Leeds
West Yorkshire
LS1 4JP
Director Name | Jan Willem Mussche |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 22 July 2003(2 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 January 2004) |
Role | Company Director |
Correspondence Address | Mendelssohnlaan 21 6815 Et Arnhem Foreign |
Director Name | Mr James Matthew Steele |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2003(2 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 01 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Imtech House 33 -35 Woodthorpe Road Ashford Middlesex TW15 2RP |
Director Name | Markwin Eduard Jan Salomons |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 22 July 2003(2 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 27 August 2015) |
Role | Secretary |
Country of Residence | Netherlands |
Correspondence Address | Imtech House 33 -35 Woodthorpe Road Ashford Middlesex TW15 2RP |
Secretary Name | Mr Kieran Patrick Hynes |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 22 July 2003(2 months after company formation) |
Appointment Duration | 12 years (resigned 31 July 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Imtech House 33 -35 Woodthorpe Road Ashford Middlesex TW15 2RP |
Director Name | Cornelius Antonius Van Rooden |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 January 2004(7 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 April 2007) |
Role | Company Director |
Correspondence Address | Kolonel Thomsonlaan 5 Vught Nl-5263 Gk Netherlands |
Director Name | Adrianus Franciscus Graauwmans |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 April 2007(3 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 09 December 2013) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Imtech House 33 -35 Woodthorpe Road Ashford Middlesex TW15 2RP |
Director Name | Mr Gerard Johan Alexius Van De Aast |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 09 December 2013(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 August 2015) |
Role | Chief Executive |
Country of Residence | Netherlands |
Correspondence Address | Imtech House 33 -35 Woodthorpe Road Ashford Middlesex TW15 2RP |
Director Name | Hackwood Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2003(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2003(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Registered Address | Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £645,443,000 |
Gross Profit | £97,093,000 |
Net Worth | -£28,256,000 |
Cash | £127,146,000 |
Current Liabilities | £252,251,000 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
8 December 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 December 2016 | Final Gazette dissolved following liquidation (1 page) |
28 October 2016 | Administrator's progress report to 25 August 2016 (17 pages) |
28 October 2016 | Administrator's progress report to 25 August 2016 (17 pages) |
8 September 2016 | Notice of move from Administration to Dissolution on 25 August 2016 (17 pages) |
8 September 2016 | Notice of move from Administration to Dissolution on 25 August 2016 (17 pages) |
6 April 2016 | Administrator's progress report to 27 February 2016 (19 pages) |
6 April 2016 | Administrator's progress report to 27 February 2016 (19 pages) |
28 October 2015 | Result of meeting of creditors (2 pages) |
28 October 2015 | Result of meeting of creditors (2 pages) |
22 October 2015 | Statement of administrator's proposal (44 pages) |
22 October 2015 | Statement of administrator's proposal (44 pages) |
7 October 2015 | Statement of affairs with form 2.14B (6 pages) |
7 October 2015 | Statement of affairs with form 2.14B (6 pages) |
21 September 2015 | Registered office address changed from Imtech House 33 -35 Woodthorpe Road Ashford Middlesex TW15 2RP to Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP on 21 September 2015 (2 pages) |
21 September 2015 | Registered office address changed from Imtech House 33 -35 Woodthorpe Road Ashford Middlesex TW15 2RP to Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP on 21 September 2015 (2 pages) |
9 September 2015 | Appointment of an administrator (1 page) |
9 September 2015 | Appointment of an administrator (1 page) |
1 September 2015 | Termination of appointment of Gerard Johan Alexius Van De Aast as a director on 27 August 2015 (1 page) |
1 September 2015 | Termination of appointment of Gerard Johan Alexius Van De Aast as a director on 27 August 2015 (1 page) |
1 September 2015 | Termination of appointment of Markwin Eduard Jan Salomons as a director on 27 August 2015 (1 page) |
1 September 2015 | Termination of appointment of Markwin Eduard Jan Salomons as a director on 27 August 2015 (1 page) |
7 August 2015 | Termination of appointment of Kieran Patrick Hynes as a secretary on 31 July 2015 (1 page) |
7 August 2015 | Termination of appointment of Kieran Patrick Hynes as a secretary on 31 July 2015 (1 page) |
26 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
30 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
1 May 2014 | Group of companies' accounts made up to 31 December 2013 (35 pages) |
1 May 2014 | Group of companies' accounts made up to 31 December 2013 (35 pages) |
29 January 2014 | Resolutions
|
29 January 2014 | Resolutions
|
29 January 2014 | Memorandum and Articles of Association (9 pages) |
29 January 2014 | Memorandum and Articles of Association (9 pages) |
11 December 2013 | Appointment of Mr Gerard Johan Alexius Van De Aast as a director (2 pages) |
11 December 2013 | Appointment of Mr Gerard Johan Alexius Van De Aast as a director (2 pages) |
9 December 2013 | Termination of appointment of Adrianus Graauwmans as a director (1 page) |
9 December 2013 | Termination of appointment of Adrianus Graauwmans as a director (1 page) |
6 November 2013 | Director's details changed for Mr John Patrick Paul Kavanagh on 6 November 2013 (2 pages) |
6 November 2013 | Director's details changed for Mr John Patrick Paul Kavanagh on 6 November 2013 (2 pages) |
6 November 2013 | Director's details changed for Mr John Patrick Paul Kavanagh on 6 November 2013 (2 pages) |
16 July 2013 | Group of companies' accounts made up to 31 December 2012 (37 pages) |
16 July 2013 | Group of companies' accounts made up to 31 December 2012 (37 pages) |
5 June 2013 | Director's details changed for Mr John Patrick Paul Kavanagh on 1 June 2013 (2 pages) |
5 June 2013 | Termination of appointment of James Steele as a director (1 page) |
5 June 2013 | Appointment of Mr John Patrick Paul Kavanagh as a director (2 pages) |
5 June 2013 | Appointment of Mr John Patrick Paul Kavanagh as a director (2 pages) |
5 June 2013 | Director's details changed for Mr John Patrick Paul Kavanagh on 1 June 2013 (2 pages) |
5 June 2013 | Termination of appointment of James Steele as a director (1 page) |
5 June 2013 | Director's details changed for Mr John Patrick Paul Kavanagh on 1 June 2013 (2 pages) |
21 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (4 pages) |
21 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (4 pages) |
21 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (4 pages) |
21 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (4 pages) |
4 May 2012 | Group of companies' accounts made up to 31 December 2011 (38 pages) |
4 May 2012 | Group of companies' accounts made up to 31 December 2011 (38 pages) |
20 May 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (4 pages) |
20 May 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (4 pages) |
20 April 2011 | Group of companies' accounts made up to 31 December 2010 (34 pages) |
20 April 2011 | Group of companies' accounts made up to 31 December 2010 (34 pages) |
13 August 2010 | Group of companies' accounts made up to 31 December 2009 (35 pages) |
13 August 2010 | Group of companies' accounts made up to 31 December 2009 (35 pages) |
25 May 2010 | Director's details changed for Adrianus Franciscus Graauwmans on 1 October 2009 (2 pages) |
25 May 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Director's details changed for Adrianus Franciscus Graauwmans on 1 October 2009 (2 pages) |
25 May 2010 | Director's details changed for Adrianus Franciscus Graauwmans on 1 October 2009 (2 pages) |
25 May 2010 | Director's details changed for Markwin Eduard Jan Salomons on 1 October 2009 (2 pages) |
25 May 2010 | Director's details changed for Markwin Eduard Jan Salomons on 1 October 2009 (2 pages) |
25 May 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Director's details changed for Markwin Eduard Jan Salomons on 1 October 2009 (2 pages) |
3 November 2009 | Secretary's details changed for Kieran Patrick Hynes on 2 November 2009 (1 page) |
3 November 2009 | Director's details changed for James Matthew Steele on 2 November 2009 (2 pages) |
3 November 2009 | Secretary's details changed for Kieran Patrick Hynes on 2 November 2009 (1 page) |
3 November 2009 | Director's details changed for James Matthew Steele on 2 November 2009 (2 pages) |
3 November 2009 | Director's details changed for James Matthew Steele on 2 November 2009 (2 pages) |
3 November 2009 | Secretary's details changed for Kieran Patrick Hynes on 2 November 2009 (1 page) |
13 August 2009 | Group of companies' accounts made up to 31 December 2008 (40 pages) |
13 August 2009 | Group of companies' accounts made up to 31 December 2008 (40 pages) |
29 May 2009 | Return made up to 20/05/09; full list of members (4 pages) |
29 May 2009 | Return made up to 20/05/09; full list of members (4 pages) |
