Company NameHOO Hing Holdings Limited
Company StatusActive
Company Number01372042
CategoryPrivate Limited Company
Incorporation Date6 June 1978(45 years, 11 months ago)
Previous NamesSteerwell Limited and HOO Hing Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMiss Caroline Poon
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 1991(13 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleTrader
Country of ResidenceUnited Kingdom
Correspondence Address95 Parkstone Avenue
Hornchurch
Essex
RM11 3LP
Director NameMr Tim Fuk Poon
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 1991(13 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleTrader
Country of ResidenceEngland
Correspondence Address95 Parkstone Avenue
Hornchurch
Essex
RM11 3LP
Secretary NameMiss Caroline Poon
NationalityBritish
StatusCurrent
Appointed10 January 1994(15 years, 7 months after company formation)
Appointment Duration30 years, 3 months
RoleTrader
Country of ResidenceUnited Kingdom
Correspondence Address95 Parkstone Avenue
Hornchurch
Essex
RM11 3LP
Director NameKin Wah Poon
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1994(15 years, 11 months after company formation)
Appointment Duration30 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address95 Parkstone Avenue
Hornchurch
Essex
RM11 3LP
Director NameMr David Ting Pong Chan
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(13 years, 6 months after company formation)
Appointment Duration2 years (resigned 10 January 1994)
RoleTrader
Correspondence Address24 Fletcher Lane
London
E10 6JE
Secretary NameMr David Ting Pong Chan
NationalityBritish
StatusResigned
Appointed20 December 1991(13 years, 6 months after company formation)
Appointment Duration2 years (resigned 10 January 1994)
RoleCompany Director
Correspondence Address24 Fletcher Lane
London
E10 6JE
Director NameChee Wah Poon
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1994(16 years after company formation)
Appointment Duration20 years, 3 months (resigned 01 September 2014)
RoleBuyer
Country of ResidenceUnited Kingdom
Correspondence Address95 Parkstone Avenue
Emerson Park
Hornchurch
Essex
RM11 3LP

Contact

Websitehoohing.com
Telephone020 85483636
Telephone regionLondon

Location

Registered AddressHoo Hing House
Freshwater Road
Dagenham
Essex
RM8 1RX
RegionLondon
ConstituencyBarking
CountyGreater London
WardValence
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

46.5k at £1Tim Fuk Poon
65.03%
Ordinary
5k at £1Chee Wah Poon
6.99%
Ordinary
5k at £1Fu Wah Poon
6.99%
Ordinary
5k at £1Ken Poon
6.99%
Ordinary
5k at £1Miss Caroline Poon
6.99%
Ordinary
5k at £1Pui Wah Poon
6.99%
Ordinary

Financials

Year2014
Turnover£55,217,783
Gross Profit£10,748,435
Net Worth£14,230,005
Cash£340,062
Current Liabilities£9,072,069

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryGroup
Accounts Year End30 June

Returns

Latest Return20 December 2023 (4 months, 1 week ago)
Next Return Due3 January 2025 (8 months, 1 week from now)

Charges

26 January 1995Delivered on: 1 February 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The abbey hotel north circular road l/b of ealing t/n MX54949. See the mortgage charge document for full details.
Outstanding
23 December 1992Delivered on: 11 January 1993
Persons entitled: Lombard North Central PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1) all that f/h property k/a unit 4 james estate bond road mitcham l/b of merton t/n SGL530435. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
14 April 1989Delivered on: 3 May 1989
Persons entitled: Overseas Trust Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H unit a, eastway commercial centre, hackney E9 title no NGL444663.
Outstanding
21 February 1989Delivered on: 23 February 1989
Persons entitled: Shanghai Commercial Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit a eastway commercial centre, eastway title no 444663.
Outstanding
28 October 1983Delivered on: 5 November 1983
Persons entitled: Shanghai Commercial Bank Limited

Classification: Memorandum creating equitable charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit a eastway commercial centre, eastway, hackney, london title no ngl 444663.
Outstanding
2 December 1982Delivered on: 3 August 1983
Persons entitled: Shanghai Commercial Bank Limited

