Company NameH & B Services Limited
Company StatusDissolved
Company Number01461858
CategoryPrivate Limited Company
Incorporation Date19 November 1979(44 years, 5 months ago)
Dissolution Date25 June 2015 (8 years, 10 months ago)
Previous NameH. & B. Heating & Plumbing Limited

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMrs Audrey Butler
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed28 April 1991(11 years, 5 months after company formation)
Appointment Duration24 years, 2 months (closed 25 June 2015)
RoleCompany Director
Correspondence Address72 High Street
Normanby
Middlesbrough
Cleveland
TS6 0LB
Director NameMr Harold George Butler
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed28 April 1991(11 years, 5 months after company formation)
Appointment Duration24 years, 2 months (closed 25 June 2015)
RoleCompany Director
Correspondence Address72 High Street
Normanby
Middlesbrough
Cleveland
TS6 0LB
Director NameMark Butler
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed07 February 1993(13 years, 2 months after company formation)
Appointment Duration22 years, 4 months (closed 25 June 2015)
RoleCompany Director
Correspondence Address55 High Street
Normanby
Middlesbrough
Cleveland
TS6 9DX
Director NameClaire Spencer
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2003(24 years after company formation)
Appointment Duration11 years, 7 months (closed 25 June 2015)
RoleCompany Director
Correspondence Address40 Abbey Court
Normanby
Middlesbrough
TS6 9BU
Secretary NameMrs Audrey Butler
NationalityBritish
StatusClosed
Appointed02 May 2006(26 years, 5 months after company formation)
Appointment Duration9 years, 1 month (closed 25 June 2015)
RoleCompany Director
Correspondence Address72 High Street
Normanby
Middlesbrough
Cleveland
TS6 0LB
Secretary NameMr Harold George Butler
NationalityBritish
StatusResigned
Appointed28 April 1991(11 years, 5 months after company formation)
Appointment Duration15 years (resigned 02 May 2006)
RoleCompany Director
Correspondence Address72 High Street
Normanby
Middlesbrough
Cleveland
TS6 0LB
Director NamePaul Butler
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1994(14 years, 5 months after company formation)
Appointment Duration9 years, 8 months (resigned 18 December 2003)
RoleHeating Engineer
Correspondence Address1 Richmond Close
Normanby
Middlesbrough
TS6 9DW

Location

Registered AddressBrunel House
Brunel Road
Skippers Lane Industrial Estate
Middlesbrough
TS6 6JA
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
WardSouth Bank
Built Up AreaTeesside
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Gross Profit£2,278,972
Net Worth£1,064,610
Cash£669,334
Current Liabilities£2,039,585

Accounts

Latest Accounts30 November 2005 (18 years, 5 months ago)
Accounts CategoryMedium
Accounts Year End28 February

