Company NameHestalin Limited
Company StatusDissolved
Company Number00496986
CategoryPrivate Limited Company
Incorporation Date28 June 1951(72 years, 10 months ago)
Dissolution Date24 October 2021 (2 years, 6 months ago)
Previous NameS.Krogh Nielsen Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Wendy Lilian Krogh Nielsen
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed27 November 1991(40 years, 5 months after company formation)
Appointment Duration29 years, 11 months (closed 24 October 2021)
RoleSecretary
Country of ResidenceEngland
Correspondence Address5 Brixham Court
Scartho
Grimsby
DN33 3DJ
Secretary NameMrs Wendy Lilian Krogh Nielsen
NationalityBritish
StatusClosed
Appointed27 November 1991(40 years, 5 months after company formation)
Appointment Duration29 years, 11 months (closed 24 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Brixham Court
Scartho
Grimsby
DN33 3DJ
Director NameMr Michael Field Strawson
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed22 September 1992(41 years, 3 months after company formation)
Appointment Duration29 years, 1 month (closed 24 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNewt Paddock
Aylesby
Grimsby
North East Lincolnshire
DN37 7AW
Director NameMrs Josephine Dawson Nielsen
Date of BirthAugust 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(40 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 23 January 1995)
RoleCompany Director
Correspondence AddressCawthorpe House
Ferriby Lane
Grimsby
S Humberside
DN33 3NU
Director NameMr Percy Wilson
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(40 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 February 1994)
RoleProduction Director
Correspondence Address22 Ajax Close
Grimsby
DN34 5QR
Director NameMr John Sophus Krogh Nielsen
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(40 years, 5 months after company formation)
Appointment Duration24 years, 5 months (resigned 20 April 2016)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressThe Gables
Little Carlton
Louth
Lincolnshire
LN11 8HP

Contact

Telephone01472 825910
Telephone regionGrimsby

Location

Registered Address3rd Floor Westfield House
60 Charter Row
Sheffield
S1 3FZ
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Shareholders

9.3k at £1J.s.k. Nielsen
43.12%
Ordinary
6.1k at £1W.l.k. Nielsen
28.44%
Ordinary
3.1k at £1Mrs J.c. Lawson
14.22%
Ordinary
3.1k at £1Mrs J.d. Heath
14.22%
Ordinary

Financials

Year2014
Net Worth£177,457
Cash£56,879
Current Liabilities£8,010

Accounts

Latest Accounts31 August 2019 (4 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Charges

31 July 1992Delivered on: 12 August 1992
Satisfied on: 8 June 1999
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
1 August 1975Delivered on: 6 August 1975
Satisfied on: 8 June 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due etc.
Particulars: L/H property, 1528 sq yds of land fronting king edward street, grimsby, humberside together with buildings known as 132/134 (even nos) king edward street.
Fully Satisfied
1 August 1975Delivered on: 6 August 1975
Satisfied on: 8 June 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due etc.
Particulars: L/H, 464 sq yds of land at the junction of king edward street with fotherby street, grimsby humberside, together with all the bldgs - 130 king edward street. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
13 July 1964Delivered on: 21 July 1964
Satisfied on: 8 June 1999
Persons entitled: National Provincial Bank LTD

Classification: Mortgage
Secured details: All monies due etc.
Particulars: 132/140 (evens) king edward st, grimsby together with plant machinery fixtures implements and utensils present and future.
Fully Satisfied

Filing History

24 October 2021Final Gazette dissolved following liquidation (1 page)
24 July 2021Return of final meeting in a members' voluntary winding up (21 pages)
10 February 2021Liquidators' statement of receipts and payments to 29 January 2021 (21 pages)
11 February 2020Registered office address changed from 5 Brixham Court Scartho Grimsby DN33 3DJ to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 11 February 2020 (2 pages)
10 February 2020Declaration of solvency (5 pages)
10 February 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-01-30
(1 page)
10 February 2020Appointment of a voluntary liquidator (3 pages)
30 December 2019Total exemption full accounts made up to 31 August 2019 (7 pages)
10 December 2019Confirmation statement made on 27 November 2019 with no updates (3 pages)
15 April 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
6 December 2018Confirmation statement made on 27 November 2018 with updates (4 pages)
6 December 2018Notification of Margaret Ann Thornhill Nielsen as a person with significant control on 6 January 2018 (2 pages)
5 April 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
15 December 2017Confirmation statement made on 27 November 2017 with updates (4 pages)
15 December 2017Confirmation statement made on 27 November 2017 with updates (4 pages)
28 March 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
28 March 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
11 December 2016Termination of appointment of John Sophus Krogh Nielsen as a director on 20 April 2016 (1 page)
11 December 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
11 December 2016Termination of appointment of John Sophus Krogh Nielsen as a director on 20 April 2016 (1 page)
11 December 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
19 February 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
19 February 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
29 November 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-11-29
  • GBP 21,450
(6 pages)
29 November 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-11-29
  • GBP 21,450
(6 pages)
17 April 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
17 April 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
10 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 21,450
(6 pages)
10 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 21,450
(6 pages)
15 April 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
15 April 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
16 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 21,450
(7 pages)
16 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 21,450
(7 pages)
5 February 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
5 February 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
3 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (7 pages)
3 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (7 pages)
13 March 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
13 March 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
6 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (7 pages)
6 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (7 pages)
18 April 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
18 April 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
29 November 2010Annual return made up to 27 November 2010 with a full list of shareholders (7 pages)
29 November 2010Annual return made up to 27 November 2010 with a full list of shareholders (7 pages)
25 March 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
25 March 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
8 December 2009Director's details changed for Mrs Wendy Lilian Krogh Nielsen on 8 December 2009 (2 pages)
8 December 2009Director's details changed for Mr John Sophus Krogh Nielsen on 8 December 2009 (2 pages)
8 December 2009Director's details changed for Michael Field Strawson on 8 December 2009 (2 pages)
8 December 2009Director's details changed for Mrs Wendy Lilian Krogh Nielsen on 8 December 2009 (2 pages)
8 December 2009Director's details changed for Mrs Wendy Lilian Krogh Nielsen on 8 December 2009 (2 pages)
8 December 2009Annual return made up to 27 November 2009 with a full list of shareholders (6 pages)
8 December 2009Director's details changed for Michael Field Strawson on 8 December 2009 (2 pages)
8 December 2009Director's details changed for Mr John Sophus Krogh Nielsen on 8 December 2009 (2 pages)
8 December 2009Annual return made up to 27 November 2009 with a full list of shareholders (6 pages)
8 December 2009Director's details changed for Michael Field Strawson on 8 December 2009 (2 pages)
8 December 2009Director's details changed for Mr John Sophus Krogh Nielsen on 8 December 2009 (2 pages)
12 March 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
12 March 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
28 November 2008Return made up to 27/11/08; full list of members (5 pages)
28 November 2008Return made up to 27/11/08; full list of members (5 pages)
23 April 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
23 April 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
11 December 2007Return made up to 27/11/07; full list of members (3 pages)
11 December 2007Return made up to 27/11/07; full list of members (3 pages)
26 March 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
26 March 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
5 December 2006Return made up to 27/11/06; full list of members (3 pages)
5 December 2006Return made up to 27/11/06; full list of members (3 pages)
7 April 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
7 April 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
16 January 2006Return made up to 27/11/05; full list of members (3 pages)
16 January 2006Return made up to 27/11/05; full list of members (3 pages)
13 May 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
13 May 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
23 December 2004Return made up to 27/11/04; full list of members (3 pages)
23 December 2004Return made up to 27/11/04; full list of members (3 pages)
22 March 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
22 March 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
8 December 2003Return made up to 27/11/03; full list of members (8 pages)
8 December 2003Return made up to 27/11/03; full list of members (8 pages)
10 June 2003Total exemption full accounts made up to 31 August 2002 (10 pages)
10 June 2003Total exemption full accounts made up to 31 August 2002 (10 pages)
10 December 2002Return made up to 27/11/02; full list of members (8 pages)
10 December 2002Return made up to 27/11/02; full list of members (8 pages)
13 May 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
13 May 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
26 March 2002Return made up to 27/11/01; full list of members (8 pages)
26 March 2002Return made up to 27/11/01; full list of members (8 pages)
21 February 2002Return made up to 27/11/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 21/02/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
21 February 2002Return made up to 27/11/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 21/02/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
25 May 2001Accounts for a small company made up to 31 August 2000 (5 pages)
25 May 2001Accounts for a small company made up to 31 August 2000 (5 pages)
26 May 2000Accounts for a small company made up to 31 August 1999 (5 pages)
26 May 2000Accounts for a small company made up to 31 August 1999 (5 pages)
10 December 1999Return made up to 27/11/99; full list of members
  • 363(287) ‐ Registered office changed on 10/12/99
(8 pages)
10 December 1999Return made up to 27/11/99; full list of members
  • 363(287) ‐ Registered office changed on 10/12/99
(8 pages)
15 July 1999Accounts for a small company made up to 31 August 1998 (6 pages)
15 July 1999Accounts for a small company made up to 31 August 1998 (6 pages)
8 June 1999Declaration of satisfaction of mortgage/charge (1 page)
8 June 1999Declaration of satisfaction of mortgage/charge (1 page)
8 June 1999Declaration of satisfaction of mortgage/charge (1 page)
8 June 1999Declaration of satisfaction of mortgage/charge (1 page)
8 June 1999Declaration of satisfaction of mortgage/charge (1 page)
8 June 1999Declaration of satisfaction of mortgage/charge (1 page)
8 June 1999Declaration of satisfaction of mortgage/charge (1 page)
8 June 1999Declaration of satisfaction of mortgage/charge (1 page)
14 January 1999Return made up to 27/11/98; full list of members (6 pages)
14 January 1999Return made up to 27/11/98; full list of members (6 pages)
28 May 1998Accounts for a small company made up to 31 August 1997 (6 pages)
28 May 1998Accounts for a small company made up to 31 August 1997 (6 pages)
7 January 1998Return made up to 27/11/97; no change of members (4 pages)
7 January 1998Return made up to 27/11/97; no change of members (4 pages)
27 April 1997Accounts for a small company made up to 31 August 1996 (6 pages)
27 April 1997Accounts for a small company made up to 31 August 1996 (6 pages)
22 January 1997Return made up to 27/11/96; no change of members (4 pages)
22 January 1997Return made up to 27/11/96; no change of members (4 pages)
3 June 1996Accounts for a small company made up to 31 August 1995 (6 pages)
3 June 1996Accounts for a small company made up to 31 August 1995 (6 pages)
20 March 1996New director appointed (2 pages)
20 March 1996New director appointed (2 pages)
25 January 1996Return made up to 27/11/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
25 January 1996Return made up to 27/11/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
1 June 1995Accounts for a small company made up to 31 August 1994 (6 pages)
1 June 1995Accounts for a small company made up to 31 August 1994 (6 pages)
19 April 1995Registered office changed on 19/04/95 from: 28 westminster drive grimsby DN34 4TZ (1 page)
19 April 1995Registered office changed on 19/04/95 from: 28 westminster drive grimsby DN34 4TZ (1 page)