HN LOGISTIC SYSTEMS (UK) LIMITED

Register to unlock more data on OkredoRegister

HN LOGISTIC SYSTEMS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02284339

Incorporation date

03/08/1988

Size

Full

Contacts

Registered address

Registered address

35 Calthorpe Road, Edgbaston, Birmingham B15 1TSCopy
copy info iconCopy
See on map
Latest events (Record since 03/08/1988)
dot icon27/11/2013
Final Gazette dissolved following liquidation
dot icon27/08/2013
Return of final meeting in a creditors' voluntary winding up
dot icon13/02/2013
Liquidators' statement of receipts and payments to 2013-01-06
dot icon29/10/2012
Insolvency filing
dot icon19/09/2012
Appointment of a voluntary liquidator
dot icon19/09/2012
Insolvency court order
dot icon19/09/2012
Notice of ceasing to act as a voluntary liquidator
dot icon09/02/2012
Liquidators' statement of receipts and payments to 2012-01-06
dot icon05/09/2011
Registered office address changed from Heathcote House 136 Hagley Road Edgbaston Birmingham West Midlands B16 9PN on 2011-09-06
dot icon13/01/2011
Statement of affairs with form 4.19
dot icon13/01/2011
Appointment of a voluntary liquidator
dot icon13/01/2011
Resolutions
dot icon14/12/2010
Registered office address changed from Sceptre Court 40 Tower Hill London EC3N 4DX on 2010-12-15
dot icon12/10/2010
Termination of appointment of Maxwell Savege as a director
dot icon04/10/2010
Full accounts made up to 2009-12-31
dot icon13/07/2010
Director's details changed for John Max Ryan on 2010-07-06
dot icon13/07/2010
Secretary's details changed for John Max Ryan on 2010-07-06
dot icon25/05/2010
Termination of appointment of Lothar Stach as a director
dot icon25/05/2010
Termination of appointment of Karl Heigl as a director
dot icon25/05/2010
Appointment of Drs Philip Ernest Rose Finken as a director
dot icon07/04/2010
Appointment of Maxwell Joseph Colin Savege as a director
dot icon22/03/2010
Termination of appointment of Georges Wack as a director
dot icon22/03/2010
Resolutions
dot icon10/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon10/02/2010
Director's details changed for Georges Wack on 2010-01-31
dot icon10/02/2010
Director's details changed for Dr Lothar Helmut Stach on 2010-01-31
dot icon10/02/2010
Director's details changed for Karl Heinz Heigl on 2010-01-31
dot icon10/02/2010
Director's details changed for John Max Ryan on 2010-01-31
dot icon10/02/2010
Secretary's details changed for T&H Secretarial Services Limited on 2010-01-31
dot icon12/01/2010
Full accounts made up to 2008-12-31
dot icon13/12/2009
Termination of appointment of a secretary
dot icon02/04/2009
Full accounts made up to 2007-12-31
dot icon26/02/2009
Return made up to 31/01/09; full list of members
dot icon20/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon05/03/2008
Full accounts made up to 2006-12-31
dot icon27/02/2008
Return made up to 31/01/08; full list of members
dot icon19/08/2007
New secretary appointed;new director appointed
dot icon19/08/2007
Secretary resigned;director resigned
dot icon05/06/2007
Director's particulars changed
dot icon15/03/2007
Director resigned
dot icon22/02/2007
Director's particulars changed
dot icon21/02/2007
Return made up to 31/01/07; full list of members
dot icon21/02/2007
New director appointed
dot icon14/01/2007
New director appointed
dot icon26/10/2006
Full accounts made up to 2005-12-31
dot icon24/07/2006
Director resigned
dot icon22/03/2006
Return made up to 31/01/06; full list of members
dot icon22/03/2006
New director appointed
