Company NameH.B.C. Properties Limited
Company StatusDissolved
Company Number03485650
CategoryPrivate Limited Company
Incorporation Date18 December 1997(26 years, 4 months ago)
Dissolution Date15 September 2009 (14 years, 7 months ago)
Previous NameVitol Properties Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Richard Smith
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed19 March 1999(1 year, 3 months after company formation)
Appointment Duration10 years, 6 months (closed 15 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak Cottage
217 Kimberley Road
Benfleet
Essex
SS7 1DS
Director NameMr Matthew Paul Bache
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2000(2 years, 1 month after company formation)
Appointment Duration9 years, 7 months (closed 15 September 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Trinity Road
Rayleigh
Essex
SS6 8QD
Secretary NameMr Matthew Paul Bache
NationalityBritish
StatusClosed
Appointed01 February 2000(2 years, 1 month after company formation)
Appointment Duration9 years, 7 months (closed 15 September 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Trinity Road
Rayleigh
Essex
SS6 8QD
Director NameMr Gerrit Bouman
Date of BirthJuly 1944 (Born 79 years ago)
NationalityDutch
StatusResigned
Appointed18 December 1997(same day as company formation)
RoleHead Of Legal And Claims
Country of ResidenceUnited Kingdom
Correspondence AddressBow Gannark
Rotherfield Greys
Henley On Thames
Oxfordshire
RG9 5LG
Director NameMr Robert Paul Finch
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1997(same day as company formation)
RoleOil Trader
Country of ResidenceEngland
Correspondence Address36 Marryat Road
Wimbledon
London
SW19 5BD
Secretary NameMr Gerrit Bouman
NationalityDutch
StatusResigned
Appointed18 December 1997(same day as company formation)
RoleHead Of Legal And Claims
Country of ResidenceUnited Kingdom
Correspondence AddressBow Gannark
Rotherfield Greys
Henley On Thames
Oxfordshire
RG9 5LG
Director NameMr Terence Anthony Holding
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1999(1 year, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMontville House
Les Vardes, St. Peter Port
Guernsey
GY1 1BH
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed18 December 1997(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed18 December 1997(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

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

Financials

Year2014
Turnover£93,871
Net Worth£1,953,350

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

15 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
2 June 2009First Gazette notice for voluntary strike-off (1 page)
20 May 2009Application for striking-off (1 page)
13 January 2009Return made up to 18/12/08; full list of members (3 pages)
25 September 2008Full accounts made up to 31 March 2008 (12 pages)
16 January 2008Return made up to 18/12/07; full list of members (3 pages)
4 January 2008Full accounts made up to 31 March 2007 (13 pages)
24 January 2007Director resigned (1 page)
9 January 2007Return made up to 18/12/06; full list of members (2 pages)
2 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
16 January 2006Location of register of members (1 page)
16 January 2006Return made up to 18/12/05; full list of members (2 pages)
14 November 2005Full accounts made up to 31 March 2005 (13 pages)
14 January 2005Return made up to 18/12/04; full list of members (7 pages)
2 November 2004Full accounts made up to 31 March 2004 (11 pages)
30 September 2004Director's particulars changed (1 page)
21 January 2004Return made up to 18/12/03; full list of members (7 pages)
3 November 2003Full accounts made up to 31 March 2003 (11 pages)
30 December 2002Return made up to 18/12/02; full list of members (7 pages)
29 October 2002Full accounts made up to 31 March 2002 (11 pages)
2 February 2002Return made up to 18/12/01; full list of members (7 pages)
21 September 2001Full accounts made up to 31 March 2001 (12 pages)
11 January 2001Return made up to 18/12/00; full list of members (7 pages)
31 October 2000Full accounts made up to 31 March 2000 (13 pages)
15 February 2000Secretary's particulars changed;director's particulars changed (1 page)
15 February 2000New secretary appointed;new director appointed (2 pages)
1 February 2000Return made up to 18/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 February 2000New secretary appointed (2 pages)
8 November 1999Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
29 October 1999Full accounts made up to 31 December 1998 (10 pages)
6 October 1999Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
20 August 1999Registered office changed on 20/08/99 from: becket house 1 lambeth palace road london SE1 7EU (1 page)
12 July 1999Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
11 May 1999Company name changed vitol properties LIMITED\certificate issued on 12/05/99 (2 pages)
4 May 1999New director appointed (2 pages)
4 May 1999New director appointed (2 pages)
4 May 1999Secretary resigned;director resigned (1 page)
4 May 1999Director resigned (1 page)
9 March 1999Return made up to 18/12/98; full list of members (6 pages)
21 July 1998Company name changed oikos properties LIMITED\certificate issued on 22/07/98 (2 pages)
8 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 April 1998£ nc 100/1750000 01/04/98 (1 page)
8 April 1998Ad 01/04/98--------- £ si 1749998@1=1749998 £ ic 2/1750000 (2 pages)
2 January 1998New secretary appointed;new director appointed (2 pages)
2 January 1998New director appointed (2 pages)
2 January 1998Director resigned (1 page)
2 January 1998Secretary resigned (1 page)
2 January 1998Registered office changed on 02/01/98 from: 31 corsham street london N1 6DR (1 page)
18 December 1997Incorporation (18 pages)