HEIDI CAR (UK) LIMITED

HEIDI CAR (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameHEIDI CAR (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02810350
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of HEIDI CAR (UK) LIMITED?

    • (7499) /

    Where is HEIDI CAR (UK) LIMITED located?

    Registered Office Address
    8 Surrey Street
    Norwich
    NR1 3NG
    Undeliverable Registered Office AddressNo

    What were the previous names of HEIDI CAR (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    HYUNDAI CAR (UK) LIMITEDAug 20, 1993Aug 20, 1993
    HYUNDAI CAR (U.K.) LIMITEDJul 07, 1993Jul 07, 1993
    MEAUJO (195) LIMITEDApr 19, 1993Apr 19, 1993

    What are the latest accounts for HEIDI CAR (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2008

    What are the latest filings for HEIDI CAR (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    3 pages4.71

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 10, 2009

    LRESSP

    Appointment of Mrs Kirstine Ann Cooper as a director

    2 pagesAP01

    Appointment of Ms April Marie Commons as a director

    2 pagesAP01

    Termination of appointment of Alison Wilford as a director

    1 pagesTM01

    Termination of appointment of David Rose as a director

    1 pagesTM01

    Termination of appointment of Janice Deakin as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2008

    13 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288a

    legacy

    1 pages288b

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Section 175 01/12/2008
    RES13

    Full accounts made up to Dec 31, 2007

    18 pagesAA

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    4 pages363a

    Full accounts made up to Dec 31, 2006

    20 pagesAA

    Resolutions

    Resolutions
    30 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    legacy

    3 pages363a

    legacy

    1 pages353

    legacy

    1 pages190

    legacy

    1 pages288b

    Who are the officers of HEIDI CAR (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AVIVA COMPANY SECRETARIAL SERVICES LIMITED
    St Helen's
    1 Undershaft
    EC3P 3DQ London
    Secretary
    St Helen's
    1 Undershaft
    EC3P 3DQ London
    1278390004
    COMMONS, April Marie
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    United KingdomBritish124541570001
    COOPER, Kirstine Ann
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    United KingdomBritish66125620003
    COLES, Pamela Mary
    41 Baring Road
    HP9 2NB Beaconsfield
    Buckinghamshire
    Secretary
    41 Baring Road
    HP9 2NB Beaconsfield
    Buckinghamshire
    British70326980001
    CORMICK, Charles Bruce Arthur
    Flat 2
    11 Pembridge Crescent
    W11 3DT London
    Secretary
    Flat 2
    11 Pembridge Crescent
    W11 3DT London
    British17946190001
    YOUNG, Mark Lees
    68 Wycherley Crescent
    EN5 1AP New Barnet
    Hertfordshire
    Secretary
    68 Wycherley Crescent
    EN5 1AP New Barnet
    Hertfordshire
    British32782910002
    BOWLES, Simon Alan
    Border Hill
    Doras Green Lane Dippenhall
    GU10 5DU Farnham
    Hampshire
    Director
    Border Hill
    Doras Green Lane Dippenhall
    GU10 5DU Farnham
    Hampshire
    United KingdomBritish114868080001
    CLOSE, Richard Howard
    Reeves Cottage
    Uckinghall
    GL20 6ES Tewkesbury
    Gloucestershire
    Director
    Reeves Cottage
    Uckinghall
    GL20 6ES Tewkesbury
    Gloucestershire
    United KingdomBritish77824310002
    DEAKIN, Janice
    Field Barn
    Broad Road
    IP20 0AZ Alburgh
    Norfolk
    Director
    Field Barn
    Broad Road
    IP20 0AZ Alburgh
    Norfolk
    EnglandBritish238355920001
    EASTER, Philip Charles
    Arlington House
    Arlington Lane
    NR2 2DB Norwich
    Director
    Arlington House
    Arlington Lane
    NR2 2DB Norwich
    EnglandBritish105999210001
    GALLOWAY, David Allistair
    Gyldernscroft 1 Henley Road
    SL7 2BZ Marlow
    Buckinghamshire
    Director
    Gyldernscroft 1 Henley Road
    SL7 2BZ Marlow
    Buckinghamshire
    British305790001
    GILLESPIE, Geoffrey
    Orchard Cottage Blackhorse Road
    Warplesdon Hill
    GU22 0RE Woking
    Surrey
    Director
    Orchard Cottage Blackhorse Road
    Warplesdon Hill
    GU22 0RE Woking
    Surrey
    British11606050001
    HANCOCK, Brian Paul
    Linden Cottage
    16 Dury Road Hadley Green
    EN5 5PU Barnet
    Hertfordshire
    Director
    Linden Cottage
    16 Dury Road Hadley Green
    EN5 5PU Barnet
    Hertfordshire
    British43810120002
    HARRIS, Peter Robert
    Four Winds
    Fireball Hill
    SL5 9PJ Sunningdale
    Berkshire
    Director
    Four Winds
    Fireball Hill
    SL5 9PJ Sunningdale
    Berkshire
    United KingdomBritish50619920001
    HARRIS, Peter Robert
    Four Winds
    Fireball Hill
    SL5 9PJ Sunningdale
    Berkshire
    Director
    Four Winds
    Fireball Hill
    SL5 9PJ Sunningdale
    Berkshire
    United KingdomBritish50619920001
    HEWITT, Alison Deborah
    Hough Hall
    Newcastle Road Hough
    CW2 5JG Crewe
    Cheshire
    Director
    Hough Hall
    Newcastle Road Hough
    CW2 5JG Crewe
    Cheshire
    EnglandBritish66782800004
    HEWITT, Paul William
    Hough Hall
    Newcastle Road Hough
    CW2 5JG Crewe
    Cheshire
    Director
    Hough Hall
    Newcastle Road Hough
    CW2 5JG Crewe
    Cheshire
    EnglandBritish163759450001
    MACHELL, Simon Christopher
    Gooch's Farm
    Rushall
    IP21 4QB Diss
    Norfolk
    Director
    Gooch's Farm
    Rushall
    IP21 4QB Diss
    Norfolk
    British145338560001
    PENNYCOOK, Richard
    Sherington Place
    Church End
    MK16 9PA Sherington
    Bucks
    Director
    Sherington Place
    Church End
    MK16 9PA Sherington
    Bucks
    British112734470001
    ROSE, David Rowley
    7 Rainsborough Rise
    Thorpe St Andrew
    NR7 0TR Norwich
    Norfolk
    Director
    7 Rainsborough Rise
    Thorpe St Andrew
    NR7 0TR Norwich
    Norfolk
    United KingdomBritish89567200001
    SNOWBALL, Patrick Joseph Robert
    St Helen's
    1 Undershaft
    EC3P 3DQ London
    Director
    St Helen's
    1 Undershaft
    EC3P 3DQ London
    British38351740003
    TODD, David
    64 Long Road
    Framingham Earl
    NR14 7RZ Norwich
    Norfolk
    Director
    64 Long Road
    Framingham Earl
    NR14 7RZ Norwich
    Norfolk
    British70494790001
    WALDEN, Jonathan Kim
    April House
    Firs Rise
    HP16 9HU Great Missenden
    Buckinghamshire
    Director
    April House
    Firs Rise
    HP16 9HU Great Missenden
    Buckinghamshire
    British3809630001
    WALKER, David
    24 Chilton Road
    Long Crendon
    HP18 9BU Aylesbury
    Buckinghamshire
    Director
    24 Chilton Road
    Long Crendon
    HP18 9BU Aylesbury
    Buckinghamshire
    British29972240002
    WILFORD, Alison Louise
    Red House Farm
    Low Road, Alburgh
    IP20 0BZ Harleston
    Director
    Red House Farm
    Low Road, Alburgh
    IP20 0BZ Harleston
    United KingdomBritish125033240001
    WOOLLATT, John Richard
    55 Ottways Lane
    KT21 2PS Ashstead
    Surrey
    Director
    55 Ottways Lane
    KT21 2PS Ashstead
    Surrey
    United KingdomBritish87636310001

    Does HEIDI CAR (UK) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On Sep 01, 1993
    Delivered On Sep 04, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the consignment agreement
    Short particulars
    1. by way of asignment all motor vehicles supplied by the company to the mortgagee on sale or return terms and in respect of which the mortgagee has paid a consignment deposit to the company, together with the benefit of manufacturers warranties and certain insurance monies and 2. floating charge over all such motor vehicles warranties and insurance monies.
    Persons Entitled
    • I. M. Finance Limited
    Transactions
    • Sep 04, 1993Registration of a charge (395)
    • Feb 29, 2000Statement of satisfaction of a charge in full or part (403a)

    Does HEIDI CAR (UK) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 21, 2011Dissolved on
    Dec 10, 2009Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Timothy Gerard Walsh
    Pricewaterhousecoopers Llp
    Benson House
    LS1 4JP 33 Wellington Street
    Leeds
    practitioner
    Pricewaterhousecoopers Llp
    Benson House
    LS1 4JP 33 Wellington Street
    Leeds
    Richard Victor Yerburgh Setchim
    Plumtree Court
    EC4A 4HT London
    practitioner
    Plumtree Court
    EC4A 4HT 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