H HEATON LIMITED
Overview
| Company Name | H HEATON LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00143011 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of H HEATON LIMITED?
| Company Name | From | Until |
|---|---|---|
| HATTERSLEY HEATON LIMITED | Jan 20, 1989 | Jan 20, 1989 |
| F.H.T. OVERSEAS LIMITED | Mar 14, 1986 | Mar 14, 1986 |
| O.D.GUEST LIMITED | Feb 14, 1916 | Feb 14, 1916 |
What are the latest accounts for H HEATON LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jan 03, 2015 |
What are the latest filings for H HEATON LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 10 pages | LIQ13 | ||||||||||||||
Liquidators' statement of receipts and payments to Nov 30, 2017 | 10 pages | LIQ03 | ||||||||||||||
Liquidators' statement of receipts and payments to Nov 30, 2016 | 8 pages | 4.68 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Coral Suzanne Bidel as a director on Oct 22, 2015 | 1 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Jan 03, 2015 | 6 pages | AA | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Sep 23, 2015
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Mr Maurice Kalsbeek as a director on Jul 01, 2015 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Daniel Marc Richard Jaffe as a director on Jun 30, 2015 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Thomas C. Reeve as a director on Feb 04, 2015 | 1 pages | TM01 | ||||||||||||||
Annual return made up to Nov 01, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Director's details changed for Thomas C. Reeve on Jan 01, 2013 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Nicolas Paul Wilkinson on Jan 01, 2013 | 2 pages | CH01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 6 pages | AA | ||||||||||||||
Termination of appointment of Elizabeth Honor Lewzey as a director on Sep 30, 2014 | 1 pages | TM01 | ||||||||||||||
Director's details changed for Miss Coral Bidel on Sep 05, 2014 | 2 pages | CH01 | ||||||||||||||
Appointment of Mr Daniel Marc Richard Jaffe as a director on Aug 13, 2014 | 2 pages | AP01 | ||||||||||||||
Appointment of Intertrust (Uk) Limited as a secretary on Aug 13, 2014 | 2 pages | AP04 | ||||||||||||||
Who are the officers of H HEATON LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| INTERTRUST (UK) LIMITED | Secretary | 7th Floor EC2R 8DU London 11 Old Jewry United Kingdom |
| 188126550001 | ||||||||||
| KALSBEEK, Maurice Alexander | Director | 7th Floor EC2R 8DU London 11 Old Jewry United Kingdom | Netherlands | Dutch | 198232870001 | |||||||||
| WILKINSON, Nicolas Paul | Director | Ballards Lane N12 8LY London Pearl Assurance House 319 | England | British | 48808690001 | |||||||||
| BURTON, Denise Patricia | Secretary | Warren Close Coombe Hill Road KT2 7DY Kingston Upon Thames Surrey | British | 47432570004 | ||||||||||
| BURTON, Denise Patricia | Secretary | 42 Windmill Rise Kingston Hill KT2 7TU Kingston Upon Thames Surrey | British | 47432570001 | ||||||||||
| HOPSTER, Michael John | Secretary | 40 Brooksbys Walk E9 6DF London Flat B United Kingdom | 157102390001 | |||||||||||
| LEWZEY, Elizabeth Honor | Secretary | First Floor 17-25 Hartfield Road SW19 3SE Wimbledon Pinnacle House London United Kingdom | 165833050001 | |||||||||||
| BAKER, Peter Robert | Director | Dumble Cottage Brookside Water Lane Oxton NG25 0SH Southwell Nottinghamshire | British | 48243830002 | ||||||||||
| BIDEL, Coral Suzanne | Director | 7th Floor EC2R 8DU London 11 Old Jewry England | United Kingdom | British | 179297460002 | |||||||||
| BOSS, Terence Steven James | Director | 19 Bridle Road Bramcote NG9 3DH Nottingham Nottinghamshire | British | 33154590001 | ||||||||||
