Dissolved
Dissolved 2017-11-03
Company Information for HERITABLE INVESTMENTS LIMITED
SOUTH RUSLIP, MIDDLESEX, HA4,
|
Company Registration Number
07362993
Private Limited Company
Dissolved Dissolved 2017-11-03 |
Company Name | ||
---|---|---|
HERITABLE INVESTMENTS LIMITED | ||
Legal Registered Office | ||
SOUTH RUSLIP MIDDLESEX HA4 Other companies in SW7 | ||
Previous Names | ||
|
Company Number | 07362993 | |
---|---|---|
Date formed | 2010-09-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-03-31 | |
Date Dissolved | 2017-11-03 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 14:53:47 |
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 |
---|---|---|
JOHN BRYAN RICHMOND-DODD |
||
JOHN BRYAN RICHMOND-DODD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW SIMON DAVIS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LONDON HERITABLE LIMITED | Director | 2016-04-06 | CURRENT | 2016-04-06 | Active | |
SUNNINGDALE LAND & PROPERTIES LIMITED | Director | 2013-12-13 | CURRENT | 2013-12-11 | Liquidation | |
FARLOWS INTERNATIONAL LIMITED | Director | 2013-11-07 | CURRENT | 2013-09-25 | Active | |
GURNEY NUTTING MOTORS LIMITED | Director | 2013-07-15 | CURRENT | 2012-09-10 | Active | |
HMRD INVESTMENTS LIMITED | Director | 2010-09-21 | CURRENT | 2010-09-21 | Dissolved 2016-07-05 | |
FARLOWS LIMITED | Director | 2004-10-21 | CURRENT | 1998-04-15 | Active | |
FARLOWS GROUP LIMITED | Director | 2004-10-21 | CURRENT | 1999-09-27 | Active | |
BRITISH SPORTING INVESTMENTS LIMITED | Director | 2004-10-20 | CURRENT | 2004-08-13 | Active | |
HERITABLE TRUST LIMITED | Director | 2001-03-02 | CURRENT | 2000-02-15 | Liquidation | |
HERITABLE TRUST (KENSINGTON) LIMITED | Director | 2001-02-01 | CURRENT | 2001-01-25 | Liquidation | |
ELMCROFT DEVELOPMENTS LIMITED | Director | 1991-09-20 | CURRENT | 1980-10-13 | Dissolved 2015-12-18 | |
TOMB FARM ESTATES LIMITED | Director | 1991-09-20 | CURRENT | 1986-12-09 | Dissolved 2017-05-27 | |
LAIMOND PROPERTIES LIMITED | Director | 1991-09-20 | CURRENT | 1976-09-09 | Active | |
HARTLEY-ASHLEY INVESTMENTS LIMITED | Director | 1991-09-20 | CURRENT | 1981-08-26 | Active | |
LAIMOND PROPERTY INVESTMENT COMPANY LIMITED | Director | 1991-09-20 | CURRENT | 1980-01-23 | Active | |
HERITABLE TRUST INVESTMENT COMPANY LIMITED | Director | 1991-09-20 | CURRENT | 1981-04-16 | Active | |
ALLODIUM INVESTMENTS LIMITED | Director | 1991-09-04 | CURRENT | 1982-07-29 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
LATEST SOC | 29/06/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 29/06/16 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 19/04/2016 FROM 97 OLD BROMPTON ROAD LONDON SW7 3LD | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/08/2016 TO 31/03/2016 | |
AA | 31/08/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/09/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 02/09/15 FULL LIST | |
AA | 31/08/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/09/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 02/09/14 FULL LIST | |
AA | 31/08/13 TOTAL EXEMPTION SMALL | |
AR01 | 02/09/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12 | |
AA01 | PREVSHO FROM 30/09/2012 TO 31/08/2012 | |
RES15 | CHANGE OF NAME 12/11/2012 | |
CERTNM | COMPANY NAME CHANGED RAVESTRIPE LIMITED CERTIFICATE ISSUED ON 14/11/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
MG01 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 02/09/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 16/08/2012 FROM 4TH FLOOR CENTRE HEIGHTS 137 FINCHLEY ROAD LONDON NW3 6JG UNITED KINGDOM | |
SH01 | 01/10/11 STATEMENT OF CAPITAL GBP 1000 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/07/2012 FROM 41 CHALTON STREET LONDON GREATER LONDON NW1 1JD UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS | |
AP03 | SECRETARY APPOINTED JOHN BRYAN RICHMOND-DODD | |
AP01 | DIRECTOR APPOINTED MR JOHN BRYAN RICHMOND-DODD | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11 | |
AR01 | 02/09/11 FULL LIST | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-04-11 |
Notices to Creditors | 2016-04-11 |
Resolutions for Winding-up | 2016-04-11 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | BRYAN RICHMOND-DODD |
|
|
|
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 HERITABLE INVESTMENTS LIMITED
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as HERITABLE INVESTMENTS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | HERITABLE INVESTMENTS LIMITED | Event Date | 2016-03-31 |
Julie Swan , (IP No. 9168) and Mark Phillips , (IP No. 9320) both of PCR (London) LLP , St Martins House, The Runway, South Ruislip, Middlesex, HA4 6SE . : For further details contact: the Joint Liquidators, Tel: 020 8841 5252. Alternative contact: Hannah Gardner | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | HERITABLE INVESTMENTS LIMITED | Event Date | 2016-03-31 |
Notice is hereby given that creditors of the Company are required, on or before 09 May 2016 to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any) to the Joint Liquidators at PCR (London) LLP, St Martins House, The Runway, South Ruislip, Middlesex, HA4 6SE. If so required by notice in writing from the Joint Liquidators, creditors must, either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 31 March 2016 Office Holder details: Julie Swan , (IP No. 9168) and Mark Phillips , (IP No. 9320) both of PCR (London) LLP , St Martins House, The Runway, South Ruislip, Middlesex, HA4 6SE . For further details contact: the Joint Liquidators, Tel: 020 8841 5252. Alternative contact: Hannah Gardner | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | HERITABLE INVESTMENTS LIMITED | Event Date | 2016-03-31 |
Notice is hereby given that the following resolutions were passed on 31 March 2016 , as a special resolution and an ordinary resolution respectively: That the company be wound up voluntarily and that the winding up proceed as a Members Voluntary Liquidation and that Julie Swan , (IP No. 9168) of PCR (London) LLP , St Martins House, The Runway, South Ruislip, Middlesex, HA4 6SE and Mark Phillips , (IP No. 9320) of PCR (London) LLP , St Martins House, The Runway, South Ruislip, Middlesex, HA4 6SE be appointed as Joint Liquidators of the Company. For further details contact: the Joint Liquidators, Tel: 020 8841 5252. Alternative contact: Hannah Gardner | |||
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. |