ANTHONY HEAGNEY LIMITED

ANTHONY HEAGNEY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameANTHONY HEAGNEY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00758178
    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 ANTHONY HEAGNEY LIMITED?

    • Retail sale in non-specialised stores with food, beverages or tobacco predominating (47110) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is ANTHONY HEAGNEY LIMITED located?

    Registered Office Address
    1 More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ANTHONY HEAGNEY LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 25, 2017

    What are the latest filings for ANTHONY HEAGNEY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pagesLIQ13
    A8DR8JJK

    Liquidators' statement of receipts and payments to Feb 22, 2019

    9 pagesLIQ03
    A80ULIP6

    Register(s) moved to registered inspection location Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA

    2 pagesAD03
    A71F3ZUQ

    Register inspection address has been changed from Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA United Kingdom to Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA

    2 pagesAD02
    A71F3ZT6

    Registered office address changed from Apex Road Brownhills Walsall West Midlands WS8 7HU United Kingdom to 1 More London Place London SE1 2AF on Mar 21, 2018

    2 pagesAD01
    A71F3ZRN

    Appointment of a voluntary liquidator

    4 pages600
    A71F3ZQ3

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 23, 2018

    LRESSP

    Declaration of solvency

    7 pagesLIQ01
    A71F3ZMZ

    legacy

    2 pagesSH20
    L6YUNKZD

    Statement of capital on Feb 01, 2018

    • Capital: GBP 1.00
    3 pagesSH19
    L6YUNKW9

    legacy

    2 pagesCAP-SS
    L6YUNKW1

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share prem acc cancelled 22/01/2018
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Tesco Services Limited as a director on Jan 09, 2018

    1 pagesTM01
    X6XC7VVE

    Termination of appointment of Jonny Mcquarrie as a director on Jan 09, 2018

    1 pagesTM01
    X6XC7VQZ

    Termination of appointment of Tracey Clements as a director on Jan 09, 2018

    1 pagesTM01
    X6XC7VOR

    Appointment of Mr Robert John Welch as a director on Jan 09, 2018

    2 pagesAP01
    X6XC7VI0

    Termination of appointment of Steven Blair as a director on Jan 09, 2018

    1 pagesTM01
    X6XC7VK8

    Appointment of Steven Blair as a director on Oct 17, 2017

    2 pagesAP01
    X6HBBHKQ

    Appointment of Jonny Mcquarrie as a director on Oct 17, 2017

    2 pagesAP01
    X6HBBHGA

    Accounts for a dormant company made up to Feb 25, 2017

    3 pagesAA
    A6F0HQ3V

    Appointment of Tesco Services Limited as a director on Aug 31, 2017

    2 pagesAP02
    X6E1YJOQ

    Appointment of Mrs Tracey Clements as a director on Aug 31, 2017

    2 pagesAP01
    X6E1XOTM

    Confirmation statement made on Jun 08, 2017 with updates

    6 pagesCS01
    X691T6D6

    Termination of appointment of Tracey Clements as a director on Feb 22, 2017

    1 pagesTM01
    X60SHS7F

    Who are the officers of ANTHONY HEAGNEY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EVERITT, Mark Edward
    More London Place
    SE1 2AF London
    1
    Secretary
    More London Place
    SE1 2AF London
    1
    BritishCompany Secretary204754740001
    EVERITT, Mark Edward
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    United KingdomBritishDirector107529830027
    WELCH, Robert John
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    United KingdomBritishCompany Secretary212146700001
    BURROWS, Patrick James
    Gardeners Cottage
    The Lordship
    SG10 6HN Much Hadham
    Hertfordshire
    Secretary
    Gardeners Cottage
    The Lordship
    SG10 6HN Much Hadham
    Hertfordshire
    British86778310001
    COWELL, Martin William
    32 Beverston Road
    Perton
    WV6 7UG Wolverhampton
    West Midlands
    Secretary
    32 Beverston Road
    Perton
    WV6 7UG Wolverhampton
    West Midlands
    British1614020001
    DOLAN, Malcolm George
    30 Ferndown Close
    Bloxwich
    WS3 3XH Walsall
    West Midlands
    Secretary
    30 Ferndown Close
    Bloxwich
    WS3 3XH Walsall
    West Midlands
    British73207060001
    DOLAN, Malcolm George
    30 Ferndown Close
    Bloxwich
    WS3 3XH Walsall
    West Midlands
    Secretary
    30 Ferndown Close
    Bloxwich
    WS3 3XH Walsall
    West Midlands
    British73207060001
    HEAGNEY, John Francis Alexander
    Yonder Cottage
    Carlton In Cleveland
    TS9 7BB Middlesbrough
    Cleveland
    Secretary
    Yonder Cottage
    Carlton In Cleveland
    TS9 7BB Middlesbrough
    Cleveland
    British15883870001
    SANKAR, Nadine Amanda
    90 Ebury Road
    WD17 2SB Watford
    Secretary
    90 Ebury Road
    WD17 2SB Watford
    British72917320001
    STANHOPE, David Raymond
    Fordstone Farm Cottage
    Park Lane Presall
    FY6 0NW Poulton-Le-Fylde
    Lancashire
    Secretary
    Fordstone Farm Cottage
    Park Lane Presall
    FY6 0NW Poulton-Le-Fylde
    Lancashire
    BritishDirector32235930003
    AGER, Rowley Stuart
    Tesco House
    Delamare Road
    EN8 9SL Cheshunt
    Hertfordshire
    Director
    Tesco House
    Delamare Road
    EN8 9SL Cheshunt
    Hertfordshire
    United KingdomBritishAccountant72555850002
    BLAIR, Steven
    Brownhills
    WS8 7HU Walsall
    Apex Road
    West Midlands
    United Kingdom
    Director
    Brownhills
    WS8 7HU Walsall
    Apex Road
    West Midlands
    United Kingdom
    United KingdomBritishConvenience Operations Development Director239167430001
    CLEMENTS, Tracey
    Brownhills
    WS8 7HU Walsall
    Apex Road
    West Midlands
    United Kingdom
    Director
    Brownhills
    WS8 7HU Walsall
    Apex Road
    West Midlands
    United Kingdom
    United KingdomBritishCompany Director198102550001
    CLEMENTS, Tracey
    Brownhills
    WS8 7HU Walsall
    Apex Road
    West Midlands
    United Kingdom
    Director
    Brownhills
    WS8 7HU Walsall
    Apex Road
    West Midlands
    United Kingdom
    United KingdomBritishCustomer Strategy And Insight Director198102550001
    ELLIS, Carol Anne
    21 Harlsey Crescent
    Hartburn
    TS18 5DE Stockton On Tees
    Cleveland
    Director
    21 Harlsey Crescent
    Hartburn
    TS18 5DE Stockton On Tees
    Cleveland
    BritishPersonnel Director41655380001
    HEAGNEY, Edna Olive
    Tudor Croft Stokesley Road
    TS14 8DL Guisborough
    Cleveland
    Director
    Tudor Croft Stokesley Road
    TS14 8DL Guisborough
    Cleveland
    BritishDirector4897530001
    HEAGNEY, John Francis Alexander
    Yonder Cottage
    Carlton In Cleveland
    TS9 7BB Middlesbrough
    Cleveland
    Director
    Yonder Cottage
    Carlton In Cleveland
    TS9 7BB Middlesbrough
    Cleveland
    BritishDirector15883870001
    HEAGNEY, Michael Anthony
    Tudor Croft Stokesley Road
    TS14 8DL Guisborough
    Cleveland
    Director
    Tudor Croft Stokesley Road
    TS14 8DL Guisborough
    Cleveland
    EnglandEnglishDirector4897510001
    HEALD, Frank Iddon
    36 Moorland Road
    FY6 7EU Poulton Le Fylde
    Director
    36 Moorland Road
    FY6 7EU Poulton Le Fylde
    BritishDirector21817350003
    HIGGINSON, Andrew Thomas
    New Tesco House
    Delamare Road
    EN8 9SL Cheshunt
    Hertfordshire
    Director
    New Tesco House
    Delamare Road
    EN8 9SL Cheshunt
    Hertfordshire
    EnglandBritishFinance Director57637410003
    HINTON, Matthew Thomas
    43 Lindisfarne
    Eden Park Oakerside
    SR8 1NP Peterlee
    County Durham
    Director
    43 Lindisfarne
    Eden Park Oakerside
    SR8 1NP Peterlee
    County Durham
    BritishOperations Director41655410001
    HOLMES, Colin Peter
    66 Tolmers Road
    EN6 4JY Cuffley
    Hertfordshire
    Director
    66 Tolmers Road
    EN6 4JY Cuffley
    Hertfordshire
    United KingdomBritishDirector86778500001
    KING, Andrew Paul
    Brownhills
    WS8 7HU Walsall
    Apex Road
    West Midlands
    United Kingdom
    Director
    Brownhills
    WS8 7HU Walsall
    Apex Road
    West Midlands
    United Kingdom
    EnglandBritishFranchise Director, One-Stop200246970001
    LLOYD, Jonathan Mark
    New Tesco House
    Delamare Road
    EN8 9SL Cheshunt
    Hertfordshire
    Director
    New Tesco House
    Delamare Road
    EN8 9SL Cheshunt
    Hertfordshire
    United KingdomBritishCompany Secretary160028560001
    MCQUARRIE, Jonny
    Brownhills
    WS8 7HU Walsall
    Apex Road
    West Midlands
    United Kingdom
    Director
    Brownhills
    WS8 7HU Walsall
    Apex Road
    West Midlands
    United Kingdom
    United KingdomBritishConvenience Retail Director239167420001
    MOORE, Dean
    Bleak House
    Oaks Road
    LE67 5UP Whitwick
    Leicestershire
    Director
    Bleak House
    Oaks Road
    LE67 5UP Whitwick
    Leicestershire
    BritishFinance Director94541520001
    MURRELLS, Steven Geoffrey
    Willow Farm
    Further Street
    CO10 5LD Assington
    Suffolk
    Director
    Willow Farm
    Further Street
    CO10 5LD Assington
    Suffolk
    BritishChief Executive Officer98194710001
    NEASHAM, Lynn
    14 Simonside Grove
    Ingleby Barwick
    TS17 0PE Stockton On Tees
    Cleveland
    Director
    14 Simonside Grove
    Ingleby Barwick
    TS17 0PE Stockton On Tees
    Cleveland
    BritishFinancial Director54628240001
    NEVILLE-ROLFE, Lucy Jeanne, Ms.
    New Tesco House
    Delamare Road
    EN8 9SL Cheshunt
    Hertfordshire
    Director
    New Tesco House
    Delamare Road
    EN8 9SL Cheshunt
    Hertfordshire
    United KingdomBritishCompany Director148079740001
    O'NEILL, William Patrick
    Tesco House
    Delamare Road
    EN8 9SL Cheshunt
    Hertfordshire
    Director
    Tesco House
    Delamare Road
    EN8 9SL Cheshunt
    Hertfordshire
    BritishDirector106806380001
    REED, Anthony William
    Brownhills
    WS8 7TS Walsall
    Apex Road
    West Midlands
    United Kingdom
    Director
    Brownhills
    WS8 7TS Walsall
    Apex Road
    West Midlands
    United Kingdom
    United KingdomBritishChief Executive160544960001
    STANHOPE, David Raymond
    Fordstone Farm Cottage
    Park Lane Presall
    FY6 0NW Poulton-Le-Fylde
    Lancashire
    Director
    Fordstone Farm Cottage
    Park Lane Presall
    FY6 0NW Poulton-Le-Fylde
    Lancashire
    BritishDirector32235930003
    THRELFALL, Kevin Patrick
    Perton House Pattingham Road
    Perton
    WV6 7HD Wolverhampton
    West Midlands
    Director
    Perton House Pattingham Road
    Perton
    WV6 7HD Wolverhampton
    West Midlands
    EnglandBritishChairman1614060001
    TURNER, David
    Tesco House
    Delamare Road
    EN8 9SL Cheshunt
    Hertfordshire
    Director
    Tesco House
    Delamare Road
    EN8 9SL Cheshunt
    Hertfordshire
    United KingdomBritishCompany Director109813430001
    TURNER, David Richmond
    Woodhouse Farm
    Wyke
    TF13 6NZ Much Wenlock
    Salop
    Director
    Woodhouse Farm
    Wyke
    TF13 6NZ Much Wenlock
    Salop
    EnglandBritishProperty Director13374870003

