HESCO UK HOLDINGS LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameHESCO UK HOLDINGS LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 10347746
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What are the latest accounts for HESCO UK HOLDINGS LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for HESCO UK HOLDINGS LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    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 pagesAD01

    Confirmation statement made on Aug 25, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    18 pagesAA

    Termination of appointment of Paul Clifford Skertchly as a director on Aug 09, 2019

    1 pagesTM01

    Termination of appointment of Michael Hughes as a director on Dec 12, 2018

    1 pagesTM01

    Appointment of Ms Mandy Elizabeth Atkinson as a director on Jul 31, 2018

    2 pagesAP01

    Confirmation statement made on Aug 25, 2018 with no updates

    3 pagesCS01

    Appointment of Mr Paul Clifford Skertchly as a director on Jul 31, 2018

    2 pagesAP01

    Termination of appointment of Michele Volpi as a director on Jul 31, 2018

    1 pagesTM01

    Termination of appointment of Michael Rodenburg as a director on Jul 31, 2018

    1 pagesTM01

    Full accounts made up to Dec 31, 2017

    19 pagesAA

    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 pagesAD01

    Appointment of Mr Desmond Julian Walker Browne as a director on Mar 01, 2018

    2 pagesAP01

    Registration of charge 103477460002, created on Dec 11, 2017

    13 pagesMR01

    Satisfaction of charge 103477460001 in full

    1 pagesMR04

    Confirmation statement made on Aug 25, 2017 with updates

    4 pagesCS01

    Current accounting period extended from Aug 31, 2017 to Dec 31, 2017

    1 pagesAA01

    Registration of charge 103477460001, created on Oct 03, 2016

    37 pagesMR01

    Resolutions

    Resolutions
    9 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    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 pagesAD01

    Incorporation

    9 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    incorporationAug 26, 2016

    Model articles adopted

    MODEL ARTICLES
    capitalAug 26, 2016

    Statement of capital on Aug 26, 2016

    • Capital: GBP 100
    SH01

    Who are the officers of HESCO UK HOLDINGS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ATKINSON, Mandy Elizabeth
    211 Pentonville Road
    N1 9UZ London
    C/O Praesidiad Limited, York House
    England
    Director
    211 Pentonville Road
    N1 9UZ London
    C/O Praesidiad Limited, York House
    England
    United KingdomBritish248940900001
    BROWNE, Desmond Julian Walker
    211 Pentonville Road
    N1 9UZ London
    C/O Praesidiad Limited, York House
    England
    Director
    211 Pentonville Road
    N1 9UZ London
    C/O Praesidiad Limited, York House
    England
    EnglandBritish126673590001
    HUGHES, Michael
    One Pancras Square
    N1C 4AG London
    C/O Praesidiad, The Gridiron Building
    England
    Director
    One Pancras Square
    N1C 4AG London
    C/O Praesidiad, The Gridiron Building
    England
    EnglandBritish121247370001
    RODENBURG, Michael
    c/o Betafence South Africa (Pty) Ltd
    Dal Josafat
    Paarl
    Unit B10 Bergriver Park
    South Africa
    Director
    c/o Betafence South Africa (Pty) Ltd
    Dal Josafat
    Paarl
    Unit B10 Bergriver Park
    South Africa
    South AfricaDutch212997300001
    SKERTCHLY, Paul Clifford
    One Pancras Square
    N1C 4AG London
    C/O Praesidiad, The Gridiron Building
    England
    Director
    One Pancras Square
    N1C 4AG London
    C/O Praesidiad, The Gridiron Building
    England
    EnglandBritish82622600002
    VOLPI, Michele
    c/o Betafence Corporate Services Nv
    Rijvisschestraat 126
    9052 Zwijnaarde
    3square Village
    Belgium
    Director
    c/o Betafence Corporate Services Nv
    Rijvisschestraat 126
    9052 Zwijnaarde
    3square Village
    Belgium
    BelgiumItalian210462340001

    What are the latest statements on persons with significant control for HESCO UK HOLDINGS LTD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 26, 2016The 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?

    Charges
    ClassificationDatesStatusDetails
    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
    • Cooperatieve Rabobank U.A. as Security Agent for the Secured Parties
    Transactions
    • Dec 14, 2017Registration of a charge (MR01)
    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
    • Cooperatieve Rabobank U.A.
    Transactions
    • Oct 12, 2016Registration of a charge (MR01)
    • Oct 20, 2017Satisfaction of a charge (MR04)

    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