Company NameH.B.C. Group Limited
Company StatusDissolved
Company Number02665634
CategoryPrivate Limited Company
Incorporation Date25 November 1991(32 years, 5 months ago)
Dissolution Date15 October 2013 (10 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Matthew Paul Bache
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2000(8 years, 2 months after company formation)
Appointment Duration13 years, 8 months (closed 15 October 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHbc House Charfleets Road
Charfleets Industrial Estate
Canvey Island
Essex
SS8 0PQ
Secretary NameMr Matthew Paul Bache
NationalityBritish
StatusClosed
Appointed01 February 2000(8 years, 2 months after company formation)
Appointment Duration13 years, 8 months (closed 15 October 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHbc House Charfleets Road
Charfleets Industrial Estate
Canvey Island
Essex
SS8 0PQ
Director NameMrs Pamela Joan Holding
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1991(same day as company formation)
RoleCompany Director
Correspondence AddressMonnaie De Bas
Rue De Monnaie
St Andrews
Channel Islands
GY6 8UA
Director NameMr Terence Anthony Holding
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMontville House
Les Vardes, St. Peter Port
Guernsey
GY1 1BH
Director NameMr Ricky George Hunn
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreystead
Parkers Farm Road
Orsett
Essex
RM16 3HX
Director NameIrene Potter
NationalityBritish
StatusResigned
Appointed25 November 1991(same day as company formation)
RoleCompany Director
Correspondence Address55 Peel Place
Clayhall Avenue
Ilford
Essex
IG5 0PT
Secretary NameMr William Burrill
NationalityBritish
StatusResigned
Appointed25 November 1991(same day as company formation)
RoleCompany Director
Correspondence Address32 Thorpe Leas
Canvey Island
Essex
SS8 0BA
Secretary NameGeoffrey Charles Ziprin
NationalityBritish
StatusResigned
Appointed25 November 1991(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Carters House
53 Chenies Village
Bucks
WD3 6EQ
Secretary NameRichard Smith
NationalityBritish
StatusResigned
Appointed23 May 1996(4 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 August 1999)
RoleCompany Director
Correspondence Address31 Fernlea Road
South Benfleet
Essex
SS7 1HG
Director NameMr Richard Smith
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1996(5 years after company formation)
Appointment Duration14 years, 2 months (resigned 14 February 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHbc House Charfleets Road
Charfleets Industrial Estate
Canvey Island
Essex
SS8 0PQ

Location

Registered AddressHbc House Charfleets Road
Charfleets Industrial Estate
Canvey Island
Essex
SS8 0PQ
RegionEast of England
ConstituencyCastle Point
CountyEssex
ParishCanvey Island
WardCanvey Island West
Built Up AreaCanvey Island

