Company NameUnited European Car Carriers (Holdings) Limited
DirectorMartin Campbell Barraclough
Company StatusDissolved
Company Number02516171
CategoryPrivate Limited Company
Incorporation Date27 June 1990(33 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMartin Campbell Barraclough
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 1992(2 years after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKitcombe House
Gosport Road Farringdon
Alton
Hampshire
GU34 3NF
Secretary NameMr Robert Ian Jackson
NationalityBritish
StatusCurrent
Appointed30 December 1995(5 years, 6 months after company formation)
Appointment Duration28 years, 4 months
RoleAccountant Company Secretary
Correspondence Address24 Sonja Crest
Immingham
Grimsby
South Humberside
DN40 2EQ
Director NameMr Alan Harry Thompson
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1992(2 years after company formation)
Appointment Duration12 months (resigned 22 June 1993)
RoleCompany Director
Correspondence AddressSun Haunt
Little Bealings
Woodbridge
Suffolk
IP13 6LN
Secretary NameInger Johanne Van Der Steeg
NationalityBritish
StatusResigned
Appointed27 June 1992(2 years after company formation)
Appointment Duration6 months, 1 week (resigned 31 December 1992)
RoleCompany Director
Correspondence AddressDeborah Hoeve 56
2804 Hl Gouda
Foreign
Secretary NameMr Simon Maxwell Hoole
NationalityBritish
StatusResigned
Appointed31 December 1992(2 years, 6 months after company formation)
Appointment Duration6 months (resigned 01 July 1993)
RoleCompany Director
Correspondence AddressChurch View The Street
Bredfield
Woodbridge
Suffolk
IP13 7AD
Director NamePal Smith-Kielland
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(3 years after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 1996)
RoleCompany Director
Correspondence AddressHoltane Gard
3145 Tjome
Norway
Foreign
Secretary NameThor Vartdal
NationalityBritish
StatusResigned
Appointed01 July 1993(3 years after company formation)
Appointment Duration6 years, 6 months (resigned 31 December 1999)
RoleCompany Director
Correspondence AddressRevesand
Farvik
Norway
Foreign
Director NameNils Henrik Jaeger
Date of BirthApril 1950 (Born 74 years ago)
NationalityNorwiegian
StatusResigned
Appointed01 January 1997(6 years, 6 months after company formation)
Appointment Duration2 years, 12 months (resigned 31 December 1999)
RoleManaging Director
Correspondence AddressVesthekkinga 17
Nesoya
1315

Location

Registered AddressPricewaterhousecoopers
9 Bond Court
Leeds
West Yorkshire
LS1 2SW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Current Liabilities£1,333

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

4 January 2002Return of final meeting in a members' voluntary winding up (3 pages)
22 August 2001Liquidators statement of receipts and payments (5 pages)
7 March 2001Liquidators statement of receipts and payments (5 pages)
17 February 2000Registered office changed on 17/02/00 from: 1 drawing court gilbey road grimsby north east lincolnshire DN31 2TN (1 page)
15 February 2000Appointment of a voluntary liquidator (1 page)
9 February 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
9 February 2000Declaration of solvency (3 pages)
8 February 2000Director resigned (1 page)
8 February 2000Secretary resigned (1 page)
4 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
5 March 1999Full accounts made up to 31 December 1998 (12 pages)
27 January 1999Return made up to 31/12/98; no change of members (4 pages)
25 February 1998Full accounts made up to 31 December 1997 (10 pages)
22 January 1998Return made up to 31/12/97; full list of members (6 pages)
5 February 1997New director appointed (2 pages)
22 January 1997Director resigned (1 page)
19 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
30 May 1996Full accounts made up to 31 December 1995 (10 pages)
2 May 1996Registered office changed on 02/05/96 from: 5TH floor 45 freeman way freeman street grimsby south humberside DN32 7AY (1 page)
19 January 1996Return made up to 31/12/95; no change of members
  • 363(287) ‐ Registered office changed on 19/01/96
(4 pages)
19 January 1996Registered office changed on 19/01/96 from: 5TH floor 45 freeman way freeman street grimsby south humberside DN32 7AY (1 page)
19 July 1995Full accounts made up to 31 December 1994 (11 pages)