Company NameH.P. Hone Limited
Company StatusDissolved
Company Number00665260
CategoryPrivate Limited Company
Incorporation Date18 July 1960(63 years, 9 months ago)
Dissolution Date16 January 2016 (8 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5117Agents in food, drink & tobacco
SIC 46170Agents involved in the sale of food, beverages and tobacco

Directors

Director NameMrs Patricia Hone
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed20 March 1992(31 years, 8 months after company formation)
Appointment Duration23 years, 10 months (closed 16 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSandene Gorsedd
Holywell
Clwyd
CH8 8RB
Wales
Secretary NameMrs Patricia Hone
NationalityBritish
StatusClosed
Appointed30 May 1997(36 years, 10 months after company formation)
Appointment Duration18 years, 7 months (closed 16 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSandene Gorsedd
Holywell
Clwyd
CH8 8RB
Wales
Director NameMr Richard Henry Hone
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2001(41 years, 2 months after company formation)
Appointment Duration14 years, 3 months (closed 16 January 2016)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressY Ddreiniog
Carmel Road
Holywell
Flintshire
CH8 8QP
Wales
Director NameMr George Henry Hone
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(31 years, 8 months after company formation)
Appointment Duration18 years, 5 months (resigned 12 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSandene Gorsedd
Holywell
Clwyd
CH8 8RD
Wales
Secretary NameMiss Heulwen Meredith Foulkes
NationalityBritish
StatusResigned
Appointed20 March 1992(31 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 May 1997)
RoleCompany Director
Correspondence Address7 Dewi Avenue
Holywell
Clwyd
CH8 7UG
Wales

Location

Registered AddressSpar Store
Victoria Square
Holywell
Flintshire
CH8 7TR
Wales
ConstituencyDelyn
ParishHolywell
WardHolywell Central
Built Up AreaFlint

