HEATHCROFT HOLDINGS LIMITED
Overview
| Company Name | HEATHCROFT HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 09740569 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of HEATHCROFT HOLDINGS LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is HEATHCROFT HOLDINGS LIMITED located?
| Registered Office Address | The Old Town Hall 71 Christchurch Road BH24 1DH Ringwood |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for HEATHCROFT HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2021 |
What is the status of the latest confirmation statement for HEATHCROFT HOLDINGS LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Aug 19, 2023 |
What are the latest filings for HEATHCROFT HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 15 pages | LIQ13 | ||||||||||
Registered office address changed from 18a/20 King Street Maidenhead Berkshire SL6 1EF United Kingdom to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on Feb 08, 2024 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Aug 19, 2023 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Mr Guy Thomas Pearson-Gregory on May 31, 2023 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 8 pages | AA | ||||||||||
Confirmation statement made on Aug 19, 2022 with updates | 5 pages | CS01 | ||||||||||
Appointment of Guy Thomas Pearson-Gregory as a director on Jul 22, 2022 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 7 pages | AA | ||||||||||
Confirmation statement made on Aug 19, 2021 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Mr Stephen John Webster on Dec 22, 2020 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Giles William Frederick Patterson on Dec 22, 2020 | 2 pages | CH01 | ||||||||||
Registered office address changed from 29 Curzon Street London W1J 7TL England to 18a/20 King Street Maidenhead Berkshire SL6 1EF on Dec 22, 2020 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Aug 19, 2020 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 9 pages | AA | ||||||||||
Director's details changed for Mr Giles William Frederick Patterson on Nov 22, 2019 | 2 pages | CH01 | ||||||||||
Satisfaction of charge 097405690001 in full | 4 pages | MR04 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 10 pages | AA | ||||||||||
Confirmation statement made on Aug 19, 2019 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Brian William Quinn as a director on Sep 05, 2018 | 1 pages | TM01 | ||||||||||
Who are the officers of HEATHCROFT HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PATTERSON, Giles William Frederick | Director | King Street SL6 1EF Maidenhead 18a/20 Berkshire United Kingdom | United Kingdom | British | 181184220007 | |||||
| PEARSON-GREGORY, Guy Thomas | Director | 71 Christchurch Road BH24 1DH Ringwood The Old Town Hall | United Kingdom | British | 294941670002 | |||||
| WEBSTER, Stephen John | Director | King Street SL6 1EF Maidenhead 18a/20 Berkshire United Kingdom | England | British | 58917240008 | |||||
| LLEWELLYN-SMITH, George Raymond Iestyn | Director | 105 Wigmore Street W1U 1QY London Revcap | United Kingdom | British | 166557470001 | |||||
| PETTIT, Andrew John | Director | 105 Wigmore Street W1U 1QY London Revcap | England | British | 62947400004 | |||||
| QUINN, Brian William | Director | Curzon Street W1J 7TL London 29 England | England | British | 161650950001 |
Who are the persons with significant control of HEATHCROFT HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Stephen John Webster | Apr 06, 2016 | 71 Christchurch Road BH24 1DH Ringwood The Old Town Hall | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Does HEATHCROFT HOLDINGS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members 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