Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VAN DALEN HARTLEPOOL LIMITED
Company Information for

VAN DALEN HARTLEPOOL LIMITED

2 SOVEREIGN QUAY, HAVANNAH STREET, HAVANNAH STREET, CARDIFF, CF10 5SF,
Company Registration Number
05307271
Private Limited Company
Liquidation

Company Overview

About Van Dalen Hartlepool Ltd
VAN DALEN HARTLEPOOL LIMITED was founded on 2004-12-08 and has its registered office in Havannah Street. The organisation's status is listed as "Liquidation". Van Dalen Hartlepool Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
VAN DALEN HARTLEPOOL LIMITED
 
Legal Registered Office
2 SOVEREIGN QUAY
HAVANNAH STREET
HAVANNAH STREET
CARDIFF
CF10 5SF
Other companies in S9
 
Filing Information
Company Number 05307271
Company ID Number 05307271
Date formed 2004-12-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2013-12-31
Account next due 2015-09-30
Latest return 2014-12-08
Return next due 2016-12-22
Type of accounts SMALL
Last Datalog update: 2018-03-14 07:02:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VAN DALEN HARTLEPOOL LIMITED
Is this data useful to you?
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.

Company Officers of VAN DALEN HARTLEPOOL LIMITED

Current Directors
Officer Role Date Appointed
MAARTEN DIKS
Director 2015-06-30
REINOUD VAN MIERLO
Director 2015-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
JOHANNES ANDRIES VAN BATENBURG
Director 2014-05-31 2015-06-30
STEPHEN MILLS
Company Secretary 2006-08-29 2014-08-31
WILLIAM THOMAS BIRD
Director 2010-07-01 2014-05-31
FREDERIK HENDRIK HEUKESHOVEN
Director 2009-03-04 2013-08-31
DONNA SAMANTHA NEEDHAM
Director 2012-11-20 2013-03-15
IAIN CHARLES BEAT
Director 2010-01-01 2012-11-20
ROBERT PAUL VAN DER PALM
Director 2007-08-15 2009-03-04
JAMES BRADBURY
Director 2005-12-14 2007-08-15
IAIN CHARLES BEAT
Company Secretary 2004-12-08 2006-08-10
HANS JAN JOHAN VEGTER
Director 2005-02-08 2005-12-14
IAIN CHARLES BEAT
Director 2004-12-08 2005-06-14
RUDOLF VAN DALEN
Director 2004-12-08 2005-02-08
HOWARD THOMAS
Nominated Secretary 2004-12-08 2004-12-08
WILLIAM ANDREW JOSEPH TESTER
Nominated Director 2004-12-08 2004-12-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MAARTEN DIKS VAN DALEN CHESTERFIELD LIMITED Director 2015-06-30 CURRENT 2004-12-08 Dissolved 2017-09-17
MAARTEN DIKS VAN DALEN IMMINGHAM LIMITED Director 2015-06-30 CURRENT 2004-12-08 Dissolved 2017-07-30
MAARTEN DIKS VAN DALEN SHEFFIELD LIMITED Director 2015-06-30 CURRENT 2004-12-08 Dissolved 2017-07-28
MAARTEN DIKS VAN DALEN SOUTH SHIELDS LIMITED Director 2015-06-30 CURRENT 2004-12-08 Dissolved 2017-07-30
MAARTEN DIKS VAN DALEN CHATHAM LIMITED Director 2015-06-30 CURRENT 2000-10-24 Liquidation
MAARTEN DIKS VAN DALEN SOUTHERN REGION HOLDINGS LIMITED Director 2015-06-30 CURRENT 2006-12-21 Dissolved 2018-03-14
MAARTEN DIKS VAN DALEN NORTHERN REGION HOLDINGS LIMITED Director 2015-06-30 CURRENT 2006-12-21 Liquidation
MAARTEN DIKS VAN DALEN MIDLANDS REGION HOLDINGS LIMITED Director 2015-06-30 CURRENT 2006-12-21 Liquidation
MAARTEN DIKS VAN DALEN OVERSEAS LIMITED Director 2015-06-25 CURRENT 2008-11-21 Liquidation
MAARTEN DIKS VAN DALEN OPERATIONS UK LIMITED Director 2015-06-25 CURRENT 2013-12-23 Liquidation
REINOUD VAN MIERLO VAN DALEN CHESTERFIELD LIMITED Director 2015-06-30 CURRENT 2004-12-08 Dissolved 2017-09-17
REINOUD VAN MIERLO VAN DALEN IMMINGHAM LIMITED Director 2015-06-30 CURRENT 2004-12-08 Dissolved 2017-07-30
REINOUD VAN MIERLO VAN DALEN SHEFFIELD LIMITED Director 2015-06-30 CURRENT 2004-12-08 Dissolved 2017-07-28
REINOUD VAN MIERLO VAN DALEN SOUTH SHIELDS LIMITED Director 2015-06-30 CURRENT 2004-12-08 Dissolved 2017-07-30
REINOUD VAN MIERLO VAN DALEN CHATHAM LIMITED Director 2015-06-30 CURRENT 2000-10-24 Liquidation
REINOUD VAN MIERLO VAN DALEN SOUTHERN REGION HOLDINGS LIMITED Director 2015-06-30 CURRENT 2006-12-21 Dissolved 2018-03-14
REINOUD VAN MIERLO VAN DALEN NORTHERN REGION HOLDINGS LIMITED Director 2015-06-30 CURRENT 2006-12-21 Liquidation
REINOUD VAN MIERLO VAN DALEN MIDLANDS REGION HOLDINGS LIMITED Director 2015-06-30 CURRENT 2006-12-21 Liquidation
REINOUD VAN MIERLO VAN DALEN OVERSEAS LIMITED Director 2015-06-25 CURRENT 2008-11-21 Liquidation
REINOUD VAN MIERLO VAN DALEN OPERATIONS UK LIMITED Director 2015-06-25 CURRENT 2013-12-23 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-03-14GAZ2Final Gazette dissolved via compulsory strike-off
2017-12-14LIQ14Voluntary liquidation. Return of final meeting of creditors
2017-05-304.68 Liquidators' statement of receipts and payments to 2017-03-29
2016-07-05F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2016-07-05F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2016-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/16 FROM 8 Grange Mill Lane Sheffield South Yorkshire S9 1HW
2016-04-12600Appointment of a voluntary liquidator
2016-04-124.20Volunatary liquidation statement of affairs with form 4.19
2016-04-12LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2016-03-30
2016-01-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-06-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHANNES ANDRIES VAN BATENBURG
2015-06-30AP01DIRECTOR APPOINTED MR REINOUD VAN MIERLO
2015-06-30AP01DIRECTOR APPOINTED MR MAARTEN DIKS
2015-02-05LATEST SOC05/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-05AR0108/12/14 ANNUAL RETURN FULL LIST
2014-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-09-03TM02Termination of appointment of Stephen Mills on 2014-08-31
2014-08-05AP01DIRECTOR APPOINTED MR JOHANNES ANDRIES VAN BATENBURG
2014-08-05TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM THOMAS BIRD
2014-06-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 053072710002
2014-01-23LATEST SOC23/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-23AR0108/12/13 ANNUAL RETURN FULL LIST
2014-01-23CH03SECRETARY'S DETAILS CHNAGED FOR MR STEPHEN MILLS on 2013-06-29
2013-11-27TM01APPOINTMENT TERMINATED, DIRECTOR FREDERIK HEUKESHOVEN
2013-09-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-05-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 053072710001
2013-03-27TM01APPOINTMENT TERMINATED, DIRECTOR DONNA NEEDHAM
2013-01-09AR0108/12/12 FULL LIST
2012-11-28TM01APPOINTMENT TERMINATED, DIRECTOR IAIN BEAT
2012-11-28AP01DIRECTOR APPOINTED MISS DONNA SAMANTHA NEEDHAM
2012-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-12-14AR0108/12/11 FULL LIST
2011-08-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-02-02AR0108/12/10 FULL LIST
2010-09-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-07-15AP01DIRECTOR APPOINTED MR WILLIAM THOMAS BIRD
2010-01-25AP01DIRECTOR APPOINTED MR IAIN CHARLES BEAT
2010-01-16AR0108/12/09 FULL LIST
2010-01-16AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-01-16AD02SAIL ADDRESS CREATED
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / FREDERIK HENDRIK HEUKESHOVEN / 01/10/2009
2010-01-15CH03SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN MILLS / 01/10/2009
2009-08-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-10288bAPPOINTMENT TERMINATED DIRECTOR ROBERT VAN DER PALM
2009-03-10288aDIRECTOR APPOINTED FREDERIK HENDRIK HEUKESHOVEN
2009-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2009-01-15363aRETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS
2008-01-03363aRETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS
2007-11-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-08-23288bDIRECTOR RESIGNED
2007-08-23288aNEW DIRECTOR APPOINTED
2007-08-17363aRETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS
2007-08-15287REGISTERED OFFICE CHANGED ON 15/08/07 FROM: ARNOLD HOUSE BLACKBURN ROAD ROTHERHAM SOUTH YORKSHIRE S61 2DW
2007-05-10288cSECRETARY'S PARTICULARS CHANGED
2006-10-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-09-06288aNEW SECRETARY APPOINTED
2006-08-18288bSECRETARY RESIGNED
2006-01-10288aNEW DIRECTOR APPOINTED
2006-01-05190LOCATION OF DEBENTURE REGISTER
2006-01-05363aRETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS
2005-12-22288bDIRECTOR RESIGNED
2005-07-19288bDIRECTOR RESIGNED
2005-02-17288aNEW DIRECTOR APPOINTED
2005-02-17288bDIRECTOR RESIGNED
2005-01-27353LOCATION OF REGISTER OF MEMBERS
2005-01-2788(2)RAD 08/12/04--------- £ SI 99@1=99 £ IC 1/100
2004-12-24288aNEW DIRECTOR APPOINTED
2004-12-24287REGISTERED OFFICE CHANGED ON 24/12/04 FROM: 16 ST JOHN STREET LONDON EC1M 4NT
2004-12-24288bSECRETARY RESIGNED
2004-12-24288aNEW DIRECTOR APPOINTED
2004-12-24288bDIRECTOR RESIGNED
2004-12-24288aNEW SECRETARY APPOINTED
2004-12-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
38 - Waste collection, treatment and disposal activities; materials recovery
383 - Materials recovery
38320 - Recovery of sorted materials




Licences & Regulatory approval
We could not find any licences issued to VAN DALEN HARTLEPOOL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings of Creditors2016-03-09
Fines / Sanctions
No fines or sanctions have been issued against VAN DALEN HARTLEPOOL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-06-07 Outstanding ABN AMRO BANK N.V.
2013-05-13 Outstanding ABN AMRO BANK N.V.
Intangible Assets
Patents
We have not found any records of VAN DALEN HARTLEPOOL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VAN DALEN HARTLEPOOL LIMITED
Trademarks
We have not found any records of VAN DALEN HARTLEPOOL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VAN DALEN HARTLEPOOL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (38320 - Recovery of sorted materials) as VAN DALEN HARTLEPOOL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where VAN DALEN HARTLEPOOL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeMeetings of Creditors
Defending partyVAN DALEN HARTLEPOOL LIMITEDEvent Date2016-03-04
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that meetings of the creditors of the above named Companies will be held at Lynton House, 7-12 Tavistiock Square, London, WC1H 9LT on 30 March 2016 at 10.05 am 10.15 am, 10.25 am, 10.35 am, 10.45 am, 10.55 am, 11.15 am, 11.45 am and 12.15 pm respectively for the purposes mentioned in Sections 99, 100 and 101 of the said Act. The Resolutions to be taken at the meetings may include a resolution specifying the terms on which the Liquidator is to be remunerated. The meetings may also receive information about, and be called upon to approve, the costs of preparing the Statement of Affairs and convening the meetings. John Dean Cullen and Bethan Louise Evans of Menzies LLP , 2 Sovereign Quay, Havannah Street, Cardiff CF10 5SF , are qualified to act as insolvency practitioners in relation to the above and will furnish creditors, free of charge, with such information concerning the companys affairs as is reasonably required. For further details contact: John Dean Cullen on email: JCullen@menzies.co.uk or NAbeyweera@menzies.co.uk Tel: 029 2049 5444.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VAN DALEN HARTLEPOOL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded VAN DALEN HARTLEPOOL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.