Company Information for HOEGH AUTOLINERS (UK) LIMITED
ALMA PARK WOODWAY LANE, CLAYBROOKE PARVA, LUTTERWORTH, LEICESTERSHIRE, LE17 5FB,
|
Company Registration Number
01524900
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
HOEGH AUTOLINERS (UK) LIMITED | ||||
Legal Registered Office | ||||
ALMA PARK WOODWAY LANE CLAYBROOKE PARVA LUTTERWORTH LEICESTERSHIRE LE17 5FB Other companies in SS14 | ||||
Previous Names | ||||
|
Company Number | 01524900 | |
---|---|---|
Company ID Number | 01524900 | |
Date formed | 1980-10-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2019 | |
Account next due | 31/03/2021 | |
Latest return | 01/08/2015 | |
Return next due | 29/08/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2021-07-05 06:35:53 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
HOEGH AUTOLINERS (UK) LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
KENNETH MALCOLM BAILEY |
||
TROND SJURSEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK JOHN BREWSTER |
Company Secretary | ||
BENT NORD |
Director | ||
BENEDICTE MARKVEIEN |
Director | ||
COLIN ANDREW BAKER |
Director | ||
PER GUSTAV LYNGAAS |
Director | ||
COLIN ANDREW BAKER |
Company Secretary | ||
STEVEN MICHAEL SMITH |
Director | ||
CHARLES JENSEN |
Director | ||
ANDERS KRISTOFFERSEN |
Director | ||
TREVOR MILES KAY |
Company Secretary | ||
NIELS RONALD BUGGE |
Director | ||
JOHN ERNEST ROOKARD |
Company Secretary | ||
KARL ANDREAS TERJESEN |
Director | ||
MICHAEL JOHN MORRISON |
Company Secretary | ||
ANTONY RICHARD BRADSHAW |
Director | ||
KARL KRISTIAN HAUGER |
Director | ||
PER ARNE FLAATE |
Director | ||
ANDREAS OVE UGLAND |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CAROLITA SHIPPING LIMITED | Director | 2016-09-16 | CURRENT | 1998-05-15 | Active - Proposal to Strike off | |
LEIF HOEGH (U.K.) LIMITED | Director | 2014-06-12 | CURRENT | 1981-11-12 | Active | |
HOEGH LNG SERVICES LTD | Director | 2014-05-27 | CURRENT | 2014-05-27 | Liquidation | |
HOEGH CAPITAL PARTNERS SERVICES LIMITED | Director | 2007-11-20 | CURRENT | 1993-05-12 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-01-26 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/02/20 FROM 5 Young Street London W8 5EH | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
AA01 | Previous accounting period extended from 31/12/18 TO 31/03/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TROND SJURSEN | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/18, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 04/08/16 STATEMENT OF CAPITAL;GBP 5000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 20/08/15 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 01/08/15 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Mark John Brewster on 2015-07-30 | |
AP01 | DIRECTOR APPOINTED MR KEN MALCOLM BAILEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BENT NORD | |
AD01 | REGISTERED OFFICE CHANGED ON 25/06/15 FROM Black Horse House Bentalls Basildon Essex SS14 3BX | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 01/08/14 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 01/08/14 ANNUAL RETURN FULL LIST | |
AR01 | 01/08/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 01/08/12 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR BENT NORD | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BENEDICTE MARKVEIEN | |
AR01 | 01/08/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 30/08/11 FROM 2Nd Floor Black Horse House Bentalls Basildon Essex SS14 3BY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 01/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TROND SJURSEN / 01/08/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN BAKER | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AUD | AUDITOR'S RESIGNATION | |
AP01 | DIRECTOR APPOINTED MRS BENEDICTE MARKVEIEN | |
AA03 | NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MR TROND SJURSEN | |
288b | APPOINTMENT TERMINATED DIRECTOR PER LYNGAAS | |
RES01 | ADOPT ARTICLES 28/11/2008 | |
363a | RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
CERTNM | COMPANY NAME CHANGED HOEGH AUTOLINERS LIMITED CERTIFICATE ISSUED ON 06/09/06 | |
363a | RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 15/08/06 FROM: BLACK HORSE HOUSE BENTALLS BASILDON ESSEX SS14 3BY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
CERTNM | COMPANY NAME CHANGED HUAL UK LIMITED CERTIFICATE ISSUED ON 20/04/05 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
244 | DELIVERY EXT'D 3 MTH 31/12/03 | |
363s | RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 28/03/02 FROM: BLACKBURN HOUSE 22-26 EASTERN ROAD ROMFORD ESSEX RM1 3PJ | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 01/08/00; FULL LIST OF MEMBERS |
Resolutions for Winding-up | 2020-02-04 |
Notices to Creditors | 2020-02-04 |
Appointment of Liquidators | 2020-02-04 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 5.08 | 99 |
MortgagesNumMortOutstanding | 1.94 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 3.14 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 50200 - Sea and coastal freight water transport
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HOEGH AUTOLINERS (UK) LIMITED
The top companies supplying to UK government with the same SIC code (50200 - Sea and coastal freight water transport) as HOEGH AUTOLINERS (UK) LIMITED are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Basildon Council | OFFICES AND PREMISES | 1st Floor Black Horse House Bentalls Basildon Essex SS14 3BY | 27,250 | 2014-04-01 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | HOEGH AUTOLINERS (UK) LIMITED | Event Date | 2020-01-27 |
At a General Meeting of the above-named Company, duly convened and held at 3 Russell Road, Northwood, Middlesex, HA6 2LJ on 27 January 2020 at 10.30AM the following resolutions were passed as a Special resolution and Ordinary resolution respectively:- That the Company be wound up voluntarily and that Richard Frank Simms (IP No 9252 ) of F A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB be appointed Liquidator of the Company. For further details contact Michelle Collier on telephone 01455 555 444, or by email at mcollier@fasimms.com. Kenneth Bailey : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | HOEGH AUTOLINERS (UK) LIMITED | Event Date | 2020-01-27 |
NOTICE IS HEREBY GIVEN that the creditors of the above named Company, which was voluntarily wound up on 27 January 2020, are required, on or before 13 March 2020 lo send their full names and addresses together with full particulars of their debts or claims to F A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, and, if so requested by me, to provide such further details or produce such documentary or other evidence as may appear to be necessary, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This is a solvent liquidation and all known creditors have been or will be paid in full. Liquidator: Richard Frank Simms (IP No 9252 ) of F A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB. Date of appointment: 27 January 2020 For further details contact Michelle Collier on telephone 01455 555 444, or by email at mcollier@fasimms.com. Richard Frank Simms : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | HOEGH AUTOLINERS (UK) LIMITED | Event Date | 2020-01-27 |
Liquidator: Richard Frank Simms of F A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB. : For further details contact: Michelle Collier on 01455 555 444 or by email at mcollier@fasimms.com. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |