HELLER CAPITAL UK LIMITED

Register to unlock more data on OkredoRegister

HELLER CAPITAL UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04219583

Incorporation date

18/05/2001

Size

Full

Contacts

Registered address

Registered address

1 More London Place, London SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 18/05/2001)
dot icon14/09/2018
Final Gazette dissolved following liquidation
dot icon14/06/2018
Return of final meeting in a members' voluntary winding up
dot icon30/06/2017
Termination of appointment of Ann French as a secretary on 2017-06-30
dot icon09/05/2017
Termination of appointment of Gavin Morris as a director on 2017-04-28
dot icon04/05/2017
Register(s) moved to registered inspection location The Ark 201 Talgarth Road London W6 8BJ
dot icon27/04/2017
Register inspection address has been changed from The Ark 201 Talgarth Road London W6 8BJ United Kingdom to The Ark 201 Talgarth Road London W6 8BJ
dot icon27/04/2017
Registered office address changed from , the Ark 201 Talgarth Road, Hammersmith, London, W6 8BJ, United Kingdom to 1 More London Place London SE1 2AF on 2017-04-27
dot icon20/04/2017
Declaration of solvency
dot icon20/04/2017
Appointment of a voluntary liquidator
dot icon20/04/2017
Resolutions
dot icon04/01/2017
Appointment of Mr Alan Evans as a director on 2016-12-23
dot icon04/01/2017
Termination of appointment of Gabriele D'uva as a director on 2016-12-23
dot icon05/09/2016
Previous accounting period extended from 2015-12-31 to 2016-06-30
dot icon08/07/2016
Appointment of Gavin Morris as a director on 2016-07-04
dot icon30/06/2016
Termination of appointment of Zahra Peermohamed as a secretary on 2016-06-22
dot icon31/05/2016
Annual return made up to 2016-05-18 with full list of shareholders
dot icon18/04/2016
Termination of appointment of Salih Unal as a director on 2016-04-14
dot icon07/04/2016
Register(s) moved to registered office address The Ark 201 Talgarth Road Hammersmith London W6 8BJ
dot icon28/01/2016
Registered office address changed from , Meridian Trinity Square, 23-59 Staines Road, Hounslow, Middlesex, TW3 3HF to 1 More London Place London SE1 2AF on 2016-01-28
dot icon13/10/2015
Full accounts made up to 2014-12-31
dot icon18/08/2015
Register(s) moved to registered inspection location The Ark 201 Talgarth Road London W6 8BJ
dot icon20/05/2015
Annual return made up to 2015-05-18 with full list of shareholders
dot icon02/03/2015
Register inspection address has been changed from Enterprise House Bancroft Road Reigate Surrey RH2 7RT United Kingdom to The Ark 201 Talgarth Road London W6 8BJ
dot icon21/01/2015
Miscellaneous
dot icon09/12/2014
Auditor's resignation
dot icon26/11/2014
Termination of appointment of Courtenay Abbott as a secretary on 2014-11-18
dot icon26/11/2014
Appointment of Miss Zahra Peermohamed as a secretary on 2014-11-18
dot icon07/10/2014
Termination of appointment of Hugh Alan Taylor Fitzpatrick as a director on 2014-09-30
dot icon07/10/2014
Termination of appointment of Darren Mark Millard as a director on 2014-09-30
dot icon06/10/2014
Appointment of Ms Lisa Farrell as a director on 2014-09-30
dot icon06/10/2014
Appointment of Mr Gabriele D'uva as a director on 2014-09-30
dot icon06/10/2014
Appointment of Mr Salih Unal as a director on 2014-09-30
dot icon03/07/2014
Full accounts made up to 2013-12-31
dot icon19/05/2014
Annual return made up to 2014-05-18 with full list of shareholders
dot icon02/10/2013
Full accounts made up to 2012-12-31
dot icon27/08/2013
Director's details changed for Darren Mark Millard on 2013-08-27
dot icon27/08/2013
Director's details changed for Hugh Alan Taylor Fitzpatrick on 2013-08-27
dot icon21/05/2013
Annual return made up to 2013-05-18 with full list of shareholders
dot icon02/05/2013
Termination of appointment of Jonathan Maycock as a director
dot icon19/03/2013
Termination of appointment of John Jenkins as a director
dot icon17/10/2012
Resolutions
dot icon03/10/2012
Appointment of Courtenay Abbott as a secretary
dot icon07/09/2012
Termination of appointment of Alicia Essex as a secretary
dot icon01/08/2012
Secretary's details changed for Ann French on 2012-08-01
dot icon30/07/2012
Register inspection address has been changed
dot icon04/07/2012
Full accounts made up to 2011-12-31
dot icon12/06/2012
Annual return made up to 2012-05-18 with full list of shareholders
dot icon30/05/2012
Secretary's details changed for Alicia Essex on 2012-05-28
dot icon08/10/2011
Termination of appointment of William Mcgibbon as a director
dot icon12/07/2011
Appointment of Ann French as a secretary
dot icon15/06/2011
Full accounts made up to 2010-12-31
dot icon07/06/2011
Appointment of Jonathan Maycock as a director
dot icon07/06/2011
Annual return made up to 2011-05-18 with full list of shareholders
dot icon25/01/2011
Termination of appointment of Toby Ford as a director
dot icon24/08/2010
Secretary's details changed for Alicia Essex on 2010-01-01
dot icon24/08/2010
Secretary's details changed for Alicia Essex on 2009-07-20
dot icon05/07/2010
Full accounts made up to 2009-12-31
dot icon18/06/2010
Annual return made up to 2010-05-18 with full list of shareholders
