Company NameHBB Property Trading Limited
Company StatusDissolved
Company Number07223350
CategoryPrivate Limited Company
Incorporation Date14 April 2010(14 years ago)
Dissolution Date8 August 2023 (9 months ago)
Previous NameTimec 1268 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 Jeremy Peter Middleton
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2010(1 month after company formation)
Appointment Duration13 years, 2 months (closed 08 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarlea Lodge 45 The Grove
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 1NH
Director NameMr Andrew John Davison
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFir Trees Farm Lowgate
Hexham
Northumberland
NE46 2NS
Secretary NameMuckle Secretary Limited (Corporation)
StatusResigned
Appointed14 April 2010(same day as company formation)
Correspondence AddressTime Central 32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF

Location

Registered AddressMiddleton Enterprises, 62 The Close
Quayside Lofts
Newcastle Upon Tyne
NE1 3RJ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

1 at £1Jeremy Peter Middleton
100.00%
Ordinary

Financials

Year2014
Net Worth£519,325
Cash£4,325

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End05 April

Charges

8 November 2010Delivered on: 20 November 2010
Persons entitled: Ubs Ag, London Branch

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights and interest in all money deposited in or transferred or credited to any account all securities and all derivative assets see image for full details.
Outstanding

Filing History

8 August 2023Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2023First Gazette notice for voluntary strike-off (1 page)
12 May 2023Application to strike the company off the register (1 page)
14 April 2023Confirmation statement made on 14 April 2023 with no updates (3 pages)
12 April 2023Previous accounting period extended from 31 March 2023 to 5 April 2023 (1 page)
27 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
16 April 2022Confirmation statement made on 14 April 2022 with no updates (3 pages)
26 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
15 April 2021Micro company accounts made up to 31 March 2020 (3 pages)
15 April 2021Confirmation statement made on 14 April 2021 with no updates (3 pages)
5 January 2021Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF to Middleton Enterprises, 62 the Close Quayside Lofts Newcastle upon Tyne NE1 3RJ on 5 January 2021 (1 page)
14 April 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
3 December 2019Accounts for a dormant company made up to 31 March 2019 (7 pages)
17 April 2019Confirmation statement made on 14 April 2019 with no updates (3 pages)
28 December 2018Accounts for a dormant company made up to 31 March 2018 (8 pages)
25 April 2018Confirmation statement made on 14 April 2018 with no updates (3 pages)
2 January 2018Accounts for a dormant company made up to 31 March 2017 (12 pages)
18 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
11 January 2017Total exemption full accounts made up to 31 March 2016 (8 pages)
11 January 2017Total exemption full accounts made up to 31 March 2016 (8 pages)
26 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
(3 pages)
26 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
(3 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
28 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1
(3 pages)
28 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1
(3 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
25 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
(3 pages)
25 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
(3 pages)
27 November 2013Accounts for a small company made up to 31 March 2013 (4 pages)
27 November 2013Accounts for a small company made up to 31 March 2013 (4 pages)
19 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (3 pages)
19 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (3 pages)
8 January 2013Accounts for a small company made up to 31 March 2012 (5 pages)
8 January 2013Accounts for a small company made up to 31 March 2012 (5 pages)
18 September 2012Compulsory strike-off action has been discontinued (1 page)
18 September 2012Compulsory strike-off action has been discontinued (1 page)
17 September 2012Annual return made up to 14 April 2012 with a full list of shareholders (3 pages)
17 September 2012Annual return made up to 14 April 2012 with a full list of shareholders (3 pages)
14 August 2012First Gazette notice for compulsory strike-off (1 page)
14 August 2012First Gazette notice for compulsory strike-off (1 page)
6 January 2012Full accounts made up to 31 March 2011 (11 pages)
6 January 2012Full accounts made up to 31 March 2011 (11 pages)
6 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (3 pages)
6 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (3 pages)
20 November 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
20 November 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
17 July 2010Current accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
17 July 2010Current accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
1 June 2010Appointment of Mr Jeremy Peter Middleton as a director (3 pages)
1 June 2010Appointment of Mr Jeremy Peter Middleton as a director (3 pages)
1 June 2010Termination of appointment of Andrew Davison as a director (2 pages)
1 June 2010Termination of appointment of Muckle Secretary Limited as a secretary (2 pages)
1 June 2010Termination of appointment of Andrew Davison as a director (2 pages)
1 June 2010Termination of appointment of Muckle Secretary Limited as a secretary (2 pages)
25 May 2010Change of name notice (2 pages)
25 May 2010Company name changed timec 1268 LIMITED\certificate issued on 25/05/10
  • RES15 ‐ Change company name resolution on 2010-05-19
(2 pages)
25 May 2010Company name changed timec 1268 LIMITED\certificate issued on 25/05/10
  • RES15 ‐ Change company name resolution on 2010-05-19
(2 pages)
25 May 2010Change of name notice (2 pages)
14 April 2010Incorporation (28 pages)
14 April 2010Incorporation (28 pages)