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

HEATHFIELDS LIMITED

248A MARYLEBONE ROAD, LONDON, NW1 6BB,
Company Registration Number
04126933
Private Limited Company
Dissolved

Dissolved 2018-07-09

Company Overview

About Heathfields Ltd
HEATHFIELDS LIMITED was founded on 2000-12-18 and had its registered office in 248a Marylebone Road. The company was dissolved on the 2018-07-09 and is no longer trading or active.

Key Data
Company Name
HEATHFIELDS LIMITED
 
Legal Registered Office
248A MARYLEBONE ROAD
LONDON
NW1 6BB
Other companies in GU9
 
Filing Information
Company Number 04126933
Date formed 2000-12-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-03-31
Date Dissolved 2018-07-09
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-08-10 14:53:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HEATHFIELDS 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.
Companies with same name HEATHFIELDS LIMITED
The following companies were found which have the same name as HEATHFIELDS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HEATHFIELDS (ASHLEY) MANAGEMENT COMPANY LIMITED 20A VICTORIA ROAD HALE ALTRINCHAM WA15 9AD Active Company formed on the 2006-05-18
HEATHFIELDS (BURSCOUGH) MANAGEMENT COMPANY LIMITED CHARLOTTE HOUSE 35-37 HOGHTON STREET SOUTHPORT MERSEYSIDE PR9 0NS Active Company formed on the 2003-10-01
HEATHFIELDS (BURSCOUGH) RESIDENTS ASSOCIATION LIMITED C/O SCANLANS PROPERTY MANAGEMENT CARVERS WAREHOUSE SUITE 2B 77 DALE STREET MANCHESTER GREATER MANCHESTER M1 2HG Active Company formed on the 2003-04-28
HEATHFIELDS (MIDDLE HULTON) MANAGEMENT COMPANY LIMITED REGENCY HOUSE 45-51 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4QR Active Company formed on the 2002-10-18
HEATHFIELDS (NEWTON HEATH) MANAGEMENT COMPANY LIMITED C/O SCANLANS PROPERTY MANAGEMENT CARVERS WAREHOUSE SUITE 2B 77 DALE STREET MANCHESTER GREATER MANCHESTER M1 2HG Active Company formed on the 2007-10-05
HEATHFIELDS (TARPORLEY) MANAGEMENT COMPANY LIMITED 94 Park Lane Croydon SURREY CR0 1JB Active Company formed on the 2011-03-10
HEATHFIELDS (TUNBRIDGE WELLS) RESIDENTS ASSOCIATION LIMITED 48 MOUNT EPHRAIM TUNBRIDGE WELLS KENT TN4 8AU Active Company formed on the 2000-05-18
HEATHFIELDS (UPPERMILL) MANAGEMENT CO LIMITED 7 AMBASSADOR PLACE STOCKPORT ROAD ALTRINCHAM CHESHIRE WA15 8DB Active Company formed on the 1985-09-10
HEATHFIELDS CARE LIMITED 591 WANDSWORTH ROAD VAUXHALL LONDON SW8 3JD Active Company formed on the 2013-07-10
HEATHFIELDS FARM EQUESTRIAN LTD 6 LADY HILL TERRACE RUGELEY WS15 2US Active Company formed on the 2013-06-07
HEATHFIELDS MANAGEMENT (SALFORD) LIMITED 31 SACKVILLE STREET MANCHESTER M1 3LZ Active Company formed on the 1994-05-12
HEATHFIELDS MANAGEMENT COMPANY LIMITED C/O GH PROPERTY MANAGEMENT SERVICES LTD THE CORNER LODGE UNIT E MEADOW VIEW BUSINESS PARK, WINCHESTER RD UPHAM, SOUTHAMPTON HAMPSHIRE SO32 1HJ Active Company formed on the 1988-03-22
HEATHFIELDS RESIDENTIAL HOMES LIMITED 36 GROUND FLOOR CHARLES STREET NEWPORT NP20 1JT Active Company formed on the 1986-11-10
HEATHFIELDS RESIDENTS ASSOCIATION LIMITED 41 HIGH STREET ROYSTON SG8 9AW Active Company formed on the 1983-06-10
HEATHFIELDS SOLUTIONS LIMITED 591 WANDSWORTH ROAD VAUXHALL LONDON SW8 3JD Liquidation Company formed on the 2009-05-07
HEATHFIELDS EAGLES LIMITED 591 WANDSWORTH ROAD VAUXHALL LONDON LONDON SW8 3JD Active Company formed on the 2014-09-18
HEATHFIELDS (HETHERSETT) MANAGEMENT COMPANY LIMITED GATEWAY HOUSE 10 COOPERS WAY SOUTHEND-ON-SEA ESSEX SS2 5TE Active Company formed on the 2014-11-26
HEATHFIELDS 1965 LIMITED 48 HEATHFIELDS EIGHT ASH GREEN COLCHESTER ENGLAND CO6 3QR Dissolved Company formed on the 2014-12-16
HEATHFIELDS ADVISORY LTD 64-66 WESTWICK STREET NORWICH NORFOLK NR2 4SZ Liquidation Company formed on the 2015-11-03
HEATHFIELDS SOLUTIONS LIMITED Unknown

Company Officers of HEATHFIELDS LIMITED

Current Directors
Officer Role Date Appointed
MARK RICHARD LOVERIDGE
Company Secretary 2000-12-18
JEFFERY JOHN EATON
Director 2000-12-18
MARK RICHARD LOVERIDGE
Director 2000-12-18
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID DEBUSE
Director 2000-12-18 2006-01-17
C & M SECRETARIES LIMITED
Nominated Secretary 2000-12-18 2000-12-18
C & M REGISTRARS LIMITED
Nominated Director 2000-12-18 2000-12-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK RICHARD LOVERIDGE S R NEWMAN LIMITED Company Secretary 2006-08-23 CURRENT 1998-11-13 Dissolved 2017-01-12
MARK RICHARD LOVERIDGE S.R. NEWMAN (CONTRACTORS) LIMITED Company Secretary 2006-08-23 CURRENT 1979-02-21 Dissolved 2017-01-12
JEFFERY JOHN EATON EATON HOUSE CHERTSEY ROAD LIMITED Director 2018-04-05 CURRENT 2018-04-05 Active
JEFFERY JOHN EATON EATON HOMES OF SURREY LIMITED Director 2014-05-06 CURRENT 2014-05-06 Active
JEFFERY JOHN EATON ASCOT DEVELOPMENTS LIMITED Director 2013-05-24 CURRENT 2011-11-30 Active
JEFFERY JOHN EATON S.R. NEWMAN (CONTRACTORS) LIMITED Director 1999-01-20 CURRENT 1979-02-21 Dissolved 2017-01-12
JEFFERY JOHN EATON S R NEWMAN LIMITED Director 1998-11-13 CURRENT 1998-11-13 Dissolved 2017-01-12
MARK RICHARD LOVERIDGE THAMESWAY CONTRACTORS LIMITED Director 2014-04-23 CURRENT 2014-04-23 Active
MARK RICHARD LOVERIDGE S R NEWMAN LIMITED Director 1998-11-13 CURRENT 1998-11-13 Dissolved 2017-01-12
MARK RICHARD LOVERIDGE S.R. NEWMAN (CONTRACTORS) LIMITED Director 1998-01-09 CURRENT 1979-02-21 Dissolved 2017-01-12

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
2018-04-09LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-11-10LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 23/10/2017:LIQ. CASE NO.1
2016-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/2016 FROM ABBEY HOUSE HICKLEYS COURT SOUTH STREET FARNHAM SURREY GU9 7QQ
2016-11-11600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-11-11LRESSPSPECIAL RESOLUTION TO WIND UP
2016-11-11600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-11-11LRESSPSPECIAL RESOLUTION TO WIND UP
2016-11-084.70DECLARATION OF SOLVENCY
2016-06-08AA31/03/15 TOTAL EXEMPTION SMALL
2016-03-09DISS40DISS40 (DISS40(SOAD))
2016-03-08LATEST SOC08/03/16 STATEMENT OF CAPITAL;GBP 3
2016-03-08AR0108/03/16 FULL LIST
2016-03-08GAZ1FIRST GAZETTE
2015-11-10LATEST SOC10/11/15 STATEMENT OF CAPITAL;GBP 3
2015-11-10AR0116/10/15 FULL LIST
2015-07-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2015-07-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-07-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-07-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-07-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-07-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-07-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-07-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-06-29AA31/03/14 TOTAL EXEMPTION SMALL
2015-06-22AA01CURRSHO FROM 30/09/2014 TO 31/03/2014
2015-02-06AA30/09/13 TOTAL EXEMPTION SMALL
2014-10-16LATEST SOC16/10/14 STATEMENT OF CAPITAL;GBP 3
2014-10-16AR0116/10/14 FULL LIST
2014-10-14DISS40DISS40 (DISS40(SOAD))
2014-09-30GAZ1FIRST GAZETTE
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 3
2014-01-06AR0118/12/13 FULL LIST
2013-07-05AA30/09/12 TOTAL EXEMPTION SMALL
2013-01-15AR0118/12/12 FULL LIST
2012-12-06AA01PREVEXT FROM 31/03/2012 TO 30/09/2012
2012-01-20AR0118/12/11 FULL LIST
2012-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFERY JOHN EATON / 01/01/2011
2011-12-30AA31/03/11 TOTAL EXEMPTION SMALL
2011-06-21MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:9
2011-06-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-02-11AR0118/12/10 FULL LIST
2011-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFERY JOHN EATON / 01/01/2010
2011-01-04AA31/03/10 TOTAL EXEMPTION SMALL
2010-01-27AA31/03/09 TOTAL EXEMPTION SMALL
2010-01-12AR0118/12/09 FULL LIST
2009-02-01AA31/03/08 TOTAL EXEMPTION SMALL
2009-01-16363aRETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS
2008-04-29403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-04-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-04-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-04-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-02-07363sRETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS
2008-01-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-09-08395PARTICULARS OF MORTGAGE/CHARGE
2007-04-20395PARTICULARS OF MORTGAGE/CHARGE
2007-04-11395PARTICULARS OF MORTGAGE/CHARGE
2007-02-19225ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07
2007-02-10363sRETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS
2007-01-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-10-06287REGISTERED OFFICE CHANGED ON 06/10/06 FROM: 19 STATION ROAD ADDLESTONE SURREY KT15 2AL
2006-03-04395PARTICULARS OF MORTGAGE/CHARGE
2006-03-02288bDIRECTOR RESIGNED
2006-03-01395PARTICULARS OF MORTGAGE/CHARGE
2006-01-10363sRETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS
2005-08-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-12-29363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-29363sRETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS
2004-03-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-12-30363sRETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS
2003-09-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-03-06363sRETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS
2002-09-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-02-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-02-14363sRETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS
2001-12-31288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-08-10288cDIRECTOR'S PARTICULARS CHANGED
2001-08-10288cDIRECTOR'S PARTICULARS CHANGED
2000-12-22288aNEW DIRECTOR APPOINTED
2000-12-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-12-22288bSECRETARY RESIGNED
2000-12-22288aNEW DIRECTOR APPOINTED
2000-12-22288bDIRECTOR RESIGNED
2000-12-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
We could not find any licences issued to HEATHFIELDS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2016-11-07
Appointment of Liquidators2016-11-07
Resolutions for Winding-up2016-11-07
Proposal to Strike Off2014-09-30
Fines / Sanctions
No fines or sanctions have been issued against HEATHFIELDS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2011-06-18 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2008-04-03 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2008-04-03 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2008-04-03 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-09-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-04-20 Satisfied BARCLAYS BANK PLC
DEBENTURE 2007-04-11 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2006-03-03 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2006-03-01 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2015-03-31

