Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 02467002 LIMITED
Company Information for

02467002 LIMITED

BEGBIES TRAYNOR, 340 DEANSGATE, MANCHESTER, M3 4LY,
Company Registration Number
02467002
Private Limited Company
Liquidation

Company Overview

About 02467002 Ltd
02467002 LIMITED was founded on 1990-02-05 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". 02467002 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
02467002 LIMITED
 
Legal Registered Office
BEGBIES TRAYNOR
340 DEANSGATE
MANCHESTER
M3 4LY
Other companies in ST3
 
Previous Names
HERITAGE HOMES (WALES) LIMITED08/05/2018
Filing Information
Company Number 02467002
Company ID Number 02467002
Date formed 1990-02-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2009
Account next due 30/09/2011
Latest return 28/03/2011
Return next due 25/04/2012
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-08-07 00:01:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 02467002 LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ACCOUNTING SERVICES (WEST LANCS) LTD   AFORTIS LIMITED   BEGBIES TRAYNOR (EAST) LIMITED   FAR CONSULTING LIMITED   HAMILTONS INSOLVENCY PRACTITIONERS LIMITED   INSOLVENCY ADVICE LIMITED   INSURGENT LIMITED   KINSELLATAX UK LIMITED   KTIC LIMITED   MAH ACCOUNTANTS LTD   MEGEM (UK) LTD   MSC ASSOCIATES LIMITED
Is this data useful to you?
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.

Company Officers of 02467002 LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL ROBERTS
Director 1992-02-05
MARK ROBERT SHEPPARD
Director 2011-02-02
CHRISTINE MARION WILLIAMS
Director 2004-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT BOOTH
Director 2011-02-02 2011-10-01
JANET KATHLEEN ROBERTS
Company Secretary 1992-02-05 2008-10-14
DAVID MICHAEL ROBERTS
Director 1997-08-19 2002-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL ROBERTS HERITAGE LEISURE HOMES LIMITED Director 2011-10-06 CURRENT 2005-05-16 Liquidation
MARK ROBERT SHEPPARD 34 CHURCH STREET MANAGEMENT COMPANY LIMITED Director 2013-02-05 CURRENT 2013-02-05 Dissolved 2015-05-19
MARK ROBERT SHEPPARD WALKER SHEPPARD LIMITED Director 2002-02-21 CURRENT 1996-01-11 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-05-08REST-CVLRestoration by order of court - previously in Creditors' Voluntary Liquidation
2018-05-08CERTNMCompany name changed heritage homes (wales)\certificate issued on 08/05/18
2017-02-24GAZ2Final Gazette dissolved via compulsory strike-off
2016-11-244.72Voluntary liquidation creditors final meeting
2016-09-274.68 Liquidators' statement of receipts and payments to 2016-08-30
2015-11-104.68 Liquidators' statement of receipts and payments to 2015-08-30
2015-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/15 FROM The Old Barn Caverswall Park Caverswall Lane Stoke on Trent Staffordshire ST3 6HP
2015-06-11600Appointment of a voluntary liquidator
2015-06-11LIQ MISC OCCourt order INSOLVENCY:court order - replacement of liquidator
2015-06-114.40Notice of ceasing to act as a voluntary liquidator
2014-10-214.68 Liquidators' statement of receipts and payments to 2014-08-30
2013-11-014.68 Liquidators' statement of receipts and payments to 2013-08-30
2012-09-192.24BAdministrator's progress report to 2012-08-31
2012-09-18600Appointment of a voluntary liquidator
2012-08-312.34BNotice of move from Administration to creditors voluntary liquidation
2012-04-122.24BAdministrator's progress report to 2012-03-07
2011-12-09F2.18Notice of deemed approval of proposals