    Who are the persons with significant control of ANTHONY HEAGNEY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Brownhills
    WS8 7HU Walsall
    Apex Road
    West Midlands
    United Kingdom
    Apr 06, 2016
    Brownhills
    WS8 7HU Walsall
    Apex Road
    West Midlands
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number01746058
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does ANTHONY HEAGNEY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee & debenture
    Created On Feb 01, 2000
    Delivered On Feb 22, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or day and nite stores limited to the chargee on account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 22, 2000Registration of a charge (395)
    • Oct 24, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 24, 1999
    Delivered On Oct 14, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or day and nite stores limited to the chargee on any account whatsoever
    Short particulars
    The property k/a 91 parliament road, middlesbrough, county of middlesbrough. As comprised in an assignment dated 13.1.1995.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 14, 1999Registration of a charge (395)
    • Sep 07, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 24, 1999
    Delivered On Oct 14, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or day and nite stores limited to the chargee on any account whatsoever
    Short particulars
    The property k/a 51 roman road, middlesbrough, county of middlesbrough. As comprised in an assignment dated 13.1.1995.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 14, 1999Registration of a charge (395)
    • Sep 07, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 24, 1999
    Delivered On Oct 14, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or day and nite stores limited to the chargee on any account whatsoever
    Short particulars
    The property k/a 23 wynyard road, hartlepool, county of hartlepool. As comprised in an assignment dated 13.1.1995.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 14, 1999Registration of a charge (395)
    • Sep 07, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 24, 1999
    Delivered On Oct 14, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or day and nite stores limited to the chargee on any account whatsoever
    Short particulars
    The property k/a 46 stokesley road, marton, middlesbrough, county of middlesbrough. As comprised in a lease dated 13.3.1997.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 14, 1999Registration of a charge (395)
    • Sep 07, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 24, 1999
    Delivered On Oct 14, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or day and nite stores limited to the chargee on any account whatsoever
    Short particulars
    The property k/a 19 high street, normanby, redcar and cleveland. As comprised in a lease dated 17.6.1981.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 14, 1999Registration of a charge (395)
    • Sep 07, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 24, 1999
    Delivered On Oct 14, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or day and nite stores limited to the chargee on any account whatsoever
    Short particulars
    The property k/a 7 allendale road, ormesby, middlesbrough, county of middlesbrough. As comprised in an assignment dated 13.1.1995.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 14, 1999Registration of a charge (395)
    • Sep 07, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 24, 1999
    Delivered On Oct 14, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or day and nite stores limited to the chargee on any account whatsoever
    Short particulars
    The property k/a 10 and 11 norfolk place, berwick hills, middlesbrough, county of middlesbrough. As comprised in an assignment dated 18.10.1984.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 14, 1999Registration of a charge (395)
    • Sep 07, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 24, 1999
    Delivered On Oct 14, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or day and nite stores limited to the chargee on any account whatsoever
    Short particulars
    The property k/a 19A high street, normanby, redcar and cleveland. As comprised in an assignment dated 22.1.1990.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 14, 1999Registration of a charge (395)
    • Sep 07, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 24, 1999
    Delivered On Oct 08, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or day and nite stores limited to the chargee on any account whatsoever
    Short particulars
    45 birchington avenue grangetown tyne and wear.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 08, 1999Registration of a charge (395)
    • Sep 07, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 24, 1999
    Delivered On Oct 06, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or day and nite stores limited to the chargee on any account whatsoever
    Short particulars
    7 and 9 kings road north ormesby middlesborough.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 06, 1999Registration of a charge (395)
    • Sep 07, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 24, 1999
