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

HEYFORD CONTRACTING (SOUTH) LIMITED

HORSEFERRY ROAD, LONDON, SW1P,
Company Registration Number
05770188
Private Limited Company
Dissolved

Dissolved 2017-03-28

Company Overview

About Heyford Contracting (south) Ltd
HEYFORD CONTRACTING (SOUTH) LIMITED was founded on 2006-04-05 and had its registered office in Horseferry Road. The company was dissolved on the 2017-03-28 and is no longer trading or active.

Key Data
Company Name
HEYFORD CONTRACTING (SOUTH) LIMITED
 
Legal Registered Office
HORSEFERRY ROAD
LONDON
 
Filing Information
Company Number 05770188
Date formed 2006-04-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-06-30
Date Dissolved 2017-03-28
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2017-08-18 08:41:01
Primary Source:Companies House
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 HEYFORD CONTRACTING (SOUTH) LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JOHN HUGHES
Director 2012-05-01
NICHOLAS PETER LEWIS
Director 2006-04-05
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN GLENNON
Company Secretary 2006-05-15 2012-05-02
ROGER STEPHEN SMITH
Director 2006-06-26 2012-04-25
STEPHEN EDWARD BANCROFT
Director 2006-04-05 2006-06-26
GRANT LESLIE WHITEHOUSE
Company Secretary 2006-04-05 2006-05-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JOHN HUGHES IRONHIDE GENERATION LIMITED Director 2016-03-30 CURRENT 2015-11-12 Active
MICHAEL JOHN HUGHES INDIGO GENERATION LIMITED Director 2016-03-30 CURRENT 2016-01-07 Active
MICHAEL JOHN HUGHES ROCKHOPPER RENEWABLES LIMITED Director 2016-01-26 CURRENT 2013-10-25 Active
MICHAEL JOHN HUGHES NATURAL ENERGY GENERATION LIMITED Director 2015-11-19 CURRENT 2011-07-14 Active
MICHAEL JOHN HUGHES WIND CROFT DEVELOPMENTS LTD Director 2015-10-28 CURRENT 2011-01-12 Active - Proposal to Strike off
MICHAEL JOHN HUGHES SF RENEWABLES (SOLAR) LIMITED Director 2014-08-29 CURRENT 2014-05-01 Active
MICHAEL JOHN HUGHES BANBURY RESIDUAL LTD Director 2012-05-01 CURRENT 2012-01-17 Dissolved 2017-03-28
MICHAEL JOHN HUGHES UPPINGHAM RESIDUAL LIMITED Director 2012-05-01 CURRENT 2011-09-22 Dissolved 2017-03-28
MICHAEL JOHN HUGHES DINORWIC TRADING LIMITED Director 2010-10-14 CURRENT 2009-03-30 Dissolved 2016-08-02
MICHAEL JOHN HUGHES ESP8 LIMITED Director 2010-09-27 CURRENT 2002-10-15 Liquidation
MICHAEL JOHN HUGHES THE 3D PUB CO LIMITED Director 2010-09-16 CURRENT 2010-09-16 Dissolved 2018-02-17
NICHOLAS PETER LEWIS ST CHAD'S (BIRMINGHAM) HOTEL LIMITED Director 2017-08-15 CURRENT 2013-08-07 Active
NICHOLAS PETER LEWIS ST CHAD'S (BIRMINGHAM) HOLDINGS LIMITED Director 2017-08-15 CURRENT 2013-08-07 Active
NICHOLAS PETER LEWIS BROAD STREET UNIT A LIMITED Director 2017-02-28 CURRENT 2017-02-28 Active
NICHOLAS PETER LEWIS BROAD STREET COMMERCIAL LIMITED Director 2017-02-27 CURRENT 2017-02-27 Active
NICHOLAS PETER LEWIS CUMBERLAND HOUSE PROPERTIES LIMITED Director 2017-02-24 CURRENT 2017-02-24 Active
NICHOLAS PETER LEWIS LUDORUM PLC Director 2015-09-08 CURRENT 2005-10-18 Liquidation
NICHOLAS PETER LEWIS DOWNING PLANNED EXIT VCT 8 PLC Director 2014-05-08 CURRENT 2007-09-17 Dissolved 2017-09-13
NICHOLAS PETER LEWIS DOWNING PLANNED EXIT VCT 9 PLC Director 2014-05-08 CURRENT 2007-09-17 Dissolved 2017-10-04
NICHOLAS PETER LEWIS DOWNING MEMBERS LIMITED Director 2014-01-23 CURRENT 2014-01-23 Active - Proposal to Strike off
NICHOLAS PETER LEWIS DALIAN HOUSE HOTEL LIMITED Director 2012-05-29 CURRENT 2012-05-29 Dissolved 2014-10-28
NICHOLAS PETER LEWIS BARON HOUSE HOTEL LIMITED Director 2012-05-29 CURRENT 2012-05-29 Active
NICHOLAS PETER LEWIS WEST BAR HOTEL LIMITED Director 2011-07-27 CURRENT 2011-07-27 Active
NICHOLAS PETER LEWIS SNOW HILL HOTEL LIMITED Director 2011-05-12 CURRENT 2011-03-30 Active
NICHOLAS PETER LEWIS LONDON LUTON HOTEL 2010 LIMITED Director 2010-02-10 CURRENT 2010-02-10 Active
NICHOLAS PETER LEWIS CUMBERLAND HOUSE HOTEL BIRMINGHAM LIMITED Director 2010-01-25 CURRENT 2010-01-25 Active
NICHOLAS PETER LEWIS FENKLE STREET HOTEL LIMITED Director 2010-01-16 CURRENT 2010-01-16 Active
NICHOLAS PETER LEWIS DOWNING ABSOLUTE INCOME VCT 2 PLC Director 2009-11-25 CURRENT 2009-10-28 Dissolved 2015-04-07
NICHOLAS PETER LEWIS DOWNING MANAGERS 8 LIMITED Director 2007-09-13 CURRENT 2007-09-13 Dissolved 2016-01-12
NICHOLAS PETER LEWIS DOWNING MANAGERS 9 LIMITED Director 2007-09-13 CURRENT 2007-09-13 Dissolved 2016-01-12
NICHOLAS PETER LEWIS DOWNING MANAGERS 6 LIMITED Director 2007-01-19 CURRENT 2007-01-08 Dissolved 2016-03-15
NICHOLAS PETER LEWIS DOWNING MANAGERS 7 LIMITED Director 2007-01-19 CURRENT 2007-01-08 Dissolved 2016-03-15
NICHOLAS PETER LEWIS HONEYCOMBE PUBS VCT LIMITED Director 2006-05-31 CURRENT 2006-02-23 Dissolved 2015-06-09
NICHOLAS PETER LEWIS DOWNING MANAGERS 4 LIMITED Director 2005-12-01 CURRENT 2005-12-01 Dissolved 2013-11-19
NICHOLAS PETER LEWIS DOWNING MANAGERS 5 LIMITED Director 2005-12-01 CURRENT 2005-12-01 Dissolved 2013-11-19
NICHOLAS PETER LEWIS DOWNING MANAGERS 2 LIMITED Director 2005-01-12 CURRENT 2005-01-12 Dissolved 2016-08-02
NICHOLAS PETER LEWIS DOWNING MANAGERS 3 LIMITED Director 2005-01-12 CURRENT 2005-01-12 Dissolved 2016-10-18
NICHOLAS PETER LEWIS N.W.B. DEVELOPMENTS LIMITED Director 1998-09-24 CURRENT 1997-10-22 Dissolved 2016-09-20
NICHOLAS PETER LEWIS MOLTEN VENTURES VCT PLC Director 1998-01-27 CURRENT 1997-08-26 Active
NICHOLAS PETER LEWIS HORSEFERRY ASSOCIATES LIMITED Director 1997-08-28 CURRENT 1997-02-26 Active - Proposal to Strike off
NICHOLAS PETER LEWIS EBURY CORPORATE SERVICES LIMITED Director 1994-03-28 CURRENT 1993-12-08 Active
NICHOLAS PETER LEWIS BEST LOANS LIMITED Director 1993-03-09 CURRENT 1993-02-19 Dissolved 2013-11-27
NICHOLAS PETER LEWIS COMBINED LIMITED Director 1992-04-09 CURRENT 1992-01-17 Dissolved 2013-11-27
NICHOLAS PETER LEWIS DOWNING CORPORATE FINANCE LIMITED Director 1991-10-18 CURRENT 1986-09-05 Active
NICHOLAS PETER LEWIS DOWNING MANAGEMENT SERVICES LIMITED Director 1991-01-17 CURRENT 1985-11-19 Dissolved 2015-10-27

