UNITED IFF LIMITED
Overview
| Company Name | UNITED IFF LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03943342 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of UNITED IFF LIMITED?
- Freight transport by road (49410) / Transportation and storage
Where is UNITED IFF LIMITED located?
| Registered Office Address | C/O Mazars Llp 45 Church Street B3 2RT Birmingham |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of UNITED IFF LIMITED?
| Company Name | From | Until |
|---|---|---|
| HILLGATE ( 135 ) LIMITED | Mar 09, 2000 | Mar 09, 2000 |
What are the latest accounts for UNITED IFF LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2015 |
What are the latest filings for UNITED IFF LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 15 pages | LIQ13 | ||||||||||
Register inspection address has been changed to 4 Beacon Way Hull HU3 4AE | 2 pages | AD02 | ||||||||||
Registered office address changed from 4 Beacon Way Hull HU3 4AE to C/O Mazars Llp 45 Church Street Birmingham B3 2RT on Apr 19, 2017 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Confirmation statement made on Mar 09, 2017 with updates | 6 pages | CS01 | ||||||||||
Current accounting period extended from Sep 30, 2016 to Dec 31, 2016 | 1 pages | AA01 | ||||||||||
Annual return made up to Mar 09, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Abraham Cornelius Paape as a director on Mar 10, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr Klaas Pieter Den Hartogh as a director on Mar 10, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Loek Frans Jacob Kullberg as a director on Mar 10, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Scott Thomas Cunningham as a director on Mar 10, 2016 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2015 | 6 pages | AA | ||||||||||
Director's details changed for Mr Loek Frans Jacob Kullberg on Feb 01, 2015 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Mar 09, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from 127 Hedon Road Hull HU9 1ND to 4 Beacon Way Hull HU3 4AE on Oct 28, 2014 | 1 pages | AD01 | ||||||||||
Director's details changed for Scott Thomas Cunningham on Jun 09, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Scott Thomas Cunningham on Jun 09, 2014 | 2 pages | CH01 | ||||||||||
Termination of appointment of Peter Orvis as a secretary on Apr 11, 2014 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Mar 09, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Loek Frans Jacob Kullberg as a director | 2 pages | AP01 | ||||||||||
Who are the officers of UNITED IFF LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DEN HARTOGH, Klaas Pieter | Director | Eastfield Road South Killingholme DN40 3DQ Immingham Den Hartogh Uk Limited South Humberside England | Netherlands | Dutch | 205991330001 | |||||
| PAAPE, Abraham Cornelius | Director | Eastfield Road South Killingholme DN40 3DQ Immingham Den Hartogh Uk Limited South Humberside England | Netherlands | Dutch | 205995900001 | |||||
| ORVIS, Peter | Secretary | 9 Wauldby View Swanland HU14 3RE North Ferriby North Humberside | British | 31145130001 | ||||||
| RICHARDS, Timothy John | Secretary | Close End Farm Ilmer HP27 9RD Princes Risborough Buckinghamshire | British,Canadian | 71050390002 | ||||||
| HILLGATE SECRETARIAL LIMITED | Nominee Secretary | 7th Floor Hillgate House 26 Old Bailey EC4M 7HW London | 900018850001 | |||||||
| CARLISLE, Timothy Julian | Director | 26 Manor Park HU17 7BS Beverley North Humberside | United Kingdom | British | 125670290001 | |||||
| CUNNINGHAM, Scott Thomas | Director | Beacon Way HU3 4AE Hull 4 England | United Kingdom | British | 111223770016 | |||||
| KULLBERG, Loek Frans Jacob | Director | Beacon Way HU3 4AE Hull 4 | Netherlands | Dutch | 184998400002 | |||||
| MARTIN, Victor William | Director | The Foxes Greenway Hutton Mount CM13 2NP Shenfield Essex | British | 9689140001 | ||||||
| MURPHY, Neil John | Director | 9 Woodland Gardens N10 3UE London | British | 54140190002 | ||||||
| PEARCH, Nicholas Keith | Director | Bradfield Manor Hullavington SN14 6EU Chippenham Wiltshire | British | 69879060001 | ||||||
| RICHARDS, Timothy John | Director | Close End Farm Ilmer HP27 9RD Princes Risborough Buckinghamshire | United Kingdom | British,Canadian | 71050390002 | |||||
| SNOOK, John Thomas | Director | 6 Sonning Meadows Sonning On Thames RG4 6XB Reading Berkshire | British | 29421120001 | ||||||
| VAN WISSEN, Jacobus Cornelis Jozef | Director | Dromhille 5 Oud Beijerland 3261th Netherlands | Netherlands | Dutch | 134737410001 | |||||
| WILSON, Alan | Director | 20 Westfield Park Elloughton HU15 1AN Brough East Yorkshire | United Kingdom | British | 147755040001 | |||||
| HILLGATE NOMINEES LIMITED | Nominee Director | 7th Floor Hillgate House 26 Old Bailey EC4M 7HW London | 900018840001 | |||||||
| HILLGATE SECRETARIAL LIMITED | Nominee Director | 7th Floor Hillgate House 26 Old Bailey EC4M 7HW London | 900018850001 |
Who are the persons with significant control of UNITED IFF LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Klass Pieter Den Hartogh | Apr 06, 2016 | Postbus 59087 3008 Pb 3008 PB Rotterdam Den Hartogh Bv Netherlands | No |
Nationality: Dutch Country of Residence: Netherlands | |||
Natures of Control
| |||
| Mr Abraham Cornelis Paape | Apr 06, 2016 | Postbus 59087 3008 Pb 3008 PB Rotterdam Den Hartogh Bv Netherlands | No |
Nationality: Dutch Country of Residence: Netherlands | |||
Natures of Control
| |||
Does UNITED IFF LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Does UNITED IFF LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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