| BURTON, Denise Patricia | Director | Warren Close Coombe Hill Road KT2 7DY Kingston Upon Thames Surrey | United Kingdom | British | 47432570004 | |||||||||
| CLARKSON, Antoni Raymond | Director | 2 York Gardens Main Street Willerby HU10 6AQ Hull North Humberside | British | 95628860001 | ||||||||||
| DUNCAN, Ian Alexander | Director | Durham House Durham Place SW3 4ET London | United Kingdom | British | 27300002 | |||||||||
| DYKES, Alan | Director | East Down Mill EX31 4LZ Bugford Devon | British | 72428380001 | ||||||||||
| FLANAGAN, Paul Edward | Director | Flat 9 19 Holland Park W11 3TD London | United Kingdom | British | 69281780002 | |||||||||
| HOPSTER, Michael John | Director | Flat B 40 Brooksbys Walk E9 6DF London | United Kingdom | British | 77921850004 | |||||||||
| HOUGHTON, Paul David | Director | 2 Mayfield Court Formby L37 7JL Liverpool Merseyside | British | 95097460001 | ||||||||||
| HUMPRIES, Michael Rodney | Director | 29 Manor Close Edwalton NG12 4BH Nottingham Notts | British | 33154600001 | ||||||||||
| JAFFE, Daniel Marc Richard | Director | 7th Floor EC2R 8DU London 11 Old Jewry England | United Kingdom | British | 140811810001 | |||||||||
| JONES, Ronald Cadrex | Director | 16 Martindale Swallow Street SL0 0HX Iver Buckinghamshire | British | 53709390001 | ||||||||||
| LEWZEY, Elizabeth Honor | Director | First Floor 17-25 Hartfield Road SW19 3SE Wimbledon Pinnacle House London United Kingdom | England | British | 59381700003 | |||||||||
| MARCHANT, Richard Norman | Director | 60 The Mount Curdworth B76 9HR Sutton Coldfield West Midlands | British | 26880001 | ||||||||||
| O REILLY, Peter | Director | Mandalay Kemp Road Swanland HU14 3LZ North Ferriby North Humberside | British | 39066360002 | ||||||||||
| PATON, Brian | Director | 34 Bremeridge Road BA13 3UJ Westbury Wiltshire | British | 33154610001 | ||||||||||
| PORTER, Norman Charles | Director | Farnham House 2 Beedingwood Drive Forest Road Colgate RH12 4TE Horsham West Sussex | England | British | 445360034 | |||||||||
| READING, Anthony John | Director | 16 Heatherside Gardens Farnham Common SL2 3RR Slough Berkshire | United Kingdom | British | 17110410001 | |||||||||
| REEVE, Thomas C. | Director | 7th Floor EC2R 8DU London 11 Old Jewry England | United States | American | 161822390001 | |||||||||
| SEDGWICK, Robert | Director | Hall Farm House Meen Street Eakring NG22 0DD Newark Nottinghamshire | British | 33154630001 | ||||||||||
| SMITH, Brian Frederick | Director | 14 Troutbeck Crescent Bramcote NG9 3BP Nottingham Nottinghamshire | British | 33154640001 | ||||||||||
| SOUTHALL, John Norman | Director | 54 Hallfields Edwalton NG12 4AA Nottingham Nottinghamshire | British | 33154650001 | ||||||||||
| STARK, John David Sinclair | Director | Tara 15 Copsem Drive KT10 9HD Esher Surrey | British | 27350001 | ||||||||||
| SWAIN, Malcolm Terence | Director | 19 Meadow Way Rowledge GU10 4DY Farnham Surrey | United Kingdom | British | 50333990001 | |||||||||
| WAGSTAFF, Neil Philip | Director | 49 Turnberry Drive Beckfield Lane Acomb YO2 5QP York | British | 51804690001 | ||||||||||
| WALKER, John James | Director | 6 Morris Park Hartford CW8 1SB Northwich Cheshire | British | 58424540001 | ||||||||||
| WATTS, Nigel James | Director | Little Tidnock Farm Gawsworth SK11 9JD Macclesfield Cheshire | British | 48505250001 |
Does H HEATON LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does H HEATON LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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