Company NameHOO Hing Limited
Company StatusActive
Company Number02625487
CategoryPrivate Limited Company
Incorporation Date1 July 1991(32 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Tim Fuk Poon
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1992(1 year after company formation)
Appointment Duration31 years, 10 months
RoleTrader
Country of ResidenceEngland
Correspondence Address95 Parkstone Avenue
Hornchurch
Essex
RM11 3LP
Director NameMiss Caroline Poon
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1994(2 years, 7 months after company formation)
Appointment Duration30 years, 2 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 February 1994(2 years, 7 months after company formation)
Appointment Duration30 years, 2 months
RoleTrader
Country of ResidenceUnited Kingdom
Correspondence Address95 Parkstone Avenue
Hornchurch
Essex
RM11 3LP
Secretary NameMiss Caroline Poon
NationalityBritish
StatusCurrent
Appointed23 February 1996(4 years, 7 months after company formation)
Appointment Duration28 years, 2 months
RoleTrader
Country of ResidenceUnited Kingdom
Correspondence Address95 Parkstone Avenue
Hornchurch
Essex
RM11 3LP
Director NameDavid Chan
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(1 year after company formation)
Appointment Duration3 years, 10 months (resigned 03 May 1996)
RoleTrader
Correspondence AddressHoo Hing House Eastway
London
E9 5NR
Secretary NameDavid Chan
NationalityBritish
StatusResigned
Appointed01 July 1992(1 year after company formation)
Appointment Duration3 years, 7 months (resigned 23 February 1996)
RoleCompany Director
Correspondence AddressHoo Hing House Eastway
London
E9 5NR
Director NameChee Wah Poon
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1994(2 years, 11 months 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

10k at £1Hoo Hing Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£55,217,783
Gross Profit£10,748,435
Net Worth£3,766,259
Cash£340,059
Current Liabilities£9,071,645

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return1 July 2023 (9 months, 3 weeks ago)
Next Return Due15 July 2024 (2 months, 3 weeks from now)

Charges

4 November 2016Delivered on: 9 November 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
18 February 2011Delivered on: 3 March 2011
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: F/H units 1 2 and 3 ward road mount farm bletchley milton keynes t/n BM54681.
Outstanding
1 November 1999Delivered on: 2 November 1999
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: Unit 4 st james estate mitcham surrey t/n SGL530435.
Outstanding
1 November 1999Delivered on: 2 November 1999
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: Land in freshwater road dagenham t/n EGL360699.
Outstanding
1 November 1999Delivered on: 2 November 1999
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: 16 lockfield avenue brimsdown endfield middlesex t/n's MX427221, MX432958 and NGL1419.
Outstanding

