HERON'S REACH DEVELOPMENTS LIMITED

HERON'S REACH DEVELOPMENTS LIMITED

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

    Company NameHERON'S REACH DEVELOPMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02554549
    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'S REACH DEVELOPMENTS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is HERON'S REACH DEVELOPMENTS LIMITED located?

    Registered Office Address
    1 Bridgewater Place
    Water Lane
    LS11 5QR Leeds
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of HERON'S REACH DEVELOPMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    NORTH OF ENGLAND HOMEOWNER SERVICES LIMITEDJan 24, 1991Jan 24, 1991
    TOTALTARGET LIMITEDNov 01, 1990Nov 01, 1990

    What are the latest accounts for HERON'S REACH DEVELOPMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What are the latest filings for HERON'S REACH DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pagesLIQ13

    Register(s) moved to registered inspection location Croft Road Crossflatts Bingley West Yorkshire BD16 2UA

    2 pagesAD03

    Register inspection address has been changed from Croft Road Crossflatts Bingley West Yorkshire BD16 2UA to Croft Road Crossflatts Bingley West Yorkshire BD16 2UA

    2 pagesAD02

    Register(s) moved to registered inspection location Croft Road Crossflatts Bingley West Yorkshire BD16 2UA

    2 pagesAD03

    Register inspection address has been changed to Croft Road Crossflatts Bingley West Yorkshire BD16 2UA

    2 pagesAD02

    Registered office address changed from , Croft Road Crossflatts, Bingley, West Yorkshire, BD16 2UA to 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on Jul 16, 2019

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 24, 2019

    LRESSP

    Satisfaction of charge 2 in full

    1 pagesMR04

    Accounts for a dormant company made up to Mar 31, 2018

    13 pagesAA

    Satisfaction of charge 025545490008 in full

    4 pagesMR04

    Satisfaction of charge 1 in full

    1 pagesMR04

    Confirmation statement made on Nov 02, 2018 with updates

    5 pagesCS01

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 4 in full

    1 pagesMR04

    Accounts for a dormant company made up to Mar 31, 2017

    13 pagesAA

    Confirmation statement made on Nov 02, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2016

    13 pagesAA

    Confirmation statement made on Nov 01, 2016 with updates

    6 pagesCS01

    Director's details changed for Mr Ian John Hares on Nov 25, 2013

    2 pagesCH01

    Registration of charge 025545490008, created on Apr 28, 2016

    43 pagesMR01

    Accounts for a dormant company made up to Mar 31, 2015

    13 pagesAA

    Annual return made up to Nov 01, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 11, 2015

