HEYROD PROPERTY LIMITED
Overview
Company Name | HEYROD PROPERTY LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05839074 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of HEYROD PROPERTY LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is HEYROD PROPERTY LIMITED located?
Registered Office Address | Geoffrey Martin & Co 15 Westferry Circus Canary Wharf E14 4HD London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of HEYROD PROPERTY LIMITED?
Company Name | From | Until |
---|---|---|
GBM GROUP HOLDINGS LIMITED | Jun 06, 2006 | Jun 06, 2006 |
What are the latest accounts for HEYROD PROPERTY LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2018 |
What are the latest filings for HEYROD PROPERTY LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 18 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Feb 06, 2021 | 17 pages | LIQ03 | ||||||||||
Registered office address changed from Queensberry House 3 Old Burlington Street London W1S 3AE England to Geoffrey Martin & Co 15 Westferry Circus Canary Wharf London E14 4HD on Feb 19, 2020 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Registered office address changed from C/O Langtons 11th Floor the Plaza 100 Old Hall Street Liverpool Merseyside L3 9QJ United Kingdom to Queensberry House 3 Old Burlington Street London W1S 3AE on Jan 22, 2020 | 1 pages | AD01 | ||||||||||
Appointment of Mr Christopher James Button as a director on Jan 17, 2020 | 2 pages | AP01 | ||||||||||
Notification of Packaged Living (Freof V Heyrod) Llp as a person with significant control on Jan 17, 2020 | 2 pages | PSC02 | ||||||||||
Termination of appointment of Stephen Thomas Williams as a director on Jan 17, 2020 | 1 pages | TM01 | ||||||||||
Cessation of Malcolm John Ealand as a person with significant control on Jan 17, 2020 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Simon Warren Higginbottom as a director on Jan 17, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Malcolm John Ealand as a director on Jan 17, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Mr Rupert Charles Thomas Sheldon as a director on Jan 17, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Mr Alexander David William Price as a director on Jan 17, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Mr Raymond John Stewart Palmer as a director on Jan 17, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Mr Edward Charles George Ellerington as a director on Jan 17, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Mr Mark Woodrow as a director on Jan 17, 2020 | 2 pages | AP01 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 058390740002 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Jun 06, 2019 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2018 | 10 pages | AA | ||||||||||
Previous accounting period extended from Mar 31, 2018 to Sep 30, 2018 | 1 pages | AA01 | ||||||||||
Registered office address changed from Unit 2 Heyrod Street Ancoats Manchester M1 2WW to C/O Langtons 11th Floor the Plaza 100 Old Hall Street Liverpool Merseyside L3 9QJ on Aug 22, 2018 | 1 pages | AD01 | ||||||||||
Who are the officers of HEYROD PROPERTY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BUTTON, Christopher James | Director | 15 Westferry Circus Canary Wharf E14 4HD London Geoffrey Martin & Co | United Kingdom | British | Director | 124286730002 | ||||
ELLERINGTON, Edward Charles Georg | Director | 15 Westferry Circus Canary Wharf E14 4HD London Geoffrey Martin & Co | England | British | Director | 242278450001 | ||||
PALMER, Raymond John Stewart | Director | 15 Westferry Circus Canary Wharf E14 4HD London Geoffrey Martin & Co | United Kingdom | British | Director | 260979510001 | ||||
PRICE, Alexander David William | Director | 15 Westferry Circus Canary Wharf E14 4HD London Geoffrey Martin & Co | United Kingdom | British | Director | 76405270007 | ||||
SHELDON, Rupert Charles Thomas | Director | 15 Westferry Circus Canary Wharf E14 4HD London Geoffrey Martin & Co | United Kingdom | British | Director | 110093600003 | ||||
WOODROW, Mark | Director | 15 Westferry Circus Canary Wharf E14 4HD London Geoffrey Martin & Co | United Kingdom | British | Director | 223676330001 | ||||
PAYNE, Richard | Secretary | The Old Barn Church Lane HX4 9EQ Stainland Halifax | British | 113313270001 | ||||||
EALAND, Malcolm John, Mr. | Director | The Plaza 100 Old Hall Street L3 9QJ Liverpool C/O Langtons 11th Floor Merseyside United Kingdom | England | British | Director | 105058180005 | ||||
HIGGINBOTTOM, Simon Warren | Director | Lowndes Lane Offerton SK2 6DH Stockport 148 England | England | British | Manager | 175606930002 | ||||
PAYNE, John Richard | Director | The Old Barn Church Lane Stainland HX4 9EQ Halifax | England | British | Chartered Accountant | 14709470001 | ||||
WILLIAMS, Stephen Thomas | Director | The Plaza 100 Old Hall Street L3 9QJ Liverpool C/O Langtons 11th Floor Merseyside United Kingdom | England | British | Chartered Accountant | 148387390001 |
Who are the persons with significant control of HEYROD PROPERTY LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Packaged Living (Freof V Heyrod) Llp | Jan 17, 2020 | 3 Old Burlington Street W1S 3AE London Queensberry House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Malcolm John Ealand | Apr 06, 2016 | The Plaza 100 Old Hall Street L3 9QJ Liverpool C/O Langtons 11th Floor Merseyside United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
|
Does HEYROD PROPERTY LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Nov 10, 2017 Delivered On Nov 14, 2017 | Satisfied | ||
Brief description Land and buildings known as units 1 and 2 heyrod street, ancoats, manchester registered at the land registry under title numbers GM211492, GM184940 and GM410710. Contains Negative Pledge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Guarantee & debenture | Created On Aug 17, 2006 Delivered On Aug 24, 2006 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein 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
| ||||
Transactions
|
Does HEYROD PROPERTY LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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