Company NameHebe Retail Limited
Company StatusDissolved
Company Number07480273
CategoryPrivate Limited Company
Incorporation Date31 December 2010(13 years, 3 months ago)
Dissolution Date21 April 2015 (9 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Ralph Cruickshank Maxwell
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage The Street
Alderton
Wiltshire
SN14 6NL
Director NameAaron Robert Stevens
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish Virgin Isles
StatusClosed
Appointed03 May 2013(2 years, 4 months after company formation)
Appointment Duration1 year, 11 months (closed 21 April 2015)
RoleRetail Manager
Country of ResidenceUnited Kingdom
Correspondence AddressTurner Little Limited Regency House
Westminster Place
York
YO26 6RW
Director NameMr Karl Suffolk
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(6 months after company formation)
Appointment Duration1 year (resigned 23 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35
Wensleydale Drive
Camberley
Surrey
GU15 1SP
Secretary NameTurner Little Company Secretaries Limited (Corporation)
StatusResigned
Appointed31 December 2010(same day as company formation)
Correspondence AddressRegency House Westminster Place
York Business Park
York
YO26 6RW

Location

Registered AddressResolve Partners Llp One America Square
Crosswall
London
EC3N 2LB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Shareholders

685 at £1Ralph Cruickshank Maxwell
64.38%
Ordinary
64 at £1Christopher Brian Davey
6.02%
Ordinary
300 at £1Richard Wassell
28.20%
Ordinary
15 at £1Karl Suffolk
1.41%
Ordinary

Financials

Year2014
Net Worth£144,723
Cash£12,501
Current Liabilities£138,371

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

21 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 April 2015Final Gazette dissolved following liquidation (1 page)
21 January 2015Notice of move from Administration to Dissolution on 23 December 2014 (14 pages)
21 January 2015Administrator's progress report to 23 December 2014 (14 pages)
11 June 2014Registered office address changed from Elta House Birmingham Road Stratford-upon-Avon CV37 0AQ on 11 June 2014 (2 pages)
10 June 2014Notice of appointment of replacement/additional administrator (7 pages)
10 June 2014 (7 pages)
13 September 2013Result of meeting of creditors (2 pages)
10 September 2013Statement of affairs with form 2.14B (7 pages)
29 August 2013Statement of administrator's proposal (21 pages)
9 July 2013Appointment of an administrator (1 page)
9 July 2013Registered office address changed from Regency House Westminster Place York Business Park York YO26 6RW England on 9 July 2013 (2 pages)
9 July 2013Registered office address changed from Regency House Westminster Place York Business Park York YO26 6RW England on 9 July 2013 (2 pages)
15 May 2013Appointment of Aaron Robert Stevens as a director on 3 May 2013 (3 pages)
15 May 2013Appointment of Aaron Robert Stevens as a director on 3 May 2013 (3 pages)
7 May 2013Termination of appointment of Turner Little Company Secretaries Limited as a secretary on 7 May 2013 (1 page)
7 May 2013Termination of appointment of Turner Little Company Secretaries Limited as a secretary on 7 May 2013 (1 page)
12 March 2013Annual return made up to 31 December 2012 with a full list of shareholders
Statement of capital on 2013-03-12
  • GBP 1,064
(14 pages)
13 December 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
13 October 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
3 September 2012Statement of capital following an allotment of shares on 4 July 2012
  • GBP 64
(4 pages)
3 September 2012Statement of capital following an allotment of shares on 4 July 2012
  • GBP 64
(4 pages)
14 August 2012Termination of appointment of Karl Suffolk as a director on 23 July 2012 (1 page)
6 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
8 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (14 pages)
16 January 2012Appointment of Mr Karl Suffolk as a director on 1 July 2011 (2 pages)
16 January 2012Appointment of Mr Karl Suffolk as a director on 1 July 2011 (2 pages)
8 December 2011Statement of capital following an allotment of shares on 1 July 2011
  • GBP 999
(4 pages)
8 December 2011Statement of capital following an allotment of shares on 1 July 2011
  • GBP 999
(4 pages)
11 May 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
31 December 2010Incorporation (21 pages)