DEN HARTOGH UK LIMITED

DEN HARTOGH UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameDEN HARTOGH UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01171859
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DEN HARTOGH UK LIMITED?

    • Other transportation support activities (52290) / Transportation and storage

    Where is DEN HARTOGH UK LIMITED located?

    Registered Office Address
    Phoenix House
    Surtees Business Park
    TS18 3HR Stockton-On-Tees
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of DEN HARTOGH UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    DEN HARTOGH LOGISTICS LIMITEDApr 24, 2017Apr 24, 2017
    INTERBULK (TANKCONTAINERS) LIMITEDFeb 02, 2009Feb 02, 2009
    UNITED TRANSPORT TANK CONTAINERS LIMITEDJun 26, 2000Jun 26, 2000
    INITIAL TANKCONTAINERS LTDMar 31, 1998Mar 31, 1998
    UNITED TRANSPORT TANKCONTAINERS LIMITEDMay 03, 1989May 03, 1989
    BAILEE FREIGHT SERVICES LIMITED May 28, 1974May 28, 1974

    What are the latest accounts for DEN HARTOGH UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for DEN HARTOGH UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 12, 2020

    RES15

    Change of name notice

    2 pagesCONNOT

    Confirmation statement made on Jan 26, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2018

    24 pagesAA

    Registered office address changed from Victoria House Pearson Court Pearson Way Teesdale Stockton Cleveland TS17 6PT to Phoenix House Surtees Business Park Stockton-on-Tees TS18 3HR on Mar 06, 2019

    1 pagesAD01

    Confirmation statement made on Jan 26, 2019 with updates

    4 pagesCS01

    legacy

    1 pagesSH20

    Statement of capital on Dec 24, 2018

    • Capital: GBP 0.01
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a small company made up to Dec 31, 2017

    28 pagesAA

    Confirmation statement made on Jan 26, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    31 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 24, 2017

