HELLER CAPITAL UK LIMITED

HELLER CAPITAL UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameHELLER CAPITAL UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04219583
    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 HELLER CAPITAL UK LIMITED?

    • Financial leasing (64910) / Financial and insurance activities

    Where is HELLER CAPITAL UK LIMITED located?

    Registered Office Address
    1 More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HELLER CAPITAL UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for HELLER CAPITAL UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pagesLIQ13

    Termination of appointment of Ann French as a secretary on Jun 30, 2017

    1 pagesTM02

    Termination of appointment of Gavin Morris as a director on Apr 28, 2017

    1 pagesTM01

    Register(s) moved to registered inspection location The Ark 201 Talgarth Road London W6 8BJ

    2 pagesAD03

    Register inspection address has been changed from The Ark 201 Talgarth Road London W6 8BJ United Kingdom to The Ark 201 Talgarth Road London W6 8BJ

    2 pagesAD02

    Registered office address changed from , the Ark 201 Talgarth Road, Hammersmith, London, W6 8BJ, United Kingdom to 1 More London Place London SE1 2AF on Apr 27, 2017

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 31, 2017

    LRESSP

    Appointment of Mr Alan Evans as a director on Dec 23, 2016

    2 pagesAP01

    Termination of appointment of Gabriele D'uva as a director on Dec 23, 2016

    1 pagesTM01

    Previous accounting period extended from Dec 31, 2015 to Jun 30, 2016

    1 pagesAA01

    Appointment of Gavin Morris as a director on Jul 04, 2016

    2 pagesAP01

    Termination of appointment of Zahra Peermohamed as a secretary on Jun 22, 2016

    1 pagesTM02

    Annual return made up to May 18, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 31, 2016

    Statement of capital on May 31, 2016

    • Capital: GBP 1
    SH01

    Termination of appointment of Salih Unal as a director on Apr 14, 2016

    1 pagesTM01

    Register(s) moved to registered office address The Ark 201 Talgarth Road Hammersmith London W6 8BJ

    1 pagesAD04

    Registered office address changed from , Meridian Trinity Square, 23-59 Staines Road, Hounslow, Middlesex, TW3 3HF to 1 More London Place London SE1 2AF on Jan 28, 2016

    1 pagesAD01

    Full accounts made up to Dec 31, 2014

    15 pagesAA

    Register(s) moved to registered inspection location The Ark 201 Talgarth Road London W6 8BJ

    1 pagesAD03

    Annual return made up to May 18, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 20, 2015

    Statement of capital on May 20, 2015

    • Capital: GBP 1
    SH01

    Register inspection address has been changed from Enterprise House Bancroft Road Reigate Surrey RH2 7RT United Kingdom to The Ark 201 Talgarth Road London W6 8BJ