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 HEATHFIELDS LIMITED

Intangible Assets
Patents
We have not found any records of HEATHFIELDS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HEATHFIELDS LIMITED
Trademarks
We have not found any records of HEATHFIELDS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HEATHFIELDS 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 (41201 - Construction of commercial buildings) as HEATHFIELDS LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where HEATHFIELDS 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 TypeNotices to Creditors
Defending partyHEATHFIELDS LIMITEDEvent Date2016-10-24
Notice is hereby given pursuant to Rule 11.2A of the Insolvency Rules 1986, that a first and final dividend will be paid within a period of two months from the last date of proving. The last date for creditors to prove claims in this liquidation is 2 December 2016. Creditors of the Company should send their addresses, descriptions and full particulars of their debt or claim to me at Leonard Curtis, 5th Floor, Grove House, 248a Marylebone Road, London NW1 6BB. Under the provisions of the Insolvency Rules 1986, I am not obliged to deal with claims lodged after the date of proving, but may do so if I think fit. Also, as the proposed distribution is the only one in the liquidation I may make it without regard to the claim of any person in respect of a debt not already proved. Note: This notice is purely formal and all known creditors have been, or will be, paid full. Date of Appointment: 24 October 2016 Office Holder details: A D Cadwallader , (IP No. 9501) and N A Bennett , (IP No. 9083) both of Leonard Curtis , 5th Floor, Grove House, 248a Marylebone Road, London NW1 6BB . Further details: Email recovery@leonardcurtis.co.uk Telephone: 020 7535 7000 Alternative contact: Stephen Briggs
 
Initiating party Event TypeAppointment of Liquidators
Defending partyHEATHFIELDS LIMITEDEvent Date2016-10-24
A D Cadwallader , (IP No. 9501) and N A Bennett , (IP No. 9083) both of Leonard Curtis , 5th Floor, Grove House, 248a Marylebone Road, London NW1 6BB . : Further details: Email recovery@leonardcurtis.co.uk Telephone: 020 7535 7000 Alternative contact: Stephen Briggs
 
Initiating party Event TypeResolutions for Winding-up
Defending partyHEATHFIELDS LIMITEDEvent Date2016-10-24
The following written resolutions were passed on 24 October 2016 , by the shareholders of the above Company: That the Company be and it is hereby wound up voluntarily and that A D Cadwallader , (IP No. 9501) and N A Bennett , (IP No. 9083) both of Leonard Curtis , 5th Floor, Grove House, 248a Marylebone Road, London NW1 6BB be and they are hereby appointed as Joint Liquidators of the Company for the purposes of the winding up of the Company and that the Joint Liquidators be authorised to act jointly and severally in the liquidation. Further details: Email creditors@leonardcurtis.co.uk Telephone: 020 7535 7000 Alternative contact: Stephen Briggs
 
Initiating party Event TypeProposal to Strike Off
Defending partyHEATHFIELDS LIMITEDEvent Date2014-09-30
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HEATHFIELDS 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 HEATHFIELDS 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.