Dissolved
Dissolved 2016-03-22
Company Information for HERONSLEA (BUSHEY) LIMITED
LONDON, ., EC1V,
|
Company Registration Number
07200804
Private Limited Company
Dissolved Dissolved 2016-03-22 |
Company Name | |
---|---|
HERONSLEA (BUSHEY) LIMITED | |
Legal Registered Office | |
LONDON . | |
Company Number | 07200804 | |
---|---|---|
Date formed | 2010-03-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-04-30 | |
Date Dissolved | 2016-03-22 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-04-26 22:58:32 |
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 |
---|---|---|
JASON MARC RISHOVER |
||
JAMIE DANIEL RISHOVER |
||
JASON MARC RISHOVER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL ENGELBERG |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PATCHETTS MANAGEMENT COMPANY LIMITED | Director | 2017-10-23 | CURRENT | 2017-10-23 | Active | |
THE RENAISSANCE (HADLEY WOOD) MANAGEMENT COMPANY LIMITED | Director | 2015-04-10 | CURRENT | 2015-04-10 | Active | |
HERONSLEA (PATCHETTS) LIMITED | Director | 2015-02-13 | CURRENT | 2015-02-13 | Active | |
HERONSLEA (BROOKSHILL) LIMITED | Director | 2014-12-05 | CURRENT | 2014-12-05 | Active | |
JDR PROPERTY GROUP LIMITED | Director | 2014-10-20 | CURRENT | 2014-03-12 | Active | |
HERONSLEA (ELTON) LIMITED | Director | 2014-09-17 | CURRENT | 2014-09-17 | Liquidation | |
JJJ (FREEHOLDS) LIMITED | Director | 2014-08-30 | CURRENT | 2014-08-30 | Active | |
HERONSLEA (WHITE HOUSE) LIMITED | Director | 2014-08-30 | CURRENT | 2014-08-30 | Active - Proposal to Strike off | |
HERONSLEA (BENTLEY HEATH) LIMITED | Director | 2013-11-21 | CURRENT | 2013-11-21 | Active - Proposal to Strike off | |
HERONSLEA (OPTIONS) LIMITED | Director | 2013-11-13 | CURRENT | 2013-11-13 | Active - Proposal to Strike off | |
HERONSLEA (SPARROWS) LIMITED | Director | 2013-08-20 | CURRENT | 2013-08-20 | Active - Proposal to Strike off | |
PLUMHURST PROPERTIES LIMITED | Director | 2013-05-09 | CURRENT | 2013-05-09 | Dissolved 2017-01-17 | |
HERONSLEA (HADLEY WOOD 3) LIMITED | Director | 2013-04-15 | CURRENT | 2013-04-15 | Active - Proposal to Strike off | |
HERONSLEA (BUSHEY 3) LIMITED | Director | 2013-03-05 | CURRENT | 2013-03-05 | Active | |
HERONSLEA CONSTRUCTION LIMITED | Director | 2013-02-05 | CURRENT | 2013-02-05 | Active - Proposal to Strike off | |
HERONSLEA (BARHAM) LIMITED | Director | 2012-11-01 | CURRENT | 2012-11-01 | Dissolved 2016-05-31 | |
HERONSLEA (BUSHEY 2) LIMITED | Director | 2012-02-13 | CURRENT | 2012-02-13 | Liquidation | |
HERONSLEA (RADLETT 2) LIMITED | Director | 2011-08-10 | CURRENT | 2011-08-10 | Active | |
HERONSLEA (LOOM) LIMITED | Director | 2011-07-21 | CURRENT | 2011-07-21 | Liquidation | |
REPLEX LIMITED | Director | 2011-05-20 | CURRENT | 2011-05-17 | Active - Proposal to Strike off | |
HERONSLEA (HADLEY WOOD) LIMITED | Director | 2010-01-06 | CURRENT | 2010-01-06 | Active - Proposal to Strike off | |
HERONSLEA (FREEHOLDS) LIMITED | Director | 2009-12-21 | CURRENT | 2009-12-21 | Active | |
HERONSLEA (RADLETT) LIMITED | Director | 2009-01-06 | CURRENT | 2009-01-06 | Liquidation | |
HERONSLEA GROUP LIMITED | Director | 2007-11-26 | CURRENT | 2007-11-26 | Active | |
HERONSLEA HOUSE LIMITED | Director | 2007-02-27 | CURRENT | 2006-04-26 | Active | |
HERONSLEA LIMITED | Director | 2002-05-29 | CURRENT | 2002-05-29 | Active | |
HERONSLEA (PATCHETTS) LIMITED | Director | 2015-02-13 | CURRENT | 2015-02-13 | Active | |
HERONSLEA (BROOKSHILL) LIMITED | Director | 2014-12-05 | CURRENT | 2014-12-05 | Active | |
HERONSLEA (CAMLET) LIMITED | Director | 2014-10-28 | CURRENT | 2014-10-28 | Active | |
RISHCO LIMITED | Director | 2014-10-27 | CURRENT | 2014-10-27 | Active | |
WINDMILL PLACE BUSHEY MANAGEMENT COMPANY LIMITED | Director | 2014-10-08 | CURRENT | 2014-10-08 | Active | |
HERONSLEA (ELTON) LIMITED | Director | 2014-09-17 | CURRENT | 2014-09-17 | Liquidation | |
JJJ (FREEHOLDS) LIMITED | Director | 2014-08-30 | CURRENT | 2014-08-30 | Active | |
HERONSLEA (WHITE HOUSE) LIMITED | Director | 2014-08-30 | CURRENT | 2014-08-30 | Active - Proposal to Strike off | |
DECKOVER LIMITED | Director | 2014-07-16 | CURRENT | 2014-07-16 | Dissolved 2015-07-07 | |
HERONCOCK LIMITED | Director | 2014-07-02 | CURRENT | 2013-09-02 | Active | |
HERONSLEA (BENTLEY HEATH) LIMITED | Director | 2013-11-21 | CURRENT | 2013-11-21 | Active - Proposal to Strike off | |
HERONSLEA (OPTIONS) LIMITED | Director | 2013-11-13 | CURRENT | 2013-11-13 | Active - Proposal to Strike off | |
HERONSLEA (SPARROWS) LIMITED | Director | 2013-08-20 | CURRENT | 2013-08-20 | Active - Proposal to Strike off | |
