HERON HOLDINGS LIMITED
Overview
| Company Name | HERON HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02585408 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HERON HOLDINGS LIMITED?
- Sale of used cars and light motor vehicles (45112) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is HERON HOLDINGS LIMITED located?
| Registered Office Address | Barclays Bank Chambers Market Street HX7 6AD Hebden Bridge West Yorkshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HERON HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| HERON GRANTHAM LIMITED | Dec 02, 1993 | Dec 02, 1993 |
| KEY WEST (GRANTHAM) LIMITED | May 10, 1991 | May 10, 1991 |
| LEONAWAY ENTERPRISES LIMITED | Feb 25, 1991 | Feb 25, 1991 |
What are the latest accounts for HERON HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2013 |
What is the status of the latest annual return for HERON HOLDINGS LIMITED?
| Annual Return |
|
|---|
What are the latest filings for HERON HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Registered office address changed from The Birches 2a Marlowe Drive Balderton Newark Nottinghamshire NG24 3QZ England to Barclays Bank Chambers Market Street Hebden Bridge West Yorkshire HX7 6AD on Feb 14, 2015 | 1 pages | AD01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Secretary's details changed for Mrs Veronica Jane Knill Theobald on Mar 19, 2014 | 1 pages | CH03 | ||||||||||
Director's details changed for Mrs Veronica Jane Knill Theobald on Mar 19, 2014 | 2 pages | CH01 | ||||||||||
Registered office address changed from 18 the Lawns Collingham Newark Nottinghamshire NG23 7NT on Mar 19, 2014 | 1 pages | AD01 | ||||||||||
Director's details changed for Mr Michael David Theobald on Mar 19, 2014 | 2 pages | CH01 | ||||||||||
Annual return made up to Feb 25, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Sep 30, 2013 | 6 pages | AA | ||||||||||
Total exemption small company accounts made up to Sep 30, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Feb 25, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Annual return made up to Feb 25, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2011 | 9 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
accounts-with-accounts-type- | 7 pages | AA | ||||||||||
Previous accounting period shortened from Dec 31, 2010 to Sep 30, 2010 | 1 pages | AA01 | ||||||||||
Annual return made up to Feb 25, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Registered office address changed from Northern Road Newark Nottinghamshire NG24 2ET on Mar 01, 2011 | 2 pages | AD01 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Group of companies' accounts made up to Dec 31, 2009 | 21 pages | AA | ||||||||||
Appointment of Mrs Veronica Jane Knill Theobald as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of David Hodgson as a secretary | 2 pages | TM02 | ||||||||||
Who are the officers of HERON HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| THEOBALD, Veronica Jane Knill | Secretary | 2a Marlowe Drive Balderton NG24 3QZ Newark The Birches Nottinghamshire England | 154350610001 | |||||||
| THEOBALD, Michael David | Director | 2a Marlowe Drive Balderton NG24 3QZ Newark The Birches Nottinghamshire England | United Kingdom | British | 26464880003 | |||||
| THEOBALD, Veronica Jane Knill | Director | 2a Marlowe Drive Balderton NG24 3QZ Newark The Birches Nottinghamshire England | United Kingdom | British | 29141950002 | |||||
| HODGSON, David William | Secretary | 23 Washingborough Road Heighington LN4 1QW Lincoln Lincolnshire | British | 47003620002 | ||||||
| THEOBALD, Veronica Jane Knill | Secretary | 18 The Lawns Collingham NG23 7NT Newark Nottinghamshire | British | 29141950001 | ||||||
| WAYGOOD WEST, Caroline Ann | Secretary | Swanage Farm Washpond Lane BH19 1QA Swanage Dorset | British | 75388970001 | ||||||
| WAYGOOD-WEST, Kevin | Secretary | 14 Chedburgh Close Doddington Park LN6 0SU Lincoln Lincolnshire | British | 32923670001 | ||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||
| CLIFFORD, Stephen John | Director | 67 Olney Road Emberton MK46 5BU Olney Buckinghamshire | British | 43921070001 | ||||||
| FELL, John Michael | Director | 59 Cliffe Road Ryhope Village SR2 0NW Sunderland Tyne & Wear | British | 56249460001 | ||||||
| GREGORY, Robert | Director | 48 Holmefield Farndon NG24 3TZ Newark Nottinghamshire | British | 47003560001 | ||||||
| HEATHER, Philip William | Director | 2 Spring Close Colwall WR13 6RE Malvern Worcestershire | English | 35271660001 | ||||||
| HODGSON, David William | Director | 23 Washingborough Road Heighington LN4 1QW Lincoln Lincolnshire | United Kingdom | British | 47003620002 | |||||
| ICETON, Ian Gordon | Director | 7 Wharf View MK18 1XF Buckingham | British | 53359540001 | ||||||
| WAYGOOD-WEST, Kevin | Director | 14 Chedburgh Close Doddington Park LN6 0SU Lincoln Lincolnshire | British | 32923670001 | ||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 |
Does HERON HOLDINGS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| General charge | Created On Aug 03, 1994 Delivered On Aug 05, 1994 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All the companys assets present & future (including uncalled capital). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Mar 24, 1994 Delivered On Mar 26, 1994 | Outstanding | Amount secured All monies due or to become due from the company to the chargee | |
Short particulars All monies owing to the company by V.A.G. (united kingdom) limited in respect of refunds of monies paid by or by the direction of the company to V.A.G. (united kingdom) limited by way of deposit on the acquisition of motor vehicles on a consignment basis. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| General charge | Created On Sep 09, 1993 Delivered On Sep 10, 1993 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All the company's assets present and future (including uncalled capital). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| General charge | Created On Sep 09, 1993 Delivered On Sep 10, 1993 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All the company's assets present and future (including uncalled capital). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Aug 19, 1992 Delivered On Aug 21, 1992 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the terms of an offer letter dated 30TH may 1991 | |
Short particulars L/H land and premises situate at spittlegate level, grantham, lincs. As described in a lease dated 13.6.91. 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
| ||||
Transactions
| ||||
| Legal mortgage | Created On Nov 15, 1991 Delivered On Dec 04, 1991 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Land & premises k/a keywest (grantham) limited,spittlegate level,grantham,lincolnshire and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Sep 02, 1991 Delivered On Sep 05, 1991 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All monies owing to the company in respect of refunds of monies paid by the company to V.A.G. (united kingdom) LTD. See 395 for details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage debenture | Created On Jun 13, 1991 Delivered On Jul 03, 1991 | 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
| ||||
Transactions
| ||||
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