Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Hebe Holdings Ltd
Hebe Holdings Ltd is a liquidation company incorporated on 16 January 2019 with the registered office located in Newbury, Berkshire. Hebe Holdings Ltd was registered 6 years ago.
Watch Company
Status
Liquidation
In voluntary liquidation since
6 months ago
Compulsory strike-off
was discontinued 8 months ago
Company No
11771708
Private limited company
Age
6 years
Incorporated
16 January 2019
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
371 days
Dated
18 August 2023
(2 years ago)
Next confirmation dated
18 August 2024
Was due on
1 September 2024
(1 year ago)
Last change occurred
4 years ago
Accounts
Overdue
Accounts overdue by
372 days
For period
1 Sep
⟶
31 Aug 2022
(12 months)
Accounts type is
Full
Next accounts for period
31 August 2023
Was due on
31 August 2024
(1 year ago)
Learn more about Hebe Holdings Ltd
Contact
Address
C/O Harveys Insolvency & Turnaround Ltd
2 Old Bath Road
Newbury
Berkshire
RG14 1QL
Address changed on
4 Feb 2025
(7 months ago)
Previous address was
2 Bromwich Court, 1st Floor Gorsey Lane Coleshill Birmingham B46 1JU England
Companies in RG14 1QL
Telephone
Unreported
Email
Unreported
Website
Sosei.com
See All Contacts
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Fady Michel Abouchalache
Director • Financial Director • American,french,lebanese • Lives in England • Born in Oct 1964
Jeremy Robert Arthur Richardson
Director • Ceo • British • Lives in England • Born in Sep 1970
Richard Julian Bowser
Director • Ned • British • Lives in England • Born in May 1959
Harvey Bertenshaw Ainley
Director • Cfo • British • Lives in England • Born in Aug 1966
Joseph Patrick Dib
Director • Partner • American • Lives in UK • Born in Mar 1980
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
The Mole Clinic Limited
Jeremy Robert Arthur Richardson and Harvey Bertenshaw Ainley are mutual people.
Active
Rosa's London Limited
Joseph Patrick Dib and Fady Michel Abouchalache are mutual people.
Active
Pho 2012 Limited
Joseph Patrick Dib and Fady Michel Abouchalache are mutual people.
Active
Lao Cafe Limited
Joseph Patrick Dib and Fady Michel Abouchalache are mutual people.
Active
Spice Holding Ltd
Joseph Patrick Dib and Fady Michel Abouchalache are mutual people.
Active
Spice Bidco Ltd
Joseph Patrick Dib and Fady Michel Abouchalache are mutual people.
Active
Thistle Holdco Limited
Joseph Patrick Dib and Fady Michel Abouchalache are mutual people.
Active
Thistle Bidco Limited
Joseph Patrick Dib and Fady Michel Abouchalache are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2019–2022)
Period Ended
31 Aug 2022
For period
31 Aug
⟶
31 Aug 2022
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£31.81M
Increased by £562K (+2%)
Total Liabilities
-£5.96M
Increased by £608K (+11%)
Net Assets
£25.85M
Decreased by £46K (-0%)
Debt Ratio (%)
19%
Increased by 1.61% (+9%)
See 10 Year Full Financials
Latest Activity
Voluntary Liquidator Appointed
6 Months Ago on 14 Feb 2025
Registered Address Changed
7 Months Ago on 4 Feb 2025
Compulsory Strike-Off Discontinued
8 Months Ago on 25 Dec 2024
Compulsory Gazette Notice
10 Months Ago on 29 Oct 2024
Richard Julian Bowser Resigned
1 Year Ago on 21 Aug 2024
Paul William Wilkinson Resigned
1 Year 2 Months Ago on 19 Jun 2024
Mr Jeremy Robert Arthur Richardson Appointed
1 Year 6 Months Ago on 22 Feb 2024
Charles Robert William Mclean Resigned
1 Year 6 Months Ago on 22 Feb 2024
Mr Harvey Bertenshaw Ainley Appointed
1 Year 6 Months Ago on 22 Feb 2024
Darren Paul Grassby Resigned
1 Year 6 Months Ago on 22 Feb 2024
Get Alerts
Get Credit Report
Discover Hebe Holdings Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Return of final meeting in a creditors' voluntary winding up
Submitted on 14 Jul 2025
Appointment of a voluntary liquidator
Submitted on 14 Feb 2025
Registered office address changed from 2 Bromwich Court, 1st Floor Gorsey Lane Coleshill Birmingham B46 1JU England to C/O Harveys Insolvency & Turnaround Ltd 2 Old Bath Road Newbury Berkshire RG14 1QL on 4 February 2025
Submitted on 4 Feb 2025
Statement of affairs
Submitted on 4 Feb 2025
Resolutions
Submitted on 4 Feb 2025
Compulsory strike-off action has been discontinued
Submitted on 25 Dec 2024
First Gazette notice for compulsory strike-off
Submitted on 29 Oct 2024
Termination of appointment of Richard Julian Bowser as a director on 21 August 2024
Submitted on 29 Aug 2024
Termination of appointment of Paul William Wilkinson as a director on 19 June 2024
Submitted on 24 Jun 2024
Termination of appointment of Darren Paul Grassby as a director on 22 February 2024
Submitted on 22 Feb 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs