In Administration
Administrative Receiver
Administrative Receiver
Company Information for HERITAGE BUILDING AND CONSERVATION LIMITED
CHATSWORTH HOUSE, 39 CHATSWORTH ROAD, WORTHING, WEST SUSSEX, BN11 1LY,
|
Company Registration Number
09673331
Private Limited Company
In Administration Administrative Receiver |
Company Name | ||
---|---|---|
HERITAGE BUILDING AND CONSERVATION LIMITED | ||
Legal Registered Office | ||
CHATSWORTH HOUSE 39 CHATSWORTH ROAD WORTHING WEST SUSSEX BN11 1LY | ||
Previous Names | ||
|
Company Number | 09673331 | |
---|---|---|
Company ID Number | 09673331 | |
Date formed | 2015-07-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 30/06/2017 | |
Account next due | 31/03/2019 | |
Latest return | ||
Return next due | 04/08/2016 | |
Type of accounts | AUDITED ABRIDGED | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-08-08 14:15:59 |
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 | ||
---|---|---|---|---|
HERITAGE BUILDING AND CONSERVATION (NORTH) LIMITED | CHATSWORTH HOUSE 39 CHATSWORTH ROAD WORTHING WEST SUSSEX BN11 1LY | In Administration/Administrative Receiver | Company formed on the 2016-09-06 | |
HERITAGE BUILDING AND CONSERVATION LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ANAGENESIS PARTNERSHIP |
||
GRANT GEORGE BROGAN BARKER |
||
IAIN PARNELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAN BIRD |
Director | ||
NEIL JOHN MACEACHIN |
Director | ||
DARREN MOORE |
Director | ||
SPRINGFIELD SECRETARIES LTD. |
Company Secretary | ||
CHRISTOPHER JAMES MARYON |
Director | ||
GORDON CAREL VERHOEF |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GGBB INVESTMENTS LIMITED | Director | 2016-12-29 | CURRENT | 2016-12-29 | Active - Proposal to Strike off | |
FWA CONSERVATION LIMITED | Director | 2014-01-29 | CURRENT | 2014-01-29 | Liquidation | |
PEEL RESTORATION AND CONSERVATION LIMITED | Director | 2017-07-14 | CURRENT | 2014-03-06 | Liquidation | |
HERITAGE BUILDING AND CONSERVATION (NORTH) LIMITED | Director | 2017-07-01 | CURRENT | 2016-09-06 | In Administration/Administrative Receiver |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
Liquidation. Administration move to dissolve company | ||
AM23 | Liquidation. Administration move to dissolve company | |
Administrator's progress report | ||
Administrator's progress report | ||
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM03 | Statement of administrator's proposal | |
AM02 | Liquidation statement of affairs AM02SOA/AM02SOC | |
AD01 | REGISTERED OFFICE CHANGED ON 08/06/18 FROM Springfield House, 99-101 Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR United Kingdom | |
AM01 | Appointment of an administrator | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN BIRD | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096733310001 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 096733310002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/17, WITH UPDATES | |
PSC07 | CESSATION OF GORDON CAREL VERHOEF AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Hb&C Investments Ltd as a person with significant control on 2016-07-06 | |
AP01 | DIRECTOR APPOINTED MR IAIN PARNELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DARREN MOORE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL MACEACHIN | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 096733310001 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/16 | |
TM02 | Termination of appointment of Springfield Secretaries Ltd. on 2016-08-05 | |
AP04 | Appointment of Anagenesis Partnership as company secretary on 2016-08-05 | |
AP01 | DIRECTOR APPOINTED MR IAN BIRD | |
AP01 | DIRECTOR APPOINTED MR GRANT GEORGE BROGAN BARKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JAMES MARYON | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
LATEST SOC | 21/07/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES | |
RES01 | ADOPT ARTICLES 27/11/2015 | |
AP01 | DIRECTOR APPOINTED MR NEIL JOHN MACEACHIN | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER JAMES MARYON | |
AP04 | CORPORATE SECRETARY APPOINTED SPRINGFIELD SECRETARIES LTD. | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GORDON VERHOEF | |
AP01 | DIRECTOR APPOINTED MR DARREN MOORE | |
LATEST SOC | 16/07/15 STATEMENT OF CAPITAL;GBP 1000 | |
SH01 | 15/07/15 STATEMENT OF CAPITAL GBP 1000 | |
RES15 | CHANGE OF NAME 15/07/2015 | |
CERTNM | COMPANY NAME CHANGED GLADSTONE CL LIMITED CERTIFICATE ISSUED ON 16/07/15 | |
AA01 | CURRSHO FROM 31/07/2016 TO 30/06/2016 | |
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 |
Appointmen | 2018-05-23 |
Petitions to Wind Up (Companies) | 2018-05-18 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
|
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 HERITAGE BUILDING AND CONSERVATION LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as HERITAGE BUILDING AND CONSERVATION LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | HERITAGE BUILDING AND CONSERVATION LIMITED | Event Date | 2018-05-23 |
In the High Court of Justice Business and Property Courts of England and Wales Court Number: CR-2018-004068 HERITAGE BUILDING AND CONSERVATION LIMITED (Company Number 09673331 ) Nature of Business: De… | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | HERITAGE BUILDING AND CONSERVATION LIMITED | Event Date | 2018-04-11 |
In the HIGH COURT OF JUSTICE CHANCERY DIVISION AND BIRMINGHAM DISTRICT REGISTRY COMPANIES COURT case number 6139 A Petition to wind up the above-named company (registered no 09673331) of Springfield House, 99-101 Crossbrook Street, Cheshunt, Waltham Cross, Hertfordshire EN8 8JR presented on 11 April 2018 by JARK (PETERBOROUGH) LIMITED of Beechurst, 8 Commercial Road, Dereham, Norfolk NR19 1AE (the Petitioner), claiming to be a creditor of the company, will be heard at Birmingham District Registry, The Priory Court, 33 Bull Street, Birmingham B4 6DS Date: Thursday 28 June 2018 Time: 10:00 hours (or as soon thereafter as the petition can be heard) Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of that intention in accordance with Rule 7.14 of the IR 2016 by 16.00 hours on Wednesday 27 June 2018 | |||
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. |