About

Registered Number: 03698748
Date of Incorporation: 21/01/1999 (25 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 21/08/2018 (5 years and 8 months ago)
Registered Address: Tomline House, The Dock, Felixstowe, Suffolk, IP11 3SY

 

Having been setup in 1999, Hutchison Ports (UK) Finance Plc are based in Felixstowe in Suffolk, it's status is listed as "Dissolved". The companies director is listed as Mullett, Simon Richard at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MULLETT, Simon Richard 01 March 2010 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 August 2018
SOAS(A) - Striking-off action suspended (Section 652A) 18 July 2018
GAZ1(A) - First notification of strike-off in London Gazette) 08 May 2018
DS01 - Striking off application by a company 01 May 2018
CS01 - N/A 09 January 2018
AA - Annual Accounts 23 June 2017
CS01 - N/A 09 January 2017
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 12 January 2016
AA - Annual Accounts 18 May 2015
AR01 - Annual Return 22 January 2015
AA - Annual Accounts 01 July 2014
AP01 - Appointment of director 24 April 2014
TM01 - Termination of appointment of director 23 April 2014
AR01 - Annual Return 20 January 2014
AA - Annual Accounts 09 May 2013
AR01 - Annual Return 14 January 2013
AA - Annual Accounts 21 June 2012
AR01 - Annual Return 17 January 2012
AA - Annual Accounts 02 June 2011
AR01 - Annual Return 19 January 2011
CH01 - Change of particulars for director 13 January 2011
TM01 - Termination of appointment of director 11 June 2010
AA - Annual Accounts 10 May 2010
AP03 - Appointment of secretary 16 April 2010
TM02 - Termination of appointment of secretary 16 April 2010
AR01 - Annual Return 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 11 November 2009
CH03 - Change of particulars for secretary 11 November 2009
288c - Notice of change of directors or secretaries or in their particulars 06 August 2009
AA - Annual Accounts 14 July 2009
363a - Annual Return 27 January 2009
288a - Notice of appointment of directors or secretaries 22 October 2008
288b - Notice of resignation of directors or secretaries 18 August 2008
AA - Annual Accounts 23 July 2008
363a - Annual Return 08 January 2008
AA - Annual Accounts 05 August 2007
288b - Notice of resignation of directors or secretaries 14 July 2007
363a - Annual Return 09 January 2007
AA - Annual Accounts 23 June 2006
363a - Annual Return 02 February 2006
AA - Annual Accounts 30 July 2005
363s - Annual Return 10 February 2005
AA - Annual Accounts 12 July 2004
363s - Annual Return 30 January 2004
AA - Annual Accounts 22 July 2003
AUD - Auditor's letter of resignation 09 April 2003
363s - Annual Return 28 January 2003
AA - Annual Accounts 08 August 2002
363s - Annual Return 06 February 2002
288b - Notice of resignation of directors or secretaries 27 October 2001
288a - Notice of appointment of directors or secretaries 27 October 2001
288c - Notice of change of directors or secretaries or in their particulars 23 August 2001
288b - Notice of resignation of directors or secretaries 29 July 2001
AA - Annual Accounts 28 June 2001
363s - Annual Return 06 March 2001
288c - Notice of change of directors or secretaries or in their particulars 31 October 2000
288c - Notice of change of directors or secretaries or in their particulars 18 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 July 2000
AA - Annual Accounts 03 April 2000
363s - Annual Return 08 February 2000
288a - Notice of appointment of directors or secretaries 08 February 2000
288a - Notice of appointment of directors or secretaries 08 February 2000
288a - Notice of appointment of directors or secretaries 08 February 2000
288b - Notice of resignation of directors or secretaries 04 January 2000
288a - Notice of appointment of directors or secretaries 01 December 1999
288a - Notice of appointment of directors or secretaries 26 November 1999
288a - Notice of appointment of directors or secretaries 24 November 1999
288a - Notice of appointment of directors or secretaries 24 November 1999
CERT8 - Certificate to entitle a public company to commence business and borrow 05 March 1999
117 - Application by a public company for certificate to commence business and statutory declaration in support 05 March 1999
288b - Notice of resignation of directors or secretaries 05 March 1999
288b - Notice of resignation of directors or secretaries 05 March 1999
287 - Change in situation or address of Registered Office 05 March 1999
225 - Change of Accounting Reference Date 05 March 1999
CERTNM - Change of name certificate 22 February 1999
NEWINC - New incorporation documents 21 January 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.