4 November 2008 | Group of companies' accounts made up to 31 December 2007 (53 pages) |
4 November 2008 | Group of companies' accounts made up to 31 December 2007 (53 pages) |
21 May 2008 | Registered office changed on 21/05/2008 from edison house 33-35 woodthorpe road ashford middlesex TW15 2RP (1 page) |
21 May 2008 | Registered office changed on 21/05/2008 from edison house 33-35 woodthorpe road ashford middlesex TW15 2RP (1 page) |
21 May 2008 | Return made up to 20/05/08; full list of members (4 pages) |
21 May 2008 | Return made up to 20/05/08; full list of members (4 pages) |
20 May 2008 | Director's change of particulars / james steele / 01/12/2007 (1 page) |
20 May 2008 | Director's change of particulars / james steele / 01/12/2007 (1 page) |
1 September 2007 | Return made up to 20/05/07; full list of members
|
1 September 2007 | Return made up to 20/05/07; full list of members
|
3 July 2007 | Group of companies' accounts made up to 31 December 2006 (31 pages) |
3 July 2007 | Group of companies' accounts made up to 31 December 2006 (31 pages) |
1 June 2007 | New director appointed (2 pages) |
1 June 2007 | New director appointed (2 pages) |
15 May 2007 | Ad 23/04/07--------- £ si 24000000@1=24000000 £ ic 9900000/33900000 (2 pages) |
15 May 2007 | Resolutions
|
15 May 2007 | Resolutions
|
15 May 2007 | Ad 23/04/07--------- £ si 24000000@1=24000000 £ ic 9900000/33900000 (2 pages) |
4 May 2007 | Director resigned (1 page) |
4 May 2007 | Director resigned (1 page) |
1 June 2006 | Return made up to 20/05/06; full list of members (7 pages) |
1 June 2006 | Return made up to 20/05/06; full list of members (7 pages) |
2 May 2006 | Group of companies' accounts made up to 31 December 2005 (27 pages) |
2 May 2006 | Group of companies' accounts made up to 31 December 2005 (27 pages) |
10 August 2005 | Full accounts made up to 31 December 2004 (13 pages) |
10 August 2005 | Full accounts made up to 31 December 2004 (13 pages) |
7 July 2005 | Ad 20/06/05--------- £ si 3500000@1=3500000 £ ic 6400000/9900000 (2 pages) |
7 July 2005 | Ad 20/06/05--------- £ si 3500000@1=3500000 £ ic 6400000/9900000 (2 pages) |
1 June 2005 | Return made up to 20/05/05; full list of members
|
1 June 2005 | Return made up to 20/05/05; full list of members
|
24 August 2004 | Full accounts made up to 31 December 2003 (12 pages) |
24 August 2004 | Full accounts made up to 31 December 2003 (12 pages) |
24 June 2004 | Return made up to 20/05/04; full list of members (7 pages) |
24 June 2004 | Return made up to 20/05/04; full list of members (7 pages) |
30 March 2004 | New director appointed (1 page) |
30 March 2004 | New director appointed (1 page) |
12 February 2004 | Ad 14/08/03--------- £ si 6399999@1=6399999 £ ic 1/6400000 (2 pages) |
12 February 2004 | Director resigned (1 page) |
12 February 2004 | Ad 14/08/03--------- £ si 6399999@1=6399999 £ ic 1/6400000 (2 pages) |
12 February 2004 | Director resigned (1 page) |
30 January 2004 | Registered office changed on 30/01/04 from: 7TH floor 42 the centre highfield road feltham middlesex TW13 4A4 (1 page) |
30 January 2004 | Registered office changed on 30/01/04 from: 7TH floor 42 the centre highfield road feltham middlesex TW13 4A4 (1 page) |
22 August 2003 | Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page) |
22 August 2003 | Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page) |
19 August 2003 | New director appointed (2 pages) |
19 August 2003 | New director appointed (2 pages) |
19 August 2003 | New director appointed (2 pages) |
19 August 2003 | New director appointed (2 pages) |
19 August 2003 | New director appointed (2 pages) |
19 August 2003 | New secretary appointed (2 pages) |
19 August 2003 | New secretary appointed (2 pages) |
19 August 2003 | New director appointed (2 pages) |
30 July 2003 | Registered office changed on 30/07/03 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page) |
30 July 2003 | Secretary resigned (1 page) |
30 July 2003 | Resolutions
|
30 July 2003 | Director resigned (1 page) |
30 July 2003 | Registered office changed on 30/07/03 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page) |
30 July 2003 | Resolutions
|
30 July 2003 | Nc inc already adjusted 22/07/03 (2 pages) |
30 July 2003 | Director resigned (1 page) |
30 July 2003 | Resolutions
|
30 July 2003 | Resolutions
|
30 July 2003 | Resolutions
|
30 July 2003 | Nc inc already adjusted 22/07/03 (2 pages) |
30 July 2003 | Secretary resigned (1 page) |
30 July 2003 | Resolutions
|
14 July 2003 | Company name changed hackremco (no. 2059) LIMITED\certificate issued on 14/07/03 (2 pages) |
14 July 2003 | Company name changed hackremco (no. 2059) LIMITED\certificate issued on 14/07/03 (2 pages) |
20 May 2003 | Incorporation (16 pages) |
20 May 2003 | Incorporation (16 pages) |