HERRING PROPERTIES LIMITED

HERRING PROPERTIES LIMITED

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

    Company NameHERRING PROPERTIES LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 04747326
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of HERRING PROPERTIES LIMITED?

    • Construction of other civil engineering projects n.e.c. (42990) / Construction

    Where is HERRING PROPERTIES LIMITED located?

    Registered Office Address
    Holly Bank Farm
    Altrincham Road
    SK9 4LT Wilmslow
    Cheshire
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HERRING PROPERTIES LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnApr 29, 2023
    Next Accounts Due OnApr 30, 2024
    Last Accounts
    Last Accounts Made Up ToApr 30, 2022

    What is the status of the latest confirmation statement for HERRING PROPERTIES LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJan 29, 2025
    Next Confirmation Statement DueFeb 12, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 29, 2024
    OverdueYes

    What are the latest filings for HERRING PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Order of court to wind up

    2 pagesCOCOMP

    Termination of appointment of William John Herring as a director on Apr 19, 2024

    1 pagesTM01

    Change of details for Mr William John Herring as a person with significant control on May 01, 2022

    2 pagesPSC04

    Previous accounting period shortened from Apr 30, 2023 to Apr 29, 2023

    1 pagesAA01

    Change of details for Mr William John Herring as a person with significant control on Oct 04, 2022

    2 pagesPSC04

    Change of details for Mr William John Herring as a person with significant control on Oct 04, 2022

    2 pagesPSC04

    Confirmation statement made on Jan 29, 2024 with updates

    4 pagesCS01

    Director's details changed for Mr William John Herring on Oct 04, 2022

    2 pagesCH01

    Confirmation statement made on Apr 29, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2022

    9 pagesAA

    Registered office address changed from 15 Granville Road Wilmslow Cheshire SK9 6LW England to Holly Bank Farm Altrincham Road Wilmslow Cheshire SK9 4LT on Oct 04, 2022

    1 pagesAD01

    Change of details for Mr William John Herring as a person with significant control on Oct 04, 2022

    2 pagesPSC04

    Director's details changed for Mr William John Herring on Oct 04, 2022

    2 pagesCH01

    Confirmation statement made on Apr 29, 2022 with updates

    4 pagesCS01

    Total exemption full accounts made up to Apr 30, 2021

    9 pagesAA

    Total exemption full accounts made up to Apr 30, 2020

    7 pagesAA

    Confirmation statement made on Apr 29, 2021 with updates

    4 pagesCS01

    Confirmation statement made on Apr 29, 2020 with updates

    4 pagesCS01

    Total exemption full accounts made up to Apr 30, 2019

    8 pagesAA

    Satisfaction of charge 047473260018 in full

    1 pagesMR04

    Registration of charge 047473260022, created on Dec 04, 2019

    37 pagesMR01

    Registration of charge 047473260021, created on Jul 22, 2019

    38 pagesMR01

    Registration of charge 047473260019, created on Jul 22, 2019

    37 pagesMR01

    Registration of charge 047473260020, created on Jul 22, 2019

    37 pagesMR01

    Termination of appointment of Jean Frances Herring as a secretary on Jan 01, 2019

    1 pagesTM02

    Who are the officers of HERRING PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HERRING, Jean Frances
    35 Moor Lane
    SK9 6AW Wilmslow
    Cheshire
    Secretary
    35 Moor Lane
    SK9 6AW Wilmslow
    Cheshire
    British94467860001
    MOLE CONSULTING LTD
    Imperial House
    Lypiatt Road
    GL50 2QJ Cheltenham
    Gloucestershire
    Secretary
    Imperial House
    Lypiatt Road
    GL50 2QJ Cheltenham
    Gloucestershire
    69695670001
    HERRING, William John
    Altrincham Road
    SK9 4LT Wilmslow
    Holly Bank Farm
    Cheshire
    England
    Director
    Altrincham Road
    SK9 4LT Wilmslow
    Holly Bank Farm
    Cheshire
    England
    United KingdomBritishBuilder94467930002
    CARDINAL CONSULTANCY LTD
    Imperial House
    Lypiatt Road
    GL50 2QJ Cheltenham
    Gloucestershire
    Director
    Imperial House
    Lypiatt Road
    GL50 2QJ Cheltenham
    Gloucestershire
    68840880001

