HERON SERVICE STATIONS LIMITED

HERON SERVICE STATIONS LIMITED

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

    Company NameHERON SERVICE STATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00859756
    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 HERON SERVICE STATIONS LIMITED?

    • Retail sale of automotive fuel in specialised stores (47300) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is HERON SERVICE STATIONS LIMITED located?

    Registered Office Address
    Fisher Partners Acre House
    11-15 William Road
    NW1 3ER London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of HERON SERVICE STATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    HERON FIFTEENTH LIMITEDMar 01, 1994Mar 01, 1994
    HERON SERVICE STATIONSLIMITEDSep 23, 1965Sep 23, 1965

    What are the latest accounts for HERON SERVICE STATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for HERON SERVICE STATIONS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for HERON SERVICE STATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    4 pages4.71

    Statement of capital on Apr 07, 2014

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share capital a/c 24/03/2014
    RES13

    Registered office address changed from Heron House 4 Bentinck Street London W1U 2EF on Mar 28, 2014

    1 pagesAD01

    Satisfaction of charge 6 in full

    4 pagesMR04

    Termination of appointment of Jonathan Simon Goldstein as a director on Dec 31, 2013

    1 pagesTM01

    Appointment of Mr Daniel Simon Samson as a director on Dec 31, 2013

    2 pagesAP01

    Accounts made up to Dec 31, 2012

    7 pagesAA

    Annual return made up to Jun 30, 2013 with full list of shareholders

    5 pagesAR01

    Accounts made up to Dec 31, 2011

    7 pagesAA

    Annual return made up to Jun 30, 2012 with full list of shareholders

    5 pagesAR01

    Accounts made up to Dec 31, 2010

    7 pagesAA

    Annual return made up to Jun 30, 2011 with full list of shareholders

    5 pagesAR01

    Secretary's details changed for Lionel Harvey Zeltser on Sep 27, 2010

    2 pagesCH03

    Director's details changed for Mr Jonathan Simon Goldstein on Sep 27, 2010

    2 pagesCH01

    Registered office address changed from Heron House 19 Marylebone Rd London NW1 5JL on Oct 04, 2010

    1 pagesAD01

    Director's details changed for Gerald Maurice Ronson on Sep 27, 2010

    2 pagesCH01

    Accounts made up to Dec 31, 2009

    7 pagesAA

    Annual return made up to Jun 30, 2010 with full list of shareholders

    5 pagesAR01

    Who are the officers of HERON SERVICE STATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ZELTSER, Lionel Harvey
    4 Bentinck Street
    W1U 2EF London
    Heron House
    United Kingdom
    Secretary
    4 Bentinck Street
    W1U 2EF London
    Heron House
    United Kingdom
    British82318190001
    RONSON, Gerald Maurice, Sir
    4 Bentinck Street
    W1U 2EF London
    Heron House
    United Kingdom
    Director
    4 Bentinck Street
    W1U 2EF London
    Heron House
    United Kingdom
    United KingdomBritish33068600002
    SAMSON, Daniel Simon
    4 Bentinck Street
    W1U 2EF London
    Heron House
    United Kingdom
    Director
    4 Bentinck Street
    W1U 2EF London
    Heron House
    United Kingdom
    EnglandBritish183982890001
    BROWN, Steven Andrew
    36 St Marys Avenue
    N3 1SN London
    Secretary
    36 St Marys Avenue
    N3 1SN London
    British107162240001
    FENCHELLE, Mark Stephen
    7 Bovill Road
    Honor Oak Park
    SE23 1HB London
    Secretary
    7 Bovill Road
    Honor Oak Park
    SE23 1HB London
    British40682770001
    MORTON, Christopher John
    8 Wighton Mews
    TW7 4DZ Isleworth
    Middlesex
    Secretary
    8 Wighton Mews
    TW7 4DZ Isleworth
    Middlesex
    British71879280001
    PARSONS, Neil
    12 The Warren
    SM5 4EH Carshalton
    Surrey
    Secretary
    12 The Warren
    SM5 4EH Carshalton
    Surrey
    British67799270001
    ROBERTSON, Ian Donald Winton
    Ashley Gate 17 Ashley Park Road
    KT12 1JN Walton On Thames
    Surrey
    Secretary
    Ashley Gate 17 Ashley Park Road
    KT12 1JN Walton On Thames
    Surrey
    British35557760001
    AHEARN, William James
    14 Church Hill
    Cheddington
    LU7 0SY Leighton Buzzard
    Bedfordshire
    Director
    14 Church Hill
    Cheddington
    LU7 0SY Leighton Buzzard
    Bedfordshire
    United KingdomBritish34603670001
    GOLDMAN, Alan Irving
    118 Stanmore Hill
    HA7 3BY Stanmore
    Middlesex
    Director
    118 Stanmore Hill
    HA7 3BY Stanmore
    Middlesex
    United KingdomBritish8958700001
    GOLDMAN, Alan Irving
    118 Stanmore Hill
    HA7 3BY Stanmore
    Middlesex
    Director
    118 Stanmore Hill
    HA7 3BY Stanmore
    Middlesex
    United KingdomBritish8958700001
    GOLDSTEIN, Jonathan Simon
    4 Bentinck Street
    W1U 2EF London
    Heron House
    United Kingdom
    Director
    4 Bentinck Street
    W1U 2EF London
    Heron House
    United Kingdom
    United KingdomBritish68352140004
    KITCHEN, Daniel John
    5 Torquay Wood
    IRISH Dublin 18
    Ireland
    Director
    5 Torquay Wood
    IRISH Dublin 18
    Ireland
    United KingdomBritish153028260001
    MARX, Michael Henry
    The Orchard California Lane
    WD23 1ES Bushey Heath
    Hertfordshire
    Director
    The Orchard California Lane
    WD23 1ES Bushey Heath
    Hertfordshire
    United KingdomBritish35019090001

    Does HERON SERVICE STATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee and debenture
    Created On Sep 24, 1993
    Delivered On Oct 08, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargees underthe terms of the charge
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 08, 1993Registration of a charge (395)
    • Feb 25, 2014Satisfaction of a charge (MR04)
    Legal charge
    Created On Sep 09, 1981
    Delivered On Sep 09, 1981
    Satisfied
    Amount secured
    All monies due or to become due from theron alpha investments LTD to the chargee under the terms of the facility letters d/d 25/3/80 & 26/3/80
    Short particulars
    6 old street london EC1 10 woodgate lane birmingham 12 noreton garage stoke on grant 14 leicester road hindeley 20 radlett road st. Albans & fixtures fittings & equipment.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Sep 09, 1981Registration of a charge
    Legal charge
    Created On Jun 17, 1980
    Delivered On Jun 19, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of facility lettes d/d 25.3.80 & 26.3.80
    Short particulars
    Fixtures, fittings & equipment situate at properties having serial nos 33 & 38 in an agreement made the 17.12.79. (see doc M61 for details).
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jun 19, 1980Registration of a charge
    • Sep 03, 1992Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 17, 1980
    Delivered On Jun 19, 1980
    Satisfied
    Amount secured
    For securing all monies due or to becomedue from heron alpha investments LTD. To the chargee under the terms of two facility letters dated 25/03/80 and 26/03/80
    Short particulars
    Fixtures and fittings and equipment situated at property having serial nos. 1,2,4,5,7,9,11,13,15,17,19,21,22,23,26, 30,32,33,34,35,37,40 & 41. (for further details see doc M60).
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jun 19, 1980Registration of a charge
    • Sep 03, 1992Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 15, 1978
    Delivered On Mar 28, 1978
    Satisfied
    Amount secured
    All monies due or to be come due from heron corporation limited under the terms of a deed of govenant dated 29/7/77 to tce chargee on any account whatsoever.
    Short particulars
    Abbey garage chesterfield road north mansfield notts together with all fixtures fittings plant & machinery.
    Persons Entitled
    • Banque De L'indochine Et De Suez
    Transactions
    • Mar 28, 1978Registration of a charge
    • Sep 03, 1992Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 15, 1978
    Delivered On Mar 28, 1978
    Satisfied
    Amount secured
    All monies due or to become due from heron corporation limited. Under the terms of a deed of governant dated 29/7/77 to the chargee on any account whatsoever.
    Short particulars
    273/275 london road staines surrey together with all fixtures fittings plant & machinery.
    Persons Entitled
    • Banque De L'indochine Et De Suez
    Transactions
    • Mar 28, 1978Registration of a charge
    • Apr 30, 1992Statement of satisfaction of a charge in full or part (403a)

    Does HERON SERVICE STATIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 24, 2014Commencement of winding up
    Dec 19, 2014Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Brian N Johnson
    Fisher Partners
    Acre House
    NW1 3ER 11-15 William Road
    London
    practitioner
    Fisher Partners
    Acre House
    NW1 3ER 11-15 William Road
    London
    David Birne
    Fisher Partners
    Acre House
    NW1 3ER 11-15 William Road
    London
    practitioner
    Fisher Partners
    Acre House
    NW1 3ER 11-15 William Road
    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