HMC HEALTH & BEAUTY LIMITED

Register to unlock more data on OkredoRegister

HMC HEALTH & BEAUTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03883690

Incorporation date

24/11/1999

Size

Full

Contacts

Registered address

Registered address

Toronto Square, Toronto Street, Leeds LS1 2HJCopy
copy info iconCopy
See on map
Latest events (Record since 24/11/1999)
dot icon19/05/2019
Final Gazette dissolved following liquidation
dot icon19/02/2019
Administrator's progress report
dot icon19/02/2019
Notice of move from Administration to Dissolution
dot icon05/12/2018
Administrator's progress report
dot icon10/06/2018
Administrator's progress report
dot icon26/04/2018
Notice of extension of period of Administration
dot icon11/12/2017
Administrator's progress report
dot icon21/06/2017
Administrator's progress report
dot icon26/04/2017
Notice of extension of period of Administration
dot icon24/11/2016
Administrator's progress report to 2016-11-03
dot icon31/07/2016
Statement of affairs with form 2.14B
dot icon16/06/2016
Notice of deemed approval of proposals
dot icon14/06/2016
Registered office address changed from 10 Howlett Way Fison Way Industrial Estate Thetford Norfolk IP24 1HZ to Toronto Square Toronto Street Leeds LS1 2HJ on 2016-06-15
dot icon25/05/2016
Statement of administrator's proposal
dot icon16/05/2016
Appointment of an administrator
dot icon04/05/2016
Termination of appointment of Paul Goddard as a director on 2016-05-04
dot icon04/05/2016
Termination of appointment of David Rodney Chapman-Hammond as a director on 2016-05-04
dot icon03/05/2016
Termination of appointment of Oliver Booth as a director on 2016-05-04
dot icon03/05/2016
Termination of appointment of Oliver Booth as a secretary on 2016-05-04
dot icon02/05/2016
Statement of capital following an allotment of shares on 2015-12-15
dot icon16/03/2016
Previous accounting period extended from 2015-06-30 to 2015-12-31
dot icon22/12/2015
Annual return made up to 2015-11-25 with full list of shareholders
dot icon29/10/2015
Termination of appointment of Christopher Garrod as a director on 2015-10-27
dot icon02/09/2015
Termination of appointment of Philip Frank Bentley as a director on 2015-09-03
dot icon18/05/2015
Director's details changed for Mr David Rodney Chapman-Hammond on 2015-05-19
dot icon18/05/2015
Director's details changed for Mr Christopher Garrod on 2015-05-19
dot icon18/05/2015
Director's details changed for Mr Paul Goddard on 2015-05-19
dot icon18/05/2015
Director's details changed for David James Callear on 2015-05-19
dot icon18/05/2015
Director's details changed for Mr Martyn Thomas Bromley on 2015-05-19
dot icon18/05/2015
Director's details changed for Mr Philip Frank Bentley on 2015-05-19
dot icon08/04/2015
Full accounts made up to 2014-06-30
dot icon22/12/2014
Annual return made up to 2014-11-25 with full list of shareholders
dot icon26/03/2014
Full accounts made up to 2013-06-30
dot icon16/12/2013
Annual return made up to 2013-11-25 with full list of shareholders
dot icon20/12/2012
Annual return made up to 2012-11-25 with full list of shareholders
dot icon20/12/2012
Director's details changed for Mr Oliver Booth on 2012-11-24
dot icon13/11/2012
Full accounts made up to 2012-06-30
dot icon15/03/2012
Full accounts made up to 2011-06-30
dot icon08/01/2012
Annual return made up to 2011-11-25 with full list of shareholders
dot icon23/06/2011
Appointment of Mr Oliver Booth as a secretary
dot icon23/06/2011
Termination of appointment of Paul Brine as a secretary
dot icon31/03/2011
Certificate of change of name
dot icon28/12/2010
Annual return made up to 2010-11-25 with full list of shareholders
dot icon01/10/2010
Full accounts made up to 2010-06-30
dot icon22/03/2010
Full accounts made up to 2009-06-30
dot icon04/01/2010
Previous accounting period extended from 2009-03-31 to 2009-06-30
dot icon21/12/2009
Annual return made up to 2009-11-25 with full list of shareholders
dot icon21/12/2009
Director's details changed for Philip Bentley on 2009-11-25
dot icon21/12/2009
Secretary's details changed for Mr Paul Andrew Brine on 2009-11-25
dot icon21/12/2009
Director's details changed for Paul Goddard on 2009-11-25
dot icon21/12/2009
Director's details changed for Christopher Garrod on 2009-11-25
dot icon21/12/2009
Director's details changed for Oliver Booth on 2009-11-25
dot icon21/12/2009
Director's details changed for Mr David Rodney Chapman-Hammond on 2009-11-25
dot icon19/12/2009
Ad 30/06/09\gbp si 64499@1=64499\gbp ic 163814/228313\
dot icon02/12/2009
Particulars of a mortgage or charge / charge no: 7
dot icon27/07/2009
Appointment terminated director timothy bishop
dot icon21/05/2009
Secretary appointed mr paul andrew brine
dot icon21/05/2009
Appointment terminated secretary oliver booth
dot icon26/01/2009
Return made up to 25/11/08; full list of members
