HEYWOOD HOUSE TRADING LIMITED
Overview
Company Name | HEYWOOD HOUSE TRADING LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | 07103965 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of HEYWOOD HOUSE TRADING LIMITED?
- Hotels and similar accommodation (55100) / Accommodation and food service activities
Where is HEYWOOD HOUSE TRADING LIMITED located?
Registered Office Address | Resolution House 12 Mill Hill LS1 5DQ Leeds |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for HEYWOOD HOUSE TRADING LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2024 |
Next Accounts Due On | Mar 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2023 |
What is the status of the latest confirmation statement for HEYWOOD HOUSE TRADING LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Aug 08, 2025 |
Next Confirmation Statement Due | Aug 22, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 08, 2024 |
Overdue | Yes |
What are the latest filings for HEYWOOD HOUSE TRADING LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Notice to Registrar of Companies of Notice of disclaimer | 5 pages | NDISC | ||||||||||
Registered office address changed from C/O Mills & Reeve Llp 24 King William Street London EC4R 9AT United Kingdom to Resolution House 12 Mill Hill Leeds LS1 5DQ on May 06, 2025 | 3 pages | AD01 | ||||||||||
Statement of affairs | 10 pages | LIQ02 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Director's details changed for Mr Christopher Neal Gillett on Oct 30, 2024 | 2 pages | CH01 | ||||||||||
Change of details for Mr Christopher Neal Gillett as a person with significant control on Oct 30, 2024 | 2 pages | PSC04 | ||||||||||
Confirmation statement made on Aug 08, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 9 pages | AA | ||||||||||
Confirmation statement made on Aug 08, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 9 pages | AA | ||||||||||
Confirmation statement made on Aug 08, 2022 with updates | 4 pages | CS01 | ||||||||||
Cessation of Thenhotels Property Llp as a person with significant control on Apr 19, 2022 | 1 pages | PSC07 | ||||||||||
Notification of Christopher Neal Gillett as a person with significant control on Apr 19, 2022 | 2 pages | PSC01 | ||||||||||
Termination of appointment of Barrie Dunn as a secretary on Dec 24, 2021 | 1 pages | TM02 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 9 pages | AA | ||||||||||
Termination of appointment of Barrie Dunn as a director on Oct 15, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Aug 08, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 8 pages | AA | ||||||||||
Director's details changed for Mr Christopher Neal Gillett on Jan 04, 2021 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Barrie Dunn on Jan 04, 2021 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Barrie Dunn on Jan 04, 2021 | 1 pages | CH03 | ||||||||||
Confirmation statement made on Aug 08, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 7 pages | AA | ||||||||||
Registered office address changed from 4th Floor Monument Place Monument Street London EC3R 8AJ United Kingdom to C/O Mills & Reeve Llp 24 King William Street London EC4R 9AT on Sep 17, 2019 | 1 pages | AD01 | ||||||||||
Who are the officers of HEYWOOD HOUSE TRADING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GILLETT, Christopher Neal | Director | Mill Hill LS1 5DQ Leeds Resolution House 12 | United Kingdom | British | Managing Director | 204178730001 | ||||
DUNN, Barrie | Secretary | 25 Wilton Road SW1V 1LW London Spaces Victoria United Kingdom | 147626580001 | |||||||
ATKINSON, Nigel Philip | Director | Baker Street W1U 6AG London 83 England | England | British | Director | 180265180002 | ||||
BROSTER, Stuart Paul | Director | Baker Street W1U 6AG London 83 England | England | English | Director | 114847350003 | ||||
DUNN, Barrie | Director | 25 Wilton Road SW1V 1LW London Spaces Victoria United Kingdom | United Kingdom | British | Director | 109512300005 |
Who are the persons with significant control of HEYWOOD HOUSE TRADING LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Mr Christopher Neal Gillett | Apr 19, 2022 | Mill Hill LS1 5DQ Leeds Resolution House 12 | No | ||||
Nationality: British Country of Residence: United Kingdom | |||||||
Natures of Control
| |||||||
Thenhotels Property Llp | Apr 06, 2016 | Tudor Street EC4Y 0AY London 22 England | Yes | ||||
| |||||||
Natures of Control
|
Does HEYWOOD HOUSE TRADING LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Creditors 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