Company NameH.B. Television & Video Services Limited
Company StatusDissolved
Company Number01623888
CategoryPrivate Limited Company
Incorporation Date23 March 1982(42 years, 1 month ago)
Dissolution Date17 March 2020 (4 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameMr Haim Yossef Deutsch
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2019(36 years, 9 months after company formation)
Appointment Duration1 year, 2 months (closed 17 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Alleyn Place
Westcliff-On-Sea
SS0 8AT
Director NameKeith Bobin
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1991(9 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 01 January 1993)
RoleT V Engineer
Correspondence Address1 Leigh Hill
Leigh On Sea
Essex
SS9 2DR
Director NameWayne Havis
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1991(9 years, 1 month after company formation)
Appointment Duration21 years, 2 months (resigned 23 July 2012)
RoleEngineer
Correspondence Address52 Leslie Road
Rayleigh
Essex
SS6 8PB
Director NameGary James Thomas
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1991(9 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 26 October 1995)
RoleT V Engineer
Correspondence Address28 Abbots Close
Leigh On Sea
Essex
CM15 8LT
Secretary NameSusan Eleanor Havis
NationalityBritish
StatusResigned
Appointed19 May 1991(9 years, 1 month after company formation)
Appointment Duration21 years, 2 months (resigned 23 July 2012)
RoleCompany Director
Correspondence Address52 Leslie Road
Rayleigh
Essex
SS6 8PB
Director NameSusan Eleanor Havis
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1994(12 years, 3 months after company formation)
Appointment Duration18 years, 1 month (resigned 23 July 2012)
RoleCompany Director
Correspondence Address52 Leslie Road
Rayleigh
Essex
SS6 8PB
Director NameMr David Robert Hughes
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2012(30 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 06 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHamptone House 15 Elm Road
Leigh On Sea
SS9 1SW

Contact

Websitehbelectrical.co.uk

Location

Registered Address2 Alleyn Place
Westcliff-On-Sea
SS0 8AT
RegionEast of England
ConstituencySouthend West
CountyEssex
WardChalkwell
Built Up AreaSouthend-on-Sea

Shareholders

30.1k at £1224 Enterprise LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£39,789
Current Liabilities£41,639

Accounts

Latest Accounts30 September 2018 (5 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Charges

25 January 1990Delivered on: 29 January 1990
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including heritable property and assets in scotland.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
10 October 1986Delivered on: 17 October 1986
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Lock-up shop and premises k/a 15 elm road leigh on sea essex.
Outstanding

