Company NameHoegh Capital Partners Services Limited
Company StatusDissolved
Company Number02817221
CategoryPrivate Limited Company
Incorporation Date12 May 1993(30 years, 11 months ago)
Dissolution Date10 November 2020 (3 years, 5 months ago)
Previous NamesAtlantic Avenue Properties Limited and Zambezi Investments Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Martine Evelyn Vice Holter
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2006(13 years, 1 month after company formation)
Appointment Duration14 years, 5 months (closed 10 November 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Young Street
London
W8 5EH
Director NameMr Kenneth Malcolm Bailey
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2007(14 years, 6 months after company formation)
Appointment Duration12 years, 11 months (closed 10 November 2020)
RoleHead Of Finance And Operations
Country of ResidenceUnited Kingdom
Correspondence Address5 Young Street
London
W8 5EH
Secretary NameDeborah Jane Kincaid Grey
StatusClosed
Appointed04 July 2017(24 years, 1 month after company formation)
Appointment Duration3 years, 4 months (closed 10 November 2020)
RoleCompany Director
Correspondence Address5 Young Street
London
W8 5EH
Director NameKevin Thomas Brown
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Harts Grove
Woodford Green
Essex
IG8 0BN
Secretary NameDebbie Moore
NationalityBritish
StatusResigned
Appointed12 May 1993(same day as company formation)
RoleCompany Director
Correspondence Address71 Pitcairn House
St Thomas's Square
Hackney
London
E9 6PU
Director NameBridget Denise Lafferty
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1993(2 days after company formation)
Appointment Duration10 years, 9 months (resigned 20 February 2004)
RoleCompany Secretary And Book Kee
Correspondence Address30 Ailsa Road
Twickenham
TW1 1QW
Director NameMr Guy Delemere Lafferty
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1993(2 days after company formation)
Appointment Duration22 years, 7 months (resigned 16 December 2015)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence Address5 Young Street
London
W8 5EH
Secretary NameBridget Denise Lafferty
NationalityBritish
StatusResigned
Appointed14 May 1993(2 days after company formation)
Appointment Duration10 years, 9 months (resigned 20 February 2004)
RoleCompany Secretary And Book Kee
Correspondence Address30 Ailsa Road
Twickenham
TW1 1QW
Secretary NameMr Anil Raval
NationalityBritish
StatusResigned
Appointed14 May 2002(9 years after company formation)
Appointment Duration3 years, 2 months (resigned 10 August 2005)
RoleLawyer
Country of ResidenceEngland
Correspondence Address9 Abbots Gardens
London
N2 0JG
Director NameMr David Markham Chandler
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2004(10 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 October 2005)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address24 Westmoreland Road
London
SW13 9RY
Director NameMr Anil Raval
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2004(10 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 August 2005)
RoleLawyer
Country of ResidenceEngland
Correspondence Address9 Abbots Gardens
London
N2 0JG
Director NameHakon Wibstad
Date of BirthJuly 1960 (Born 63 years ago)
NationalityNorwegian
StatusResigned
Appointed23 February 2004(10 years, 9 months after company formation)
Appointment Duration10 years, 4 months (resigned 30 June 2014)
RoleCompany Director
Country of ResidenceNorway
Correspondence Address5 Young Street
London
W8 5EH
Secretary NameMr Guy Delemere Lafferty
NationalityBritish
StatusResigned
Appointed10 May 2005(12 years after company formation)
Appointment Duration1 year, 4 months (resigned 21 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Birchgrove House
Strand Drive
Richmond
Surrey
TW9 4DN
Secretary NameMr Oliver Richard Shapleski
NationalityNew Zealander
StatusResigned
Appointed21 September 2006(13 years, 4 months after company formation)
Appointment Duration10 years, 9 months (resigned 04 July 2017)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address5 Young Street
London
W8 5EH
Director NameKari Liltved
Date of BirthMay 1965 (Born 59 years ago)
NationalityNorwegian
StatusResigned
Appointed26 June 2014(21 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 05 June 2020)
RoleNon-Executive Director
Country of ResidenceNorway
Correspondence Address5 Young Street
London
W8 5EH
Director NameMr Prabhdeep Singh Chahal
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2016(22 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 09 November 2018)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address5 Young Street
London
W8 5EH
Director NameMr Rodger Kenneth Clarke
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2018(25 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 June 2020)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressSuite 2, Borough House Rue Du Pre
St. Peter Port
Guernsey
GY1 1EF

Contact

Websitehoegh.co.uk

Location

Registered Address5 Young Street
London
W8 5EH
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

