HEYROD PROPERTY LIMITED

HEYROD PROPERTY LIMITED

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

    Company NameHEYROD PROPERTY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05839074
    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 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 AddressNo

    What were the previous names of HEYROD PROPERTY LIMITED?

    Previous Company Names
    Company NameFromUntil
    GBM GROUP HOLDINGS LIMITEDJun 06, 2006Jun 06, 2006

    What are the latest accounts for HEYROD PROPERTY LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2018

    What are the latest filings for HEYROD PROPERTY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    18 pagesLIQ13

    Liquidators' statement of receipts and payments to Feb 06, 2021

    17 pagesLIQ03

    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 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 07, 2020

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    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 pagesAD01

    Appointment of Mr Christopher James Button as a director on Jan 17, 2020

    2 pagesAP01

    Notification of Packaged Living (Freof V Heyrod) Llp as a person with significant control on Jan 17, 2020

    2 pagesPSC02

    Termination of appointment of Stephen Thomas Williams as a director on Jan 17, 2020

    1 pagesTM01

    Cessation of Malcolm John Ealand as a person with significant control on Jan 17, 2020

    1 pagesPSC07

    Termination of appointment of Simon Warren Higginbottom as a director on Jan 17, 2020

    1 pagesTM01

    Termination of appointment of Malcolm John Ealand as a director on Jan 17, 2020

    1 pagesTM01

    Appointment of Mr Rupert Charles Thomas Sheldon as a director on Jan 17, 2020

    2 pagesAP01

    Appointment of Mr Alexander David William Price as a director on Jan 17, 2020

    2 pagesAP01

    Appointment of Mr Raymond John Stewart Palmer as a director on Jan 17, 2020

    2 pagesAP01

    Appointment of Mr Edward Charles George Ellerington as a director on Jan 17, 2020

    2 pagesAP01

    Appointment of Mr Mark Woodrow as a director on Jan 17, 2020

    2 pagesAP01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 058390740002 in full

    1 pagesMR04

    Confirmation statement made on Jun 06, 2019 with updates

    4 pagesCS01

    Total exemption full accounts made up to Sep 30, 2018

    10 pagesAA

    Previous accounting period extended from Mar 31, 2018 to Sep 30, 2018

    1 pagesAA01

    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 pagesAD01

    Who are the officers of HEYROD PROPERTY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BUTTON, Christopher James
    15 Westferry Circus
    Canary Wharf
    E14 4HD London
    Geoffrey Martin & Co
    Director
    15 Westferry Circus
    Canary Wharf
    E14 4HD London
    Geoffrey Martin & Co
    United KingdomBritishDirector124286730002
    ELLERINGTON, Edward Charles Georg
    15 Westferry Circus
    Canary Wharf
    E14 4HD London
    Geoffrey Martin & Co
    Director
    15 Westferry Circus
    Canary Wharf
    E14 4HD London
    Geoffrey Martin & Co
    EnglandBritishDirector242278450001
    PALMER, Raymond John Stewart
    15 Westferry Circus
    Canary Wharf
    E14 4HD London
    Geoffrey Martin & Co
    Director
    15 Westferry Circus
    Canary Wharf
    E14 4HD London
    Geoffrey Martin & Co
    United KingdomBritishDirector260979510001
    PRICE, Alexander David William
    15 Westferry Circus
    Canary Wharf
    E14 4HD London
    Geoffrey Martin & Co
    Director
    15 Westferry Circus
    Canary Wharf
    E14 4HD London
    Geoffrey Martin & Co
    United KingdomBritishDirector76405270007
    SHELDON, Rupert Charles Thomas
    15 Westferry Circus
    Canary Wharf
    E14 4HD London
    Geoffrey Martin & Co
    Director
    15 Westferry Circus
    Canary Wharf
    E14 4HD London
    Geoffrey Martin & Co
    United KingdomBritishDirector110093600003
    WOODROW, Mark
    15 Westferry Circus
    Canary Wharf
    E14 4HD London
    Geoffrey Martin & Co
    Director
    15 Westferry Circus
    Canary Wharf
    E14 4HD London
    Geoffrey Martin & Co
    United KingdomBritishDirector223676330001
    PAYNE, Richard
    The Old Barn
    Church Lane
    HX4 9EQ Stainland
    Halifax
    Secretary
    The Old Barn
    Church Lane
    HX4 9EQ Stainland
    Halifax
    British113313270001
    EALAND, Malcolm John, Mr.
    The Plaza 100 Old Hall Street
    L3 9QJ Liverpool
    C/O Langtons 11th Floor
    Merseyside
    United Kingdom
    Director
    The Plaza 100 Old Hall Street
    L3 9QJ Liverpool
    C/O Langtons 11th Floor
    Merseyside
    United Kingdom
    EnglandBritishDirector105058180005
    HIGGINBOTTOM, Simon Warren
    Lowndes Lane
    Offerton
    SK2 6DH Stockport
    148
    England
    Director
    Lowndes Lane
    Offerton
    SK2 6DH Stockport
    148
    England
    EnglandBritishManager175606930002
    PAYNE, John Richard
    The Old Barn Church Lane
    Stainland
    HX4 9EQ Halifax
    Director
    The Old Barn Church Lane
    Stainland
    HX4 9EQ Halifax
    EnglandBritishChartered Accountant14709470001
    WILLIAMS, Stephen Thomas
    The Plaza 100 Old Hall Street
    L3 9QJ Liverpool
    C/O Langtons 11th Floor
    Merseyside
    United Kingdom
    Director
    The Plaza 100 Old Hall Street
    L3 9QJ Liverpool
    C/O Langtons 11th Floor
    Merseyside
    United Kingdom
    EnglandBritishChartered Accountant148387390001

    Who are the persons with significant control of HEYROD PROPERTY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Packaged Living (Freof V Heyrod) Llp
    3 Old Burlington Street
    W1S 3AE London
    Queensberry House
    England
    Jan 17, 2020
    3 Old Burlington Street
    W1S 3AE London
    Queensberry House
    England
    No
    Legal FormLimited Liability Partnership
    Country RegisteredEngland And Wales
    Legal AuthorityLimited Liability Partnerships Act 2000
    Place RegisteredCompanies House Of England And Wales
    Registration NumberOc429545
    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.
    Mr Malcolm John Ealand
    The Plaza 100 Old Hall Street
    L3 9QJ Liverpool
    C/O Langtons 11th Floor
    Merseyside
    United Kingdom
    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
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.

    Does HEYROD PROPERTY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bank PLC
    Transactions
    • Nov 14, 2017Registration of a charge (MR01)
    • Jan 21, 2020Satisfaction of a charge (MR04)
    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
    • Barclays Bank PLC
    Transactions
    • Aug 24, 2006Registration of a charge (395)
    • Jan 21, 2020Satisfaction of a charge (MR04)

    Does HEYROD PROPERTY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 07, 2020Commencement of winding up
    May 08, 2022Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Peter Hart
    Geoffrey Martin & Co 15 Westferry Circus
    Canary Wharf
    E14 4HD London
    practitioner
    Geoffrey Martin & Co 15 Westferry Circus
    Canary Wharf
    E14 4HD London
    Stephen Goderski
    15 Westferry Circus
    Canary Wharf
    E14 4HD London
    practitioner
    15 Westferry Circus
    Canary Wharf
    E14 4HD 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