dot icon20/02/2006
Director resigned
dot icon20/02/2006
New director appointed
dot icon20/02/2006
New secretary appointed
dot icon20/02/2006
New director appointed
dot icon18/01/2006
Director resigned
dot icon18/01/2006
New secretary appointed
dot icon18/01/2006
New director appointed
dot icon12/12/2005
New director appointed
dot icon10/08/2005
Full accounts made up to 2004-12-31
dot icon10/03/2005
Resolutions
dot icon09/03/2005
Return made up to 31/01/05; full list of members
dot icon03/03/2005
Certificate of change of name
dot icon17/02/2005
Ad 30/12/04--------- £ si 3220000@1=3220000 £ ic 80000/3300000
dot icon17/02/2005
Nc inc already adjusted 21/12/04
dot icon17/02/2005
Resolutions
dot icon17/02/2005
Resolutions
dot icon30/10/2004
Full accounts made up to 2003-12-31
dot icon10/02/2004
Return made up to 31/01/04; full list of members
dot icon27/01/2004
Auditor's resignation
dot icon13/11/2003
Director resigned
dot icon05/08/2003
New director appointed
dot icon16/07/2003
Full accounts made up to 2002-12-31
dot icon24/06/2003
Director's particulars changed
dot icon09/02/2003
Return made up to 31/01/03; full list of members
dot icon01/11/2002
Full accounts made up to 2001-12-31
dot icon27/08/2002
Particulars of mortgage/charge
dot icon09/08/2002
Director resigned
dot icon27/06/2002
Auditor's resignation
dot icon28/05/2002
Director's particulars changed
dot icon06/02/2002
Return made up to 31/01/02; full list of members
dot icon01/11/2001
Full accounts made up to 2000-12-31
dot icon07/02/2001
Return made up to 31/01/01; full list of members
dot icon01/11/2000
Full accounts made up to 1999-12-31
dot icon29/05/2000
Director's particulars changed
dot icon06/02/2000
Return made up to 31/01/00; full list of members
dot icon25/11/1999
Resolutions
dot icon25/11/1999
Resolutions
dot icon25/11/1999
Resolutions
dot icon31/10/1999
Full accounts made up to 1998-12-31
dot icon05/09/1999
New secretary appointed
dot icon05/09/1999
Secretary resigned
dot icon31/01/1999
Return made up to 31/01/99; full list of members
dot icon27/09/1998
Full accounts made up to 1997-12-31
dot icon02/09/1998
Registered office changed on 03/09/98 from: 6 new square lincoln`s inn london WC2A 3RP
dot icon18/02/1998
Return made up to 31/01/98; no change of members
dot icon02/11/1997
Full accounts made up to 1996-12-31
dot icon30/10/1997
Director resigned
dot icon26/01/1997
New director appointed
dot icon23/01/1997
Return made up to 31/01/97; full list of members
dot icon11/12/1996
New director appointed
dot icon18/11/1996
Director resigned
dot icon30/10/1996
Full accounts made up to 1995-12-31
dot icon03/02/1996
Return made up to 31/01/96; no change of members
dot icon01/11/1995
Full accounts made up to 1994-12-31
dot icon16/10/1995
Declaration of satisfaction of mortgage/charge
dot icon23/03/1995
New director appointed
dot icon23/03/1995
Director resigned
dot icon23/03/1995
Auditor's resignation
dot icon23/03/1995
Accounts for a small company made up to 1993-12-31
dot icon20/02/1995
Return made up to 31/01/95; change of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon27/02/1994
New director appointed
dot icon27/02/1994
New secretary appointed
dot icon22/02/1994
Registered office changed on 23/02/94 from: riverside works, 103 walsall road, perry barr, birmingham. BH2 1TU.
dot icon22/02/1994
New director appointed
dot icon22/02/1994
New director appointed
dot icon22/02/1994
Director resigned
dot icon22/02/1994
Director resigned
dot icon22/02/1994
Director resigned
