HERITAGE LONDON & HANOVER UK LIMITED

HERITAGE LONDON & HANOVER UK LIMITED

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

    Company NameHERITAGE LONDON & HANOVER UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04851932
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of HERITAGE LONDON & HANOVER UK LIMITED?

    • (7011) /

    Where is HERITAGE LONDON & HANOVER UK LIMITED located?

    Registered Office Address
    55 Baker Street
    W1U 7EU London
    Undeliverable Registered Office AddressNo

    What were the previous names of HERITAGE LONDON & HANOVER UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    HERITAGE (LONDON & HANOVER) UK LIMITEDOct 04, 2004Oct 04, 2004
    HERITAGE REGIME BISHOPS AVENUE LIMITEDJul 31, 2003Jul 31, 2003

    What are the latest accounts for HERITAGE LONDON & HANOVER UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for HERITAGE LONDON & HANOVER UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution on Nov 11, 2016

    9 pages2.35B

    Administrator's progress report to Oct 21, 2016

    9 pages2.24B

    Administrator's progress report to Apr 21, 2016

    13 pages2.24B

    Administrator's progress report to Oct 21, 2015

    10 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Aug 12, 2015

    15 pages2.24B

    Administrator's progress report to Feb 12, 2015

    11 pages2.24B

    Satisfaction of charge 4 in full

    1 pagesMR04

    Satisfaction of charge 3 in part

    1 pagesMR04

    Notice of appointment of replacement/additional administrator

    2 pages2.40B

    Administrator's progress report to Aug 12, 2014

    10 pages2.24B

    Administrator's progress report to Feb 12, 2014

    10 pages2.24B

    Insolvency filing

    Insolvency:form 2.39B vacation of office of administrator-already removed via form 2.38B
    1 pagesLIQ MISC

    Notice of resignation of an administrator

    1 pages2.38B

    Administrator's progress report to Feb 12, 2014

    11 pages2.24B

    Administrator's progress report to Oct 02, 2013

    16 pages2.24B

    Registered office address changed from * Farringdon Place 20 Farringdon Road London EC1M 3AP* on Jun 21, 2013

    2 pagesAD01

    Administrator's progress report to Apr 02, 2013

    17 pages2.24B

    Administrator's progress report to Oct 02, 2012

    16 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Appointment of an administrator

