Dissolved
Dissolved 2016-10-07
Company Information for A.B.HOBLEY LIMITED
HULL, EAST YORKSHIRE, HU1 1EL,
|
Company Registration Number
00604101
Private Limited Company
Dissolved Dissolved 2016-10-07 |
Company Name | |
---|---|
A.B.HOBLEY LIMITED | |
Legal Registered Office | |
HULL EAST YORKSHIRE HU1 1EL Other companies in HU1 | |
Company Number | 00604101 | |
---|---|---|
Date formed | 1958-05-06 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-09-30 | |
Date Dissolved | 2016-10-07 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:50:54 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PAUL MARTIN HOBLEY |
||
LOUISE HOBLEY |
||
PAUL MARTIN HOBLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALFRED BRIAN HOBLEY |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/04/2015 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
AD01 | REGISTERED OFFICE CHANGED ON 07/05/2014 FROM VICTORIA WORKS VICTORIA ROAD ECCLESHILL BRADFORD BD2 2DD | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 18/02/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 12/02/14 FULL LIST | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 006041010004 | |
AR01 | 12/02/13 FULL LIST | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 12/02/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL MARTIN HOBLEY / 12/02/2012 | |
AR01 | 12/02/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 12/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LOUISE HOBLEY / 05/03/2010 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 16/03/07 | |
363s | RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363s | RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 12/02/02; FULL LIST OF MEMBERS | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 | |
363a | RETURN MADE UP TO 12/02/01; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363s | RETURN MADE UP TO 12/02/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 | |
363s | RETURN MADE UP TO 12/02/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97 | |
363a | RETURN MADE UP TO 12/02/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96 | |
363s | RETURN MADE UP TO 12/02/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95 | |
363s | RETURN MADE UP TO 12/02/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94 | |
363s | RETURN MADE UP TO 12/02/95; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
SRES01 | ALTER MEM AND ARTS 01/11/94 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93 | |
363s | RETURN MADE UP TO 12/02/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92 |
Notices to Creditors | 2015-07-23 |
Resolutions for Winding-up | 2014-05-06 |
Appointment of Liquidators | 2014-05-06 |
Notices to Creditors | 2014-05-06 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | NATIONAL WESTMINSTER BANK PLC | ||
CHARGE OF DEPOSIT | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE | Outstanding | DISTRICT BANK LTD | |
MORTGAGE | Outstanding | DISTRICT BANK LTD |
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on A.B.HOBLEY LIMITED
The top companies supplying to UK government with the same SIC code (28990 - Manufacture of other special-purpose machinery not elsewhere classified) as A.B.HOBLEY LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | A.B.HOBLEY LIMITED | Event Date | 2015-07-20 |
Notice is hereby given that creditors of the Company are required, on or before 21 August 2015, to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any) to the Liquidator at 1st Floor Lowgate House, Lowgate, Hull, HU1 1EL. If so required by notice in writing from the Liquidator, creditors must, either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Date of Appointment: 29 April 2014. Office Holder details: Sarah Louise Burge (IP No. 9698) of Kingsbridge Corporate Solutions Limited, 1st Floor Lowgate House, Lowgate, Hull, HU1 1EL. For further details contact: Lindsey Weatherill, Email: lindsey.weatherill@kingsbridgecs.com Tel: 01482 337500 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | A.B.HOBLEY LIMITED | Event Date | 2014-04-29 |
At a general meeting of the above named Company duly convened and held at Campanile Bradford, 6 Roydsdale Way, Bradford, BD4 6SA on 29 April 2014 the following resolutions were passed as a special resolution and as an ordinary resolution: That the Company be wound up voluntarily and that Sarah Louise Burge , of Kingsbridge Corporate Solutions Limited , 1st Floor, Lowgate House, Lowgate, Hull, HU1 1EL , (IP No 9698) be appointed as Liquidator of the company. For further details contact: Lindsey Weatherill, Email: lindsey.weatherill@kingsbridgecs.com, Tel: 01482 337500. Paul Hobley , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | A.B.HOBLEY LIMITED | Event Date | 2014-04-29 |
Sarah Burge , of Kingsbridge Corporate Solutions Limited , 1st Floor, Lowgate House, Lowgate, Hull, HU1 1EL . : For further details contact: Lindsey Weatherill, Email: lindsey.weatherill@kingsbridgecs.com, Tel: 01482 337500. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | A.B.HOBLEY LIMITED | Event Date | 2014-04-29 |
Notice is hereby given that creditors of the above named Company are required, on or before 29 May 2014, to send their names and addresses and particulars of their debts or claims and the names and addresses of their solictors (if any) to Sarah Louise Burge (IP number 9698), the Liquidator of the said Company, at Kingsbridge Corporate Solutions Limited, 1st Floor, Lowgate House, Lowgate, Hull HU1 1EL and, if so required by notice in writing from the said Liquidator, by their solicitors or personally, come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded form the benefit of any distribution made before their debts are proved. Appointment date: 29 April 2014. For further details contact: Lindsey Weatherill, Email: lindsey.weatherill@kingsbridgecs.com, Tel: 01482 337500. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |