H HEATON LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameH HEATON LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00143011
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of H HEATON LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is H HEATON LIMITED located?

    Registered Office Address
    Pearl Assurance House 319 Ballards Lane
    N12 8LY London
    Undeliverable Registered Office AddressNo

    What were the previous names of H HEATON LIMITED?

    Previous Company Names
    Company NameFromUntil
    HATTERSLEY HEATON LIMITEDJan 20, 1989Jan 20, 1989
    F.H.T. OVERSEAS LIMITEDMar 14, 1986Mar 14, 1986
    O.D.GUEST LIMITEDFeb 14, 1916Feb 14, 1916

    What are the latest accounts for H HEATON LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 03, 2015

    What are the latest filings for H HEATON LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pagesLIQ13

    Liquidators' statement of receipts and payments to Nov 30, 2017

    10 pagesLIQ03

    Liquidators' statement of receipts and payments to Nov 30, 2016

    8 pages4.68

    Registered office address changed from 11 Old Jewry 7th Floor London EC2R 8DU to Pearl Assurance House 319 Ballards Lane London N12 8LY on Dec 18, 2015

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 01, 2015

    LRESSP

    Termination of appointment of Coral Suzanne Bidel as a director on Oct 22, 2015

    1 pagesTM01

    Accounts for a dormant company made up to Jan 03, 2015

    6 pagesAA

    legacy

    1 pagesSH20

    Statement of capital on Sep 23, 2015

    • Capital: GBP 125,000
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01
    capital

    Resolution of reduction in issued share capital

    RES06

    Appointment of Mr Maurice Kalsbeek as a director on Jul 01, 2015

    2 pagesAP01

    Termination of appointment of Daniel Marc Richard Jaffe as a director on Jun 30, 2015

    1 pagesTM01

    Termination of appointment of Thomas C. Reeve as a director on Feb 04, 2015

    1 pagesTM01

    Annual return made up to Nov 01, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 18, 2014

    Statement of capital on Nov 18, 2014

    • Capital: GBP 12,500,000
    SH01

    Director's details changed for Thomas C. Reeve on Jan 01, 2013

    2 pagesCH01

    Director's details changed for Mr Nicolas Paul Wilkinson on Jan 01, 2013

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2013

    6 pagesAA

    Termination of appointment of Elizabeth Honor Lewzey as a director on Sep 30, 2014