dot icon03/03/2010
Director's details changed for John Michael Jenkins on 2010-01-01
dot icon13/02/2010
Director's details changed for Hugh Alan Taylor Fitzpatrick on 2010-01-01
dot icon12/02/2010
Director's details changed for William Hall Mcgibbon on 2010-01-01
dot icon12/02/2010
Appointment of Darren Mark Millard as a director
dot icon12/02/2010
Appointment of Toby Duncan Ford as a director
dot icon11/01/2010
Resolutions
dot icon18/08/2009
Director's change of particulars / william mcgibbon / 15/08/2009
dot icon31/07/2009
Secretary's change of particulars / alicia essex / 16/07/2009
dot icon13/07/2009
Director's change of particulars / hugh fitzpatrick / 13/07/2009
dot icon09/07/2009
Appointment terminated director paul lomas
dot icon07/07/2009
Director appointed hugh alan taylor fitzpatrick
dot icon06/07/2009
Director appointed john michael jenkins
dot icon04/07/2009
Appointment terminated director david rendell
dot icon04/07/2009
Appointment terminated director richard green
dot icon19/06/2009
Full accounts made up to 2008-12-31
dot icon09/06/2009
Return made up to 18/05/09; full list of members
dot icon20/08/2008
Director's change of particulars / william mcgibbon / 01/08/2008
dot icon29/07/2008
Full accounts made up to 2007-12-31
dot icon14/07/2008
Appointment terminated director massimo villamultedo
dot icon11/07/2008
Director appointed william hall mcgibbon
dot icon18/06/2008
Return made up to 18/05/08; full list of members
dot icon18/06/2008
Director appointed paul lomas
dot icon18/06/2008
Director appointed david richard rendell
dot icon25/04/2008
Appointment terminated director jeremy baber
dot icon15/04/2008
Appointment terminated director alistair robinson
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon21/08/2007
Director resigned
dot icon02/07/2007
New director appointed
dot icon03/06/2007
Director's particulars changed
dot icon01/06/2007
Director resigned
dot icon18/05/2007
Return made up to 18/05/07; full list of members
dot icon18/05/2007
Director resigned
dot icon10/05/2007
New director appointed
dot icon16/11/2006
Director resigned
dot icon27/10/2006
Full accounts made up to 2005-12-31
dot icon24/10/2006
New director appointed
dot icon24/10/2006
Director resigned
dot icon30/05/2006
Return made up to 18/05/06; full list of members
dot icon14/02/2006
New director appointed
dot icon04/02/2006
Full accounts made up to 2004-12-31
dot icon19/12/2005
New director appointed
dot icon13/12/2005
Director resigned
dot icon13/12/2005
Director resigned
dot icon13/12/2005
Director resigned
dot icon12/12/2005
Resolutions
dot icon12/12/2005
Resolutions
dot icon12/12/2005
Resolutions
dot icon15/11/2005
Director resigned
dot icon31/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon28/10/2005
Director's particulars changed
dot icon30/08/2005
New director appointed
dot icon03/08/2005
New director appointed
dot icon03/08/2005
New director appointed
dot icon14/07/2005
Director's particulars changed
dot icon13/06/2005
Return made up to 18/05/05; full list of members
dot icon02/02/2005
Director's particulars changed
dot icon27/10/2004
Full accounts made up to 2003-12-31
dot icon01/07/2004
Secretary's particulars changed
dot icon22/06/2004
Return made up to 18/05/04; full list of members
dot icon22/06/2004
Secretary's particulars changed
dot icon22/04/2004
New director appointed
dot icon10/02/2004
Full accounts made up to 2002-12-31
dot icon03/02/2004
Director's particulars changed
dot icon09/12/2003
New director appointed
dot icon12/11/2003
Director resigned
dot icon03/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon29/09/2003
Director resigned
dot icon24/05/2003
Return made up to 18/05/03; full list of members
dot icon06/02/2003
Full accounts made up to 2001-12-31
dot icon21/11/2002
New director appointed
dot icon18/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon14/10/2002
Director resigned
dot icon14/10/2002
New director appointed
dot icon10/07/2002
Director resigned
dot icon11/06/2002
Return made up to 18/05/02; full list of members
dot icon14/05/2002
Registered office changed on 14/05/02 from: the heller building, 5 dashwood lang road, the bourne business park, addlestone surrey KT15 2NY
dot icon21/02/2002
New director appointed
dot icon21/02/2002
New director appointed
dot icon21/02/2002
New secretary appointed
dot icon21/02/2002
Secretary resigned
dot icon21/02/2002
Director resigned
dot icon21/02/2002
New director appointed
dot icon04/07/2001
New director appointed
dot icon18/06/2001
New director appointed
dot icon18/06/2001
New secretary appointed
dot icon18/06/2001
Director resigned
dot icon18/06/2001
Secretary resigned
dot icon18/06/2001
Registered office changed on 18/06/01 from: 14 city road, cardiff, south glamorgan CF24 3DL
dot icon18/06/2001
Accounting reference date shortened from 31/05/02 to 31/12/01
dot icon18/05/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2014
dot iconLast change occurred
31/12/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2014
dot iconNext account date
31/12/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