    1 pagesAD02

    Miscellaneous

    Section 519
    2 pagesMISC

    Auditor's resignation

    3 pagesAUD

    Who are the officers of HELLER CAPITAL UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EVANS, Alan
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    EnglandBritish137954840001
    FARRELL, Lisa Mary
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    WalesBritish191552350001
    ABBOTT, Courtenay
    Meridian Trinity Square
    23-59 Staines Road
    TW3 3HF Hounslow
    Middlesex
    Secretary
    Meridian Trinity Square
    23-59 Staines Road
    TW3 3HF Hounslow
    Middlesex
    172560580001
    BLACKWELL, Mark Byron
    9 Jubilee Avenue
    Whitton
    TW2 6JA Twickenham
    Middlesex
    Secretary
    9 Jubilee Avenue
    Whitton
    TW2 6JA Twickenham
    Middlesex
    British93297900001
    ESSEX, Alicia
    Meridian Trinity Square
    23-59 Staines Road
    TW3 3HF Hounslow
    Middlesex
    Secretary
    Meridian Trinity Square
    23-59 Staines Road
    TW3 3HF Hounslow
    Middlesex
    British55569560002
    FRENCH, Ann
    More London Place
    SE1 2AF London
    1
    Secretary
    More London Place
    SE1 2AF London
    1
    161503720001
    PEERMOHAMED, Zahra
    201 Talgarth Road
    Hammersmith
    W6 8BJ London
    The Ark
    United Kingdom
    Secretary
    201 Talgarth Road
    Hammersmith
    W6 8BJ London
    The Ark
    United Kingdom
    192967230001
    SEVERNSIDE SECRETARIAL LIMITED
    14-18 City Road
    CF24 3DL Cardiff
    Nominee Secretary
    14-18 City Road
    CF24 3DL Cardiff
    900003990001
    BABER, Jeremy David
    94 Candwr Park
    Ponthir
    NP18 1HN Newport
    Gwent
    Director
    94 Candwr Park
    Ponthir
    NP18 1HN Newport
    Gwent
    British109606970001
    D'UVA, Gabriele
    The Quadrant
    Aztec West
    BS32 4GQ Bristol
    2630
    England
    Director
    The Quadrant
    Aztec West
    BS32 4GQ Bristol
    2630
    England
    EnglandBritish191552010001
    DHALIWAL, Harminder
    5 Watson Close
    RG40 4YF Wokingham
    Berkshire
    Director
    5 Watson Close
    RG40 4YF Wokingham
    Berkshire
    British80423030001
    FITZPATRICK, Hugh Alan Taylor
    Meridian Trinity Square
    23-59 Staines Road
    TW3 3HF Hounslow
    Middlesex
    Director
    Meridian Trinity Square
    23-59 Staines Road
    TW3 3HF Hounslow
    Middlesex
    United KingdomBritish139406230001
    FORD, Toby Duncan
    Trinity Square
    23/59 Staines Road
    TW3 3HF Hounslow
    Meridian
    Middlesex
    Director
    Trinity Square
    23/59 Staines Road
    TW3 3HF Hounslow
    Meridian
    Middlesex
    United KingdomBritish148654320001
    FURLONG, John Albert
    6 Farm Close
    RG45 6SE Crowthorne
    Berkshire
    Director
    6 Farm Close
    RG45 6SE Crowthorne
    Berkshire
    Irish70683940001
    GIRARD, Sylvain Andre
    9 Redcliffe Gardens
    66 Grove Park Road
    W4 London
    Director
    9 Redcliffe Gardens
    66 Grove Park Road
    W4 London
    EnglandCanadian85777970002
    GREEN, Richard William
    Richborough House
    Sandy Lane Sunningdale
    SL5 0ND Ascot
    Berkshire
    Director
    Richborough House
    Sandy Lane Sunningdale
    SL5 0ND Ascot
    Berkshire
    British121346530001
    HURST, Martin Peter
    18 The Lawns
    Gotherington
    GL52 9QT Cheltenham
    Gloucestershire
    Director
    18 The Lawns
    Gotherington
    GL52 9QT Cheltenham
    Gloucestershire
    British116377130001
    HURST, Tiffany
    Flat 6
    24 Collingham Gardens
    SW5 0HN London
    Director
    Flat 6
    24 Collingham Gardens
    SW5 0HN London
    American94387970002
    JASIONOWSKI, James Steven
    5606 Silentbrook Lane
    60008 Rolling Meadows
    Illinois
    Usa
    Director
    5606 Silentbrook Lane
    60008 Rolling Meadows
    Illinois
    Usa
    United StatesAmerican76745940001
    JENKINS, John Michael
    Trinity Square
    23/59 Staines Road
    TW3 3HF Hounslow
    Meridian
    Middlesex
    England
    Director
    Trinity Square
    23/59 Staines Road
    TW3 3HF Hounslow
    Meridian
    Middlesex
    England
    EnglandBritish115008010001
    LOMAS, Paul John
    12 Burwardsley Way
    Kingsmead
    CW9 8WN Northwich
    Cheshire
    Director
    12 Burwardsley Way
    Kingsmead
    CW9 8WN Northwich
    Cheshire
    United KingdomBritish127596100001
    MAYCOCK, Jonathan
    23/59 Staines Road
    TW3 3HF Hounslow
    Meridian Trinity Square
    Middlesex
    United Kingdom
    Director
    23/59 Staines Road
    TW3 3HF Hounslow
    Meridian Trinity Square
    Middlesex
    United Kingdom
    United KingdomBritish159539480001
    MCCLELLAND, Lynn Fiona
    85 St George Place
    Deanery Road
    BS1 5QH Bristol
    Director
    85 St George Place
    Deanery Road
    BS1 5QH Bristol
    British108053630001
    MCGIBBON, William Hall
    Trinity Square
    23/59 Staines Road
    TW3 3HF Hounslow
    Meridian
    Middlesex
    England
    Director
    Trinity Square
    23/59 Staines Road
    TW3 3HF Hounslow
    Meridian
    Middlesex
    England
    United KingdomBritish131612680004
    MCNAMARA, Mary Jane
    96 Lake Rise
    RM1 4EE Gidea Park
    Essex
    Director
    96 Lake Rise
    RM1 4EE Gidea Park
    Essex
    British69295880001
    MILLARD, Darren Mark
    Trinity Square
    23-59 Staines Road
    TW3 3HF Hounslow
    Meridian
    Middlesex
    Director
    Trinity Square
    23-59 Staines Road
    TW3 3HF Hounslow
    Meridian
    Middlesex
    United KingdomBritish148916890001
    MORRIS, Gavin Peter
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    United KingdomBritish209898490001
    NAGARAJAN, Sriram
    53 Deneary Road
    BS1 5QH Bristol
    Director
    53 Deneary Road
    BS1 5QH Bristol
    British96764950003
    RENDELL, David Richard
    Old Post Office
    Ferry Lane Medmenham
    SL7 2EZ Marlow
    Director
    Old Post Office
    Ferry Lane Medmenham
    SL7 2EZ Marlow
    EnglandBritish74264230001
    ROBINSON, Alistair James
    2 Eastfield Road
    Westbury On Trym
    BS8 3ER Bristol
    Director
    2 Eastfield Road
    Westbury On Trym
    BS8 3ER Bristol
    United KingdomBritish191383180001
    SOMPER, Jonathan
    Wainbridge Cottage
    Northwick Road Pilning
    BS35 4JE Bristol
    Avon
    Director
    Wainbridge Cottage
    Northwick Road Pilning
    BS35 4JE Bristol
    Avon
    EnglandBritish106787700001
    TORRANCE, Robert William
    Matilda
    Two Hedges Road Woodmancote
    GL52 9PT Cheltenham
    Gloucestershire
    Director
    Matilda
    Two Hedges Road Woodmancote
    GL52 9PT Cheltenham
    Gloucestershire
    Australian78452750001
    TRUDGEON, Simon John
    7 Galingale Way
    Portishead
    BS20 7LU Bristol
    Director
    7 Galingale Way
    Portishead
    BS20 7LU Bristol
    United KingdomBritish90171920001
    UNAL, Salih
    The Quadrant
    Aztec West
    BS32 4GQ Bristol
    2630
    England
    Director
    The Quadrant
    Aztec West
    BS32 4GQ Bristol
    2630
    England
    United KingdomTurkish191547280001
    VILLAMULTEDO, Massimo
    42 Church Road
    SW19 5AN Wimbledon
    Director
    42 Church Road
    SW19 5AN Wimbledon
    Italian110734660002

    Does HELLER CAPITAL UK LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 31, 2017Commencement of winding up
    Sep 14, 2018Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Richard Barker
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Samantha Keen
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF 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