dot icon25/01/2009
Director appointed mr david rodney chapman-hammond
dot icon26/10/2008
Appointment terminated director david chapman hammond
dot icon29/07/2008
Full accounts made up to 2008-03-31
dot icon20/12/2007
Return made up to 25/11/07; full list of members
dot icon20/12/2007
Secretary's particulars changed;director's particulars changed
dot icon14/08/2007
Full accounts made up to 2007-03-31
dot icon11/04/2007
Declaration of satisfaction of mortgage/charge
dot icon11/04/2007
Declaration of satisfaction of mortgage/charge
dot icon11/04/2007
Declaration of satisfaction of mortgage/charge
dot icon11/04/2007
Declaration of satisfaction of mortgage/charge
dot icon11/04/2007
Declaration of satisfaction of mortgage/charge
dot icon15/02/2007
Particulars of mortgage/charge
dot icon01/01/2007
Return made up to 25/11/06; full list of members
dot icon26/10/2006
Particulars of mortgage/charge
dot icon24/07/2006
New director appointed
dot icon23/07/2006
New director appointed
dot icon05/07/2006
Full accounts made up to 2006-03-31
dot icon16/05/2006
Resolutions
dot icon19/01/2006
Interim accounts made up to 2005-09-30
dot icon19/01/2006
Full accounts made up to 2005-03-31
dot icon18/12/2005
Return made up to 25/11/05; full list of members
dot icon28/12/2004
Return made up to 25/11/04; full list of members
dot icon22/08/2004
Accounts for a small company made up to 2004-03-31
dot icon11/05/2004
Ad 23/03/04--------- £ si 163812@1=163812 £ ic 2/163814
dot icon11/05/2004
Nc inc already adjusted 23/03/04
dot icon11/05/2004
Resolutions
dot icon11/05/2004
Resolutions
dot icon23/03/2004
Return made up to 25/11/03; full list of members
dot icon14/03/2004
New director appointed
dot icon15/10/2003
Accounts for a small company made up to 2003-03-31
dot icon04/10/2003
Secretary resigned
dot icon04/10/2003
New secretary appointed
dot icon18/06/2003
New secretary appointed
dot icon18/05/2003
Director resigned
dot icon25/04/2003
Resolutions
dot icon10/12/2002
Return made up to 25/11/02; full list of members
dot icon30/10/2002
Certificate of change of name
dot icon28/10/2002
Full accounts made up to 2002-03-31
dot icon05/09/2002
Director resigned
dot icon17/06/2002
Director's particulars changed
dot icon16/04/2002
Particulars of mortgage/charge
dot icon04/04/2002
Registered office changed on 05/04/02 from: fairstead house 7 bury road thetford norfolk IP24 3PL
dot icon04/04/2002
New secretary appointed
dot icon17/03/2002
Particulars of mortgage/charge
dot icon17/03/2002
New secretary appointed
dot icon17/03/2002
Secretary resigned
dot icon17/12/2001
Return made up to 25/11/01; full list of members
dot icon09/07/2001
Accounts for a small company made up to 2001-03-31
dot icon17/12/2000
Return made up to 25/11/00; full list of members
dot icon21/08/2000
New director appointed
dot icon25/07/2000
Particulars of mortgage/charge
dot icon18/07/2000
New director appointed
dot icon29/06/2000
Secretary resigned
dot icon29/06/2000
New secretary appointed
dot icon11/04/2000
Particulars of mortgage/charge
dot icon15/02/2000
Director resigned
dot icon15/02/2000
New secretary appointed;new director appointed
dot icon15/02/2000
New director appointed
dot icon15/02/2000
New director appointed
dot icon15/02/2000
New director appointed
dot icon15/02/2000
New director appointed
dot icon05/01/2000
Accounting reference date extended from 30/11/00 to 31/03/01
dot icon01/12/1999
Director resigned
dot icon01/12/1999
Secretary resigned
dot icon01/12/1999
New secretary appointed
dot icon01/12/1999
New director appointed
dot icon24/11/1999
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
Full
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chapman Hammond, David
Director
04/02/2000 - 27/10/2008
-
Booth, Oliver
Director
21/07/2006 - 04/05/2016
15
WATERLOW SECRETARIES LIMITED
Nominee Secretary
25/11/1999 - 25/11/1999
38039
WATERLOW NOMINEES LIMITED
Nominee Director
25/11/1999 - 25/11/1999
36021
Bentley, Philip Frank
Director
03/07/2000 - 03/09/2015
2

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 HMC HEALTH & BEAUTY LIMITED

HMC HEALTH & BEAUTY LIMITED is an(a) Dissolved company incorporated on 24/11/1999 with the registered office located at Toronto Square, Toronto Street, Leeds LS1 2HJ. 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 HMC HEALTH & BEAUTY LIMITED?

toggle

HMC HEALTH & BEAUTY LIMITED is currently Dissolved. It was registered on 24/11/1999 and dissolved on 19/05/2019.

Where is HMC HEALTH & BEAUTY LIMITED located?

toggle

HMC HEALTH & BEAUTY LIMITED is registered at Toronto Square, Toronto Street, Leeds LS1 2HJ.

What does HMC HEALTH & BEAUTY LIMITED do?

toggle

HMC HEALTH & BEAUTY LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for HMC HEALTH & BEAUTY LIMITED?

toggle

The latest filing was on 19/05/2019: Final Gazette dissolved following liquidation.