HERON PROJECT MANAGEMENT SERVICES LIMITED

HERON PROJECT MANAGEMENT SERVICES LIMITED

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

    Company NameHERON PROJECT MANAGEMENT SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03411698
    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 HERON PROJECT MANAGEMENT SERVICES LIMITED?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is HERON PROJECT MANAGEMENT SERVICES LIMITED located?

    Registered Office Address
    Fisher Partners Acre House
    11-15 William Road
    NW1 3ER London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of HERON PROJECT MANAGEMENT SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    HERON TRI CENTRE ONE LIMITEDJul 24, 1997Jul 24, 1997

    What are the latest accounts for HERON PROJECT MANAGEMENT SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What is the status of the latest annual return for HERON PROJECT MANAGEMENT SERVICES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for HERON PROJECT MANAGEMENT SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    4 pages4.71

    Insolvency court order

    Court order insolvency:replacement of liquidator
    11 pagesLIQ MISC OC

    Appointment of a voluntary liquidator

    1 pages600

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Registered office address changed from Heron House 4 Bentinck Street London W1U 2EF United Kingdom on Aug 21, 2013

    1 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Termination of appointment of Peter Adrian Ferrari as a director on Mar 15, 2013

    1 pagesTM01

    Full accounts made up to Dec 31, 2011

    12 pagesAA

    Annual return made up to Jun 30, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 03, 2012

    Statement of capital on Jul 03, 2012

    • Capital: GBP 1
    SH01

    Full accounts made up to Dec 31, 2010

    12 pagesAA

    Annual return made up to Jun 30, 2011 with full list of shareholders

    5 pagesAR01

    Current accounting period extended from Jun 30, 2010 to Dec 31, 2010

    1 pagesAA01

    Director's details changed for Peter Adrian Ferrari on Sep 27, 2010

    2 pagesCH01

    Director's details changed for Lionel Harvey Zeltser on Sep 27, 2010

    2 pagesCH01

    Secretary's details changed for Lionel Harvey Zeltser on Sep 27, 2010

    2 pagesCH03

    Registered office address changed from Heron House 19 Marylebone Road London NW1 5JL on Oct 04, 2010

    1 pagesAD01

    Annual return made up to Jun 30, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Peter Adrian Ferrari on Apr 30, 2010

    2 pagesCH01

    Full accounts made up to Jun 30, 2009

    10 pagesAA

    Secretary's details changed for Lionel Harvey Zeltser on Oct 31, 2009

    1 pagesCH03

    Director's details changed for Lionel Harvey Zeltser on Oct 31, 2009

    2 pagesCH01

    legacy

    3 pages363a

    Who are the officers of HERON PROJECT MANAGEMENT SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ZELTSER, Lionel Harvey
    4 Bentinck Street
    W1U 2EF London
    Heron House
    United Kingdom
    Secretary
    4 Bentinck Street
    W1U 2EF London
    Heron House
    United Kingdom
    British82318190001
    ZELTSER, Lionel Harvey
    4 Bentinck Street
    W1U 2EF London
    Heron House
    United Kingdom
    Director
    4 Bentinck Street
    W1U 2EF London
    Heron House
    United Kingdom
    United KingdomBritish82318190001
    BROWN, Steven Andrew
    36 St Marys Avenue
    N3 1SN London
    Secretary
    36 St Marys Avenue
    N3 1SN London
    British107162240001
    FENCHELLE, Mark Stephen
    7 Bovill Road
    Honor Oak Park
    SE23 1HB London
    Secretary
    7 Bovill Road
    Honor Oak Park
    SE23 1HB London
    British40682770001
    MORTON, Christopher John
    8 Wighton Mews
    TW7 4DZ Isleworth
    Middlesex
    Secretary
    8 Wighton Mews
    TW7 4DZ Isleworth
    Middlesex
    British71879280001
    LAWSON (LONDON) LIMITED
    Acre House
    11-15 William Road
    NW1 3ER London
    Secretary
    Acre House
    11-15 William Road
    NW1 3ER London
    38575050002
    ADAIR, Murray Edward
    Oakley House
    Dunsfold Road
    RH14 0PJ Plaistow
    West Sussey
    Director
    Oakley House
    Dunsfold Road
    RH14 0PJ Plaistow
    West Sussey
    British84970170001
    ATASOY, Cahit Kemal
    17 Oaklands Avenue
    Brookmans Park
    AL9 7UH Hatfield
    Hertfordshire
    Director
    17 Oaklands Avenue
    Brookmans Park
    AL9 7UH Hatfield
    Hertfordshire
    British46189470001
    CLAYDON, Katherine Maria
    20 Lambourne Gardens
    Chingford
    E4 7SG London
    Director
    20 Lambourne Gardens
    Chingford
    E4 7SG London
    EnglandBritish58204010001
    FARRIES, David
    Witheridge Cottage
    Penn Road Knotty Green
    HP9 2TN Beaconsfield
    Buckinghamshire
    Director
    Witheridge Cottage
    Penn Road Knotty Green
    HP9 2TN Beaconsfield
    Buckinghamshire
    British84970130001
    FERRARI, Peter Adrian
    4 Bentinck Street
    W1U 2EF London
    Heron House
    United Kingdom
    Director
    4 Bentinck Street
    W1U 2EF London
    Heron House
    United Kingdom
    United KingdomBritish44141440001
    GOLDMAN, Alan Irving
    118 Stanmore Hill
    HA7 3BY Stanmore
    Middlesex
    Director
    118 Stanmore Hill
    HA7 3BY Stanmore
    Middlesex
    United KingdomBritish8958700001
    LEYLAND, Anthony Edward
    32 Birchwood Road
    Petts Wood
    BR5 1NZ Bromley
    Kent
    Director
    32 Birchwood Road
    Petts Wood
    BR5 1NZ Bromley
    Kent
    British36120880001
    MORTON, Christopher John
    8 Wighton Mews
    TW7 4DZ Isleworth
    Middlesex
    Director
    8 Wighton Mews
    TW7 4DZ Isleworth
    Middlesex
    British71879280001
    RONSON, Gerald Maurice
    Carrington Chase
    54 Winnington Road
    N2 0TY London
    Director
    Carrington Chase
    54 Winnington Road
    N2 0TY London
    United KingdomBritish33068600001
    WOOD, Martin George
    1-2 The Terrace Stoke Road
    Lower Layham
    IP7 5RB Ipswich
    Suffolk
    Director
    1-2 The Terrace Stoke Road
    Lower Layham
    IP7 5RB Ipswich
    Suffolk
    British60433390001

    Does HERON PROJECT MANAGEMENT SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 07, 2013Commencement of winding up
    Dec 05, 2014Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Nicholas H O'Reilly
    Acre House 11-15 William Road
    NW1 3ER London
    practitioner
    Acre House 11-15 William Road
    NW1 3ER London
    David Birne
    Fisher Partners
    Acre House
    NW1 3ER 11-15 William Road
    London
    practitioner
    Fisher Partners
    Acre House
    NW1 3ER 11-15 William Road
    London
    Brian N Johnson
    Fisher Partners
    Acre House
    NW1 3ER 11-15 William Road
    London
    practitioner
    Fisher Partners
    Acre House
    NW1 3ER 11-15 William Road
    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