounts made up to 2022-03-31
dot icon22/04/2022
Registered office address changed from , 54 Spruce Walk, Kempston, Bedford, MK42 7LS, England to 56 Spruce Walk Kempston Bedford MK42 7LS on 2022-04-22
dot icon22/04/2022
Registered office address changed from , Kemp House 160 City Road, London, EC1V 2NX, United Kingdom to 56 Spruce Walk Kempston Bedford MK42 7LS on 2022-04-22
dot icon21/05/2020
Registered office address changed from , Kemp House 160 City Road, London, EC1V 2NX, United Kingdom to 56 Spruce Walk Kempston Bedford MK42 7LS on 2020-05-21
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
21/03/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
3.15M
-
0.00
1.66M
-
2022
1
5.13M
-
0.00
1.48M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

9
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HEBE & HUHET LTD.

HEBE & HUHET LTD. is an(a) Liquidation company incorporated on 25/04/2018 with the registered office located at Rsm Restructuring Advisory Llp Landmark St Peters Square 1, Oxford Street, Manchester M1 4PB. There are currently 2 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 HEBE & HUHET LTD.?

toggle

HEBE & HUHET LTD. is currently Liquidation. It was registered on 25/04/2018 .

Where is HEBE & HUHET LTD. located?

toggle

HEBE & HUHET LTD. is registered at Rsm Restructuring Advisory Llp Landmark St Peters Square 1, Oxford Street, Manchester M1 4PB.

What does HEBE & HUHET LTD. do?

toggle

HEBE & HUHET LTD. operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for HEBE & HUHET LTD.?

toggle

The latest filing was on 13/10/2025: Information not on the register a TM01 was removed on 13/10/2025 as it is no longer considered to form part of the register.”.