HEATH HOUSE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameHEATH HOUSE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06786939
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of HEATH HOUSE LIMITED?

    • Activities of conference organisers (82302) / Administrative and support service activities

    Where is HEATH HOUSE LIMITED located?

    Registered Office Address
    Prospect House
    11-13 Lonsdale Gardens
    TN1 1NU Tunbridge Wells
    Kent
    Undeliverable Registered Office AddressNo

    What were the previous names of HEATH HOUSE LIMITED?

    Previous Company Names
    Company NameFromUntil
    MVM LONDON (GLOBAL EVENTS) LTDJan 19, 2009Jan 19, 2009
    MVM (GLOBAL EVENTS) LIMITEDJan 09, 2009Jan 09, 2009

    What are the latest accounts for HEATH HOUSE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What are the latest filings for HEATH HOUSE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pages4.71

    Liquidators' statement of receipts and payments to Sep 17, 2016

    11 pages4.68

    Certificate of change of name

    Company name changed mvm london (global events) LTD\certificate issued on 08/12/15
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 30, 2015

    RES15

    Change of name notice

    2 pagesCONNOT

    Registered office address changed from Unit 10 Deptford Trading Estate Blackhorse Road London SE8 5HY to Prospect House 11-13 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU on Oct 05, 2015

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 18, 2015

    LRESSP

    Termination of appointment of Richard Beggs as a director on Sep 17, 2015

    1 pagesTM01

    Annual return made up to Jan 09, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 27, 2015

    Statement of capital on Jan 27, 2015

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Dec 31, 2013

    3 pagesAA

    Registered office address changed from Unit 17 Deptford Trading Estate Blackhorse Road London SE8 5HY to Unit 10 Deptford Trading Estate Blackhorse Road London SE8 5HY on Jul 29, 2014

    1 pagesAD01

    Annual return made up to Jan 09, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 07, 2014

    Statement of capital on Feb 07, 2014

    • Capital: GBP 100
    SH01

    Director's details changed for Mr Richard Beggs on Nov 01, 2013

    2 pagesCH01

    Total exemption small company accounts made up to Dec 31, 2012

    5 pagesAA

    Second filing of AR01 previously delivered to Companies House made up to Jan 09, 2013

    16 pagesRP04

    Appointment of Mrs Lorna Waring as a director

    2 pagesAP01

    Annual return made up to Jan 09, 2013 with full list of shareholders

    5 pagesAR01
    Annotations
    DateAnnotation
    Mar 05, 2013A second filed ARO1 was registered on 05/03/2013

    Appointment of Mrs Lorna Maria Alexandra Waring as a director

    2 pagesAP01

    Total exemption small company accounts made up to Dec 31, 2011

    4 pagesAA

    Annual return made up to Jan 09, 2012 with full list of shareholders

    3 pagesAR01

    Appointment of Mrs Christine Rabey as a secretary

    1 pagesAP03

    Total exemption small company accounts made up to Dec 31, 2010

    4 pagesAA

    Annual return made up to Jan 09, 2011 with full list of shareholders

    3 pagesAR01

    Who are the officers of HEATH HOUSE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RABEY, Christine
    11-13 Lonsdale Gardens
    TN1 1NU Tunbridge Wells
    Prospect House
    Kent
    Secretary
    11-13 Lonsdale Gardens
    TN1 1NU Tunbridge Wells
    Prospect House
    Kent
    166148800001
    WARING, Lorna Maria Alexandra
    11-13 Lonsdale Gardens
    TN1 1NU Tunbridge Wells
    Prospect House
    Kent
    Director
    11-13 Lonsdale Gardens
    TN1 1NU Tunbridge Wells
    Prospect House
    Kent
    EnglandBritish91249830001
    FENNELLY, Patrick Thomas
    Restons Crescent
    SE9 2HZ London
    4
    United Kingdom
    Secretary
    Restons Crescent
    SE9 2HZ London
    4
    United Kingdom
    Other135076630001
    BEGGS, Richard
    Deptford Trading Estate
    Blackhorse Road
    SE8 5HY London
    Unit 10
    England
    Director
    Deptford Trading Estate
    Blackhorse Road
    SE8 5HY London
    Unit 10
    England
    EnglandBritish5648790005

    Does HEATH HOUSE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 18, 2015Commencement of winding up
    Mar 19, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Mark Stephen Willis
    Prospect House 11-13 Lonsdale Gardens
    TN1 1NU Tunbridge Wells
    Kent
    practitioner
    Prospect House 11-13 Lonsdale Gardens
    TN1 1NU Tunbridge Wells
    Kent

    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