Company Information for HERITAGE ASSETS LIMITED
B&C ASSOCIATES LIMITED, CONCORDE HOUSE GRENVILLE PLACE, MILL HILL, LONDON, NW7 3SA,
|
Company Registration Number
08102451
Private Limited Company
Liquidation |
Company Name | |
---|---|
HERITAGE ASSETS LIMITED | |
Legal Registered Office | |
B&C ASSOCIATES LIMITED CONCORDE HOUSE GRENVILLE PLACE MILL HILL LONDON NW7 3SA Other companies in CV47 | |
Company Number | 08102451 | |
---|---|---|
Company ID Number | 08102451 | |
Date formed | 2012-06-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2015 | |
Account next due | 30/09/2017 | |
Latest return | 12/06/2016 | |
Return next due | 10/07/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-05 08:33:52 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
HERITAGE ASSETS LLC | P.O. Box 231027 Westchester Great Neck NY 11023 | Active | Company formed on the 2006-04-13 | |
HERITAGE ASSETS, L.L.C. | 3500 DODGE ST #126 DUBUQUE IA 52003 | Active | Company formed on the 2009-09-10 | |
HERITAGE ASSETS DEVELOPERS PRIVATE LIMITED | PRABHAT COLONY SERVICE ROAD WESTERN EXPRESS HIGHWAY SANTACRUZ(E) MUMBAI Maharashtra 400055 | ACTIVE | Company formed on the 2006-09-23 | |
HERITAGE ASSETS LLC | 7801 N. FEDERAL HIGHWAY BOCA RATON FL 33487 | Active | Company formed on the 2018-07-17 | |
HERITAGE ASSETS, LTD. | 111 N MAIN ST STE 300 HENDERSON TX 75652 | Active | Company formed on the 2018-09-27 | |
HERITAGE ASSETS GROUP LLC | Delaware | Unknown | ||
HERITAGE ASSETS LTD | Delaware | Unknown | ||
HERITAGE ASSETS GROUP LLC | Georgia | Unknown | ||
HERITAGE ASSETS LLC | Michigan | UNKNOWN | ||
HERITAGE ASSETS STUDY OF NEW JERSEY INCORPORATED | New Jersey | Unknown | ||
HERITAGE ASSETS UK LTD | 27 Old Gloucester Street London WC1N 3AX | Active - Proposal to Strike off | Company formed on the 2022-02-09 | |
HERITAGE ASSETS LTD | 85 SOUTHDOWN ROAD HARPENDEN AL5 1PR | Active | Company formed on the 2023-11-06 |
Officer | Role | Date Appointed |
---|---|---|
PETER DEREK BOSWELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN GRAHAM HART STUCKEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ARCHIVE DIGITAL LIMITED | Director | 2016-12-07 | CURRENT | 2016-12-07 | Active | |
SKYSCANS SERVICES LIMITED | Director | 2016-05-11 | CURRENT | 2016-04-30 | Dissolved 2018-02-13 | |
BOSCORP LIMITED | Director | 2016-03-25 | CURRENT | 2012-03-26 | Active - Proposal to Strike off | |
REALISE I.T. LIMITED | Director | 2004-08-04 | CURRENT | 2003-11-03 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/04/2017 FROM 15 SOUTHFIELD ROAD KINETON ROAD INDUSTRIAL ESTATE SOUTHAM WARWICKSHIRE CV47 0FB | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN STUCKEY | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/07/16 STATEMENT OF CAPITAL;GBP 4633 | |
AR01 | 12/06/16 FULL LIST | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/07/15 STATEMENT OF CAPITAL;GBP 4633 | |
AR01 | 12/06/15 FULL LIST | |
AP01 | DIRECTOR APPOINTED PETER DEREK BOSWELL | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/07/14 STATEMENT OF CAPITAL;GBP 4633 | |
AR01 | 12/06/14 FULL LIST | |
SH01 | 17/03/14 STATEMENT OF CAPITAL GBP 4633 | |
SH01 | 03/01/14 STATEMENT OF CAPITAL GBP 4500 | |
SH01 | 03/01/14 STATEMENT OF CAPITAL GBP 4500 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GRAHAM HART STUCKEY / 01/04/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/04/2014 FROM 36 CALTHORPE ROAD BIRMINGHAM B15 1TS UNITED KINGDOM | |
AR01 | 12/06/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AA01 | PREVSHO FROM 30/06/2013 TO 31/12/2012 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2017-04-13 |
Resolutions for Winding-up | 2017-04-13 |
Meetings of Creditors | 2017-03-23 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities
|
|
|
|
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 HERITAGE ASSETS LIMITED
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as HERITAGE ASSETS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | HERITAGE ASSETS LIMITED | Event Date | 2017-04-05 |
Liquidator's name and address: Jeffrey Mark Brenner of B&C Associates Limited , Concorde House, Grenville Place, Mill Hill, London NW7 3SA . Email address: info@bcassociates.uk.com or telephone number: 020 8906 7730. Alternative person to contact with enquiries about the case: Annette Flatts : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | HERITAGE ASSETS LIMITED | Event Date | 2017-04-05 |
The Companies Act 2006 and the Insolvency Act 1986 At a general meeting of the Company, duly convened and held at Concorde House, Grenville Place, Mill Hill, London NW7 3SA on 5 April 2017 , the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Jeffrey Mark Brenner , Licensed Insolvency Practitioner, of B&C Associates Limited , Concorde House, Grenville Place, Mill Hill, London NW7 3SA , be appointed liquidator of the Company for the purposes of the voluntary winding-up. At a subsequent meeting of creditors held at the same place on the same date, the resolutions were ratified confirming the appointment of Jeffrey Mark Brenner as Liquidator. Date on which Resolutions were passed: Members: 5 April 2017 Creditors: 5 April 2017 Liquidator details: Jeffrey Mark Brenner , IP number: 9301 of B&C Associates Limited , Concorde House, Grenville Place, Mill Hill, London NW7 3SA . Email address: info@bcassociates.uk.com or telephone number: 020 8906 7730. Alternative person to contact with enquiries about the case: Annette Flatts Peter Derek Boswell , Director : 5 April 2017 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | HERITAGE ASSETS LIMITED | Event Date | 2017-03-09 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the Company will be held at Concorde House, Grenville Place, Mill Hill, London NW7 3SA on 5 April 2017 at 2.00 pm for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Creditors wishing to vote at the meeting must lodge their proxy, together with a statement of their claim at the offices of B&C Associates Limited , Concorde House, Grenville Place, Mill Hill, London NW7 3SA by no later than 12 noon on the business day preceding the date of the Meeting. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of B&C Associates Limited , Concorde House, Grenville Place, Mill Hill, London NW7 3SA on 3 April 2017 and 4 April 2017 between the hours of 10.00 am and 4.00 pm. Alternative person to contact with enquiries about the case: Annette Flatts annette@bcassociates.uk.com | |||
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. |