HERITAGE HOUSE MEDIA LIMITED

HERITAGE HOUSE MEDIA LIMITED

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

    Company NameHERITAGE HOUSE MEDIA LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06201659
    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 HOUSE MEDIA LIMITED?

    • (2211) /

    Where is HERITAGE HOUSE MEDIA LIMITED located?

    Registered Office Address
    c/o BAKER TILLY RESTRUCTURING AND RECOVERY LLP
    25 Farringdon Street
    EC4A 4AB London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HERITAGE HOUSE MEDIA LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2010

    What are the latest filings for HERITAGE HOUSE MEDIA LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    18 pages4.72

    Liquidators' statement of receipts and payments to Mar 05, 2016

    15 pages4.68

    Liquidators' statement of receipts and payments to Mar 05, 2015

    16 pages4.68

    Appointment of a voluntary liquidator

    1 pages600

    Administrator's progress report to Mar 06, 2014

    16 pages2.24B

    Notice of move from Administration case to Creditors Voluntary Liquidation

    1 pages2.34B

    Administrator's progress report to Sep 13, 2013

    16 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Mar 13, 2013

    17 pages2.24B

    Administrator's progress report to Nov 30, 2012

    16 pages2.24B

    Notice of deemed approval of proposals

    1 pagesF2.18

    Statement of administrator's proposal

    36 pages2.17B

    Statement of affairs with form 2.14B/2.15B

    14 pages2.16B

    Registered office address changed from * C/O Paul Davidson Taylor Premier House 36-48 Queen Street Horsham West Sussex RH13 5AD United Kingdom* on Jul 04, 2012

    1 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Termination of appointment of Andrew Diggles as a director

    1 pagesTM01

    Termination of appointment of Edward Beale as a director

    1 pagesTM01

    Termination of appointment of Andrew Diggles as a secretary

    1 pagesTM02

    Termination of appointment of Andrew Flanagan as a director

    1 pagesTM01

    Appointment of Mr Andrew Peter Diggles as a secretary

    2 pagesAP03

    Termination of appointment of Andrew Shannon as a director

    1 pagesTM01

    Termination of appointment of Christopher Bond as a director

    1 pagesTM01

    Termination of appointment of Christopher Bond as a secretary

    1 pagesTM02

    Termination of appointment of Christopher Bond as a secretary

    1 pagesTM02

    Who are the officers of HERITAGE HOUSE MEDIA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCINTYRE, Charles Alexander
    Harkstead Road
    Holbrook
    IP9 2RQ Ipswich
    The Barley Wall Farm
    Suffolk
    United Kingdom
    Director
    Harkstead Road
    Holbrook
    IP9 2RQ Ipswich
    The Barley Wall Farm
    Suffolk
    United Kingdom
    United KingdomBritish102813830002
    BOND, Christopher William
    Briton Way
    NR18 0TT Wymondham
    10
    Norfolk
    United Kingdom
    Secretary
    Briton Way
    NR18 0TT Wymondham
    10
    Norfolk
    United Kingdom
    154799890001
    BOND, Christopher William
    Briton Way
    NR18 0TT Wymondham
    10
    Norfolk
    United Kingdom
    Secretary
    Briton Way
    NR18 0TT Wymondham
    10
    Norfolk
    United Kingdom
    154805060001
    DIGGLES, Andrew Peter
    Thorpe Road
    PE3 6AG Peterborough
    35
    United Kingdom
    Secretary
    Thorpe Road
    PE3 6AG Peterborough
    35
    United Kingdom
    167343170001
    DIGGLES, Andrew Peter
    Pug House 2 Waterlow Road
    RH2 7EX Reigate
    Surrey
    Secretary
    Pug House 2 Waterlow Road
    RH2 7EX Reigate
    Surrey
    British30170150001
    D & D SECRETARIAL LTD
    Linden House
    Court Lodge Farm, Warren Road
    BR6 6ER Chelsfield
    Kent
    Secretary
    Linden House
    Court Lodge Farm, Warren Road
    BR6 6ER Chelsfield
    Kent
    114884700001
    BEALE, Edward Anthony
    Main Street
    Ailsworth
    PE5 7AF Peterborough
    10
    England
    Director
    Main Street
    Ailsworth
    PE5 7AF Peterborough
    10
    England
    United KingdomBritish75096970001
    BOND, Christopher William
    Briton Way
    NR18 0TT Wymondham
    10
    Norfolk
    United Kingdom
    Director
    Briton Way
    NR18 0TT Wymondham
    10
    Norfolk
    United Kingdom
    United KingdomBritish139681640001
    DIGGLES, Andrew Peter
    Pug House 2 Waterlow Road
    RH2 7EX Reigate
    Surrey
    Director
    Pug House 2 Waterlow Road
    RH2 7EX Reigate
    Surrey
    United KingdomBritish30170150001
    DWYER, Daniel James
    Clovers End
    Patcham
    BN1 8PJ Brighton
    2
    East Sussex
    Director
    Clovers End
    Patcham
    BN1 8PJ Brighton
    2
    East Sussex
    United KingdomBritish86094440001
    FLANAGAN, Andrew Henry
    7 Collylinn Road
    Bearsden
    G61 4PN Glasgow
    Lanarkshire
    Director
    7 Collylinn Road
    Bearsden
    G61 4PN Glasgow
    Lanarkshire
    United KingdomBritish42787120004
    LADBROOK, Kelvin David
    4 St James Close
    BH15 1JL Poole
    Dorset
    Director
    4 St James Close
    BH15 1JL Poole
    Dorset
    United KingdomBritish141573120001
    MACLENNAN, Donald Alexander
    c/o Foresight Group
    South Park
    TN13 1DU Sevenoaks
    Eca Court
    Kent
    United Kingdom
    Director
    c/o Foresight Group
    South Park
    TN13 1DU Sevenoaks
    Eca Court
    Kent
    United Kingdom
    EnglandBritish31750180001
    PRICE, Christopher Charles
    Flat 28
    53 Britton Street
    EC1M 5UQ London
    Director
    Flat 28
    53 Britton Street
    EC1M 5UQ London
    British124625530001
    SHANNON, Andrew James Mciver
    c/o Foresight Group Llp
    South Park
    TN13 1DU Sevenoaks
    Eca Court
    Kent
    United Kingdom
    Director
    c/o Foresight Group Llp
    South Park
    TN13 1DU Sevenoaks
    Eca Court
    Kent
    United Kingdom
    EnglandBritish162601010001
    STEPHENS, David Anthony
    2 Latton Close
    KT10 8PX Esher
    Surrey
    Director
    2 Latton Close
    KT10 8PX Esher
    Surrey
    EnglandIrish122101220001

