UKBizDB.co.uk

HASKEL HOLDINGS UK, LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Haskel Holdings Uk, Limited. The company was founded 24 years ago and was given the registration number 03977137. The firm's registered office is in SUNDERLAND. You can find them at Haskel Europe Ltd, North Hylton Road, Sunderland, Tyne & Wear. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:HASKEL HOLDINGS UK, LIMITED
Company Number:03977137
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:19 April 2000
End of financial year:30 November 2015
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Haskel Europe Ltd, North Hylton Road, Sunderland, Tyne & Wear, SR5 3JD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
175 Firefly, Irvine, 92618

Director11 December 2015Active
12 Caiystane Crescent, Edinburgh, EH10 6RW

Director30 September 2006Active
62, Bramhall Drive, High Generals Wood, Washington, United Kingdom, NE38 9DB

Secretary07 January 2005Active
3, Duxbury Park, Fatfield, Washington, NE38 8BJ

Secretary19 April 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary19 April 2000Active
201 Ivyland Road, Ivyland, Usa,

Director30 May 2014Active
2728, N. Harwood Street, Suite 200, Dallas, Usa, 75201

Director20 June 2013Active
North Hylton Road, Sunderland, United Kingdom, SR5 3JD

Director30 May 2014Active
3, Duxbury Park, Fatfield, Washington, NE38 8BJ

Director19 April 2000Active
45 Meldon Avenue, South Shields, NE34 0EL

Director19 April 2000Active
22285 Bear Creek Drive, California, N Murrieta, Usa,

Director19 April 2000Active
5710 Alder Ridge Drive, La Canada Flintridge, Usa,

Director15 January 2003Active
11 Rue De Terrasses, Mont Saint Aignan, France,

Director07 January 2004Active
20 Hallgarth Court, Sunderland, SR6 0RG

Director13 March 2003Active
201, Ivyland Road, Ivyland, Usa, 18974

Director01 November 2011Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director19 April 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Director19 April 2000Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-04-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-04-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-03-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-03-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-04-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-03-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-11-09Insolvency

Liquidation miscellaneous.

Download
2017-08-24Mortgage

Mortgage satisfy charge full.

Download
2017-07-26Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-07-26Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2017-03-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-03-21Insolvency

Liquidation voluntary declaration of solvency.

Download
2017-03-21Resolution

Resolution.

Download
2016-08-12Accounts

Accounts with accounts type full.

Download
2016-07-18Officers

Termination director company with name termination date.

Download
2016-04-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-17Officers

Appoint person director company with name date.

Download
2015-12-16Officers

Termination director company with name termination date.

Download
2015-09-04Accounts

Accounts with accounts type full.

Download
2015-05-14Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-07Accounts

Accounts with accounts type full.

Download
2014-07-18Officers

Termination director company with name termination date.

Download
2014-07-15Officers

Appoint person director company with name date.

Download
2014-07-15Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.