Company Information for HEATHROW EXPRESS PALLETS LIMITED
ST. ANNS MANOR, 6-8 ST. ANN STREET, SALISBURY, WILTSHIRE, SP1 2DN,
|
Company Registration Number
06622595
Private Limited Company
Liquidation |
Company Name | |
---|---|
HEATHROW EXPRESS PALLETS LIMITED | |
Legal Registered Office | |
ST. ANNS MANOR 6-8 ST. ANN STREET SALISBURY WILTSHIRE SP1 2DN Other companies in CM2 | |
Company Number | 06622595 | |
---|---|---|
Company ID Number | 06622595 | |
Date formed | 2008-06-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/10/2011 | |
Account next due | 31/07/2013 | |
Latest return | 18/06/2013 | |
Return next due | 16/07/2014 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2022-12-29 06:45:07 |
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 | ||
---|---|---|---|---|
HEATHROW EXPRESS PALLETS 2012 LIMITED | JADE HOUSE 67 PARK ROYAL ROAD PARK ROYAL ROAD LONDON NW10 7JJ | Dissolved | Company formed on the 2012-02-20 |
Officer | Role | Date Appointed |
---|---|---|
GEORGINA CHAMBERS |
||
ROBERT CHARLES TOWN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TRACEY SLEAT |
Company Secretary | ||
RICHARD DAVID SLEAT |
Director | ||
LAURENCE DOUGLAS ADAMS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TSL EUROPE LIMITED | Company Secretary | 2004-12-15 | CURRENT | 1999-06-24 | Dissolved 2016-08-04 | |
HEATHROW EXPRESS PALLETS 2012 LIMITED | Director | 2012-02-20 | CURRENT | 2012-02-20 | Dissolved 2014-06-10 | |
TSL EUROPE LIMITED | Director | 2005-12-01 | CURRENT | 1999-06-24 | Dissolved 2016-08-04 |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
Voluntary liquidation Statement of receipts and payments to 2022-03-30 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-03-30 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-03-30 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-03-30 | |
LIQ06 | Voluntary liquidation. Resignation of liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-03-30 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-03-30 | |
4.68 | Liquidators' statement of receipts and payments to 2017-03-30 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 31/05/16 FROM 75 Springfield Road Chelmsford Essex CM2 6JB | |
600 | Appointment of a voluntary liquidator | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/03/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/03/2016 | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2015-10-07 | |
4.68 | Liquidators' statement of receipts and payments to 2014-10-07 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/10/13 FROM Jade House 67 Park Royal Road London NW10 7JJ United Kingdom | |
600 | Appointment of a voluntary liquidator | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
LRESEX | Resolutions passed:
| |
LATEST SOC | 25/06/13 STATEMENT OF CAPITAL;GBP 102 | |
AR01 | 18/06/13 ANNUAL RETURN FULL LIST | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 12/12/12 | |
SH01 | 30/10/12 STATEMENT OF CAPITAL GBP 102 | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/06/12 ANNUAL RETURN FULL LIST | |
RES01 | ADOPT ARTICLES 20/02/12 | |
AA | 31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/06/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Robert Charles Town on 2010-10-08 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS. GEORGINA CHAMBERS on 2010-10-08 | |
AR01 | 18/06/10 ANNUAL RETURN FULL LIST | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS | |
225 | CURREXT FROM 30/06/2009 TO 31/10/2009 | |
288a | SECRETARY APPOINTED MRS. GEORGINA CHAMBERS | |
288a | DIRECTOR APPOINTED MR. ROBERT CHARLES TOWN | |
288b | APPOINTMENT TERMINATED SECRETARY TRACEY SLEAT | |
288b | APPOINTMENT TERMINATED DIRECTOR RICHARD SLEAT | |
288a | SECRETARY APPOINTED TRACEY SLEAT | |
288a | DIRECTOR APPOINTED RICHARD DAVID SLEAT | |
287 | REGISTERED OFFICE CHANGED ON 19/06/2008 FROM EVERLAST HOUSE 1 CRANBROOK LANE BETSTYLE ROAD NEW SOUTHGATE LONDON N11 1PF UK | |
288b | APPOINTMENT TERMINATED DIRECTOR LAURENCE ADAMS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-05-18 |
Resolutions for Winding-up | 2013-10-17 |
Appointment of Liquidators | 2013-10-17 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.70 | 9 |
MortgagesNumMortOutstanding | 0.45 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 4 |
MortgagesNumMortSatisfied | 0.25 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 49410 - Freight transport by road
|
|
|
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 HEATHROW EXPRESS PALLETS LIMITED
The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as HEATHROW EXPRESS PALLETS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
94014000 | Seats, convertible into beds (excl. garden seats and camping equipment, and medical, dental or surgical furniture) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | HEATHROW EXPRESS PALLETS LIMITED | Event Date | 2013-10-08 |
At a General Meeting of the above-named Company, duly convened, and held at Salisbury House, 31 Finsbury Circus, London EC2M 5SQ on 08 October 2013 the following resolutions were passed, as a special resolution and as an ordinary resolution: That the Company be wound up voluntarily, and that Duncan Robert Beat , of Baker Tilly Business Services Limited , 75 Springfield Road, Chelmsford, Essex CM2 6JB , (IP No. 8161) be appointed Liquidator of the Company. For further details contact: Duncan Robert Beat, Email: duncan.beat@bakertilly.co.uk, Tel: +44 (0) 1245 211 040. Alternative contact for enquiries on proceedings: Kim Reynolds, Email: kim.reynolds@bakertilly.co.uk, Tel: 01245 211 043. Robert Charles Town , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | HEATHROW EXPRESS PALLETS LIMITED | Event Date | 2013-10-08 |
Duncan Robert Beat , of Baker Tilly Business Services Limited , 75 Springfield Road, Chelmsford, Essex CM2 6JB . : For further details contact: Duncan Robert Beat, Email: duncan.beat@bakertilly.co.uk, Tel: +44 (0) 1245 21040. Alternative contact for enquiries on proceedings: Kim Reynolds, Email: kim.reynolds@bakertilly.co.uk, Tel: 01245 211 043. | |||
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. |