    RES15

    Confirmation statement made on Jan 26, 2017 with updates

    5 pagesCS01

    Current accounting period extended from Sep 30, 2016 to Dec 31, 2016

    1 pagesAA01

    Satisfaction of charge 4 in full

    1 pagesMR04

    Satisfaction of charge 7 in full

    1 pagesMR04

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 5 in full

    1 pagesMR04

    Director's details changed for Mr Klaas Pieter Den Hartogh on Mar 10, 2016

    2 pagesCH01

    Appointment of Mr Abraham Cornelis Paape as a director on Mar 10, 2016

    2 pagesAP01

    Who are the officers of DEN HARTOGH UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PAAPE, Abraham Cornelius
    Eastfield Road
    South Killingholme
    DN40 3DQ Immingham
    Den Hartogh Uk Limited
    South Humberside
    England
    Director
    Eastfield Road
    South Killingholme
    DN40 3DQ Immingham
    Den Hartogh Uk Limited
    South Humberside
    England
    NetherlandsDutch205995900001
    PIETER DEN HARTOGH, Klaas
    Eastfield Road
    South Killingholme
    DN40 3DQ Immingham
    Den Hartogh Uk Limited
    South Humberside
    England
    Director
    Eastfield Road
    South Killingholme
    DN40 3DQ Immingham
    Den Hartogh Uk Limited
    South Humberside
    England
    NetherlandsDutch205990060001
    BROWN, Gareth Trevor
    19 Holbrook School Lane
    RH12 5PP Horsham
    West Sussex
    Secretary
    19 Holbrook School Lane
    RH12 5PP Horsham
    West Sussex
    British15885460002
    CUNNINGHAM, Scott Thomas
    Portland Park
    ML3 7JY Hamilton
    Athol Bank
    Lanarkshire
    Scotland
    Secretary
    Portland Park
    ML3 7JY Hamilton
    Athol Bank
    Lanarkshire
    Scotland
    British111223770001
    MOLENAAR, Roelof
    Rochussenstraat 45a
    FOREIGN Rotterdam
    3015ec
    Netherlands
    Secretary
    Rochussenstraat 45a
    FOREIGN Rotterdam
    3015ec
    Netherlands
    Dutch70774490001
    SMITH, Diana Jane
    Gedempte Zalmhaven 173
    FOREIGN 3011 Bt Rotterdam
    The Netherlands
    Secretary
    Gedempte Zalmhaven 173
    FOREIGN 3011 Bt Rotterdam
    The Netherlands
    British75147230002
    PLANT NOMINEES LIMITED
    Legal Dept
    Rentokil Initial Uk Ltd
    RH19 1DY Garland Road, East Grinstead
    West Sussex
    Secretary
    Legal Dept
    Rentokil Initial Uk Ltd
    RH19 1DY Garland Road, East Grinstead
    West Sussex
    28712520027
    BOS, Wouter
    PO BOX 525
    3300 AM Dordrecht
    The Netherlands
    Director
    PO BOX 525
    3300 AM Dordrecht
    The Netherlands
    Dutch42169500001
    CUNNINGHAM, Scott Thomas
    Pearson Court
    Pearson Way
    TS17 6PT Stockton-On-Tees
    Victoria House
    Cleveland
    Director
    Pearson Court
    Pearson Way
    TS17 6PT Stockton-On-Tees
    Victoria House
    Cleveland
    ScotlandBritish111223770001
    KULLBERG, Loek Frans Jacob
    Victoria House
    Pearson Court Pearson Way
    TS17 6PT Teesdale Stockton
    Cleveland
    Director
    Victoria House
    Pearson Court Pearson Way
    TS17 6PT Teesdale Stockton
    Cleveland
    NetherlandsDutch184998400002
    MOLENAAR, Roelof
    Rochussenstraat 45a
    FOREIGN Rotterdam
    3015ec
    Netherlands
    Director
    Rochussenstraat 45a
    FOREIGN Rotterdam
    3015ec
    Netherlands
    Dutch70774490001
    NOEL, Michel
    Bergschenhoek
    Jf Kennedylaan 10
    2661jh
    Netherlands
    Director
    Bergschenhoek
    Jf Kennedylaan 10
    2661jh
    Netherlands
    British129561360001
    PATTERSON, Ernest
    1 Hillside Road
    Penn
    HP10 8JJ High Wycombe
    Director
    1 Hillside Road
    Penn
    HP10 8JJ High Wycombe
    British83721290001
    PEARCH, Nicholas Keith
    Bradfield Manor
    Hullavington
    SN14 6EU Chippenham
    Wiltshire
    Director
    Bradfield Manor
    Hullavington
    SN14 6EU Chippenham
    Wiltshire
    British69879060001
    PRATT, Keith
    27 Whernside Ingleby
    Barwick
    TS17 0QF Stockton On Tees
    Cleveland
    Director
    27 Whernside Ingleby
    Barwick
    TS17 0QF Stockton On Tees
    Cleveland
    British113151880001
    RICHARDS, Timothy John
    Close End Farm
    Ilmer
    HP27 9RD Princes Risborough
    Buckinghamshire
    Director
    Close End Farm
    Ilmer
    HP27 9RD Princes Risborough
    Buckinghamshire
    United KingdomBritish,Canadian71050390002
    SELESKI, Bernardus Kendrikus
    PO BOX 11094
    3004 EB Rotterdam
    The Netherlands
    Director
    PO BOX 11094
    3004 EB Rotterdam
    The Netherlands
    Dutch33055810001
    SMITH, David Alan
    2 Thirsk Road
    Stokesley
    TS9 5BW Middlesbrough
    Cleveland
    Director
    2 Thirsk Road
    Stokesley
    TS9 5BW Middlesbrough
    Cleveland
    British33055830002
    SMITH, Diana Jane
    Gedempte Zalmhaven 173
    FOREIGN 3011 Bt Rotterdam
    The Netherlands
    Director
    Gedempte Zalmhaven 173
    FOREIGN 3011 Bt Rotterdam
    The Netherlands
    British75147230002
    VAN DER WARDT, Harald Christiaan
    Rotterdam
    3055 Be
    Van Hoytemalaan 10
    Netherlands
    Director
    Rotterdam
    3055 Be
    Van Hoytemalaan 10
    Netherlands
    NetherlandsDutch136444450001
    WILDE, James Christie Falconer
    38 Box Ridge Avenue
    CR8 3AQ Purley
    Surrey
    Director
    38 Box Ridge Avenue
    CR8 3AQ Purley
    Surrey
    EnglandBritish36882290001
    WILSON, Alan
    20 Westfield Park
    Elloughton
    HU15 1AN Brough
    East Yorkshire
    Director
    20 Westfield Park
    Elloughton
    HU15 1AN Brough
    East Yorkshire
    United KingdomBritish147755040001
    WISE, Keith
    Lothlorien House
    19 Southcote Way Penn
    HP10 8JG High Wycombe
    Buckinghamshire
    Director
    Lothlorien House
    19 Southcote Way Penn
    HP10 8JG High Wycombe
    Buckinghamshire
    British94707660001
    WISSEN, Jacobus Cornelis Josef Van
    Wielsingel 46
    Vj Dud Beijerland
    3261
    Holland
    Director
    Wielsingel 46
    Vj Dud Beijerland
    3261
    Holland
    NetherlandsDutch71933000002

