Company NameVan Hee Transport Limited
Company StatusLiquidation
Company Number00857920
CategoryPrivate Limited Company
Incorporation Date31 August 1965(58 years, 8 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road
Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMr Alan Tune
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1991(26 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 March 1992)
RoleHaulier
Correspondence Address21 Main Road
Kenton Bank Foot
Newcastle Upon Tyne
Tyne & Wear
NE13 8AA
Director NameMr Anthony Robert Van Hee
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1991(26 years, 2 months after company formation)
Appointment Duration23 years, 2 months (resigned 19 January 2015)
RoleHaulier
Country of ResidenceUnited Kingdom
Correspondence AddressEarl Grey House 75-85 Grey Street
Newcastle Upon Tyne
NE1 6EF
Director NameMrs Joan Mary Van Hee
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1991(26 years, 2 months after company formation)
Appointment Duration23 years, 2 months (resigned 19 January 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressEarl Grey House 75-85 Grey Street
Newcastle Upon Tyne
NE1 6EF
Secretary NameMrs Joan Mary Van Hee
NationalityBritish
StatusResigned
Appointed17 November 1991(26 years, 2 months after company formation)
Appointment Duration23 years, 2 months (resigned 19 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEarl Grey House 75-85 Grey Street
Newcastle Upon Tyne
NE1 6EF
Director NameMr Kenneth Rogers
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1992(26 years, 7 months after company formation)
Appointment Duration12 years, 5 months (resigned 08 October 2004)
RoleManaging Director Distribution
Country of ResidenceUnited Kingdom
Correspondence Address1 Mill Race
Wolsingham
County Durham
DL13 3BW
Director NameMr John Charlton
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2004(39 years, 1 month after company formation)
Appointment Duration10 years, 3 months (resigned 31 January 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressEarl Grey House 75-85 Grey Street
Newcastle Upon Tyne
NE1 6EF
Director NameMr Paul Michael Robertson
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(41 years, 7 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 January 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressEarl Grey House 75-85 Grey Street
Newcastle Upon Tyne
NE1 6EF

Location

Registered AddressEarl Grey House
75-85 Grey Street
Newcastle Upon Tyne
NE1 6EF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Financials

Year2010
Net Worth£769,834
Cash£318
Current Liabilities£771,970

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Next Accounts Due30 April 2012 (overdue)
Accounts CategorySmall
Accounts Year End31 July

Returns

Next Return Due25 November 2016 (overdue)

Filing History

18 February 2021Restoration by order of court - previously in Creditors' Voluntary Liquidation (3 pages)
4 January 2017Final Gazette dissolved following liquidation (1 page)
4 January 2017Final Gazette dissolved following liquidation (1 page)
4 October 2016Return of final meeting in a creditors' voluntary winding up (12 pages)
4 October 2016Return of final meeting in a creditors' voluntary winding up (12 pages)
5 February 2016Liquidators statement of receipts and payments to 4 December 2015 (13 pages)
5 February 2016Liquidators' statement of receipts and payments to 4 December 2015 (13 pages)
5 February 2016Liquidators' statement of receipts and payments to 4 December 2015 (13 pages)
25 June 2015Notice of ceasing to act as receiver or manager (8 pages)
25 June 2015Receiver's abstract of receipts and payments to 10 June 2015 (2 pages)
25 June 2015Notice of ceasing to act as receiver or manager (8 pages)
25 June 2015Receiver's abstract of receipts and payments to 10 June 2015 (2 pages)
2 March 2015Termination of appointment of John Charlton as a director on 31 January 2015 (2 pages)
2 March 2015Termination of appointment of Paul Michael Robertson as a director on 31 January 2015 (2 pages)
2 March 2015Termination of appointment of Paul Michael Robertson as a director on 31 January 2015 (2 pages)
2 March 2015Termination of appointment of John Charlton as a director on 31 January 2015 (2 pages)
29 January 2015Termination of appointment of Joan Mary Van Hee as a director on 19 January 2015 (2 pages)
29 January 2015Termination of appointment of Joan Mary Van Hee as a secretary on 19 January 2015 (2 pages)
29 January 2015Termination of appointment of Anthony Robert Van Hee as a director on 19 January 2015 (2 pages)
29 January 2015Termination of appointment of Joan Mary Van Hee as a director on 19 January 2015 (2 pages)
29 January 2015Termination of appointment of Anthony Robert Van Hee as a director on 19 January 2015 (2 pages)
29 January 2015Termination of appointment of Joan Mary Van Hee as a secretary on 19 January 2015 (2 pages)
15 January 2015Receiver's abstract of receipts and payments to 23 November 2014 (4 pages)
15 January 2015Receiver's abstract of receipts and payments to 23 November 2014 (4 pages)
17 December 2014Registered office address changed from C/O Deloitte Llp One Trinity Gardens Broad Chare Newcastle upon Tyne NE1 6HF England to C/O Grant Thornton Uk Llp Earl Grey House 75-85 Grey Street Newcastle upon Tyne NE1 6EF on 17 December 2014 (2 pages)
17 December 2014Registered office address changed from C/O Deloitte Llp One Trinity Gardens Broad Chare Newcastle upon Tyne NE1 6HF England to C/O Grant Thornton Uk Llp Earl Grey House 75-85 Grey Street Newcastle upon Tyne NE1 6EF on 17 December 2014 (2 pages)
15 December 2014Statement of affairs with form 4.19 (17 pages)
15 December 2014Appointment of a voluntary liquidator (1 page)
15 December 2014Statement of affairs with form 4.19 (17 pages)
15 December 2014Appointment of a voluntary liquidator (1 page)
15 December 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-12-05
(1 page)
17 January 2014Receiver's abstract of receipts and payments to 23 November 2013 (4 pages)
17 January 2014Receiver's abstract of receipts and payments to 23 November 2013 (4 pages)
10 July 2013Notice of appointment of receiver or manager (3 pages)
10 July 2013Insolvency:form RM01 replacement receiver (4 pages)
10 July 2013Insolvency:form RM01 replacement receiver (4 pages)
10 July 2013Notice of appointment of receiver or manager (3 pages)
28 June 2013Notice of ceasing to act as receiver or manager (4 pages)
28 June 2013Notice of ceasing to act as receiver or manager (4 pages)
4 January 2013Receiver's abstract of receipts and payments to 23 November 2012 (3 pages)
4 January 2013Receiver's abstract of receipts and payments to 23 November 2012 (3 pages)
7 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
7 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
10 May 2012Statement of Affairs in administrative receivership following report to creditors (17 pages)
10 May 2012Statement of Affairs in administrative receivership following report to creditors (17 pages)
23 February 2012Administrative Receiver's report (8 pages)
23 February 2012Administrative Receiver's report (8 pages)
30 November 2011Registered office address changed from North East Logistics Centre William Street Felling, Gateshead Tyne and Wear NE10 0JP on 30 November 2011 (1 page)
30 November 2011Registered office address changed from North East Logistics Centre William Street Felling, Gateshead Tyne and Wear NE10 0JP on 30 November 2011 (1 page)
29 November 2011Notice of appointment of receiver or manager (3 pages)
29 November 2011Notice of appointment of receiver or manager (3 pages)
19 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (4 pages)
19 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (4 pages)
15 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
15 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
11 June 2011Particulars of a mortgage or charge / charge no: 13 (6 pages)
11 June 2011Particulars of a mortgage or charge / charge no: 13 (6 pages)
21 March 2011Accounts for a small company made up to 31 July 2010 (8 pages)
