HELLER GLOBAL VENDOR FINANCE U.K. LIMITED

Register to unlock more data on OkredoRegister

HELLER GLOBAL VENDOR FINANCE U.K. LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02290183

Incorporation date

24/08/1988

Size

Full

Contacts

Registered address

Registered address

Meridian Trinity Square 23-59 Staines Road, Hounslow, Middlesex TW3 3HFCopy
copy info iconCopy
See on map
Latest events (Record since 24/08/1988)
dot icon31/08/2015
Final Gazette dissolved following liquidation
dot icon31/05/2015
Return of final meeting in a members' voluntary winding up
dot icon15/04/2014
Registered office address changed from Ernst & Young Llp 1 More London Place London SE1 2AF on 2014-04-16
dot icon15/04/2014
Registered office address changed from Meridian Trinity Square 23-59 Staines Road Hounslow Middlesex TW3 3HF on 2014-04-16
dot icon14/04/2014
Declaration of solvency
dot icon14/04/2014
Appointment of a voluntary liquidator
dot icon14/04/2014
Resolutions
dot icon09/03/2014
Statement of capital on 2014-03-10
dot icon09/03/2014
Statement by directors
dot icon09/03/2014
Solvency statement dated 28/02/14
dot icon09/03/2014
Resolutions
dot icon23/09/2013
Previous accounting period extended from 2012-12-31 to 2013-06-30
dot icon28/08/2013
Annual return made up to 2013-08-28 with full list of shareholders
dot icon26/08/2013
Director's details changed for Darren Mark Millard on 2013-08-27
dot icon26/08/2013
Director's details changed for Hugh Alan Taylor Fitzpatrick on 2013-08-27
dot icon01/05/2013
Termination of appointment of Jonathan Maycock as a director
dot icon18/03/2013
Termination of appointment of John Jenkins as a director
dot icon02/10/2012
Appointment of Courtenay Abbott as a secretary
dot icon06/09/2012
Termination of appointment of Alicia Essex as a secretary
dot icon28/08/2012
Annual return made up to 2012-08-28 with full list of shareholders
dot icon31/07/2012
Secretary's details changed for Ann French on 2012-08-01
dot icon29/07/2012
Register inspection address has been changed
dot icon03/07/2012
Full accounts made up to 2011-12-31
dot icon28/05/2012
Secretary's details changed for Alicia Essex on 2012-05-28
dot icon07/10/2011
Termination of appointment of William Mcgibbon as a director
dot icon14/09/2011
Annual return made up to 2011-08-28 with full list of shareholders
dot icon11/07/2011
Appointment of Ann French as a secretary
dot icon05/07/2011
Full accounts made up to 2010-12-31
dot icon07/06/2011
Appointment of Jonathan Maycock as a director
dot icon24/01/2011
Termination of appointment of Toby Ford as a director
dot icon29/09/2010
Annual return made up to 2010-08-28 with full list of shareholders
dot icon23/08/2010
Secretary's details changed for Alicia Essex on 2010-01-01
dot icon22/08/2010
Secretary's details changed for Alicia Essex on 2009-07-20
dot icon11/07/2010
Full accounts made up to 2009-12-31
dot icon03/03/2010
Director's details changed for John Michael Jenkins on 2010-01-01
dot icon12/02/2010
Director's details changed for William Hall Mcgibbon on 2010-01-01
dot icon11/02/2010
Director's details changed for Hugh Alan Taylor Fitzpatrick on 2010-01-01
dot icon11/02/2010
Appointment of Darren Mark Millard as a director
dot icon11/02/2010
Appointment of Toby Duncan Ford as a director
dot icon11/02/2010
Appointment of Toby Duncan Ford as a director
dot icon10/01/2010
Resolutions
dot icon07/09/2009
Return made up to 28/08/09; full list of members
dot icon17/08/2009
Director's change of particulars / william mcgibbon / 15/08/2009
dot icon02/08/2009
Secretary's change of particulars / alicia essex / 16/07/2009
dot icon12/07/2009
Director's change of particulars / hugh fitzpatrick / 13/07/2009
dot icon08/07/2009
Appointment terminated director paul lomas
dot icon06/07/2009
Director appointed hugh alan taylor fitzpatrick
dot icon05/07/2009
Director appointed john michael jenkins
dot icon03/07/2009
Appointment terminated director david rendell
dot icon03/07/2009
Appointment terminated director richard green
dot icon30/06/2009
Full accounts made up to 2008-12-31
dot icon15/02/2009
Full accounts made up to 2007-12-31
dot icon28/08/2008
Return made up to 28/08/08; full list of members
dot icon28/08/2008
Director appointed paul lomas
dot icon18/08/2008
Director's change of particulars / william mcgibbon / 01/08/2008
dot icon13/07/2008
Appointment terminated director massimo villamultedo
dot icon10/07/2008
Director appointed william hall mcgibbon
dot icon22/05/2008
Full accounts made up to 2006-12-31
dot icon24/04/2008
Appointment terminated director jeremy baber
dot icon14/04/2008
Appointment terminated director alistair robinson
dot icon29/01/2008
New director appointed
dot icon20/09/2007
Return made up to 28/08/07; full list of members
dot icon20/08/2007
Director resigned
dot icon01/07/2007
New director appointed
dot icon02/06/2007
Director's particulars changed
dot icon31/05/2007
Director resigned
dot icon09/05/2007
New director appointed
dot icon01/03/2007
Full accounts made up to 2005-12-31
dot icon15/11/2006
Director resigned
dot icon23/10/2006
New director appointed
dot icon23/10/2006
Director resigned
dot icon04/09/2006
Return made up to 28/08/06; full list of members
dot icon20/03/2006
Full accounts made up to 2004-12-31
dot icon13/02/2006
New director appointed
dot icon18/12/2005
New director appointed
dot icon12/12/2005
Director resigned
dot icon12/12/2005
Director resigned
dot icon12/12/2005
Director resigned
dot icon02/11/2005
Director resigned
dot icon30/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon27/10/2005
Director's particulars changed
dot icon24/10/2005
Return made up to 28/08/05; full list of members
dot icon24/10/2005
Director resigned
dot icon29/08/2005
New director appointed
dot icon02/08/2005
New director appointed
dot icon02/08/2005
New director appointed
dot icon13/07/2005
Director's particulars changed
dot icon01/02/2005
Director's particulars changed
dot icon03/11/2004
Full accounts made up to 2003-12-31
dot icon29/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon08/09/2004
Return made up to 28/08/04; full list of members
dot icon30/06/2004
Secretary's particulars changed
dot icon14/05/2004
Full accounts made up to 2002-12-31
dot icon21/04/2004
New director appointed
dot icon02/02/2004
Director's particulars changed
dot icon08/12/2003
New director appointed
dot icon11/11/2003
Director resigned
dot icon02/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon28/09/2003
Return made up to 28/08/03; full list of members
dot icon28/09/2003
Location of debenture register
dot icon28/09/2003
Location of register of members
dot icon28/09/2003
Director resigned
dot icon02/07/2003
Full accounts made up to 2001-12-31
dot icon20/11/2002
New director appointed
dot icon13/10/2002
Director resigned
dot icon13/10/2002
New director appointed
dot icon05/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon04/09/2002
Return made up to 28/08/02; full list of members
dot icon09/07/2002
Director resigned
dot icon13/05/2002
Registered office changed on 14/05/02 from: the heller building 5 dashwood lang road the bourne business park addlestone KT15 2NX
dot icon20/02/2002
New director appointed
dot icon20/02/2002
New director appointed
dot icon20/02/2002
New secretary appointed
dot icon20/02/2002
Director resigned
dot icon20/02/2002
Director resigned
dot icon20/02/2002
Director resigned
dot icon20/02/2002
Secretary resigned
dot icon03/02/2002
Memorandum and Articles of Association
dot icon28/11/2001
Nc inc already adjusted 26/10/01
dot icon23/11/2001
Resolutions
dot icon23/11/2001
Resolutions
dot icon22/11/2001
Ad 30/10/01--------- £ si 6500000@1=6500000 £ ic 12500000/19000000
dot icon22/11/2001
Resolutions
dot icon22/11/2001
Resolutions
dot icon02/11/2001
Full accounts made up to 2000-12-31
dot icon27/08/2001
Return made up to 28/08/01; full list of members
dot icon15/02/2001
New secretary appointed
dot icon15/02/2001
Secretary resigned
dot icon11/02/2001
Registered office changed on 12/02/01 from: portmore monument hill weybridge surrey KT13 8RX
dot icon21/11/2000
Full accounts made up to 1999-12-31
dot icon26/10/2000
Return made up to 28/08/00; full list of members
dot icon26/06/2000
New director appointed
dot icon26/06/2000
New director appointed
dot icon26/06/2000
New director appointed
dot icon26/06/2000
New director appointed
dot icon20/02/2000
New director appointed
dot icon03/02/2000
Full accounts made up to 1998-12-31
dot icon23/09/1999
Return made up to 28/08/99; full list of members
dot icon28/12/1998
Auditor's resignation
dot icon28/12/1998
Director resigned
dot icon28/12/1998
Director resigned
dot icon28/12/1998
Director resigned
dot icon02/12/1998
Certificate of change of name
dot icon03/11/1998
Full accounts made up to 1997-12-31
dot icon22/10/1998