Classification: Charge registered by order of court dated 26.7.83
Secured details: £70,000.
Particulars: Unit a eastway commercial centre on the south east side of eastway and on the west side of waterden road, hackney, london, title no ngl 425533.
Outstanding
12 September 1978Delivered on: 21 September 1978
Persons entitled: Overseas Trust Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Units a and b westerns laundry, drayton park, islington.
Outstanding

Filing History

27 December 2023Confirmation statement made on 20 December 2023 with no updates (3 pages)
22 March 2023Group of companies' accounts made up to 30 June 2022 (37 pages)
31 December 2022Confirmation statement made on 20 December 2022 with no updates (3 pages)
26 September 2022Director's details changed for Ken Poon on 22 September 2022 (2 pages)
27 May 2022Group of companies' accounts made up to 30 June 2021 (40 pages)
31 December 2021Confirmation statement made on 20 December 2021 with no updates (3 pages)
30 June 2021Group of companies' accounts made up to 30 June 2020 (40 pages)
31 December 2020Confirmation statement made on 20 December 2020 with no updates (3 pages)
29 May 2020Group of companies' accounts made up to 30 June 2019 (36 pages)
2 January 2020Confirmation statement made on 20 December 2019 with no updates (3 pages)
4 April 2019Group of companies' accounts made up to 30 June 2018 (34 pages)
21 December 2018Confirmation statement made on 20 December 2018 with no updates (3 pages)
5 April 2018Group of companies' accounts made up to 30 June 2017 (34 pages)
28 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
7 April 2017Group of companies' accounts made up to 30 June 2016 (38 pages)
7 April 2017Group of companies' accounts made up to 30 June 2016 (38 pages)
23 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
23 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
12 April 2016Group of companies' accounts made up to 30 June 2015 (27 pages)
12 April 2016Group of companies' accounts made up to 30 June 2015 (27 pages)
22 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 71,500
(7 pages)
22 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 71,500
(7 pages)
31 March 2015Group of companies' accounts made up to 30 June 2014 (26 pages)
31 March 2015Group of companies' accounts made up to 30 June 2014 (26 pages)
14 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 71,500
(7 pages)
14 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 71,500
(7 pages)
1 September 2014Termination of appointment of Chee Wah Poon as a director on 1 September 2014 (1 page)
1 September 2014Termination of appointment of Chee Wah Poon as a director on 1 September 2014 (1 page)
1 September 2014Termination of appointment of Chee Wah Poon as a director on 1 September 2014 (1 page)
4 March 2014Group of companies' accounts made up to 30 June 2013 (27 pages)
4 March 2014Group of companies' accounts made up to 30 June 2013 (27 pages)
10 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 71,500
(8 pages)
10 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 71,500
(8 pages)
18 July 2013All of the property or undertaking has been released from charge 1 (1 page)
18 July 2013All of the property or undertaking has been released from charge 3 (1 page)
18 July 2013All of the property or undertaking has been released from charge 5 (1 page)
18 July 2013All of the property or undertaking has been released from charge 6 (2 pages)
18 July 2013All of the property or undertaking has been released from charge 5 (1 page)
18 July 2013All of the property or undertaking has been released from charge 2 (2 pages)
18 July 2013All of the property or undertaking has been released from charge 1 (1 page)
18 July 2013All of the property or undertaking has been released from charge 3 (1 page)
18 July 2013All of the property or undertaking has been released from charge 2 (2 pages)
18 July 2013All of the property or undertaking has been released from charge 4 (1 page)
18 July 2013All of the property or undertaking has been released from charge 4 (1 page)
18 July 2013All of the property or undertaking has been released from charge 6 (2 pages)
27 March 2013Group of companies' accounts made up to 30 June 2012 (21 pages)
27 March 2013Group of companies' accounts made up to 30 June 2012 (21 pages)
15 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (8 pages)
