HEERY INTERNATIONAL LIMITED
Overview
Company Name | HEERY INTERNATIONAL LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02759565 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of HEERY INTERNATIONAL LIMITED?
- Construction of commercial buildings (41201) / Construction
Where is HEERY INTERNATIONAL LIMITED located?
Registered Office Address | C/O Mazars Llp Tower Bridge House St Katharines Way E1W 1DD London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of HEERY INTERNATIONAL LIMITED?
Company Name | From | Until |
---|---|---|
SIMPLENEW LIMITED | Oct 28, 1992 | Oct 28, 1992 |
What are the latest accounts for HEERY INTERNATIONAL LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for HEERY INTERNATIONAL LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 13 pages | LIQ13 | ||||||||||||||
Termination of appointment of Jonathan Lagan as a director on Aug 28, 2019 | 1 pages | TM01 | ||||||||||||||
Director's details changed for Jonathan Lagan on Feb 04, 2019 | 2 pages | CH01 | ||||||||||||||
Appointment of Jonathan Lagan as a director on Feb 04, 2019 | 2 pages | AP01 | ||||||||||||||
| ||||||||||||||||
Termination of appointment of David Ross Mercer as a director on Feb 04, 2019 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Colin Michael Pryce as a director on Oct 25, 2018 | 1 pages | TM01 | ||||||||||||||
Registered office address changed from 5 Churchill Place Canary Wharf London England E14 5HU England to C/O Mazars Llp Tower Bridge House St Katharines Way London E1W 1DD on Oct 22, 2018 | 2 pages | AD01 | ||||||||||||||
Register inspection address has been changed to 5 Churchill Place Canary Wharf London E14 5HU | 2 pages | AD02 | ||||||||||||||
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, 2017 | 6 pages | AA | ||||||||||||||
Confirmation statement made on Jul 30, 2018 with updates | 4 pages | CS01 | ||||||||||||||
Notification of Balfour Beatty Group Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||||||
Director's details changed for Gavin Russell on Sep 03, 2017 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on Jun 27, 2017 with updates | 4 pages | CS01 | ||||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2016 | 6 pages | AA | ||||||||||||||
legacy | 191 pages | PARENT_ACC | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
Appointment of Mr David Ross Mercer as a director on Mar 28, 2017 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Andrew Robert Astin as a director on Mar 28, 2017 | 1 pages | TM01 | ||||||||||||||
Resolutions Resolutions | 36 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Who are the officers of HEERY INTERNATIONAL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BNOMS LIMITED | Secretary | Churchill Place Canary Wharf E14 5HU London 5 England England |
| 174017860001 | ||||||||||
RUSSELL, Gavin | Director | Tower Bridge House St Katharines Way E1W 1DD London C/O Mazars Llp | United Kingdom | British | Chartered Accountant | 188396180003 | ||||||||
COLMER, Philip Robert | Secretary | Windsong 21 Copped Hall Drive GU15 1NW Camberley Surrey | British | 53509040001 | ||||||||||
PROCTOR, Richard James | Secretary | William Armstrong Drive Newcastle Business Park NE4 7YQ Newcastle Upon Tyne Amber Court England | 176353830001 | |||||||||||
TAIT, James Kenneth | Secretary | Milton Lodge Strathearn Road EH39 5BZ North Berwick East Lothian Scotland | British | Chartered Accountant | 713270001 | |||||||||
WESTON, Nickolas William | Secretary | William Armstrong Drive Newcastle Business Park NE4 7YQ Newcastle Upon Tyne Amber Court England | 188459740001 | |||||||||||
WESTON, Nikolas William | Secretary | 42 Dalmore Road SE21 8HB London | British | 66659270003 | ||||||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
ASTIN, Andrew Robert | Director | Churchill Place Canary Wharf E14 5HU London 5 England England | England | British | Chartered Secretary | 200138200001 | ||||||||
BINGHAM, Stephen Derek | Director | 6 Hedgecourt Place RH19 2PJ Felbridge Surrey | United Kingdom | British | Finance Director | 113795250003 | ||||||||
BLENCOWE, Martin David | Director | 59 Craiglockhart Road North EH14 1BS Edinburgh | Scotland | British | Construction Project Manager | 95958550001 | ||||||||
COLE, Graham Richard | Director | 7 Parsonage Lane Albury SG11 2HU Ware Hertfordshire | United Kingdom | British | Commercial | 74370370001 | ||||||||
CORMIE, Christopher John | Director | 28 Queens Road EN5 4DG Barnet Hertfordshire | England | British | Company Director | 17788850002 | ||||||||
FLEW, Nicholas William John | Director | 14 Elles Avenue Merrow GU1 2QH Guildford Surrey | United Kingdom | British | Engineer | 87392780002 | ||||||||
GRICE, Michael John | Director | Loudon Ashwood Road GU2 7TN Woking Surrey | British | Construction | 44631260004 | |||||||||
HEALY, Christopher William | Director | Wilton Road SW1V 1LQ London 130 | United Kingdom | British | Solicitor | 197650570001 | ||||||||
ISAF, James Thomas | Director | 18 West Park Road Kew TW9 4DA Richmond Surrey | American | Project Management | 22539410003 | |||||||||
JAMES, David Stuart | Director | Merfield Straight Lane Rode BA3 6PG Bath Avon | United Kingdom | British | Engineer | 19034030002 | ||||||||
LAGAN, Jonathan | Director | Axis Business Park Hurricane Way SL3 8AG Langley The Curve Building Berkshire United Kingdom | United Kingdom | British | Group General Counsel, Head Of Legal And Company S | 255905310001 | ||||||||
MERCER, David Ross | Director | Tower Bridge House St Katharines Way E1W 1DD London C/O Mazars Llp | England | British | Solicitor | 211137990001 | ||||||||
MOYNIHAN, James Jerome | Director | 30 Camden Road Ne FOREIGN Atlanta Georgia 30309 Usa | Usa | American | Architect President & Ceo | 17788820001 | ||||||||
PRYCE, Colin Michael | Director | Tower Bridge House St Katharines Way E1W 1DD London C/O Mazars Llp | England | British,Jamaican | Chartered Secretary | 67971010001 | ||||||||
PURVIS, Martin Terence Alan | Director | Wilton Road SW1V 1LQ London 130 | United Kingdom | British | Director | 7901050001 | ||||||||
REFFITT, Stephen John | Director | William Armstrong Drive Newcastle Business Park NE4 7YQ Newcastle Upon Tyne Amber Court England | England | British | Engineer | 163544450001 | ||||||||
RICE, Graham Godfrey | Director | 19 Ravensbourne Road TW1 2DG Twickenham Middlesex | England | United Kingdom | Managing Director | 6431370001 | ||||||||
WILLIAMS, Peter Richard | Director | 76 Deerings Road RH2 0PN Reigate Surrey | British | Chartered Civil Engineer | 26392140001 | |||||||||
WIVELL, Alistair James | Director | 3 High Buckstone EH10 6XS Edinburgh Midlothian | British | Civil Engineer | 713290001 | |||||||||
WOLSTENHOLME, Andrew William Lewis | Director | Gibraltar Farm Firle BN8 6NB Lewes Sussex | England | British | Engineer | 111974810001 | ||||||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of HEERY INTERNATIONAL LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Balfour Beatty Group Limited | Apr 06, 2016 | Churchill Place Canary Wharf E14 5HU London 5 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does HEERY INTERNATIONAL 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