HEARTWOOD WEALTH GROUP LIMITED

HEARTWOOD WEALTH GROUP LIMITED

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

    Company NameHEARTWOOD WEALTH GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05498937
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of HEARTWOOD WEALTH GROUP LIMITED?

    • Activities of financial services holding companies (64205) / Financial and insurance activities

    Where is HEARTWOOD WEALTH GROUP LIMITED located?

    Registered Office Address
    12 Henrietta Street
    WC2E 8LH London
    Undeliverable Registered Office AddressNo

    What were the previous names of HEARTWOOD WEALTH GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    CEDAR WEALTH MANAGEMENT LIMITED Jul 05, 2005Jul 05, 2005

    What are the latest accounts for HEARTWOOD WEALTH GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for HEARTWOOD WEALTH GROUP LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for HEARTWOOD WEALTH GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Sep 04, 2014

    • Capital: GBP 0.10
    4 pagesSH19

    legacy

    5 pagesSH20

    legacy

    5 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Share premium account cancelled & credited to a reserve 13/08/2014
    RES13

    Annual return made up to Jul 05, 2014 with full list of shareholders

    7 pagesAR01

    Termination of appointment of Simon Nicholas Lough as a director on Jul 17, 2014

    1 pagesTM01

    Full accounts made up to Dec 31, 2013

    13 pagesAA

    Particulars of variation of rights attached to shares

    3 pagesSH10

    Change of share class name or designation

    2 pagesSH08

    Resolutions

    Resolutions
    31 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of varying share rights or name

    RES12

    Appointment of Mrs Melanie Joyce Romans as a secretary on Sep 01, 2013

    1 pagesAP03

    Termination of appointment of Bernard Peter Charles as a secretary on Aug 31, 2013

    1 pagesTM02

    Current accounting period shortened from Apr 30, 2014 to Dec 31, 2013

    1 pagesAA01

    Group of companies' accounts made up to Apr 30, 2013

    37 pagesAA

    Annual return made up to Jul 05, 2013 with full list of shareholders

    20 pagesAR01

    Register(s) moved to registered office address

    1 pagesAD04

    Statement of capital following an allotment of shares on May 23, 2013

    • Capital: GBP 85,244.4
    13 pagesSH01

    Change of share class name or designation

    2 pagesSH08

    Appointment of Mr Kevin Ian White as a director on May 24, 2013

    2 pagesAP01

    Termination of appointment of Maurice Gerard Quirke as a director on May 24, 2013

    1 pagesTM01

    Termination of appointment of David Anthony Bisset Lough as a director on May 24, 2013

