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

HESKGOLD LIMITED

KPMG LLP, 15 CANADA SQUARE, CANARY WHARF, LONDON, E14 5GL,
Company Registration Number
03921353
Private Limited Company
Liquidation

Company Overview

About Heskgold Ltd
HESKGOLD LIMITED was founded on 2000-02-08 and has its registered office in London. The organisation's status is listed as "Liquidation". Heskgold Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
HESKGOLD LIMITED
 
Legal Registered Office
KPMG LLP
15 CANADA SQUARE
CANARY WHARF
LONDON
E14 5GL
Other companies in CV1
 
Filing Information
Company Number 03921353
Company ID Number 03921353
Date formed 2000-02-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2013
Account next due 31/03/2015
Latest return 09/05/2014
Return next due 06/06/2015
Type of accounts DORMANT
Last Datalog update: 2018-10-04 21:27:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HESKGOLD LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HEDGE TAX MITIGATION LTD   KPMG AUDIT PLC   KPMG IFRG LIMITED   R&H FUND ACCOUNTING SERVICES (UK) 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 HESKGOLD LIMITED

Current Directors
Officer Role Date Appointed
SARAH JANE MOORE
Director 2013-03-11
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER EDWARD MOORE
Company Secretary 2004-04-23 2013-01-30
CHRISTOPHER EDWARD MOORE
Director 2000-02-23 2013-01-30
SARAH JANE MOORE
Director 2004-04-23 2012-09-14
NIGEL DAVID HORN
Company Secretary 2000-02-23 2004-04-23
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2000-02-08 2000-02-23
WATERLOW NOMINEES LIMITED
Nominated Director 2000-02-08 2000-02-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SARAH JANE MOORE ASSOCIATED TECHNOLOGIES LIMITED Director 2013-03-11 CURRENT 1993-05-06 Liquidation
SARAH JANE MOORE AT AIR LIMITED Director 2013-03-11 CURRENT 2001-02-20 Liquidation
SARAH JANE MOORE HOURGLASS TECHNOLOGIES LIMITED Director 2011-11-28 CURRENT 2011-11-28 Liquidation
SARAH JANE MOORE SUNSET DAWN LIMITED Director 2010-04-26 CURRENT 2006-08-08 Dissolved 2013-10-01
SARAH JANE MOORE RADMAN HOUSE GROUP LIMITED Director 2010-03-05 CURRENT 2007-05-31 Dissolved 2016-03-15
SARAH JANE MOORE RADMAN INVESTMENTS LIMITED Director 2009-10-14 CURRENT 2009-10-14 Dissolved 2013-10-15
SARAH JANE MOORE STEPLINK LIMITED Director 2008-03-27 CURRENT 2008-02-25 Dissolved 2014-01-17
SARAH JANE MOORE ROMULUS LIMITED Director 2008-03-26 CURRENT 2008-02-18 Dissolved 2016-03-15
SARAH JANE MOORE SS&G REALISATIONS LIMITED Director 2006-02-05 CURRENT 1905-11-08 Active - Proposal to Strike off

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
2018-07-02WU07NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 20/04/2018:LIQ. CASE NO.1
2017-07-13WU07NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 20/04/2017:LIQ. CASE NO.1
2016-06-30LIQ MISCINSOLVENCY:LIQUIDATORS PROGRESS REPORT TO 20/04/2016
2015-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/2015 FROM C/O SPENCER GARDNER DICKINS UNIT 3 COVENTRY INNOVATION VILLAGE CHEETAH ROAD COVENTRY CV1 2TL
2015-05-124.31NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)
2015-04-22COCOMPORDER OF COURT TO WIND UP
2014-05-16LATEST SOC16/05/14 STATEMENT OF CAPITAL;GBP 4
2014-05-16AR0109/05/14 FULL LIST
2013-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/2013 FROM THE FARM HOUSE VANTAGE BUSINESS PARK BLOXHAM ROAD BANBURY OXFORDSHIRE OX16 9UX UNITED KINGDOM
2013-08-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13
2013-07-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-07-16AA01PREVSHO FROM 31/12/2013 TO 30/06/2013
2013-05-11DISS40DISS40 (DISS40(SOAD))
2013-05-09AR0109/05/13 FULL LIST
2013-03-13TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER MOORE
2013-03-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MOORE
2013-03-13AP01DIRECTOR APPOINTED MRS SARAH JANE MOORE
2013-02-22DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2013-01-08GAZ1FIRST GAZETTE
2012-09-14TM01APPOINTMENT TERMINATED, DIRECTOR SARAH MOORE
2012-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/2012 FROM RADMAN HOUSE 1A BANBURY OFFICE VILLAGE SOUTHAM ROAD BANBURY OXFORDSHIRE OX16 2SB UNITED KINGDOM
2012-04-10AR0108/02/12 FULL LIST
2011-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/2011 FROM RADMAN HOUSE 3A BANBURY OFFICE VILLAGE SOUTHAM ROAD BANBURY OXFORDSHIRE OX16 2SB
2011-03-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-02-17AR0108/02/11 FULL LIST
2010-03-04AR0108/02/10 FULL LIST
2010-02-11AA31/12/09 TOTAL EXEMPTION SMALL
2009-09-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-03-25363aRETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS
2009-03-25190LOCATION OF DEBENTURE REGISTER
2009-03-25287REGISTERED OFFICE CHANGED ON 25/03/2009 FROM RADMAN HOUSE 3A BANBURY OFFICE VILLAGE SOUTHAM ROAD BANBURY OXFORDSHIRE OX16 2SB UNITED KINGDOM
2009-03-25353LOCATION OF REGISTER OF MEMBERS
2009-03-03287REGISTERED OFFICE CHANGED ON 03/03/2009 FROM FANTHILL, HAYWAY LANE HOOK NORTON BANBURY OXFORDSHIRE OX15 5QJ
2008-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-08-12363aRETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS
2008-08-11353LOCATION OF REGISTER OF MEMBERS
2007-10-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-06-13287REGISTERED OFFICE CHANGED ON 13/06/07 FROM: SOUTH COURT HARDWICK BUSINESS PARK NORAL WAY BANBURY OXFORDSHIRE OX16 1AF
2007-04-05363aRETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS
2006-11-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-10-04AUDAUDITOR'S RESIGNATION
2006-04-03363aRETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-16288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-06-16288cDIRECTOR'S PARTICULARS CHANGED
2005-03-11363aRETURN MADE UP TO 08/02/02; FULL LIST OF MEMBERS; AMEND
2005-03-11363aRETURN MADE UP TO 08/02/05; FULL LIST OF MEMBERS
2005-03-11363aRETURN MADE UP TO 08/02/01; FULL LIST OF MEMBERS; AMEND
2005-03-11363aRETURN MADE UP TO 08/02/03; FULL LIST OF MEMBERS; AMEND
2005-03-11353LOCATION OF REGISTER OF MEMBERS
2004-12-10363aRETURN MADE UP TO 08/02/04; FULL LIST OF MEMBERS; AMEND
2004-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-08-16287REGISTERED OFFICE CHANGED ON 16/08/04 FROM: FANT HILL HAYWAY LANE HOOK NORTON OXFORDSHIRE OX15 5QJ
2004-07-20ELRESS386 DISP APP AUDS 07/07/04
2004-07-20ELRESS366A DISP HOLDING AGM 07/07/04
2004-05-06288aNEW DIRECTOR APPOINTED
2004-05-04288aNEW SECRETARY APPOINTED
2004-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2004-05-04288bSECRETARY RESIGNED
2004-03-30363aRETURN MADE UP TO 08/02/04; FULL LIST OF MEMBERS
2003-04-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2003-02-26363sRETURN MADE UP TO 08/02/03; FULL LIST OF MEMBERS
2002-12-12395PARTICULARS OF MORTGAGE/CHARGE
2002-03-15363sRETURN MADE UP TO 08/02/02; FULL LIST OF MEMBERS
2001-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-02-19363(287)REGISTERED OFFICE CHANGED ON 19/02/01
2001-02-19363sRETURN MADE UP TO 08/02/01; FULL LIST OF MEMBERS
2000-11-23225ACC. REF. DATE SHORTENED FROM 28/02/01 TO 31/12/00
2000-04-26WRES12VARYING SHARE RIGHTS AND NAMES 30/03/00
2000-04-26WRES01ADOPTARTICLES30/03/00
2000-04-2688(2)RAD 30/03/00--------- £ SI 2@1=2 £ IC 2/4
2000-03-21288aNEW SECRETARY APPOINTED
2000-03-21288bSECRETARY RESIGNED
2000-03-21288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to HESKGOLD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings of Creditors2015-07-23
Appointment of Liquidators2015-05-05
Winding-Up Orders2015-04-08
Petitions to Wind Up (Companies)2015-02-20
Proposal to Strike Off2013-01-08
Fines / Sanctions
No fines or sanctions have been issued against HESKGOLD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEED 2002-12-12 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2012-12-31
Annual Accounts
2010-12-31
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 HESKGOLD LIMITED

