Liquidation
Company Information for HBC INVESTMENTS LIMITED
89 HILLSBOROUGH ROAD, CARRYDUFF, BELFAST, BT8 8HT,
|
Company Registration Number
NI040817
Private Limited Company
Liquidation |
Company Name | |
---|---|
HBC INVESTMENTS LIMITED | |
Legal Registered Office | |
89 HILLSBOROUGH ROAD CARRYDUFF BELFAST BT8 8HT Other companies in BT3 | |
Company Number | NI040817 | |
---|---|---|
Company ID Number | NI040817 | |
Date formed | 2001-05-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/10/2016 | |
Account next due | 31/07/2018 | |
Latest return | 14/05/2016 | |
Return next due | 11/06/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-05 20:53:07 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
HBC INVESTMENTS (23 CHARLOTTE ROAD) LTD. | 14 Holywell Row London EC2A 4JB | Active | Company formed on the 2004-05-24 | |
HBC INVESTMENTS LLC | 60475 UMATILLA CIR BEND OR 97702 | Active | Company formed on the 2015-10-26 | |
HBC INVESTMENTS INCORPORATED | 10240 W. 34TH AVE. Wheat Ridge CO 80033 | Delinquent | Company formed on the 2006-04-03 | |
HBC INVESTMENTS, INC. | 12121 NEW MARKET DR - CHESTERLAND OH 44026 | Active | Company formed on the 1959-09-19 | |
HBC Investments LLC | 1831 Austin Bluffs Parkway, Ste 101 Colorado Springs CO 80918-7847 | Delinquent | Company formed on the 2016-03-19 | |
HBC INVESTMENTS, LLC | 2007 1ST AVENUE SE CEDAR RAPIDS IA 52402 | Active | Company formed on the 2016-05-02 | |
HBC INVESTMENTS, LLC - 6510 HWY 249 | 10 LAGATO PL THE WOODLANDS TX 77382 | Active | Company formed on the 2016-06-06 | |
Hbc Investments, LLC | Delaware | Unknown | ||
HBC INVESTMENTS USA, LLC | 934 N. UNIVERSITY DRIVE CORAL SPRINGS FL 33071 | Inactive | Company formed on the 2005-02-07 | |
HBC INVESTMENTS, INC. | CRONIN, JACKSON, NIXON AND WILSON CLEARWATER FL 34625 | Inactive | Company formed on the 1990-01-29 | |
HBC INVESTMENTS, LLC | 3724 POTOMAC AVE DALLAS TX 75205 | Active | Company formed on the 2010-09-02 | |
HBC INVESTMENTS INC | California | Unknown | ||
HBC INVESTMENTS LLC | California | Unknown | ||
HBC INVESTMENTS PTY LTD | Active | Company formed on the 2018-05-30 | ||
Hbc Investments LLC | Connecticut | Unknown | ||
HBC INVESTMENTS LLC | North Carolina | Unknown | ||
Hbc Investments LLC | Indiana | Unknown | ||
Hbc Investments LLC | Maryland | Unknown | ||
HBC Investments Limited | Unknown | Company formed on the 2020-09-17 | ||
HBC INVESTMENTS, LLC | 11105 ZIER RD YAKIMA WA 989089226 | Active | Company formed on the 2021-05-10 |
Officer | Role | Date Appointed |
---|---|---|
CREIGHTON WILLIAM HARRISON BOYD |
||
CREIGHTON WILLIAM HARRISON BOYD |
||
PATRICK MARK CREIGHTON HEFFRON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GAIL ANNE BOYD |
Director | ||
NIALL WARING CREIGHTON |
Director | ||
GAIL ANNE BOYD |
Company Secretary | ||
MALCOLM JOSEPH HARRISON |
Director | ||
DOROTHY MAY KANE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DARTAN HALL MANAGEMENT COMPANY LIMITED | Director | 2013-12-09 | CURRENT | 2009-04-30 | Active | |
HEFFRON EQUINE LIMITED | Director | 2013-07-24 | CURRENT | 2013-07-24 | Active - Proposal to Strike off | |
HEFFRON ESTATES LIMITED | Director | 2011-10-20 | CURRENT | 2011-10-20 | Active | |
NEPTUNE PROPERTY DEVELOPMENTS EUROPE LIMITED | Director | 2006-07-10 | CURRENT | 2006-07-10 | Active | |
NPD PROJECT MANAGEMENT LIMITED | Director | 2006-02-21 | CURRENT | 2006-02-21 | Liquidation | |
NEPTUNE PROPERTY DEVELOPMENTS (STAPLEHURST) LTD. | Director | 2006-02-17 | CURRENT | 2006-02-17 | Active - Proposal to Strike off | |
NEPTUNE PROPERTY DEVELOPMENTS (FRASER RD) LTD. | Director | 2005-10-21 | CURRENT | 2005-10-21 | Dissolved 2014-02-25 | |
MOY ESTATES LIMITED | Director | 2003-06-16 | CURRENT | 2003-06-16 | Active |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 04/05/2018 FROM UNIT 2 CHANNEL WHARF 21 OLD CHANNEL ROAD BELFAST CO ANTRIM BT3 9DE | |
4.21(NI) | STATEMENT OF AFFAIRS/4.20(NI) | |
VL1 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESC(NI) | RESOLUTION FOR APPOINTING A LIQUIDATOR | |
AD01 | REGISTERED OFFICE CHANGED ON 04/05/2018 FROM UNIT 2 CHANNEL WHARF 21 OLD CHANNEL ROAD BELFAST CO ANTRIM BT3 9DE | |
4.21(NI) | STATEMENT OF AFFAIRS/4.20(NI) | |
VL1 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESC(NI) | RESOLUTION FOR APPOINTING A LIQUIDATOR | |
PSC07 | CESSATION OF NIALL WARING CREIGHTON AS A PSC | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIALL CREIGHTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GAIL BOYD | |
AA | 31/10/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/06/17 STATEMENT OF CAPITAL;GBP 10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES | |
AA | 31/10/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/05/16 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 14/05/16 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR CREIGHTON WILLIAM HARRISON BOYD / 01/05/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK MARK CREIGHTON HEFFRON / 01/05/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CREIGHTON WILLIAM HARRISON BOYD / 01/05/2016 | |
AP03 | SECRETARY APPOINTED MR CREIGHTON WILLIAM HARRISON BOYD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GAIL BOYD | |
AA | 31/10/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/05/15 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 14/05/15 FULL LIST | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 10 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 9 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 8 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 7 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 6 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 5 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 4 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 3 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 2 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 1 | |
SH02 | 09/10/14 STATEMENT OF CAPITAL GBP 10 | |
LATEST SOC | 15/05/14 STATEMENT OF CAPITAL;GBP 875212 | |
AR01 | 14/05/14 FULL LIST | |
AA | 31/10/13 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIALL WARING CREIGHTON / 25/06/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK MARK CREIGHTON HEFFRON / 25/06/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GAIL ANNE BOYD / 25/06/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CREIGHTON WILLIAM HARRISON BOYD / 25/06/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / GAIL ANNE BOYD / 25/06/2013 | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
AR01 | 14/05/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 05/06/2013 FROM C/O RSM MCCLURE WATTERS NUMBER ONE LANYON QUAY BELFAST BT1 3LG NORTHERN IRELAND | |
RP04 | SECOND FILING WITH MUD 14/05/12 FOR FORM AR01 | |
ANNOTATION | Clarification | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
SH02 | SUB-DIVISION 27/10/11 | |
SH01 | 28/10/11 STATEMENT OF CAPITAL GBP 875212.00 | |
AR01 | 14/05/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10 | |
AR01 | 14/05/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 16/06/2011 FROM C/O MCCLURE WATTERS NUMBER ONE LANYON QUAY BELFAST BT1 3GP | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09 | |
AR01 | 14/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICK MARK CREIGHTON HEFFRON / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIALL WARING CREIGHTON / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GAIL ANNE BOYD / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CREIGHTON WILLIAM HARRISON BOYD / 01/10/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08 | |
371S(NI) | 14/05/09 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/10/07 ANNUAL ACCTS | |
371S(NI) | 14/05/08 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/10/06 ANNUAL ACCTS | |
371S(NI) | 14/05/07 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/10/05 ANNUAL ACCTS | |
371S(NI) | 14/05/06 ANNUAL RETURN SHUTTLE | |
402(NI) | PARS RE MORTAGE | |
AC(NI) | 31/10/04 ANNUAL ACCTS | |
371S(NI) | 14/05/05 ANNUAL RETURN SHUTTLE | |
402R(NI) | 0000 | |
402(NI) | PARS RE MORTAGE | |
295(NI) | CHANGE IN SIT REG ADD | |
402(NI) | PARS RE MORTAGE | |
402(NI) | PARS RE MORTAGE | |
371S(NI) | 14/05/04 ANNUAL RETURN SHUTTLE | |
402(NI) | PARS RE MORTAGE | |
402(NI) | PARS RE MORTAGE | |
AC(NI) | 31/10/03 ANNUAL ACCTS | |
296(NI) | CHANGE OF DIRS/SEC | |
371S(NI) | 14/05/03 ANNUAL RETURN SHUTTLE | |
402(NI) | PARS RE MORTAGE | |
AC(NI) | 31/10/02 ANNUAL ACCTS | |
405(NI) | CERT REG OF CHARGE IN GB | |
371S(NI) | 14/05/02 ANNUAL RETURN SHUTTLE | |
233(NI) | CHANGE OF ARD | |
G98-2(NI) | RETURN OF ALLOT OF SHARES | |
402(NI) | PARS RE MORTAGE | |
402(NI) | PARS RE MORTAGE | |
405(NI) | CERT REG OF CHARGE IN GB | |
UDM+A(NI) | UPDATED MEM AND ARTS | |
133(NI) | NOT OF INCR IN NOM CAP | |
295(NI) | CHANGE IN SIT REG ADD | |
296(NI) | CHANGE OF DIRS/SEC |
Final Meetings | 2019-01-11 |
Appointment of Liquidators | 2018-05-04 |
Notices to Creditors | 2018-05-04 |
Resolutions for Winding-up | 2018-05-04 |
Meetings of Creditors | 2018-04-13 |
Total # Mortgages/Charges | 10 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE OR CHARGE | ALL of the property or undertaking has been released and no longer forms part of the charge | ULSTER BANK LIMITED | |
MORTGAGE OR CHARGE | ALL of the property or undertaking has been released and no longer forms part of the charge | ULSTER BANK LIMITED | |
MORTGAGE OR CHARGE | ALL of the property or undertaking has been released and no longer forms part of the charge | ULSTER BANK LIMITED | |
MORTGAGE OR CHARGE | ALL of the property or undertaking has been released and no longer forms part of the charge | ULSTER BANK LIMITED | |
MORTGAGE OR CHARGE | ALL of the property or undertaking has been released and no longer forms part of the charge | ULSTER BANK LIMITED | |
MORTGAGE OR CHARGE | ALL of the property or undertaking has been released and no longer forms part of the charge | ULSTER BANK LIMITED | |
MORTGAGE OR CHARGE | ALL of the property or undertaking has been released and no longer forms part of the charge | ULSTER BANK LIMITED | |
MORTGAGE OR CHARGE | ALL of the property or undertaking has been released and no longer forms part of the charge | SQUARE EAST | |
MORTGAGE OR CHARGE | ALL of the property or undertaking has been released and no longer forms part of the charge | ULSTER BANK LIMITED | |
MORTGAGE OR CHARGE | ALL of the property or undertaking has been released and no longer forms part of the charge | ULSTER BANK LIMITED |
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HBC INVESTMENTS LIMITED
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as HBC INVESTMENTS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | HBC INVESTMENTS LIMITED | Event Date | 2018-04-23 |
Liquidator's name and address: Gregg Sterritt , Sterritt Business Advisory , 89 Hillsborough Road, Carryduff, Belfast, BT8 8HT : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | HBC INVESTMENTS LIMITED | Event Date | 2018-04-23 |
NOTICE IS HEREBY GIVEN that I, Gregg Sterritt FCA, was appointed Liquidator of the above named company on 23 April 2018 , at the first meeting of creditors, pursuant to Article 86 of the Insolvency (Northern Ireland) Order 1989. Creditors of the above named company are required on or before the 8 June 2018 to send their full names and addresses and the particulars of their debts or claims and the names and addresses of their solicitors to Gregg Sterritt of Sterritt Business Advisory , 89 Hillsborough Road, Carryduff, Belfast, BT8 8HT , the Liquidator of the said company, and, if so required by notice in writing from the said Liquidator, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Gregg Sterritt , Liquidator : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | HBC INVESTMENTS LIMITED | Event Date | 2018-04-23 |
At a General Meeting of the Members of the above-named company duly convened and held at the offices of PGR Accountants, Unit 2 Channel Wharf, 21 Old Channel Road, Belfast, BT3 9DE on the 23 April 2018 the following Special Resolution was duly passed: 'That it has been proved to the satisfaction of this meeting that the company cannot, by reason of its liabilities, continue its business and that it is advisable to wind-up the same and THAT accordingly the company be wound up voluntarily.' Signed: Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | HBC INVESTMENTS LIMITED | Event Date | 1970-01-01 |
NOTICE IS HEREBY GIVEN, pursuant to Article 84 of the Insolvency (Northern Ireland) Order 1989 that a MEETING of the CREDITORS of the above-named company will be held at the offices of PGR Accountants, Unit 2 Channel Wharf, 21 Old Channel Road, Belfast, BT3 9DE on 23 April 2018 AT 2:30 pm for the purposes mentioned in Articles 85 to 87 of the said Order. A list of the names and addresses of the company's creditors may be inspected free of charge at the offices of Sterritt Business Advisory Ltd, 89 Hillsborough Road, Carryduff, Belfast, BT8 8HT, between 10:00 am and 4:00 pm on 19 April 2018 and 20 April 2018. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) lodge their proxies at the offices of Sterritt Business Advisory Ltd , 89 Hillsborough Road, Carryduff, Belfast, BT8 8HT , no later than 12.00 noon on the 20 April 2018. Proofs may be lodged at any time prior to voting at the creditors meeting. By Order of the Board : Creighton Boyd , Director : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | HBC INVESTMENTS LIMITED | Event Date | 1970-01-01 |
NOTICE IS HEREBY GIVEN, pursuant to Article 92 of the Insolvency (Northern Ireland) Order 1989 , that a Final Meeting of the above named company will be held at the offices of Sterritt Business Advisory, 89 Hillsborough Road, Carryduff, Belfast, BT8 8HT on the 12 February 2019 At 10:00 am to be followed by a Final Meeting of Creditors at 10:15 am for the purpose of receiving an account of the Liquidator's acts and dealings to closure. Forms of proxy, if intended to be used, must be duly completed and lodged at the offices of Sterritt Business Advisory , 89 Hillsborough Road, Carryduff, Belfast, BT8 8HT , no later than 12.00 noon on the 11 February 2019. Gregg Sterritt , Liquidator : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |