Dissolved
Dissolved 2016-06-16
Company Information for HAH LIMITED
15 CANADA SQUARE CANARY WHARF, LONDON, E14,
|
Company Registration Number
05547591
Private Limited Company
Dissolved Dissolved 2016-06-16 |
Company Name | |
---|---|
HAH LIMITED | |
Legal Registered Office | |
15 CANADA SQUARE CANARY WHARF LONDON | |
Company Number | 05547591 | |
---|---|---|
Date formed | 2005-08-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-12-31 | |
Date Dissolved | 2016-06-16 | |
Type of accounts | FULL |
Last Datalog update: | 2016-10-20 03:13:12 |
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 | ||
---|---|---|---|---|
HAH (HK) COMPANY LIMITED | Active | Company formed on the 2001-03-02 | ||
HAH & CO. LIMITED | 65 ALVIN STREET GLOUCESTER GL1 3EH | Dissolved | Company formed on the 2013-07-11 | |
HAH & JCH ENTERPRISES, LLC | 37575 RICHARDSON GAP RD SCIO OR 97374 | Active | Company formed on the 2023-04-18 | |
HAH 1914 AS | c/o Haakon Arnesen Bærumsveien 211 BEKKESTUA 1357 | Active | Company formed on the 2016-10-27 | |
HAH ABORIGINES VENTURES LTD | KEMP HOUSE 160 CITY ROAD LONDON LONDON EC1V 2NX | Dissolved | Company formed on the 2017-01-25 | |
HAH ACQUIRECO LLC | Delaware | Unknown | ||
HAH ACQUISITION CO INC | Delaware | Unknown | ||
HAH ACQUISITION PARTNERS LLC | Delaware | Unknown | ||
HAH ADVOCATES LTD | 11 BROADHURST COURT BOLTON BL3 6JB | Active | Company formed on the 2022-05-04 | |
HAH ALBION PARK PTY LTD | Strike-off action in progress | Company formed on the 2015-06-15 | ||
HAH ASSOCIATES INCORPORATED | Michigan | UNKNOWN | ||
HAH ASSOCIATES LTD | 26 WARWICK ROAD CADISHEAD MANCHESTER LANCASHIRE M44 5HE | Active - Proposal to Strike off | Company formed on the 2021-03-10 | |
HAH AUSTRALIA PTY LTD | Active | Company formed on the 2021-09-06 | ||
HAH Auto Incorporated | 4040 Steeles Avenue West Unit 44, Room 5 Woodbridge Ontario L4L 4Y5 | Active | Company formed on the 2020-04-20 | |
HAH AUTO PARTS LIMITED | FLAT 1 10, CHIGWELL ROAD LONDON E18 1LS | Active | Company formed on the 2023-11-06 | |
HAH AUTO SALES INC | 1500 W CYPRESS CREEK RD FT LAUDERDALE FL 33309 | Inactive | Company formed on the 2016-11-04 | |
HAH AVIATION INC | Delaware | Unknown | ||
HAH BEVERAGE LLC | 5851 LEGACY CIR STE 400 PLANO TX 75024 | Forfeited | Company formed on the 2007-08-26 | |
HAH BLOOMFIELD L.L.C. | 235 MOORE STREET, SUITE 300 Orange HACKENSACK NJ 07601 | Active | Company formed on the 2008-04-08 | |
HAH BOTANICLES, LLC | 5145 KNOB CREEK RD TEMPLE TX 76501 | Dissolved | Company formed on the 2020-07-31 |
Officer | Role | Date Appointed |
---|---|---|
ANDREW WILLIAM BARTLETT |
||
ADAM PAUL RUTHERFORD |
||
DAVID BIZET |
||
JOHN AUSTEN GARDINER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL RICHARD MALAN |
Director | ||
DANIEL MICHAEL AGOSTINO |
Director | ||
MARK ANTHONY MCLEAN |
Director | ||
RAJANBABU SIVANITHY |
Director | ||
MATTHEW PRESS |
Director | ||
NICHOLAS SHASHI VASUDEVA |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ANTELOPE PENSION TRUSTEE SERVICES LIMITED | Company Secretary | 2007-10-01 | CURRENT | 1961-03-13 | Dissolved 2013-08-10 | |
TIM (LONDON) LIMITED | Company Secretary | 2007-02-08 | CURRENT | 1989-12-15 | Dissolved 2013-12-13 | |
DEUTSCHE HOLDINGS NO.3 LIMITED | Company Secretary | 2006-11-23 | CURRENT | 2006-11-23 | Active | |
MORGAN GRENFELL DEVELOPMENT CAPITAL HOLDINGS LIMITED | Company Secretary | 2006-09-29 | CURRENT | 1989-05-15 | Dissolved 2014-04-28 | |
DEUTSCHE HOLDINGS LIMITED | Company Secretary | 2005-10-14 | CURRENT | 2005-10-14 | Active | |
DB INFRASTRUCTURE HOLDINGS (UK) NO.1. LIMITED | Company Secretary | 2005-09-26 | CURRENT | 2005-09-26 | Liquidation | |
DB JASMINE HOLDINGS LIMITED | Company Secretary | 2005-05-13 | CURRENT | 2005-03-24 | Dissolved 2016-03-07 | |
DEUTSCHE FINANCE NO. 4 (UK) LIMITED | Company Secretary | 2005-05-13 | CURRENT | 2002-09-25 | Dissolved 2016-03-07 | |
AUTUMN LEASING LIMITED | Company Secretary | 2005-05-13 | CURRENT | 1994-09-26 | Dissolved 2016-11-03 | |
LAMMERMUIR LEASING LIMITED | Company Secretary | 2005-05-13 | CURRENT | 1986-07-03 | Dissolved 2017-06-30 | |
SIXCO LEASING LIMITED. | Company Secretary | 2005-05-13 | CURRENT | 1990-01-18 | Liquidation | |
DB VANQUISH (UK) LIMITED | Company Secretary | 2005-05-13 | CURRENT | 1997-11-13 | Dissolved 2018-05-15 | |
DB VANTAGE (UK) LIMITED | Company Secretary | 2005-05-13 | CURRENT | 1998-12-31 | Dissolved 2018-05-15 | |
DEUTSCHE FINANCE NO.2 (UK) LIMITED | Company Secretary | 2005-05-13 | CURRENT | 2002-09-25 | Dissolved 2018-05-15 | |
DB VANTAGE NO.2 (UK) LIMITED | Company Secretary | 2005-05-13 | CURRENT | 2002-09-25 | Dissolved 2018-05-15 | |
DB UK AUSTRALIA HOLDINGS LIMITED | Company Secretary | 2005-05-13 | CURRENT | 2002-09-25 | Dissolved 2018-05-15 | |
TEMPURRITE LEASING LIMITED | Company Secretary | 2005-05-13 | CURRENT | 2002-10-11 | Liquidation | |
NINECO LEASING LIMITED. | Company Secretary | 2005-05-13 | CURRENT | 1989-08-17 | Liquidation | |
PERUDA LEASING LIMITED | Company Secretary | 2005-05-13 | CURRENT | 1991-08-16 | Liquidation | |
MOON LEASING LIMITED | Company Secretary | 2005-05-13 | CURRENT | 1993-04-29 | Liquidation | |
MIDSEL LIMITED | Company Secretary | 2005-05-13 | CURRENT | 1995-03-28 | Liquidation | |
TRIPLEREASON LIMITED | Company Secretary | 2005-05-13 | CURRENT | 1991-04-17 | Active | |
DB OVERSEAS HOLDINGS LIMITED | Company Secretary | 2001-01-05 | CURRENT | 1976-07-12 | Active | |
DB GROUP SERVICES (UK) LIMITED | Company Secretary | 2001-01-05 | CURRENT | 1995-07-04 | Active | |
DB RAIL TRADING (UK) LIMITED | Company Secretary | 2008-09-17 | CURRENT | 2008-09-17 | Dissolved 2016-06-16 | |
D B RAIL HOLDINGS (UK) NO.1 LIMITED | Company Secretary | 2008-09-17 | CURRENT | 2008-09-17 | Dissolved 2016-06-16 | |
ANTELOPE PENSION TRUSTEE SERVICES LIMITED | Company Secretary | 2007-10-01 | CURRENT | 1961-03-13 | Dissolved 2013-08-10 | |
DB INFRASTRUCTURE HOLDINGS (UK) NO.2 LIMITED | Company Secretary | 2006-06-16 | CURRENT | 2006-04-11 | Dissolved 2015-12-09 | |
HELIUM HOLDINGS NUMBER 1 LIMITED | Company Secretary | 2005-08-23 | CURRENT | 2005-06-29 | Dissolved 2014-04-08 | |
HELIUM HOLDINGS NUMBER 2 LIMITED | Company Secretary | 2005-08-23 | CURRENT | 2005-06-29 | Dissolved 2014-04-08 | |
DBIGB FINANCE (NO.2) LIMITED | Company Secretary | 2005-06-15 | CURRENT | 2005-06-15 | Dissolved 2014-04-28 | |
DB JASMINE HOLDINGS LIMITED | Company Secretary | 2005-05-13 | CURRENT | 2005-03-24 | Dissolved 2016-03-07 | |
DEUTSCHE FINANCE NO. 4 (UK) LIMITED | Company Secretary | 2005-05-13 | CURRENT | 2002-09-25 | Dissolved 2016-03-07 | |
AUTUMN LEASING LIMITED | Company Secretary | 2005-05-13 | CURRENT | 1994-09-26 | Dissolved 2016-11-03 | |
MORGAN GRENFELL & CO. LIMITED | Company Secretary | 2004-10-04 | CURRENT | 1995-07-04 | Dissolved 2014-05-06 | |
CITY LEASING (FLEETSIDE) LIMITED | Company Secretary | 2004-10-04 | CURRENT | 1987-09-14 | Dissolved 2014-09-12 | |
CUSTOM LEASING LIMITED | Company Secretary | 2004-10-04 | CURRENT | 1984-07-12 | Dissolved 2014-04-28 | |
CITY LEASING AND PARTNERS LIMITED | Company Secretary | 2004-10-04 | CURRENT | 1985-01-28 | Dissolved 2014-11-19 | |
DB VENTURE PARTNERS GENERAL PARTNER LIMITED | Company Secretary | 2004-10-04 | CURRENT | 2000-11-17 | Dissolved 2013-12-26 | |
CITY LEASING (SEVERNSIDE) LIMITED | Company Secretary | 2004-10-04 | CURRENT | 1980-08-11 | Dissolved 2015-07-24 | |
CITY LEASING (DONSIDE) LIMITED | Company Secretary | 2004-10-04 | CURRENT | 1986-03-20 | Dissolved 2016-03-07 | |
DBUKH FINANCE LIMITED | Company Secretary | 2003-07-01 | CURRENT | 2003-07-01 | Dissolved 2014-04-28 | |
BANKERS TRUST INTERNATIONAL LIMITED | Company Secretary | 2001-07-12 | CURRENT | 1993-11-01 | Dissolved 2017-05-28 | |
INTERNATIONAL OPERATOR LIMITED | Company Secretary | 2000-05-03 | CURRENT | 1999-08-25 | Dissolved 2015-05-24 | |
REIB INTERNATIONAL HOLDINGS LIMITED | Company Secretary | 2000-04-13 | CURRENT | 1999-08-25 | Dissolved 2015-05-24 | |
REIB EUROPE INVESTMENTS LIMITED | Company Secretary | 2000-04-13 | CURRENT | 1999-09-20 | Dissolved 2015-05-24 | |
TAPEORDER LIMITED | Company Secretary | 2000-04-01 | CURRENT | 1996-11-21 | Dissolved 2015-05-24 | |
SHOPREADY LIMITED | Company Secretary | 2000-04-01 | CURRENT | 1997-02-06 | Dissolved 2015-05-24 | |
DB INFRASTRUCTURE HOLDINGS (UK) NO.1. LIMITED | Director | 2015-07-07 | CURRENT | 2005-09-26 | Liquidation | |
DB INFRASTRUCTURE HOLDINGS (UK) NO.3 LIMITED | Director | 2015-07-07 | CURRENT | 2006-10-11 | Liquidation | |
DB RAIL TRADING (UK) LIMITED | Director | 2013-10-01 | CURRENT | 2008-09-17 | Dissolved 2016-06-16 | |
D B RAIL HOLDINGS (UK) NO.1 LIMITED | Director | 2013-10-01 | CURRENT | 2008-09-17 | Dissolved 2016-06-16 | |
DB ICON INVESTMENTS LIMITED | Director | 2013-10-01 | CURRENT | 2008-09-17 | Liquidation | |
DB NEXUS IBERIAN INVESTMENTS (UK) LIMITED | Director | 2013-10-01 | CURRENT | 2008-12-03 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/12/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/04/2015 FROM 8 SALISBURY SQUARE LONDON EC4Y 8BB | |
AD01 | REGISTERED OFFICE CHANGED ON 06/01/2015 FROM WINCHESTER HOUSE 1 GREAT WINCHESTER STREET LONDON EC2N 2DB | |
GAZ1 | FIRST GAZETTE | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
SH20 | STATEMENT BY DIRECTORS | |
LATEST SOC | 07/11/14 STATEMENT OF CAPITAL;GBP 1;EUR 1 | |
SH19 | 07/11/14 STATEMENT OF CAPITAL GBP 1 07/11/14 STATEMENT OF CAPITAL EUR 1 | |
CAP-SS | SOLVENCY STATEMENT DATED 29/10/14 | |
RES13 | REDUCE SHARE PREM 29/10/2014 | |
RES06 | REDUCE ISSUED CAPITAL 29/10/2014 | |
MISC | SECTION 519 | |
MISC | SECTION 519 | |
LATEST SOC | 14/02/14 STATEMENT OF CAPITAL;EUR 1;GBP 4 | |
AR01 | 31/01/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR DAVID BIZET | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 31/01/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN AUSTEN GARDINER / 19/02/2013 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 31/01/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL MALAN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AP01 | DIRECTOR APPOINTED MR JOHN AUSTEN GARDINER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL AGOSTINO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAJANBABU SIVANITHY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK MCLEAN | |
AR01 | 31/01/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 31/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY MCLEAN / 12/12/2009 | |
AP01 | DIRECTOR APPOINTED MR MARK ANTHONY MCLEAN | |
CAP-SS | SOLVENCY STATEMENT DATED 03/11/09 | |
SH20 | STATEMENT BY DIRECTORS | |
SH19 | 23/11/09 STATEMENT OF CAPITAL EUR 1 23/11/09 STATEMENT OF CAPITAL GBP 4 | |
RES13 | EURO SHARE PREMIUM ACCOUNT CANCELLED 03/11/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / ANDREW BARTLETT / 22/05/2009 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / ADAM RUTHERFORD / 22/05/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR MATTHEW PRESS | |
RES01 | ADOPT ARTICLES 03/07/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / RAJANBABU SIVANITHY / 19/02/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW PRESS / 03/03/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PAUL MALAN / 09/01/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL AGOSTINO / 14/01/2009 | |
363a | RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS | |
88(2) | AD 27/11/08 EUR SI 1@1=1 EUR IC 0/1 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
123 | NC INC ALREADY ADJUSTED 27/11/08 | |
RES01 | ALTER MEMORANDUM 27/11/2008 | |
RES04 | EUR NC 0/1000000 27/11/2008 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
88(2) | AD 24/07/08 GBP SI 1@1=1 GBP IC 3/4 | |
88(2) | AD 10/06/08 GBP SI 1@1=1 GBP IC 2/3 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL AGOSTINO / 05/06/2008 | |
363a | RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS | |
88(2)R | AD 06/12/07--------- £ SI 1@1=1 £ IC 1/2 | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 26/08/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/06 TO 31/12/06 | |
ELRES | S386 DISP APP AUDS 31/10/05 | |
ELRES | S80A AUTH TO ALLOT SEC 31/10/05 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.42 | 127 |
MortgagesNumMortOutstanding | 0.77 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.65 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies not elsewhere classified
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies not elsewhere classified) as HAH LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | HAH LIMITED | Event Date | 2016-01-28 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that the Final Meetings of the Members of the above-named Companies will be held on 3 March 2016 at 10.00 am, 10.15 am and 10.30 am at KPMG LLP, 15 Canada Square, London, E14 5GL for the purpose of receiving an account showing the manner in which the liquidations have been conducted and the property of the Companies disposed of, and of hearing any explanation which may be given by the liquidators. Proxy forms if applicable, must be lodged at KPMG LLP, 15 Canada Square, London, E14 5GL by no later than 12.00 noon on 2 March 2016. Date of Appointment: 9 December 2014 Office Holder details: John David Thomas Milsom, (IP No. 9241) and Allan Watson Graham, (IP No. 8719) both of KPMG LLP, 15 Canada Square, London, E14 5GL For further details contact: Becky Hewett, Email: rebecca.hewett@kpmg.co.uk Tel: +44 (0) 20 7311 8229 | |||
Initiating party | Event Type | ||
Defending party | HAH LIMITED | Event Date | 2014-12-15 |
Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Companies intend to make a final distribution to creditors. Creditors are required to prove their debts on or before 30 January 2015 by sending full details of their claims to the Joint Liquidators at KPMG Restructuring, 8 Salisbury Square, London, EC4Y 8BB. Creditors must also, if so requested by the joint liquidators, provide such further details and documentary evidence to support their claims as the joint liquidators deem necessary. The intended distribution is a final distribution and may be made without regard to any claims not proved by 30 Januauary 2015. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The joint liquidators intend that, after paying or providing for a final distribution in respect of creditors who have proved their claims, all funds remaining in the joint liquidators hands following the final distribution to creditors shall be distributed to the shareholders of the Companies absolutely. The Companies are able to pay all their known creditors in full. Date of Appointment: 9 December 2014 Office Holder details: John David Thomas Milsom and Allan Watson Graham (IP Nos. 9241 and 8719) both of KPMG Restructuring, 8 Salisbury Square, London, EC4Y 8BB. For further details contact: Becky Hewett, Email: rebecca.hewett@kpmg.co.uk Tel: +44 (0) 20 7311 8229 | |||
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. |