2011-12-092.17BStatement of administrator's proposal
2011-10-26TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BOOTH
2011-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/11 FROM Unit D Penamser Industrial Estat Penamser Porthmadog Gwynedd LL49 9GB
2011-09-202.12BAppointment of an administrator
2011-03-28LATEST SOC28/03/11 STATEMENT OF CAPITAL;GBP 100
2011-03-28AR0128/03/11 ANNUAL RETURN FULL LIST
2011-02-03AP01DIRECTOR APPOINTED MR ROBERT BOOTH
2011-02-03AP01DIRECTOR APPOINTED MR MARK ROBERT SHEPPARD
2010-09-29AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-05AR0105/02/10 FULL LIST
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE MARION WILLIAMS / 05/02/2010
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROBERTS / 05/02/2010
2009-06-04AA31/12/08 TOTAL EXEMPTION SMALL
2009-06-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-03-21363aRETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS
2009-03-20288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE WILLIAMS / 01/06/2008
2008-10-27288bAPPOINTMENT TERMINATED SECRETARY JANET ROBERTS
2008-08-27AA31/12/07 TOTAL EXEMPTION SMALL
2008-06-17363aRETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS
2007-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-08-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-09395PARTICULARS OF MORTGAGE/CHARGE
2007-05-21395PARTICULARS OF MORTGAGE/CHARGE
2007-02-08363aRETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS
2006-08-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-04-07363aRETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS
2005-09-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-04-07288aNEW DIRECTOR APPOINTED
2005-03-23363sRETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS
2004-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-06-04363sRETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS
2004-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-10-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-10-2388(2)RAD 14/10/03--------- £ SI 98@1=98 £ IC 2/100
2003-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2003-03-03363sRETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS
2002-08-07288bDIRECTOR RESIGNED
2002-03-12287REGISTERED OFFICE CHANGED ON 12/03/02 FROM: 1 THOMAS BUILDINGS NEW STREET PWLLHELI GWYNEDD LL53 5HH
2002-03-01363sRETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS
2002-02-07225ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/12/01
2001-11-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2001-03-14363sRETURN MADE UP TO 05/02/01; FULL LIST OF MEMBERS
2000-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-06-02363sRETURN MADE UP TO 05/02/00; FULL LIST OF MEMBERS
1999-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-05-15363sRETURN MADE UP TO 05/02/99; NO CHANGE OF MEMBERS
1998-08-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-07-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1998-03-24363sRETURN MADE UP TO 05/02/98; NO CHANGE OF MEMBERS
1998-02-12395PARTICULARS OF MORTGAGE/CHARGE
1997-09-16288aNEW DIRECTOR APPOINTED
1997-08-18395PARTICULARS OF MORTGAGE/CHARGE
1997-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1997-05-31363sRETURN MADE UP TO 05/02/97; FULL LIST OF MEMBERS
1996-10-22ELRESS366A DISP HOLDING AGM 26/09/96
1996-10-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
Industry Information
SIC/NAIC Codes
3420 - Manufacture motor vehicle bodies etc.



