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

HEYROD PROPERTY LIMITED

Geoffrey Martin & Co 15 Westferry Circus, Canary Wharf, London, E14 4HD,
Company Registration Number
05839074
Private Limited Company
Liquidation

Company Overview

About Heyrod Property Ltd
HEYROD PROPERTY LIMITED was founded on 2006-06-06 and has its registered office in London. The organisation's status is listed as "Liquidation". Heyrod Property Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HEYROD PROPERTY LIMITED
 
Legal Registered Office
Geoffrey Martin & Co 15 Westferry Circus
Canary Wharf
London
E14 4HD
Other companies in M1
 
Previous Names
GBM GROUP HOLDINGS LIMITED08/05/2018
Filing Information
Company Number 05839074
Company ID Number 05839074
Date formed 2006-06-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2018-09-30
Account next due 30/09/2020
Latest return 06/06/2016
Return next due 04/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2022-05-08 12:01:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HEYROD PROPERTY 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 HEYROD PROPERTY LIMITED

Current Directors
Officer Role Date Appointed
MALCOLM JOHN EALAND
Director 2006-06-06
SIMON WARREN HIGGINBOTTOM
Director 2013-07-15
STEPHEN THOMAS WILLIAMS
Director 2014-10-29
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD PAYNE
Company Secretary 2006-06-06 2011-01-31
JOHN RICHARD PAYNE
Director 2006-07-26 2011-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MALCOLM JOHN EALAND GBM GROUP COLLECTIONS LIMITED Director 1991-10-14 CURRENT 1988-03-17 Active - Proposal to Strike off
SIMON WARREN HIGGINBOTTOM GBM GROUP COLLECTIONS LIMITED Director 2013-01-15 CURRENT 1988-03-17 Active - Proposal to Strike off
STEPHEN THOMAS WILLIAMS 365 HEALTH GROUP LIMITED Director 2018-06-26 CURRENT 2018-06-26 Active
STEPHEN THOMAS WILLIAMS BMN CREST LIMITED Director 2017-08-21 CURRENT 2017-08-21 Active
STEPHEN THOMAS WILLIAMS BMN CARE LIMITED Director 2017-07-14 CURRENT 2017-07-04 Active
STEPHEN THOMAS WILLIAMS BMN RESOURCES LIMITED Director 2017-05-04 CURRENT 2016-09-22 Active - Proposal to Strike off
STEPHEN THOMAS WILLIAMS BMN COMMERCIAL LIMITED Director 2017-05-04 CURRENT 2016-10-07 Active
STEPHEN THOMAS WILLIAMS GENIUS PRO CONTRACT SERVICES LTD Director 2016-11-16 CURRENT 2002-03-14 Liquidation
STEPHEN THOMAS WILLIAMS SELECTIVE MEDICAL RECRUITMENT (STAFFORDSHIRE) LIMITED Director 2016-10-26 CURRENT 2016-10-26 Active - Proposal to Strike off
STEPHEN THOMAS WILLIAMS SELECTIVE MEDICAL RECRUITMENT HOLDINGS LIMITED Director 2016-10-26 CURRENT 2016-10-26 Active - Proposal to Strike off
STEPHEN THOMAS WILLIAMS SELECTIVE MEDICAL RECRUITMENT LIMITED Director 2016-10-26 CURRENT 2016-10-26 Active - Proposal to Strike off
STEPHEN THOMAS WILLIAMS BLUE CORPORATE PROPERTIES LIMITED Director 2016-08-17 CURRENT 2016-08-17 Active
STEPHEN THOMAS WILLIAMS GET FIT LIMITED Director 2016-06-24 CURRENT 2016-06-24 Active
STEPHEN THOMAS WILLIAMS 365 HEALTH SOLUTIONS LIMITED Director 2016-06-23 CURRENT 2016-06-23 Liquidation
STEPHEN THOMAS WILLIAMS 365 HEALTH AND WELLBEING LIMITED Director 2015-05-14 CURRENT 2015-05-14 Active - Proposal to Strike off
STEPHEN THOMAS WILLIAMS BLUE CORPORATE ADVISORY SERVICES LIMITED Director 2013-06-24 CURRENT 2013-06-24 Active
STEPHEN THOMAS WILLIAMS GBM GROUP COLLECTIONS LIMITED Director 2013-01-15 CURRENT 1988-03-17 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
2022-02-08Voluntary liquidation. Notice of members return of final meeting
2022-02-08LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-04-09LIQ03Voluntary liquidation Statement of receipts and payments to 2021-02-06
2020-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/20 FROM Queensberry House 3 Old Burlington Street London W1S 3AE England
2020-02-18600Appointment of a voluntary liquidator
2020-02-18LRESSPResolutions passed:
  • Special resolution to wind up on 2020-02-07
2020-02-18LIQ01Voluntary liquidation declaration of solvency
2020-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/20 FROM C/O Langtons 11th Floor the Plaza 100 Old Hall Street Liverpool Merseyside L3 9QJ United Kingdom
2020-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/20 FROM C/O Langtons 11th Floor the Plaza 100 Old Hall Street Liverpool Merseyside L3 9QJ United Kingdom
2020-01-22AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES BUTTON
2020-01-22AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES BUTTON
2020-01-21PSC02Notification of Packaged Living (Freof V Heyrod) Llp as a person with significant control on 2020-01-17
2020-01-21PSC02Notification of Packaged Living (Freof V Heyrod) Llp as a person with significant control on 2020-01-17
2020-01-21TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN THOMAS WILLIAMS
2020-01-21TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN THOMAS WILLIAMS
2020-01-21PSC07CESSATION OF MALCOLM JOHN EALAND AS A PERSON OF SIGNIFICANT CONTROL
2020-01-21PSC07CESSATION OF MALCOLM JOHN EALAND AS A PERSON OF SIGNIFICANT CONTROL
2020-01-21AP01DIRECTOR APPOINTED MR MARK WOODROW
2020-01-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058390740002
2019-06-25CS01CONFIRMATION STATEMENT MADE ON 06/06/19, WITH UPDATES
2018-10-15AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-03AA01Previous accounting period extended from 31/03/18 TO 30/09/18
2018-08-22AD01REGISTERED OFFICE CHANGED ON 22/08/18 FROM Unit 2 Heyrod Street Ancoats Manchester M1 2WW
2018-06-08LATEST SOC08/06/18 STATEMENT OF CAPITAL;GBP 99744
2018-06-08CS01CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES
2018-05-08RES15CHANGE OF COMPANY NAME 26/01/22
2018-05-08CERTNMCOMPANY NAME CHANGED GBM GROUP HOLDINGS LIMITED CERTIFICATE ISSUED ON 08/05/18
2018-05-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-12-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-11-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 058390740002
2017-06-23LATEST SOC23/06/17 STATEMENT OF CAPITAL;GBP 99744
2017-06-23CS01CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES
2016-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-06-21LATEST SOC21/06/16 STATEMENT OF CAPITAL;GBP 99744
2016-06-21AR0106/06/16 FULL LIST
2016-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM JOHN EALAND / 21/06/2016
2015-12-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-08-21LATEST SOC21/08/15 STATEMENT OF CAPITAL;GBP 99744
2015-08-21AR0106/06/15 FULL LIST
2014-12-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-11-25AP01DIRECTOR APPOINTED MR STEPHEN THOMAS WILLIAMS
2014-07-22LATEST SOC22/07/14 STATEMENT OF CAPITAL;GBP 99744
2014-07-22AR0106/06/14 FULL LIST
2014-01-21AP01DIRECTOR APPOINTED MR SIMON WARREN HIGGINBOTTOM
2014-01-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-08-05AR0106/06/13 FULL LIST
2013-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM JOHN EALAND / 16/07/2013
2012-11-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-07-11AR0106/06/12 FULL LIST
2011-12-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-10-15DISS40DISS40 (DISS40(SOAD))
2011-10-12AR0106/06/11 FULL LIST
2011-10-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PAYNE
2011-10-10TM02APPOINTMENT TERMINATED, SECRETARY RICHARD PAYNE
2011-10-04GAZ1FIRST GAZETTE
2010-12-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-06-14AR0106/06/10 FULL LIST
2010-06-14AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2010-06-14AD02SAIL ADDRESS CREATED
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD PAYNE / 06/06/2010
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM JOHN EALAND / 06/06/2010
2009-11-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-07-17363aRETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS
2009-03-02363aRETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS
2009-02-26363aRETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS
2008-10-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-03-1088(2)AD 26/07/06 GBP SI 997430@0.1=99743 GBP IC 1/99744
2007-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-09-25SASHARES AGREEMENT OTC
2007-09-2588(2)RAD 26/07/06--------- £ SI 997439@1=997439 £ IC 1/997440
2006-11-03288aNEW DIRECTOR APPOINTED
2006-10-18288bDIRECTOR RESIGNED
2006-08-24395PARTICULARS OF MORTGAGE/CHARGE
2006-06-21225ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07
2006-06-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-06-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HEYROD PROPERTY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2020-02-11
Notices to2020-02-11
Appointmen2020-02-11
Proposal to Strike Off2011-10-04
Fines / Sanctions
No fines or sanctions have been issued against HEYROD PROPERTY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-11-10 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2006-08-24 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-09-30
Annual Accounts
2018-09-30
Annual Accounts
2018-09-30
Annual Accounts
2018-09-30
Annual Accounts
2018-09-30

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 HEYROD PROPERTY LIMITED

Intangible Assets
Patents
We have not found any records of HEYROD PROPERTY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HEYROD PROPERTY LIMITED
Trademarks
We have not found any records of HEYROD PROPERTY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HEYROD PROPERTY 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 (64209 - Activities of other holding companies n.e.c.) as HEYROD PROPERTY LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where HEYROD PROPERTY 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 TypeResolution
Defending partyHEYROD PROPERTY LIMITEDEvent Date2020-02-11
 
Initiating party Event TypeNotices to
Defending partyHEYROD PROPERTY LIMITEDEvent Date2020-02-11
 
Initiating party Event TypeAppointmen
Defending partyHEYROD PROPERTY LIMITEDEvent Date2020-02-11
Company Number: 05839074 Name of Company: HEYROD PROPERTY LIMITED Previous Name of Company: GBM Group Holdings Limited Nature of Business: Activities of other holding companies not elsewhere classifie…
 
Initiating party Event TypeProposal to Strike Off
Defending partyGBM GROUP HOLDINGS LIMITEDEvent Date2011-10-04
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HEYROD PROPERTY 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 HEYROD PROPERTY 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.