Company Information for HERITAGE COAST LTD
3 PEGASUS HOUSE, PEGASUS COURT TACHBROOK PARK, PEGASUS COURT TACHBROOK PARK, WARWICK, CV34 6LW,
|
Company Registration Number
04331339
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||
---|---|---|---|---|
HERITAGE COAST LTD | ||||
Legal Registered Office | ||||
3 PEGASUS HOUSE PEGASUS COURT TACHBROOK PARK PEGASUS COURT TACHBROOK PARK WARWICK CV34 6LW Other companies in CV34 | ||||
Previous Names | ||||
|
Company Number | 04331339 | |
---|---|---|
Company ID Number | 04331339 | |
Date formed | 2001-11-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2016-11-30 | |
Account next due | 2018-08-31 | |
Latest return | 2016-11-29 | |
Return next due | 2017-12-13 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-09-13 13:09:07 |
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 | ||
---|---|---|---|---|
HERITAGE COAST ASSET MANAGEMENT LIMITED | UNIT 5 DALES COURT DALES ROAD IPSWICH IP1 4JR | Active | Company formed on the 2012-10-18 | |
HERITAGE COAST CABINET MAKERS LIMITED | UNIT 1 THE STREET FARNHAM SAXMUNDHAM SUFFOLK IP17 1JZ | Active | Company formed on the 2010-05-17 | |
HERITAGE COAST LEISURE LIMITED | 61 QUEEN SQUARE BRISTOL BS1 4JZ | Active | Company formed on the 2003-10-03 | |
HERITAGE COAST TREE SERVICES LIMITED | 7 ATLANTIC WAY TINTAGEL CORNWALL ENGLAND PL34 0DF | Dissolved | Company formed on the 2005-07-07 | |
HERITAGE COASTAL, LLC | 2416 SW FIFTH AVE PORTLAND OR 97201 | Active | Company formed on the 2003-10-16 | |
HERITAGE COAST PROPERTIES, L.L.C. | 183 NORTH BAYSHORE DRIVE EASTPOINT FL 32328 | Inactive | Company formed on the 2004-08-16 | |
HERITAGE COASTAL, INC. | 1201 HAYS STREET TALLAHASSEE FL 32301 | Inactive | Company formed on the 2002-08-22 | |
HERITAGE COAST SAILING AND ROWING INCORPORATED | Michigan | UNKNOWN | ||
HERITAGE COAST AND COUNTRY LTD | BRIZEN FARM HOUSE SHURDINGTON ROAD SHURDINGTON CHELTENHAM GL51 4XA | Active | Company formed on the 2020-12-03 | |
HERITAGE COAST EVENTS C.I.C. | 16 WENTWORTH ROAD ALDEBURGH IP15 5BB | Active | Company formed on the 2022-07-08 | |
HERITAGE COAST HONEY LTD | EAST MONKTON FARM BROUGHTON COWBRIDGE VALE OF GLAMORGAN CF71 7QR | Active | Company formed on the 2023-03-20 |
Officer | Role | Date Appointed |
---|---|---|
RACHEL CLAIRE DOYLE |
||
RACHEL CLAIRE DOYLE |
||
ANDREW JOHN MOXON |
||
GRANT ANDREW TANTRUM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JONATHAN NEIL MOXON |
Company Secretary | ||
NOMINEE COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
NOMINEE COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BATTERY CONNECTION DISTRIBUTION LIMITED | Company Secretary | 2006-03-17 | CURRENT | 2006-03-16 | Active - Proposal to Strike off | |
BATTERY CONNECTION DISTRIBUTION LIMITED | Director | 2006-03-17 | CURRENT | 2006-03-16 | Active - Proposal to Strike off | |
OASIS PROPERTY RENTALS LIMITED | Director | 2002-10-31 | CURRENT | 2002-10-31 | Active | |
INVOCUS LTD | Director | 2002-10-29 | CURRENT | 2002-10-29 | Active | |
EVH FIRST LIMITED | Director | 2017-10-16 | CURRENT | 2017-10-16 | Active | |
E-VISION CONCEPT HOLDINGS LIMITED | Director | 2016-12-06 | CURRENT | 2016-12-06 | Active | |
E-VISION CONCEPT LIMITED | Director | 2006-08-15 | CURRENT | 2006-08-15 | Active | |
PALLET TRUCK SERVICES LIMITED | Director | 1995-05-11 | CURRENT | 1995-05-11 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/01/17 STATEMENT OF CAPITAL;GBP 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/12/15 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 29/11/15 ANNUAL RETURN FULL LIST | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/12/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 29/11/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRANT ANDREW TANTRUM / 01/10/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN MOXON / 01/09/2014 | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/01/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 29/11/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Andrew John Moxon on 2013-11-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/11/13 FROM 11 Providence Street Coventry West Midlands CV5 6ED England | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/11/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Rachel Claire Doyle on 2012-04-10 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR RACHEL CLAIRE DOYLE on 2012-04-10 | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 13/04/12 FROM 43 Handsworth Crescent Coventry W Mids CV5 7GD | |
AR01 | 29/11/11 ANNUAL RETURN FULL LIST | |
AA | 30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/11/10 ANNUAL RETURN FULL LIST | |
AA | 30/11/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRANT ANDREW TANTRUM / 03/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN MOXON / 03/12/2009 | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06 | |
363a | RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 19/10/06 FROM: FLAT 9 260 WATERLOO ROAD LONDON SE1 8RH | |
288b | SECRETARY RESIGNED | |
CERTNM | COMPANY NAME CHANGED ANDREW MOXON LTD CERTIFICATE ISSUED ON 17/10/06 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05 | |
363a | RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04 | |
363s | RETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03 | |
363s | RETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02 | |
363s | RETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED 72 BERMONDSEY STREET LIMITED CERTIFICATE ISSUED ON 23/10/02 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 25/07/02 FROM: C/O MIDLANDS COMPANY SERVICES LIMITED SUITE 116 LONSDALE HOUSE 52 BLUCHER STREET BIRMINGHAM WEST MIDLANDS B1 1QU | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 4.99 | 99 |
MortgagesNumMortOutstanding | 2.88 | 99 |
MortgagesNumMortPartSatisfied | 0.01 | 9 |
MortgagesNumMortSatisfied | 2.09 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate
Creditors Due After One Year | 2012-11-30 | £ 216,570 |
---|---|---|
Creditors Due After One Year | 2011-11-30 | £ 216,570 |
Creditors Due Within One Year | 2012-11-30 | £ 69,650 |
Creditors Due Within One Year | 2011-11-30 | £ 67,312 |
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 HERITAGE COAST LTD
Fixed Assets | 2012-11-30 | £ 252,498 |
---|---|---|
Fixed Assets | 2011-11-30 | £ 253,106 |
Tangible Fixed Assets | 2012-11-30 | £ 4,312 |
Tangible Fixed Assets | 2011-11-30 | £ 4,920 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as HERITAGE COAST LTD are:
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. |