Licences & Regulatory approval
We could not find any licences issued to 02467002 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-09-13
Meetings of Creditors2014-10-13
Notice of Intended Dividends2014-10-13
Notices to Creditors2012-11-26
Appointment of Administrators2011-09-20
Fines / Sanctions
No fines or sanctions have been issued against 02467002 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-06-03 Outstanding FINANCE WALES INVESTMENTS (5) LIMITED
LEGAL CHARGE 2007-08-09 Outstanding BARCLAYS BANK PLC
MORTGAGE DEED 2007-05-21 Outstanding NORWICH AND PETERBOROUGH BUILDING SOCIETY
LEGAL CHARGE 1998-02-12 Outstanding BARCLAYS BANK PLC
DEBENTURE 1997-08-18 Outstanding BARCLAYS BANK PLC
DEBENTURE 1992-07-01 Satisfied JANET KATHLEEN ROBERTS
FIXED AND FLOATING CHARGE 1990-11-16 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

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 02467002 LIMITED

Intangible Assets
Patents
We have not found any records of 02467002 LIMITED registering or being granted any patents
Domain Names

02467002 LIMITED owns 1 domain names.

heritagehomes.co.uk  

Trademarks
We have not found any records of 02467002 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 02467002 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (3420 - Manufacture motor vehicle bodies etc.) as 02467002 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where 02467002 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyHERITAGE HOMES (WALES) LIMITEDEvent Date2016-09-08
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that final meetings of the members and creditors of the above named Company will be held at The Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG on 10 November 2016 at 10.00 am and 10.15 am respectively, for the purpose of having an account laid before them showing how the winding up has been conducted and the property of the company disposed of, and also determining whether the Liquidator should be granted his release from office. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of Royce Peeling Green Limited, The Copper Room, Deva Centre, Trinity Way, Manchester M3 7BG no later than 12 noon on the business day before the meeting. Alan Brian Coleman (IP No. 009402) of Royce Peeling Green Limited, The Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG and Robert Michael Young of Begbies Traynor LLP, Caverswall Lane, The Old Barn, Caverswall Park, Stoke-on-Trent, Staffordshire ST3 6HP were appointed Joint Liquidators of Heritage Homes (Wales) Limited on 4 November 2014. On 19 May 2015, under the case was transferred from Robert M Young to Paul Stanley (IP No. 001065) of Begbies Traynor (Central) LLP, 340 Deansgate, Manchester M3 4LY. The Court Order was made in the High Court of Justice under the reference 2542 OF 2015. Further details contact: Margaret Mullarkey, Tel: 0161 608 0000. Alan Brian Coleman and Paul Stanley , Joint Liquidators :
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyHERITAGE HOMES (WALES) LIMITEDEvent Date2014-10-08
Principal Trading Address: Unit D Penamser Industrial Estate, Penamser, Porthmadog, Gwynedd, LL49 9GB Notice is hereby given that it is my intention to declare a First Dividend to unsecured creditors of the Company. Creditors who have not yet done so, are required, on or before 4 November 2014 to send their proofs of debt to the undersigned, Alan Brian Coleman of Royce Peeling Green Limited, The Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG, the Joint Liquidator, and, if so requested, to provide further details or produce such documentary or other evidence as may appear to the Joint Liquidator to be necessary. A creditor who has not proved his debt by the date specified will be excluded from the dividend. The first dividend will be declared within two months from 4 November 2014. Date of Appointment: 31 August 2013. Office holder details: Alan Brian Coleman (IP No 009402) of Royce Peeling Green Limited, The Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG and Robert Michael Young (IP No 07875) of Begbies Traynor, The Old Barn, Caverswall Park, Caverswall Lane, Stoke-on-Trent, Staffordshire, ST3 6HP. Further details contact: Margaret Mullarkey, Tel: 0161 608 0002, Email: mmullarkey@rpg.co.uk
 
Initiating party Event TypeMeetings of Creditors
Defending partyHERITAGE HOMES (WALES) LIMITEDEvent Date2014-10-07
Notice is hereby given, pursuant to Rule 4.54, that a meeting of the creditors of the above named Company will be held at Royce Peeling Green Limited, The Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG , on 04 November 2014 , at 10.00 am for the purposes of agreeing the basis on which the Joint Liquidators are to be remunerated. A creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not be a member or creditor. Proxy forms must be returned to the offices of Royce Peeling Green Limited , The Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG , no later than 12.00 noon on the business day before the meeting. Date of Appointment: 4 November 2014. Office holder details: Alan Brian Coleman (IP No 009402) of Royce Peeling Green Limited, The Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG and Robert Michael Young (IP No 07875) of Begbies Traynor, The Old Barn, Caverswall Park, Caverswall Lane, Stoke-on-Trent, Staffordshire, ST3 6HP. Further details contact: Margaret Mullarkey, Tel: 0161 608 0002. Email: mmullarkey@rpg.co.uk
 
Initiating party Event TypeNotices to Creditors
Defending partyHERITAGE HOMES (WALES) LIMITEDEvent Date2012-11-21
Notice is hereby given that the Creditors of the above-named Company are required on or before the 18 December 2012 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to AB Coleman of Royce Peeling Green Limited, The Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG 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. Office holder details: AB Coleman (IP No 9402) of Royce Peeling Green Limited, The Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG and RM Young (IP No 7875) of Begbies Traynor (Central) LLP, The Old Barn, Caverswall Park, Caverswall Lane, Stoke on Trent, Staffordshire, ST3 6HP. Date of Appointment: 31 August 2012. Further details contact: AB Coleman, Email: acoleman@rpg.co.uk. Alternative contact: G Scholes, Email: gscholes@rpg.co.uk AB Coleman and RM Young , Joint Liquidators :
 
Initiating party Event TypeAppointment of Administrators
Defending partyHERITAGE HOMES (WALES) LIMITEDEvent Date2011-09-08
In the Birmingham District Registry case number 8443 Robert Michael Young (IP No 7875 ) of Begbies Traynor (Central) LLP , The Old Barn, Caverswall Park, Caverswall Lane, Stoke on Trent, Staffordshire ST3 6HP ; and Alan Brian Coleman (IP No 9402 ) of Royce Peeling Green Limited , The Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG : Joint Administrators
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 02467002 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 02467002 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.