Company Information for HBOS FACTORING LTD
3 FIELD COURT, LONDON, WC1R 5EF,
|
Company Registration Number
09608037
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
HBOS FACTORING LTD | ||
Legal Registered Office | ||
3 FIELD COURT LONDON WC1R 5EF | ||
Previous Names | ||
|
Company Number | 09608037 | |
---|---|---|
Company ID Number | 09608037 | |
Date formed | 2015-05-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2018 | |
Account next due | 29/02/2020 | |
Latest return | 05/05/2016 | |
Return next due | 02/06/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2021-07-05 13:53:40 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
HBOS FACTORING LTD | Unknown |
Officer | Role | Date Appointed |
---|---|---|
CONNOR SPARREY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KARAMJIT SINGH |
Director | ||
KISHAN SINGH SWALI |
Director | ||
ORANGZAIB AHMED MEER |
Director | ||
PARMINDER SINGH |
Director | ||
PARMINDER SINGH |
Director | ||
LINCOLN JOHNSON |
Director | ||
KARAMJIT SINGH |
Director | ||
BERT STANLEY |
Director | ||
SAYEED MIRZA |
Director | ||
UMMARIYAT MIRZA |
Director | ||
SAYEED MIRZA |
Director | ||
NAHEED MIRZA |
Director | ||
KARL BRAHAM |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FISCALO LIMITED | Director | 2018-05-11 | CURRENT | 2018-05-11 | Active - Proposal to Strike off | |
VENTURE BUILDING UK LIMITED | Director | 2018-01-22 | CURRENT | 2018-01-22 | Active - Proposal to Strike off | |
METALS MANIA UK LIMITED | Director | 2017-10-31 | CURRENT | 2017-10-31 | Active - Proposal to Strike off | |
BROMLEY STREET TRADING LIMITED | Director | 2017-10-28 | CURRENT | 2017-04-11 | Liquidation | |
UMBRELLA 5ERVICES UK LIMITED | Director | 2017-10-27 | CURRENT | 2017-10-27 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2022-09-22 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-09-22 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-09-22 | |
LIQ07 | Voluntary liquidation. Leave to resign liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 27/12/19 FROM Heskin Hall Farm Wood Lane Heskin Preston PR7 5PA | |
600 | Appointment of a voluntary liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 11/10/19 FROM 61 Bridge Street Kington HR5 3DJ United Kingdom | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AP01 | DIRECTOR APPOINTED MR DAUMANTS TROSKA | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CO MCKIN | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/18 | |
RES15 | CHANGE OF COMPANY NAME 21/01/19 | |
PSC07 | CESSATION OF CONNOR SPARREY AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CONNOR SPARREY | |
AD01 | REGISTERED OFFICE CHANGED ON 18/07/18 FROM Unit 9 Long Acre Birmingham B7 5JD United Kingdom | |
AD01 | REGISTERED OFFICE CHANGED ON 21/06/18 FROM 506 Alum Rock Road Birmingham B8 3HX United Kingdom | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/17 | |
DS02 | Withdrawal of the company strike off application | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AD01 | REGISTERED OFFICE CHANGED ON 27/11/17 FROM Unit 2 Phoenix Business Park, Avenue Close Birmingham B7 4NU United Kingdom | |
LATEST SOC | 09/11/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/11/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR CONNOR SPARREY | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CONNOR SPARREY | |
PSC07 | CESSATION OF KARAMJIT SINGH AS A PSC | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KARAMJIT SINGH | |
PSC07 | CESSATION OF KARAMJIT SINGH AS A PSC | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/09/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KISHAN SINGH SWALI | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KARAMJIT SINGH | |
PSC07 | CESSATION OF PARMINDER SINGH AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED MR KARAMJIT SINGH | |
Annotation | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR ORANGZAIB AHMED MEER | |
AP01 | DIRECTOR APPOINTED MR KISHAN SINGH SWALI | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PARMINDER SINGH | |
AP01 | DIRECTOR APPOINTED MR ORANGZAIB AHMED MEER | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR PARMINDER SINGH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PARMINDER SINGH | |
LATEST SOC | 21/05/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR PARMINDER SINGH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LINCOLN JOHNSON | |
AD01 | REGISTERED OFFICE CHANGED ON 11/05/2017 FROM 1 WHEELEYS ROAD BIRMINGHAM B15 2LD ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 07/05/2017 FROM 506 C/O MEER & CO ALUM ROCK ROAD BIRMINGHAM B8 3HX ENGLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KARAMJIT SINGH | |
AP01 | DIRECTOR APPOINTED MR LINCOLN JOHNSON | |
AP01 | DIRECTOR APPOINTED MR KARAMJIT SINGH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BERT STANLEY | |
AA | 31/05/16 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR BERT STANLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SAYEED MIRZA | |
AP01 | DIRECTOR APPOINTED MR SAYEED MIRZA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR UMMARIYAT MIRZA | |
AP01 | DIRECTOR APPOINTED MR UMMARIYAT MIRZA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SAYEED MIRZA | |
LATEST SOC | 05/05/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 05/05/16 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR SAYEED MIRZA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NAHEED MIRZA | |
AR01 | 31/01/16 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 03/02/2016 FROM 506 ALUM ROCK ROAD BIRMINGHAM B8 3HX ENGLAND | |
AP01 | DIRECTOR APPOINTED MISS NAHEED MIRZA | |
AD01 | REGISTERED OFFICE CHANGED ON 01/02/2016 FROM FISCALO 5 BATH COURT BIRMINGHAM B15 1NE ENGLAND | |
AP01 | DIRECTOR APPOINTED MISS NAHEED MIRZA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KARL BRAHAM | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Meetings o | 2020-10-29 |
Appointmen | 2019-12-18 |
Appointment of Liquidators | 2019-10-07 |
Resolutions for Winding-up | 2019-10-07 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
|
|
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 HBOS FACTORING LTD
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as HBOS FACTORING LTD are:
Initiating party | Event Type | Meetings o | |
---|---|---|---|
Defending party | HBOS FACTORING LTD | Event Date | 2020-10-29 |
Initiating party | Event Type | Appointmen | |
Defending party | HBOS FACTORING LTD | Event Date | 2019-12-18 |
Name of Company: HBOS FACTORING LTD Company Number: 09608037 Nature of Business: Other business support activities not elsewhere classified Previous Name of Company: Fiscalo Ltd Registered office: 3 F… | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | HBOS FACTORING LTD | Event Date | 2019-09-23 |
Liquidator's name and address: Clive Morris (IP No. 8820) of Marshall Peters, Heskin Hall Farm, Wood Lane, Heskin, Preston, PR7 5PA. Telephone: 01257 452021. : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | HBOS FACTORING LTD | Event Date | 2019-09-23 |
Place of meeting: The Offices of Marshall Peters Limited, Heskin Hall Farm, Heskin, Preston, PR7 5PA. Date of meeting: 23 September 2019. Notice is given that at a General Meeting of the Company, duly convened and held at the place and on the date given above, a special resolution was passed that the company be wound up voluntarily; and an ordinary resolution was passed appointing the Liquidator for the purposes of the winding-up. Liquidator's Name and Address: Clive Morris (IP No. 8820) of Marshall Peters, Heskin Hall Farm, Wood Lane, Heskin, Preston, PR7 5PA. Telephone: 01257 452021. : | |||
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. |