HBS GROUP SERVICES LIMITED
MATLOCK HEATING & BOILER SERVICES LIMITED

Hellopages » Derbyshire » Derbyshire Dales » DE4 2FN

Company number 03139893
Status Liquidation
Incorporation Date 20 December 1995
Company Type Private Limited Company
Address THE ORCHARD SYDNOPE HILL, TWO DALES, MATLOCK, DE4 2FN
Home Country United Kingdom
Nature of Business 33200 - Installation of industrial machinery and equipment
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Liquidators statement of receipts and payments to 20 August 2016; Liquidators statement of receipts and payments to 20 August 2015; Voluntary arrangement supervisor's abstract of receipts and payments to 1 September 2014. The most likely internet sites of HBS GROUP SERVICES LIMITED are www.hbsgroupservices.co.uk, and www.hbs-group-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and ten months. Hbs Group Services Limited is a Private Limited Company. The company registration number is 03139893. Hbs Group Services Limited has been working since 20 December 1995. The present status of the company is Liquidation. The registered address of Hbs Group Services Limited is The Orchard Sydnope Hill Two Dales Matlock De4 2fn. . PEERS, Jillian Mary Ann is a Secretary of the company. PEERS, Jillian Mary Ann is a Director of the company. PEERS, Stephen Terence is a Director of the company. Secretary BECKETT, Jillian Mary Ann has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Installation of industrial machinery and equipment".


Current Directors

Secretary
PEERS, Jillian Mary Ann
Appointed Date: 12 February 1998

Director
PEERS, Jillian Mary Ann
Appointed Date: 12 February 1998
64 years old

Director
PEERS, Stephen Terence
Appointed Date: 20 December 1995
72 years old

Resigned Directors

Secretary
BECKETT, Jillian Mary Ann
Resigned: 16 May 1998
Appointed Date: 20 December 1995

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 20 December 1995
Appointed Date: 20 December 1995

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 20 December 1995
Appointed Date: 20 December 1995
35 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 20 December 1995
Appointed Date: 20 December 1995

HBS GROUP SERVICES LIMITED Events

01 Nov 2016
Liquidators statement of receipts and payments to 20 August 2016
04 Nov 2015
Liquidators statement of receipts and payments to 20 August 2015
17 Sep 2014
Voluntary arrangement supervisor's abstract of receipts and payments to 1 September 2014
17 Sep 2014
Notice of completion of voluntary arrangement
04 Sep 2014
Voluntary arrangement supervisor's abstract of receipts and payments to 1 September 2014
...
... and 52 more events
17 Jan 1996
Accounting reference date notified as 31/12
02 Jan 1996
Director resigned;new director appointed
02 Jan 1996
Secretary resigned;new secretary appointed;director resigned
02 Jan 1996
Registered office changed on 02/01/96 from: 33 crwys road cardiff CF2 4YF
20 Dec 1995
Incorporation

HBS GROUP SERVICES LIMITED Charges

3 January 2014
Charge code 0313 9893 0004
Delivered: 7 January 2014
Status: Outstanding
Persons entitled: Bibby Financial Services Limited (As Security Trustee)
Description: Notification of addition to or amendment of charge…
30 December 2005
Fixed and floating charge
Delivered: 6 January 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
11 October 2000
Mortgage debenture
Delivered: 16 October 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
11 October 2000
Legal mortgage
Delivered: 16 October 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 33 sayce street widnes cheshire t/n…