HESCO UK HOLDINGS LTD
Overview
| Company Name | HESCO UK HOLDINGS LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 10347746 |
| 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 HESCO UK HOLDINGS LTD?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is HESCO UK HOLDINGS LTD located?
| Registered Office Address | C/O Praesidiad Limited, York House 211 Pentonville Road N1 9UZ London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for HESCO UK HOLDINGS LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for HESCO UK HOLDINGS LTD?
| 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 | 3 pages | DS01 | ||||||||||||||
Registered office address changed from C/O Praesidiad, the Gridiron Building One Pancras Square London N1C 4AG England to C/O Praesidiad Limited, York House 211 Pentonville Road London N1 9UZ on Dec 13, 2019 | 1 pages | AD01 | ||||||||||||||
Confirmation statement made on Aug 25, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2018 | 18 pages | AA | ||||||||||||||
Termination of appointment of Paul Clifford Skertchly as a director on Aug 09, 2019 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Michael Hughes as a director on Dec 12, 2018 | 1 pages | TM01 | ||||||||||||||
Appointment of Ms Mandy Elizabeth Atkinson as a director on Jul 31, 2018 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Aug 25, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr Paul Clifford Skertchly as a director on Jul 31, 2018 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Michele Volpi as a director on Jul 31, 2018 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Michael Rodenburg as a director on Jul 31, 2018 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2017 | 19 pages | AA | ||||||||||||||
Registered office address changed from 41 Knowsthorpe Way Cross Green Industrial Estate Leeds LS9 0SW England to C/O Praesidiad, the Gridiron Building One Pancras Square London N1C 4AG on Apr 24, 2018 | 1 pages | AD01 | ||||||||||||||
Appointment of Mr Desmond Julian Walker Browne as a director on Mar 01, 2018 | 2 pages | AP01 | ||||||||||||||
Registration of charge 103477460002, created on Dec 11, 2017 | 13 pages | MR01 | ||||||||||||||
Satisfaction of charge 103477460001 in full | 1 pages | MR04 | ||||||||||||||
Confirmation statement made on Aug 25, 2017 with updates | 4 pages | CS01 | ||||||||||||||
Current accounting period extended from Aug 31, 2017 to Dec 31, 2017 | 1 pages | AA01 | ||||||||||||||
Registration of charge 103477460001, created on Oct 03, 2016 | 37 pages | MR01 | ||||||||||||||
Resolutions Resolutions | 9 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Registered office address changed from No 1 Velocity 2 Tenter Street Sheffield S1 4BY England to 41 Knowsthorpe Way Cross Green Industrial Estate Leeds LS9 0SW on Sep 06, 2016 | 1 pages | AD01 | ||||||||||||||
Incorporation | 9 pages | NEWINC | ||||||||||||||
| ||||||||||||||||
Who are the officers of HESCO UK HOLDINGS LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ATKINSON, Mandy Elizabeth | Director | 211 Pentonville Road N1 9UZ London C/O Praesidiad Limited, York House England | United Kingdom | British | 248940900001 | |||||
| BROWNE, Desmond Julian Walker | Director | 211 Pentonville Road N1 9UZ London C/O Praesidiad Limited, York House England | England | British | 126673590001 | |||||
| HUGHES, Michael | Director | One Pancras Square N1C 4AG London C/O Praesidiad, The Gridiron Building England | England | British | 121247370001 | |||||
| RODENBURG, Michael | Director | c/o Betafence South Africa (Pty) Ltd Dal Josafat Paarl Unit B10 Bergriver Park South Africa | South Africa | Dutch | 212997300001 | |||||
| SKERTCHLY, Paul Clifford | Director | One Pancras Square N1C 4AG London C/O Praesidiad, The Gridiron Building England | England | British | 82622600002 | |||||
| VOLPI, Michele | Director | c/o Betafence Corporate Services Nv Rijvisschestraat 126 9052 Zwijnaarde 3square Village Belgium | Belgium | Italian | 210462340001 |
What are the latest statements on persons with significant control for HESCO UK HOLDINGS LTD?
| Notified On | Ceased On | Statement |
|---|---|---|
| Aug 26, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does HESCO UK HOLDINGS LTD have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Dec 11, 2017 Delivered On Dec 14, 2017 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Oct 03, 2016 Delivered On Oct 12, 2016 | Satisfied | ||
Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
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