Liquidation
Company Information for HERON HILL ESTATES LIMITED
GABLE HOUSE, 239 REGENTS PARK ROAD, LONDON, N3 3LF,
|
Company Registration Number
03856415
Private Limited Company
Liquidation |
Company Name | |
---|---|
HERON HILL ESTATES LIMITED | |
Legal Registered Office | |
GABLE HOUSE 239 REGENTS PARK ROAD LONDON N3 3LF Other companies in N6 | |
Company Number | 03856415 | |
---|---|---|
Company ID Number | 03856415 | |
Date formed | 1999-10-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2015 | |
Account next due | 31/12/2016 | |
Latest return | 11/10/2015 | |
Return next due | 08/11/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-05 20:27:34 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SIMMONE ANGEL |
||
BARRY IAN ANGEL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LADY SELMAN OF WHITWOOD |
Company Secretary | ||
HENRY SELMAN OF WHITWOOD |
Director | ||
DYMPNA ROCHE |
Company Secretary | ||
SIMMONE SELMAN-ANGEL |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ALBANY HOMES KEW BRIDGE LIMITED | Director | 2016-06-02 | CURRENT | 2016-06-02 | Active | |
ALBANY HOMES (OLD OAK COMMON) LTD | Director | 2016-03-15 | CURRENT | 2016-03-15 | Active | |
ALBANY HOMES HAVERSTOCK LIMITED | Director | 2016-01-18 | CURRENT | 2016-01-18 | Active | |
ALBANY HOMES DEVELOPMENTS HOLDINGS LIMITED | Director | 2015-12-11 | CURRENT | 2015-12-11 | Active | |
ALBANY HOMES (JACK STRAWS) LIMITED | Director | 2014-10-02 | CURRENT | 2014-10-02 | Active | |
ALBANY HOMES (HOLDINGS) LIMITED | Director | 2014-09-26 | CURRENT | 2014-09-26 | Active | |
ALBANY HOMES (CLAPHAM) LIMITED | Director | 2014-09-19 | CURRENT | 2014-09-19 | Active | |
ALBANY (THREE COLTS LANE) LTD | Director | 2014-03-17 | CURRENT | 2014-03-17 | Dissolved 2016-09-20 | |
ALBANY HOMES (BA) LIMITED | Director | 2013-12-05 | CURRENT | 2013-12-05 | Active | |
ALBANY HOMES (HS) LIMITED | Director | 2013-12-05 | CURRENT | 2013-12-05 | Active | |
ALBANY HOMES (JOINT) LIMITED | Director | 2013-12-05 | CURRENT | 2013-12-05 | Active | |
ALBANY HOMES (MERIDIAN) LIMITED | Director | 2013-08-13 | CURRENT | 2013-08-13 | Dissolved 2017-07-20 | |
AFFORDABLE HOUSING PROPERTY LIMITED | Director | 2013-06-18 | CURRENT | 2013-06-18 | Dissolved 2015-10-06 | |
ALBANY (WEST HEATH PLACE) LTD | Director | 2012-10-24 | CURRENT | 2012-10-24 | Active | |
FINCHLEY ROAD (SMITHS) LIMITED | Director | 2010-02-11 | CURRENT | 2008-07-28 | Active | |
EVENLEIGH LIMITED | Director | 2009-10-06 | CURRENT | 2008-10-31 | Liquidation | |
ADERLAND LIMITED | Director | 2007-04-27 | CURRENT | 2007-04-27 | Dissolved 2016-10-11 | |
BARKNOTE LIMITED | Director | 2007-01-02 | CURRENT | 2006-12-14 | Active | |
ALBANY HOMES RENTALS LIMITED | Director | 2006-09-06 | CURRENT | 2006-09-06 | Active | |
JETPOST LIMITED | Director | 2006-04-21 | CURRENT | 2006-03-07 | Active | |
P & ANGEL PROPERTIES LIMITED | Director | 2005-07-01 | CURRENT | 2005-07-01 | Dissolved 2015-02-17 | |
ANGELSIGN LIMITED | Director | 2004-06-01 | CURRENT | 2004-05-21 | Active | |
JOINTRIP LIMITED | Director | 2004-03-24 | CURRENT | 2004-03-10 | Dissolved 2016-08-16 | |
VASTHOLD LIMITED | Director | 2002-03-04 | CURRENT | 2002-02-22 | Dissolved 2015-08-04 | |
ASTRALNOTE LIMITED | Director | 2001-01-29 | CURRENT | 2001-01-25 | Active | |
HERTFORD HOMES RENTALS LIMITED | Director | 1999-10-28 | CURRENT | 1987-09-16 | Active | |
DALEBURN LIMITED | Director | 1999-06-08 | CURRENT | 1999-05-19 | Active | |
ALBANY HOMES INTERNATIONAL LIMITED | Director | 1996-07-08 | CURRENT | 1991-10-09 | Liquidation | |
ALBANY HOMES DEVELOPMENTS LIMITED | Director | 1996-05-29 | CURRENT | 1992-10-29 | Active | |
ALBANY HOMES (U.K.) LIMITED | Director | 1994-05-17 | CURRENT | 1994-04-28 | Active | |
ELMFIND LIMITED | Director | 1994-01-12 | CURRENT | 1993-12-08 | Active | |
INVOKE PROPERTIES LIMITED | Director | 1993-12-13 | CURRENT | 1988-12-13 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 18/02/2018:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/02/2017 | |
4.70 | DECLARATION OF SOLVENCY | |
AD01 | REGISTERED OFFICE CHANGED ON 11/03/2016 FROM PO BOX 728 PO BOX 728 SHELDON AVENUE HIGHGATE N6 4LZ | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038564150005 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038564150006 | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/10/15 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LADY SELMAN OF WHITWOOD | |
AP03 | SECRETARY APPOINTED SIMMONE ANGEL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HENRY SELMAN OF WHITWOOD | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 038564150006 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 038564150005 | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/10/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/10/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/10/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 11/10/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 11/10/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 11/10/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 07/01/2010 FROM 2ND FLOOR KING HOUSE 5-11 WESTBOURNE GROVE LONDON W2 4UA | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 11/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LORD HENRY SELMAN OF WHITWOOD / 02/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY IAN ANGEL / 02/11/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / LADY SELMAN OF WHITWOOD / 02/11/2009 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
287 | REGISTERED OFFICE CHANGED ON 22/08/06 FROM: FOURTH FLOOR CENTRE HEIGHTS 137 FINCHLEY ROAD LONDON NW3 6JG | |
363s | RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 11/10/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 11/10/00; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/10/00 TO 31/03/00 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 07/02/00--------- £ SI 26@1=26 £ IC 2/28 | |
88(2)R | AD 07/02/00--------- £ SI 74@1=74 £ IC 28/102 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
SRES01 | ADOPT MEM AND ARTS 14/12/99 | |
287 | REGISTERED OFFICE CHANGED ON 20/12/99 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2016-03-02 |
Appointment of Liquidators | 2016-03-02 |
Resolutions for Winding-up | 2016-03-02 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | JORDAN INTERNATIONAL BANK PLC | ||
Satisfied | JORDAN INTERNATIONAL BANK PLC | ||
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
SECURITY OVER A DEPOSIT ACCOUNT | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HERON HILL ESTATES LIMITED
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as HERON HILL ESTATES LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | HERON HILL ESTATES LIMITED | Event Date | 2016-02-19 |
Notice is hereby given that the Creditors of the above named Company are required, on or before 01 April 2016 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any), to M Jacobson of Streets SPW, Gable House, 239 Regents Park Road, London N3 3LF the Liquidator of the said Company, and if so required by notice in writing from the said Liquidator, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This Notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 19 February 2016 Office Holder details: M Jacobson , (IP No. 11590) of Streets SPW , Gable House, 239 Regents Park Road, London N3 3LF . Further details contact: M Jacobson, Email: businessrecovery@streetsspw.co.uk Tel: 020 8371 5000 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | HERON HILL ESTATES LIMITED | Event Date | 2016-02-19 |
M Jacobson , (IP No. 11590) of Streets SPW , Gable House, 239 Regents Park Road, London N3 3LF . : Further details contact: M Jacobson, Email: businessrecovery@streetsspw.co.uk Tel: 020 8371 5000 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | HERON HILL ESTATES LIMITED | Event Date | 2016-02-19 |
At a General Meeting of the above named Company, duly convened by way of short notice and held at Gable House, 239 Regents Park Road, London, N3 3LF on 19 February 2016 , the following subjoined special resolution was duly passed: That the Company be wound up voluntarily and that M Jacobson , (IP No. 11590) of Streets SPW , Gable House, 239 Regents Park Road, London N3 3LF be and is hereby appointed Liquidator for the purposes of such winding-up. Further details contact: M Jacobson, Email: businessrecovery@streetsspw.co.uk Tel: 020 8371 5000 | |||
Initiating party | Event Type | Final Meetings | |
Defending party | Event Date | 1999-12-08 | |
Notice is hereby given, pursuant to section 146 of the Insolvency Act 1986, that a Final Meeting of the Creditors of the above-named Company will be held at the offices of Barringtons, Richmond House, 570-572 Etruria Road, Basford, Newcastle, Staffordshire ST5 0SU, on 11th January 2000, at 11 a.m., for the purposes of receiving the Liquidator’s report of the winding-up and to approve the Liquidator’s release from office. A Creditor entitled to attend and vote at the above Meeting may appoint a proxy to attend and vote instead of him or her. Proxies for use at the Meeting must be lodged at the address shown above no later than 12 noon on the business day prior to the day of the Meeting. P. B. Wood, Liquidator | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |