HERRADURA LIMITED
Overview
| Company Name | HERRADURA LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02703869 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of HERRADURA LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is HERRADURA LIMITED located?
| Registered Office Address | 30 Gresham Street London EC2V 7PG |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HERRADURA LIMITED?
| Company Name | From | Until |
|---|---|---|
| LANGBOURN PROPERTY NOMINEES (NO. 1) LIMITED | Apr 06, 1992 | Apr 06, 1992 |
What are the latest accounts for HERRADURA LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for HERRADURA LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 7 pages | LIQ13 | ||||||||||
Confirmation statement made on Apr 22, 2021 with no updates | 3 pages | CS01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 4 pages | AA | ||||||||||
Confirmation statement made on Apr 02, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Neil Gordon Aiken as a director on Jan 07, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of James Cameron Wall as a director on Jan 07, 2020 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 4 pages | AA | ||||||||||
Confirmation statement made on Apr 02, 2019 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Apr 01, 2018 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 11 pages | AA | ||||||||||
Confirmation statement made on Apr 01, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 11 pages | AA | ||||||||||
Annual return made up to Apr 01, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Apr 01, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 9 pages | AA | ||||||||||
Annual return made up to Apr 01, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 9 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2012 | 8 pages | AA | ||||||||||
Annual return made up to Apr 01, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 12 pages | AA | ||||||||||
Who are the officers of HERRADURA LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WALL, James Cameron | Secretary | 30 Gresham Street London EC2V 7PG | British | 11724060005 | ||||||
| BURROWS, Paul Richard | Director | Gresham Street EC2V 7PG London 30 | United Kingdom | English | 126643220002 | |||||
| LEVY, Anthony David | Director | 30 Gresham Street London EC2V 7PG | United Kingdom | British | 98888430001 | |||||
| AMEY, Michelle | Secretary | 4 Holme Road RM11 3QS Hornchurch Essex | British | 57746950002 | ||||||
| ASCHAM, Kathleen Rose | Secretary | 26 Penns Road GU32 2EN Petersfield Hampshire | British | 48164460001 | ||||||
| BENTICK-OWENS, Pia Anne Maria | Secretary | 41 Amhurst Gardens TW7 6AN Isleworth Middlesex | British | 53914450001 | ||||||
| DANIEL, Irina Marsovna | Secretary | Flat 1 9 Cromwell Place SW7 2JN London | British | 113609450004 | ||||||
| HOUGHTON, Claire Elizabeth | Secretary | 21 Gilpin Road SG12 9LZ Ware Hertfordshire | British | 42693490001 | ||||||
| STEVENS, Andrew John | Secretary | 3 Holly Cottages East End Lane CO7 6XG East Bergholt Essex | British | 103050090001 | ||||||
| AIKEN, Neil Gordon | Director | 30 Gresham Street London EC2V 7PG | United Kingdom | British | 43380390001 | |||||
| ALLEN, Peter John | Director | Hestia Woodland Way KT20 6PA Kingswood Surrey | England | British | 35130830001 | |||||
| BARNES, Glenn | Director | 16 Phillimore Gardens W8 7QE London | American | 65551660001 | ||||||
| BROOKS, Stephen John | Director | Talgarth Forest Road KT24 5BB East Horsley Surrey | British | 65674510002 | ||||||
| BURKE, Peter Robert | Director | 11 Belvedere Grove Wimbledon SW19 7RQ London | Uk | British | 106485040001 | |||||
| CAVANAGH, Charles Terrence Stephen | Director | 31 The Chase SW4 0NP London | British/American | 28962380001 | ||||||
| CHURCHILL-COLEMAN, Peter Edwin | Director | 56 The Woodfields CR2 0HF Sanderstead Surrey | England | British | 32456890001 | |||||
| COLLINS, Keith Patrick | Director | 11 Weald Road TN13 1QQ Sevenoaks Kent | United Kingdom | Irish | 82321160001 | |||||
| ELLIS, Peter Johnson | Director | La Barranca The Drive Tyrrells Wood KT22 8QH Leatherhead Surrey | British | 11681810002 | ||||||