    1 pagesTM01

    Director's details changed for Miss Coral Bidel on Sep 05, 2014

    2 pagesCH01

    Appointment of Mr Daniel Marc Richard Jaffe as a director on Aug 13, 2014

    2 pagesAP01

    Appointment of Intertrust (Uk) Limited as a secretary on Aug 13, 2014

    2 pagesAP04

    Who are the officers of H HEATON LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    INTERTRUST (UK) LIMITED
    7th Floor
    EC2R 8DU London
    11 Old Jewry
    United Kingdom
    Secretary
    7th Floor
    EC2R 8DU London
    11 Old Jewry
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number06307550
    188126550001
    KALSBEEK, Maurice Alexander
    7th Floor
    EC2R 8DU London
    11 Old Jewry
    United Kingdom
    Director
    7th Floor
    EC2R 8DU London
    11 Old Jewry
    United Kingdom
    NetherlandsDutch198232870001
    WILKINSON, Nicolas Paul
    Ballards Lane
    N12 8LY London
    Pearl Assurance House 319
    Director
    Ballards Lane
    N12 8LY London
    Pearl Assurance House 319
    EnglandBritish48808690001
    BURTON, Denise Patricia
    Warren Close
    Coombe Hill Road
    KT2 7DY Kingston Upon Thames
    Surrey
    Secretary
    Warren Close
    Coombe Hill Road
    KT2 7DY Kingston Upon Thames
    Surrey
    British47432570004
    BURTON, Denise Patricia
    42 Windmill Rise
    Kingston Hill
    KT2 7TU Kingston Upon Thames
    Surrey
    Secretary
    42 Windmill Rise
    Kingston Hill
    KT2 7TU Kingston Upon Thames
    Surrey
    British47432570001
    HOPSTER, Michael John
    40 Brooksbys Walk
    E9 6DF London
    Flat B
    United Kingdom
    Secretary
    40 Brooksbys Walk
    E9 6DF London
    Flat B
    United Kingdom
    157102390001
    LEWZEY, Elizabeth Honor
    First Floor
    17-25 Hartfield Road
    SW19 3SE Wimbledon
    Pinnacle House
    London
    United Kingdom
    Secretary
    First Floor
    17-25 Hartfield Road
    SW19 3SE Wimbledon
    Pinnacle House
    London
    United Kingdom
    165833050001
    BAKER, Peter Robert
    Dumble Cottage Brookside
    Water Lane Oxton
    NG25 0SH Southwell
    Nottinghamshire
    Director
    Dumble Cottage Brookside
    Water Lane Oxton
    NG25 0SH Southwell
    Nottinghamshire
    British48243830002
    BIDEL, Coral Suzanne
    7th Floor
    EC2R 8DU London
    11 Old Jewry
    England
    Director
    7th Floor
    EC2R 8DU London
    11 Old Jewry
    England
    United KingdomBritish179297460002
    BOSS, Terence Steven James
    19 Bridle Road
    Bramcote
    NG9 3DH Nottingham
    Nottinghamshire
    Director
    19 Bridle Road
    Bramcote
    NG9 3DH Nottingham
    Nottinghamshire
    British33154590001
    BURTON, Denise Patricia
    Warren Close
    Coombe Hill Road
    KT2 7DY Kingston Upon Thames
    Surrey
    Director
    Warren Close
    Coombe Hill Road
    KT2 7DY Kingston Upon Thames
    Surrey
    United KingdomBritish47432570004
    CLARKSON, Antoni Raymond
    2 York Gardens Main Street
    Willerby
    HU10 6AQ Hull
    North Humberside
    Director
    2 York Gardens Main Street
    Willerby
    HU10 6AQ Hull
    North Humberside
    British95628860001
    DUNCAN, Ian Alexander
    Durham House
    Durham Place
    SW3 4ET London
    Director
    Durham House
    Durham Place
    SW3 4ET London
    United KingdomBritish27300002
    DYKES, Alan
    East Down Mill
    EX31 4LZ Bugford
    Devon
    Director
    East Down Mill
    EX31 4LZ Bugford
    Devon
    British72428380001
    FLANAGAN, Paul Edward
    Flat 9
    19 Holland Park
    W11 3TD London
    Director
    Flat 9
    19 Holland Park
    W11 3TD London
    United KingdomBritish69281780002
    HOPSTER, Michael John
    Flat B
    40 Brooksbys Walk
    E9 6DF London
    Director
    Flat B
    40 Brooksbys Walk
    E9 6DF London
    United KingdomBritish77921850004
    HOUGHTON, Paul David
    2 Mayfield Court
    Formby
    L37 7JL Liverpool
    Merseyside
    Director
    2 Mayfield Court
    Formby
    L37 7JL Liverpool
    Merseyside
    British95097460001
    HUMPRIES, Michael Rodney
    29 Manor Close
    Edwalton
    NG12 4BH Nottingham
    Notts
    Director
    29 Manor Close
    Edwalton
    NG12 4BH Nottingham
    Notts
    British33154600001
    JAFFE, Daniel Marc Richard
    7th Floor
    EC2R 8DU London
    11 Old Jewry
    England
    Director
    7th Floor
    EC2R 8DU London
    11 Old Jewry
    England
    United KingdomBritish140811810001
    JONES, Ronald Cadrex
    16 Martindale
    Swallow Street
    SL0 0HX Iver
    Buckinghamshire
    Director
    16 Martindale
    Swallow Street
    SL0 0HX Iver
    Buckinghamshire
    British53709390001
    LEWZEY, Elizabeth Honor
    First Floor
    17-25 Hartfield Road
    SW19 3SE Wimbledon
    Pinnacle House
    London
    United Kingdom
    Director
    First Floor
    17-25 Hartfield Road
    SW19 3SE Wimbledon
    Pinnacle House
    London
    United Kingdom
    EnglandBritish59381700003
    MARCHANT, Richard Norman
    60 The Mount
    Curdworth
    B76 9HR Sutton Coldfield
    West Midlands
    Director
    60 The Mount
    Curdworth
    B76 9HR Sutton Coldfield
    West Midlands
    British26880001
    O REILLY, Peter
    Mandalay Kemp Road
    Swanland
    HU14 3LZ North Ferriby
    North Humberside
    Director
    Mandalay Kemp Road
    Swanland
    HU14 3LZ North Ferriby
    North Humberside
    British39066360002
    PATON, Brian
    34 Bremeridge Road
    BA13 3UJ Westbury
    Wiltshire
    Director
    34 Bremeridge Road
    BA13 3UJ Westbury
    Wiltshire
    British33154610001
    PORTER, Norman Charles
    Farnham House 2 Beedingwood Drive
    Forest Road Colgate
    RH12 4TE Horsham
    West Sussex
    Director
    Farnham House 2 Beedingwood Drive
    Forest Road Colgate
    RH12 4TE Horsham
    West Sussex
    EnglandBritish445360034
    READING, Anthony John
    16 Heatherside Gardens
    Farnham Common
    SL2 3RR Slough
    Berkshire
    Director
    16 Heatherside Gardens
    Farnham Common
    SL2 3RR Slough
    Berkshire
    United KingdomBritish17110410001
    REEVE, Thomas C.
    7th Floor
    EC2R 8DU London
    11 Old Jewry
    England
    Director
    7th Floor
    EC2R 8DU London
    11 Old Jewry
    England
    United StatesAmerican161822390001
    SEDGWICK, Robert
    Hall Farm House
    Meen Street Eakring
    NG22 0DD Newark
    Nottinghamshire
    Director
    Hall Farm House
    Meen Street Eakring
    NG22 0DD Newark
    Nottinghamshire
    British33154630001
    SMITH, Brian Frederick
    14 Troutbeck Crescent
    Bramcote
    NG9 3BP Nottingham
    Nottinghamshire
    Director
    14 Troutbeck Crescent
    Bramcote
    NG9 3BP Nottingham
    Nottinghamshire
    British33154640001
    SOUTHALL, John Norman
    54 Hallfields
    Edwalton
    NG12 4AA Nottingham
    Nottinghamshire
    Director
    54 Hallfields
    Edwalton
    NG12 4AA Nottingham
    Nottinghamshire
    British33154650001
    STARK, John David Sinclair
    Tara 15 Copsem Drive
    KT10 9HD Esher
    Surrey
    Director
    Tara 15 Copsem Drive
    KT10 9HD Esher
    Surrey
    British27350001
    SWAIN, Malcolm Terence
    19 Meadow Way
    Rowledge
    GU10 4DY Farnham
    Surrey
    Director
    19 Meadow Way
    Rowledge
    GU10 4DY Farnham
    Surrey
    United KingdomBritish50333990001
    WAGSTAFF, Neil Philip
    49 Turnberry Drive
    Beckfield Lane Acomb
    YO2 5QP York
    Director
    49 Turnberry Drive
    Beckfield Lane Acomb
    YO2 5QP York
    British51804690001
    WALKER, John James
    6 Morris Park
    Hartford
    CW8 1SB Northwich
    Cheshire
    Director
    6 Morris Park
    Hartford
    CW8 1SB Northwich
    Cheshire
    British58424540001
    WATTS, Nigel James
    Little Tidnock Farm Gawsworth
    SK11 9JD Macclesfield
    Cheshire
    Director
    Little Tidnock Farm Gawsworth
    SK11 9JD Macclesfield
    Cheshire
    British48505250001