Shareholders

1000 at £12032 LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

15 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2013First Gazette notice for voluntary strike-off (1 page)
2 July 2013First Gazette notice for voluntary strike-off (1 page)
24 June 2013Application to strike the company off the register (3 pages)
24 June 2013Application to strike the company off the register (3 pages)
19 November 2012Annual return made up to 16 November 2012 with a full list of shareholders
Statement of capital on 2012-11-19
  • GBP 1,000
(4 pages)
19 November 2012Annual return made up to 16 November 2012 with a full list of shareholders
Statement of capital on 2012-11-19
  • GBP 1,000
(4 pages)
4 October 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
4 October 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
18 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (4 pages)
18 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (4 pages)
20 October 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
20 October 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
3 March 2011Termination of appointment of Richard Smith as a director (1 page)
3 March 2011Termination of appointment of Richard Smith as a director (1 page)
17 December 2010Annual return made up to 16 November 2010 with a full list of shareholders (5 pages)
17 December 2010Annual return made up to 16 November 2010 with a full list of shareholders (5 pages)
14 October 2010Secretary's details changed for Mr Matthew Paul Bache on 14 October 2010 (2 pages)
14 October 2010Director's details changed for Mr Richard Smith on 14 October 2010 (2 pages)
14 October 2010Secretary's details changed for Mr Matthew Paul Bache on 14 October 2010 (2 pages)
14 October 2010Director's details changed for Mr Richard Smith on 14 October 2010 (2 pages)
14 October 2010Director's details changed for Mr Matthew Paul Bache on 14 October 2010 (2 pages)
14 October 2010Director's details changed for Mr Matthew Paul Bache on 14 October 2010 (2 pages)
5 October 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
5 October 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
25 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
25 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
16 November 2009Annual return made up to 16 November 2009 with a full list of shareholders (5 pages)
16 November 2009Annual return made up to 16 November 2009 with a full list of shareholders (5 pages)
24 November 2008Return made up to 16/11/08; full list of members (3 pages)
24 November 2008Return made up to 16/11/08; full list of members (3 pages)
1 September 2008Accounts made up to 31 March 2008 (5 pages)
1 September 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
9 January 2008Return made up to 16/11/07; full list of members (2 pages)
9 January 2008Return made up to 16/11/07; full list of members (2 pages)
27 November 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
27 November 2007Accounts made up to 31 March 2007 (5 pages)
24 January 2007Director resigned (1 page)
24 January 2007Director resigned (1 page)
24 January 2007Director resigned (1 page)
24 January 2007Director resigned (1 page)
9 January 2007Return made up to 16/11/06; full list of members (3 pages)
9 January 2007Return made up to 16/11/06; full list of members (3 pages)
2 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
2 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
2 December 2005Return made up to 16/11/05; full list of members (3 pages)
2 December 2005Return made up to 16/11/05; full list of members (3 pages)
14 November 2005Full accounts made up to 31 March 2005 (13 pages)
14 November 2005Full accounts made up to 31 March 2005 (13 pages)
29 December 2004Return made up to 16/11/04; full list of members (8 pages)
29 December 2004Return made up to 16/11/04; full list of members (8 pages)
2 November 2004Full accounts made up to 31 March 2004 (12 pages)
2 November 2004Full accounts made up to 31 March 2004 (12 pages)
30 September 2004Director's particulars changed (1 page)
30 September 2004Director's particulars changed (1 page)
5 December 2003Return made up to 16/11/03; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
5 December 2003Return made up to 16/11/03; full list of members (8 pages)
3 November 2003Full accounts made up to 31 March 2003 (16 pages)
3 November 2003Full accounts made up to 31 March 2003 (16 pages)
26 November 2002Return made up to 16/11/02; full list of members (8 pages)
26 November 2002Return made up to 16/11/02; full list of members (8 pages)
29 October 2002Full accounts made up to 31 March 2002 (17 pages)
29 October 2002Full accounts made up to 31 March 2002 (17 pages)
5 December 2001Return made up to 16/11/01; full list of members (7 pages)
5 December 2001Return made up to 16/11/01; full list of members (7 pages)
10 September 2001Full accounts made up to 31 March 2001 (16 pages)
10 September 2001Full accounts made up to 31 March 2001 (16 pages)
27 November 2000Return made up to 16/11/00; full list of members (7 pages)
27 November 2000Return made up to 16/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
31 October 2000Full accounts made up to 31 March 2000 (16 pages)
31 October 2000Full accounts made up to 31 March 2000 (16 pages)
17 October 2000Registered office changed on 17/10/00 from: 19-20 bourne court unity trading estate woodford green essex IG8 8HD (1 page)
17 October 2000Registered office changed on 17/10/00 from: 19-20 bourne court unity trading estate woodford green essex IG8 8HD (1 page)
15 February 2000New secretary appointed;new director appointed (2 pages)
15 February 2000New secretary appointed;new director appointed (2 pages)
23 November 1999Return made up to 16/11/99; full list of members (7 pages)
23 November 1999Return made up to 16/11/99; full list of members
  • 363(287) ‐ Registered office changed on 23/11/99
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 November 1999Full accounts made up to 31 March 1999 (16 pages)
1 November 1999Full accounts made up to 31 March 1999 (16 pages)
9 December 1998Return made up to 16/11/98; no change of members (4 pages)
9 December 1998Return made up to 16/11/98; no change of members (4 pages)
27 October 1998Full accounts made up to 31 March 1998 (16 pages)
27 October 1998Full accounts made up to 31 March 1998 (16 pages)
25 March 1998Director resigned (1 page)
25 March 1998Director resigned (1 page)
2 January 1998Return made up to 16/11/97; full list of members (6 pages)
2 January 1998Return made up to 16/11/97; full list of members (6 pages)
29 October 1997Full accounts made up to 31 March 1997 (19 pages)
29 October 1997Full accounts made up to 31 March 1997 (19 pages)
14 May 1997Registered office changed on 14/05/97 from: kings road canvey island essex SS8 0QY (1 page)
14 May 1997Registered office changed on 14/05/97 from: kings road canvey island essex SS8 0QY (1 page)
17 December 1996New director appointed (2 pages)
17 December 1996New director appointed (2 pages)
17 December 1996Return made up to 16/11/96; full list of members (6 pages)
17 December 1996Return made up to 16/11/96; full list of members (6 pages)
31 October 1996Full accounts made up to 31 March 1996 (21 pages)
31 October 1996Full accounts made up to 31 March 1996 (21 pages)
29 September 1996Director's particulars changed (1 page)
29 September 1996Director's particulars changed (1 page)
14 June 1996Secretary resigned (2 pages)
14 June 1996New secretary appointed (1 page)
14 June 1996Secretary resigned (2 pages)
21 November 1995Return made up to 16/11/95; full list of members (6 pages)
21 November 1995Return made up to 16/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 October 1995Full accounts made up to 31 March 1995 (36 pages)
26 October 1995Full accounts made up to 31 March 1995 (36 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
25 November 1991Incorporation (16 pages)
25 November 1991Incorporation (16 pages)