HEIL TRAILER INTERNATIONAL LIMITED

HEIL TRAILER INTERNATIONAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameHEIL TRAILER INTERNATIONAL LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 02700380
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of HEIL TRAILER INTERNATIONAL LIMITED?

    • (7487) /

    Where is HEIL TRAILER INTERNATIONAL LIMITED located?

    Registered Office Address
    4 Dancastle Court 14 Arcadia Avenue
    N3 2HS London
    Undeliverable Registered Office AddressNo

    What were the previous names of HEIL TRAILER INTERNATIONAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    THOMPSON CARMICHAEL LIMITEDJul 30, 1993Jul 30, 1993
    THOMPSON TANKERS LIMITEDOct 14, 1992Oct 14, 1992
    THOMPSON CARMICHAEL LIMITEDJun 23, 1992Jun 23, 1992
    INGLEBY (628) LIMITEDMar 25, 1992Mar 25, 1992

    What are the latest accounts for HEIL TRAILER INTERNATIONAL LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2008
    Next Accounts Due OnOct 31, 2009
    Last Accounts
    Last Accounts Made Up ToDec 31, 2007

    What is the status of the latest confirmation statement for HEIL TRAILER INTERNATIONAL LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJan 28, 2017
    Next Confirmation Statement DueFeb 11, 2017
    OverdueYes

    What is the status of the latest annual return for HEIL TRAILER INTERNATIONAL LIMITED?

    Annual Return
    Last Annual Return
    OverdueYes

    What are the latest filings for HEIL TRAILER INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Declaration of solvency

    4.70
    A8J64EYN

    Restoration by order of the court

    4 pagesAC92
    R3AS68WQ

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    3 pages4.72
    A107WHP7

    Liquidators' statement of receipts and payments to Nov 01, 2011

    5 pages4.68
    AM43IZBV

    Liquidators' statement of receipts and payments to May 01, 2011

    5 pages4.68
    AC2EPUF0

    Statement of affairs with form 4.18

    6 pages4.20
    AX3VPSI4

    Liquidators' statement of receipts and payments to Nov 01, 2010

    5 pages4.68
    ADE7WP81

    Registered office address changed from * Heil Trailer International Limited Darlaston Road Wednesbury West Midlands WS10 7TZ* on Nov 23, 2009

    2 pagesAD01
    A8J65EYO

    Appointment of a voluntary liquidator

    1 pages600
    A8J66EYP

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Declaration of solvency

    3 pages4.70
    A8J64EYN

    Statement of capital following an allotment of shares on Oct 28, 2009

    • Capital: GBP 4,976,270
    4 pagesSH01
    AAI0GEVR

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Allot max of 5000,000 ord shares of £1 27/10/2009
    RES13

    legacy

    3 pages363a
    XMPWF6XM

    Full accounts made up to Dec 31, 2007

    20 pagesAA
    ANR8A49J

    legacy

    1 pages287
    XR0ESYIA

    legacy

    2 pages363a

    Full accounts made up to Dec 31, 2006

    18 pagesAA

    legacy

    2 pages363a

    Auditor's resignation

    1 pagesAUD

    Full accounts made up to Dec 31, 2005

    18 pagesAA

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    7 pages363s
    Associated Filings
    CategoryDateDescriptionType
    annual-returnFeb 14, 2006

    legacy

    363(288)
    annual-returnFeb 14, 2006

    legacy

    363(287)
    annual-returnFeb 14, 2006

    legacy

    363(353)
    annual-returnFeb 14, 2006

    legacy

    363(190)