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
2017-03-28GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-01-10GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-01-03DS01APPLICATION FOR STRIKING-OFF
2016-11-16DISS40DISS40 (DISS40(SOAD))
2016-11-15LATEST SOC15/11/16 STATEMENT OF CAPITAL;GBP 18100
2016-11-15CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-11-15GAZ1FIRST GAZETTE
2016-09-02LATEST SOC02/09/16 STATEMENT OF CAPITAL;GBP 18100
2016-09-02AR0116/06/16 FULL LIST
2016-03-31AA30/06/15 TOTAL EXEMPTION SMALL
2015-07-29LATEST SOC29/07/15 STATEMENT OF CAPITAL;GBP 18100
2015-07-29AR0130/06/15 FULL LIST
2015-03-30AA30/06/14 TOTAL EXEMPTION SMALL
2014-08-01LATEST SOC01/08/14 STATEMENT OF CAPITAL;GBP 18100
2014-08-01AR0130/06/14 FULL LIST
2014-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN HUGHES / 01/08/2014
2014-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/2014 FROM 10 LOWER GROSVENOR PLACE LOWER GROSVENOR PLACE LONDON SW1W 0EN UNITED KINGDOM
2014-03-27AA30/06/13 TOTAL EXEMPTION SMALL
2013-07-25AR0130/06/13 FULL LIST
2013-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/2013 FROM 10 LOWER GROSVENOR PLACE LONDON SW1W 0EN
2013-04-08AA30/06/12 TOTAL EXEMPTION SMALL
2012-07-10AR0130/06/12 FULL LIST
2012-05-30TM02APPOINTMENT TERMINATED, SECRETARY JOHN GLENNON
2012-05-30AP01DIRECTOR APPOINTED MR MICHAEL JOHN HUGHES
2012-05-30TM01APPOINTMENT TERMINATED, DIRECTOR ROGER SMITH
2012-05-30AD01REGISTERED OFFICE CHANGED ON 30/05/2012 FROM FIRST FLOOR 3800 PARKSIDE BIRMINGHAM BUSINESS PARK BIRMINGHAM B37 7YG
2012-03-29AA30/06/11 TOTAL EXEMPTION FULL
2012-01-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-07-22AR0130/06/11 FULL LIST
2010-12-06AA01CURREXT FROM 31/12/2010 TO 30/06/2011
2010-07-21AR0130/06/10 FULL LIST
2010-06-29AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/2010 FROM UNIT 1B BANBURY OFFICE VILLAGE NORAL WAY BANBURY OX16 2SB
2009-10-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-27363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2009-05-12363aRETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS
2008-11-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-30363(288)DIRECTOR'S PARTICULARS CHANGED
2008-05-30363sRETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS
2008-05-30123GBP NC 20000/30000 10/10/06
2008-05-30RES01ADOPT ARTICLES 10/10/2006
2008-05-30RES04GBP NC 10000/20000 10/10/2006
2007-11-21287REGISTERED OFFICE CHANGED ON 21/11/07 FROM: BRITANNIA HOUSE 50 GREAT CHARLES STREET BIRMINGHAM B3 2LJ
2007-10-31AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-28363sRETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS
2007-07-26AUDAUDITOR'S RESIGNATION
2007-06-01363(288)DIRECTOR'S PARTICULARS CHANGED
2007-06-01363sRETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS
2007-01-30225ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/12/06
2007-01-25287REGISTERED OFFICE CHANGED ON 25/01/07 FROM: 69 ECCLESTON SQUARE LONDON
2006-07-27288aNEW DIRECTOR APPOINTED
2006-07-14288bDIRECTOR RESIGNED
2006-07-05288cDIRECTOR'S PARTICULARS CHANGED
2006-07-03CERTNMCOMPANY NAME CHANGED RAVEN CONTRACTING LIMITED CERTIFICATE ISSUED ON 03/07/06
2006-05-23288aNEW SECRETARY APPOINTED
2006-05-23288bSECRETARY RESIGNED
2006-04-21395PARTICULARS OF MORTGAGE/CHARGE
2006-04-21395PARTICULARS OF MORTGAGE/CHARGE
2006-04-05NEWINCINCORPORATION 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 HEYFORD CONTRACTING (SOUTH) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HEYFORD CONTRACTING (SOUTH) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-01-07 Outstanding DOWNING LLP (AS SECUIRTY TRUSTEE FOR THE NOTEHOLDERS)
DEBENTURE 2006-04-21 Outstanding DOWNING PROTECTED VCT IV PLC
DEBENTURE 2006-04-21 Outstanding DOWNING PROTECTED VCT V PLC
Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30

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 HEYFORD CONTRACTING (SOUTH) LIMITED

Intangible Assets
Patents
We have not found any records of HEYFORD CONTRACTING (SOUTH) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HEYFORD CONTRACTING (SOUTH) LIMITED
Trademarks
We have not found any records of HEYFORD CONTRACTING (SOUTH) LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEGAL CHARGE CANNOCK DEVELOPMENTS (FIELDS END) LLP 2007-12-01 Outstanding
ASSIGNMENT OF RENTS UPPINGHAM RESIDUAL LIMITED 2012-01-07 Outstanding
LEGAL CHARGE UPPINGHAM RESIDUAL LIMITED 2012-01-07 Outstanding

We have found 3 mortgage charges which are owed to HEYFORD CONTRACTING (SOUTH) LIMITED

Income
Government Income
We have not found government income sources for HEYFORD CONTRACTING (SOUTH) 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 HEYFORD CONTRACTING (SOUTH) 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 HEYFORD CONTRACTING (SOUTH) 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HEYFORD CONTRACTING (SOUTH) 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 HEYFORD CONTRACTING (SOUTH) 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.