Kintore
Aberdeenshire
AB51 0QG
Scotland
Director Name | Kevin Blane Friar |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | American |
Status | Closed |
Appointed | 31 July 2019(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 15 February 2022) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | 2135 Highway 6 South Houston 77077 |
Director Name | Preston Scott Davis |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | American |
Status | Closed |
Appointed | 18 May 2021(7 years, 3 months after company formation) |
Appointment Duration | 9 months (closed 15 February 2022) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 24285 Katy Freeway Suite 200 Katy Texas 77494 |
Secretary Name | Burness Paull Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 24 February 2014(3 weeks, 3 days after company formation) |
Appointment Duration | 7 years, 11 months (closed 15 February 2022) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Director Name | Mr James Gordon Croll Stark |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Dumbarrow Mill Kirkden Letham Angus DD8 2ST Scotland |
Director Name | Joseph S Levy |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 February 2014(3 weeks, 3 days after company formation) |
Appointment Duration | 3 years, 2 months (resigned 16 May 2017) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 2135 Hwy 6 South Houston Texas 77077 |
Director Name | Albert Paul Lewis |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 February 2014(3 weeks, 3 days after company formation) |
Appointment Duration | 4 years, 9 months (resigned 14 December 2018) |
Role | President |
Country of Residence | United States |
Correspondence Address | 2135 Hwy 6 South Houston Texas 77077 |
Director Name | Donald Win Young |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 February 2014(3 weeks, 3 days after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 July 2019) |
Role | Chairman & CEO |
Country of Residence | United States |
Correspondence Address | 2135 Hwy 6 South Houston Texas 77077 |
Director Name | Andrew Robertson Drummond |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2014(1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 September 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Director Name | Mr Troy Lance Carson |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 December 2017(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 18 May 2021) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 2402 Lake Gardens Drive Kingwood Texas Tx 77339 |
Director Name | Mr David Mitchell |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2018(4 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 January 2021) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | Ferguson House Midmill Business Park Kintore Aberdeenshire AB51 0QG Scotland |
Director Name | Burness Paull (Directors Aberdeen) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2014(same day as company formation) |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Website | callenberg.com |
---|
Registered Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 10 other UK companies use this postal address |
1.8m at £1 | Pnc Bank National Association As Agent 66.67% Ordinary |
---|---|
883.3k at £1 | Hoover Materials Handling Group Inc 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,488,406 |
Current Liabilities | £1,002,888 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
5 March 2014 | Delivered on: 13 March 2014 Persons entitled: Pnc Business Credit a Trading Sytle of Pnc Financial Services UK Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
5 March 2014 | Delivered on: 10 March 2014 Persons entitled: Hoover Materials Handling Group Inc. Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
5 March 2014 | Delivered on: 10 March 2014 Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
26 February 2021 | Confirmation statement made on 31 January 2021 with updates (4 pages) |
---|---|
25 February 2021 | Termination of appointment of David Mitchell as a director on 15 January 2021 (1 page) |
11 January 2021 | Change of details for Hoover Ferguson Group Holdings Limited as a person with significant control on 8 January 2021 (2 pages) |
19 October 2020 | Withdraw the company strike off application (1 page) |
13 October 2020 | First Gazette notice for voluntary strike-off (1 page) |
7 October 2020 | Application to strike the company off the register (4 pages) |
17 February 2020 | Second filing of Confirmation Statement dated 31/01/2020 (6 pages) |
31 January 2020 | 31/01/20 Statement of Capital gbp 0.01
|
3 January 2020 | Solvency Statement dated 31/12/19 (3 pages) |
3 January 2020 | Statement by Directors (3 pages) |
3 January 2020 | Statement of capital on 3 January 2020
|
3 January 2020 | Resolutions
|
3 January 2020 | Sub-division of shares on 31 December 2019 (6 pages) |