PLUMHURST PROPERTIES LIMITED | Director | 2013-05-09 | CURRENT | 2013-05-09 | Dissolved 2017-01-17 | |
HERONSLEA (HADLEY WOOD 3) LIMITED | Director | 2013-04-15 | CURRENT | 2013-04-15 | Active - Proposal to Strike off | |
HERONSLEA (BUSHEY 3) LIMITED | Director | 2013-03-05 | CURRENT | 2013-03-05 | Active | |
HERONSLEA CONSTRUCTION LIMITED | Director | 2013-02-05 | CURRENT | 2013-02-05 | Active - Proposal to Strike off | |
HERONSLEA (BARHAM) LIMITED | Director | 2012-11-01 | CURRENT | 2012-11-01 | Dissolved 2016-05-31 | |
NICHE (ISOPAD) LIMITED | Director | 2012-10-12 | CURRENT | 2012-07-13 | Dissolved 2016-05-23 | |
HERONSLEA (BUSHEY 2) LIMITED | Director | 2012-02-13 | CURRENT | 2012-02-13 | Liquidation | |
HERONSLEA (RADLETT 2) LIMITED | Director | 2011-08-10 | CURRENT | 2011-08-10 | Active | |
HERONSLEA (LOOM) LIMITED | Director | 2011-07-21 | CURRENT | 2011-07-21 | Liquidation | |
REPLEX LIMITED | Director | 2011-05-20 | CURRENT | 2011-05-17 | Active - Proposal to Strike off | |
HERONSLEA (HADLEY WOOD) LIMITED | Director | 2010-01-06 | CURRENT | 2010-01-06 | Active - Proposal to Strike off | |
HERONSLEA (FREEHOLDS) LIMITED | Director | 2009-12-21 | CURRENT | 2009-12-21 | Active | |
HERONSLEA (RADLETT) LIMITED | Director | 2009-01-06 | CURRENT | 2009-01-06 | Liquidation | |
HERONSLEA GROUP LIMITED | Director | 2007-11-26 | CURRENT | 2007-11-26 | Active | |
HERONSLEA (MILL HILL) LIMITED | Director | 2007-09-27 | CURRENT | 2007-09-27 | Active - Proposal to Strike off | |
HERONSLEA HOUSE LIMITED | Director | 2006-04-28 | CURRENT | 2006-04-26 | Active | |
HERONSLEA LIMITED | Director | 2002-05-29 | CURRENT | 2002-05-29 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL ENGELBERG | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE DANIEL RISHOVER / 02/09/2015 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 30/03/15 STATEMENT OF CAPITAL;GBP 99 | |
AR01 | 24/03/15 FULL LIST | |
AA01 | PREVSHO FROM 29/04/2014 TO 28/04/2014 | |
LATEST SOC | 20/04/14 STATEMENT OF CAPITAL;GBP 99 | |
AR01 | 24/03/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE DANIEL RISHOVER / 14/11/2013 | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12 | |
AR01 | 24/03/13 FULL LIST | |
AA01 | PREVSHO FROM 30/04/2012 TO 29/04/2012 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AR01 | 24/03/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11 | |
AA01 | PREVEXT FROM 30/03/2011 TO 30/04/2011 | |
AA01 | PREVSHO FROM 31/03/2011 TO 30/03/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE DANIEL RISHOVER / 15/11/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE DANIEL RISHOVER / 21/07/2011 | |
AR01 | 24/03/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Meetings of Creditors | 2014-09-09 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | EDGEWOOD BUSHEY 100 LLP |
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as HERONSLEA (BUSHEY) LIMITED are:
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | HERONSLEA (BUSHEY) LIMITED | Event Date | 2014-09-01 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a Meeting of the Creditors of the above named Company will be held at 1st Floor, 26-28 Bedford Row, London WC1R 4HE , on 17 September 2014 , at 2.15 pm for the purpose mentioned in Section 99 to 101 of the said Act. Resolutions may also be passed at this meeting with regard to the Joint Liquidators remuneration and the costs of preparing the Statement of Affairs and convening the Meeting. Forms of Proxy are available. Proxies to be used at the Meeting must be lodged with the Company at its Registered Office at: 26-28 Bedford Row, London WC1R 4HE not later than 12.00 noon on the business day before the meeting. Stephen Katz FCA and David Rubin FCA (IP Nos 8681 and 2591) of David Rubin & Partners , 26-28 Bedford Row, London WC1R 4HE , are people qualified to act as an Insolvency Practitioners in relation to the Company who will, during the period before the day of the Meeting, furnish creditors free of charge with such information concerning the Companys affairs as they may reasonably require. Stephen Katz or alternatively Kelly Sherburn may be contacted on telephone number 020 7400 7900. Notice is also given that, for the purpose of voting, Secured Creditors must (unless they surrender their security) lodge at the Registered Office of the Company before the Meeting, a Statement giving particulars of their Security, the date when it was given, and the value at which it is assessed. | |||
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. |