Company Information for HOUSEHOLD INTERNATIONAL EUROPE LIMITED
C/O TENEO FINANCIAL ADVISORY LIMITED THE COLMORE BUILDING, 20 COLMORE CIRCUS QUEENSWAY, BIRMINGHAM, B4 6AT,
|
Company Registration Number
01664481
Private Limited Company
Liquidation |
Company Name | |
---|---|
HOUSEHOLD INTERNATIONAL EUROPE LIMITED | |
Legal Registered Office | |
C/O TENEO FINANCIAL ADVISORY LIMITED THE COLMORE BUILDING 20 COLMORE CIRCUS QUEENSWAY BIRMINGHAM B4 6AT Other companies in E14 | |
Company Number | 01664481 | |
---|---|---|
Company ID Number | 01664481 | |
Date formed | 1982-09-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2015 | |
Account next due | 30/09/2017 | |
Latest return | 16/05/2016 | |
Return next due | 13/06/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2023-06-05 14:22:42 |
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. |
Officer | Role | Date Appointed |
---|---|---|
ROMANA LEWIS |
||
CARMEL MARIE ARMSTRONG |
||
HANS MICHAEL VOGELBERG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KATHERINE DEAN |
Company Secretary | ||
HANNAH ELIZABETH SHEPHERD |
Company Secretary | ||
TONY BHAMBHRA |
Company Secretary | ||
IAN CHARLES SHOLTO MCKENZIE |
Director | ||
KATHERINE DEAN |
Company Secretary | ||
KAREN LYON |
Company Secretary | ||
CLIVE JOHN RIVERS |
Company Secretary | ||
DAVID CHARLES BUDD |
Director | ||
RICHARD GAVIN SPENCE |
Director | ||
NIALL SCOTT KILGOUR BOOKER |
Director | ||
JOHN FREDERICK UPHOFF |
Director | ||
BRENDAN PAUL MCDONAGH |
Director | ||
SANDRA DERICKSON |
Director | ||
ROGER VINCENT LOVERING |
Director | ||
ADRIAN RICHARD HILL |
Director | ||
RICHARD MARTIN BLACKBURN |
Director | ||
DAVID A SCHOENHOLZ |
Director | ||
ANGUS DUNCAN MACIVER |
Director | ||
ADRIAN RICHARD HILL |
Company Secretary | ||
GARY DAN GILMER |
Director | ||
GRAHAM ERIC DUNSDON |
Director | ||
LAWRENCE NORMAN BANGS |
Director | ||
DAVID WESSELINK |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ENDEAVOUR PERSONAL FINANCE LIMITED | Director | 2011-03-03 | CURRENT | 1989-08-10 | Dissolved 2017-06-10 | |
STERLING CREDIT LIMITED | Director | 2011-03-03 | CURRENT | 1901-08-29 | Active | |
HFC BANK LIMITED | Director | 2010-11-22 | CURRENT | 1973-06-07 | Liquidation | |
CHARTERHOUSE MANAGEMENT SERVICES LIMITED | Director | 2016-01-04 | CURRENT | 1920-12-03 | Active | |
CHARTERHOUSE ADMINISTRATORS (D.T.) LIMITED | Director | 2016-01-04 | CURRENT | 1948-05-13 | Active | |
KEYSER ULLMANN LIMITED | Director | 2016-01-04 | CURRENT | 1951-04-19 | Active | |
HFC BANK LIMITED | Director | 2015-02-04 | CURRENT | 1973-06-07 | Liquidation | |
ENDEAVOUR PERSONAL FINANCE LIMITED | Director | 2014-09-30 | CURRENT | 1989-08-10 | Dissolved 2017-06-10 | |
STERLING CREDIT LIMITED | Director | 2014-09-30 | CURRENT | 1901-08-29 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2024-01-12 | ||
REGISTERED OFFICE CHANGED ON 19/05/23 FROM C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN | ||
Voluntary liquidation Statement of receipts and payments to 2023-01-12 | ||
REGISTERED OFFICE CHANGED ON 16/02/22 FROM Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN | ||
AD01 | REGISTERED OFFICE CHANGED ON 16/02/22 FROM Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN | |
Voluntary liquidation Statement of receipts and payments to 2022-01-12 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-01-12 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/09/21 FROM 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN | |
AD01 | REGISTERED OFFICE CHANGED ON 02/07/21 FROM Hill House 1 Little New Street London EC4A 3TR | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-01-12 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-01-12 | |
TM02 | Termination of appointment of Romana Lewis on 2019-10-03 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-01-12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CARMEL MARIE ARMSTRONG | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-01-12 | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
AD02 | Register inspection address changed from 8 Canada Square London E14 5HQ England to 8 Canada Square London E14 5HQ | |
4.70 | Declaration of solvency | |
AD01 | REGISTERED OFFICE CHANGED ON 09/02/17 FROM 8 Canada Square London E14 5HQ | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
4.70 | Declaration of solvency | |
LATEST SOC | 16/12/16 STATEMENT OF CAPITAL;GBP 5 | |
SH19 | 16/12/16 STATEMENT OF CAPITAL GBP 5 | |
SH19 | 16/12/16 STATEMENT OF CAPITAL GBP 5 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 07/12/16 | |
RES06 | Resolutions passed:
| |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AP03 | Appointment of Ms Romana Lewis as company secretary on 2016-05-27 | |
LATEST SOC | 16/05/16 STATEMENT OF CAPITAL;GBP 111978191 | |
AR01 | 16/05/16 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Katherine Dean on 2016-02-29 | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
AUD | AUDITOR'S RESIGNATION | |
LATEST SOC | 06/08/15 STATEMENT OF CAPITAL;GBP 111978191 | |
AR01 | 31/07/15 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS CARMEL MARIE ARMSTRONG / 03/08/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS CARMEL MARIE ARMSTRONG / 01/03/2013 | |
AP03 | SECRETARY APPOINTED KATHERINE DEAN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY HANNAH SHEPHERD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY TONY BHAMBHRA | |
AP03 | SECRETARY APPOINTED HANNAH ELIZABETH SHEPHERD | |
AP01 | DIRECTOR APPOINTED MR HANS MICHAEL VOGELBERG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN MCKENZIE | |
LATEST SOC | 01/08/14 STATEMENT OF CAPITAL;GBP 111978191 | |
