In Administration
Administrative Receiver
Administrative Receiver
Company Information for HERITABLE CAPITAL PARTNERS LIMITED
1 MORE LONDON PLACE, LONDON, SE1 2AF,
|
Company Registration Number
01494348
Private Limited Company
In Administration Administrative Receiver |
Company Name | ||
---|---|---|
HERITABLE CAPITAL PARTNERS LIMITED | ||
Legal Registered Office | ||
1 MORE LONDON PLACE LONDON SE1 2AF Other companies in SE1 | ||
Previous Names | ||
|
Company Number | 01494348 | |
---|---|---|
Company ID Number | 01494348 | |
Date formed | 1980-04-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 31/12/2007 | |
Account next due | 31/10/2009 | |
Latest return | 30/04/2008 | |
Return next due | 28/05/2009 | |
Type of accounts | FULL |
Last Datalog update: | 2020-11-05 18:38:24 |
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 |
---|---|---|
KAREN LOUISE GILMOUR |
||
NICHOLAS PETER BARRETT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW JOHN RALPH HEATON |
Director | ||
MARK TIMOTHY JOHN SISMEY DURRANT |
Director | ||
DAVID RICHARD BULL |
Company Secretary | ||
KETAN JAYANTILAL MALDE |
Director | ||
IAN TIMOTHY WENTWORTH |
Director | ||
NICHOLAS PETER BARRETT |
Director | ||
PETER NORMAN WILLIAMSON |
Director | ||
JOHN ROBERT HENRY WOOD |
Director | ||
MARK CONRAD DAVID AUGER |
Company Secretary | ||
MARTIN HENRY YOUNG |
Director | ||
DAVID WILLIAM RAMPLING |
Company Secretary | ||
DAVID WILLIAM RAMPLING |
Director | ||
ARI CHARLES ZAPHIRIOU ZARIFI |
Director | ||
CHARLES WILLIAM BYFORD |
Director | ||
DAVID FIELDEN |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AMBERLANCE LIMITED | Director | 2017-10-11 | CURRENT | 2016-03-22 | Active - Proposal to Strike off | |
HERITABLE NOMINEES LIMITED | Director | 2015-03-02 | CURRENT | 2015-03-02 | Dissolved 2017-03-07 | |
HERITABLE DEVELOPMENT FINANCE LIMITED | Director | 2013-12-23 | CURRENT | 2013-07-11 | Active | |
HERITABLE CAPITAL LIMITED | Director | 2013-11-14 | CURRENT | 2013-11-14 | Active | |
WHITE HOUSE HOMES (ASHFORD) LIMITED | Director | 2013-06-24 | CURRENT | 2013-06-24 | Dissolved 2016-07-28 | |
WHITE HOUSE HOMES (BRIXTON) LIMITED | Director | 2013-06-24 | CURRENT | 2013-06-24 | Active | |
WHITE HOUSE HOMES (EAST) LIMITED | Director | 2013-06-24 | CURRENT | 2013-06-24 | Active | |
HARMONICA LIMITED | Director | 2013-01-18 | CURRENT | 2010-02-11 | Dissolved 2016-11-29 | |
WHITEHOUSE PARTNERS LIMITED | Director | 2012-02-17 | CURRENT | 2012-02-17 | Dissolved 2017-06-15 | |
BARWOOD (SUTTONS WHARF) LTD | Director | 2010-04-15 | CURRENT | 2010-04-15 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ MISC | INSOLVENCY:AM25 with a c?o ending administration | |
AM23 | Liquidation. Administration move to dissolve company | |
2.12B | Appointment of an administrator | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
2.31B | Notice of extension of period of Administration | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
2.31B | Notice of extension of period of Administration | |
2.24B | Administrator's progress report to 2018-04-14 | |
2.24B | Administrator's progress report to 2017-10-14 | |
2.31B | Notice of extension of period of Administration | |
2.24B | Administrator's progress report to 2017-04-14 | |
2.24B | Administrator's progress report to 2016-10-14 | |
2.24B | Administrator's progress report to 2016-04-14 | |
2.24B | Administrator's progress report to 2015-10-14 | |
2.24B | Administrator's progress report to 2015-04-14 | |
2.24B | Administrator's progress report to 2014-10-14 | |
2.24B | Administrator's progress report to 2014-04-14 | |
2.24B | Administrator's progress report to 2013-10-14 | |
2.39B | Notice of vacation of office by administrator | |
2.40B | Notice of vacation of appointment of replacement additional administrator | |
2.24B | Administrator's progress report to 2013-04-14 | |
2.24B | Administrator's progress report to 2012-04-14 | |
2.24B | Administrator's progress report to 2012-10-14 | |
MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 5 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW HEATON | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS PETER BARRETT | |
2.24B | Administrator's progress report to 2011-10-14 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/04/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK SISMEY DURRANT | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/10/2010 | |
AP03 | SECRETARY APPOINTED MISS KAREN LOUISE GILMOUR | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID BULL | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/04/2010 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/10/2009 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
288b | APPOINTMENT TERMINATED DIRECTOR KETAN MALDE | |
288b | APPOINTMENT TERMINATED DIRECTOR IAN WENTWORTH | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/04/2009 | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
287 | REGISTERED OFFICE CHANGED ON 28/10/2008 FROM 8 HILL STREET LONDON W1J 5NG | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED EAGLE PROPERTY COMPANY LIMITED CERTIFICATE ISSUED ON 10/01/07 | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
287 | REGISTERED OFFICE CHANGED ON 04/02/03 FROM: 52 BERKELEY SQUARE LONDON W1X 6EH | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED |
Other Corp | 2020-03-02 |
Appointment of Administrators | 2008-10-22 |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE OVER INTEREST DEPOSIT AND ACCOUNT | Outstanding | HERITABLE BANK LIMITED | |
CHARGE OVER BUILDING CONTRACT | Outstanding | HERITABLE BANK LIMITED | |
DEBENTURE | PART of the property or undertaking has been released and no longer forms part of the charge | HERITABLE BANK LIMITED (THE LENDER) | |
THIRD PARTY LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Outstanding | THE HERITABLE & GENERAL INVESTMENT BANK LIMITED. | |
MEMORANDUM OF CHARGE | Outstanding | THE HERITABLE AND GENERAL INVESTMENT BANK LIMITED | |
MEMORANDUM OF DEPOSIT | Satisfied | CONSOLIDATED CREDITS & DISCOUNTS LIMITED | |
LEGAL CHARGE | Satisfied | CONSOLIDATED CREDITS & DISCOUNTS LIMITED |
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
LEGAL CHARGE | NEPTUNE (EALING ROAD) LLP | 2008-05-09 | Outstanding |
We have found 1 mortgage charges which are owed to HERITABLE CAPITAL PARTNERS LIMITED
The top companies supplying to UK government with the same SIC code (7011 - Development & sell real estate) as HERITABLE CAPITAL PARTNERS LIMITED are:
Initiating party | Event Type | Other Corp | |
---|---|---|---|
Defending party | HERITABLE CAPITAL PARTNERS LIMITED | Event Date | 2020-03-02 |
Initiating party | Event Type | Appointment of Administrators | |
Defending party | HERITABLE CAPITAL PARTNERS LIMITED | Event Date | 2008-10-15 |
In the High Court of Justice case number 8979 Alan Robert Bloom and Thomas Merchant Burton (IP Nos 6462 and 8224 ), both of Ernst & Young LLP , 1 More London Place, London SE1 2AF . : | |||
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. |