| FANE DE SALIS, Henrietta Frances Jane | Director | 52 Colebrooke Row N1 8AF London | British | 100519650004 | ||||||
| FREEMAN, Paul Richard | Director | Colletia Mill End Green Great Easton CM6 2DN Dunmow Essex | British | 65714870001 | ||||||
| GEIGER, Klaus Michael | Director | 5 Gullivers Wharf 104 Wapping Lane E1 9PJ London | German | 58951940002 | ||||||
| HUGHSON, Eric John | Director | 30 Gresham Street London EC2V 7PG | British | 121058230001 | ||||||
| KNOX, Lesley Mary Samuel | Director | 23 Merton Lane N6 6NB London | United Kingdom | British | 165715660002 | |||||
| LONGCROFT, Peter Leonard | Director | 4 Lakeside Close Reydon IP18 6YA Southwold Suffolk | British | 32431030003 | ||||||
| LOWE, Stephen John | Director | 20 Manor Way Blackheath SE3 9EF London | England | British | 31086660002 | |||||
| LYNCH, Christopher Norman | Director | 2 Lime Park Thorne Grove CM23 5LZ Bishops Stortford Hertfordshire | British | 98874040002 | ||||||
| MOULD, Simon John | Director | 19 Mckay Road SW20 0HT Wimbledon London | British | 81907350001 | ||||||
| POMFRET, Andrew David | Director | Beech House Duck Lane SG2 7LJ Benington Hertfordshire | United Kingdom | British | 35247140001 | |||||
| REED, Sharon | Director | Flat 1 15 Campden Hill Gardens W8 7AX London | American | 65711130001 | ||||||
| SCHRAGER VON ALTISHOFEN, Nicola Jane | Director | Oliver House Stud Ched Glow SN16 9EZ Malmesbury Wiltshire | United Kingdom | British | 110050670001 | |||||
| THOMAS, Geraint Edward Bowen | Director | 3 Lambourn Road SW4 0LX London | British | 7429970001 | ||||||
| THOMAS, Jeremy David Nicholson | Director | Maddox Park Bookham KT23 3BW Leatherhead Haddon House Surrey | United Kingdom | British | 133776790001 | |||||
| WALL, James Cameron | Director | 30 Gresham Street London EC2V 7PG | United Kingdom | British | 11724060005 |
Who are the persons with significant control of HERRADURA LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Commerzbank Holdings (Uk) Limited | Apr 06, 2016 | Gresham Street EC2V 7PG London 30 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does HERRADURA LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Deed of charge over a cash deposit | Created On Jul 25, 2006 Delivered On Aug 07, 2006 | 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 The deposit and all rights and interests relating to the deposit. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of charge over a cash deposit | Created On Jul 12, 2006 Delivered On Aug 02, 2006 | 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 The deposit being the sum of eur 350,000,000 together with all interests costs commissions and banking charges. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of charge over a cash deposit | Created On Jun 07, 2006 Delivered On Jun 23, 2006 | 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 The deposit and all rights and interests whatsoever of the chargor relating to the deposit. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge | Created On Feb 01, 2006 Delivered On Feb 14, 2006 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The deposit and all rights and interests relating to the deposit. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of charge over a cash deposit | Created On Jul 18, 2005 Delivered On Jul 29, 2005 | 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 The deposit being the sum of EUR600,000,000 deposited in the account being the chargor's account anlos a/c 14898200 gbp/eur (agent: DRESGB2L or 70-00-66) with the chargee, and all rights and interests relating to the deposit, together with all interests, costs, commissions and banking charges. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of charge over a cash deposit | Created On Jul 04, 2005 Delivered On Jul 19, 2005 | 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 The deposit and all rights and interests whatsoever of the chargor relating to the deposit,by way of first fixed charge. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does HERRADURA 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