Company NameHc Hobson Limited
Company StatusDissolved
Company Number08330220
CategoryPrivate Limited Company
Incorporation Date13 December 2012(11 years, 3 months ago)
Dissolution Date13 July 2021 (2 years, 8 months ago)
Previous NameHandbag Clinic Ltd

Business Activity

Section SOther service activities
SIC 5271Repair boots, shoes, leather goods
SIC 95230Repair of footwear and leather goods

Director

Director NameMr Ben Harvey Staerck
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2012(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 10 Hobson Industrial Estate
Burnopfield
Newcastle Upon Tyne
NE16 6EA

Contact

Websitewww.handbagclinic.co.uk
Telephone01207 279963
Telephone regionConsett

Location

Registered AddressUnit 10 Hobson Industrial Estate
Burnopfield
Newcastle Upon Tyne
NE16 6EA
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
WardBurnopfield and Dipton
Built Up AreaHobson

Shareholders

100 at £1Ben Harvey Staerck
100.00%
Ordinary

Financials

Year2014
Net Worth£99
Cash£1,395
Current Liabilities£1,296

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

20 November 2015Delivered on: 1 December 2015
Persons entitled: The North East Growth 500 Plus LP

Classification: A registered charge
Outstanding
26 June 2015Delivered on: 26 June 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
7 August 2013Delivered on: 14 August 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

9 February 2021Micro company accounts made up to 31 December 2019 (2 pages)
19 December 2019Confirmation statement made on 13 December 2019 with no updates (3 pages)
11 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
20 December 2018Confirmation statement made on 13 December 2018 with no updates (3 pages)
27 September 2018Satisfaction of charge 083302200002 in full (4 pages)
24 September 2018Change of name notice (2 pages)
24 September 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-09-19
(2 pages)
14 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
7 August 2018Satisfaction of charge 083302200003 in full (4 pages)
21 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
21 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
18 November 2017Satisfaction of charge 083302200001 in full (4 pages)
18 November 2017Satisfaction of charge 083302200001 in full (4 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
15 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
15 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
28 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
28 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
18 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(3 pages)
18 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(3 pages)
1 December 2015Registration of charge 083302200003, created on 20 November 2015 (21 pages)
1 December 2015Registration of charge 083302200003, created on 20 November 2015 (21 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
26 June 2015Registration of charge 083302200002, created on 26 June 2015 (23 pages)
26 June 2015Registration of charge 083302200002, created on 26 June 2015 (23 pages)
18 February 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(3 pages)
18 February 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(3 pages)
18 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
18 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
9 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(3 pages)
9 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(3 pages)
14 August 2013Registration of charge 083302200001 (5 pages)
14 August 2013Registration of charge 083302200001 (5 pages)
13 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)