Dissolved
Dissolved 2013-10-24
Company Information for HEVER UK LTD
SIDCUP, KENT, DA14,
|
Company Registration Number
06879407
Private Limited Company
Dissolved Dissolved 2013-10-24 |
Company Name | |
---|---|
HEVER UK LTD | |
Legal Registered Office | |
SIDCUP KENT | |
Company Number | 06879407 | |
---|---|---|
Date formed | 2009-04-16 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-04-30 | |
Date Dissolved | 2013-10-24 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-10 21:32:32 |
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 |
---|---|---|
DYER & CO SECRETARIAL SERVICES LIMITED |
||
CARA LOUISE HAYES |
||
WENDI ELIZABETH HAYES |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COCINA ARGENTINA LIMITED | Company Secretary | 2015-08-28 | CURRENT | 2015-08-28 | Active | |
ABBEY TRADING ESTATES LIMITED | Company Secretary | 2013-11-08 | CURRENT | 2012-02-10 | Active | |
GH INTERIOR GLASS LIMITED | Company Secretary | 2013-10-30 | CURRENT | 2005-11-17 | Active | |
AQUASAN LIMITED | Company Secretary | 2012-12-18 | CURRENT | 2003-10-21 | Active | |
SAUCES FROM SAFFRON LTD | Company Secretary | 2012-07-15 | CURRENT | 2005-07-15 | Active - Proposal to Strike off | |
PARK HILL PROPERTIES (SOUTHERN) LTD | Company Secretary | 2012-02-27 | CURRENT | 2006-02-01 | Active | |
GLOBAL ALLIANCE LIMITED | Company Secretary | 2011-12-09 | CURRENT | 1999-03-04 | Active | |
BONMARK INTERNATIONAL LIMITED | Company Secretary | 2010-09-28 | CURRENT | 1997-04-18 | Active - Proposal to Strike off | |
DENISE BLAKE CLINICAL RESEARCH LIMITED | Company Secretary | 2009-10-28 | CURRENT | 2004-12-09 | Active | |
ORCHARD ESTATES (KENT) LIMITED | Company Secretary | 2009-08-28 | CURRENT | 2003-11-10 | Liquidation | |
J J EYERS CONSULTANTS LIMITED | Company Secretary | 2009-07-03 | CURRENT | 2006-07-13 | Active - Proposal to Strike off | |
PEMBROKE SERVICES (UK) LTD | Company Secretary | 2009-04-26 | CURRENT | 2006-06-13 | Dissolved 2016-03-29 | |
MARLBOROUGH RENTALS (GREENWICH) LIMITED | Company Secretary | 2009-04-08 | CURRENT | 2009-04-08 | Dissolved 2015-11-24 | |
GLS IT CONSULTANCY LTD | Company Secretary | 2009-04-06 | CURRENT | 2009-04-06 | Dissolved 2013-10-29 | |
THE ALL GARDENING UK COMPANY LTD | Company Secretary | 2009-04-03 | CURRENT | 2009-04-03 | Active - Proposal to Strike off | |
SOUTH WEST INDEPENDANT REPAIR GROUP LTD | Company Secretary | 2009-03-17 | CURRENT | 2009-03-17 | Dissolved 2018-05-22 | |
WETLANDS WATERPROOFING LTD | Company Secretary | 2009-03-16 | CURRENT | 2009-03-16 | Active | |
JON FURNISS PHOTOGRAPHY LIMITED | Company Secretary | 2009-03-11 | CURRENT | 2004-08-04 | Active - Proposal to Strike off | |
OPTEC SUPPORT LTD | Company Secretary | 2009-03-06 | CURRENT | 2009-03-06 | Active - Proposal to Strike off | |
T.ROBERTS & L.ROBERTS LTD | Company Secretary | 2009-03-04 | CURRENT | 2009-03-04 | Active | |
J GERRARD CONSULTING LTD | Company Secretary | 2009-02-20 | CURRENT | 2009-02-20 | Active - Proposal to Strike off | |
B & E PROPERTY LTD | Company Secretary | 2009-02-19 | CURRENT | 2009-02-19 | Active | |
DAVID LATCHMAN DELIVERY SERVICES LTD | Company Secretary | 2009-02-10 | CURRENT | 2008-03-27 | Dissolved 2017-05-23 | |
