Company NameHoebeek (U.K) Limited
Company StatusDissolved
Company Number03938525
CategoryPrivate Limited Company
Incorporation Date2 March 2000(24 years, 2 months ago)
Dissolution Date17 July 2018 (5 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Director NameMr Rudi Hoebeek
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBelgian
StatusClosed
Appointed03 March 2000(1 day after company formation)
Appointment Duration18 years, 4 months (closed 17 July 2018)
RoleManaging Director
Country of ResidenceBelgium
Correspondence AddressWestwood House Annie Med Lane
South Cave
Brough
North Humberside
HU15 2HG
Secretary NameMyukoffice Ltd (Corporation)
StatusClosed
Appointed04 September 2009(9 years, 6 months after company formation)
Appointment Duration8 years, 10 months (closed 17 July 2018)
Correspondence AddressWestwood House Annie Med Lane
South Cave
Brough
North Humberside
HU15 2HG
Director NameWilliam James Ferguson
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2000(same day as company formation)
RoleBusiness Manager
Correspondence Address23 Keytes Lane
Barford
Warwick
Warwickshire
CV35 8EP
Director NamePaul Bottomley
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2000(1 day after company formation)
Appointment Duration7 years, 6 months (resigned 31 August 2007)
RoleTimber Trade
Correspondence Address51 Castlefields Lane
Bingley
West Yorkshire
BD16 2AB
Director NameMr David Jones
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2000(1 day after company formation)
Appointment Duration14 years, 5 months (resigned 20 August 2014)
RoleSales Manager
Country of ResidenceWales
Correspondence AddressWestwood House Annie Med Lane
South Cave
Brough
North Humberside
HU15 2HG
Director NameMr Jason Yao Hung Tsai
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityTaiwanese
StatusResigned
Appointed03 March 2000(1 day after company formation)
Appointment Duration16 years, 1 month (resigned 28 April 2016)
RoleTimber Trade
Country of ResidenceTaiwan
Correspondence AddressWestwood House Annie Med Lane
South Cave
Brough
North Humberside
HU15 2HG
Secretary NamePaul Bottomley
NationalityBritish
StatusResigned
Appointed03 March 2000(1 day after company formation)
Appointment Duration7 years, 6 months (resigned 31 August 2007)
RoleTimber Trade
Correspondence Address51 Castlefields Lane
Bingley
West Yorkshire
BD16 2AB
Secretary NameKristiaan Roger Benedikt Hoebeek
NationalityBelgian
StatusResigned
Appointed01 September 2007(7 years, 6 months after company formation)
Appointment Duration2 years (resigned 04 September 2009)
RoleCompany Director
Correspondence AddressSneppelaar 33
Londerzeel
1840
Belgium
Secretary NameMorgan Webster Lawrie (Secretaries) Limited (Corporation)
StatusResigned
Appointed02 March 2000(same day as company formation)
Correspondence Address27 The Maltings
Leamington Spa
Warwickshire
CV32 5FF

Contact

Websitehoebeek.be

Location

Registered AddressWestwood House Annie Med Lane
South Cave
Brough
North Humberside
HU15 2HG
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishSouth Cave
WardDale
Built Up AreaSouth Cave
Address MatchesOver 10 other UK companies use this postal address

Shareholders

16k at £1Hoebeek N.v.
80.00%
Ordinary
4k at £1Jason Tsai
20.00%
Ordinary

Financials

Year2014
Net Worth£21,661
Cash£1,823
Current Liabilities£2,631

Accounts

Latest Accounts31 August 2016 (7 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Charges

9 November 2001Delivered on: 20 November 2001
Persons entitled: Euro Sales Finance PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all book and other debts present and future and the benefit of all contracts and policies of insurance and by way of floating charge the undertaking and all property assets and rights of the company present and future.
Outstanding

Filing History

17 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2018First Gazette notice for voluntary strike-off (1 page)
20 April 2018Application to strike the company off the register (3 pages)
5 June 2017Accounts for a small company made up to 31 August 2016 (6 pages)
5 June 2017Accounts for a small company made up to 31 August 2016 (6 pages)
15 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
26 May 2016Accounts for a small company made up to 31 August 2015 (6 pages)
26 May 2016Accounts for a small company made up to 31 August 2015 (6 pages)
29 April 2016Termination of appointment of Jason Yao Hung Tsai as a director on 28 April 2016 (1 page)
29 April 2016Termination of appointment of Jason Yao Hung Tsai as a director on 28 April 2016 (1 page)
21 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 20,000
(4 pages)
21 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 20,000
(4 pages)
2 September 2015Accounts for a small company made up to 31 August 2014 (6 pages)
2 September 2015Accounts for a small company made up to 31 August 2014 (6 pages)
9 April 2015Register(s) moved to registered office address Westwood House Annie Med Lane South Cave Brough North Humberside HU15 2HG (1 page)
9 April 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 20,000
(4 pages)
9 April 2015Register(s) moved to registered office address Westwood House Annie Med Lane South Cave Brough North Humberside HU15 2HG (1 page)
9 April 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 20,000
(4 pages)
9 April 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 20,000
(4 pages)
20 August 2014Termination of appointment of David Jones as a director on 20 August 2014 (1 page)
20 August 2014Termination of appointment of David Jones as a director on 20 August 2014 (1 page)
16 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
16 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
14 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 20,000
(5 pages)
14 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 20,000
(5 pages)
14 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 20,000
(5 pages)
22 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
22 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
29 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
29 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
29 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
15 March 2012Director's details changed for Mr David Jones on 31 August 2011 (2 pages)
15 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
15 March 2012Director's details changed for Mr David Jones on 31 August 2011 (2 pages)
15 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
15 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
24 June 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
24 June 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
29 March 2011Director's details changed for Mr Jason Yao Hung Tsai on 2 March 2010 (2 pages)
29 March 2011Director's details changed for Mr David Jones on 2 March 2010 (2 pages)
29 March 2011Registered office address changed from Westwood House Annie Med Lane South Cave Brough North Humberside HU15 2HG United Kingdom on 29 March 2011 (1 page)
29 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
29 March 2011Director's details changed for Mr Rudi Hoebeek on 2 March 2010 (2 pages)
29 March 2011Director's details changed for Mr David Jones on 2 March 2011 (2 pages)
29 March 2011Register(s) moved to registered inspection location (1 page)
29 March 2011Register(s) moved to registered inspection location (1 page)
29 March 2011Director's details changed for Mr David Jones on 2 March 2010 (2 pages)
29 March 2011Director's details changed for Mr David Jones on 2 March 2010 (2 pages)
29 March 2011Director's details changed for Mr Rudi Hoebeek on 2 March 2010 (2 pages)
29 March 2011Director's details changed for Mr Jason Yao Hung Tsai on 2 March 2010 (2 pages)
29 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
29 March 2011Director's details changed for Mr David Jones on 2 March 2011 (2 pages)
29 March 2011Director's details changed for Mr Rudi Hoebeek on 2 March 2010 (2 pages)
29 March 2011Register inspection address has been changed from Westwood House Annie Med Lane South Cave Brough North Humberside HU15 2HG United Kingdom (1 page)
29 March 2011Secretary's details changed for Myukoffice Ltd on 2 March 2010 (2 pages)
29 March 2011Director's details changed for Mr David Jones on 2 March 2011 (2 pages)
29 March 2011Registered office address changed from Westwood House Annie Med Lane South Cave Brough North Humberside HU15 2HG United Kingdom on 29 March 2011 (1 page)
29 March 2011Secretary's details changed for Myukoffice Ltd on 2 March 2010 (2 pages)
29 March 2011Register inspection address has been changed from Westwood House Annie Med Lane South Cave Brough North Humberside HU15 2HG United Kingdom (1 page)
29 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
29 March 2011Secretary's details changed for Myukoffice Ltd on 2 March 2010 (2 pages)
29 March 2011Director's details changed for Mr Jason Yao Hung Tsai on 2 March 2010 (2 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
29 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (6 pages)
29 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (6 pages)
29 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (6 pages)
29 March 2010Register(s) moved to registered inspection location (1 page)
29 March 2010Register(s) moved to registered inspection location (1 page)
27 March 2010Register inspection address has been changed (1 page)
27 March 2010Director's details changed for Jason Yao Hung Tsai on 26 March 2010 (2 pages)
