ACCRUE HEATHCROFT (GP) LIMITED

ACCRUE HEATHCROFT (GP) LIMITED

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

    Company NameACCRUE HEATHCROFT (GP) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07177544
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ACCRUE HEATHCROFT (GP) LIMITED?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is ACCRUE HEATHCROFT (GP) LIMITED located?

    Registered Office Address
    Prince Albert House
    20 King Street
    SL6 1DT Maidenhead
    Berkshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ACCRUE HEATHCROFT (GP) LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2017
    Next Accounts Due OnDec 31, 2017
    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for ACCRUE HEATHCROFT (GP) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption full accounts made up to Mar 31, 2016

    20 pagesAA

    Registered office address changed from C/O Thompson Taraz Llp 4th Floor, Stanhope House 47 Park Lane London W1K 1PR England to Prince Albert House 20 King Street Maidenhead Berkshire SL6 1DT on Aug 25, 2016

    2 pagesAD01

    Director's details changed for Mr Andrew John Pettit on Apr 20, 2016

    2 pagesCH01

    Director's details changed for Mr William James Killick on Apr 20, 2016

    2 pagesCH01

    Annual return made up to Mar 04, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 17, 2016

    Statement of capital on Mar 17, 2016

    • Capital: GBP 1,000
    SH01

    Director's details changed for Mr Stephen John Webster on Sep 21, 2015

    2 pagesCH01

    Total exemption full accounts made up to Mar 31, 2015

    29 pagesAA

    Registered office address changed from 35 Grosvenor Street Mayfair London W1K 4QX to C/O Thompson Taraz Llp 4th Floor, Stanhope House 47 Park Lane London W1K 1PR on Sep 09, 2015

    1 pagesAD01

    Annual return made up to Mar 04, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 19, 2015

    Statement of capital on Mar 19, 2015

    • Capital: GBP 1,000
    SH01

    Total exemption full accounts made up to Mar 31, 2014

    29 pagesAA

    Annual return made up to Mar 04, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 20, 2014

    Statement of capital on Mar 20, 2014

    • Capital: GBP 1,000
    SH01

    Total exemption full accounts made up to Mar 31, 2013

    30 pagesAA

    Annual return made up to Mar 04, 2013 with full list of shareholders

    6 pagesAR01

    Total exemption full accounts made up to Mar 31, 2012

    33 pagesAA

    Termination of appointment of John Slade as a director

    2 pagesTM01

    Appointment of Brian William Quinn as a director

    3 pagesAP01

    Annual return made up to Mar 04, 2012 with full list of shareholders

    6 pagesAR01

    Total exemption full accounts made up to Mar 31, 2011

    8 pagesAA

    Annual return made up to Mar 04, 2011 with full list of shareholders

    7 pagesAR01

    Director's details changed for Mr John Michael Temple Slade on Dec 10, 2010

    2 pagesCH01

    Registered office address changed from * 3 New Burlington Mews London W1B 4QB United Kingdom* on Jan 14, 2011

    2 pagesAD01

    Appointment of William Killick as a director

    3 pagesAP01

    Who are the officers of ACCRUE HEATHCROFT (GP) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KILLICK, William James
    Wigmore Street
    W1U 1QY London
    105
    England
    Director
    Wigmore Street
    W1U 1QY London
    105
    England
    EnglandBritishBanker71352980002
    PETTIT, Andrew John
    Wigmore Street
    W1U 1QY London
    105
    England
    Director
    Wigmore Street
    W1U 1QY London
    105
    England
    EnglandBritishLawyer62947400004
    QUINN, Brian William
    20 King Street
    SL6 1DT Maidenhead
    Prince Albert House
    Berkshire
    Director
    20 King Street
    SL6 1DT Maidenhead
    Prince Albert House
    Berkshire
    United KingdomBritishDirector166242840001
    WEBSTER, Stephen John
    20 King Street
    SL6 1DT Maidenhead
    Prince Albert House
    Berkshire
    Director
    20 King Street
    SL6 1DT Maidenhead
    Prince Albert House
    Berkshire
    United KingdomBritishCompany Director58917240004
    SLADE, John Michael Temple
    Grosvenor Street
    Mayfair
    W1K 4QX London
    35
    Director
    Grosvenor Street
    Mayfair
    W1K 4QX London
    35
    United KingdomBritishChartered Surveyor83151050003

    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