Company NameHBCI Limited
Company StatusDissolved
Company Number03622505
CategoryPrivate Limited Company
Incorporation Date26 August 1998(25 years, 7 months ago)
Dissolution Date7 July 2014 (9 years, 8 months ago)
Previous NamesWelltrip Limited and Hesketh Homes (South-East) Limited

Business Activity

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

Directors

Director NameMr Barry Charles John Hesketh
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1998(6 days after company formation)
Appointment Duration15 years, 10 months (closed 07 July 2014)
RoleProperty Development & Managem
Country of ResidenceEngland
Correspondence AddressVine Tree Farm Gander Lane
Teddington
Tewkesbury
Gloucestershire
GL20 8JA
Wales
Director NameJanet Patricia Hesketh
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2004(5 years, 4 months after company formation)
Appointment Duration10 years, 6 months (closed 07 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address153 Copers Cope Road
Bromley
Kent
BR3 1NZ
Secretary NameBarry Charles John Hesketh
NationalityBritish
StatusClosed
Appointed09 January 2009(10 years, 4 months after company formation)
Appointment Duration5 years, 5 months (closed 07 July 2014)
RoleCompany Director
Correspondence AddressVine Tree Farm Ganderlane
Teddington
Tewkesbury
Gloucestershire
GL20 8JA
Wales
Director NameLindsay Stewart Neilson
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1998(2 weeks, 5 days after company formation)
Appointment Duration4 years, 2 months (resigned 11 December 2002)
RoleChartered Surveyor
Correspondence AddressAsh House
Ash Road New Ash Green
Longfield
Kent
DA3 8JD
Director NameAndrew George Doyle
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1998(4 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 11 December 2002)
RoleCompany Director
Correspondence AddressHollybank 78 Kingsway
Orpington
Kent
BR5 1PT
Secretary NameAndrew George Doyle
NationalityBritish
StatusResigned
Appointed23 September 1998(4 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 11 December 2002)
RoleCompany Director
Correspondence AddressHollybank 78 Kingsway
Orpington
Kent
BR5 1PT
Director NameMr Guy David Neely
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1998(1 month, 2 weeks after company formation)
Appointment Duration7 years, 1 month (resigned 06 December 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Bromley Lane
Chislehurst
Kent
BR7 6LE
Secretary NameMr Guy David Neely
NationalityBritish
StatusResigned
Appointed01 April 2003(4 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 August 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Bromley Lane
Chislehurst
Kent
BR7 6LE
Director NameClare Elizabeth Emblin
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(5 years after company formation)
Appointment Duration5 years, 4 months (resigned 09 January 2009)
RoleBusiness Centre Manager
Correspondence Address35 The Beeches
Chatham
Kent
ME5 0NS
Secretary NameClare Elizabeth Emblin
NationalityBritish
StatusResigned
Appointed30 June 2006(7 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 January 2009)
RoleCompany Director
Correspondence Address35 The Beeches
Chatham
Kent
ME5 0NS
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed26 August 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed26 August 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address8 Salisbury Square
London
Greater London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Benjamin Latrobe LTD
50.00%
Ordinary
1 at £1Hesketh Homes PLC
50.00%
Ordinary