STANWAY LITTLE ASSOCIATES LTD | Company Secretary | 2009-02-05 | CURRENT | 2008-03-27 | Active | |
WITCOMB TRADING CO. LIMITED | Company Secretary | 2009-01-26 | CURRENT | 1956-04-24 | Active - Proposal to Strike off | |
ADRIANA PAICE LTD | Company Secretary | 2009-01-19 | CURRENT | 2009-01-19 | Active - Proposal to Strike off | |
MOAT COURT (ELTHAM) RESIDENTS ASSOCIATION LIMITED | Company Secretary | 2009-01-16 | CURRENT | 1979-05-16 | Active | |
OCTAGON S.E. LTD | Company Secretary | 2009-01-14 | CURRENT | 2009-01-14 | Active | |
B & P FLOWERS LIMITED | Company Secretary | 2009-01-12 | CURRENT | 1995-11-09 | Dissolved 2014-07-17 | |
OSBOURNE HUGHES GROUNDWORKS LIMITED | Company Secretary | 2009-01-01 | CURRENT | 2008-02-06 | Dissolved 2014-08-28 | |
HAMILTON MOTORS LIMITED | Company Secretary | 2008-12-15 | CURRENT | 1999-10-25 | Active | |
THE PURPLE PUSSYCAT PUB COMPANY LTD | Company Secretary | 2008-11-21 | CURRENT | 2008-11-21 | Dissolved 2013-10-22 | |
DESMOND O'NEILL FEATURES LTD | Company Secretary | 2008-10-21 | CURRENT | 2008-10-21 | Active | |
SALMONS PLUMBING & HEATING LTD | Company Secretary | 2008-10-09 | CURRENT | 2008-10-09 | Dissolved 2014-05-20 | |
PICTURE BOX SCHOOLS LTD | Company Secretary | 2008-10-01 | CURRENT | 2008-10-01 | Active | |
CHATTERTONS ESTATE AGENTS LTD | Company Secretary | 2008-08-08 | CURRENT | 2008-08-08 | Active | |
ACCESS EDUCATION LIMITED | Company Secretary | 2008-07-17 | CURRENT | 2004-12-17 | Dissolved 2017-05-02 | |
G A M SERVICES (UK) LTD | Company Secretary | 2008-06-24 | CURRENT | 2008-06-24 | Dissolved 2013-08-27 | |
BRICKHOUSE RENTALS LTD | Company Secretary | 2008-06-10 | CURRENT | 2008-06-10 | Active - Proposal to Strike off | |
EHH CONSULTING LTD | Company Secretary | 2008-05-14 | CURRENT | 2008-05-14 | Dissolved 2015-08-25 | |
THE HOTEL DEVELOPMENT COMPANY LTD | Company Secretary | 2008-04-18 | CURRENT | 2008-04-18 | Dissolved 2014-12-02 | |
LAST RESORT U.K. INTERNATIONAL LIMITED | Company Secretary | 2008-04-07 | CURRENT | 2005-04-07 | Active | |
PROPERTY ASSIST HOLDINGS LTD | Company Secretary | 2008-03-14 | CURRENT | 2008-03-14 | Dissolved 2017-07-18 | |
DARKSTORM LTD | Company Secretary | 2008-03-05 | CURRENT | 2008-01-30 | Active | |
BUENOS AIRES CATERING LIMITED | Company Secretary | 2008-02-18 | CURRENT | 2004-05-18 | Active | |
FOXTON SERVICES LIMITED | Company Secretary | 2008-01-09 | CURRENT | 2003-09-17 | Active | |
CADLEIGH DEVELOPMENTS LTD | Company Secretary | 2007-12-10 | CURRENT | 2007-12-10 | Dissolved 2014-12-09 | |
LOVELAND PROPERTIES (LONDON) LTD | Company Secretary | 2007-11-29 | CURRENT | 2007-11-29 | Active | |
GREYWORLD INDUSTRIES LIMITED | Company Secretary | 2007-11-01 | CURRENT | 2001-02-16 | Dissolved 2014-08-19 | |
THEHOTELWEB.COM LIMITED | Company Secretary | 2007-10-05 | CURRENT | 2000-01-07 | Active | |
REDHOUSE COMMERCIAL LIMITED | Company Secretary | 2007-08-01 | CURRENT | 2000-02-22 | Dissolved 2016-06-07 | |
CRISTINA KRUPPA INTERPRETER LTD | Company Secretary | 2007-07-13 | CURRENT | 2007-07-13 | Active | |
REGINALD QUANTITY SURVEYORS LIMITED | Company Secretary | 2007-06-25 | CURRENT | 2005-09-29 | Dissolved 2014-10-21 | |