21 March 2011Accounts for a small company made up to 31 July 2010 (8 pages)
9 February 2011Particulars of a mortgage or charge / charge no: 12 (10 pages)
9 February 2011Particulars of a mortgage or charge / charge no: 12 (10 pages)
7 December 2010Annual return made up to 11 November 2010 with a full list of shareholders
Statement of capital on 2010-12-07
  • GBP 15,000
(5 pages)
7 December 2010Annual return made up to 11 November 2010 with a full list of shareholders
Statement of capital on 2010-12-07
  • GBP 15,000
(5 pages)
3 June 2010Memorandum and Articles of Association (22 pages)
3 June 2010Memorandum and Articles of Association (22 pages)
3 June 2010Statement of company's objects (2 pages)
3 June 2010Statement of company's objects (2 pages)
3 June 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
3 June 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
9 December 2009Director's details changed for Mr Anthony Robert Van Hee on 1 November 2009 (2 pages)
9 December 2009Secretary's details changed for Mrs Joan Mary Van Hee on 1 November 2009 (1 page)
9 December 2009Annual return made up to 11 November 2009 with a full list of shareholders (6 pages)
9 December 2009Director's details changed for Paul Michael Robertson on 1 November 2009 (2 pages)
9 December 2009Director's details changed for Mrs Joan Mary Van Hee on 1 November 2009 (2 pages)
9 December 2009Director's details changed for Paul Michael Robertson on 1 November 2009 (2 pages)
9 December 2009Secretary's details changed for Mrs Joan Mary Van Hee on 1 November 2009 (1 page)
9 December 2009Director's details changed for Mr Anthony Robert Van Hee on 1 November 2009 (2 pages)
9 December 2009Annual return made up to 11 November 2009 with a full list of shareholders (6 pages)
9 December 2009Director's details changed for Paul Michael Robertson on 1 November 2009 (2 pages)
9 December 2009Secretary's details changed for Mrs Joan Mary Van Hee on 1 November 2009 (1 page)
9 December 2009Director's details changed for John Charlton on 1 November 2009 (2 pages)
9 December 2009Director's details changed for John Charlton on 1 November 2009 (2 pages)
9 December 2009Director's details changed for Mr Anthony Robert Van Hee on 1 November 2009 (2 pages)
9 December 2009Director's details changed for Mrs Joan Mary Van Hee on 1 November 2009 (2 pages)
9 December 2009Director's details changed for Mrs Joan Mary Van Hee on 1 November 2009 (2 pages)
9 December 2009Director's details changed for John Charlton on 1 November 2009 (2 pages)
7 November 2009Accounts for a small company made up to 31 July 2009 (7 pages)
7 November 2009Accounts for a small company made up to 31 July 2009 (7 pages)
17 November 2008Accounts for a small company made up to 31 July 2008 (9 pages)
17 November 2008Accounts for a small company made up to 31 July 2008 (9 pages)
11 November 2008Return made up to 11/11/08; full list of members (6 pages)
11 November 2008Return made up to 11/11/08; full list of members (6 pages)
15 May 2008Accounts for a small company made up to 31 July 2007 (7 pages)
15 May 2008Accounts for a small company made up to 31 July 2007 (7 pages)
17 January 2008Registered office changed on 17/01/08 from: green lane pelaw gateshead tyne and wear NE10 0UW (1 page)
17 January 2008Registered office changed on 17/01/08 from: green lane pelaw gateshead tyne and wear NE10 0UW (1 page)
12 November 2007Return made up to 11/11/07; full list of members (3 pages)
12 November 2007Return made up to 11/11/07; full list of members (3 pages)
29 May 2007New director appointed (2 pages)
29 May 2007New director appointed (2 pages)
29 March 2007Accounts for a small company made up to 31 July 2006 (7 pages)
29 March 2007Accounts for a small company made up to 31 July 2006 (7 pages)
13 November 2006Return made up to 11/11/06; full list of members (3 pages)
13 November 2006Return made up to 11/11/06; full list of members (3 pages)
25 May 2006Declaration of satisfaction of mortgage/charge (1 page)
25 May 2006Declaration of satisfaction of mortgage/charge (1 page)
25 May 2006Declaration of satisfaction of mortgage/charge (1 page)
25 May 2006Declaration of satisfaction of mortgage/charge (1 page)
25 May 2006Declaration of satisfaction of mortgage/charge (1 page)
25 May 2006Declaration of satisfaction of mortgage/charge (1 page)
25 May 2006Declaration of satisfaction of mortgage/charge (1 page)
25 May 2006Declaration of satisfaction of mortgage/charge (1 page)
25 May 2006Declaration of satisfaction of mortgage/charge (1 page)
25 May 2006Declaration of satisfaction of mortgage/charge (1 page)
25 May 2006Declaration of satisfaction of mortgage/charge (1 page)
25 May 2006Declaration of satisfaction of mortgage/charge (1 page)
25 May 2006Declaration of satisfaction of mortgage/charge (1 page)
25 May 2006Declaration of satisfaction of mortgage/charge (1 page)
25 May 2006Declaration of satisfaction of mortgage/charge (1 page)
25 May 2006Declaration of satisfaction of mortgage/charge (1 page)
25 May 2006Declaration of satisfaction of mortgage/charge (1 page)
25 May 2006Declaration of satisfaction of mortgage/charge (1 page)
17 May 2006Accounts for a small company made up to 31 July 2005 (7 pages)
17 May 2006Accounts for a small company made up to 31 July 2005 (7 pages)
