HERRADURA LIMITED

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

    Company NameHERRADURA LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02703869
    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 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 AddressNo

    What were the previous names of HERRADURA LIMITED?

    Previous Company Names
    Company NameFromUntil
    LANGBOURN PROPERTY NOMINEES (NO. 1) LIMITEDApr 06, 1992Apr 06, 1992

    What are the latest accounts for HERRADURA LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for HERRADURA LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pagesLIQ13

    Confirmation statement made on Apr 22, 2021 with no updates

    3 pagesCS01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 16, 2020

    LRESSP

    Accounts for a dormant company made up to Dec 31, 2019

    4 pagesAA

    Confirmation statement made on Apr 02, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Neil Gordon Aiken as a director on Jan 07, 2020

    1 pagesTM01

    Termination of appointment of James Cameron Wall as a director on Jan 07, 2020

    1 pagesTM01

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

    4 pagesAA

    Confirmation statement made on Apr 02, 2019 with updates

    4 pagesCS01

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

    6 pagesAA

    Confirmation statement made on Apr 01, 2018 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2016

    11 pagesAA

    Confirmation statement made on Apr 01, 2017 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    11 pagesAA

    Annual return made up to Apr 01, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 04, 2016

    Statement of capital on Apr 04, 2016

    • Capital: GBP 1
    SH01

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

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 23, 2015

    Statement of capital on Apr 23, 2015

    • Capital: GBP 1
    SH01

    Full accounts made up to Dec 31, 2014

    9 pagesAA

    Annual return made up to Apr 01, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 07, 2014

    Statement of capital on Apr 07, 2014

    • Capital: GBP 1
    SH01

    Full accounts made up to Dec 31, 2013

    9 pagesAA

    Full accounts made up to Dec 31, 2012

    8 pagesAA

    Annual return made up to Apr 01, 2013 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2011

