Company NameSahco-Hesslein UK Limited
Company StatusDissolved
Company Number01558056
CategoryPrivate Limited Company
Incorporation Date24 April 1981(43 years ago)
Dissolution Date25 June 2019 (4 years, 10 months ago)
Previous NameMBS Eleven Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameChristoph Haussler
Date of BirthMarch 1959 (Born 65 years ago)
NationalityGerman
StatusClosed
Appointed01 January 1996(14 years, 8 months after company formation)
Appointment Duration23 years, 6 months (closed 25 June 2019)
RoleMerchant
Country of ResidenceGermany
Correspondence AddressAm Herrenwaldchen 21
Nurnberg
German
90482
Secretary NameMr Richard John Green
StatusClosed
Appointed22 December 2015(34 years, 8 months after company formation)
Appointment Duration3 years, 6 months (closed 25 June 2019)
RoleCompany Director
Correspondence Address67a Laitwood Road
London
SW12 9QH
Director NameHans Herbert Stadt
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityGerman
StatusResigned
Appointed28 July 1991(10 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 June 1998)
RoleCompany Director
Correspondence AddressD-8500 Nurnberg
Am Doktorsfeld 4
Germany
Secretary NameEva Rupprecht
NationalityBritish
StatusResigned
Appointed28 July 1991(10 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 October 1993)
RoleCompany Director
Correspondence Address20 Gladstone Park Garden
London
NN2 6JU
Secretary NameMaureen Bush
NationalityBritish
StatusResigned
Appointed30 October 1993(12 years, 6 months after company formation)
Appointment Duration3 months (resigned 31 January 1994)
RoleCompany Director
Correspondence Address9 Westville Road
Thames Ditton
Surrey
KT7 0UH
Secretary NameMs Iris Leibkutsch
NationalityBritish
StatusResigned
Appointed01 February 1994(12 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 13 December 1999)
RoleCompany Director
Correspondence Address71 Onslow Gardens
London
SW7 3QD
Secretary NameVarsha Bacheta
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1999(18 years, 7 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 04 January 2000)
RoleCompany Director
Correspondence Address25 Kensington Road
Romford
Essex
RM7 9DA
Secretary NameVarsha Bacheta
NationalityBritish
StatusResigned
Appointed13 December 1999(18 years, 7 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 04 January 2000)
RoleCompany Director
Correspondence Address25 Kensington Road
Romford
Essex
RM7 9DA
Secretary NameMichael Burch
NationalityBritish
StatusResigned
Appointed04 January 2000(18 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 23 October 2000)
RoleCompany Director
Correspondence Address181 Abercairn Road
London
SW16 5AJ
Secretary NameCliff Robert Mitchell
NationalityBritish
StatusResigned
Appointed01 January 2004(22 years, 8 months after company formation)
Appointment Duration11 years, 11 months (resigned 22 December 2015)
RoleCompany Director
Correspondence Address68 Kyrle Road
London
SW11 6BA

Contact

Websitewww.sahco.de

Location

Registered AddressUnit 24 Chelsea Garden Market
Chelsea Harbour Design Centre Chelsea Harbour
London
SW10 0XE
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardSands End
Built Up AreaGreater London

Financials

Year2013
Net Worth£21,842
Cash£1,233
Current Liabilities£107,495

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Charges

2 November 2010Delivered on: 5 November 2010
Persons entitled: Chelsea Harbour Limited

Classification: Rent security deposit deed
Secured details: £7,064.00 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit of £7,064.00 see image for full details.
Outstanding
7 December 2001Delivered on: 17 December 2001
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
10 January 2000Delivered on: 14 January 2000
Persons entitled: Chelsea Harbour Limited

Classification: Deed of deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease of even date.
Particulars: The deposit of £3,489.75.
Outstanding
28 June 1993Delivered on: 29 June 1993
Persons entitled: Chelsea Harbour Limited

