HEIL TRAILER INTERNATIONAL HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

HEIL TRAILER INTERNATIONAL HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02693393

Incorporation date

02/03/1992

Size

Full

Contacts

Registered address

Registered address

4 Dancastle Court, 14 Arcadia Avenue, London N3 2HSCopy
copy info iconCopy
See on map
Latest events (Record since 03/03/1992)
dot icon17/06/2011
Final Gazette dissolved following liquidation
dot icon17/03/2011
Return of final meeting in a members' voluntary winding up
dot icon24/11/2010
Liquidators' statement of receipts and payments to 2010-11-01
dot icon06/02/2010
Registered office address changed from 4 Dancastle Court 14 Arcadia Avenue London N3 2HS on 2010-02-06
dot icon18/01/2010
Registered office address changed from Heil Trailer International Holdings Limited Darlaston Road Wednesbury West Midlands WS10 7TZ on 2010-01-18
dot icon15/01/2010
Appointment of a voluntary liquidator
dot icon15/01/2010
Declaration of solvency
dot icon15/01/2010
Resolutions
dot icon02/02/2009
Return made up to 28/01/09; full list of members
dot icon27/10/2008
Full accounts made up to 2007-12-31
dot icon25/03/2008
Registered office changed on 25/03/2008 from piccadilly way kingsway tamworth staffordshire B78 2EB
dot icon19/02/2008
Return made up to 28/01/08; full list of members
dot icon22/10/2007
Full accounts made up to 2006-12-31
dot icon23/06/2007
Declaration of satisfaction of mortgage/charge
dot icon19/02/2007
Return made up to 28/01/07; full list of members
dot icon20/10/2006
Full accounts made up to 2005-12-31
dot icon15/05/2006
Secretary resigned
dot icon12/04/2006
Director resigned
dot icon14/02/2006
Location of debenture register address changed
dot icon14/02/2006
Location of register of members address changed
dot icon14/02/2006
Director's particulars changed
dot icon14/02/2006
Return made up to 28/01/06; full list of members
dot icon05/08/2005
Director resigned
dot icon23/05/2005
Full accounts made up to 2004-12-31
dot icon16/02/2005
Registered office changed on 16/02/05 from:\ great bridge road bilston west midlands WV14 8NP
dot icon28/01/2005
Return made up to 28/01/05; full list of members
dot icon14/12/2004
New director appointed
dot icon14/12/2004
Director resigned
dot icon03/06/2004
Full accounts made up to 2003-12-31
dot icon09/03/2004
Return made up to 18/02/04; full list of members
dot icon09/03/2004
Director's particulars changed
dot icon20/11/2003
Director resigned
dot icon10/06/2003
Full accounts made up to 2002-12-31
dot icon17/03/2003
Auditor's resignation
dot icon21/02/2003
Return made up to 18/02/03; full list of members
dot icon12/06/2002
Full accounts made up to 2001-12-31
dot icon22/02/2002
Return made up to 18/02/02; full list of members
dot icon18/09/2001
Full accounts made up to 2000-12-31
dot icon13/09/2001
Resolutions
dot icon13/09/2001
Conso 10/09/01
dot icon13/09/2001
Resolutions
dot icon04/05/2001
Registered office changed on 04/05/01
dot icon04/05/2001
Return made up to 03/03/01; full list of members
dot icon15/02/2001
Registered office changed on 15/02/01 from:\ 6TH floor 125 finsbury pavemant london EC2A 1NQ
dot icon06/09/2000
Full group accounts made up to 1999-12-31
dot icon07/06/2000
Director resigned
dot icon06/04/2000
New director appointed
dot icon06/04/2000
Director resigned
dot icon05/04/2000
Full group accounts made up to 1998-12-31
dot icon10/03/2000
Return made up to 03/03/00; full list of members
dot icon13/01/2000
Certificate of change of name
dot icon13/09/1999
New director appointed
dot icon13/09/1999
Delivery ext'd 3 mth 31/12/99
dot icon17/04/1999
Return made up to 03/03/99; full list of members
dot icon07/04/1999
New director appointed
dot icon21/02/1999
Director resigned
dot icon30/12/1998
New director appointed
dot icon21/06/1998
Location of debenture register address changed
dot icon21/06/1998
Return made up to 03/03/98; full list of members
dot icon21/06/1998
Location of register of members address changed
dot icon23/04/1998
Memorandum and Articles of Association
