Rotterdam
Zuid-Holland
Netherlands
Director Name | Mr Hendrik Van Hal |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 05 July 2016(88 years, 11 months after company formation) |
Appointment Duration | 6 months, 1 week (closed 10 January 2017) |
Role | Manager - External Reporting & Compliance |
Country of Residence | Netherlands |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Secretary Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 July 2016(88 years, 11 months after company formation) |
Appointment Duration | 6 months, 1 week (closed 10 January 2017) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Director Name | Arthur Patrick Peel Cross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1988(61 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 21 September 1989) |
Role | Company Director |
Correspondence Address | Little Ashfold Farm Staplefield Haywards Heath West Sussex |
Secretary Name | Michael George Tompkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1988(61 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 July 1991) |
Role | Company Director |
Correspondence Address | 11 Beaumont Park Danbury Chelmsford Essex CM3 4DE |
Director Name | Hugo Huyssen Van Kattendijke |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 21 September 1989(62 years, 1 month after company formation) |
Appointment Duration | 4 years, 12 months (resigned 15 September 1994) |
Role | Company Director |
Correspondence Address | 27 St Marys Road Wimbledon London SW19 7BT |
Director Name | Michiel Van Ravenstein |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 15 September 1994(67 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 25 September 1997) |
Role | Company Director |
Correspondence Address | Pennymead 18 Oxshott Rise Cobham Surrey KT11 2RN |
Secretary Name | Christopher Norman Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1997(69 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 31 Hunter Drive Wickford Essex SS12 9QR |
Director Name | Dirk Anne Van Slooten |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 25 September 1997(70 years, 1 month after company formation) |
Appointment Duration | 8 years (resigned 30 September 2005) |
Role | Company Director |
Correspondence Address | Dalveen Sandy Lane Cobham Surrey KT11 2EP |
Secretary Name | David Weston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(71 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 August 2001) |
Role | Company Director |
Correspondence Address | 29 Walton Road Sidcup Kent DA14 4LJ |
Secretary Name | David Weston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(71 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 August 2001) |
Role | Company Director |
Correspondence Address | 29 Walton Road Sidcup Kent DA14 4LJ |
Secretary Name | Graham Henry Payne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 2001(74 years, 1 month after company formation) |
Appointment Duration | 10 years, 2 months (resigned 05 December 2011) |
Role | Accountant |
Correspondence Address | 9 Thorney Road Capel St Mary Ipswich Suffolk IP9 2HL |
Director Name | Mr Colin Scott |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(78 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 07 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 186 Stock Road Billericay Essex CM12 0SH |
Director Name | Mr Ian James Cochrane |
---|---|
Date of Birth | April 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2011(83 years, 8 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Secretary Name | Mr Robert Ross Goldsmid |
---|---|
Status | Resigned |
Appointed | 05 December 2011(84 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 05 July 2016) |
Role | Company Director |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Website | vopak.co.uk |
---|
Registered Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
---|---|
Constituency | Dundee West |
Ward | Maryfield |
Address Matches | Over 100 other UK companies use this postal address |
2.6k at £10 | Vopak Holding Logistics Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (7 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
10 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
13 October 2016 | Application to strike the company off the register (3 pages) |
10 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
1 August 2016 | Resolutions
|
1 August 2016 | Statement of capital on 1 August 2016
|
1 August 2016 | Solvency Statement dated 14/07/16 (1 page) |
1 August 2016 | Statement by Directors (1 page) |
29 July 2016 | Resolutions
|
29 July 2016 | Statement by Directors (1 page) |
29 July 2016 | Solvency Statement dated 14/07/16 (1 page) |
29 July 2016 | Statement of capital on 29 July 2016
|
20 July 2016 | Appointment of Mr Hendrik Van Hal as a director on 5 July 2016 (2 pages) |
20 July 2016 | Termination of appointment of Robert Ross Goldsmid as a secretary on 5 July 2016 (1 page) |