Classification: Deed of deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 11/5/93.
Particulars: The deposit of £6,953 deposited by sacho hesslein (UK) limited with chelsea harbour limited.
Outstanding

Filing History

25 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
9 April 2019First Gazette notice for voluntary strike-off (1 page)
27 March 2019Application to strike the company off the register (1 page)
27 September 2018Confirmation statement made on 20 August 2018 with no updates (3 pages)
27 September 2018Previous accounting period extended from 31 December 2017 to 30 June 2018 (1 page)
29 January 2018Secretary's details changed for Mr Richard John Green on 29 January 2018 (1 page)
28 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
8 September 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
8 September 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
22 August 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
8 January 2016Termination of appointment of Cliff Robert Mitchell as a secretary on 22 December 2015 (1 page)
8 January 2016Termination of appointment of Cliff Robert Mitchell as a secretary on 22 December 2015 (1 page)
8 January 2016Appointment of Mr Richard John Green as a secretary on 22 December 2015 (2 pages)
8 January 2016Appointment of Mr Richard John Green as a secretary on 22 December 2015 (2 pages)
20 August 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 40,000
(4 pages)
20 August 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 40,000
(4 pages)
5 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
5 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
28 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 40,000
(4 pages)
28 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 40,000
(4 pages)
23 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
23 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
1 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(4 pages)
1 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(4 pages)
9 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
9 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
10 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
10 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
21 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
21 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
5 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (4 pages)
5 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (4 pages)
8 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
8 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 November 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
5 November 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
16 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (5 pages)
16 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (5 pages)
13 August 2010Director's details changed for Christoph Haussler on 28 July 2010 (2 pages)
13 August 2010Director's details changed for Christoph Haussler on 28 July 2010 (2 pages)
13 August 2010Register inspection address has been changed (1 page)
13 August 2010Register inspection address has been changed (1 page)
20 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
20 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
4 August 2009Return made up to 28/07/09; full list of members (3 pages)
4 August 2009Return made up to 28/07/09; full list of members (3 pages)
16 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
16 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
23 September 2008Location of register of members (1 page)
23 September 2008Location of debenture register (1 page)
23 September 2008Location of register of members (1 page)
23 September 2008Location of debenture register (1 page)
23 September 2008Return made up to 28/07/08; full list of members (3 pages)
23 September 2008Registered office changed on 23/09/2008 from unit 24 chelsea garden market chelsea harbour design centre chelsea harbour london SW10 0XE (1 page)
23 September 2008Return made up to 28/07/08; full list of members (3 pages)
23 September 2008Registered office changed on 23/09/2008 from unit 24 chelsea garden market chelsea harbour design centre chelsea harbour london SW10 0XE (1 page)
8 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
8 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
7 August 2007Return made up to 28/07/07; full list of members (2 pages)
7 August 2007Return made up to 28/07/07; full list of members (2 pages)
23 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
23 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
4 August 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
4 August 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
3 August 2006Return made up to 28/07/06; full list of members (2 pages)
3 August 2006Return made up to 28/07/06; full list of members (2 pages)