Filing History

25 June 2015Final Gazette dissolved following liquidation (1 page)
25 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
25 June 2015Final Gazette dissolved following liquidation (1 page)
25 March 2015Return of final meeting in a creditors' voluntary winding up (4 pages)
25 March 2015Return of final meeting in a creditors' voluntary winding up (4 pages)
9 August 2013Liquidators statement of receipts and payments to 10 July 2013 (5 pages)
9 August 2013Liquidators' statement of receipts and payments to 10 July 2013 (5 pages)
9 August 2013Liquidators' statement of receipts and payments to 10 July 2013 (5 pages)
1 February 2013Liquidators' statement of receipts and payments to 10 January 2013 (7 pages)
1 February 2013Liquidators' statement of receipts and payments to 10 January 2013 (7 pages)
1 February 2013Liquidators statement of receipts and payments to 10 January 2013 (7 pages)
26 July 2012Liquidators' statement of receipts and payments to 10 July 2012 (5 pages)
26 July 2012Liquidators' statement of receipts and payments to 10 July 2012 (5 pages)
26 July 2012Liquidators statement of receipts and payments to 10 July 2012 (5 pages)
1 February 2012Liquidators statement of receipts and payments (5 pages)
1 February 2012Liquidators' statement of receipts and payments (5 pages)
1 February 2012Liquidators' statement of receipts and payments to 10 January 2012 (5 pages)
1 February 2012Liquidators' statement of receipts and payments (5 pages)
1 February 2012Liquidators statement of receipts and payments to 10 January 2012 (5 pages)
1 February 2012Liquidators' statement of receipts and payments (5 pages)
1 February 2012Liquidators' statement of receipts and payments to 10 January 2012 (5 pages)
1 February 2012Liquidators' statement of receipts and payments (5 pages)
1 February 2012Liquidators' statement of receipts and payments (5 pages)
1 February 2012Liquidators statement of receipts and payments (5 pages)
1 February 2012Liquidators statement of receipts and payments (5 pages)
1 February 2012Liquidators' statement of receipts and payments (5 pages)
22 July 2011Liquidators statement of receipts and payments to 10 July 2010 (5 pages)
22 July 2011Liquidators' statement of receipts and payments to 10 July 2011 (5 pages)
22 July 2011Liquidators statement of receipts and payments to 10 January 2011 (5 pages)
22 July 2011Liquidators' statement of receipts and payments to 10 January 2011 (5 pages)
22 July 2011Liquidators' statement of receipts and payments to 10 July 2010 (5 pages)
22 July 2011Liquidators' statement of receipts and payments to 10 July 2010 (5 pages)
22 July 2011Liquidators' statement of receipts and payments to 10 January 2011 (5 pages)
22 July 2011Liquidators statement of receipts and payments to 10 July 2011 (5 pages)
22 July 2011Liquidators' statement of receipts and payments to 10 July 2011 (5 pages)
25 January 2011Liquidators statement of receipts and payments to 10 January 2011 (5 pages)
25 January 2011Liquidators' statement of receipts and payments to 10 January 2011 (5 pages)
25 January 2011Liquidators' statement of receipts and payments to 10 January 2011 (5 pages)
27 July 2010Liquidators statement of receipts and payments to 10 July 2010 (5 pages)
27 July 2010Liquidators' statement of receipts and payments to 10 July 2010 (5 pages)
27 July 2010Liquidators' statement of receipts and payments to 10 July 2010 (5 pages)
18 May 2010Appointment of a voluntary liquidator (1 page)
18 May 2010Appointment of a voluntary liquidator (1 page)
19 April 2010Notice of ceasing to act as a voluntary liquidator (1 page)
19 April 2010Notice of ceasing to act as a voluntary liquidator (1 page)
19 April 2010Court order insolvency:removal of liquidator (13 pages)
19 April 2010Court order insolvency:removal of liquidator (13 pages)
26 January 2010Liquidators' statement of receipts and payments to 10 January 2010 (6 pages)
26 January 2010Liquidators' statement of receipts and payments to 10 January 2010 (6 pages)
26 January 2010Liquidators statement of receipts and payments to 10 January 2010 (6 pages)
1 August 2009Liquidators' statement of receipts and payments to 10 July 2009 (5 pages)
1 August 2009Liquidators' statement of receipts and payments to 10 July 2009 (5 pages)
1 August 2009Liquidators statement of receipts and payments to 10 July 2009 (5 pages)
11 July 2008Notice of move from Administration case to Creditors Voluntary Liquidation (13 pages)
11 July 2008Notice of move from Administration case to Creditors Voluntary Liquidation (13 pages)
14 April 2008Result of meeting of creditors (23 pages)
14 April 2008Result of meeting of creditors (23 pages)
4 March 2008Statement of administrator's proposal (23 pages)
4 March 2008Statement of administrator's proposal (23 pages)
31 January 2008Director's particulars changed (1 page)
31 January 2008Director's particulars changed (1 page)
23 January 2008Appointment of an administrator (1 page)
23 January 2008Appointment of an administrator (1 page)
22 May 2007Return made up to 28/04/07; full list of members (3 pages)
22 May 2007Return made up to 28/04/07; full list of members (3 pages)
11 November 2006Accounting reference date extended from 30/11/06 to 28/02/07 (1 page)
11 November 2006Accounting reference date extended from 30/11/06 to 28/02/07 (1 page)
25 July 2006Accounts for a medium company made up to 30 November 2005 (19 pages)
25 July 2006Accounts for a medium company made up to 30 November 2005 (19 pages)
10 July 2006Company name changed H. & B. heating & plumbing limit ed\certificate issued on 10/07/06 (2 pages)
