Warning: file_put_contents(c/54884ec7c3f824bef31c566712346ca9.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Hbos Factoring Ltd, WC1R 5EF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HBOS FACTORING LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hbos Factoring Ltd. The company was founded 9 years ago and was given the registration number 09608037. The firm's registered office is in LONDON. You can find them at 3 Field Court, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:HBOS FACTORING LTD
Company Number:09608037
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:26 May 2015
End of financial year:31 May 2018
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:3 Field Court, London, WC1R 5EF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Field Court, London, WC1R 5EF

Director14 August 2017Active
3, Field Court, London, WC1R 5EF

Director01 January 2017Active
Kingsmeer Llp, 5 Bath Court, Birmingham, England, B15 1NE

Director26 May 2015Active
Unit 2, Phoenix Business Park, Avenue Close, Birmingham, United Kingdom, B7 4NU

Director20 April 2017Active
Unit 2, Phoenix Business Park, Avenue Close, Birmingham, United Kingdom, B7 4NU

Director22 June 2017Active
506, Alum Rock Road, Birmingham, England, B8 3HX

Director31 January 2016Active
500, Alum Rock Road, Birmingham, England, B8 3HX

Director02 December 2016Active
506, C/O Meer & Co, Alum Rock Road, Birmingham, England, B8 3HX

Director22 March 2016Active
506, C/O Meer & Co, Alum Rock Road, Birmingham, England, B8 3HX

Director07 November 2016Active
Unit 2, Phoenix Business Park, Avenue Close, Birmingham, United Kingdom, B7 4NU

Director28 September 2017Active
506, C/O Meer & Co, Alum Rock Road, Birmingham, England, B8 3HX

Director20 April 2017Active
Unit 2, Phoenix Business Park, Avenue Close, Birmingham, United Kingdom, B7 4NU

Director24 May 2017Active
Unit 2, Phoenix Business Park, Avenue Close, Birmingham, United Kingdom, B7 4NU

Director21 May 2017Active
61, Bridge Street, Kington, United Kingdom, HR5 3DJ

Director17 October 2017Active
17, Siddons Road, Bilston, United Kingdom, WV14 8SG

Director15 December 2016Active

People with Significant Control

Mr Co Mckin
Notified on:01 October 2018
Status:Active
Date of birth:June 1997
Nationality:British
Address:3, Field Court, London, WC1R 5EF
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Connor Sparrey
Notified on:17 October 2017
Status:Active
Date of birth:September 1989
Nationality:British
Country of residence:United Kingdom
Address:61, Bridge Street, Kington, United Kingdom, HR5 3DJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Karamjit Singh
Notified on:28 September 2017
Status:Active
Date of birth:March 1957
Nationality:Indian
Country of residence:United Kingdom
Address:Unit 2, Phoenix Business Park, Avenue Close, Birmingham, United Kingdom, B7 4NU
Nature of control:
  • Significant influence or control
Mr Orangzaib Ahmed Meer
Notified on:22 June 2017
Status:Active
Date of birth:August 1958
Nationality:British
Country of residence:United Kingdom
Address:Unit 2, Phoenix Business Park, Avenue Close, Birmingham, United Kingdom, B7 4NU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Parminder Singh
Notified on:21 March 2017
Status:Active
Date of birth:March 1961
Nationality:British
Country of residence:United Kingdom
Address:Unit 2, Phoenix Business Park, Avenue Close, Birmingham, United Kingdom, B7 4NU
Nature of control:
  • Significant influence or control
Mr Parminder Singh
Notified on:19 January 2017
Status:Active
Date of birth:December 1965
Nationality:British
Country of residence:United Kingdom
Address:Unit 2, Phoenix Business Park, Avenue Close, Birmingham, United Kingdom, B7 4NU
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-11-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-02-22Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2022-02-22Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-11-25Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-11-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-01-06Insolvency

Liquidation compulsory removal of liquidator by creditors.

Download
2019-12-27Address

Change registered office address company with date old address new address.

Download
2019-12-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-10-11Address

Change registered office address company with date old address new address.

Download
2019-10-10Insolvency

Liquidation voluntary statement of affairs.

Download
2019-10-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-10-10Resolution

Resolution.

Download
2019-05-18Officers

Appoint person director company with name date.

Download
2019-03-09Persons with significant control

Notification of a person with significant control.

Download
2019-03-09Accounts

Accounts with accounts type micro entity.

Download
2019-01-21Resolution

Resolution.

Download
2019-01-19Persons with significant control

Cessation of a person with significant control.

Download
2019-01-19Officers

Termination director company with name termination date.

Download
2018-07-18Address

Change registered office address company with date old address new address.

Download
2018-06-21Address

Change registered office address company with date old address new address.

Download
2018-03-05Accounts

Accounts with accounts type micro entity.

Download
2018-02-10Dissolution

Dissolution withdrawal application strike off company.

Download
2018-01-23Gazette

Gazette notice voluntary.

Download
2018-01-15Dissolution

Dissolution application strike off company.

Download

Copyright © 2024. All rights reserved.