    Does HERITAGE HOUSE MEDIA LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Supplemental deed
    Created On Aug 18, 2011
    Delivered On Aug 25, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee or any of the other investors on any account whatsoever 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
    • Foresight 3 Vct PLC (Security Trustee)
    Transactions
    • Aug 25, 2011Registration of a charge (MG01)
    Supplemental deed relating to a debenture dated 21 may 2008 and
    Created On Feb 17, 2010
    Delivered On Feb 24, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee or any of the other investors on any account whatsoever 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
    • Foresight 3 Vct PLC (Security Trustee)
    Transactions
    • Feb 24, 2010Registration of a charge (MG01)
    Mortgage over bank account
    Created On Jun 04, 2008
    Delivered On Jun 11, 2008
    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
    All monies standing to the credit of account number 4518324637400 (the security account) see image for full details.
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Jun 11, 2008Registration of a charge (395)
    • Jan 28, 2009Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 21, 2008
    Delivered On May 30, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the security trustee or any of the other investors on any account whatsoever 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.
    Persons Entitled
    • Foresight 3 Vct PLC (The Security Trustee)
    Transactions
    • May 30, 2008Registration of a charge (395)
    Supplemental deed relating to a debenture
    Created On May 21, 2008
    Delivered On May 30, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the trustee or any of the investors on any account whatsoever 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
    • Foresight 3 Vct PLC Acting for Itself and as a Trustee on Behalf of the Other Trustees (The Vct)
    Transactions
    • May 30, 2008Registration of a charge (395)
    • Jun 02, 2008
    Debenture
    Created On Dec 13, 2007
    Delivered On Dec 18, 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
    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
    • Clydesdale Bank PLC
    Transactions
    • Dec 18, 2007Registration of a charge (395)
    Debenture
    Created On Oct 05, 2007
    Delivered On Oct 09, 2007
    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
    • Hsbc Bank PLC
    Transactions
    • Oct 09, 2007Registration of a charge (395)
    • Dec 18, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 05, 2007
    Delivered On Sep 21, 2007
    Outstanding
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Foresight 3 Vct PLC
    Transactions
    • Sep 21, 2007Registration of a charge (395)

    Does HERITAGE HOUSE MEDIA LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 31, 2012Administration started
    Mar 06, 2014Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Adrian David Allen
    Baker Tilly
    2 Whitehall Quay
    LS1 4HG Leeds
    practitioner
    Baker Tilly
    2 Whitehall Quay
    LS1 4HG Leeds
    Matthew Robert Haw
    25 Farringdon Street
    EC4A 4AB London
    practitioner
    25 Farringdon Street
    EC4A 4AB London
    2
    DateType
    Mar 06, 2014Commencement of winding up
    Nov 03, 2016Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Matthew Robert Haw
    25 Farringdon Street
    EC4A 4AB London
    practitioner
    25 Farringdon Street
    EC4A 4AB London
    Adrian David Allen
    Baker Tilly
    2 Whitehall Quay
    LS1 4HG Leeds
    practitioner
    Baker Tilly
    2 Whitehall Quay
    LS1 4HG Leeds
    Adrian David Allen
    2 Whitehall Quay
    LS1 4HF Leeds
    proposed liquidator
    2 Whitehall Quay
    LS1 4HF Leeds
    Matthew Robert Haw
    25 Farringdon Street
    EC4A 4AB London
    proposed liquidator
    25 Farringdon Street
    EC4A 4AB 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