dot icon22/02/1994
Director resigned
dot icon22/02/1994
Director resigned
dot icon22/02/1994
Director resigned
dot icon22/02/1994
Secretary resigned
dot icon21/02/1994
Return made up to 31/01/94; full list of members
dot icon21/02/1994
Secretary's particulars changed;secretary resigned
dot icon17/02/1994
Certificate of change of name
dot icon20/01/1994
Secretary resigned;new secretary appointed
dot icon04/07/1993
Full accounts made up to 1992-12-31
dot icon24/02/1993
Return made up to 31/01/93; no change of members
dot icon21/10/1992
New director appointed
dot icon13/10/1992
Secretary resigned;new secretary appointed
dot icon13/10/1992
Director resigned;new director appointed
dot icon02/06/1992
Full accounts made up to 1991-12-31
dot icon22/03/1992
Return made up to 31/01/92; change of members
dot icon27/05/1991
Full accounts made up to 1990-12-31
dot icon27/05/1991
Return made up to 31/01/91; full list of members
dot icon14/11/1990
New director appointed
dot icon14/11/1990
Resolutions
dot icon14/11/1990
Resolutions
dot icon14/11/1990
Resolutions
dot icon14/11/1990
Ad 24/10/90--------- £ si 32500@1=32500 £ ic 47500/80000
dot icon14/11/1990
£ nc 50000/80000 24/10/90
dot icon24/07/1990
Full accounts made up to 1989-12-31
dot icon24/07/1990
Return made up to 31/01/90; full list of members
dot icon17/07/1990
Registered office changed on 18/07/90 from: bridge works doll street machynlleth powys SY20 8BH
dot icon19/12/1989
Registered office changed on 20/12/89 from: 89 91 barr street hockley birmingham B19 3DE
dot icon19/12/1989
New director appointed
dot icon19/12/1989
Ad 08/12/89--------- £ si 47498@1=47498 £ ic 2/47500
dot icon27/11/1989
Resolutions
dot icon27/11/1989
Resolutions
dot icon27/11/1989
£ nc 100/50000 28/10/89
dot icon20/03/1989
Accounting reference date notified as 31/12
dot icon01/03/1989
Particulars of mortgage/charge
dot icon11/10/1988
Memorandum and Articles of Association
dot icon11/10/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/10/1988
Registered office changed on 12/10/88 from: 183-185 bermondsey street london SE1 3UW
dot icon19/09/1988
Certificate of change of name
dot icon11/09/1988
Resolutions
dot icon03/08/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
T&H SECRETARIAL SERVICES LIMITED
Corporate Secretary
26/08/1999 - Present
175
Allen, John
Director
22/09/1992 - 08/02/1994
13
Littlehales, Richard
Director
08/02/1994 - 18/01/1995
30
Corless, Andrew
Director
19/12/1996 - 30/09/2003
21
Olpin, Mark Warner
Director
29/11/2005 - 29/06/2007
30

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 HN LOGISTIC SYSTEMS (UK) LIMITED

HN LOGISTIC SYSTEMS (UK) LIMITED is an(a) Dissolved company incorporated on 03/08/1988 with the registered office located at 35 Calthorpe Road, Edgbaston, Birmingham B15 1TS. There are currently 4 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 HN LOGISTIC SYSTEMS (UK) LIMITED?

toggle

HN LOGISTIC SYSTEMS (UK) LIMITED is currently Dissolved. It was registered on 03/08/1988 and dissolved on 27/11/2013.

Where is HN LOGISTIC SYSTEMS (UK) LIMITED located?

toggle

HN LOGISTIC SYSTEMS (UK) LIMITED is registered at 35 Calthorpe Road, Edgbaston, Birmingham B15 1TS.

What does HN LOGISTIC SYSTEMS (UK) LIMITED do?

toggle

HN LOGISTIC SYSTEMS (UK) LIMITED operates in the Manufacture of lifting and handling equipment (29.22 - SIC 2003) sector.

What is the latest filing for HN LOGISTIC SYSTEMS (UK) LIMITED?

toggle

The latest filing was on 27/11/2013: Final Gazette dissolved following liquidation.