7 August 2019 | Termination of appointment of Donald Win Young as a director on 31 July 2019 (1 page) |
7 August 2019 | Appointment of Kevin Blane Friar as a director on 31 July 2019 (2 pages) |
31 May 2019 | Full accounts made up to 31 December 2018 (17 pages) |
31 January 2019 | Confirmation statement made on 31 January 2019 with updates (4 pages) |
18 December 2018 | Termination of appointment of Albert Paul Lewis as a director on 14 December 2018 (1 page) |
4 July 2018 | Full accounts made up to 31 December 2017 (17 pages) |
22 February 2018 | Appointment of Mr David Mitchell as a director on 20 February 2018 (2 pages) |
22 February 2018 | Appointment of Mr Gary Neil Wilson as a director on 20 February 2018 (2 pages) |
9 February 2018 | Confirmation statement made on 31 January 2018 with updates (4 pages) |
13 December 2017 | Termination of appointment of Joseph S Levy as a director on 16 May 2017 (1 page) |
13 December 2017 | Termination of appointment of Joseph S Levy as a director on 16 May 2017 (1 page) |
13 December 2017 | Appointment of Mr Troy Lance Carson as a director on 4 December 2017 (2 pages) |
13 December 2017 | Appointment of Mr Troy Lance Carson as a director on 4 December 2017 (2 pages) |
11 October 2017 | Termination of appointment of Andrew Robertson Drummond as a director on 30 September 2017 (1 page) |
11 October 2017 | Termination of appointment of Andrew Robertson Drummond as a director on 30 September 2017 (1 page) |
7 October 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
7 October 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
28 March 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
28 March 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
13 January 2017 | Satisfaction of charge SC4687000003 in full (1 page) |
13 January 2017 | Satisfaction of charge SC4687000003 in full (1 page) |
28 October 2016 | Satisfaction of charge SC4687000001 in full (4 pages) |
28 October 2016 | Satisfaction of charge SC4687000001 in full (4 pages) |
4 July 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
4 July 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
2 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
16 April 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
16 April 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
5 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
21 March 2014 | Alterations to a floating charge (25 pages) |
21 March 2014 | Alterations to a floating charge (25 pages) |
13 March 2014 | Registration of charge 4687000003 (46 pages) |
13 March 2014 | Alterations to a floating charge (25 pages) |
13 March 2014 | Registration of charge 4687000003 (46 pages) |
13 March 2014 | Alterations to a floating charge (25 pages) |
12 March 2014 | Statement of capital following an allotment of shares on 5 March 2014
|
12 March 2014 | Alterations to a floating charge (27 pages) |
12 March 2014 | Alterations to a floating charge (27 pages) |
12 March 2014 | Statement of capital following an allotment of shares on 5 March 2014
|
12 March 2014 | Statement of capital following an allotment of shares on 5 March 2014
|
10 March 2014 | Resolutions
|
10 March 2014 | Resolutions
|
10 March 2014 | Registration of charge 4687000002 (33 pages) |
10 March 2014 | Registration of charge 4687000002 (33 pages) |
10 March 2014 | Registration of charge 4687000001 (29 pages) |
10 March 2014 | Registration of charge 4687000001 (29 pages) |
6 March 2014 | Appointment of Andrew Robertson Drummond as a director (2 pages) |
6 March 2014 | Appointment of Andrew Robertson Drummond as a director (2 pages) |
25 February 2014 | Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page) |
25 February 2014 | Appointment of Joseph Levy as a director (2 pages) |
25 February 2014 | Termination of appointment of James Stark as a director (1 page) |
25 February 2014 | Appointment of Burness Paull Llp as a secretary (2 pages) |
25 February 2014 | Termination of appointment of Burness Paull (Directors Aberdeen) Limited as a director (1 page) |
25 February 2014 | Appointment of Albert Paul Lewis as a director (2 pages) |
25 February 2014 | Appointment of Burness Paull Llp as a secretary (2 pages) |
25 February 2014 | Termination of appointment of Burness Paull (Directors Aberdeen) Limited as a director (1 page) |
25 February 2014 | Appointment of Donald Win Young as a director (2 pages) |
25 February 2014 | Appointment of Albert Paul Lewis as a director (2 pages) |
25 February 2014 | Termination of appointment of James Stark as a director (1 page) |
25 February 2014 | Appointment of Donald Win Young as a director (2 pages) |
25 February 2014 | Appointment of Joseph Levy as a director (2 pages) |
25 February 2014 | Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page) |
31 January 2014 | Incorporation (35 pages) |
31 January 2014 | Incorporation (35 pages) |