2 at £1Hoegh Capital Partners Services As
100.00%
Ordinary

Financials

Year2014
Turnover£1,967,629
Net Worth£693,780
Cash£162,117
Current Liabilities£286,404

Accounts

Latest Accounts31 December 2019 (4 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

25 October 1994Delivered on: 27 October 1994
Satisfied on: 8 February 2001
Persons entitled: Hit & Run (Publishing) Limited

Classification: Rent security deposit deed
Secured details: All monies due or to become due from the company to the chargee under a lease of even date.
Particulars: The sum of £12,500.
Fully Satisfied
19 August 1993Delivered on: 20 August 1993
Satisfied on: 8 February 2001
Persons entitled: Hit & Run Music (Publishing) Limited

Classification: Rent security deposit deed
Secured details: All monies due or to become due from the company to the chargee under the lease dated 19/08/93.
Particulars: £12500.
Fully Satisfied

Filing History

10 November 2020Final Gazette dissolved via voluntary strike-off (1 page)
25 August 2020First Gazette notice for voluntary strike-off (1 page)
13 August 2020Application to strike the company off the register (1 page)
24 June 2020Accounts for a small company made up to 31 December 2019 (18 pages)
10 June 2020Termination of appointment of Kari Liltved as a director on 5 June 2020 (1 page)
10 June 2020Termination of appointment of Rodger Kenneth Clarke as a director on 5 June 2020 (1 page)
26 May 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
14 May 2019Confirmation statement made on 12 May 2019 with updates (4 pages)
12 March 2019Accounts for a small company made up to 31 December 2018 (17 pages)
25 January 2019Withdrawal of a person with significant control statement on 25 January 2019 (2 pages)
25 January 2019Notification of Höegh Capital Partners Limited as a person with significant control on 21 December 2018 (2 pages)
27 November 2018Appointment of Mr Rodger Kenneth Clarke as a director on 15 November 2018 (2 pages)
21 November 2018Termination of appointment of Prabhdeep Singh Chahal as a director on 9 November 2018 (1 page)
29 May 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
5 April 2018Accounts for a small company made up to 31 December 2017 (17 pages)
4 July 2017Appointment of Deborah Jane Kincaid Grey as a secretary on 4 July 2017 (2 pages)
4 July 2017Termination of appointment of Oliver Richard Shapleski as a secretary on 4 July 2017 (1 page)
4 July 2017Termination of appointment of Oliver Richard Shapleski as a secretary on 4 July 2017 (1 page)
4 July 2017Appointment of Deborah Jane Kincaid Grey as a secretary on 4 July 2017 (2 pages)
16 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
10 April 2017Full accounts made up to 31 December 2016 (19 pages)
10 April 2017Full accounts made up to 31 December 2016 (19 pages)
24 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2
(5 pages)
24 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2
(5 pages)
12 April 2016Full accounts made up to 31 December 2015 (15 pages)
12 April 2016Full accounts made up to 31 December 2015 (15 pages)
5 April 2016Appointment of Mr Prabhdeep Singh Chahal as a director on 4 April 2016 (2 pages)
5 April 2016Appointment of Mr Prabhdeep Singh Chahal as a director on 4 April 2016 (2 pages)
16 December 2015Termination of appointment of Guy Delemere Lafferty as a director on 16 December 2015 (1 page)
16 December 2015Termination of appointment of Guy Delemere Lafferty as a director on 16 December 2015 (1 page)
15 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 2
(5 pages)
15 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 2
(5 pages)
16 April 2015Full accounts made up to 31 December 2014 (15 pages)
16 April 2015Full accounts made up to 31 December 2014 (15 pages)
30 June 2014Appointment of Kari Liltved as a director (2 pages)
30 June 2014Termination of appointment of Hakon Wibstad as a director (1 page)
30 June 2014Appointment of Kari Liltved as a director (2 pages)
30 June 2014Termination of appointment of Hakon Wibstad as a director (1 page)
21 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
(5 pages)
21 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
(5 pages)
4 April 2014Accounts made up to 31 December 2013 (15 pages)
4 April 2014Accounts made up to 31 December 2013 (15 pages)
16 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (5 pages)
16 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (5 pages)
15 April 2013Accounts made up to 31 December 2012 (15 pages)
15 April 2013Accounts made up to 31 December 2012 (15 pages)
6 June 2012Secretary's details changed for Mr Oliver Richard Shapleski on 1 June 2012 (1 page)
6 June 2012Secretary's details changed for Mr Oliver Richard Shapleski on 1 June 2012 (1 page)