28 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
28 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
28 July 2005Return made up to 28/07/05; full list of members (2 pages)
28 July 2005Return made up to 28/07/05; full list of members (2 pages)
4 February 2005Total exemption small company accounts made up to 31 December 2003 (6 pages)
4 February 2005Total exemption small company accounts made up to 31 December 2003 (6 pages)
9 August 2004Return made up to 28/07/04; full list of members (6 pages)
9 August 2004Return made up to 28/07/04; full list of members (6 pages)
19 May 2004New secretary appointed (2 pages)
19 May 2004New secretary appointed (2 pages)
19 May 2004Secretary resigned (1 page)
19 May 2004Secretary resigned (1 page)
19 August 2003Return made up to 28/07/03; full list of members (6 pages)
19 August 2003Return made up to 28/07/03; full list of members (6 pages)
12 June 2003Amended accounts made up to 31 December 2002 (7 pages)
12 June 2003Amended accounts made up to 31 December 2002 (7 pages)
12 March 2003Accounts for a small company made up to 31 December 2002 (7 pages)
12 March 2003Accounts for a small company made up to 31 December 2002 (7 pages)
5 September 2002Return made up to 28/07/02; full list of members (6 pages)
5 September 2002Return made up to 28/07/02; full list of members (6 pages)
7 March 2002Accounts for a small company made up to 31 December 2001 (7 pages)
7 March 2002Accounts for a small company made up to 31 December 2001 (7 pages)
17 December 2001Particulars of mortgage/charge (4 pages)
17 December 2001Particulars of mortgage/charge (4 pages)
6 September 2001Return made up to 28/07/01; full list of members (6 pages)
6 September 2001Return made up to 28/07/01; full list of members (6 pages)
11 April 2001Accounts for a small company made up to 31 December 2000 (7 pages)
11 April 2001Accounts for a small company made up to 31 December 2000 (7 pages)
13 November 2000New secretary appointed (2 pages)
13 November 2000Secretary resigned (1 page)
13 November 2000Secretary resigned (1 page)
13 November 2000New secretary appointed (2 pages)
25 August 2000Return made up to 28/07/00; full list of members (6 pages)
25 August 2000Return made up to 28/07/00; full list of members (6 pages)
20 April 2000Accounts for a small company made up to 31 December 1999 (7 pages)
20 April 2000Accounts for a small company made up to 31 December 1999 (7 pages)
10 February 2000Secretary resigned (1 page)
10 February 2000Secretary resigned (1 page)
9 February 2000New secretary appointed (2 pages)
9 February 2000New secretary appointed (2 pages)
14 January 2000Particulars of mortgage/charge (3 pages)
14 January 2000Particulars of mortgage/charge (3 pages)
17 December 1999New secretary appointed (2 pages)
17 December 1999Secretary resigned (1 page)
17 December 1999New secretary appointed (2 pages)
17 December 1999Secretary resigned (1 page)
5 August 1999Return made up to 28/07/99; full list of members (6 pages)
5 August 1999Return made up to 28/07/99; full list of members (6 pages)
23 February 1999Accounts for a small company made up to 31 December 1998 (7 pages)
23 February 1999Accounts for a small company made up to 31 December 1998 (7 pages)
7 August 1998Return made up to 28/07/98; no change of members (4 pages)
7 August 1998Return made up to 28/07/98; no change of members (4 pages)
3 July 1998Director resigned (1 page)
3 July 1998Director resigned (1 page)
5 August 1997Return made up to 28/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
5 August 1997Return made up to 28/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
5 August 1996Return made up to 28/07/96; full list of members (6 pages)
5 August 1996Return made up to 28/07/96; full list of members (6 pages)
12 June 1996£ nc 20000/40000 29/04/96 (1 page)
12 June 1996Ad 29/04/96--------- £ si 20000@1=20000 £ ic 20000/40000 (2 pages)
12 June 1996£ nc 20000/40000 29/04/96 (1 page)
12 June 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
12 June 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
12 June 1996Ad 29/04/96--------- £ si 20000@1=20000 £ ic 20000/40000 (2 pages)
14 May 1996New director appointed (2 pages)
14 May 1996New director appointed (2 pages)
14 March 1996Accounts for a small company made up to 31 December 1995 (7 pages)
14 March 1996Accounts for a small company made up to 31 December 1995 (7 pages)
26 July 1995Return made up to 28/07/95; full list of members
  • 363(287) ‐ Registered office changed on 26/07/95
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 July 1995Return made up to 28/07/95; full list of members
  • 363(287) ‐ Registered office changed on 26/07/95
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 April 1995Accounts for a small company made up to 31 December 1994 (7 pages)
28 April 1995Accounts for a small company made up to 31 December 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (44 pages)
24 April 1981Incorporation (16 pages)