DEN HARTOGH UK LIMITED
Overview
| Company Name | DEN HARTOGH UK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01171859 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of DEN HARTOGH UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| DEN HARTOGH LOGISTICS LIMITED | Apr 24, 2017 | Apr 24, 2017 |
| INTERBULK (TANKCONTAINERS) LIMITED | Feb 02, 2009 | Feb 02, 2009 |
| UNITED TRANSPORT TANK CONTAINERS LIMITED | Jun 26, 2000 | Jun 26, 2000 |
| INITIAL TANKCONTAINERS LTD | Mar 31, 1998 | Mar 31, 1998 |
| UNITED TRANSPORT TANKCONTAINERS LIMITED | May 03, 1989 | May 03, 1989 |
| BAILEE FREIGHT SERVICES LIMITED | May 28, 1974 | May 28, 1974 |
What are the latest accounts for DEN HARTOGH UK LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for DEN HARTOGH UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Confirmation statement made on Jan 26, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2018 | 24 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Jan 26, 2019 with updates | 4 pages | CS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Dec 24, 2018
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a small company made up to Dec 31, 2017 | 28 pages | AA | ||||||||||
Confirmation statement made on Jan 26, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 31 pages | AA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jan 26, 2017 with updates | 5 pages | CS01 | ||||||||||
Current accounting period extended from Sep 30, 2016 to Dec 31, 2016 | 1 pages | AA01 | ||||||||||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 7 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 5 in full | 1 pages | MR04 | ||||||||||
Director's details changed for Mr Klaas Pieter Den Hartogh on Mar 10, 2016 | 2 pages | CH01 | ||||||||||
Appointment of Mr Abraham Cornelis Paape as a director on Mar 10, 2016 | 2 pages | AP01 | ||||||||||
Who are the officers of DEN HARTOGH UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PAAPE, Abraham Cornelius | Director | Eastfield Road South Killingholme DN40 3DQ Immingham Den Hartogh Uk Limited South Humberside England | Netherlands | Dutch | 205995900001 | |||||
| PIETER DEN HARTOGH, Klaas | Director | Eastfield Road South Killingholme DN40 3DQ Immingham Den Hartogh Uk Limited South Humberside England | Netherlands | Dutch | 205990060001 | |||||
| BROWN, Gareth Trevor | Secretary | 19 Holbrook School Lane RH12 5PP Horsham West Sussex | British | 15885460002 | ||||||
| CUNNINGHAM, Scott Thomas | Secretary | Portland Park ML3 7JY Hamilton Athol Bank Lanarkshire Scotland | British | 111223770001 | ||||||
| MOLENAAR, Roelof | Secretary | Rochussenstraat 45a FOREIGN Rotterdam 3015ec Netherlands | Dutch | 70774490001 | ||||||
| SMITH, Diana Jane | Secretary | Gedempte Zalmhaven 173 FOREIGN 3011 Bt Rotterdam The Netherlands | British | 75147230002 | ||||||
| PLANT NOMINEES LIMITED | Secretary | Legal Dept Rentokil Initial Uk Ltd RH19 1DY Garland Road, East Grinstead West Sussex | 28712520027 | |||||||
| BOS, Wouter | Director | PO BOX 525 3300 AM Dordrecht The Netherlands | Dutch | 42169500001 | ||||||
| CUNNINGHAM, Scott Thomas | Director | Pearson Court Pearson Way TS17 6PT Stockton-On-Tees Victoria House Cleveland | Scotland | British | 111223770001 | |||||
| KULLBERG, Loek Frans Jacob | Director | Victoria House Pearson Court Pearson Way TS17 6PT Teesdale Stockton Cleveland | Netherlands | Dutch | 184998400002 | |||||
| MOLENAAR, Roelof | Director | Rochussenstraat 45a FOREIGN Rotterdam 3015ec Netherlands | Dutch | 70774490001 | ||||||
| NOEL, Michel | Director | Bergschenhoek Jf Kennedylaan 10 2661jh Netherlands | British | 129561360001 | ||||||
| PATTERSON, Ernest | Director | 1 Hillside Road Penn HP10 8JJ High Wycombe | British | 83721290001 | ||||||
| PEARCH, Nicholas Keith | Director | Bradfield Manor Hullavington SN14 6EU Chippenham Wiltshire | British | 69879060001 | ||||||
| PRATT, Keith | Director | 27 Whernside Ingleby Barwick TS17 0QF Stockton On Tees Cleveland | British | 113151880001 | ||||||
| RICHARDS, Timothy John | Director | Close End Farm Ilmer HP27 9RD Princes Risborough Buckinghamshire | United Kingdom | British,Canadian | 71050390002 | |||||
| SELESKI, Bernardus Kendrikus | Director | PO BOX 11094 3004 EB Rotterdam The Netherlands | Dutch | 33055810001 | ||||||
| SMITH, David Alan | Director | 2 Thirsk Road Stokesley TS9 5BW Middlesbrough Cleveland | British | 33055830002 | ||||||
| SMITH, Diana Jane | Director | Gedempte Zalmhaven 173 FOREIGN 3011 Bt Rotterdam The Netherlands | British | 75147230002 | ||||||
| VAN DER WARDT, Harald Christiaan | Director | Rotterdam 3055 Be Van Hoytemalaan 10 Netherlands | Netherlands | Dutch | 136444450001 | |||||
| WILDE, James Christie Falconer | Director | 38 Box Ridge Avenue CR8 3AQ Purley Surrey | England | British | 36882290001 | |||||
| WILSON, Alan | Director | 20 Westfield Park Elloughton HU15 1AN Brough East Yorkshire | United Kingdom | British | 147755040001 | |||||
| WISE, Keith | Director | Lothlorien House 19 Southcote Way Penn HP10 8JG High Wycombe Buckinghamshire | British | 94707660001 | ||||||
| WISSEN, Jacobus Cornelis Josef Van | Director | Wielsingel 46 Vj Dud Beijerland 3261 Holland | Netherlands | Dutch | 71933000002 |
Who are the persons with significant control of DEN HARTOGH UK LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Klaas Pieter Den Hartogh | Apr 06, 2016 | 6 Willingestraat 3008PB Rotterdam 6 Netherlands | No |
Nationality: Dutch Country of Residence: Netherlands | |||
Natures of Control
| |||
Does DEN HARTOGH UK LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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