28 November 2005Return made up to 11/11/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
28 November 2005Return made up to 11/11/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
21 March 2005Accounts for a small company made up to 31 July 2004 (7 pages)
21 March 2005Accounts for a small company made up to 31 July 2004 (7 pages)
12 January 2005Return made up to 11/11/04; full list of members (8 pages)
12 January 2005Return made up to 11/11/04; full list of members (8 pages)
4 November 2004New director appointed (2 pages)
4 November 2004Director resigned (1 page)
4 November 2004Director resigned (1 page)
4 November 2004New director appointed (2 pages)
18 December 2003Accounts for a medium company made up to 31 July 2003 (19 pages)
18 December 2003Accounts for a medium company made up to 31 July 2003 (19 pages)
24 November 2003Return made up to 11/11/03; full list of members (8 pages)
24 November 2003Return made up to 11/11/03; full list of members (8 pages)
14 May 2003Accounts for a medium company made up to 31 July 2002 (20 pages)
14 May 2003Accounts for a medium company made up to 31 July 2002 (20 pages)
27 November 2002Return made up to 11/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 November 2002Return made up to 11/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 June 2002Accounts for a medium company made up to 31 July 2001 (18 pages)
5 June 2002Accounts for a medium company made up to 31 July 2001 (18 pages)
15 November 2001Return made up to 11/11/01; full list of members (8 pages)
15 November 2001Return made up to 11/11/01; full list of members (8 pages)
30 May 2001Accounts for a medium company made up to 31 July 2000 (19 pages)
30 May 2001Accounts for a medium company made up to 31 July 2000 (19 pages)
24 January 2001Return made up to 11/11/00; full list of members (8 pages)
24 January 2001Return made up to 11/11/00; full list of members (8 pages)
13 March 2000Accounts for a medium company made up to 31 July 1999 (17 pages)
13 March 2000Accounts for a medium company made up to 31 July 1999 (17 pages)
17 November 1999Return made up to 11/11/99; full list of members (8 pages)
17 November 1999Return made up to 11/11/99; full list of members (8 pages)
8 June 1999Particulars of mortgage/charge (3 pages)
8 June 1999Particulars of mortgage/charge (3 pages)
10 March 1999Accounts for a medium company made up to 31 July 1998 (21 pages)
10 March 1999Accounts for a medium company made up to 31 July 1998 (21 pages)
23 November 1998Return made up to 11/11/98; full list of members (6 pages)
23 November 1998Return made up to 11/11/98; full list of members (6 pages)
5 March 1998Accounts for a medium company made up to 31 July 1997 (20 pages)
5 March 1998Accounts for a medium company made up to 31 July 1997 (20 pages)
25 January 1998Return made up to 11/11/97; no change of members (4 pages)
25 January 1998Return made up to 11/11/97; no change of members (4 pages)
2 January 1997Full accounts made up to 31 July 1996 (18 pages)
2 January 1997Full accounts made up to 31 July 1996 (18 pages)
22 November 1996Return made up to 11/11/96; no change of members (4 pages)
22 November 1996Return made up to 11/11/96; no change of members (4 pages)
24 January 1996Accounts for a medium company made up to 31 July 1995 (21 pages)
24 January 1996Accounts for a medium company made up to 31 July 1995 (21 pages)
24 November 1995Return made up to 17/11/95; full list of members (6 pages)
24 November 1995Return made up to 17/11/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
22 November 1994Accounts made up to 31 July 1994 (20 pages)
22 November 1994Accounts made up to 31 July 1994 (20 pages)
22 November 1994Accounts for a medium company made up to 31 July 1994 (20 pages)
23 May 1994Accounts for a medium company made up to 31 July 1993 (19 pages)
23 May 1994Accounts made up to 31 July 1993 (19 pages)
23 May 1994Accounts made up to 31 July 1993 (19 pages)
2 December 1992Accounts made up to 31 July 1992 (12 pages)
2 December 1992Accounts for a medium company made up to 31 July 1992 (12 pages)
2 December 1992Accounts made up to 31 July 1992 (12 pages)
29 May 1992Accounts for a medium company made up to 31 July 1991 (11 pages)
29 May 1992Accounts made up to 31 July 1991 (11 pages)
29 May 1992Accounts made up to 31 July 1991 (11 pages)
15 August 1991Accounts made up to 31 July 1990 (10 pages)
15 August 1991Accounts made up to 31 July 1990 (10 pages)
15 August 1991Accounts for a medium company made up to 31 July 1990 (10 pages)
13 December 1989Full accounts made up to 31 July 1989 (10 pages)
13 December 1989Full accounts made up to 31 July 1989 (10 pages)
13 December 1989Full accounts made up to 31 July 1989 (10 pages)
2 December 1988Full accounts made up to 31 July 1988 (20 pages)
2 December 1988Full accounts made up to 31 July 1988 (20 pages)
2 December 1988Full accounts made up to 31 July 1988 (20 pages)
13 December 1968Allotment of shares (12 pages)
13 December 1968Allotment of shares (12 pages)
19 November 1965Allotment of shares (2 pages)
19 November 1965Allotment of shares (2 pages)
31 August 1965Certificate of incorporation (1 page)
31 August 1965Certificate of incorporation (1 page)
21 August 1965Incorporation (15 pages)
21 August 1965Incorporation (15 pages)