Intangible Assets
Patents
We have not found any records of HESKGOLD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HESKGOLD LIMITED
Trademarks
We have not found any records of HESKGOLD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HESKGOLD 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 (99999 - Dormant Company) as HESKGOLD LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where HESKGOLD 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 TypeMeetings of Creditors
Defending partyHESKGOLD LIMITEDEvent Date2015-07-20
A meeting of creditors has been convened by the liquidators under Rule 4.54 of the Insolvency Rules 1986.The purpose of this general meeting of creditors is to determine whether a Liquidation Committee should be established or, in the event that no committee is established, to consider a number of resolutions. The meeting will be held at KPMG LLP, 15 Canada Square, London E14 5GL , on 07 August 2015 , at 10.00 am. In accordance with Rule 4.54(7) of the Insolvency Rules 1986, creditors must lodge proxies and hitherto unlodged proofs with the liquidator at KPMG LLP, 15 Canada Square, London E14 5GL, not later than 12.00 noon on 6 August 2015 in order to be entitled to vote at the meeting. Date of appointment: 21 April 2015. Office holder details: David John Standish and John David Thomas Milsom, (IP Nos. 8798 and 9241), both of KPMG LLP, 15 Canada Square, Canary Wharf, London E14 5GL. For further details contact: Joint Liquidators, Tel: 0118 9642268. Alternative contact: Lyndsay Burch.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyHESKGOLD LIMITEDEvent Date2015-04-21
In the High Court of Justice case number 799 Principal Trading Address: N/A Notice is hereby given, pursuant to Rule 4.106A of the Insolvency Rules 1986, that David John Standish and John David Thomas Milsom , both of KPMG LLP , 15 Canada Square, Canary Wharf, London E14 5GL , (IP Nos 8798 and 9241) were appointed as joint liquidators, by order of the High Court, of the above-named company on 21 April 2015 . For further details contact: Lyndsay Burch, Tel: 0118 9642268.
 
Initiating party Event TypeWinding-Up Orders
Defending partyHESKGOLD LIMITEDEvent Date2015-03-30
In the High Court Of Justice case number 00799 Liquidator appointed: K Beasley 2nd Floor , 3 Piccadilly Place , London Road , MANCHESTER , M1 3BN , telephone: 0161 234 8531 , email: Piu.North@insolvency.gsi.gov.uk :
 
Initiating party HM REVENUE & CUSTOMSEvent TypePetitions to Wind Up (Companies)
Defending partyHESKGOLD LIMITEDEvent Date2015-01-28
SolicitorBond Dickinson LLP
In the High Court of Justice case number 799 A Petition to wind up the above-named company, Heskgold Limited Registration Number 03921353, c/o Spencer Gardner Dickins, Unit 3, Coventry Innovation Village, Cheetah Road, Coventry, CV1 2TL , presented on 28 January 2015 by the Commissioners for HM REVENUE & CUSTOMS , c/o Bond Dickinson LLP, St Anns Wharf, 112 Quayside, Newcastle upon Tyne, NE1 3DX , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 23 March 2015 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 20 March 2015.
 
Initiating party Event TypeProposal to Strike Off
Defending partyHESKGOLD LIMITEDEvent Date2013-01-08
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HESKGOLD 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 HESKGOLD 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.