Filing History

5 July 2023Confirmation statement made on 1 July 2023 with no updates (3 pages)
22 March 2023Full accounts made up to 30 June 2022 (33 pages)
26 September 2022Director's details changed for Ken Poon on 22 September 2022 (2 pages)
14 July 2022Confirmation statement made on 1 July 2022 with no updates (3 pages)
27 May 2022Full accounts made up to 30 June 2021 (32 pages)
30 December 2021Change of details for Hoo Hing Holdings Ltd as a person with significant control on 30 December 2021 (2 pages)
14 July 2021Confirmation statement made on 1 July 2021 with no updates (3 pages)
29 June 2021Full accounts made up to 30 June 2020 (35 pages)
14 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
29 May 2020Full accounts made up to 30 June 2019 (32 pages)
12 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
3 April 2019Full accounts made up to 30 June 2018 (28 pages)
11 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
5 April 2018Full accounts made up to 30 June 2017 (27 pages)
13 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
7 April 2017Full accounts made up to 30 June 2016 (35 pages)
7 April 2017Full accounts made up to 30 June 2016 (35 pages)
9 November 2016Registration of charge 026254870005, created on 4 November 2016 (8 pages)
9 November 2016Registration of charge 026254870005, created on 4 November 2016 (8 pages)
13 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
13 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
12 April 2016Full accounts made up to 30 June 2015 (25 pages)
12 April 2016Full accounts made up to 30 June 2015 (25 pages)
22 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 10,000
(6 pages)
22 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 10,000
(6 pages)
22 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 10,000
(6 pages)
31 March 2015Full accounts made up to 30 June 2014 (26 pages)
31 March 2015Full accounts made up to 30 June 2014 (26 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)
22 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 10,000
(7 pages)
22 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 10,000
(7 pages)
22 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 10,000
(7 pages)
4 March 2014Accounts made up to 30 June 2013 (23 pages)
4 March 2014Accounts made up to 30 June 2013 (23 pages)
23 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(7 pages)
23 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(7 pages)
23 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(7 pages)
2 April 2013Accounts made up to 30 June 2012 (20 pages)
2 April 2013Accounts made up to 30 June 2012 (20 pages)
25 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (7 pages)
25 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (7 pages)
25 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (7 pages)
18 April 2012Accounts made up to 30 June 2011 (19 pages)
18 April 2012Accounts made up to 30 June 2011 (19 pages)
28 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (7 pages)
28 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (7 pages)
28 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (7 pages)
3 March 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
3 March 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
2 March 2011Accounts made up to 30 June 2010 (20 pages)
2 March 2011Accounts made up to 30 June 2010 (20 pages)
16 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (6 pages)
16 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (6 pages)
16 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (6 pages)
2 March 2010Accounts made up to 30 June 2009 (20 pages)
2 March 2010Accounts made up to 30 June 2009 (20 pages)
8 July 2009Return made up to 01/07/09; full list of members (4 pages)
8 July 2009Return made up to 01/07/09; full list of members (4 pages)
28 March 2009Accounts made up to 30 June 2008 (17 pages)
28 March 2009Accounts made up to 30 June 2008 (17 pages)
28 July 2008Return made up to 01/07/08; full list of members (4 pages)
28 July 2008Return made up to 01/07/08; full list of members (4 pages)
2 May 2008Accounts made up to 30 June 2007 (17 pages)
2 May 2008Accounts made up to 30 June 2007 (17 pages)
27 July 2007Return made up to 01/07/07; full list of members (2 pages)
27 July 2007Return made up to 01/07/07; full list of members (2 pages)
4 May 2007Accounts made up to 30 June 2006 (17 pages)
4 May 2007Accounts made up to 30 June 2006 (17 pages)
27 July 2006Return made up to 01/07/06; full list of members (2 pages)
27 July 2006Return made up to 01/07/06; full list of members (2 pages)
7 April 2006Accounts made up to 30 June 2005 (18 pages)
7 April 2006Accounts made up to 30 June 2005 (18 pages)
19 July 2005Return made up to 01/07/05; full list of members (3 pages)
19 July 2005Return made up to 01/07/05; full list of members (3 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 2005Director'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 2005Secretary's particulars changed;director's particulars changed (1 page)