Financials

Year2014
Net Worth£790,671
Cash£655
Current Liabilities£402,061

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

7 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
7 July 2014Final Gazette dissolved following liquidation (1 page)
7 April 2014Completion of winding up (1 page)
1 July 2013Order of court to wind up (3 pages)
13 June 2013Notice of a court order ending Administration (20 pages)
14 November 2012Administrator's progress report to 26 October 2012 (19 pages)
14 November 2012Notice of extension of period of Administration (1 page)
19 June 2012Administrator's progress report to 20 May 2012 (20 pages)
8 February 2012Notice of deemed approval of proposals (25 pages)
19 January 2012Statement of administrator's proposal (25 pages)
2 December 2011Registered office address changed from Barham Court Teston Maidstone Kent ME18 5BZ on 2 December 2011 (2 pages)
2 December 2011Registered office address changed from Barham Court Teston Maidstone Kent ME18 5BZ on 2 December 2011 (2 pages)
24 November 2011Appointment of an administrator (1 page)
11 November 2011Annual return made up to 26 August 2011 with a full list of shareholders
Statement of capital on 2011-11-11
  • GBP 2
(5 pages)
3 October 2011Accounts for a small company made up to 31 March 2011 (7 pages)
6 May 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
30 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
18 November 2010Annual return made up to 26 August 2010 with a full list of shareholders (5 pages)
1 October 2009Accounts for a small company made up to 31 March 2009 (7 pages)
5 September 2009Return made up to 26/08/09; full list of members (4 pages)
5 September 2009Director's change of particulars / barry hesketh / 01/01/2009 (1 page)
17 March 2009Secretary appointed barry charles john hesketh (1 page)
29 January 2009Appointment terminated director and secretary clare emblin (1 page)
24 December 2008Accounts for a small company made up to 31 March 2008 (7 pages)
17 December 2008Return made up to 26/08/08; full list of members (4 pages)
11 September 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
29 October 2007Accounts for a small company made up to 31 March 2007 (7 pages)
4 September 2007Return made up to 26/08/07; full list of members (3 pages)
21 January 2007Accounts for a small company made up to 31 March 2006 (7 pages)
26 September 2006New secretary appointed (1 page)
1 September 2006Return made up to 26/08/06; full list of members (3 pages)
1 September 2006Secretary resigned (1 page)
22 December 2005Director resigned (1 page)
4 November 2005Accounts for a small company made up to 31 March 2005 (7 pages)
2 September 2005Director's particulars changed (1 page)
2 September 2005Return made up to 26/08/05; full list of members (3 pages)
2 September 2005Director's particulars changed (1 page)
8 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 December 2004Particulars of mortgage/charge (3 pages)
5 November 2004Accounts for a small company made up to 31 March 2004 (7 pages)
6 October 2004Return made up to 26/08/04; full list of members (8 pages)
5 March 2004New director appointed (2 pages)
25 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
26 September 2003New director appointed (2 pages)
14 September 2003Return made up to 26/08/03; full list of members (7 pages)
11 April 2003New secretary appointed (2 pages)
3 February 2003Full accounts made up to 31 March 2002 (12 pages)
22 January 2003Particulars of mortgage/charge (3 pages)
16 January 2003Declaration of satisfaction of mortgage/charge (1 page)
7 January 2003Director resigned (1 page)
7 January 2003Secretary resigned;director resigned (1 page)
17 December 2002Declaration of assistance for shares acquisition (5 pages)
4 October 2002Return made up to 26/08/02; full list of members (8 pages)
4 February 2002Accounts for a small company made up to 31 March 2001 (7 pages)
4 September 2001Return made up to 26/08/01; full list of members (7 pages)
7 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
3 October 2000Return made up to 26/08/00; full list of members (7 pages)
26 January 2000Company name changed hesketh homes (south-east) limit ed\certificate issued on 27/01/00 (3 pages)
18 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
9 December 1999Return made up to 26/08/99; full list of members (6 pages)
2 December 1999Delivery ext'd 3 mth 31/03/99 (2 pages)
17 August 1999Accounting reference date shortened from 31/08/99 to 31/03/99 (1 page)
18 November 1998Particulars of mortgage/charge (7 pages)
26 October 1998New director appointed (3 pages)
19 October 1998Registered office changed on 19/10/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
19 October 1998Secretary resigned (1 page)
19 October 1998Director resigned (1 page)
19 October 1998New secretary appointed;new director appointed (2 pages)
21 September 1998Company name changed welltrip LIMITED\certificate issued on 22/09/98 (2 pages)
26 August 1998Incorporation (13 pages)