Company Information for HERONWATER BUILDING CONTRACTS LIMITED
Centre Block 4th Floor Central Court, Knoll Rise, Orpington, BR6 0JA,
|
Company Registration Number
04207590
Private Limited Company
Liquidation |
Company Name | |
---|---|
HERONWATER BUILDING CONTRACTS LIMITED | |
Legal Registered Office | |
Centre Block 4th Floor Central Court Knoll Rise Orpington BR6 0JA Other companies in SE10 | |
Company Number | 04207590 | |
---|---|---|
Company ID Number | 04207590 | |
Date formed | 2001-04-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2014-05-31 | |
Account next due | 29/02/2016 | |
Latest return | 27/04/2015 | |
Return next due | 25/05/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2023-07-12 12:57:40 |
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 |
---|---|---|
CAMBER ORLANDA RAYNER |
||
ROBERT ANTHONY RAYNER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
C & M REGISTRARS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-02-03 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/03/22 FROM 142-148 Main Road Sidcup Kent DA14 6NZ | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-02-03 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-02-03 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-02-03 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-02-03 | |
4.68 | Liquidators' statement of receipts and payments to 2017-02-03 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/02/2016 FROM C/O IAN MURRAY & CO 40 STOCKWELL STREET GREENWICH LONDON SE10 8EY | |
AD01 | REGISTERED OFFICE CHANGED ON 18/02/2016 FROM C/O IAN MURRAY & CO 40 STOCKWELL STREET GREENWICH LONDON SE10 8EY | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
LATEST SOC | 07/07/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 27/04/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/05/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 27/04/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/04/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Robert Anthony Rayner on 2012-04-28 | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/04/12 ANNUAL RETURN FULL LIST | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/04/11 ANNUAL RETURN FULL LIST | |
AA | 31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/04/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Robert Anthony Rayner on 2009-11-01 | |
AA01 | Current accounting period extended from 31/03/10 TO 31/05/10 | |
AA01 | Previous accounting period shortened from 31/05/10 TO 31/03/10 | |
AA | 31/05/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 27/04/09; full list of members | |
AA | 31/05/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS | |
AA | 31/05/07 TOTAL EXEMPTION FULL | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 | |
363a | RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 | |
287 | REGISTERED OFFICE CHANGED ON 21/03/05 FROM: 21 NAPIER PLACE LONDON W14 8LG | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03 | |
287 | REGISTERED OFFICE CHANGED ON 12/05/04 FROM: 184 KENSINGTON CHURCH STREET LONDON W8 4DP | |
363s | RETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 27/04/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 27/04/02; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/04/02 TO 31/05/02 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2021-10-28 |
Meetings of Creditors | 2017-03-31 |
Resolutions for Winding-up | 2016-02-15 |
Appointment of Liquidators | 2016-02-15 |
Meetings of Creditors | 2016-01-28 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | COUTTS & COMPANY | |
MORTGAGE DEBENTURE | Outstanding | COUTTS & COMPANY |
Creditors Due Within One Year | 2012-06-01 | £ 321,969 |
---|---|---|
Creditors Due Within One Year | 2011-06-01 | £ 321,969 |
Creditors and other liabilities
|
|
|
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 HERONWATER BUILDING CONTRACTS LIMITED
Called Up Share Capital | 2012-06-01 | £ 1 |
---|---|---|
Called Up Share Capital | 2011-06-01 | £ 1 |
Current Assets | 2012-06-01 | £ 499,585 |
Current Assets | 2011-06-01 | £ 499,585 |
Debtors | 2012-06-01 | £ 422,662 |
Debtors | 2011-06-01 | £ 422,662 |
Fixed Assets | 2011-06-01 | £ 1,157 |
Shareholder Funds | 2011-06-01 | £ 178,773 |
Stocks Inventory | 2012-06-01 | £ 76,923 |
Stocks Inventory | 2011-06-01 | £ 76,923 |
Tangible Fixed Assets | 2012-06-01 | £ 1,157 |
Tangible Fixed Assets | 2011-06-01 | £ 1,157 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43390 - Other building completion and finishing) as HERONWATER BUILDING CONTRACTS LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | HERONWATER BUILDING CONTRACTS LIMITED | Event Date | 2021-10-28 |
Initiating party | Event Type | Meetings of Creditors | |
Defending party | HERONWATER BUILDING CONTRACTS LIMITED | Event Date | 2017-03-28 |
Notice is hereby given, pursuant to Rule 4.54 of the Insolvency Rules 1986 (as amended) that the Liquidator has summoned a general meeting of the Companys creditors under Rule 4.63A (6) for the purpose of determining the basis of the Liquidators remuneration. The meeting will be held at 142-148 Main Road, Sidcup, Kent, DA14 6NZ on 11 April 2017 at 12.00 noon. In order to be entitled to vote at the meeting, creditors must lodge their proxies with the Liquidator at 142-148 Main Road , Sidcup, Kent, DA14 6NZ , by no later than 12 noon on the business day prior to the day of the meeting (together with a completed proof of debt form if this has not previously been submitted). Date of appointment: 4 February 2016. Office holder details: Nedim Ailyan (IP No. 9072) of Griffins, 142-148 Main Road, Sidcup, Kent, DA14 6NZ. For further details contact: Nedim Ailyan, Email: info@griffins.net, Tel: 020 83024344. Ag GF123390 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | HERONWATER BUILDING CONTRACTS LIMITED | Event Date | 2016-02-04 |
At a General Meeting of the above-named Company held at 11.30am at 142/148 Main Road, Sidcup, Kent, DA14 6NZ on 04 February 2016 the following Resolutions were duly passed: That the Company be wound up voluntarily and that Nedim Ailyan , of Abbott Fielding Limited , 142/148 Main Road, Sidcup, Kent, DA14 6NZ , (IP No. 9072) is appointed Liquidator for the purposes of the voluntary winding up. For further details contact: Nedim Ailyan, Email: info@abbottfielding.co.uk, Tel: 0208 302 4344. Robert Rayner , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | HERONWATER BUILDING CONTRACTS LIMITED | Event Date | 2016-02-04 |
Nedim Ailyan , of Abbott Fielding Limited , 142/148 Main Road, Sidcup, Kent, DA14 6NZ . : For further details contact: Nedim Ailyan, Email: info@abbottfielding.co.uk, Tel: 0208 302 4344. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | HERONWATER BUILDING CONTRACTS LIMITED | Event Date | 2016-01-25 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at 142-148 Main Road, Sidcup, Kent, DA14 6NZ on 04 February 2016 at 12.00 noon for the purposes of the nomination of a Liquidator and the appointment of a Liquidation Committee. Proxy forms to be used for the purposes of the above Meeting must be lodged, accompanied by a proof of debt form, at 142-148 Main Road , Sidcup, Kent, DA14 6NZ , not later than 12.00 noon on the business day prior to the date of the meeting. Notice is also hereby given that Nedim Ailyan, of Abbott Fielding Limited, 142-148 Main Road, Sidcup, Kent, DA14 6NZ, is qualified to act as an Insolvency Practitioner in relation to the above Company, and will furnish creditors, free of charge, with such information concerning the Companys affairs as they may reasonably require. For further details contact: Nedim Ailyan (IP No. 9072), Email: info@abbottfielding.co.uk Tel: 020 8304 4344 | |||
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. |