Filing History

17 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
31 December 2019First Gazette notice for voluntary strike-off (1 page)
18 December 2019Application to strike the company off the register (1 page)
5 June 2019Cessation of 224 Enterprise Limited as a person with significant control on 4 June 2019 (1 page)
5 June 2019Notification of Haim Yossef Deutsch as a person with significant control on 4 June 2019 (2 pages)
3 June 2019Confirmation statement made on 19 May 2019 with updates (5 pages)
4 February 2019Registered office address changed from 601 London Road Westcliff-on-Sea Essex SS0 9PE to 2 Alleyn Place Westcliff-on-Sea SS0 8AT on 4 February 2019 (1 page)
4 February 2019Appointment of Mr Haim Yossef Deutsch as a director on 6 January 2019 (2 pages)
18 January 2019Termination of appointment of David Robert Hughes as a director on 6 January 2019 (1 page)
13 December 2018Total exemption full accounts made up to 30 September 2018 (8 pages)
30 July 2018Satisfaction of charge 2 in full (2 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
31 May 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
22 June 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
23 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 30,100
(3 pages)
23 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 30,100
(3 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
3 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 30,100
(3 pages)
3 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 30,100
(3 pages)
5 January 2015Registered office address changed from 15 Elm Road Leigh on Sea Essex SS9 1SW to 601 London Road Westcliff-on-Sea Essex SS0 9PE on 5 January 2015 (1 page)
5 January 2015Registered office address changed from 15 Elm Road Leigh on Sea Essex SS9 1SW to 601 London Road Westcliff-on-Sea Essex SS0 9PE on 5 January 2015 (1 page)
5 January 2015Registered office address changed from 15 Elm Road Leigh on Sea Essex SS9 1SW to 601 London Road Westcliff-on-Sea Essex SS0 9PE on 5 January 2015 (1 page)
2 July 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 30,100
(4 pages)
2 July 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 30,100
(4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
30 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
30 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
2 August 2012Appointment of David Robert Hughes as a director (3 pages)
2 August 2012Termination of appointment of Susan Havis as a director (2 pages)
2 August 2012Termination of appointment of Susan Havis as a secretary (2 pages)
2 August 2012Termination of appointment of Susan Havis as a director (2 pages)
2 August 2012Termination of appointment of Susan Havis as a secretary (2 pages)
2 August 2012Appointment of David Robert Hughes as a director (3 pages)
2 August 2012Termination of appointment of Wayne Havis as a director (2 pages)
2 August 2012Termination of appointment of Wayne Havis as a director (2 pages)
18 June 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
18 June 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
15 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (6 pages)
15 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (6 pages)
1 July 2011Annual return made up to 19 May 2011 with a full list of shareholders (6 pages)
1 July 2011Annual return made up to 19 May 2011 with a full list of shareholders (6 pages)
3 March 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
3 March 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
9 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
9 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
11 May 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
11 May 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
12 June 2009Return made up to 19/05/09; full list of members (4 pages)
12 June 2009Return made up to 19/05/09; full list of members (4 pages)
31 March 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
31 March 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
3 December 2008Return made up to 19/05/08; full list of members (4 pages)
3 December 2008Return made up to 19/05/08; full list of members (4 pages)
11 June 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
11 June 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
26 November 2007Return made up to 19/05/07; full list of members (2 pages)
26 November 2007Return made up to 19/05/07; full list of members (2 pages)
25 July 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
25 July 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
1 September 2006Return made up to 19/05/06; full list of members (7 pages)
1 September 2006Return made up to 19/05/06; full list of members (7 pages)
23 May 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
23 May 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
23 July 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
23 July 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
4 July 2005Return made up to 19/05/05; full list of members (7 pages)
4 July 2005Return made up to 19/05/05; full list of members (7 pages)
29 October 2004Return made up to 19/05/04; full list of members (7 pages)
29 October 2004Return made up to 19/05/04; full list of members (7 pages)
6 April 2004Total exemption small company accounts made up to 30 September 2003 (8 pages)
6 April 2004Total exemption small company accounts made up to 30 September 2003 (8 pages)
10 September 2003Return made up to 19/05/03; no change of members (4 pages)
10 September 2003Return made up to 19/05/03; no change of members (4 pages)
17 July 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
17 July 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
19 June 2002Total exemption small company accounts made up to 30 September 2001 (9 pages)
19 June 2002Total exemption small company accounts made up to 30 September 2001 (9 pages)
24 May 2002Return made up to 19/05/02; full list of members (7 pages)
24 May 2002Return made up to 19/05/02; full list of members (7 pages)
1 August 2001Total exemption small company accounts made up to 30 September 2000 (9 pages)
1 August 2001Total exemption small company accounts made up to 30 September 2000 (9 pages)
21 June 2001Return made up to 19/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 June 2001Return made up to 19/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (8 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (8 pages)
2 June 2000Return made up to 19/05/00; full list of members (6 pages)
2 June 2000Return made up to 19/05/00; full list of members (6 pages)
4 August 1999Accounts for a small company made up to 30 September 1998 (8 pages)
4 August 1999Accounts for a small company made up to 30 September 1998 (8 pages)
17 June 1999Return made up to 19/05/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
17 June 1999Return made up to 19/05/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
17 July 1998Accounts for a small company made up to 30 September 1997 (8 pages)
17 July 1998Accounts for a small company made up to 30 September 1997 (8 pages)
26 June 1998Return made up to 19/05/98; no change of members (4 pages)
26 June 1998Return made up to 19/05/98; no change of members (4 pages)
10 June 1997Return made up to 19/05/97; full list of members (6 pages)
10 June 1997Return made up to 19/05/97; full list of members (6 pages)
27 May 1997Accounts for a small company made up to 30 September 1996 (8 pages)
27 May 1997Accounts for a small company made up to 30 September 1996 (8 pages)
8 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 May 1996Return made up to 19/05/96; no change of members (4 pages)
28 May 1996Return made up to 19/05/96; no change of members (4 pages)
22 May 1996Accounts for a small company made up to 30 September 1995 (8 pages)
22 May 1996Accounts for a small company made up to 30 September 1995 (8 pages)
28 June 1995Return made up to 19/05/95; full list of members (6 pages)
28 June 1995Return made up to 19/05/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)