AR01 | 31/07/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/11/2013 FROM CAMDEN HOUSE WEST THE PARADE BIRMINGHAM B1 3PY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KATHERINE DEAN | |
AP03 | SECRETARY APPOINTED TONY BHAMBHRA | |
AR01 | 31/07/13 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KAREN LYON | |
AP03 | SECRETARY APPOINTED KATHERINE DEAN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 31/07/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
RES13 | DELETE MEMORANDUM 07/02/2012 | |
RES01 | ADOPT ARTICLES 07/02/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CHARLES SHOLTO MCKENZIE / 06/01/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / KAREN LYON / 02/08/2011 | |
AR01 | 31/07/11 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CHARLES SHOLTO MCKENZIE / 12/07/2011 | |
AP03 | SECRETARY APPOINTED KAREN LYON | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI | |
AD02 | SAIL ADDRESS CREATED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CLIVE RIVERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID BUDD | |
AP01 | DIRECTOR APPOINTED MISS CARMEL MARIE ARMSTRONG | |
AR01 | 31/07/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/03/2010 FROM NORTH ST WINKFIELD WINDSOR BERKS SL4 4TD | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
288a | DIRECTOR APPOINTED IAN CHARLES SHOLTO MCKENZIE LOGGED FORM | |
288b | APPOINTMENT TERMINATED DIRECTOR RICHARD SPENCE | |
288a | DIRECTOR APPOINTED MR IAN CHARLES SHOLTO MCKENZIE | |
363a | RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED DAVID CHARLES BUDD | |
288a | DIRECTOR APPOINTED RICHARD GAVIN SPENCE | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN UPHOFF | |
288b | APPOINTMENT TERMINATED DIRECTOR NIALL BOOKER | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JOHN UPHOFF / 14/04/2008 | |
363a | RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288a | NEW DIRECTOR APPOINTED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.87 | 9 |
MortgagesNumMortOutstanding | 0.44 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.43 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 64205 - Activities of financial services holding companies
|
|
|
|
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 HOUSEHOLD INTERNATIONAL EUROPE LIMITED
The top companies supplying to UK government with the same SIC code (64205 - Activities of financial services holding companies) as HOUSEHOLD INTERNATIONAL EUROPE LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | HOUSEHOLD INTERNATIONAL EUROPE LIMITED | Event Date | 2017-01-24 |
The Companies were placed into Members Voluntary Liquidation on 13 January 2017 when Stephen Roland Browne and Christopher Richard Frederick Day, of Deloitte LLP, Athene Place, 66 Shoe Lane, London, EC4A 3BQ were appointed Joint Liquidators. The Companies are able to pay all their known creditors in full. NOTICE IS HEREBY GIVEN, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Companies intend making a final distribution to creditors. Creditors of the companies are required to prove their debts, before 24 February 2017 by sending to C R F Day, Joint Liquidator, at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ written statements of the amount they claim to be due to them from the Companies. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 24 February 2017, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The Joint Liquidators may make the intended distributions without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Joint Liquidators intend that, after paying or providing for final distributions in respect of the claims of all creditors who have proved their debts, the assets remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. Office Holder details: Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London, EC4A 3BQ . For further details contact: The Joint Liquidators on tel: 020 7303 5665. Ag EF102366 | |||
Initiating party | Event Type | ||
Defending party | HOUSEHOLD INTERNATIONAL EUROPE LIMITED | Event Date | 2017-01-13 |
Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London, EC4A 3BQ . : For further details contact: The Joint Liquidators on tel: 020 7303 5665. Ag EF102366 | |||
Initiating party | Event Type | ||
Defending party | HOUSEHOLD INTERNATIONAL EUROPE LIMITED | Event Date | 2017-01-13 |
Notification of written resolutions of the companies proposed by the directors and having effect as special and ordinary resolutions of the Companies pursuant to the provisions of part 13 of the Companies Act 2006. Circulation Date: on 13 January 2017 , Effective Date: on 13 January 2017. I, the undersigned being a director of the Companies hereby certify that the following written resolutions were circulated to the sole member of the Companies on the Circulation Date and that the written resolutions were passed on the Effective Date: That the Companies be wound up voluntarily and that Stephen Roland Browne , (IP No. 009281) of Deloitte LLP , Athene Place, 66 Shoe Lane, London, EC4A 3BQ and Christopher Richard Frederick Day , (IP No. 008072) of Deloitte LLP , Athene Place, 66 Shoe Lane, London, EC4A 3BQ (together the Joint Liquidators) be and are hereby appointed liquidators for the purposes of winding up the Companies affairs and that any act required or authorised under any enactment or resolution of the Companies to be done by them, may be done by them jointly or by each of them alone. For further details contact: The Joint Liquidators on tel: 020 7007 0312. Ag EF102366 | |||
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. |