10 July 2006Company name changed H. & B. heating & plumbing limit ed\certificate issued on 10/07/06 (2 pages)
5 June 2006Secretary resigned (1 page)
5 June 2006Secretary resigned (1 page)
5 June 2006New secretary appointed (2 pages)
5 June 2006New secretary appointed (2 pages)
9 May 2006Return made up to 28/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 May 2006Return made up to 28/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 October 2005Accounts for a medium company made up to 30 November 2004 (21 pages)
4 October 2005Accounts for a medium company made up to 30 November 2004 (21 pages)
19 May 2005Return made up to 28/04/05; full list of members (8 pages)
19 May 2005Return made up to 28/04/05; full list of members (8 pages)
4 October 2004Accounts for a small company made up to 30 November 2003 (8 pages)
4 October 2004Accounts for a small company made up to 30 November 2003 (8 pages)
9 June 2004Particulars of contract relating to shares (3 pages)
9 June 2004Ad 12/05/04--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
9 June 2004Particulars of contract relating to shares (3 pages)
9 June 2004Ad 12/05/04--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
2 June 2004Nc inc already adjusted 12/05/04 (2 pages)
2 June 2004Nc inc already adjusted 12/05/04 (2 pages)
2 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 May 2004Return made up to 28/04/04; full list of members (8 pages)
18 May 2004Return made up to 28/04/04; full list of members (8 pages)
20 January 2004Director's particulars changed (1 page)
20 January 2004Director's particulars changed (1 page)
5 January 2004Director resigned (1 page)
5 January 2004Director resigned (1 page)
3 December 2003New director appointed (2 pages)
3 December 2003New director appointed (2 pages)
18 September 2003Accounts for a small company made up to 30 November 2002 (8 pages)
18 September 2003Accounts for a small company made up to 30 November 2002 (8 pages)
27 May 2003Return made up to 28/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
27 May 2003Return made up to 28/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
7 April 2003Registered office changed on 07/04/03 from: brunel house brunel road skippers lane ind est middlesbrough TS6 6JA (1 page)
7 April 2003Registered office changed on 07/04/03 from: brunel house brunel road skippers lane ind est middlesbrough TS6 6JA (1 page)
24 September 2002Registered office changed on 24/09/02 from: 46 middlesbrough road south bank middlesbrough cleveland TS6 6LZ (1 page)
24 September 2002Registered office changed on 24/09/02 from: 46 middlesbrough road south bank middlesbrough cleveland TS6 6LZ (1 page)
22 May 2002Accounts for a small company made up to 30 November 2001 (8 pages)
22 May 2002Accounts for a small company made up to 30 November 2001 (8 pages)
9 May 2002Return made up to 28/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 May 2002Return made up to 28/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 April 2002Particulars of mortgage/charge (5 pages)
4 April 2002Particulars of mortgage/charge (5 pages)
4 December 2001Director's particulars changed (1 page)
4 December 2001Director's particulars changed (1 page)
4 December 2001Director's particulars changed (1 page)
4 December 2001Director's particulars changed (1 page)
9 July 2001Accounts for a small company made up to 30 November 2000 (8 pages)
9 July 2001Accounts for a small company made up to 30 November 2000 (8 pages)
2 July 2001Return made up to 28/04/01; full list of members (7 pages)
2 July 2001Return made up to 28/04/01; full list of members (7 pages)
25 September 2000Accounts for a small company made up to 30 November 1999 (7 pages)
25 September 2000Accounts for a small company made up to 30 November 1999 (7 pages)
24 May 2000Return made up to 28/04/00; full list of members (7 pages)
24 May 2000Return made up to 28/04/00; full list of members (7 pages)
1 October 1999Accounts for a small company made up to 30 November 1998 (7 pages)
1 October 1999Accounts for a small company made up to 30 November 1998 (7 pages)
18 June 1999Return made up to 28/04/99; full list of members (6 pages)
18 June 1999Return made up to 28/04/99; full list of members (6 pages)
29 September 1998Accounts for a small company made up to 30 November 1997 (6 pages)
29 September 1998Accounts for a small company made up to 30 November 1997 (6 pages)
1 May 1998Return made up to 28/04/98; full list of members (6 pages)
1 May 1998Return made up to 28/04/98; full list of members (6 pages)
25 March 1998Particulars of mortgage/charge (6 pages)
25 March 1998Particulars of mortgage/charge (6 pages)
11 June 1997Accounts for a small company made up to 30 November 1996 (8 pages)
11 June 1997Accounts for a small company made up to 30 November 1996 (8 pages)
9 May 1997Return made up to 28/04/97; full list of members (6 pages)
9 May 1997Return made up to 28/04/97; full list of members (6 pages)
2 October 1996Accounts for a small company made up to 30 November 1995 (8 pages)
2 October 1996Accounts for a small company made up to 30 November 1995 (8 pages)
14 May 1996Return made up to 28/04/96; full list of members (6 pages)
14 May 1996Return made up to 28/04/96; full list of members (6 pages)
29 September 1995Accounts for a small company made up to 30 November 1994 (8 pages)
29 September 1995Accounts for a small company made up to 30 November 1994 (8 pages)
9 May 1995Return made up to 28/04/95; full list of members (6 pages)
9 May 1995Return made up to 28/04/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
19 November 1979Incorporation (16 pages)
19 November 1979Incorporation (16 pages)