    1 pagesTM01

    Termination of appointment of David John Gamble as a director on May 24, 2013

    1 pagesTM01

    Who are the officers of HEARTWOOD WEALTH GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROMANS, Melanie Joyce
    Henrietta Street
    WC2E 8LH London
    12
    England
    Secretary
    Henrietta Street
    WC2E 8LH London
    12
    England
    180961710001
    CARTER, Burr Noland
    Henrietta Street
    WC2E 8LH London
    12
    England
    Director
    Henrietta Street
    WC2E 8LH London
    12
    England
    EnglandBritish131307740001
    DAVIDSON, Tracey Ann
    Henrietta Street
    WC2E 8LH London
    12
    England
    Director
    Henrietta Street
    WC2E 8LH London
    12
    England
    United KingdomBritish178697470001
    DIXON, Simon John
    Henrietta Street
    WC2E 8LH London
    12
    England
    Director
    Henrietta Street
    WC2E 8LH London
    12
    England
    EnglandBritish77208590002
    FRYER, Karen Lesley
    Henrietta Street
    WC2E 8LH London
    12
    England
    Director
    Henrietta Street
    WC2E 8LH London
    12
    England
    EnglandBritish134847000001
    WHITE, Kevin Ian
    Henrietta Street
    WC2E 8LH London
    12
    England
    Director
    Henrietta Street
    WC2E 8LH London
    12
    England
    EnglandBritish178750770001
    CHARLES, Bernard Peter
    Henrietta Street
    WC2E 8LH London
    12
    England
    Secretary
    Henrietta Street
    WC2E 8LH London
    12
    England
    155289160001
    CLARK, Simon Roderick
    Spring Place
    Bitchet Green
    TN15 0ND Sevenoaks
    Kent
    Secretary
    Spring Place
    Bitchet Green
    TN15 0ND Sevenoaks
    Kent
    British167858660001
    TAYLOR, Kenneth Rylance
    9 Jefferies Way
    TN6 2UH Crowborough
    East Sussex
    Secretary
    9 Jefferies Way
    TN6 2UH Crowborough
    East Sussex
    British5829900001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    CLARK, Simon Roderick
    Spring Place
    Bitchet Green
    TN15 0ND Sevenoaks
    Kent
    Director
    Spring Place
    Bitchet Green
    TN15 0ND Sevenoaks
    Kent
    EnglandBritish167858660001
    GAMBLE, David John
    Henrietta Street
    WC2E 8LH London
    12
    England
    Director
    Henrietta Street
    WC2E 8LH London
    12
    England
    United KingdomBritish6521690002
    GULLIFORD, Simon James
    High Street
    Kimpton
    SG4 8QL Hitchin
    Green Acre 89
    Hertfordshire
    England
    Director
    High Street
    Kimpton
    SG4 8QL Hitchin
    Green Acre 89
    Hertfordshire
    England
    EnglandBritish30970560002
    HESKETT, John Errington
    Maresfield Park
    TN22 2HD Uckfield
    The Dairy House
    Sussex
    Director
    Maresfield Park
    TN22 2HD Uckfield
    The Dairy House
    Sussex
    United KingdomBritish81034520002
    HUDSON, Guy Andrew
    Henrietta Street
    WC2E 8LH London
    12
    England
    Director
    Henrietta Street
    WC2E 8LH London
    12
    England
    EnglandBritish172026540001
    LOUGH, David Anthony Bisset
    South Park Stables
    Penshurst
    TN11 8EA Tonbridge
    Kent
    Director
    South Park Stables
    Penshurst
    TN11 8EA Tonbridge
    Kent
    United KingdomBritish36645960001
    LOUGH, Simon Nicholas
    Henrietta Street
    WC2E 8LH London
    12
    England
    Director
    Henrietta Street
    WC2E 8LH London
    12
    England
    EnglandEnglish55650350002
    QUIRKE, Maurice Gerard
    Ardingly Road
    Lindfield
    RH16 2QY Haywards Heath
    Buxshalls Lodge
    West Sussex
    England
    Director
    Ardingly Road
    Lindfield
    RH16 2QY Haywards Heath
    Buxshalls Lodge
    West Sussex
    England
    EnglandBritish143433060001
    ROGERSON, Gary
    Henrietta Street
    WC2E 8LH London
    12
    England
    Director
    Henrietta Street
    WC2E 8LH London
    12
    England
    United KingdomBritish134574230001
    TAYLOR, Kenneth Rylance
    9 Jefferies Way
    TN6 2UH Crowborough
    East Sussex
    Director
    9 Jefferies Way
    TN6 2UH Crowborough
    East Sussex
    British5829900001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does HEARTWOOD WEALTH GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Sep 21, 2011
    Delivered On Sep 28, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 28, 2011Registration of a charge (MG01)
    • Apr 10, 2013Satisfaction of a charge (MR04)
    Charge of securities
    Created On Aug 03, 2011
    Delivered On Aug 13, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    First fixed charge all securities investments all income rights and cash on deposit see image for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 13, 2011Registration of a charge (MG01)
    • Apr 10, 2013Satisfaction of a charge (MR04)
    Charge of securities (UK)
    Created On Dec 07, 2005
    Delivered On Dec 14, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of fixed charge any stocks bonds warrants or securities (certified or uncertified) which are from time to time, together with all income derived from and rights attaching to the same. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 14, 2005Registration of a charge (395)
    • Aug 17, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Dec 07, 2005
    Delivered On Dec 14, 2005
    Satisfied
    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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 14, 2005Registration of a charge (395)
    • Aug 17, 2011Statement of satisfaction of a charge in full or part (MG02)

    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