6 June 2012Director's details changed for Mr Guy Delemere Lafferty on 1 June 2012 (2 pages)
6 June 2012Director's details changed for Mr Guy Delemere Lafferty on 1 June 2012 (2 pages)
6 June 2012Director's details changed for Mrs Martine Evelyn Vice Holter on 1 June 2012 (2 pages)
6 June 2012Secretary's details changed for Mr Oliver Richard Shapleski on 1 June 2012 (1 page)
6 June 2012Annual return made up to 12 May 2012 with a full list of shareholders (4 pages)
6 June 2012Director's details changed for Mrs Martine Evelyn Vice Holter on 1 June 2012 (2 pages)
6 June 2012Director's details changed for Mrs Martine Evelyn Vice Holter on 1 June 2012 (2 pages)
6 June 2012Director's details changed for Mr Guy Delemere Lafferty on 1 June 2012 (2 pages)
6 June 2012Annual return made up to 12 May 2012 with a full list of shareholders (4 pages)
16 May 2012Accounts made up to 31 December 2011 (15 pages)
16 May 2012Accounts made up to 31 December 2011 (15 pages)
2 August 2011Accounts made up to 31 December 2010 (14 pages)
2 August 2011Accounts made up to 31 December 2010 (14 pages)
19 May 2011Director's details changed for Hakon Wibstad on 19 May 2011 (2 pages)
19 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (6 pages)
19 May 2011Director's details changed for Kenneth Malcolm Bailey on 19 May 2011 (2 pages)
19 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (6 pages)
19 May 2011Director's details changed for Hakon Wibstad on 19 May 2011 (2 pages)
19 May 2011Director's details changed for Kenneth Malcolm Bailey on 19 May 2011 (2 pages)
7 February 2011Secretary's details changed for Mr Oliver Richard Shapleski on 7 February 2011 (2 pages)
7 February 2011Secretary's details changed for Mr Oliver Richard Shapleski on 7 February 2011 (2 pages)
7 February 2011Secretary's details changed for Mr Oliver Richard Shapleski on 7 February 2011 (2 pages)
13 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (6 pages)
13 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (6 pages)
12 May 2010Director's details changed for Hakon Wibstad on 12 May 2010 (2 pages)
12 May 2010Director's details changed for Hakon Wibstad on 12 May 2010 (2 pages)
12 March 2010Accounts made up to 31 December 2009 (14 pages)
12 March 2010Accounts made up to 31 December 2009 (14 pages)
23 June 2009Return made up to 12/05/09; full list of members (4 pages)
23 June 2009Return made up to 12/05/09; full list of members (4 pages)
7 April 2009Accounts made up to 31 December 2008 (14 pages)
7 April 2009Accounts made up to 31 December 2008 (14 pages)
2 June 2008Return made up to 12/05/08; full list of members (4 pages)
2 June 2008Return made up to 12/05/08; full list of members (4 pages)
25 March 2008Accounts for a small company made up to 31 December 2007 (5 pages)
25 March 2008Accounts for a small company made up to 31 December 2007 (5 pages)
23 November 2007New director appointed (1 page)
23 November 2007New director appointed (1 page)
10 August 2007Secretary's particulars changed (1 page)
10 August 2007Secretary's particulars changed (1 page)
29 May 2007Return made up to 12/05/07; full list of members (2 pages)
29 May 2007Return made up to 12/05/07; full list of members (2 pages)
10 May 2007Accounts for a small company made up to 31 December 2006 (5 pages)
10 May 2007Accounts for a small company made up to 31 December 2006 (5 pages)
18 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
18 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
16 April 2007New secretary appointed (1 page)
16 April 2007Secretary resigned (1 page)
16 April 2007Secretary resigned (1 page)
16 April 2007New secretary appointed (1 page)
27 March 2007Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
27 March 2007Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
8 November 2006Registered office changed on 08/11/06 from: 60 sloane avenue london SW3 3DD (1 page)
8 November 2006Registered office changed on 08/11/06 from: 60 sloane avenue london SW3 3DD (1 page)
19 June 2006New director appointed (1 page)
19 June 2006New director appointed (1 page)
7 June 2006Return made up to 12/05/06; full list of members (2 pages)
7 June 2006Return made up to 12/05/06; full list of members (2 pages)
8 March 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
8 March 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
4 November 2005Director resigned (1 page)
4 November 2005Director resigned (1 page)
21 September 2005New secretary appointed (1 page)
21 September 2005New secretary appointed (1 page)
24 August 2005Secretary resigned (1 page)
24 August 2005Director resigned (1 page)
24 August 2005Secretary resigned (1 page)
24 August 2005Director resigned (1 page)
15 June 2005Return made up to 12/05/05; full list of members (8 pages)