    Who are the officers of HEIL TRAILER INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SANKO, James
    265 Bridgewater Drive
    37353 Mcdonald
    Tennessee
    United States
    Secretary
    265 Bridgewater Drive
    37353 Mcdonald
    Tennessee
    United States
    American57056880001
    FINCHER, Anderson
    3731 Willow Oak Circle
    Cleveland
    Tennessee 37312
    United States
    Director
    3731 Willow Oak Circle
    Cleveland
    Tennessee 37312
    United States
    AmericanCompany Director101996390001
    APTED, Raymond William
    The Old Granary
    Holt Heath
    WR6 6TA Worcester
    Worcestershire
    Secretary
    The Old Granary
    Holt Heath
    WR6 6TA Worcester
    Worcestershire
    BritishCompany Director61342840002
    GILBERT, Robert Michael
    Beaconwood Lodge
    Beacon Lane
    B45 9XN Rednal
    West Midlands
    Secretary
    Beaconwood Lodge
    Beacon Lane
    B45 9XN Rednal
    West Midlands
    British22730010001
    JOHNSON, Richard Charles
    Roseburn Bar Road
    Curbar
    S30 1YB Sheffield
    South Yorkshire
    Secretary
    Roseburn Bar Road
    Curbar
    S30 1YB Sheffield
    South Yorkshire
    BritishCompany Director59372090001
    NEHRKORN, William
    PO BOX 8676
    37414 Chattanooga
    Tennessee
    Usa
    Secretary
    PO BOX 8676
    37414 Chattanooga
    Tennessee
    Usa
    British57057070001
    INGLEBY HOLDINGS LIMITED
    55 Colmore Row
    B3 2AS Birmingham
    Nominee Secretary
    55 Colmore Row
    B3 2AS Birmingham
    900007850001
    APTED, Raymond William
    The Old Granary
    Holt Heath
    WR6 6TA Worcester
    Worcestershire
    Director
    The Old Granary
    Holt Heath
    WR6 6TA Worcester
    Worcestershire
    BritishBritishCompany Director61342840002
    BURNS, Lewis
    301 S. Second Street
    60118 West Dundee
    Illinois
    Usa
    Director
    301 S. Second Street
    60118 West Dundee
    Illinois
    Usa
    AmericanCompany Chairman57174800001
    CADDICK, Horace Frederick
    13 West View Drive
    DY6 8JY Kingswinford
    West Midlands
    Director
    13 West View Drive
    DY6 8JY Kingswinford
    West Midlands
    BritishSales Director35791980001
    DALTON, Christopher Lateu
    165 Castlecroft Road
    Castlecroft
    WV3 8LU Wolverhampton
    West Midlands
    Director
    165 Castlecroft Road
    Castlecroft
    WV3 8LU Wolverhampton
    West Midlands
    United KingdomBritishManaging Director110433910001
    DAVIES, James Frederick
    27 Church Road
    Ketton
    PE9 3RD Stamford
    Lincolnshire
    Director
    27 Church Road
    Ketton
    PE9 3RD Stamford
    Lincolnshire
    BritishCompany Director1537890001
    FOSTER, Robert
    PO BOX 1408
    1408 Athens
    Tennessee 37371
    Director
    PO BOX 1408
    1408 Athens
    Tennessee 37371
    AmericanCompany Director57057510001
    HARRIS, Robin Andrew
    10 Friesland Close
    WR3 8QL Worcester
    Director
    10 Friesland Close
    WR3 8QL Worcester
    BritishFinancial Director61913620001
    JOHNSON, Richard Charles
    Roseburn Bar Road
    Curbar
    S30 1YB Sheffield
    South Yorkshire
    Director
    Roseburn Bar Road
    Curbar
    S30 1YB Sheffield
    South Yorkshire
    BritishCompany Director59372090001
    KERIN, John Brendan
    30 Cooks Cross
    Alveley
    WV15 6LS Bridgnorth
    Shropshire
    Director
    30 Cooks Cross
    Alveley
    WV15 6LS Bridgnorth
    Shropshire
    EnglandBritishFinance Director56704130004
    MCGAWLEY, William John
    137 Edge Hill
    Darras Hall Ponteland
    NE20 9JT Newcastle Upon Tyne
    Tyne & Wear
    Director
    137 Edge Hill
    Darras Hall Ponteland
    NE20 9JT Newcastle Upon Tyne
    Tyne & Wear
    United KingdomBritishManaging Director75283470001
    MEAD, Richard Jeremy Paul
    17 Fieldfare Court
    Spennells
    DY10 4TT Kidderminster
    Worcestershire
    Director
    17 Fieldfare Court
    Spennells
    DY10 4TT Kidderminster
    Worcestershire
    BritishManufacturing Director42052290001
    PARKER, John Frederick
    5 Waterside Way
    The Seasons Pendeford Village
    WV9 5LL Wolverhampton
    Director
    5 Waterside Way
    The Seasons Pendeford Village
    WV9 5LL Wolverhampton
    BritishManufacturing Director35791970001
    WAITE, John Lee
    5 Stewart Close
    CV4 9YD Coventry
    Director
    5 Stewart Close
    CV4 9YD Coventry
    BritishManufacturing Dir53562290001
    INGLEBY HOLDINGS LIMITED
    55 Colmore Row
    B3 2AS Birmingham
    Nominee Director
    55 Colmore Row
    B3 2AS Birmingham
    900007850001

    Does HEIL TRAILER INTERNATIONAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On Oct 30, 1995
    Delivered On Nov 03, 1995
    Outstanding
    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 over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 03, 1995Registration of a charge (395)
    Mortgage debenture
    Created On Jun 29, 1993
    Delivered On Jul 07, 1993
    Outstanding
    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 over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 07, 1993Registration of a charge (395)

    Does HEIL TRAILER INTERNATIONAL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 02, 2009Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Mark Reynolds
    Valentine & Co
    4 Dancastle Court
    N3 2HS 14 Arcadia Avenue
    London
    practitioner
    Valentine & Co
    4 Dancastle Court
    N3 2HS 14 Arcadia Avenue
    London

    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