HERITAGE PROJECTS (CANTERBURY) LIMITED

HERITAGE PROJECTS (CANTERBURY) LIMITED

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

    Company NameHERITAGE PROJECTS (CANTERBURY) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02022170
    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 HERITAGE PROJECTS (CANTERBURY) LIMITED?

    • Operation of historical sites and buildings and similar visitor attractions (91030) / Arts, entertainment and recreation

    Where is HERITAGE PROJECTS (CANTERBURY) LIMITED located?

    Registered Office Address
    Rivermead House 7 Lewis Court
    Grove Park
    LE19 1SD Leicester
    Leicestershire
    Undeliverable Registered Office AddressNo

    What were the previous names of HERITAGE PROJECTS (CANTERBURY) LIMITED?

    Previous Company Names
    Company NameFromUntil
    SIMCO NO. 123 LIMITEDMay 22, 1986May 22, 1986

    What are the latest accounts for HERITAGE PROJECTS (CANTERBURY) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2019

    What are the latest filings for HERITAGE PROJECTS (CANTERBURY) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    18 pagesLIQ14

    Termination of appointment of Kevin Brian Smith as a director on Jul 31, 2020

    1 pagesTM01

    Registered office address changed from St Edmunds House Margaret Street York YO10 4UX to Rivermead House 7 Lewis Court Grove Park Leicester Leicestershire LE19 1SD on May 18, 2020

    2 pagesAD01

    Statement of affairs

    8 pagesLIQ02

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Apr 28, 2020

    LRESEX

    Accounts for a small company made up to Jan 31, 2019

    10 pagesAA

    Confirmation statement made on Jul 31, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Jan 31, 2018

    10 pagesAA

    Confirmation statement made on Jul 31, 2018 with no updates

    3 pagesCS01

    Accounts for a small company made up to Jan 31, 2017

    10 pagesAA

    Confirmation statement made on Jul 31, 2017 with no updates

    3 pagesCS01

    Registration of charge 020221700001, created on Jul 18, 2017

    8 pagesMR01

    Full accounts made up to Jan 31, 2016

    12 pagesAA

    Confirmation statement made on Jul 31, 2016 with updates

    5 pagesCS01

    Termination of appointment of Ann Teresa Gurnell as a director on Nov 30, 2015

    1 pagesTM01

    Annual return made up to Jul 31, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 12, 2015

    Statement of capital on Aug 12, 2015

    • Capital: GBP 1,000
    SH01

    Accounts for a small company made up to Jan 31, 2015

    7 pagesAA

    Full accounts made up to Jan 31, 2014

    14 pagesAA

    Annual return made up to Jul 31, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 31, 2014

    Statement of capital on Jul 31, 2014

    • Capital: GBP 1,000
    SH01

    Full accounts made up to Jan 31, 2013

    14 pagesAA

    Annual return made up to Jul 31, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 02, 2013

    Statement of capital following an allotment of shares on Aug 02, 2013

    SH01

    Full accounts made up to Jan 31, 2012

    14 pagesAA

    Annual return made up to Jul 31, 2012 with full list of shareholders

    5 pagesAR01

    Who are the officers of HERITAGE PROJECTS (CANTERBURY) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PAWSON, Andrew Mark
    7 Lewis Court
    Grove Park
    LE19 1SD Leicester
    Rivermead House
    Leicestershire
    Secretary
    7 Lewis Court
    Grove Park
    LE19 1SD Leicester
    Rivermead House
    Leicestershire
    British102114120002
    DELANEY, Juliana Elizabeth
    7 Lewis Court
    Grove Park
    LE19 1SD Leicester
    Rivermead House
    Leicestershire
    Director
    7 Lewis Court
    Grove Park
    LE19 1SD Leicester
    Rivermead House
    Leicestershire
    EnglandBritish138013100001
    PAWSON, Andrew Mark
    7 Lewis Court
    Grove Park
    LE19 1SD Leicester
    Rivermead House
    Leicestershire
    Director
    7 Lewis Court
    Grove Park
    LE19 1SD Leicester
    Rivermead House
    Leicestershire
    EnglandBritish102114120002
    DOLLOND, Steven
    804 Grenville House
    Dolphin Square
    SW1V 3LR London
    Secretary
    804 Grenville House
    Dolphin Square
    SW1V 3LR London
    British53788530001
    STEPHENSON, Ian David
    Flat 3, Turton Mews
    Gildersome
    LS27 7LD Leeds
    West Yorkshire
    Secretary
    Flat 3, Turton Mews
    Gildersome
    LS27 7LD Leeds
    West Yorkshire
    British87511400001
    ADAMS, Paul Graham
    Hornegarth House
    York Road Naburn
    YO19 4RU York
    North Yorkshire
    Director
    Hornegarth House
    York Road Naburn
    YO19 4RU York
    North Yorkshire
    British19739030001
    ADDYMAN, Peter Vincent, Dr
    50 Bootham
    YO30 7BZ York
    North Yorkshire
    Director
    50 Bootham
    YO30 7BZ York
    North Yorkshire
    United KingdomBritish483010001
    BAVERSTOCK, Janet
    1 North Lane
    YO24 2NS York
    North Yorkshire
    Director
    1 North Lane
    YO24 2NS York
    North Yorkshire
    British83774220001
    GURNELL, Ann Teresa
    St Edmunds House
    Margaret Street
    YO10 4UX York
    Director
    St Edmunds House
    Margaret Street
    YO10 4UX York
    EnglandBritish139061430001
    LANG, David Philip
    Maycotts Cottage The Green
    Matfield
    TN12 7JU Tonbridge
    Kent
    Director
    Maycotts Cottage The Green
    Matfield
    TN12 7JU Tonbridge
    Kent
    British16323160001
    SMITH, Kevin Brian
    7 Lewis Court
    Grove Park
    LE19 1SD Leicester
    Rivermead House
    Leicestershire
    Director
    7 Lewis Court
    Grove Park
    LE19 1SD Leicester
    Rivermead House
    Leicestershire
    EnglandBritish93357990001

    Who are the persons with significant control of HERITAGE PROJECTS (CANTERBURY) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Continuum Group Limited
    Margaret Street
    YO10 4UX York
    St Edmunds House
    England
    Apr 06, 2016
    Margaret Street
    YO10 4UX York
    St Edmunds House
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdon
    Place RegisteredConpanies House Uk
    Registration Number01969044
    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.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does HERITAGE PROJECTS (CANTERBURY) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jul 18, 2017
    Delivered On Jul 25, 2017
    Outstanding
    Brief description
    All land vested in or charged to the owner. A reference to "land" are to any interest in heritable, freehold or leasehold land.. All intellectual property, licences, claims, insurance policies, proceeds or any insurance and other legal rights.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 25, 2017Registration of a charge (MR01)

    Does HERITAGE PROJECTS (CANTERBURY) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 28, 2020Commencement of winding up
    Sep 22, 2021Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Mark Holborow
    Hanover House 18 Mount Ephraim Road
    TN1 1ED Tunbridge Wells
    Kent
    practitioner
    Hanover House 18 Mount Ephraim Road
    TN1 1ED Tunbridge Wells
    Kent
    Adrian David Allen
    Rivermead House, 7 Lewis Court
    Grove Park, Enderby
    LE19 1SD Leicester
    Leicestershire
    practitioner
    Rivermead House, 7 Lewis Court
    Grove Park, Enderby
    LE19 1SD Leicester
    Leicestershire

    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