27 March 2010Director's details changed for Jason Yao Hung Tsai on 26 March 2010 (2 pages)
27 March 2010Director's details changed for David Jones on 15 November 2009 (2 pages)
27 March 2010Registered office address changed from 105 Ferriby Road Hessle East Yorkshire Hu13 Ohx on 27 March 2010 (1 page)
27 March 2010Registered office address changed from 105 Ferriby Road Hessle East Yorkshire Hu13 Ohx on 27 March 2010 (1 page)
27 March 2010Secretary's details changed for Myukoffice Ltd on 2 November 2009 (2 pages)
27 March 2010Secretary's details changed for Myukoffice Ltd on 2 November 2009 (2 pages)
27 March 2010Register inspection address has been changed (1 page)
27 March 2010Director's details changed for Rudi Hoebeek on 26 March 2010 (2 pages)
27 March 2010Director's details changed for Rudi Hoebeek on 26 March 2010 (2 pages)
27 March 2010Director's details changed for David Jones on 15 November 2009 (2 pages)
27 March 2010Secretary's details changed for Myukoffice Ltd on 2 November 2009 (2 pages)
4 September 2009Secretary appointed myukoffice LTD (1 page)
4 September 2009Appointment terminated secretary kristiaan hoebeek (1 page)
4 September 2009Appointment terminated secretary kristiaan hoebeek (1 page)
4 September 2009Secretary appointed myukoffice LTD (1 page)
17 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
17 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
28 March 2009Return made up to 02/03/09; full list of members (4 pages)
28 March 2009Return made up to 02/03/09; full list of members (4 pages)
11 September 2008Registered office changed on 11/09/2008 from 12 westgate baildon shipley west yorkshire BD17 5EJ (1 page)
11 September 2008Registered office changed on 11/09/2008 from 12 westgate baildon shipley west yorkshire BD17 5EJ (1 page)
3 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
3 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
6 March 2008Return made up to 02/03/08; full list of members (4 pages)
6 March 2008Director's change of particulars / jason tsai / 01/11/2007 (1 page)
6 March 2008Return made up to 02/03/08; full list of members (4 pages)
6 March 2008Director's change of particulars / jason tsai / 01/11/2007 (1 page)
22 October 2007New secretary appointed (2 pages)
22 October 2007New secretary appointed (2 pages)
22 October 2007Secretary resigned;director resigned (1 page)
22 October 2007Secretary resigned;director resigned (1 page)
30 May 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
30 May 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
5 March 2007Return made up to 02/03/07; full list of members (3 pages)
5 March 2007Return made up to 02/03/07; full list of members (3 pages)
21 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
21 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
7 March 2006Return made up to 02/03/06; full list of members (3 pages)
7 March 2006Return made up to 02/03/06; full list of members (3 pages)
7 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
7 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
1 April 2005Return made up to 02/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
1 April 2005Return made up to 02/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
25 May 2004Return made up to 02/03/04; full list of members (9 pages)
25 May 2004Return made up to 02/03/04; full list of members (9 pages)
4 May 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
4 May 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
27 June 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
27 June 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
12 March 2003Return made up to 02/03/03; full list of members (9 pages)
12 March 2003Return made up to 02/03/03; full list of members (9 pages)
13 February 2003£ nc 100/20000 01/06/01 (1 page)
13 February 2003£ nc 100/20000 01/06/01 (1 page)
13 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 January 2003Return made up to 02/03/02; full list of members (9 pages)
27 January 2003Return made up to 02/03/02; full list of members (9 pages)
2 December 2002Registered office changed on 02/12/02 from: c/0 grant thornton eldon lodge, eldon place bradford west yorkshire BD1 3AP (1 page)
2 December 2002Registered office changed on 02/12/02 from: c/0 grant thornton eldon lodge, eldon place bradford west yorkshire BD1 3AP (1 page)
28 October 2002Accounting reference date extended from 31/03/02 to 31/08/02 (1 page)
28 October 2002Accounting reference date extended from 31/03/02 to 31/08/02 (1 page)
31 December 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
31 December 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
20 November 2001Particulars of mortgage/charge (3 pages)
20 November 2001Particulars of mortgage/charge (3 pages)
22 March 2001Return made up to 02/03/01; full list of members (7 pages)
22 March 2001New director appointed (2 pages)
22 March 2001New director appointed (2 pages)
22 March 2001New director appointed (2 pages)
22 March 2001New secretary appointed;new director appointed (2 pages)
22 March 2001New director appointed (2 pages)
22 March 2001New director appointed (2 pages)
22 March 2001New director appointed (2 pages)
22 March 2001Return made up to 02/03/01; full list of members (7 pages)
22 March 2001New secretary appointed;new director appointed (2 pages)
9 March 2000Secretary resigned (1 page)
9 March 2000Registered office changed on 09/03/00 from: 23 keytes lane barford warwick warwickshire CV35 8EP (1 page)
9 March 2000Registered office changed on 09/03/00 from: 23 keytes lane barford warwick warwickshire CV35 8EP (1 page)
9 March 2000Director resigned (1 page)
9 March 2000Secretary resigned (1 page)
9 March 2000Director resigned (1 page)
2 March 2000Incorporation (11 pages)
2 March 2000Incorporation (11 pages)