HERON HOLDINGS LIMITED

HERON HOLDINGS LIMITED

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

    Company NameHERON HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02585408
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of HERON HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    HERON GRANTHAM LIMITEDDec 02, 1993Dec 02, 1993
    KEY WEST (GRANTHAM) LIMITEDMay 10, 1991May 10, 1991
    LEONAWAY ENTERPRISES LIMITEDFeb 25, 1991Feb 25, 1991

    What are the latest accounts for HERON HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2013

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

    Annual Return
    Last Annual Return

    What are the latest filings for HERON HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(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 pagesAD01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Secretary's details changed for Mrs Veronica Jane Knill Theobald on Mar 19, 2014

    1 pagesCH03

    Director's details changed for Mrs Veronica Jane Knill Theobald on Mar 19, 2014

    2 pagesCH01

    Registered office address changed from 18 the Lawns Collingham Newark Nottinghamshire NG23 7NT on Mar 19, 2014

    1 pagesAD01

    Director's details changed for Mr Michael David Theobald on Mar 19, 2014

    2 pagesCH01

    Annual return made up to Feb 25, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 26, 2014

    Statement of capital on Feb 26, 2014

    • Capital: GBP 361,950
    SH01

    Total exemption small company accounts made up to Sep 30, 2013

    6 pagesAA

    Total exemption small company accounts made up to Sep 30, 2012

    6 pagesAA

    Annual return made up to Feb 25, 2013 with full list of shareholders

    6 pagesAR01

    Annual return made up to Feb 25, 2012 with full list of shareholders

    6 pagesAR01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Total exemption small company accounts made up to Sep 30, 2011

    9 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    accounts-with-accounts-type-

    7 pagesAA

    Previous accounting period shortened from Dec 31, 2010 to Sep 30, 2010

    1 pagesAA01

    Annual return made up to Feb 25, 2011 with full list of shareholders

    5 pagesAR01

    Registered office address changed from Northern Road Newark Nottinghamshire NG24 2ET on Mar 01, 2011

    2 pagesAD01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Group of companies' accounts made up to Dec 31, 2009

    21 pagesAA

    Appointment of Mrs Veronica Jane Knill Theobald as a secretary

    1 pagesAP03

    Termination of appointment of David Hodgson as a secretary

    2 pagesTM02

    Who are the officers of HERON HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THEOBALD, Veronica Jane Knill
    2a Marlowe Drive
    Balderton
    NG24 3QZ Newark
    The Birches
    Nottinghamshire
    England
    Secretary
    2a Marlowe Drive
    Balderton
    NG24 3QZ Newark
    The Birches
    Nottinghamshire
    England
    154350610001
    THEOBALD, Michael David
    2a Marlowe Drive
    Balderton
    NG24 3QZ Newark
    The Birches
    Nottinghamshire
    England
    Director
    2a Marlowe Drive
    Balderton
    NG24 3QZ Newark
    The Birches
    Nottinghamshire
    England
    United KingdomBritish26464880003
    THEOBALD, Veronica Jane Knill
    2a Marlowe Drive
    Balderton
    NG24 3QZ Newark
    The Birches
    Nottinghamshire
    England
    Director
    2a Marlowe Drive
    Balderton
    NG24 3QZ Newark
    The Birches
    Nottinghamshire
    England
    United KingdomBritish29141950002
    HODGSON, David William
    23 Washingborough Road
    Heighington
    LN4 1QW Lincoln
    Lincolnshire
    Secretary
    23 Washingborough Road
    Heighington
    LN4 1QW Lincoln
    Lincolnshire
    British47003620002
    THEOBALD, Veronica Jane Knill
    18 The Lawns
    Collingham
    NG23 7NT Newark
    Nottinghamshire
    Secretary
    18 The Lawns
    Collingham
    NG23 7NT Newark
    Nottinghamshire
    British29141950001
    WAYGOOD WEST, Caroline Ann
    Swanage Farm
    Washpond Lane
    BH19 1QA Swanage
    Dorset
    Secretary
    Swanage Farm
    Washpond Lane
    BH19 1QA Swanage
    Dorset
    British75388970001
    WAYGOOD-WEST, Kevin
    14 Chedburgh Close
    Doddington Park
    LN6 0SU Lincoln
    Lincolnshire
    Secretary
    14 Chedburgh Close
    Doddington Park
    LN6 0SU Lincoln
    Lincolnshire
    British32923670001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    CLIFFORD, Stephen John
    67 Olney Road
    Emberton
    MK46 5BU Olney
    Buckinghamshire
    Director
    67 Olney Road
    Emberton
    MK46 5BU Olney
    Buckinghamshire
    British43921070001
    FELL, John Michael
    59 Cliffe Road
    Ryhope Village
    SR2 0NW Sunderland
    Tyne & Wear
    Director
    59 Cliffe Road
    Ryhope Village
    SR2 0NW Sunderland
    Tyne & Wear
    British56249460001
    GREGORY, Robert
    48 Holmefield
    Farndon
    NG24 3TZ Newark
    Nottinghamshire
    Director
    48 Holmefield
    Farndon
    NG24 3TZ Newark
    Nottinghamshire
    British47003560001
    HEATHER, Philip William
    2 Spring Close
    Colwall
    WR13 6RE Malvern
    Worcestershire
    Director
    2 Spring Close
    Colwall
    WR13 6RE Malvern
    Worcestershire
    English35271660001
    HODGSON, David William
    23 Washingborough Road
    Heighington
    LN4 1QW Lincoln
    Lincolnshire
    Director
    23 Washingborough Road
    Heighington
    LN4 1QW Lincoln
    Lincolnshire
    United KingdomBritish47003620002
    ICETON, Ian Gordon
    7 Wharf View
    MK18 1XF Buckingham
    Director
    7 Wharf View
    MK18 1XF Buckingham
    British53359540001
    WAYGOOD-WEST, Kevin
    14 Chedburgh Close
    Doddington Park
    LN6 0SU Lincoln
    Lincolnshire
    Director
    14 Chedburgh Close
    Doddington Park
    LN6 0SU Lincoln
    Lincolnshire
    British32923670001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001

    Does HERON HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Volkswagen Financial Services (UK) Limited
    Transactions
    • Aug 05, 1994Registration of a charge (395)
    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
    • Volkswagen Financial Services (UK) Limited
    Transactions
    • Mar 26, 1994Registration of a charge (395)
    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
    • V.A.G. Finance Limited
    Transactions
    • Sep 10, 1993Registration of a charge (395)
    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
    • Lloyds Bowmaker Limited
    Transactions
    • Sep 10, 1993Registration of a charge (395)
    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
    • V.A.G. (United Kingdom) Limited
    Transactions
    • Aug 21, 1992Registration of a charge (395)
    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
    • National Westminster Bank PLC
    Transactions
    • Dec 04, 1991Registration of a charge (395)
    • Feb 01, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • Lloyds Bowmaker Limited
    Transactions
    • Sep 05, 1991Registration of a charge
    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
    • National Westminster Bank PLC
    Transactions
    • Jul 03, 1991Registration of a charge
    • Feb 01, 2011Statement of satisfaction of a charge in full or part (MG02)

    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