Company NameHesco UK Holdings Ltd
Company StatusDissolved
Company Number10347746
CategoryPrivate Limited Company
Incorporation Date26 August 2016(7 years, 8 months ago)
Dissolution Date7 April 2020 (4 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Desmond Julian Walker Browne
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2018(1 year, 6 months after company formation)
Appointment Duration2 years, 1 month (closed 07 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Praesidiad Limited, York House 211 Pentonville
London
N1 9UZ
Director NameMiss Mandy Elizabeth Atkinson
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2018(1 year, 11 months after company formation)
Appointment Duration1 year, 8 months (closed 07 April 2020)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressC/O Praesidiad Limited, York House 211 Pentonville
London
N1 9UZ
Director NameMr Michael Hughes
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Praesidiad, The Gridiron Building One Pancras
London
N1C 4AG
Director NameMichael Rodenburg
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityDutch
StatusResigned
Appointed26 August 2016(same day as company formation)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence AddressUnit B10 Bergriver Park Dal Josafat
Paarl
South Africa
Director NameMr Michele Volpi
Date of BirthMarch 1964 (Born 60 years ago)
NationalityItalian
StatusResigned
Appointed26 August 2016(same day as company formation)
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address3square Village Rijvisschestraat 126
9052 Zwijnaarde
Belgium
Director NameMr Paul Clifford Skertchly
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2018(1 year, 11 months after company formation)
Appointment Duration1 year (resigned 09 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Praesidiad, The Gridiron Building One Pancras
London
N1C 4AG

Location

Registered AddressC/O Praesidiad Limited, York House
211 Pentonville Road
London
N1 9UZ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

11 December 2017Delivered on: 14 December 2017
Persons entitled: Cooperatieve Rabobank U.A. as Security Agent for the Secured Parties

Classification: A registered charge
Outstanding
3 October 2016Delivered on: 12 October 2016
Persons entitled: Cooperatieve Rabobank U.A.

Classification: A registered charge
Outstanding

Filing History

7 April 2020Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2020First Gazette notice for voluntary strike-off (1 page)
13 January 2020Application to strike the company off the register (3 pages)
13 December 2019Registered office address changed from C/O Praesidiad, the Gridiron Building One Pancras Square London N1C 4AG England to C/O Praesidiad Limited, York House 211 Pentonville Road London N1 9UZ on 13 December 2019 (1 page)
7 October 2019Confirmation statement made on 25 August 2019 with no updates (3 pages)
18 September 2019Full accounts made up to 31 December 2018 (18 pages)
6 September 2019Termination of appointment of Paul Clifford Skertchly as a director on 9 August 2019 (1 page)
12 December 2018Termination of appointment of Michael Hughes as a director on 12 December 2018 (1 page)
20 September 2018Appointment of Ms Mandy Elizabeth Atkinson as a director on 31 July 2018 (2 pages)
6 September 2018Confirmation statement made on 25 August 2018 with no updates (3 pages)
31 July 2018Termination of appointment of Michele Volpi as a director on 31 July 2018 (1 page)
31 July 2018Termination of appointment of Michael Rodenburg as a director on 31 July 2018 (1 page)
31 July 2018Appointment of Mr Paul Clifford Skertchly as a director on 31 July 2018 (2 pages)
12 July 2018Full accounts made up to 31 December 2017 (19 pages)
24 April 2018Registered office address changed from 41 Knowsthorpe Way Cross Green Industrial Estate Leeds LS9 0SW England to C/O Praesidiad, the Gridiron Building One Pancras Square London N1C 4AG on 24 April 2018 (1 page)
16 April 2018Appointment of Mr Desmond Julian Walker Browne as a director on 1 March 2018 (2 pages)
14 December 2017Registration of charge 103477460002, created on 11 December 2017 (13 pages)
20 October 2017Satisfaction of charge 103477460001 in full (1 page)
20 October 2017Satisfaction of charge 103477460001 in full (1 page)
27 September 2017Confirmation statement made on 25 August 2017 with updates (4 pages)
27 September 2017Confirmation statement made on 25 August 2017 with updates (4 pages)
16 February 2017Current accounting period extended from 31 August 2017 to 31 December 2017 (1 page)
16 February 2017Current accounting period extended from 31 August 2017 to 31 December 2017 (1 page)
12 October 2016Registration of charge 103477460001, created on 3 October 2016 (37 pages)
12 October 2016Registration of charge 103477460001, created on 3 October 2016 (37 pages)
17 September 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
6 September 2016Registered office address changed from No 1 Velocity 2 Tenter Street Sheffield S1 4BY England to 41 Knowsthorpe Way Cross Green Industrial Estate Leeds LS9 0SW on 6 September 2016 (1 page)
6 September 2016Registered office address changed from No 1 Velocity 2 Tenter Street Sheffield S1 4BY England to 41 Knowsthorpe Way Cross Green Industrial Estate Leeds LS9 0SW on 6 September 2016 (1 page)
26 August 2016Incorporation
Statement of capital on 2016-08-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
26 August 2016Incorporation
Statement of capital on 2016-08-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)