Company NameHaindl UK Ltd
Company StatusDissolved
Company Number02132290
CategoryPrivate Limited Company
Incorporation Date18 May 1987(36 years, 11 months ago)
Previous NamePEGG Haindl Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMr John Curtis Ladd
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 1992(5 years after company formation)
Appointment Duration31 years, 11 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenbank
Crazies Hill
Walgrave
Berkshire
RG10 8LU
Director NameNicholas William Steidl
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 1992(5 years after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Baskerville Road
London
SW18 3RS
Secretary NameMr John Curtis Ladd
NationalityBritish
StatusCurrent
Appointed01 December 1995(8 years, 6 months after company formation)
Appointment Duration28 years, 4 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressGreenbank
Crazies Hill
Walgrave
Berkshire
RG10 8LU
Director NameMr David Graeme Chalmers
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2002(14 years, 9 months after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Lady Margaret Drive
Troon
Ayrshire
KA10 7AL
Scotland
Director NameDennis John Carter
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(5 years after company formation)
Appointment Duration7 years, 5 months (resigned 29 October 1999)
RoleCompany Director
Correspondence Address60 Purley Bury Avenue
Purley
Surrey
CR8 1JD
Director NameMr Clive Duncan
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(5 years after company formation)
Appointment Duration9 years, 9 months (resigned 28 February 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House
Bobbing
Sittingbourne
Kent
ME9 8QP
Director NameRaymond Hargis Williams
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed18 May 1992(5 years after company formation)
Appointment Duration7 years, 7 months (resigned 01 January 2000)
RoleCompany Director
Correspondence Address83 Hayter Road
London
SW2 5AD
Secretary NameDeborah Anne Hill
NationalityBritish
StatusResigned
Appointed18 May 1992(5 years after company formation)
Appointment Duration3 years, 6 months (resigned 30 November 1995)
RoleCompany Director
Correspondence Address10 Moonstone Drive
Lordswood
Chatham
Kent
ME5 8EN

Location

Registered AddressHoratio House
77 Fulham Palace Road
London
W6 8JB
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London

Financials

Year2014
Turnover£48,666,000
Gross Profit£2,295,000
Net Worth£467,000
Cash£3,163,000
Current Liabilities£20,991,000

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

21 May 2003Dissolved (1 page)
21 February 2003Return of final meeting in a members' voluntary winding up (3 pages)
10 October 2002Declaration of solvency (3 pages)
3 October 2002Appointment of a voluntary liquidator (1 page)
3 October 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
17 May 2002Return made up to 18/05/02; full list of members (7 pages)
14 March 2002New director appointed (2 pages)
14 March 2002Director resigned (1 page)
7 February 2002Full accounts made up to 31 December 2001 (13 pages)
17 September 2001Full accounts made up to 31 December 2000 (13 pages)
18 May 2001Return made up to 18/05/01; full list of members (7 pages)
25 May 2000Return made up to 18/05/00; full list of members (8 pages)
12 April 2000Director resigned (1 page)
29 March 2000Full accounts made up to 31 December 1999 (13 pages)
22 December 1999Company name changed pegg haindl LIMITED\certificate issued on 23/12/99 (2 pages)
8 December 1999Director resigned (1 page)
22 May 1999Return made up to 18/05/99; full list of members (8 pages)
12 March 1999Full accounts made up to 31 December 1998 (13 pages)
15 January 1999Registered office changed on 15/01/99 from: 5TH floor elsinore house 77 fulham palace road hammersmith london W6 8JA (1 page)
6 January 1999Full accounts made up to 31 December 1997 (13 pages)
15 June 1998Return made up to 18/05/98; full list of members (8 pages)
8 June 1998Ad 26/05/98--------- £ si 1@1=1 £ ic 100001/100002 (2 pages)
8 June 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 June 1998£ nc 100001/100002 26/05/98 (2 pages)
31 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
31 July 1997Nc inc already adjusted 19/06/97 (1 page)
31 July 1997Ad 19/06/97--------- £ si 1@1=1 £ ic 100000/100001 (2 pages)
28 May 1997Return made up to 18/05/97; full list of members (8 pages)
19 May 1997Full accounts made up to 31 December 1996 (13 pages)
8 October 1996Full accounts made up to 31 December 1995 (12 pages)
27 June 1996Return made up to 18/05/96; full list of members (8 pages)
19 December 1995Secretary resigned;new secretary appointed (2 pages)
18 May 1995Full accounts made up to 31 December 1994 (15 pages)
18 May 1995Return made up to 18/05/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 March 1995Registered office changed on 07/03/95 from: thameside house 100 rainville road hammersmith london W6 9UY (1 page)