Liquidation
Company Information for HEDINGHAM DEVELOPMENTS LIMITED
25 MOORGATE, LONDON, EC2R 6AY,
|
Company Registration Number
02860765
Private Limited Company
Liquidation |
Company Name | |
---|---|
HEDINGHAM DEVELOPMENTS LIMITED | |
Legal Registered Office | |
25 MOORGATE LONDON EC2R 6AY Other companies in W1A | |
Company Number | 02860765 | |
---|---|---|
Company ID Number | 02860765 | |
Date formed | 1993-10-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/07/2017 | |
Account next due | 30/04/2019 | |
Latest return | 04/06/2016 | |
Return next due | 02/07/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2019-11-27 13:02:56 |
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 | ||
---|---|---|---|---|
HEDINGHAM DEVELOPMENTS LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
GARETH DAVID PEARCE |
||
GARETH DAVID PEARCE |
||
MICHAEL PHILIPP ULLMANN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STERFORD CORPORATE SERVICES LIMITED |
Nominated Secretary | ||
STERFORD NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FORESTGIFT LIMITED | Company Secretary | 1993-10-21 | CURRENT | 1993-10-21 | Liquidation | |
RETIREMENT CAPITAL RELEASE LIMITED | Company Secretary | 1993-06-09 | CURRENT | 1993-06-04 | Liquidation | |
PROWL THEATRE COMPANY LIMITED | Director | 2016-07-29 | CURRENT | 2015-07-24 | Active - Proposal to Strike off | |
SHORELINES RGR LIMITED | Director | 2016-03-24 | CURRENT | 2016-03-24 | Active | |
RHYMECARE HOLDINGS LIMITED | Director | 2010-03-12 | CURRENT | 1996-06-25 | Active | |
23 WALPOLE STREET LIMITED | Director | 2009-10-16 | CURRENT | 2009-10-16 | Active | |
CW PROPERTIES LIMITED | Director | 1997-07-22 | CURRENT | 1997-06-25 | Active - Proposal to Strike off | |
FORESTGIFT LIMITED | Director | 1993-10-21 | CURRENT | 1993-10-21 | Liquidation | |
RETIREMENT CAPITAL RELEASE LIMITED | Director | 1993-06-09 | CURRENT | 1993-06-04 | Liquidation | |
CW RESIDENTIAL LIMITED | Director | 1992-03-13 | CURRENT | 1988-09-13 | Active | |
RETIREMENT CAPITAL RELEASE LIMITED | Director | 1994-03-16 | CURRENT | 1993-06-04 | Liquidation | |
FORESTGIFT LIMITED | Director | 1993-10-21 | CURRENT | 1993-10-21 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-05-28 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/06/19 FROM PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 04/06/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/17 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES | |
AA01 | Previous accounting period shortened from 31/07/16 TO 30/07/16 | |
LATEST SOC | 04/07/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/06/16 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH DAVID PEARCE / 01/08/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PHILIPP ULLMANN / 05/04/2015 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR GARETH DAVID PEARCE on 2015-08-01 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/15 | |
LATEST SOC | 18/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/06/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/08/14 FROM Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA England | |
AD01 | REGISTERED OFFICE CHANGED ON 15/08/14 FROM Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA | |
LATEST SOC | 08/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/06/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/13 | |
AR01 | 04/06/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/06/12 ANNUAL RETURN FULL LIST | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/06/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 23/05/2011 FROM 2ND FLOOR 32 WIGMORE STREET LONDON W1U 2RP | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PHILIPP ULLMANN / 13/12/2010 | |
AR01 | 04/06/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09 | |
363a | RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08 | |
363a | RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07 | |
363a | RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05 | |
363a | RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03 | |
363s | RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02 | |
363s | RETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01 | |
363s | RETURN MADE UP TO 08/10/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 31/05/01 FROM: HARFORD HOUSE 101-103 GREAT PORTLAND STREET LONDON W1N 6BH | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00 | |
363s | RETURN MADE UP TO 08/10/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/99 | |
363s | RETURN MADE UP TO 08/10/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/98 | |
363s | RETURN MADE UP TO 08/10/98; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/10/98 TO 31/07/98 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/97 | |
363s | RETURN MADE UP TO 08/10/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/96 | |
363s | RETURN MADE UP TO 08/10/96; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/95 | |
363s | RETURN MADE UP TO 08/10/95; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/94 | |
288 | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/10/94; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED MERITSET LIMITED CERTIFICATE ISSUED ON 08/08/94 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 03/11/93 FROM: 91 NEW CAVENDISH STREET LONDON W1M 8HL | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
88(2)R | AD 14/10/93--------- £ SI 98@1=98 £ IC 2/100 | |
SRES04 | £ NC 1000/500000 | |
SRES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/10/93 | |
123 | NC INC ALREADY ADJUSTED 14/10/93 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2019-06-03 |
Notices to Creditors | 2019-06-03 |
Appointment of Liquidators | 2019-06-03 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as HEDINGHAM DEVELOPMENTS LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | HEDINGHAM DEVELOPMENTS LIMITED | Event Date | 2019-05-29 |
Notice is hereby given that the following resolutions were passed on 29 May 2019 , as a special resolution and an ordinary resolution respectively: That the Company be wound up voluntarily and that Henry Anthony Shinners (IP No. 9280 ) and Colin Hardman (IP No. 16774 ) both of Smith & Williamson LLP , 25 Moorgate, London, EC2R 6AY be appointed as Joint Liquidators for the purposes of the voluntary winding up." For further details contact: The Joint Liquidators, Tel: 020 7131 4055 . Alternative contact: Sam Jackson. Ag GG21878 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | HEDINGHAM DEVELOPMENTS LIMITED | Event Date | 2019-05-29 |
Notice is hereby given that creditors of the Company are required, on or before 3 July 2019 , to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016 ) to the Joint Liquidators at Smith & Williamson LLP, 25 Moorgate, London, EC2A 6AY. If so required by notice from the Joint Liquidators, creditors must produce any document or other evidence which the Joint Liquidators consider is necessary to substantiate the whole or any part of a claim. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 29 May 2019 Office Holder Details: Henry Anthony Shinners (IP No. 9280 ) and Colin Hardman (IP No. 16774 ) both of Smith & Williamson LLP , 25 Moorgate, London, EC2R 6AY For further details contact: The Joint Liquidators, Tel: 020 7131 4055 . Alternative contact: Sam Jackson. Ag GG21878 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | HEDINGHAM DEVELOPMENTS LIMITED | Event Date | 2019-05-29 |
Henry Anthony Shinners (IP No. 9280 ) and Colin Hardman (IP No. 16774 ) both of Smith & Williamson LLP , 25 Moorgate, London, EC2R 6AY : Ag GG21878 | |||
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. |