Liquidation
Company Information for HERALDEND LIMITED
C/O BEGBIES TRAYNOR (CENTRAL) LLP, 31ST FLOOR, 40 BANK STREET, LONDON, E14 5NR,
|
Company Registration Number
01337912
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
HERALDEND LIMITED | ||
Legal Registered Office | ||
C/O BEGBIES TRAYNOR (CENTRAL) LLP 31ST FLOOR 40 BANK STREET LONDON E14 5NR Other companies in EC4N | ||
Previous Names | ||
|
Company Number | 01337912 | |
---|---|---|
Company ID Number | 01337912 | |
Date formed | 1977-11-08 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2014 | |
Account next due | 31/12/2015 | |
Latest return | 23/08/2014 | |
Return next due | 20/09/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-04-04 11:56:50 |
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 |
---|---|---|
RODERICK GODDARD |
||
PATRICK GEORGE BARKER |
||
RODERICK GODDARD |
||
JAMES EDWARD JOHN PIPER |
||
GEOFFREY MICHAEL WRIGHT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN CALDWELL BEVERIDGE |
Director | ||
SIMON CHARLES FISHER |
Director | ||
JAMES ROGER COOPER HUNT |
Director | ||
MICHAEL DESMOND POLAND |
Director | ||
IAN JAMES ALEXANDER |
Director | ||
SIMON CHARLES FISHER |
Company Secretary | ||
LESLIE JAMES GOMAN |
Director | ||
MICHAEL BERWICK COOPER |
Director | ||
JOHN HARPER |
Director | ||
GORDON HAROLD RICHARD SHARP |
Director | ||
JOHN HUTCHINSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NONTRAD LIMITED | Company Secretary | 2005-07-26 | CURRENT | 2005-07-26 | Dissolved 2017-03-21 | |
BORNADOR LIMITED | Company Secretary | 1995-03-23 | CURRENT | 1995-03-23 | Active | |
HURLESTONE & MARLOWE ASSOCIATES LIMITED | Company Secretary | 1995-03-23 | CURRENT | 1995-03-23 | Active | |
BARKER THOMPSON LIMITED | Company Secretary | 1992-03-26 | CURRENT | 1992-03-26 | Active | |
PROBIS SERVICES LIMITED | Company Secretary | 1991-08-31 | CURRENT | 1988-02-29 | Active | |
PROBIS SERVICES LIMITED | Director | 2014-03-18 | CURRENT | 1988-02-29 | Active | |
NONTRAD LIMITED | Director | 2005-07-26 | CURRENT | 2005-07-26 | Dissolved 2017-03-21 | |
NONTRAD LIMITED | Director | 2005-07-26 | CURRENT | 2005-07-26 | Dissolved 2017-03-21 | |
BORNADOR LIMITED | Director | 2001-08-01 | CURRENT | 1995-03-23 | Active | |
HURLESTONE & MARLOWE ASSOCIATES LIMITED | Director | 2001-08-01 | CURRENT | 1995-03-23 | Active | |
BARKER THOMPSON LIMITED | Director | 1992-03-26 | CURRENT | 1992-03-26 | Active | |
PROBIS SERVICES LIMITED | Director | 1991-08-31 | CURRENT | 1988-02-29 | Active | |
MARRTYNE INVESTMENTS LIMITED | Director | 2013-07-12 | CURRENT | 2013-07-12 | Dissolved 2016-12-20 | |
NONTRAD LIMITED | Director | 2005-07-26 | CURRENT | 2005-07-26 | Dissolved 2017-03-21 |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 10/05/2017:LIQ. CASE NO.1 | |
LIQ MISC OC | COURT ORDER INSOLVENCY:C.O. TO REMOVE/REPLACE LIQUIDATOR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/05/2016 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/04/2015 FROM ST CLEMENTS HOUSE 27-28 CLEMENTS LANE LONDON EC4N 7AE | |
RES15 | CHANGE OF NAME 06/03/2015 | |
CERTNM | COMPANY NAME CHANGED BARKER POLAND FINANCIAL MANAGEMENT LIMITED CERTIFICATE ISSUED ON 10/03/15 | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/09/14 STATEMENT OF CAPITAL;GBP 6666 | |
AR01 | 23/08/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 23/08/13 FULL LIST | |
MISC | SECTION 519 CA 2006 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/04/2013 FROM ST CLEMENTS HOUSE CLEMENTS LANE LONDON EC4N 7AE ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 10/04/2013 FROM CHURCHILL HOUSE 142-146 OLD STREET LONDON EC1V 9BW UNITED KINGDOM | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 | |
AR01 | 23/08/12 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 | |
AR01 | 23/08/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 | |
AR01 | 23/08/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 15/05/2008 FROM 1 CLERKENWELL GREEN LONDON EC1R 0DE | |
288a | DIRECTOR APPOINTED MR JAMES EDWARD JOHN PIPER | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 29/01/04 FROM: PAUL HOUSE 41-43 SAFFRON HILL LONDON EC1N 8FH | |
ELRES | S386 DISP APP AUDS 11/12/03 | |
ELRES | S366A DISP HOLDING AGM 11/12/03 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 23/08/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 24/04/02 FROM: EXCHANGE HOUSE STATION ROAD LIPHOOK HAMPS GU30 7ER | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 23/08/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 23/08/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 23/08/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 23/08/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 23/08/97; FULL LIST OF MEMBERS | |
123 | £ NC 6250/10000 20/03/97 |
Notices to Creditors | 2015-05-19 |
Appointment of Liquidators | 2015-05-19 |
Resolutions for Winding-up | 2015-05-19 |
Meetings of Creditors | 2015-05-01 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Satisfied | MR PETER GEOFFREY RIMMER & MRS JUDITH RIMMER ODD & PENSIONER LIMITED | |
RENT DEPOSIT DEED | Satisfied | NETBENEFIT PLC | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
CHARGE | Satisfied | MIDLAND BANK LTD |
|
|
|
|
|
|
|
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 HERALDEND LIMITED
The top companies supplying to UK government with the same SIC code (66190 - Activities auxiliary to financial intermediation n.e.c.) as HERALDEND LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | HERALDEND LIMITED | Event Date | 2015-05-12 |
Gary Paul Shankland and Neil John Mather (IP Nos 009587 and 008747) both of Begbies Traynor (Central) LLP, 31st Floor, 40 Bank Street, Canary Wharf, London E14 5NR were appointed as Joint Liquidators of the Company on 11 May 2015. Creditors of the Company are required on or before the 7 July 2015 to send their names and addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to the Joint Liquidators, at 31st Floor, 40 Bank Street, Canary Wharf, London E14 5NR and, if so required by notice in writing from the Joint Liquidators, 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. Any person who requires further information may contact the Joint Liquidator by telephone on 020 7516 1500. Alternatively enquiries can be made to Nick Boulton by email at nicholas.boulton@begbies-traynor.com or by telephone on 020 7516 1500. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | HERALDEND LIMITED | Event Date | 2015-05-11 |
Gary Paul Shankland and Neil John Mather , both of Begbies Traynor (Central) LLP , 31st Floor, 40 Bank Street, Canary Wharf, London E14 5NR . : Any person who requires further information may contact the Joint Liquidator by telephone on 020 7516 1500. Alternatively enquiries can be made to Nick Boulton by email at nicholas.boulton@begbies-traynor.com or by telephone on 020 7516 1500. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | HERALDEND LIMITED | Event Date | 2015-05-11 |
At a General Meeting of the members of the above named Company, duly convened and held at Begbies Traynor (Central) LLP, 31st Floor, 40 Bank Street, Canary Wharf, London E14 5NR on 11 May 2015 the following Resolutions were duly passed; as a Special Resolution and as an Ordinary Resolution respectively:- “That the Company be wound up voluntarily and that Gary Paul Shankland and Neil John Mather , both of Begbies Traynor (Central) LLP , 31st Floor, 40 Bank Street, Canary Wharf, London E14 5NR , (IP Nos 009587 and 008747), be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of liquidator from time to time.” Any person who requires further information may contact the Joint Liquidator by telephone on 020 7516 1500. Alternatively enquiries can be made to Nick Boulton by email at nicholas.boulton@begbies-traynor.com or by telephone on 020 7516 1500. Patrick Barker , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | HERALDEND LIMITED | Event Date | 2015-04-28 |
Pursuant to Section 98 of the Insolvency Act 1986 ("the Act") a meeting of the creditors of the above-named Company will be held at Begbies Traynor (Central) LLP, 31st Floor, 40 Bank Street, Canary Wharf, London E14 5NR on 11 May 2015 at 3.30 pm. The purpose of the meeting, pursuant to Sections 99 to 101 of the Act is to consider the statement of affairs of the Company to be laid before the meeting, to appoint a liquidator and if the creditors think fit, to appoint a liquidation committee. In order to be entitled to vote at the meeting, creditors must lodge their proxies, together with a statement of their claim at the offices of Begbies Traynor (Central) LLP , 31st Floor, 40 Bank Street, Canary Wharf, London E14 5NR , not later than 12.00 noon on 8 May 2015. Please note that submission of proxy forms by email is not acceptable and will lead to the proxy being held invalid and the vote not cast. A list of the names and addresses of the Companies creditors may be inspected, free of charge at Begbies Traynor (Central) LLP, at the above address between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. Any person who requires further information may contact Nick Boulton of Begbies Traynor (Central) LLP by email at nicholas.boulton@begbies-traynor.com or by telephone on 020 7516 1500. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | Event Date | 2008-11-04 | |
(In Liquidation) Registered Office: Aberdeen Business Centre, Willowbank House, Willowbank Road, Aberdeen I, Douglas B Jackson, Chartered Accountant, Allan House, 25 Bothwell Street, Glasgow G2 6NL hereby give notice, pursuant to Rule 4.18 of the Insolvency (Scotland) Rules 1986 that by Interlocutor of the Sheriff at Aberdeen dated 27 October 2008, I was appointed Interim Liquidator of the above Company. Notice is hereby given, pursuant to Section 138(4) of the Insolvency Act 1986 and Rule 4.12 of the Insolvency (Scotland) Rules 1986, that the first meeting of creditors of VW Lifeline Limited (In Liquidation) will be held within the offices of Moore Stephens, Allan House, 25 Bothwell Street, Glasgow G2 6NL on 5 December 2008, at 11.00 am, for the purpose of choosing a Liquidator and determining whether to establish a Liquidation Committee. A resolution at the meeting is passed if a majority in value of those voting have voted in favour of it. A creditor will be entitled to vote at the meeting only if a claim has been lodged with me at the meeting or lodged beforehand at the undernoted address. For the purpose of formulating claims, creditors should note the date of commencement of the liquidation is 3 September 2008. Proxies may also be lodged with me at the meeting or before the meeting at my office. Douglas B Jackson , Interim Liquidator Moore Stephens, Corporate Recovery, Allan House, 25 Bothwell Street, Glasgow G2 6NL. 31 October 2008. | |||
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. |