37
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcclelland, Lynn Fiona
Director
25/07/2005 - 01/11/2006
66
Somper, Jonathan
Director
12/07/2005 - 25/11/2005
52
D'uva, Gabriele
Director
30/09/2014 - 23/12/2016
17
SEVERNSIDE SECRETARIAL LIMITED
Nominee Secretary
18/05/2001 - 18/05/2001
3351
SEVERNSIDE NOMINEES LIMITED
Nominee Director
18/05/2001 - 18/05/2001
3353

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HELLER CAPITAL UK LIMITED

HELLER CAPITAL UK LIMITED is an(a) Dissolved company incorporated on 18/05/2001 with the registered office located at 1 More London Place, London SE1 2AF. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HELLER CAPITAL UK LIMITED?

toggle

HELLER CAPITAL UK LIMITED is currently Dissolved. It was registered on 18/05/2001 and dissolved on 14/09/2018.

Where is HELLER CAPITAL UK LIMITED located?

toggle

HELLER CAPITAL UK LIMITED is registered at 1 More London Place, London SE1 2AF.

What does HELLER CAPITAL UK LIMITED do?

toggle

HELLER CAPITAL UK LIMITED operates in the Financial leasing (64.91 - SIC 2007) sector.

What is the latest filing for HELLER CAPITAL UK LIMITED?

toggle

The latest filing was on 14/09/2018: Final Gazette dissolved following liquidation.