HEERY INTERNATIONAL LIMITED

HEERY INTERNATIONAL LIMITED

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

    Company NameHEERY INTERNATIONAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02759565
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of HEERY INTERNATIONAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    SIMPLENEW LIMITEDOct 28, 1992Oct 28, 1992

    What are the latest accounts for HEERY INTERNATIONAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for HEERY INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    13 pagesLIQ13

    Termination of appointment of Jonathan Lagan as a director on Aug 28, 2019

    1 pagesTM01

    Director's details changed for Jonathan Lagan on Feb 04, 2019

    2 pagesCH01

    Appointment of Jonathan Lagan as a director on Feb 04, 2019

    2 pagesAP01
    Annotations
    DateAnnotation
    May 08, 2019Clarification The director's address on the AP01 was removed from the public register on 08/05/2019 as it was factually inaccurate or is derived from something factually inaccurate

    Termination of appointment of David Ross Mercer as a director on Feb 04, 2019

    1 pagesTM01

    Termination of appointment of Colin Michael Pryce as a director on Oct 25, 2018

    1 pagesTM01

    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 pagesAD01

    Register inspection address has been changed to 5 Churchill Place Canary Wharf London E14 5HU

    2 pagesAD02

    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 Sep 21, 2018

    LRESSP

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

    6 pagesAA

    Confirmation statement made on Jul 30, 2018 with updates

    4 pagesCS01

    Notification of Balfour Beatty Group Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Director's details changed for Gavin Russell on Sep 03, 2017

    2 pagesCH01

    Confirmation statement made on Jun 27, 2017 with updates

    4 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2016

    6 pagesAA

    legacy

    191 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Appointment of Mr David Ross Mercer as a director on Mar 28, 2017