    Statement of capital on Nov 11, 2015

    • Capital: GBP 2
    SH01

    Who are the officers of HERON'S REACH DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CRAIGIE, Claire Louise
    Croft Road, Crossflatts
    BD16 2UA Bingley
    Uk Asset Resolution Limited
    West Yorkshire
    England
    Secretary
    Croft Road, Crossflatts
    BD16 2UA Bingley
    Uk Asset Resolution Limited
    West Yorkshire
    England
    189234940001
    GORNALL, John
    Croft Road, Crossflatts
    BD16 2UA Bingley
    Bradford & Bingley Plc
    West Yorkshire
    England
    Director
    Croft Road, Crossflatts
    BD16 2UA Bingley
    Bradford & Bingley Plc
    West Yorkshire
    England
    EnglandBritishManager41289370001
    HARES, Ian John
    Croft Road, Crossflatts
    BD16 2UA Bingley
    Uk Asset Resolution Limited
    West Yorkshire
    England
    Director
    Croft Road, Crossflatts
    BD16 2UA Bingley
    Uk Asset Resolution Limited
    West Yorkshire
    England
    United KingdomBritishFinance & Investment Director55792230001
    BASEY, Kevin Michael
    The Old School
    NE46 4LN Anick
    Northumberland
    Secretary
    The Old School
    NE46 4LN Anick
    Northumberland
    BritishCertified Accountant40906890001
    FORSTER, Ian
    26 Croftside
    Etherley Park
    DL14 0ST Bishop Auckland
    County Durham
    Secretary
    26 Croftside
    Etherley Park
    DL14 0ST Bishop Auckland
    County Durham
    British37511580001
    GORNALL, John
    Crossflatts
    BD16 2UA Bingley
    Croft Road
    West Yorkshire
    Secretary
    Crossflatts
    BD16 2UA Bingley
    Croft Road
    West Yorkshire
    174534440001
    GREENER, Colin Tom
    Glebe Croft 4 Delhi View
    Ryton
    NE40 4QR Gateshead
    Tyne & Wear
    Secretary
    Glebe Croft 4 Delhi View
    Ryton
    NE40 4QR Gateshead
    Tyne & Wear
    British74462200001
    HODGSON, David John
    183 Queen Alexandra Road
    SR3 1XN Sunderland
    Tyne & Wear
    Secretary
    183 Queen Alexandra Road
    SR3 1XN Sunderland
    Tyne & Wear
    BritishSolicitor1421500001
    HODGSON, David John
    183 Queen Alexandra Road
    SR3 1XN Sunderland
    Tyne & Wear
    Secretary
    183 Queen Alexandra Road
    SR3 1XN Sunderland
    Tyne & Wear
    BritishSolicitor1421500001
    SCOTT, Thomas Gordon
    23 Belsay Avenue
    NE25 8PY Whitley Bay
    Tyne & Wear
    Secretary
    23 Belsay Avenue
    NE25 8PY Whitley Bay
    Tyne & Wear
    BritishCompany Secretary39809260001
    SHIPLEY, Julie
    Crossflatts
    BD16 2UA Bingley
    Croft Road
    West Yorkshire
    Secretary
    Crossflatts
    BD16 2UA Bingley
    Croft Road
    West Yorkshire
    British155610160001
    WILLIAMS, Gwilym Caisley
    18 Greystoke Park
    Gosforth
    NE3 2DZ Newcastle Upon Tyne
    Secretary
    18 Greystoke Park
    Gosforth
    NE3 2DZ Newcastle Upon Tyne
    BritishCompany Secretary112895630002
    BASEY, Kevin Michael
    The Old School
    NE46 4LN Anick
    Northumberland
    Director
    The Old School
    NE46 4LN Anick
    Northumberland
    BritishCertified Accountant40906890001
    DHIRANI, Sharandeep Kaur
    107 Western Way
    Darras Hall
    NE20 9LY Ponteland
    Northumberland
    Director
    107 Western Way
    Darras Hall
    NE20 9LY Ponteland
    Northumberland
    EnglandBritishSolicitor125654700001
    FORSTER, Ian
    26 Croftside
    Etherley Park
    DL14 0ST Bishop Auckland
    County Durham
    Director
    26 Croftside
    Etherley Park
    DL14 0ST Bishop Auckland
    County Durham
    BritishBuilding Societ Executive37511580001
    FREEMAN, Clive Gregory
    63 Dene Lane
    Fulwell
    SR6 8EH Sunderland
    Tyne And Wear
    Director
    63 Dene Lane
    Fulwell
    SR6 8EH Sunderland
    Tyne And Wear
    BritishDevelopment Director40906940001
    GREENER, Colin Tom
    Glebe Croft 4 Delhi View
    Ryton
    NE40 4QR Gateshead
    Tyne & Wear
    Director
    Glebe Croft 4 Delhi View
    Ryton
    NE40 4QR Gateshead
    Tyne & Wear
    EnglandBritishSolicitor74462200001
    GRIFFIN, Angus Macdonald
    8a West Park Road
    Cleadon
    SR6 7RR Sunderland
    Tyne & Wear
    Director
    8a West Park Road
    Cleadon
    SR6 7RR Sunderland
    Tyne & Wear
    BritishChief General Manager43223950001
    HOPKINSON, Paul Martin
    Croft Road
    Crossflatts
    BD16 2UA Bingley
    Bradford & Bingley Plc
    West Yorkshire
    England
    Director
    Croft Road
    Crossflatts
    BD16 2UA Bingley
    Bradford & Bingley Plc
    West Yorkshire
    England
    Great BritainBritishCompany Secretary61412160002
    LINDEN, Robert Wallace
    Ardmair
    6 Lowes Fall The Downs
    DH1 4NP Durham
    Director
    Ardmair
    6 Lowes Fall The Downs
    DH1 4NP Durham
    BritishBuilding Society Chief Executi1421490003
    MCLELLAND, Phillip Alexander
    Croft Road
    Crossflatts
    BD16 2UA Bingley
    Bradford & Bingley Plc
    West Yorkshire
    England
    Director
    Croft Road
    Crossflatts
    BD16 2UA Bingley
    Bradford & Bingley Plc
    West Yorkshire
    England
    United KingdomBritishFinance Director138782370001
    WILLIAMS, Gwilym Caisley
    18 Greystoke Park
    Gosforth
    NE3 2DZ Newcastle Upon Tyne
    Director
    18 Greystoke Park
    Gosforth
    NE3 2DZ Newcastle Upon Tyne
    United KingdomBritishSolicitor112895630002

