Liquidation
Company Information for HEATHTRACK LIMITED
C/O AABRS LIMITED LABS ATRIUM CHALK FARM ROAD, CAMDEN, LONDON, NW1 8AH,
|
Company Registration Number
07055105
Private Limited Company
Liquidation |
Company Name | |
---|---|
HEATHTRACK LIMITED | |
Legal Registered Office | |
C/O AABRS LIMITED LABS ATRIUM CHALK FARM ROAD CAMDEN LONDON NW1 8AH Other companies in NW3 | |
Company Number | 07055105 | |
---|---|---|
Company ID Number | 07055105 | |
Date formed | 2009-10-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 26/04/2016 | |
Account next due | 26/01/2018 | |
Latest return | 23/10/2015 | |
Return next due | 20/11/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2021-08-07 07:43:05 |
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 | ||
---|---|---|---|---|
HEATHTRACK INVESTMENTS LIMITED | C/O VALENTINE & CO GALLEY HOUSE MOON LANE BARNET EN5 5YL | Liquidation | Company formed on the 2011-12-13 |
Officer | Role | Date Appointed |
---|---|---|
JACOB FRANKLIN REZA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JULIAN LEWIS TENDLER |
Director | ||
LUCY JANE TENDLER |
Company Secretary | ||
CHALFEN SECRETARIES LIMITED |
Company Secretary | ||
JONATHAN GARDNER PURDON |
Director |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-04-25 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-04-25 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-04-25 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-04-25 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-04-25 | |
AA | 26/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/07/16 TO 26/04/16 | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
4.70 | Declaration of solvency | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR JACOB FRANKLIN REZA | |
AP01 | DIRECTOR APPOINTED MR JACOB FRANKLIN REZA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIAN LEWIS TENDLER | |
AA01 | Previous accounting period shortened from 31/05/16 TO 31/07/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/01/16 FROM 6th Floor Charles House 108-110 Finchley Road London NW3 5JJ | |
LATEST SOC | 10/12/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 23/10/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Julian Lewis Tendler on 2015-10-23 | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/10/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 23/10/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Julian Lewis Tendler on 2014-10-23 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/10/13 FULL LIST | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
AR01 | 23/10/12 FULL LIST | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AR01 | 23/10/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN LEWIS TENDLER / 18/11/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/09/2011 FROM LANGLEY HOUSE PARK ROAD EAST FINCHLEY LONDON N2 8EY | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AA01 | CURRSHO FROM 31/10/2010 TO 31/05/2010 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LUCY TENDLER | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / LUCY JANE TENDLER / 04/01/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN LEWIS TENDLER / 04/01/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / LUCY JANE TENDLER / 02/01/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JULIAN TENDLER / 02/01/2011 | |
AR01 | 23/10/10 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AP03 | SECRETARY APPOINTED LUCY JANE TENDLER | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JULIAN TENDLER / 07/05/2010 | |
SH01 | 07/05/10 STATEMENT OF CAPITAL GBP 2.00 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/02/2010 FROM 25/26 HAMPSTEAD HIGH STREET LONDON NW3 1QA UNITED KINGDOM | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JULIAN TENDLER / 24/10/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/10/2009 FROM GLOBAL HOUSE 5A SANDY`S ROW LONDON E1 7HW UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED JULIAN TENDLER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN PURDON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CHALFEN SECRETARIES LIMITED | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2016-04-29 |
Resolutions for Winding-up | 2016-04-29 |
Appointment of Liquidators | 2016-04-29 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
|
|
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 HEATHTRACK LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as HEATHTRACK LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | HEATHTRACK LIMITED | Event Date | 2016-04-26 |
Notice is hereby given that Creditors of the above named Company are required, on or before 27 May 2016 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Alan S Bradstock of AABRS Limited, Langley House, Park Road, East Finchley, London N2 8EY the Liquidator of the Company, and if so required by notice in writing from the Liquidator, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. The directors have made a Declaration of Solvency, and the Company is being wound up for the purposes of a Members Voluntary Liquidation. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 26 April 2016 Office Holder details: Alan S Bradstock , (IP No. 005956) of AABRS Limited , Langley House, Park Road, East Finchley, London N2 8EY . For further details contact: Alan Simon on Tel: 020 8444 2000. Alternative contact: Daniel Simon. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | HEATHTRACK LIMITED | Event Date | 2016-04-26 |
The following Written Resolutions were passed on 26 April 2016 , pursuant to the provisions of Section 288 of the Companies Act 2006 as a Special and Ordinary Resolution respectively: That the Company be wound up voluntarily and that Alan S Bradstock , (IP No. 005956) of AABRS Limited , Langley House, Park Road, East Finchley, London N2 8EY be and is hereby appointed Liquidator of the Company for the purposes of such winding up. For further details contact: Alan Simon on Tel: 020 8444 2000. Alternative contact: Daniel Simon. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | HEATHTRACK LIMITED | Event Date | 2016-04-26 |
Alan S Bradstock , (IP No. 005956) of AABRS Limited , Langley House, Park Road, East Finchley, London N2 8EY . : For further details contact: Alan Simon on Tel: 020 8444 2000. Alternative contact: Daniel Simon. | |||
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. |