Shareholders

2.6k at £1R.h. Hone
85.01%
Ordinary
450 at £1Mr E. Hone
14.99%
Ordinary

Financials

Year2014
Net Worth-£211,600
Current Liabilities£57,917

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

16 January 2016Final Gazette dissolved following liquidation (1 page)
16 January 2016Final Gazette dissolved following liquidation (1 page)
16 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
16 October 2015Completion of winding up (1 page)
16 October 2015Completion of winding up (1 page)
19 January 2015Order of court to wind up (2 pages)
19 January 2015Order of court to wind up (2 pages)
15 August 2014Notice of completion of voluntary arrangement (7 pages)
15 August 2014Notice of completion of voluntary arrangement (7 pages)
12 June 2014Satisfaction of charge 21 in full (4 pages)
12 June 2014Satisfaction of charge 21 in full (4 pages)
25 February 2014Voluntary arrangement supervisor's abstract of receipts and payments to 7 January 2014 (9 pages)
25 February 2014Voluntary arrangement supervisor's abstract of receipts and payments to 7 January 2014 (9 pages)
25 February 2014Voluntary arrangement supervisor's abstract of receipts and payments to 7 January 2014 (9 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
4 April 2013Annual return made up to 7 March 2013 with a full list of shareholders
Statement of capital on 2013-04-04
  • GBP 3,002
(5 pages)
4 April 2013Annual return made up to 7 March 2013 with a full list of shareholders
Statement of capital on 2013-04-04
  • GBP 3,002
(5 pages)
4 April 2013Annual return made up to 7 March 2013 with a full list of shareholders
Statement of capital on 2013-04-04
  • GBP 3,002
(5 pages)
16 January 2013Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
16 January 2013Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
30 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
30 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
30 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
10 December 2011Compulsory strike-off action has been discontinued (1 page)
10 December 2011Compulsory strike-off action has been discontinued (1 page)
8 December 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
8 December 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
19 October 2011Compulsory strike-off action has been suspended (1 page)
19 October 2011Compulsory strike-off action has been suspended (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
6 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
5 April 2011Termination of appointment of George Hone as a director (1 page)
5 April 2011Termination of appointment of George Hone as a director (1 page)
6 December 2010Registered office address changed from the Holway Garage, Holywell, Clwyd. on 6 December 2010 (2 pages)
6 December 2010Registered office address changed from the Holway Garage, Holywell, Clwyd. on 6 December 2010 (2 pages)
6 December 2010Registered office address changed from the Holway Garage, Holywell, Clwyd. on 6 December 2010 (2 pages)
21 April 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
21 April 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
11 March 2010Director's details changed for Mr George Henry Hone on 11 March 2010 (2 pages)
11 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
11 March 2010Director's details changed for Richard Henry Hone on 11 March 2010 (2 pages)
11 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
11 March 2010Director's details changed for Mr George Henry Hone on 11 March 2010 (2 pages)
11 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
11 March 2010Director's details changed for Mrs Patricia Hone on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Richard Henry Hone on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Mrs Patricia Hone on 11 March 2010 (2 pages)
28 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
28 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
30 April 2009Return made up to 07/03/09; full list of members (4 pages)
30 April 2009Return made up to 07/03/09; full list of members (4 pages)
14 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
14 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
25 March 2008Return made up to 07/03/08; full list of members (4 pages)
25 March 2008Return made up to 07/03/08; full list of members (4 pages)
12 December 2007Particulars of mortgage/charge (3 pages)
12 December 2007Particulars of mortgage/charge (3 pages)
24 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
24 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
23 July 2007Return made up to 07/03/07; full list of members (7 pages)
23 July 2007Return made up to 07/03/07; full list of members (7 pages)
28 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
28 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
18 April 2006Return made up to 07/03/06; full list of members (8 pages)
18 April 2006Return made up to 07/03/06; full list of members (8 pages)
7 December 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
7 December 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
14 March 2005Return made up to 07/03/05; full list of members (8 pages)
14 March 2005Return made up to 07/03/05; full list of members (8 pages)
1 February 2005Accounts for a small company made up to 30 September 2003 (5 pages)
1 February 2005Accounts for a small company made up to 30 September 2003 (5 pages)
15 March 2004Return made up to 07/03/04; full list of members (8 pages)
15 March 2004Return made up to 07/03/04; full list of members (8 pages)
5 August 2003Accounts for a small company made up to 30 September 2002 (5 pages)
5 August 2003Accounts for a small company made up to 30 September 2002 (5 pages)
13 May 2003Return made up to 07/03/03; full list of members (8 pages)
13 May 2003Return made up to 07/03/03; full list of members (8 pages)
30 September 2002Accounts for a small company made up to 30 September 2001 (5 pages)
30 September 2002Accounts for a small company made up to 30 September 2001 (5 pages)
19 June 2002Declaration of satisfaction of mortgage/charge (1 page)
19 June 2002Declaration of satisfaction of mortgage/charge (1 page)
19 June 2002Declaration of satisfaction of mortgage/charge (1 page)
19 June 2002Declaration of satisfaction of mortgage/charge (1 page)
19 June 2002Declaration of satisfaction of mortgage/charge (1 page)
19 June 2002Declaration of satisfaction of mortgage/charge (1 page)
19 June 2002Declaration of satisfaction of mortgage/charge (1 page)
19 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
19 June 2002Declaration of satisfaction of mortgage/charge (1 page)
19 June 2002Declaration of satisfaction of mortgage/charge (1 page)
19 June 2002Declaration of satisfaction of mortgage/charge (1 page)
19 June 2002Declaration of satisfaction of mortgage/charge (1 page)
19 June 2002Declaration of satisfaction of mortgage/charge (1 page)
19 June 2002Declaration of satisfaction of mortgage/charge (1 page)
19 June 2002Declaration of satisfaction of mortgage/charge (1 page)
19 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
14 May 2002Return made up to 07/03/02; full list of members (8 pages)
14 May 2002Return made up to 07/03/02; full list of members (8 pages)
27 March 2002Particulars of mortgage/charge (4 pages)
27 March 2002Particulars of mortgage/charge (4 pages)
27 March 2002Particulars of mortgage/charge (4 pages)
27 March 2002Particulars of mortgage/charge (4 pages)
27 March 2002Particulars of mortgage/charge (4 pages)
27 March 2002Particulars of mortgage/charge (4 pages)
27 March 2002Particulars of mortgage/charge (4 pages)
27 March 2002Particulars of mortgage/charge (4 pages)
27 March 2002Particulars of mortgage/charge (4 pages)
27 March 2002Particulars of mortgage/charge (4 pages)
6 February 2002Particulars of mortgage/charge (3 pages)
6 February 2002Particulars of mortgage/charge (3 pages)
1 October 2001New director appointed (2 pages)
1 October 2001New director appointed (2 pages)
1 August 2001Accounts for a small company made up to 30 September 2000 (5 pages)
1 August 2001Accounts for a small company made up to 30 September 2000 (5 pages)
14 March 2001Return made up to 07/03/01; full list of members (7 pages)
14 March 2001Return made up to 07/03/01; full list of members (7 pages)
2 August 2000Accounts for a small company made up to 30 September 1999 (5 pages)
2 August 2000Accounts for a small company made up to 30 September 1999 (5 pages)
4 April 2000Return made up to 07/03/00; full list of members (7 pages)
4 April 2000Return made up to 07/03/00; full list of members (7 pages)
1 August 1999Accounts for a small company made up to 30 September 1998 (5 pages)
1 August 1999Accounts for a small company made up to 30 September 1998 (5 pages)
6 July 1999Particulars of mortgage/charge (9 pages)
6 July 1999Particulars of mortgage/charge (9 pages)
16 June 1999Declaration of satisfaction of mortgage/charge (1 page)
16 June 1999Declaration of satisfaction of mortgage/charge (1 page)
16 June 1999Declaration of satisfaction of mortgage/charge (1 page)
16 June 1999Declaration of satisfaction of mortgage/charge (1 page)
16 June 1999Declaration of satisfaction of mortgage/charge (1 page)
16 June 1999Declaration of satisfaction of mortgage/charge (1 page)
4 May 1999Return made up to 07/03/99; no change of members (4 pages)
4 May 1999Return made up to 07/03/99; no change of members (4 pages)
31 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
31 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
6 March 1998Return made up to 07/03/98; full list of members (6 pages)
6 March 1998Return made up to 07/03/98; full list of members (6 pages)
31 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
31 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
15 July 1997Secretary resigned (1 page)
15 July 1997New secretary appointed (2 pages)
15 July 1997Secretary resigned (1 page)
15 July 1997New secretary appointed (2 pages)
6 March 1997Return made up to 07/03/97; no change of members (4 pages)
6 March 1997Return made up to 07/03/97; no change of members (4 pages)
5 August 1996Accounts for a small company made up to 30 September 1995 (6 pages)
5 August 1996Accounts for a small company made up to 30 September 1995 (6 pages)
13 March 1996Return made up to 07/03/96; no change of members (4 pages)
13 March 1996Return made up to 07/03/96; no change of members (4 pages)
19 August 1995Particulars of mortgage/charge (4 pages)
19 August 1995Particulars of mortgage/charge (4 pages)
19 August 1995Particulars of mortgage/charge (4 pages)
19 August 1995Particulars of mortgage/charge (4 pages)
30 April 1995Return made up to 20/03/95; full list of members (6 pages)
30 April 1995Return made up to 20/03/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)