    Who are the persons with significant control of HERRING PROPERTIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr William John Herring
    Altrincham Road
    SK9 4LT Wilmslow
    Holly Bank Farm
    Cheshire
    England
    Jun 01, 2016
    Altrincham Road
    SK9 4LT Wilmslow
    Holly Bank Farm
    Cheshire
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    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 HERRING PROPERTIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Dec 04, 2019
    Delivered On Dec 11, 2019
    Outstanding
    Brief description
    68 styal road. Wilmslow. Cheshire. SK9 4AQ.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Philip Arthur Cross and Heather Cross
    Transactions
    • Dec 11, 2019Registration of a charge (MR01)
    A registered charge
    Created On Jul 22, 2019
    Delivered On Jul 24, 2019
    Outstanding
    Brief description
    68 styal road wilmslow cheshire SK94AQ.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Michael Regan and Julia Regan
    Transactions
    • Jul 24, 2019Registration of a charge (MR01)
    A registered charge
    Created On Jul 22, 2019
    Delivered On Jul 23, 2019
    Outstanding
    Brief description
    68 styal road wilmslow cheshire SK94AQ.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Jonathan Holmes and Frances Holmes
    Transactions
    • Jul 23, 2019Registration of a charge (MR01)
    A registered charge
    Created On Jul 22, 2019
    Delivered On Jul 23, 2019
    Outstanding
    Brief description
    68 styal road wilmslow cheshire SK94AQ.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Cumber Lane Partnerships Limited
    Transactions
    • Jul 23, 2019Registration of a charge (MR01)
    A registered charge
    Created On Feb 19, 2019
    Delivered On Feb 20, 2019
    Satisfied
    Brief description
    68 styal road. Wilmslow. Cheshire. SK9 4AQ.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Philip Arthur Cross and Heather Cross
    Transactions
    • Feb 20, 2019Registration of a charge (MR01)
    • Dec 16, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Aug 23, 2018
    Delivered On Aug 28, 2018
    Satisfied
    Brief description
    68 styal road. Wilmslow. SK9 4AQ.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Philip Arthur Cross and Heather Cross
    Transactions
    • Aug 28, 2018Registration of a charge (MR01)
    • Mar 19, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 01, 2017
    Delivered On Nov 03, 2017
    Outstanding
    Brief description
    68 styal road wilmslow title no CH258199.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 03, 2017Registration of a charge (MR01)
    A registered charge
    Created On Oct 28, 2016
    Delivered On Oct 31, 2016
    Satisfied
    Brief description
    A mortgage of the freehold property known as 67 cumber lane, wilmslow, SK9 6EF and registered at hm land registry under title number CH611653 ("the mortgage") and all principal interest or other money now and in the future secured by the mortgage together with the benefit of any other security now and in the future held by the company for the same indebtedness.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Masthaven Property Finance Limited
    Transactions
    • Oct 31, 2016Registration of a charge (MR01)
    • Dec 14, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Oct 28, 2016
    Delivered On Oct 31, 2016
    Satisfied
    Brief description
    All the company's present or future indebtedness to the bank on any current or other account whatever held by the company with the bank, whether solely or jointly with any other person or persons (notwithstanding that there may from time to time be a credit balance on any such account) and all the company's other liabilities whatever to the bank, including (without limitation) indebtedness on account of money advanced, bills of exchange, promissory notes, obligations with respect to letters of credit, guarantees and indemnities, whether present, future, actual or contingent and whether or not matured or accrued due and whether incurred solely, severally or jointly with any other person and whether in sterling or in any other currency, together with interest, commission, bank charges and any other costs, charges and legal expenses (on a full indemnity basis) charged or incurred by the bank and including those arising from the bank perfecting or enforcing or attempting to enforce this debenture or any other security (and its rights thereunder) held by the bank from time to time.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Masthaven Property Finance Limited
    Transactions
    • Oct 31, 2016Registration of a charge (MR01)
    • Dec 14, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Jun 17, 2016
    Delivered On Jul 01, 2016
    Outstanding
    Brief description
    70A styal road wilmslow cheshire.
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 01, 2016Registration of a charge (MR01)
    A registered charge
    Created On Nov 08, 2013
    Delivered On Nov 23, 2013
    Outstanding
    Brief description
    F/H 118 gravel lane wilmslow t/no.CH313508. Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 23, 2013Registration of a charge (MR01)
    Legal charge
    Created On Nov 28, 2012
    Delivered On Dec 18, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    116 gravel lane wilmslow cheshire t/no CH231433 and part CH238225 by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 18, 2012Registration of a charge (MG01)
    Legal charge
    Created On Nov 28, 2012
    Delivered On Dec 12, 2012
    Outstanding
    Amount secured
    £300,000.00 due or to become due
    Short particulars
    116 gravel lane wilmslow cheshire. T/nos CH231433 and part CH238225.
    Persons Entitled
    • Paul Gerard Maher
    Transactions
    • Dec 12, 2012Registration of a charge (MG01)
    Legal charge
    Created On Nov 10, 2011
    Delivered On Nov 12, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a 11 gravel lane wilmslow t/n CH510270, all moveable plant machinery implements building materials furniture and equipment by way of floating security see image for full details.
    Persons Entitled
    • Ultimate Capital LTD
    Transactions
    • Nov 12, 2011Registration of a charge (MG01)
    Legal charge
    Created On Dec 03, 2010
    Delivered On Dec 14, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    F/H 111 gravel lane wilmslow cheshire; and all buildings erections structures fixtures fittings and appurtenances on the property from time to time.
    Persons Entitled
    • Mr Paul Gerard Maher
    Transactions
    • Dec 14, 2010Registration of a charge (MG01)
    Legal charge
    Created On Apr 03, 2009
    Delivered On Apr 07, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    3 chapel mews church walk chapel lane wilmslow cheshire t/no CH365584; by way of fixed charge any other interest in the property, all rents receivable from any lease granted out of the property, proceeds of any insurance affecting the property.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 07, 2009Registration of a charge (395)
    • Jan 05, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Nov 07, 2008
    Delivered On Nov 11, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    111 gravel lane wilmslow cheshire by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • Royal Bank of Scotland PLC
    Transactions
    • Nov 11, 2008Registration of a charge (395)
    Charge of deposit
    Created On Oct 14, 2008
    Delivered On Oct 17, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All deposits now and in the future credited to account designation 10167008 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
    Persons Entitled
    • Royal Bank of Scotland PLC
    Transactions
    • Oct 17, 2008Registration of a charge (395)
    Second legal charge
    Created On Sep 16, 2008
    Delivered On Sep 25, 2008
    Outstanding
    Amount secured
    £200,000.00 due or to become due from the company to the chargee
    Short particulars
    32 the circuit wilmslow cheshire t/no CH424605.
    Persons Entitled
    • Paul Gerald Maher
    Transactions
    • Sep 25, 2008Registration of a charge (395)
    Charge of deposit
    Created On Sep 05, 2008
    Delivered On Sep 10, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All deposits now and in the future credited to account designation 10163266 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
    Persons Entitled
    • Royal Bank of Scotland PLC
    Transactions
    • Sep 10, 2008Registration of a charge (395)
    Legal charge
    Created On Aug 20, 2007
    Delivered On Aug 31, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    32 the circuit wilmslow cheshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 31, 2007Registration of a charge (395)
    Debenture
    Created On Aug 17, 2007
    Delivered On Aug 20, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 20, 2007Registration of a charge (395)

    Does HERRING PROPERTIES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 02, 2023Petition date
    Jul 16, 2024Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    The Official Receiver Or Newcastle
    Civic Centre Barras Bridge
    NE1 8QF Newcastle Upon Tyne
    Tyne And Wear
    practitioner
    Civic Centre Barras Bridge
    NE1 8QF Newcastle Upon Tyne
    Tyne And Wear

    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