HEYFORD CONTRACTING (SOUTH) LIMITED

HEYFORD CONTRACTING (SOUTH) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameHEYFORD CONTRACTING (SOUTH) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05770188
    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 HEYFORD CONTRACTING (SOUTH) LIMITED?

    • Construction of commercial buildings (41201) / Construction

    Where is HEYFORD CONTRACTING (SOUTH) LIMITED located?

    Registered Office Address
    Ergon House Horseferry Road
    Horseferry Road
    SW1P 2AL London
    Undeliverable Registered Office AddressNo

    What were the previous names of HEYFORD CONTRACTING (SOUTH) LIMITED?

    Previous Company Names
    Company NameFromUntil
    RAVEN CONTRACTING LIMITEDApr 05, 2006Apr 05, 2006

    What are the latest accounts for HEYFORD CONTRACTING (SOUTH) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2015

    What are the latest filings for HEYFORD CONTRACTING (SOUTH) 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

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Jun 30, 2016 with updates

    6 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Jun 16, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 02, 2016

    Statement of capital on Sep 02, 2016

    • Capital: GBP 18,100
    SH01

    Total exemption small company accounts made up to Jun 30, 2015

    3 pagesAA

    Annual return made up to Jun 30, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 29, 2015

    Statement of capital on Jul 29, 2015

    • Capital: GBP 18,100
    SH01

    Total exemption small company accounts made up to Jun 30, 2014

    4 pagesAA

    Annual return made up to Jun 30, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 01, 2014

    Statement of capital on Aug 01, 2014

    • Capital: GBP 18,100
    SH01

    Director's details changed for Mr Michael John Hughes on Aug 01, 2014

    2 pagesCH01

    Registered office address changed from 10 Lower Grosvenor Place Lower Grosvenor Place London SW1W 0EN United Kingdom to Ergon House Horseferry Road Horseferry Road London SW1P 2AL on Aug 01, 2014

    1 pagesAD01

    Total exemption small company accounts made up to Jun 30, 2013

    4 pagesAA

    Annual return made up to Jun 30, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 25, 2013

    Statement of capital following an allotment of shares on Jul 25, 2013

    SH01

    Registered office address changed from * 10 Lower Grosvenor Place London SW1W 0EN* on Jul 25, 2013

    1 pagesAD01

    Total exemption small company accounts made up to Jun 30, 2012

    4 pagesAA

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

    5 pagesAR01

    Termination of appointment of John Glennon as a secretary

    2 pagesTM02

    Appointment of Mr Michael John Hughes as a director

    3 pagesAP01

    Termination of appointment of Roger Smith as a director

    2 pagesTM01

    Registered office address changed from * First Floor 3800 Parkside Birmingham Business Park Birmingham B37 7YG* on May 30, 2012

    2 pagesAD01

    Total exemption full accounts made up to Jun 30, 2011

    14 pagesAA

    legacy

    7 pagesMG01

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

    14 pagesAR01

    Who are the officers of HEYFORD CONTRACTING (SOUTH) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HUGHES, Michael John
    Horseferry Road
    SW1P 2AL London
    Ergon House
    United Kingdom
    Director
    Horseferry Road
    SW1P 2AL London
    Ergon House
    United Kingdom
    United KingdomBritish119085640001
    LEWIS, Nicholas Peter
    Endalls Farm
    Blakes Lane, Hare Hatch
    RG10 9SY Reading
    Director
    Endalls Farm
    Blakes Lane, Hare Hatch
    RG10 9SY Reading
    EnglandBritish33109500017
    GLENNON, John
    Eastfield House
    Dale End Park Buildwas Road
    TF8 7DW Ironbridge
    Salop
    Secretary
    Eastfield House
    Dale End Park Buildwas Road
    TF8 7DW Ironbridge
    Salop
    British99290860001
    WHITEHOUSE, Grant Leslie
    19 Cloister Close
    TW11 9ND Teddington
    Middlesex
    Secretary
    19 Cloister Close
    TW11 9ND Teddington
    Middlesex
    British79962420001
    BANCROFT, Stephen Edward
    Ravenstone Hall
    LE67 2AA Ravenstone
    Director
    Ravenstone Hall
    LE67 2AA Ravenstone
    British111965820001
    SMITH, Roger Stephen
    239
    High St
    B95 5BG Henley In Arden
    Freeman House
    Warwickshire
    Uk
    Director
    239
    High St
    B95 5BG Henley In Arden
    Freeman House
    Warwickshire
    Uk
    United KingdomBritish40697400003

    Who are the persons with significant control of HEYFORD CONTRACTING (SOUTH) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Downing Planned Exit Vct 4 Plc
    Horseferry Road
    SW1P 2AL London
    Ergon House
    England
    Jun 30, 2016
    Horseferry Road
    SW1P 2AL London
    Ergon House
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number5634314
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Downing Planned Exit Vct 5 Plc
    Horseferry Road
    SW1P 2AL London
    Ergon House
    England
    Jun 30, 2016
    Horseferry Road
    SW1P 2AL London
    Ergon House
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number5632108
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does HEYFORD CONTRACTING (SOUTH) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Dec 23, 2011
    Delivered On Jan 07, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the company to the noteholders under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Downing LLP (As Secuirty Trustee for the Noteholders)
    Transactions
    • Jan 07, 2012Registration of a charge (MG01)
    Debenture
    Created On Apr 05, 2006
    Delivered On Apr 21, 2006
    Outstanding
    Amount secured
    All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of fixed charge, its interest in all fittings, plant, equipment, machinery, tools, vehicles and other moveable property, any investment, goodwill and uncalled capital. See the mortgage charge document for full details.
    Persons Entitled
    • Downing Protected Vct V PLC
    Transactions
    • Apr 21, 2006Registration of a charge (395)
    Debenture
    Created On Apr 05, 2006
    Delivered On Apr 21, 2006
    Outstanding
    Amount secured
    All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of fixed charge, its interest in all fittings, plant, equipment, machinery, tools, vehicles and other moveable property, any investment, goodwill and uncalled capital. See the mortgage charge document for full details.
    Persons Entitled
    • Downing Protected Vct Iv PLC
    Transactions
    • Apr 21, 2006Registration of a charge (395)

    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