15 June 2005Return made up to 12/05/05; full list of members (8 pages)
17 January 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
17 January 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
12 October 2004Director's particulars changed (1 page)
12 October 2004Director's particulars changed (1 page)
25 May 2004Return made up to 12/05/04; full list of members (8 pages)
25 May 2004Return made up to 12/05/04; full list of members (8 pages)
31 March 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
31 March 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
4 March 2004Company name changed zambezi investments LIMITED\certificate issued on 04/03/04 (2 pages)
4 March 2004Company name changed zambezi investments LIMITED\certificate issued on 04/03/04 (2 pages)
2 March 2004Secretary resigned;director resigned (1 page)
2 March 2004Secretary resigned;director resigned (1 page)
1 March 2004New director appointed (2 pages)
1 March 2004New director appointed (2 pages)
1 March 2004New director appointed (2 pages)
1 March 2004New director appointed (2 pages)
1 March 2004New director appointed (2 pages)
1 March 2004New director appointed (2 pages)
21 May 2003Return made up to 12/05/03; full list of members (7 pages)
21 May 2003Return made up to 12/05/03; full list of members (7 pages)
23 April 2003Total exemption full accounts made up to 30 June 2002 (7 pages)
23 April 2003Total exemption full accounts made up to 30 June 2002 (7 pages)
6 June 2002Return made up to 12/05/02; full list of members (7 pages)
6 June 2002Return made up to 12/05/02; full list of members (7 pages)
2 June 2002New secretary appointed (1 page)
2 June 2002New secretary appointed (1 page)
19 April 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
19 April 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
29 May 2001Accounts made up to 30 June 2000 (9 pages)
29 May 2001Accounts made up to 30 June 2000 (9 pages)
23 May 2001Return made up to 12/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 May 2001Return made up to 12/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 February 2001Declaration of satisfaction of mortgage/charge (1 page)
8 February 2001Declaration of satisfaction of mortgage/charge (1 page)
8 February 2001Declaration of satisfaction of mortgage/charge (1 page)
8 February 2001Declaration of satisfaction of mortgage/charge (1 page)
12 June 2000Return made up to 12/05/00; full list of members (6 pages)
12 June 2000Return made up to 12/05/00; full list of members (6 pages)
13 April 2000Accounts for a small company made up to 30 June 1999 (4 pages)
13 April 2000Accounts for a small company made up to 30 June 1999 (4 pages)
28 June 1999Accounts made up to 30 June 1998 (7 pages)
28 June 1999Accounts made up to 30 June 1998 (7 pages)
8 June 1999Return made up to 12/05/99; full list of members (6 pages)
8 June 1999Return made up to 12/05/99; full list of members (6 pages)
24 May 1998Return made up to 12/05/98; full list of members (6 pages)
24 May 1998Return made up to 12/05/98; full list of members (6 pages)
8 April 1998Accounts for a small company made up to 30 June 1997 (4 pages)
8 April 1998Accounts for a small company made up to 30 June 1997 (4 pages)
19 June 1997Return made up to 12/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 June 1997Return made up to 12/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 May 1997Accounts made up to 30 June 1996 (8 pages)
2 May 1997Accounts made up to 30 June 1996 (8 pages)
18 February 1997Registered office changed on 18/02/97 from: 25 ives street london SW3 2ND (1 page)
18 February 1997Registered office changed on 18/02/97 from: 25 ives street london SW3 2ND (1 page)
17 September 1996Registered office changed on 17/09/96 from: 6 pensford avenue kew gardens richmond,surrey TW9 4HP (1 page)
17 September 1996Registered office changed on 17/09/96 from: 6 pensford avenue kew gardens richmond,surrey TW9 4HP (1 page)
13 June 1996Return made up to 12/05/96; full list of members (6 pages)
13 June 1996Return made up to 12/05/96; full list of members (6 pages)
12 May 1996Accounts made up to 30 June 1995 (9 pages)
12 May 1996Accounts made up to 30 June 1995 (9 pages)
26 May 1995Return made up to 12/05/95; full list of members (6 pages)
26 May 1995Return made up to 12/05/95; full list of members (6 pages)
13 March 1995Accounts made up to 30 June 1994 (8 pages)
13 March 1995Accounts made up to 30 June 1994 (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
22 June 1993Secretary resigned;new secretary appointed (2 pages)
22 June 1993Secretary resigned;new secretary appointed (2 pages)
26 May 1993Company name changed\certificate issued on 26/05/93 (2 pages)
12 May 1993Incorporation (16 pages)