HEATHCROFT 2015 GP LIMITED
Overview
Company Name | HEATHCROFT 2015 GP LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 09740619 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of HEATHCROFT 2015 GP LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is HEATHCROFT 2015 GP LIMITED located?
Registered Office Address | C/O Bdo Llp 55 Baker Street W1U 7EU London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for HEATHCROFT 2015 GP LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for HEATHCROFT 2015 GP LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||
Return of final meeting in a members' voluntary winding up | 11 pages | LIQ13 | ||
Registered office address changed from 29 Curzon Street London W1J 7TL England to C/O Bdo Llp 55 Baker Street London W1U 7EU on Jun 10, 2020 | 2 pages | AD01 | ||
Declaration of solvency | 5 pages | LIQ01 | ||
Appointment of a voluntary liquidator | 3 pages | 600 | ||
Director's details changed for Mr Giles William Frederick Patterson on Nov 22, 2019 | 2 pages | CH01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 9 pages | AA | ||
Cessation of A Person with Significant Control as a person with significant control on Sep 05, 2018 | 1 pages | PSC07 | ||
Notification of Accrue Investments Gp Limited as a person with significant control on Sep 05, 2018 | 2 pages | PSC02 | ||
Confirmation statement made on Aug 19, 2019 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2017 | 9 pages | AA | ||
Termination of appointment of Brian William Quinn as a director on Sep 05, 2018 | 1 pages | TM01 | ||
Appointment of Giles William Frederick Patterson as a director on Sep 04, 2018 | 2 pages | AP01 | ||
Termination of appointment of Andrew John Petit as a director on Sep 05, 2018 | 1 pages | TM01 | ||
Termination of appointment of George Raymond Iestyn Llewellyn-Smith as a director on Sep 05, 2018 | 1 pages | TM01 | ||
Confirmation statement made on Aug 19, 2018 with updates | 5 pages | CS01 | ||
Director's details changed for Mr Stephen John Webster on Aug 18, 2018 | 2 pages | CH01 | ||
Director's details changed for Mr Stephen John Webster on Mar 28, 2017 | 2 pages | CH01 | ||
Director's details changed for Mr Brian William Quinn on Aug 18, 2018 | 2 pages | CH01 | ||
Director's details changed for Mr Brian William Quinn on Aug 18, 2018 | 2 pages | CH01 | ||
Confirmation statement made on Aug 19, 2017 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2016 | 24 pages | AA | ||
Confirmation statement made on Aug 19, 2016 with updates | 6 pages | CS01 | ||
Appointment of Mr George Raymond Iestyn Llewellyn-Smith as a director on Dec 17, 2015 | 3 pages | AP01 | ||
Registered office address changed from C/O Thompson Taraz Llp 4th Floor, Stanhope House 47 Park Lane London W1K 1PR England to 29 Curzon Street London W1J 7TL on Mar 30, 2016 | 1 pages | AD01 | ||
Who are the officers of HEATHCROFT 2015 GP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PATTERSON, Giles William Frederick | Director | Curzon Street Mayfair WI1J 7TL London 29 United Kingdom | United Kingdom | British | Chartered Surveyor | 181184220007 | ||||
WEBSTER, Stephen John | Director | Curzon Street W1J 7TL London 29 United Kingdom | England | British | Company Director | 58917240008 | ||||
LLEWELLYN-SMITH, George Raymond Iestyn, Mr. | Director | 105 Wigmore Street W1U 1QY London Revcap | England | British | Director | 166557470001 | ||||
PETIT, Andrew John | Director | 105 Wigmore Street W1U 1QY London Revcap | United Kingdom | British | Director | 117477380003 | ||||
QUINN, Brian William | Director | Curzon Street W1J 7TL London 29 England | England | British | Director | 161650950001 |
Who are the persons with significant control of HEATHCROFT 2015 GP LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accrue Investments Gp Limited | Sep 05, 2018 | Lothian Road Festival Square EH3 9WJ Edinburgh 50 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Stephen John Webster | Apr 06, 2016 | 55 Baker Street W1U 7EU London C/O Bdo Llp | No | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
|
Does HEATHCROFT 2015 GP LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Nov 27, 2015 Delivered On Nov 30, 2015 | Outstanding | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
Does HEATHCROFT 2015 GP 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