dot icon23/04/1998
Resolutions
dot icon24/03/1998
Full group accounts made up to 1997-12-31
dot icon04/03/1998
Accounting reference date extended from 30/06/97 to 31/12/97
dot icon02/03/1998
New director appointed
dot icon23/02/1998
New secretary appointed
dot icon23/02/1998
New director appointed
dot icon23/02/1998
New secretary appointed
dot icon30/01/1998
Director resigned
dot icon30/01/1998
Secretary resigned;director resigned
dot icon30/01/1998
Registered office changed on 30/01/98 from:\ great bridge road bilston west midlands WV14 8NP
dot icon29/06/1997
Director resigned
dot icon29/06/1997
New director appointed
dot icon29/06/1997
Secretary resigned;director resigned
dot icon29/06/1997
New secretary appointed
dot icon19/03/1997
Return made up to 03/03/97; no change of members
dot icon31/10/1996
Full group accounts made up to 1996-06-30
dot icon30/04/1996
Full group accounts made up to 1995-06-30
dot icon21/03/1996
Return made up to 03/03/96; full list of members
dot icon02/10/1995
Director resigned;new director appointed
dot icon13/04/1995
Full group accounts made up to 1994-06-30
dot icon23/03/1995
Return made up to 03/03/95; no change of members
dot icon28/02/1995
Director resigned
dot icon21/04/1994
Resolutions
dot icon21/04/1994
Resolutions
dot icon10/03/1994
Director's particulars changed
dot icon10/03/1994
Return made up to 03/03/94; no change of members
dot icon21/12/1993
Full group accounts made up to 1993-06-30
dot icon29/07/1993
Certificate of change of name
dot icon03/07/1993
Declaration of satisfaction of mortgage/charge
dot icon07/04/1993
Return made up to 03/03/93; full list of members
dot icon07/04/1993
New director appointed
dot icon07/04/1993
Director's particulars changed
dot icon14/12/1992
New director appointed
dot icon13/10/1992
Certificate of change of name
dot icon14/07/1992
Registered office changed on 14/07/92 from:\ 55 colmosre row birmingham B3 2AS
dot icon07/07/1992
Resolutions
dot icon07/07/1992
Resolutions
dot icon04/07/1992
New director appointed
dot icon04/07/1992
Ad 19/06/92--------- £ si 49998@1=49998 £ ic 2/50000
dot icon04/07/1992
Ad 19/06/92--------- £ si 50000@1=50000 £ si [email protected]=275000 £ ic 50000/375000
dot icon04/07/1992
Secretary resigned;new secretary appointed
dot icon04/07/1992
Accounting reference date notified as 30/06
dot icon04/07/1992
£ nc 1000/376000 19/06/92
dot icon04/07/1992
Resolutions
dot icon04/07/1992
Resolutions
dot icon03/07/1992
Particulars of mortgage/charge
dot icon03/07/1992
Particulars of mortgage/charge
dot icon20/06/1992
New director appointed
dot icon20/06/1992
Registered office changed on 20/06/92 from:\ 55 colmore row birmingham. B3 2AS
dot icon17/06/1992
Registered office changed on 17/06/92 from:\ 10TH floor bank house 8 cherry street birmingham B2 5JY
dot icon13/05/1992
Director resigned;new director appointed
dot icon13/05/1992
Secretary resigned;new secretary appointed
dot icon08/05/1992
Certificate of change of name
dot icon03/03/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
dot iconNext due on
30/10/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HEIL TRAILER INTERNATIONAL HOLDINGS LIMITED

HEIL TRAILER INTERNATIONAL HOLDINGS LIMITED is an(a) Dissolved company incorporated on 02/03/1992 with the registered office located at 4 Dancastle Court, 14 Arcadia Avenue, London N3 2HS. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HEIL TRAILER INTERNATIONAL HOLDINGS LIMITED?

toggle

HEIL TRAILER INTERNATIONAL HOLDINGS LIMITED is currently Dissolved. It was registered on 02/03/1992 and dissolved on 16/06/2011.

Where is HEIL TRAILER INTERNATIONAL HOLDINGS LIMITED located?

toggle

HEIL TRAILER INTERNATIONAL HOLDINGS LIMITED is registered at 4 Dancastle Court, 14 Arcadia Avenue, London N3 2HS.

What does HEIL TRAILER INTERNATIONAL HOLDINGS LIMITED do?

toggle

HEIL TRAILER INTERNATIONAL HOLDINGS LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for HEIL TRAILER INTERNATIONAL HOLDINGS LIMITED?

toggle

The latest filing was on 17/06/2011: Final Gazette dissolved following liquidation.