Director resigned
dot icon28/09/1998
Return made up to 28/08/98; full list of members
dot icon22/02/1998
Director's particulars changed
dot icon19/02/1998
Director's particulars changed
dot icon09/02/1998
Full accounts made up to 1996-12-31
dot icon01/09/1997
Return made up to 28/08/97; no change of members
dot icon29/10/1996
Full accounts made up to 1995-12-31
dot icon10/09/1996
Return made up to 28/08/96; no change of members
dot icon10/09/1996
Location of register of members address changed
dot icon10/09/1996
Location of debenture register address changed
dot icon10/09/1996
Director's particulars changed
dot icon10/09/1996
Director's particulars changed
dot icon09/07/1996
Location of register of directors' interests
dot icon09/07/1996
Location of register of members
dot icon30/01/1996
New secretary appointed
dot icon30/01/1996
New director appointed
dot icon30/01/1996
Secretary resigned
dot icon14/11/1995
Return made up to 12/09/95; full list of members
dot icon12/11/1995
Director resigned;new director appointed
dot icon01/11/1995
Full accounts made up to 1994-12-31
dot icon25/10/1995
New director appointed
dot icon25/10/1995
New director appointed
dot icon25/10/1995
New director appointed
dot icon10/10/1995
Secretary resigned;new secretary appointed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon14/11/1994
Location of register of members
dot icon26/10/1994
Full accounts made up to 1993-12-31
dot icon06/10/1994
Return made up to 12/09/94; full list of members
dot icon22/06/1994
Secretary resigned;new secretary appointed
dot icon13/12/1993
Secretary resigned;new secretary appointed
dot icon23/09/1993
Return made up to 12/09/93; full list of members
dot icon29/06/1993
Full accounts made up to 1992-12-31
dot icon24/03/1993
Director resigned
dot icon24/03/1993
Location of register of members
dot icon01/02/1993
Director resigned
dot icon27/10/1992
Full accounts made up to 1991-12-31
dot icon14/10/1992
Return made up to 14/07/92; full list of members
dot icon09/10/1992
Registered office changed on 09/10/92 from:\dukes court duke street woking surrey GU21 5BH
dot icon21/09/1992
Resolutions
dot icon21/09/1992
Resolutions
dot icon21/09/1992
Resolutions
dot icon21/09/1992
Resolutions
dot icon09/03/1992
Ad 31/12/91--------- £ si 7500000@1=7500000 £ ic 5000000/12500000
dot icon09/03/1992
Resolutions
dot icon09/03/1992
£ nc 5000000/12500000 31/12/91
dot icon08/03/1992
Resolutions
dot icon20/01/1992
Resolutions
dot icon14/01/1992
New secretary appointed;director resigned
dot icon13/01/1992
Ad 30/12/91--------- £ si 2500000@1=2500000 £ ic 2500000/5000000
dot icon06/01/1992
Resolutions
dot icon06/01/1992
£ nc 2500000/5000000 30/12/91
dot icon03/01/1992
Secretary resigned;director resigned;new director appointed
dot icon05/11/1991
Full accounts made up to 1990-12-31
dot icon17/07/1991
Return made up to 04/07/91; no change of members
dot icon03/12/1990
Accounting reference date extended from 30/11 to 31/12
dot icon11/07/1990
Return made up to 04/07/90; full list of members
dot icon19/06/1990
Full accounts made up to 1989-11-30
dot icon12/06/1990
New director appointed
dot icon23/11/1989
Ad 31/10/89--------- £ si 2400000@1=2400000 £ ic 100000/2500000
dot icon23/11/1989
Nc inc already adjusted 31/10/89
dot icon23/11/1989
Resolutions
dot icon22/11/1989
Memorandum and Articles of Association
dot icon22/11/1989
Resolutions
dot icon06/06/1989
Director resigned
dot icon22/05/1989
New director appointed
dot icon04/05/1989
Registered office changed on 04/05/89 from:\great eastern house greenbridge road stratton st margaret swindon wiltshire SN3 3LB
dot icon01/03/1989
New director appointed
dot icon13/10/1988
Registered office changed on 13/10/88 from:\50 stratton street london W1X 5FL
dot icon13/10/1988
Accounting reference date notified as 30/11
dot icon12/10/1988
Memorandum and Articles of Association
dot icon11/10/1988
Wd 04/10/88 ad 23/09/88--------- £ si 99998@1=99998 £ ic 2/100000
dot icon11/10/1988
Resolutions
dot icon11/10/1988
£ nc 1000/100000
dot icon10/10/1988
Resolutions
dot icon10/10/1988
Resolutions
dot icon10/10/1988
Resolutions
dot icon29/09/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon21/09/1988
Certificate of change of name
dot icon20/09/1988
Certificate of change of name
dot icon24/08/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
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