12 May 2005Director's particulars changed (1 page)
4 May 2005Registered office changed on 04/05/05 from: hoo hing house freshwater road dagenham essex RM8 1RX (1 page)
4 May 2005Registered office changed on 04/05/05 from: hoo hing house freshwater road dagenham essex RM8 1RX (1 page)
28 April 2005Registered office changed on 28/04/05 from: 176 horton grange road bradford BD7 2DP (1 page)
28 April 2005Registered office changed on 28/04/05 from: 176 horton grange road bradford BD7 2DP (1 page)
21 April 2005Accounts made up to 30 June 2004 (18 pages)
21 April 2005Accounts made up to 30 June 2004 (18 pages)
21 April 2005Registered office changed on 21/04/05 from: hoo hing house freshwater road dagenham essex RM8 1RX (1 page)
21 April 2005Registered office changed on 21/04/05 from: hoo hing house freshwater road dagenham essex RM8 1RX (1 page)
26 July 2004Return made up to 01/07/04; full list of members (8 pages)
26 July 2004Return made up to 01/07/04; full list of members (8 pages)
4 May 2004Accounts made up to 30 June 2003 (17 pages)
4 May 2004Accounts made up to 30 June 2003 (17 pages)
16 July 2003Return made up to 01/07/03; full list of members (8 pages)
16 July 2003Return made up to 01/07/03; full list of members (8 pages)
6 May 2003Accounts made up to 30 June 2002 (17 pages)
6 May 2003Accounts made up to 30 June 2002 (17 pages)
5 August 2002Return made up to 01/07/02; full list of members (6 pages)
5 August 2002Return made up to 01/07/02; full list of members (6 pages)
18 April 2002Accounts made up to 30 June 2001 (17 pages)
18 April 2002Accounts made up to 30 June 2001 (17 pages)
11 September 2001Return made up to 01/07/01; full list of members (6 pages)
11 September 2001Return made up to 01/07/01; full list of members (6 pages)
1 May 2001Accounts made up to 30 June 2000 (20 pages)
1 May 2001Accounts made up to 30 June 2000 (20 pages)
3 October 2000Return made up to 01/07/00; 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)
3 October 2000Return made up to 01/07/00; full list of members (7 pages)
13 March 2000Accounts for a medium company made up to 30 June 1999 (18 pages)
13 March 2000Accounts for a medium company made up to 30 June 1999 (18 pages)
2 November 1999Particulars of mortgage/charge (3 pages)
2 November 1999Particulars of mortgage/charge (3 pages)
2 November 1999Particulars of mortgage/charge (3 pages)
2 November 1999Particulars of mortgage/charge (3 pages)
2 November 1999Particulars of mortgage/charge (3 pages)
2 November 1999Particulars of mortgage/charge (3 pages)
16 July 1999Return made up to 01/07/99; no change of members (4 pages)
16 July 1999Return made up to 01/07/99; no change of members (4 pages)
4 May 1999Accounts for a medium company made up to 30 June 1998 (19 pages)
4 May 1999Accounts for a medium company made up to 30 June 1998 (19 pages)
14 August 1998Return made up to 01/07/98; no change of members (4 pages)
14 August 1998Return made up to 01/07/98; no change of members (4 pages)
8 June 1998Accounts for a medium company made up to 30 June 1997 (19 pages)
8 June 1998Accounts for a medium company made up to 30 June 1997 (19 pages)
6 November 1997Return made up to 01/07/97; full list of members (6 pages)
6 November 1997Return made up to 01/07/97; full list of members (6 pages)
18 April 1997Accounts for a medium company made up to 30 June 1996 (19 pages)
18 April 1997Accounts for a medium company made up to 30 June 1996 (19 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)
5 June 1996Director resigned (1 page)
5 June 1996Director resigned (1 page)
1 May 1996New secretary appointed (2 pages)
1 May 1996Accounts for a medium company made up to 30 June 1995 (18 pages)
1 May 1996Accounts for a medium company made up to 30 June 1995 (18 pages)
1 May 1996Secretary resigned (1 page)
1 May 1996New secretary appointed (2 pages)
1 May 1996Secretary resigned (1 page)
4 October 1995Return made up to 01/07/95; no change of members (6 pages)
4 October 1995Return made up to 01/07/95; no change of members (6 pages)
1 May 1995Accounts for a medium company made up to 30 June 1994 (18 pages)
1 May 1995Accounts for a medium company made up to 30 June 1994 (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
2 August 1994Accounts for a medium company made up to 30 June 1993 (15 pages)
2 August 1994Accounts for a medium company made up to 30 June 1993 (15 pages)
5 May 1994Accounts made up to 31 July 1992 (5 pages)
5 May 1994Accounts made up to 31 July 1992 (5 pages)
3 February 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 February 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 July 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 July 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 July 1991Incorporation (15 pages)
1 July 1991Incorporation (15 pages)