15 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (8 pages)
23 February 2012Group of companies' accounts made up to 30 June 2011 (21 pages)
23 February 2012Group of companies' accounts made up to 30 June 2011 (21 pages)
21 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (8 pages)
21 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (8 pages)
2 March 2011Group of companies' accounts made up to 30 June 2010 (21 pages)
2 March 2011Group of companies' accounts made up to 30 June 2010 (21 pages)
13 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (8 pages)
13 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (8 pages)
2 March 2010Group of companies' accounts made up to 30 June 2009 (21 pages)
2 March 2010Group of companies' accounts made up to 30 June 2009 (21 pages)
13 January 2010Director's details changed for Chee Wah Poon on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Ken Poon on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Miss Caroline Poon on 13 January 2010 (2 pages)
13 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (7 pages)
13 January 2010Director's details changed for Chee Wah Poon on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Tim Fuk Poon on 13 January 2010 (2 pages)
13 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (7 pages)
13 January 2010Director's details changed for Miss Caroline Poon on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Tim Fuk Poon on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Ken Poon on 13 January 2010 (2 pages)
28 March 2009Group of companies' accounts made up to 30 June 2008 (20 pages)
28 March 2009Group of companies' accounts made up to 30 June 2008 (20 pages)
15 January 2009Return made up to 20/12/08; full list of members (5 pages)
15 January 2009Return made up to 20/12/08; full list of members (5 pages)
2 May 2008Full accounts made up to 30 June 2007 (14 pages)
2 May 2008Full accounts made up to 30 June 2007 (14 pages)
15 January 2008Return made up to 20/12/07; full list of members (3 pages)
15 January 2008Return made up to 20/12/07; full list of members (3 pages)
4 May 2007Group of companies' accounts made up to 30 June 2006 (21 pages)
4 May 2007Group of companies' accounts made up to 30 June 2006 (21 pages)
11 January 2007Return made up to 20/12/06; full list of members (3 pages)
11 January 2007Return made up to 20/12/06; full list of members (3 pages)
7 April 2006Group of companies' accounts made up to 30 June 2005 (21 pages)
7 April 2006Group of companies' accounts made up to 30 June 2005 (21 pages)
19 January 2006Return made up to 20/12/05; full list of members (4 pages)
19 January 2006Return made up to 20/12/05; full list of members (4 pages)
12 May 2005Secretary's particulars changed;director's particulars changed (1 page)
12 May 2005Secretary's particulars changed;director's particulars changed (1 page)
12 May 2005Secretary's particulars changed;director's particulars changed (1 page)
12 May 2005Director's particulars changed (1 page)
12 May 2005Director's particulars changed (1 page)
12 May 2005Director's particulars changed (1 page)
12 May 2005Director's particulars changed (1 page)
12 May 2005Secretary's particulars changed;director's particulars changed (1 page)
21 April 2005Group of companies' accounts made up to 30 June 2004 (20 pages)
21 April 2005Group of companies' accounts made up to 30 June 2004 (20 pages)
14 January 2005Return made up to 20/12/04; full list of members (7 pages)
14 January 2005Return made up to 20/12/04; full list of members (7 pages)
18 May 2004Group of companies' accounts made up to 30 June 2003 (20 pages)
18 May 2004Group of companies' accounts made up to 30 June 2003 (20 pages)
14 January 2004Return made up to 20/12/03; full list of members (7 pages)
14 January 2004Return made up to 20/12/03; full list of members (7 pages)
6 May 2003Group of companies' accounts made up to 30 June 2002 (20 pages)
6 May 2003Group of companies' accounts made up to 30 June 2002 (20 pages)
10 January 2003Return made up to 20/12/02; full list of members (7 pages)
10 January 2003Return made up to 20/12/02; full list of members (7 pages)
18 April 2002Full accounts made up to 30 June 2001 (10 pages)
18 April 2002Full accounts made up to 30 June 2001 (10 pages)
17 December 2001Return made up to 20/12/01; full list of members (8 pages)
17 December 2001Return made up to 20/12/01; full list of members (8 pages)
