HEBRO INSTALLATIONS LIMITED
GUISELEY LEEDS

Hellopages » West Yorkshire » Leeds » LS20 9AT

Company number 04743230
Status Liquidation
Incorporation Date 24 April 2003
Company Type Private Limited Company
Address WALSH TAYLOR, OXFORD CHAMBERS, OXFORD ROAD, GUISELEY LEEDS, WEST YORKSHIRE, LS20 9AT
Home Country United Kingdom
Nature of Business 43290 - Other construction installation
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Registered office address changed from Unit 89 the Acorn Centre Barry Street Oldham OL1 3NE to C/O Walsh Taylor Oxford Chambers Oxford Road Guiseley Leeds West Yorkshire LS20 9AT on 3 June 2016; Statement of affairs with form 4.19; Appointment of a voluntary liquidator. The most likely internet sites of HEBRO INSTALLATIONS LIMITED are www.hebroinstallations.co.uk, and www.hebro-installations.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. The distance to to Bingley Rail Station is 5.5 miles; to Crossflatts Rail Station is 5.7 miles; to Bradford Forster Square Rail Station is 5.8 miles; to Bradford Interchange Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hebro Installations Limited is a Private Limited Company. The company registration number is 04743230. Hebro Installations Limited has been working since 24 April 2003. The present status of the company is Liquidation. The registered address of Hebro Installations Limited is Walsh Taylor Oxford Chambers Oxford Road Guiseley Leeds West Yorkshire Ls20 9at. . HEALEY, Philip William is a Secretary of the company. HEALEY, Philip William is a Director of the company. MCCABE, Steven is a Director of the company. Nominee Secretary HARRISON, Irene Lesley has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. The company operates in "Other construction installation".


Current Directors

Secretary
HEALEY, Philip William
Appointed Date: 24 April 2003

Director
HEALEY, Philip William
Appointed Date: 24 April 2003
64 years old

Director
MCCABE, Steven
Appointed Date: 24 April 2003
62 years old

Resigned Directors

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 24 April 2003
Appointed Date: 24 April 2003

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 24 April 2003
Appointed Date: 24 April 2003

HEBRO INSTALLATIONS LIMITED Events

03 Jun 2016
Registered office address changed from Unit 89 the Acorn Centre Barry Street Oldham OL1 3NE to C/O Walsh Taylor Oxford Chambers Oxford Road Guiseley Leeds West Yorkshire LS20 9AT on 3 June 2016
01 Jun 2016
Statement of affairs with form 4.19
01 Jun 2016
Appointment of a voluntary liquidator
01 Jun 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-18

16 Jul 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 37 more events
06 May 2003
Director resigned
06 May 2003
New director appointed
06 May 2003
New secretary appointed;new director appointed
06 May 2003
Registered office changed on 06/05/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
24 Apr 2003
Incorporation

HEBRO INSTALLATIONS LIMITED Charges

3 March 2010
Debenture
Delivered: 5 March 2010
Status: Outstanding
Persons entitled: Hitachi Capital (UK) PLC
Description: Fixed and floating charge over the undertaking and all…
16 December 2005
Debenture
Delivered: 21 December 2005
Status: Satisfied on 27 January 2007
Persons entitled: Cattles Invoice Finance LTD
Description: All specified debts being any debt which fails to vest…
26 January 2004
Agreement
Delivered: 29 January 2004
Status: Outstanding
Persons entitled: London Scottish Invoice Finance LTD
Description: All book debts together with the benefit of all rights…
30 June 2003
Agreement
Delivered: 9 July 2003
Status: Outstanding
Persons entitled: Sygnet Invoice Finance LTD
Description: All book debts together with the benefit of all rights…