    Does H HEATON LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A security agreement
    Created On Sep 30, 2010
    Delivered On Oct 15, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the issuers to any of the secured parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Wilmington Trust Fsb (The Collateral Agent)
    Transactions
    • Oct 15, 2010Registration of a charge (MG01)
    • Jan 03, 2014Satisfaction of a charge (MR04)
    Security agreement
    Created On Sep 30, 2010
    Delivered On Oct 13, 2010
    Satisfied
    Amount secured
    All monies due or to become due from any loan party and its restricted subsidiaries and all monies due or to become due from holdings or any restricted subsidiary under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Citicorp Usa, Inc. (The Collateral Agent)
    Transactions
    • Oct 13, 2010Registration of a charge (MG01)
    • Jan 03, 2014Satisfaction of a charge (MR04)
    Fixed and floating charge
    Created On May 07, 1981
    Delivered On May 12, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over . including book debts and other debts. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Midland Bank Limited
    Transactions
    • May 12, 1981Registration of a charge
    Floating charge
    Created On Mar 23, 1976
    Delivered On Mar 26, 1976
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Floating charge. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Midland Bank LTD
    Transactions
    • Mar 26, 1976Registration of a charge
    • Aug 20, 1998Statement of satisfaction of a charge in full or part (403a)

    Does H HEATON LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 01, 2015Commencement of winding up
    Jun 15, 2018Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Asher Miller
    David Rubin & Partners
    Pearl Assurance House
    N12 8LY 319 Ballards Lane
    London
    practitioner
    David Rubin & Partners
    Pearl Assurance House
    N12 8LY 319 Ballards Lane
    London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0