    Delivered On Oct 06, 1999
    Satisfied
    Amount secured
    All monies now due or hereafter to become due or from time to time accruing due from the company and/or day and nite stores limited to the chargee upon any account and in any manner whatsoever
    Short particulars
    Units E3 E4 and E5 skippers lane industrial estate eston middlesborough.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 06, 1999Registration of a charge (395)
    • Sep 07, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 24, 1999
    Delivered On Oct 04, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or day and nite stores limited to the chargee on any account whatsoever
    Short particulars
    The property known as 1 cleveland street, normanby, redcar and cleveland as comprised in a conveyance dated 02/03/1964.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 04, 1999Registration of a charge (395)
    • Sep 07, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 24, 1999
    Delivered On Oct 04, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or day and nite stores limited to the chargee on any account whatsoever
    Short particulars
    The property known as land east side lambton street, normanby, redcar and cleveland t/no: CE70894.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 04, 1999Registration of a charge (395)
    • Sep 07, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jun 12, 1997
    Delivered On Jun 19, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The l/h property k/a 46 stokesley road marton middlesbrough.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 19, 1997Registration of a charge (395)
    • Mar 22, 2000Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Jan 13, 1995
    Delivered On Feb 02, 1995
    Satisfied
    Amount secured
    £275,000 due from the company to the chargee
    Short particulars
    51 roman road linthorpe middlesbrough cleveland. 91 parliament road middlesbrough cleveland. 7 allandale road ormesby cleveland. 23 wynyard hartlepool cleveland.
    Persons Entitled
    • Healds (Day and Nite) Limited
    Transactions
    • Feb 02, 1995Registration of a charge (395)
    • Mar 22, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jan 13, 1995
    Delivered On Jan 25, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a 23 wynyard road hartlepool cleveland and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 25, 1995Registration of a charge (395)
    • Mar 22, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jan 13, 1995
    Delivered On Jan 25, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a 51 roman road linthorpe middlesborough cleveland and/or proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 25, 1995Registration of a charge (395)
    • Mar 22, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jan 13, 1995
    Delivered On Jan 25, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a 91 parliment road middlesborough cleveland and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 25, 1995Registration of a charge (395)
    • Mar 22, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jan 13, 1995
    Delivered On Jan 25, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a 7 allendale road ormesby middlesborough cleveland t/n TES22093 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 25, 1995Registration of a charge (395)
    • Mar 22, 2000Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Mar 11, 1992
    Delivered On Mar 17, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 17, 1992Registration of a charge (395)
    • Dec 27, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Feb 23, 1988
    Delivered On Feb 26, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a 7 and 9 kings road north ormesby middlesbrough and/or the proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 26, 1988Registration of a charge
    • Mar 22, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Oct 01, 1986
    Delivered On Oct 07, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H proeprty k/a 46 stokesley road marton middlesbrough cleveland and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 07, 1986Registration of a charge
    • Dec 27, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Oct 18, 1984
    Delivered On Oct 25, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H units 10/11 norfolk place berwick hills middlesbrough in the county of cleveland title no ce 77045 and/or the proceeds or sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 25, 1984Registration of a charge
    • Mar 22, 2000Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Jan 17, 1984
    Delivered On Jan 27, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/Hold, 115 high street great ayton, middlesbrough, cleveland and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 27, 1984Registration of a charge
    • Mar 22, 2000Statement of satisfaction of a charge in full or part (403a)

    Does ANTHONY HEAGNEY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 23, 2018Commencement of winding up
    Dec 16, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Samantha Keen
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Richard Barker
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF 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