20 July 2016 | Appointment of Abogado Nominees Limited as a secretary on 5 July 2016 (2 pages) |
6 April 2016 | Appointment of Director Anne-Marie Barbara Kroon as a director on 30 March 2016 (2 pages) |
5 April 2016 | Termination of appointment of Ian James Cochrane as a director on 31 March 2016 (1 page) |
12 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
9 October 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
16 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
7 October 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
18 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
10 October 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
7 January 2013 | Annual return made up to 21 September 2012 with a full list of shareholders (3 pages) |
3 April 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
5 December 2011 | Termination of appointment of Graham Payne as a secretary (1 page) |
5 December 2011 | Appointment of Mr Robert Ross Goldsmid as a secretary (1 page) |
5 December 2011 | Appointment of Mr Robert Ross Goldsmid as a secretary (1 page) |
25 October 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
27 September 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (3 pages) |
11 April 2011 | Appointment of Mr Ian Cochrane as a director (2 pages) |
11 April 2011 | Termination of appointment of Colin Scott as a director (1 page) |
27 September 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (4 pages) |
27 May 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
4 November 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
28 September 2009 | Return made up to 21/09/09; full list of members (3 pages) |
30 September 2008 | Return made up to 21/09/08; full list of members (3 pages) |
6 March 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
30 October 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
9 October 2007 | Return made up to 21/09/07; full list of members (2 pages) |
26 January 2007 | Registered office changed on 26/01/07 from: 50 castle street dundee DD1 3RU (1 page) |
9 November 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
27 September 2006 | Return made up to 21/09/06; full list of members (6 pages) |
14 December 2005 | Registered office changed on 14/12/05 from: george house 50 george square glasgow G2 1RR (1 page) |
1 November 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
17 October 2005 | New director appointed (2 pages) |
17 October 2005 | Director resigned (1 page) |
14 October 2005 | Return made up to 21/09/05; full list of members (6 pages) |
8 March 2005 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
30 September 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
24 September 2004 | Return made up to 21/09/04; full list of members (6 pages) |
7 November 2003 | Auditor's resignation (2 pages) |
13 October 2003 | Return made up to 21/09/03; full list of members (6 pages) |
7 October 2003 | Full accounts made up to 31 December 2002 (9 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (9 pages) |
10 October 2002 | Return made up to 21/09/02; full list of members (6 pages) |
27 June 2002 | Auditor's resignation (1 page) |
15 January 2002 | Auditor's resignation (1 page) |
9 January 2002 | Notice of resolution removing auditor (1 page) |
29 October 2001 | New secretary appointed (2 pages) |
29 October 2001 | Secretary resigned (1 page) |
29 October 2001 | Return made up to 21/09/01; full list of members
|
3 October 2001 | Full accounts made up to 31 December 2000 (8 pages) |
11 October 2000 | Return made up to 21/09/00; full list of members (6 pages) |
2 October 2000 | Full accounts made up to 31 December 1999 (7 pages) |
30 September 1999 | Full accounts made up to 31 December 1998 (7 pages) |
27 September 1999 | Return made up to 21/09/99; no change of members (4 pages) |
9 April 1999 | Secretary resigned (1 page) |
9 April 1999 | New secretary appointed (2 pages) |
20 October 1998 | Secretary's particulars changed (1 page) |
7 October 1998 | Return made up to 21/09/98; full list of members (4 pages) |
14 September 1998 | Full accounts made up to 31 December 1997 (7 pages) |
3 October 1997 | New director appointed (2 pages) |
3 October 1997 | Director resigned (1 page) |
26 September 1997 | Full accounts made up to 31 December 1996 (9 pages) |
24 September 1997 | Return made up to 21/09/97; no change of members (4 pages) |
30 May 1997 | Secretary resigned (1 page) |
30 May 1997 | New secretary appointed (2 pages) |
10 October 1996 | Return made up to 21/09/96; no change of members (4 pages) |
6 September 1996 | Full accounts made up to 31 December 1995 (10 pages) |
25 September 1995 | Return made up to 21/09/95; full list of members (6 pages) |
21 August 1995 | Full accounts made up to 31 December 1994 (9 pages) |
24 August 1927 | Certificate of incorporation (1 page) |