HEATHFIELD REELS LIMITED
Overview
Company Name | HEATHFIELD REELS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00428818 |
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 HEATHFIELD REELS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is HEATHFIELD REELS LIMITED located?
Registered Office Address | C/O Sonoco Cores & Paper Ltd Sonoco Board Mills Holywell Green HX4 9PY Halifax England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of HEATHFIELD REELS LIMITED?
Company Name | From | Until |
---|---|---|
ROSEVALE PRECISION ENGINEERING LIMITED | Oct 01, 1987 | Oct 01, 1987 |
ROSEVALE PRECISION ENGINEERING LIMITED | Jan 31, 1947 | Jan 31, 1947 |
What are the latest accounts for HEATHFIELD REELS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for HEATHFIELD REELS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 7 pages | LIQ13 | ||||||||||
Confirmation statement made on Mar 23, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Helen Elizabeth Rees-Owst as a secretary on Nov 23, 2020 | 1 pages | TM02 | ||||||||||
Appointment of Mr Muhammad Sadiq Patel as a secretary on Nov 23, 2020 | 2 pages | AP03 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Confirmation statement made on Mar 23, 2020 with no updates | 3 pages | CS01 | ||||||||||
Notification of Stacy Ann Williams as a person with significant control on Apr 01, 2019 | 2 pages | PSC01 | ||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 4 pages | AA | ||||||||||
Registered office address changed from Station Road Milnrow Rochdale Lancashire OL16 4HQ to C/O Sonoco Cores & Paper Ltd Sonoco Board Mills Holywell Green Halifax HX4 9PY on Jan 24, 2020 | 1 pages | AD01 | ||||||||||
Director's details changed for Ms Helen Elizabeth Rees on Jun 15, 2019 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Ms Helen Rees on Jun 15, 2019 | 1 pages | CH03 | ||||||||||
Change of details for Ms Helen Elizabeth Rees as a person with significant control on Jun 15, 2019 | 2 pages | PSC04 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 4 pages | AA | ||||||||||
Appointment of Ms Stacy Ann Williams as a director on Apr 01, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Angela Clayton as a director on Mar 31, 2019 | 1 pages | TM01 | ||||||||||
Cessation of Angela Clayton as a person with significant control on Mar 31, 2019 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Mar 23, 2019 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Mar 23, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 4 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 4 pages | AA | ||||||||||
Confirmation statement made on Mar 23, 2017 with updates | 7 pages | CS01 | ||||||||||
Who are the officers of HEATHFIELD REELS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PATEL, Muhammad Sadiq | Secretary | Sonoco Board Mills Holywell Green HX4 9PY Halifax C/O Sonoco Cores & Paper Ltd England | 276848730001 | |||||||
BECK, Clayton | Director | Tarwelaan 19 B-3090 Overijse Belgium | Belgium | American | Director | 171025870001 | ||||
REES-OWST, Helen Elizabeth | Director | Station Road Milnrow OL16 4HQ Rochdale Lancashire | England | British | Company Director | 222834780002 | ||||
WILLIAMS, Stacy Ann | Director | Sonoco Board Mills Holywell Green HX4 9PY Halifax C/O Sonoco Cores & Paper Ltd England | England | British | Human Resources Manager | 257026680001 | ||||
BECK, Clayton | Secretary | 2323 Lazy Lane FOREIGN Florence South Carolina Sc29506 United States Of America | American | Director | 60963570002 | |||||
COLLINS, David Allan | Secretary | 24 Longhurst Lane Marple Bridge SK6 5AE Stockport Cheshire | British | Accountant | 85932110002 | |||||
CROWLEY, David | Secretary | Rose Cottage Ascot Road Touchen End SL6 3JY Maidenhead Berkshire | British | Director Of Finance | 107964960001 | |||||
HARRIS, Reuben Lemmond | Secretary | Avenue George Bergmann 44 1050 Brussels Belgium | American | Director | 56887200001 | |||||
ILLINGWORTH, Derek | Secretary | 17 Stonemead Romiley SK6 4LP Stockport Cheshire | British | 7329980001 | ||||||
REES-OWST, Helen Elizabeth | Secretary | Station Road Milnrow OL16 4HQ Rochdale Lancashire | 222829090002 | |||||||
CLAYTON, Angela | Director | Station Road Milnrow OL16 4HQ Rochdale Lancashire | England | English | Company Director | 98337990001 | ||||
COLLINS, David Allan | Director | 24 Longhurst Lane Marple Bridge SK6 5AE Stockport Cheshire | England | British | Accountant | 85932110002 | ||||
CROWLEY, David | Director | Rose Cottage Ascot Road Touchen End SL6 3JY Maidenhead Berkshire | British | Director Of Finance | 107964960001 | |||||
HARRIS, Reuben Lemmond | Director | 4b Doughty Street Charleston Usa Sc29403 | American | Director | 56887200003 | |||||
HUPFER, Charles John | Director | 912 West Home Avenue Hartsville South Carolina Usa | United States | American | Director | 77570380001 | ||||
ILLINGWORTH, Derek | Director | 17 Stonemead Romiley SK6 4LP Stockport Cheshire | British | Chartered Accountant | 7329980001 | |||||
POWELL, Graham | Director | 22 Lowther Road RG11 1JD Wokingham Berkshire | British | Managing Director | 17209940001 | |||||
WATSON, Alexander Ernest | Director | Ridgemead Mill Lane HP8 4NR Chalfont-St-Giles Buckinghamshire | United Kingdom | British | Chairman | 18239870001 |
Who are the persons with significant control of HEATHFIELD REELS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Ms Stacy Ann Williams | Apr 01, 2019 | Sonoco Board Mills Holywell Green HX4 9PY Halifax C/O Sonoco Cores & Paper Ltd England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mrs Angela Clayton | Mar 23, 2017 | Station Road Milnrow OL16 4HQ Rochdale Lancashire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Clayton Beck | Mar 23, 2017 | Sonoco Board Mills Holywell Green HX4 9PY Halifax C/O Sonoco Cores & Paper Ltd England | No |
Nationality: American Country of Residence: Belgium | |||
Natures of Control
| |||
Mrs Helen Elizabeth Rees-Owst | Mar 23, 2017 | Sonoco Board Mills Holywell Green HX4 9PY Halifax C/O Sonoco Cores & Paper Ltd England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Does HEATHFIELD REELS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Further guarantee & debenture | Created On Dec 20, 1979 Delivered On Jan 10, 1980 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Short particulars All that property undertaking & assets charged by the principal deeds further deed. | ||||
Persons Entitled
| ||||
Transactions
|
Does HEATHFIELD REELS 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