1 May 2001Full accounts made up to 30 June 2000 (13 pages)
1 May 2001Full accounts made up to 30 June 2000 (13 pages)
23 February 2001Return made up to 20/12/00; full list of members (7 pages)
23 February 2001Return made up to 20/12/00; full list of members (7 pages)
3 October 2000Registered office changed on 03/10/00 from: hoo hing house eastway london E9 5NR (1 page)
3 October 2000Registered office changed on 03/10/00 from: hoo hing house eastway london E9 5NR (1 page)
13 March 2000Full accounts made up to 30 June 1999 (22 pages)
13 March 2000Full accounts made up to 30 June 1999 (22 pages)
25 January 2000Return made up to 20/12/99; full list of members (8 pages)
25 January 2000Return made up to 20/12/99; full list of members (8 pages)
14 November 1999Full group accounts made up to 30 June 1998 (23 pages)
14 November 1999Full group accounts made up to 30 June 1998 (23 pages)
16 February 1999Return made up to 20/12/98; no change of members (4 pages)
16 February 1999Return made up to 20/12/98; no change of members (4 pages)
6 May 1998Full accounts made up to 30 June 1997 (23 pages)
6 May 1998Full accounts made up to 30 June 1997 (23 pages)
13 February 1998Return made up to 20/12/97; full list of members (6 pages)
13 February 1998Return made up to 20/12/97; full list of members (6 pages)
18 April 1997Accounts for a medium company made up to 30 June 1996 (24 pages)
18 April 1997Accounts for a medium company made up to 30 June 1996 (24 pages)
13 March 1997Return made up to 20/12/96; no change of members (4 pages)
13 March 1997Return made up to 20/12/96; no change of members (4 pages)
30 September 1996Return made up to 01/07/96; no change of members (4 pages)
30 September 1996Return made up to 01/07/96; no change of members (4 pages)
1 May 1996Accounts for a medium company made up to 30 June 1995 (24 pages)
1 May 1996Accounts for a medium company made up to 30 June 1995 (24 pages)
22 February 1996Return made up to 20/12/95; full list of members (6 pages)
22 February 1996Return made up to 20/12/95; full list of members (6 pages)
2 May 1995Accounts for a medium company made up to 30 June 1994 (24 pages)
2 May 1995Accounts for a medium company made up to 30 June 1994 (24 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
4 May 1994Accounts for a medium company made up to 30 June 1993 (25 pages)
4 May 1994Accounts for a medium company made up to 30 June 1993 (25 pages)
14 April 1994Accounts for a medium company made up to 30 June 1992 (25 pages)
14 April 1994Accounts for a medium company made up to 30 June 1992 (25 pages)
19 July 1993Ad 28/03/92--------- £ si 70785@1=70785 £ ic 715/71500 (2 pages)
19 July 1993Ad 28/03/92--------- £ si 70785@1=70785 £ ic 715/71500 (2 pages)
10 July 1992Full accounts made up to 30 June 1991 (15 pages)
10 July 1992Full accounts made up to 30 June 1991 (15 pages)
26 November 1991Full accounts made up to 30 June 1990 (15 pages)
26 November 1991Full accounts made up to 30 June 1990 (15 pages)
23 July 1991Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
23 July 1991Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
21 August 1990Accounts for a medium company made up to 30 June 1989 (14 pages)
21 August 1990Accounts for a medium company made up to 30 June 1989 (14 pages)
12 May 1989Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
12 May 1989Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
27 April 1989Accounts for a medium company made up to 30 June 1988 (14 pages)
27 April 1989Full accounts made up to 30 June 1987 (12 pages)
27 April 1989Full accounts made up to 30 June 1987 (12 pages)
27 April 1989Accounts for a medium company made up to 30 June 1988 (14 pages)
18 November 1987Accounts for a medium company made up to 30 June 1986 (13 pages)
18 November 1987Accounts for a medium company made up to 30 June 1986 (13 pages)
12 May 1986Accounts for a medium company made up to 30 June 1985 (12 pages)
12 May 1986Accounts for a medium company made up to 30 June 1985 (12 pages)
5 December 1985Accounts made up to 30 June 1983 (9 pages)
5 December 1985Accounts made up to 30 June 1983 (9 pages)
27 January 1984Accounts made up to 30 June 1982 (9 pages)
27 January 1984Accounts made up to 30 June 1982 (9 pages)
22 November 1982Accounts made up to 30 June 1981 (8 pages)
22 November 1982Accounts made up to 30 June 1981 (8 pages)
6 June 1978Incorporation (14 pages)
6 June 1978Incorporation (14 pages)