    2 pages2.12B

    Administrator's progress report to Jun 01, 2012

    7 pages2.24B

    Administrator's progress report to May 18, 2012

    15 pages2.24B

    Notice of appointment of replacement/additional administrator

    1 pages2.40B

    Who are the officers of HERITAGE LONDON & HANOVER UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROWN, Daniel Anthony
    Floor
    45-46 Berners Street
    W1T 3NE London
    2nd
    United Kingdom
    Secretary
    Floor
    45-46 Berners Street
    W1T 3NE London
    2nd
    United Kingdom
    British140107160001
    SELBY, Richard Grant
    Floor
    45-46 Berners Street
    W1T 3NE London
    2nd
    United Kingdom
    Director
    Floor
    45-46 Berners Street
    W1T 3NE London
    2nd
    United Kingdom
    United KingdomBritishDirector44845820006
    SELBY, Harvey
    5 Grantham Close
    Brockley Hill
    HA8 8DL Edgware
    Middlesex
    Secretary
    5 Grantham Close
    Brockley Hill
    HA8 8DL Edgware
    Middlesex
    BritishChartered Accountant37391930001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    COTTER, John Christopher
    9 Robinson Way
    DA11 9AB Northfleet
    Kent
    Director
    9 Robinson Way
    DA11 9AB Northfleet
    Kent
    BritishFinance Director48988980002
    FELDMAN, Andrew Simon, Lord
    18 Norland Square
    W11 4PX London
    Director
    18 Norland Square
    W11 4PX London
    United KingdomBritishManaging Director26112790003
    JASON, David Lawrence
    35 Mulberry Gardens
    Shenley
    WD7 9LB Radlett
    Hertfordshire
    Director
    35 Mulberry Gardens
    Shenley
    WD7 9LB Radlett
    Hertfordshire
    EnglandBritishDirector152292430001
    JASON, Karen Susan
    Parkview 35 Mulberry Gardens
    Shenley
    WD7 9LB Radlett
    Hertfordshire
    Director
    Parkview 35 Mulberry Gardens
    Shenley
    WD7 9LB Radlett
    Hertfordshire
    EnglandBritishFranchiseee75588610002
    SELBY, Andrew Dean
    37 Harman Drive
    NW2 2ED London
    Director
    37 Harman Drive
    NW2 2ED London
    United KingdomBritishDirector59770850003
    SELBY, Harvey
    5 Grantham Close
    Brockley Hill
    HA8 8DL Edgware
    Middlesex
    Director
    5 Grantham Close
    Brockley Hill
    HA8 8DL Edgware
    Middlesex
    BritishChartered Accountant37391930001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does HERITAGE LONDON & HANOVER UK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge over construction contract
    Created On Oct 08, 2008
    Delivered On Oct 09, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company or any person who is a party to any related security document to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Its present title and interest in and to the contract; sums payable to the company its rights arising out of or in connection see image for full details.
    Persons Entitled
    • Dunbar Bank PLC
    Transactions
    • Oct 09, 2008Registration of a charge (395)
    Charge over management agreement
    Created On Nov 23, 2007
    Delivered On Nov 29, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    First fixed legal charge over all rights title and interest in and to the contract and all sums payable thereon. See the mortgage charge document for full details.
    Persons Entitled
    • Dunbar Bank PLC
    Transactions
    • Nov 29, 2007Registration of a charge (395)
    Legal charge
    Created On Nov 23, 2007
    Delivered On Nov 29, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/Hold land known as part of telephone exchange and repeater station,wentworth st,peterborough; CB321238; fixed charge over all rights to and interest in any insurances thereon and all gross rents licence fees and other monies received; the goodwill of business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Dunbar Bank PLC
    Transactions
    • Nov 29, 2007Registration of a charge (395)
    Charge over supplemental deed and security deposit
    Created On Oct 12, 2007
    Delivered On Oct 25, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    (A) all of its present and future rights title and interest in and to the contracts (b) sums which shall from time to time become payable to the company by the landlord or otherwise under the contracts or any provision thereof. See the mortgage charge document for full details.
    Persons Entitled
    • Dunbar Bank PLC
    Transactions
    • Oct 25, 2007Registration of a charge (395)
    Legal charge
    Created On Oct 12, 2007
    Delivered On Oct 25, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The l/h land at waterfront off manvers way wath-on-dearne rotherham south yorkshire. See the mortgage charge document for full details.
    Persons Entitled
    • Dunbar Bank PLC
    Transactions
    • Oct 25, 2007Registration of a charge (395)
    • Feb 17, 2015Satisfaction of a charge (MR04)
    Floating charge
    Created On Oct 12, 2007
    Delivered On Oct 25, 2007
    Partially satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first floating charge all the undertaking and assets of the company whatsoever and wheresoever both present and future.
    Persons Entitled
    • Dunbar Bank PLC
    Transactions
    • Oct 25, 2007Registration of a charge (395)
    • Feb 17, 2015Satisfaction of a charge in part (MR04)
    Charge over management agreement
    Created On Oct 12, 2007
    Delivered On Oct 25, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    (A) all of its present and future rights title and interest in and to the contract (b) sums which shall from time to time become payable to the company by the operator or otherwise under the contract or any provision thereof. See the mortgage charge document for full details.
    Persons Entitled
    • Dunbar Bank PLC
    Transactions
    • Oct 25, 2007Registration of a charge (395)
    Legal charge
    Created On Feb 23, 2007
    Delivered On Feb 28, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Part of peterborough telephone exchange and repeater station wentworth street, peterborough together with all fixtures and fittings and chattels personal whatsoever now or at any time hereafter affixed or attached to such premises or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. see the mortgage charge document for full details.
    Persons Entitled
    • Irish Nationwide Building Society
    Transactions
    • Feb 28, 2007Registration of a charge (395)
    • Dec 04, 2007Statement of satisfaction of a charge in full or part (403a)

    Does HERITAGE LONDON & HANOVER UK LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 19, 2011Administration started
    Nov 11, 2016Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Stephen Paul Holgate
    Farringdon Place 20 Farringdon Road
    EC1M 3AP London
    practitioner
    Farringdon Place 20 Farringdon Road
    EC1M 3AP London
    James Douglas Ernle Money
    Farringdon Place 20 Farringdon Road
    EC1M 3AP London
    practitioner
    Farringdon Place 20 Farringdon Road
    EC1M 3AP London
    James Henry Stewart-Koster
    Farringdon Place 20 Farringdon Road
    EC1M 3AP London
    practitioner
    Farringdon Place 20 Farringdon Road
    EC1M 3AP London
    Sarah Megan Rayment
    Bdo Llp 55 Baker Street
    W1U 7EU London
    practitioner
    Bdo Llp 55 Baker Street
    W1U 7EU 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