ACCRUE HEATHCROFT FINANCE LIMITED

ACCRUE HEATHCROFT FINANCE LIMITED

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

    Company NameACCRUE HEATHCROFT FINANCE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07177603
    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 ACCRUE HEATHCROFT FINANCE LIMITED?

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

    Where is ACCRUE HEATHCROFT FINANCE LIMITED located?

    Registered Office Address
    81 Station Road
    SL7 1NS Marlow
    Bucks
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ACCRUE HEATHCROFT FINANCE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What are the latest filings for ACCRUE HEATHCROFT FINANCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    16 pagesLIQ13

    Satisfaction of charge 071776030001 in full

    4 pagesMR04

    Liquidators' statement of receipts and payments to Jul 19, 2018

    15 pagesLIQ03

    Liquidators' statement of receipts and payments to Jul 19, 2017

    11 pagesLIQ03

    Registered office address changed from Prince Albert House 20 G Street Maidenhead Berkshire SL6 1DT to 81 Station Road Marlow Bucks SL7 1NS on Nov 23, 2016

    2 pagesAD01

    Registered office address changed from 81 Station Road Marlow Bucks SL7 1NS to Prince Albert House 20 G Street Maidenhead Berkshire SL6 1DT on Aug 25, 2016

    2 pagesAD01

    Registered office address changed from C/O Thompson Taraz Llp 4th Floor, Stanhope House 47 Park Lane London W1K 1PR England to 81 Station Road Marlow Bucks SL7 1NS on Aug 03, 2016

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 20, 2016

    LRESSP

    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 5,600,000
    SH01

    Resolutions

    Resolutions
    28 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of capital following an allotment of shares on Nov 27, 2015

    • Capital: GBP 5,600,000
    4 pagesSH01

    Resolutions

    Resolutions
    5 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Re-documents 24/11/2015
    RES13

    Registration of charge 071776030001, created on Nov 27, 2015

    88 pagesMR01

    Full accounts made up to Mar 31, 2015

    11 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

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 19, 2015

    Statement of capital on Mar 19, 2015

    • Capital: GBP 300,000
    SH01

    Full accounts made up to Mar 31, 2014

    12 pagesAA

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

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 20, 2014

    Statement of capital on Mar 20, 2014

    • Capital: GBP 300,000
    SH01

    Full accounts made up to Mar 31, 2013

    12 pagesAA

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

    5 pagesAR01

    Who are the officers of ACCRUE HEATHCROFT FINANCE 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
    EnglandBritish71352980002
    PETTIT, Andrew John
    Wigmore Street
    W1U 1QY London
    105
    England
    Director
    Wigmore Street
    W1U 1QY London
    105
    England
    EnglandBritish62947400004
    QUINN, Brian William
    Station Road
    SL7 1NS Marlow
    81
    Bucks
    Director
    Station Road
    SL7 1NS Marlow
    81
    Bucks
    United KingdomBritish166242840001
    WEBSTER, Stephen John
    Station Road
    SL7 1NS Marlow
    81
    Bucks
    Director
    Station Road
    SL7 1NS Marlow
    81
    Bucks
    United KingdomBritish58917240004
    SLADE, John Michael Temple
    Grosvenor Street
    Mayfair
    W1K 4QX London
    35
    Director
    Grosvenor Street
    Mayfair
    W1K 4QX London
    35
    United KingdomBritish83151050003

    Does ACCRUE HEATHCROFT FINANCE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Nov 27, 2015
    Delivered On Nov 30, 2015
    Satisfied
    Brief description
    All freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by each obligor, or in which any obligor holds an interest (including, but not limited to, the properties specified in part a and part b of schedule 2 to the attached instrument.) each obligor's present and future patents, trademarks, service marks, trade names, designs, copyrights, inventions, topographical or similar rights, confidential information and know-how and any interest in any of these rights, whether or not registered, including all applications and rights to apply for registration and all fees, royalties and other rights derived from, or incidental to, these rights.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC as Security Agent
    Transactions
    • Nov 30, 2015Registration of a charge (MR01)
    • Nov 02, 2018Satisfaction of a charge (MR04)

    Does ACCRUE HEATHCROFT FINANCE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 20, 2016Commencement of winding up
    Jun 02, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Francis F A Wessely
    81 Station Road
    SL7 1NS Marlow
    Bucks
    practitioner
    81 Station Road
    SL7 1NS Marlow
    Bucks
    Christopher Newell
    81 Station Road
    SL7 1NS Marlow
    Bucks
    practitioner
    81 Station Road
    SL7 1NS Marlow
    Bucks

    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