EDUCATION AND TRAINING INTERNATIONAL LIMITED | Company Secretary | 2007-06-22 | CURRENT | 1995-05-01 | Active | |
PROPERTY ASSIST ENVIRONMENTAL LIMITED | Company Secretary | 2007-05-18 | CURRENT | 2000-05-16 | Liquidation | |
JON FURNISS PROPERTIES LIMITED | Company Secretary | 2007-05-09 | CURRENT | 2007-05-09 | Active | |
JOANNA BARRAM LTD | Company Secretary | 2007-03-19 | CURRENT | 2007-03-19 | Dissolved 2013-12-02 | |
LILYSTAN LTD | Company Secretary | 2006-07-27 | CURRENT | 2006-07-27 | Dissolved 2013-08-13 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 11/06/2012 FROM ONEGA HOUSE 112 MAIN ROAD SIDCUP KENT DA14 6NE UNITED KINGDOM | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LATEST SOC | 30/04/12 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 16/04/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WENDI ELIZABETH HAYES / 16/04/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CARA LOUISE HAYES / 24/02/2012 | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 16/04/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 21/02/2011 FROM DYER & CO ONEGA HOUSE 112 MAIN ROAD SIDCUP KENT DA14 6NE | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 16/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WENDI ELIZABETH HAYES / 16/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CARA LOUISE HAYES / 16/04/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DYER & CO SECRETARIAL SERVICES LIMITED / 16/04/2010 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2013-05-20 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as HEVER UK LTD are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | HEVER UK LTD | Event Date | 2013-05-14 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that the final meeting of the Company and the final meeting of Creditors of the Company will be held at 257b Croydon Road, Beckenham, Kent, BR3 3PS on 18 July 2013, at 11.00 am and 11.15 am respectively, for the purpose of laying before the Meetings an account showing how the winding-up has been conducted and the Companys property disposed of, and hearing any explanation that may be given by the Joint Liquidators and to determine whether the Joint Liquidators should have their release and discharge. A member or creditor entitled to attend and vote at either of the above meetings may appoint a proxy to attend and vote instead of him or her. A proxy need not be a member or creditor of the Company. Proxies (and proofs if not already lodged) for use at either of the meetings must be lodged at Bailey Ahmad Limited, 257b Croydon Road, Beckenham, Kent, BR3 3PS no later than 12.00 noon on the business day preceding the date of the meetings. Date of Appointment: 29 May 2012. Office Holder details: Paul Bailey, (IP No. 9428) and Tommaso Waqar Ahmad, (IP No. 9475) both of Bailey Ahmad Limited, 257b Croydon Road, Beckenham, Kent, BR3 3PS Further details contact: Tony Connor, Email: tconnor@baileyahmad.co.uk Tel: 0208 662 6070 Paul Bailey and Tommaso Waqar Ahmad , Joint Liquidators : | |||
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. |