HEERY HOLDINGS LIMITED
Overview
| Company Name | HEERY HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01583480 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of HEERY HOLDINGS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is HEERY HOLDINGS LIMITED located?
| Registered Office Address | Tower Bridge House St Katharine's Way E1W 1DD London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HEERY HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| HEERY INTERNATIONAL LIMITED | Apr 30, 1986 | Apr 30, 1986 |
| HEERY EUROPE, LIMITED | Dec 31, 1981 | Dec 31, 1981 |
| HEADYARD LIMITED | Sep 01, 1981 | Sep 01, 1981 |
What are the latest accounts for HEERY HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What are the latest filings for HEERY HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Termination of appointment of Colin Michael Pryce as a director on Oct 25, 2018 | 1 pages | TM01 | ||||||||||
Return of final meeting in a members' voluntary winding up | 9 pages | LIQ13 | ||||||||||
Director's details changed for Gavin Russell on Sep 03, 2017 | 3 pages | CH01 | ||||||||||
Liquidators' statement of receipts and payments to Jun 06, 2017 | 9 pages | LIQ03 | ||||||||||
Termination of appointment of Andrew Robert Astin as a director on Mar 28, 2017 | 2 pages | TM01 | ||||||||||
Director's details changed for Gavin Russell on Dec 01, 2015 | 3 pages | CH01 | ||||||||||
Registered office address changed from 5 Churchill Place Canary Wharf London England E14 5HU England to Tower Bridge House St Katharine's Way London United Kingdom E1W 1DD on Jun 25, 2016 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Secretary's details changed for Bnoms Limited on Dec 09, 2015 | 1 pages | CH04 | ||||||||||
Registered office address changed from 130 Wilton Road London SW1V 1LQ to 5 Churchill Place Canary Wharf London England E14 5HU on Dec 09, 2015 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 5 pages | AA | ||||||||||
Appointment of Andrew Robert Astin as a director on Aug 04, 2015 | 3 pages | AP01 | ||||||||||
Termination of appointment of Christopher William Healy as a director on Aug 03, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Jun 29, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Christopher William Healy as a director on Apr 27, 2015 | 3 pages | AP01 | ||||||||||
Termination of appointment of Martin Terence Alan Purvis as a director on Apr 27, 2015 | 1 pages | TM01 | ||||||||||
Registered office address changed from 6 Devonshire Square London EC2M 4YE to 130 Wilton Road London SW1V 1LQ on Nov 24, 2014 | 2 pages | AD01 | ||||||||||
Appointment of Bnoms Limited as a secretary on Nov 01, 2014 | 3 pages | AP04 | ||||||||||
Appointment of Mr Colin Michael Pryce as a director on Nov 01, 2014 | 3 pages | AP01 | ||||||||||
Appointment of Mr Martin Terence Alan Purvis as a director on Nov 01, 2014 | 3 pages | AP01 | ||||||||||
Appointment of Gavin Russell as a director on Nov 01, 2014 | 3 pages | AP01 | ||||||||||
Termination of appointment of Stephen Derek Bingham as a director on Oct 31, 2014 | 2 pages | TM01 | ||||||||||
Who are the officers of HEERY HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BNOMS LIMITED | Secretary | Churchill Place Canary Wharf E14 5HU London 5 England England |
| 174017860001 | ||||||||||
| RUSSELL, Gavin | Director | St Katharine's Way E1W 1DD London Tower Bridge House United Kingdom | United Kingdom | British | 188396180003 | |||||||||
| BRACEY, Donald Stuart | Secretary | 74 Chesterton Avenue AL5 5ST Harpenden Hertfordshire | British | 22539400001 | ||||||||||
| COLMER, Philip Robert | Secretary | Windsong 21 Copped Hall Drive GU15 1NW Camberley Surrey | British | 53509040001 | ||||||||||
| WESTON, Nikolas William | Secretary | 42 Dalmore Road SE21 8HB London | British | 66659270003 | ||||||||||
| ASTIN, Andrew Robert | Director | St Katharine's Way E1W 1DD London Tower Bridge House United Kingdom | England | British | 200138200001 | |||||||||
| BINGHAM, Stephen Derek | Director | 6 Hedgecourt Place RH19 2PJ Felbridge Surrey | United Kingdom | British | 113795250003 | |||||||||
| CORMIE, Christopher John | Director | 28 Queens Road EN5 4DG Barnet Hertfordshire | England | British | 17788850002 | |||||||||
| HARRIS, Joseph Marion | Director | 4544 Peachtree Dunwoody Road FOREIGN Atlanta Georgia 303 Usa | American | 17788860001 | ||||||||||
| HEALY, Christopher William | Director | Wilton Road SW1V 1LQ London 130 | United Kingdom | British | 197650570001 | |||||||||
| HILL, John Peter | Director | 1013 Lenox Valley FOREIGN Atlanta Georgia 30324 Usa | Usa | American | 17788810001 | |||||||||
| JAMES, David Stuart | Director | Merfield Straight Lane Rode BA3 6PG Bath Avon | United Kingdom | British | 19034030002 | |||||||||
| MOYNIHAN, James Jerome | Director | 30 Camden Road Ne FOREIGN Atlanta Georgia 30309 Usa | Usa | American | 17788820001 | |||||||||
| PEIRCE, Gregory Hamilton | Director | 4311 Raintree Lane Atlanta Georgia 30327 The United Staes Of America | Usa | American | 23333740002 | |||||||||
| PRYCE, Colin Michael | Director | St Katharine's Way E1W 1DD London Tower Bridge House United Kingdom | England | British,Jamaican | 67971010001 | |||||||||
| PURVIS, Martin Terence Alan | Director | Wilton Road SW1V 1LQ London 130 | United Kingdom | British | 7901050001 | |||||||||
| RAUBACHER, Charles Vincent | Director | 4779 Broxbourne Drive FOREIGN Marietta Georgia 30068 Usa | American | 17788840001 | ||||||||||
| REFFITT, Stephen John | Director | Devonshire Square EC2M 4YE London 6 England | England | British | 163544450001 |
Does HEERY HOLDINGS 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