    12 pagesAA

    Who are the officers of HERRADURA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WALL, James Cameron
    30 Gresham Street
    London
    EC2V 7PG
    Secretary
    30 Gresham Street
    London
    EC2V 7PG
    British11724060005
    BURROWS, Paul Richard
    Gresham Street
    EC2V 7PG London
    30
    Director
    Gresham Street
    EC2V 7PG London
    30
    United KingdomEnglish126643220002
    LEVY, Anthony David
    30 Gresham Street
    London
    EC2V 7PG
    Director
    30 Gresham Street
    London
    EC2V 7PG
    United KingdomBritish98888430001
    AMEY, Michelle
    4 Holme Road
    RM11 3QS Hornchurch
    Essex
    Secretary
    4 Holme Road
    RM11 3QS Hornchurch
    Essex
    British57746950002
    ASCHAM, Kathleen Rose
    26 Penns Road
    GU32 2EN Petersfield
    Hampshire
    Secretary
    26 Penns Road
    GU32 2EN Petersfield
    Hampshire
    British48164460001
    BENTICK-OWENS, Pia Anne Maria
    41 Amhurst Gardens
    TW7 6AN Isleworth
    Middlesex
    Secretary
    41 Amhurst Gardens
    TW7 6AN Isleworth
    Middlesex
    British53914450001
    DANIEL, Irina Marsovna
    Flat 1
    9 Cromwell Place
    SW7 2JN London
    Secretary
    Flat 1
    9 Cromwell Place
    SW7 2JN London
    British113609450004
    HOUGHTON, Claire Elizabeth
    21 Gilpin Road
    SG12 9LZ Ware
    Hertfordshire
    Secretary
    21 Gilpin Road
    SG12 9LZ Ware
    Hertfordshire
    British42693490001
    STEVENS, Andrew John
    3 Holly Cottages
    East End Lane
    CO7 6XG East Bergholt
    Essex
    Secretary
    3 Holly Cottages
    East End Lane
    CO7 6XG East Bergholt
    Essex
    British103050090001
    AIKEN, Neil Gordon
    30 Gresham Street
    London
    EC2V 7PG
    Director
    30 Gresham Street
    London
    EC2V 7PG
    United KingdomBritish43380390001
    ALLEN, Peter John
    Hestia Woodland Way
    KT20 6PA Kingswood
    Surrey
    Director
    Hestia Woodland Way
    KT20 6PA Kingswood
    Surrey
    EnglandBritish35130830001
    BARNES, Glenn
    16 Phillimore Gardens
    W8 7QE London
    Director
    16 Phillimore Gardens
    W8 7QE London
    American65551660001
    BROOKS, Stephen John
    Talgarth
    Forest Road
    KT24 5BB East Horsley
    Surrey
    Director
    Talgarth
    Forest Road
    KT24 5BB East Horsley
    Surrey
    British65674510002
    BURKE, Peter Robert
    11 Belvedere Grove
    Wimbledon
    SW19 7RQ London
    Director
    11 Belvedere Grove
    Wimbledon
    SW19 7RQ London
    UkBritish106485040001
    CAVANAGH, Charles Terrence Stephen
    31 The Chase
    SW4 0NP London
    Director
    31 The Chase
    SW4 0NP London
    British/American28962380001
    CHURCHILL-COLEMAN, Peter Edwin
    56 The Woodfields
    CR2 0HF Sanderstead
    Surrey
    Director
    56 The Woodfields
    CR2 0HF Sanderstead
    Surrey
    EnglandBritish32456890001
    COLLINS, Keith Patrick
    11 Weald Road
    TN13 1QQ Sevenoaks
    Kent
    Director
    11 Weald Road
    TN13 1QQ Sevenoaks
    Kent
    United KingdomIrish82321160001
    ELLIS, Peter Johnson
    La Barranca The Drive
    Tyrrells Wood
    KT22 8QH Leatherhead
    Surrey
    Director
    La Barranca The Drive
    Tyrrells Wood
    KT22 8QH Leatherhead
    Surrey
    British11681810002
    FANE DE SALIS, Henrietta Frances Jane
    52 Colebrooke Row
    N1 8AF London
    Director
    52 Colebrooke Row
    N1 8AF London
    British100519650004
    FREEMAN, Paul Richard
    Colletia
    Mill End Green Great Easton
    CM6 2DN Dunmow
    Essex
    Director
    Colletia
    Mill End Green Great Easton
    CM6 2DN Dunmow
    Essex
    British65714870001
    GEIGER, Klaus Michael
    5 Gullivers Wharf
    104 Wapping Lane
    E1 9PJ London
    Director
    5 Gullivers Wharf
    104 Wapping Lane
    E1 9PJ London
    German58951940002
    HUGHSON, Eric John
    30 Gresham Street
    London
    EC2V 7PG
    Director
    30 Gresham Street
    London
    EC2V 7PG
    British121058230001
    KNOX, Lesley Mary Samuel
    23 Merton Lane
    N6 6NB London
    Director
    23 Merton Lane
    N6 6NB London
    United KingdomBritish165715660002
    LONGCROFT, Peter Leonard
    4 Lakeside Close
    Reydon
    IP18 6YA Southwold
    Suffolk
    Director
    4 Lakeside Close
    Reydon
    IP18 6YA Southwold
    Suffolk
    British32431030003
    LOWE, Stephen John
    20 Manor Way
    Blackheath
    SE3 9EF London
    Director
    20 Manor Way
    Blackheath
    SE3 9EF London
    EnglandBritish31086660002
    LYNCH, Christopher Norman
    2 Lime Park
    Thorne Grove
    CM23 5LZ Bishops Stortford
    Hertfordshire
    Director
    2 Lime Park
    Thorne Grove
    CM23 5LZ Bishops Stortford
    Hertfordshire
    British98874040002
    MOULD, Simon John
    19 Mckay Road
    SW20 0HT Wimbledon
    London
    Director
    19 Mckay Road
    SW20 0HT Wimbledon
    London
    British81907350001
    POMFRET, Andrew David
    Beech House
    Duck Lane
    SG2 7LJ Benington
    Hertfordshire
    Director
    Beech House
    Duck Lane
    SG2 7LJ Benington
    Hertfordshire
    United KingdomBritish35247140001
    REED, Sharon
    Flat 1
    15 Campden Hill Gardens
    W8 7AX London
    Director
    Flat 1
    15 Campden Hill Gardens
    W8 7AX London
    American65711130001
    SCHRAGER VON ALTISHOFEN, Nicola Jane
    Oliver House Stud
    Ched Glow
    SN16 9EZ Malmesbury
    Wiltshire
    Director
    Oliver House Stud
    Ched Glow
    SN16 9EZ Malmesbury
    Wiltshire
    United KingdomBritish110050670001
    THOMAS, Geraint Edward Bowen
    3 Lambourn Road
    SW4 0LX London
    Director
    3 Lambourn Road
    SW4 0LX London
    British7429970001
    THOMAS, Jeremy David Nicholson
    Maddox Park
    Bookham
    KT23 3BW Leatherhead
    Haddon House
    Surrey
    Director
    Maddox Park
    Bookham
    KT23 3BW Leatherhead
    Haddon House
    Surrey
    United KingdomBritish133776790001
    WALL, James Cameron
    30 Gresham Street
    London
    EC2V 7PG
    Director
    30 Gresham Street
    London
    EC2V 7PG
    United KingdomBritish11724060005

    Who are the persons with significant control of HERRADURA LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gresham Street
    EC2V 7PG London
    30
    United Kingdom
    Apr 06, 2016
    Gresham Street
    EC2V 7PG London
    30
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number681392
    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 HERRADURA LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Dresdner Bank Ag
    Transactions
    • Aug 07, 2006Registration of a charge (395)
    • Jan 26, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • Dresdner Bank Ag
    Transactions
    • Aug 02, 2006Registration of a charge (395)
    • Jan 26, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • Dresdner Bank Ag London Branch
    Transactions
    • Jun 23, 2006Registration of a charge (395)
    • Jan 26, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • Dresdner Bank Ag London Branch
    Transactions
    • Feb 14, 2006Registration of a charge (395)
    • Aug 07, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • Dresdner Bank Ag London Branch
    Transactions
    • Jul 29, 2005Registration of a charge (395)
    • Jun 23, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • Dresdner Bank Ag
    Transactions
    • Jul 19, 2005Registration of a charge (395)
    • Jun 23, 2006Statement of satisfaction of a charge in full or part (403a)

    Does HERRADURA LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 16, 2020Commencement of winding up
    Feb 15, 2022Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Steven Sherry
    Pricewaterhousecoopers Llp, 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp, 7 More London Riverside
    SE1 2RT London
    Laura May Waters
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London

    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