    Who are the persons with significant control of HERON'S REACH DEVELOPMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Crossflatts
    BD16 2UA Bingley
    Croft Road
    West Yorkshire
    England
    Apr 30, 2016
    Crossflatts
    BD16 2UA Bingley
    Croft Road
    West Yorkshire
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number9655526
    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 HERON'S REACH DEVELOPMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Apr 28, 2016
    Delivered On May 03, 2016
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of England
    Transactions
    • May 03, 2016Registration of a charge (MR01)
    • Dec 22, 2018Satisfaction of a charge (MR04)
    Debenture
    Created On Dec 07, 2009
    Delivered On Dec 15, 2009
    Satisfied
    Amount secured
    All monies due or to become due from each chargor to the chargee (whether for its own account or as trustee for the secured parties) or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    L/H property at gosforth newcastle upon tyne (TY480821) fixed and floating charge over the undertaking and all property and assets present and future, including buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • The Governor and Company of the Bank of England (The Security Trustee)
    Transactions
    • Dec 15, 2009Registration of a charge (MG01)
    • Aug 06, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On Aug 28, 2008
    Delivered On Sep 10, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • The Governor and Company of the Bank of England as Security Trustee
    Transactions
    • Sep 10, 2008Registration of a charge (395)
    • Feb 09, 2010Statement that part or the whole of the property charged has been released (MG04)
    • Aug 06, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On Dec 10, 2007
    Delivered On Dec 12, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee or any of the other secured parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    First fixed charge over all right title and interest in and to the real property with all buildings fixtures fittings plant and machinery thereon; any goodwill of business and other rights,the investments,intellectual property,shares,dividends and other monies payable; all monetary claims and related rights,proceeds of any insurance,specific contracts,etc.. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of England,as Security Trustee
    Transactions
    • Dec 12, 2007Registration of a charge (395)
    • Feb 09, 2010Statement that part or the whole of the property charged has been released (MG04)
    • Aug 06, 2013Satisfaction of a charge (MR04)
    Legal charge
    Created On Dec 23, 1991
    Delivered On Jan 10, 1992
    Satisfied
    Amount secured
    £11,632,500. and all other monies due or to become due from the company to the chargee pursuant to a legal charge dated 27/9/91
    Short particulars
    F/H 245 newton drive blackpool lancs t/n la 458235.
    Persons Entitled
    • Fairclough Homes Limited
    Transactions
    • Jan 10, 1992Registration of a charge (395)
    • Jan 18, 2019Satisfaction of a charge (MR04)
    Legal charge
    Created On Dec 23, 1991
    Delivered On Jan 10, 1992
    Satisfied
    Amount secured
    £5,595,000 and all other monies due or to become due from the company to the chargee pursuant to a mortgage dated 29/9/91
    Short particulars
    F/H 245 newton drive blackpool lancs t/n la 458235.
    Persons Entitled
    • North of England Building Society
    Transactions
    • Jan 10, 1992Registration of a charge (395)
    • Nov 21, 2018Satisfaction of a charge (MR04)
    Legal charge
    Created On Sep 27, 1991
    Delivered On Feb 17, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of an agreement dated 21ST december 1990
    Short particulars
    F/H land lying to the south of newton drive and whitemoss avenue and to the east of charnwood avenue and dauntesey avenue, blackpool, lancashire t/no. LA692334.
    Persons Entitled
    • Fairclough Homes Limited
    Transactions
    • Feb 17, 1995Registration of a charge (395)
    • Oct 31, 2018Satisfaction of a charge (MR04)
    Mortgage
    Created On Sep 27, 1991
    Delivered On Feb 17, 1995
    Satisfied
    Amount secured
    £5,595,000.00 due or to become due from the comapny to the chargee including any further advances
    Short particulars
    F/H land lying to the south of newton drive and whitemoss avenue and to the east of charnwood avenue and dauntesey avenue, blackpool, lancashire t/no. LA692334.
    Persons Entitled
    • Northern Rock Building Society
    Transactions
    • Feb 17, 1995Registration of a charge (395)
    • Oct 31, 2018Satisfaction of a charge (MR04)

    Does HERON'S REACH DEVELOPMENTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 24, 2019Commencement of winding up
    Apr 03, 2020Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Colin Peter Dempster
    1 Bridgewater Place Water Lane
    LS11 5QR Leeds
    West Yorkshire
    practitioner
    1 Bridgewater Place Water Lane
    LS11 5QR Leeds
    West Yorkshire
    Derek Hyslop
    1 Bridgewater Place Water Lane
    LS11 5QR Leeds
    West Yorkshire
    practitioner
    1 Bridgewater Place Water Lane
    LS11 5QR Leeds
    West Yorkshire

    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