    Who are the persons with significant control of DEN HARTOGH UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Klaas Pieter Den Hartogh
    6 Willingestraat
    3008PB Rotterdam
    6
    Netherlands
    Apr 06, 2016
    6 Willingestraat
    3008PB Rotterdam
    6
    Netherlands
    No
    Nationality: Dutch
    Country of Residence: Netherlands
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does DEN HARTOGH UK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee & debenture
    Created On Apr 11, 2007
    Delivered On Apr 18, 2007
    Satisfied
    Amount secured
    All monies due or to become due from each charging company or other obligor to the chargee and the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland as Security Trustee
    Transactions
    • Apr 18, 2007Registration of a charge (395)
    • Mar 22, 2016Satisfaction of a charge (MR04)
    Guarantee & debenture
    Created On Feb 28, 2006
    Delivered On Mar 08, 2006
    Satisfied
    Amount secured
    All monies due or to become due from each charging company or other obligor to the chargee and the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland as Agent and Trustee for Itself and Each Ofthe Secured Parties
    Transactions
    • Mar 08, 2006Registration of a charge (395)
    • Apr 14, 2007Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Nov 21, 2002
    Delivered On Dec 02, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to each beneficiary under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The containers and by way of first assignment the assigned property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 02, 2002Registration of a charge (395)
    • Mar 22, 2016Satisfaction of a charge (MR04)
    Debenture
    Created On Nov 21, 2002
    Delivered On Dec 02, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to each beneficiary under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 02, 2002Registration of a charge (395)
    • Mar 22, 2016Satisfaction of a charge (MR04)
    Guarantee & debenture
    Created On Jun 09, 2000
    Delivered On Jun 13, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Governor and Company of the Bank of Scotlandas Agent and Security Trustee for Itself and for Each of the Agent, the Banks, the Hedging Banks and the Investors (As Defined)
    Transactions
    • Jun 13, 2000Registration of a charge (395)
    • Mar 22, 2016Satisfaction of a charge (MR04)
    Mortgage debenture
    Created On Jun 07, 1985
    Delivered On Jun 12, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge on all f/h & l/h property and/or the proceeds of sale thereof fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts f/h property k/a land at stokesley approx. 3 acres at station road and/or the proceeds of sale thereof.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 12, 1985Registration of a charge
    Legal charge
    Created On Mar 04, 1985
    Delivered On Mar 13, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Premises at station road stokesley north yorkshire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 13, 1985Registration of a charge

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0