    2 pagesAP01

    Termination of appointment of Andrew Robert Astin as a director on Mar 28, 2017

    1 pagesTM01

    Resolutions

    Resolutions
    36 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Delete mem 17/11/2016
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Who are the officers of HEERY INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BNOMS LIMITED
    Churchill Place
    Canary Wharf
    E14 5HU London
    5
    England
    England
    Secretary
    Churchill Place
    Canary Wharf
    E14 5HU London
    5
    England
    England
    Identification TypeEuropean Economic Area
    Registration Number624621
    174017860001
    RUSSELL, Gavin
    Tower Bridge House
    St Katharines Way
    E1W 1DD London
    C/O Mazars Llp
    Director
    Tower Bridge House
    St Katharines Way
    E1W 1DD London
    C/O Mazars Llp
    United KingdomBritishChartered Accountant188396180003
    COLMER, Philip Robert
    Windsong 21 Copped Hall Drive
    GU15 1NW Camberley
    Surrey
    Secretary
    Windsong 21 Copped Hall Drive
    GU15 1NW Camberley
    Surrey
    British53509040001
    PROCTOR, Richard James
    William Armstrong Drive
    Newcastle Business Park
    NE4 7YQ Newcastle Upon Tyne
    Amber Court
    England
    Secretary
    William Armstrong Drive
    Newcastle Business Park
    NE4 7YQ Newcastle Upon Tyne
    Amber Court
    England
    176353830001
    TAIT, James Kenneth
    Milton Lodge
    Strathearn Road
    EH39 5BZ North Berwick
    East Lothian
    Scotland
    Secretary
    Milton Lodge
    Strathearn Road
    EH39 5BZ North Berwick
    East Lothian
    Scotland
    BritishChartered Accountant713270001
    WESTON, Nickolas William
    William Armstrong Drive
    Newcastle Business Park
    NE4 7YQ Newcastle Upon Tyne
    Amber Court
    England
    Secretary
    William Armstrong Drive
    Newcastle Business Park
    NE4 7YQ Newcastle Upon Tyne
    Amber Court
    England
    188459740001
    WESTON, Nikolas William
    42 Dalmore Road
    SE21 8HB London
    Secretary
    42 Dalmore Road
    SE21 8HB London
    British66659270003
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ASTIN, Andrew Robert
    Churchill Place
    Canary Wharf
    E14 5HU London
    5
    England
    England
    Director
    Churchill Place
    Canary Wharf
    E14 5HU London
    5
    England
    England
    EnglandBritishChartered Secretary200138200001
    BINGHAM, Stephen Derek
    6 Hedgecourt Place
    RH19 2PJ Felbridge
    Surrey
    Director
    6 Hedgecourt Place
    RH19 2PJ Felbridge
    Surrey
    United KingdomBritishFinance Director113795250003
    BLENCOWE, Martin David
    59 Craiglockhart Road North
    EH14 1BS Edinburgh
    Director
    59 Craiglockhart Road North
    EH14 1BS Edinburgh
    ScotlandBritishConstruction Project Manager95958550001
    COLE, Graham Richard
    7 Parsonage Lane
    Albury
    SG11 2HU Ware
    Hertfordshire
    Director
    7 Parsonage Lane
    Albury
    SG11 2HU Ware
    Hertfordshire
    United KingdomBritishCommercial74370370001
    CORMIE, Christopher John
    28 Queens Road
    EN5 4DG Barnet
    Hertfordshire
    Director
    28 Queens Road
    EN5 4DG Barnet
    Hertfordshire
    EnglandBritishCompany Director17788850002
    FLEW, Nicholas William John
    14 Elles Avenue
    Merrow
    GU1 2QH Guildford
    Surrey
    Director
    14 Elles Avenue
    Merrow
    GU1 2QH Guildford
    Surrey
    United KingdomBritishEngineer87392780002
    GRICE, Michael John
    Loudon
    Ashwood Road
    GU2 7TN Woking
    Surrey
    Director
    Loudon
    Ashwood Road
    GU2 7TN Woking
    Surrey
    BritishConstruction44631260004
    HEALY, Christopher William
    Wilton Road
    SW1V 1LQ London
    130
    Director
    Wilton Road
    SW1V 1LQ London
    130
    United KingdomBritishSolicitor197650570001
    ISAF, James Thomas
    18 West Park Road
    Kew
    TW9 4DA Richmond
    Surrey
    Director
    18 West Park Road
    Kew
    TW9 4DA Richmond
    Surrey
    AmericanProject Management22539410003
    JAMES, David Stuart
    Merfield Straight Lane
    Rode
    BA3 6PG Bath
    Avon
    Director
    Merfield Straight Lane
    Rode
    BA3 6PG Bath
    Avon
    United KingdomBritishEngineer19034030002
    LAGAN, Jonathan
    Axis Business Park
    Hurricane Way
    SL3 8AG Langley
    The Curve Building
    Berkshire
    United Kingdom
    Director
    Axis Business Park
    Hurricane Way
    SL3 8AG Langley
    The Curve Building
    Berkshire
    United Kingdom
    United KingdomBritishGroup General Counsel, Head Of Legal And Company S255905310001
    MERCER, David Ross
    Tower Bridge House
    St Katharines Way
    E1W 1DD London
    C/O Mazars Llp
    Director
    Tower Bridge House
    St Katharines Way
    E1W 1DD London
    C/O Mazars Llp
    EnglandBritishSolicitor211137990001
    MOYNIHAN, James Jerome
    30 Camden Road Ne
    FOREIGN Atlanta
    Georgia 30309
    Usa
    Director
    30 Camden Road Ne
    FOREIGN Atlanta
    Georgia 30309
    Usa
    UsaAmericanArchitect President & Ceo17788820001
    PRYCE, Colin Michael
    Tower Bridge House
    St Katharines Way
    E1W 1DD London
    C/O Mazars Llp
    Director
    Tower Bridge House
    St Katharines Way
    E1W 1DD London
    C/O Mazars Llp
    EnglandBritish,JamaicanChartered Secretary67971010001
    PURVIS, Martin Terence Alan
    Wilton Road
    SW1V 1LQ London
    130
    Director
    Wilton Road
    SW1V 1LQ London
    130
    United KingdomBritishDirector7901050001
    REFFITT, Stephen John
    William Armstrong Drive
    Newcastle Business Park
    NE4 7YQ Newcastle Upon Tyne
    Amber Court
    England
    Director
    William Armstrong Drive
    Newcastle Business Park
    NE4 7YQ Newcastle Upon Tyne
    Amber Court
    England
    EnglandBritishEngineer163544450001
    RICE, Graham Godfrey
    19 Ravensbourne Road
    TW1 2DG Twickenham
    Middlesex
    Director
    19 Ravensbourne Road
    TW1 2DG Twickenham
    Middlesex
    EnglandUnited KingdomManaging Director6431370001
    WILLIAMS, Peter Richard
    76 Deerings Road
    RH2 0PN Reigate
    Surrey
    Director
    76 Deerings Road
    RH2 0PN Reigate
    Surrey
    BritishChartered Civil Engineer26392140001
    WIVELL, Alistair James
    3 High Buckstone
    EH10 6XS Edinburgh
    Midlothian
    Director
    3 High Buckstone
    EH10 6XS Edinburgh
    Midlothian
    BritishCivil Engineer713290001
    WOLSTENHOLME, Andrew William Lewis
    Gibraltar Farm
    Firle
    BN8 6NB Lewes
    Sussex
    Director
    Gibraltar Farm
    Firle
    BN8 6NB Lewes
    Sussex
    EnglandBritishEngineer111974810001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of HEERY INTERNATIONAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Balfour Beatty Group Limited
    Churchill Place
    Canary Wharf
    E14 5HU London
    5
    England
    Apr 06, 2016
    Churchill Place
    Canary Wharf
    E14 5HU London
    5
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act
    Place RegisteredEngland And Wales
    Registration Number101073
    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 HEERY INTERNATIONAL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 21, 2018Commencement of winding up
    Mar 02, 2020Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Guy Robert Thomas Hollander
    Tower Bridge House St Katharine S Way
    E1W 1DD London
    practitioner
    Tower Bridge House St Katharine S Way
    E1W 1DD London
    Simon David Chandler
    Tower Bridge House St Katharines Way
    E1W 1DD London
    practitioner
    Tower Bridge House St Katharines Way
    E1W 1DD 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