40
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Somper, Jonathan
Director
12/07/2005 - 25/11/2005
52
Robinson, Alistair James
Director
17/05/2007 - 20/03/2008
57
Baber, Jeremy David
Director
25/11/2005 - 21/04/2008
58
Torrance, Robert William
Director
27/09/2002 - 26/08/2005
76
Fitzpatrick, Hugh Alan Taylor
Director
19/06/2009 - Present
70

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 GLOBAL VENDOR FINANCE U.K. LIMITED

HELLER GLOBAL VENDOR FINANCE U.K. LIMITED is an(a) Dissolved company incorporated on 24/08/1988 with the registered office located at Meridian Trinity Square 23-59 Staines Road, Hounslow, Middlesex TW3 3HF. There are currently 4 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 GLOBAL VENDOR FINANCE U.K. LIMITED?

toggle

HELLER GLOBAL VENDOR FINANCE U.K. LIMITED is currently Dissolved. It was registered on 24/08/1988 and dissolved on 31/08/2015.

Where is HELLER GLOBAL VENDOR FINANCE U.K. LIMITED located?

toggle

HELLER GLOBAL VENDOR FINANCE U.K. LIMITED is registered at Meridian Trinity Square 23-59 Staines Road, Hounslow, Middlesex TW3 3HF.

What does HELLER GLOBAL VENDOR FINANCE U.K. LIMITED do?

toggle

HELLER GLOBAL VENDOR FINANCE U.K. LIMITED operates in the Financial leasing (64.91 - SIC 2007) sector.

What is the latest filing for HELLER GLOBAL VENDOR FINANCE U.K. LIMITED?

toggle

The latest filing was on 31/08/2015: Final Gazette dissolved following liquidation.