HELLER GLOBAL VENDOR FUNDING LIMITED

Register to unlock more data on OkredoRegister

HELLER GLOBAL VENDOR FUNDING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01058660

Incorporation date

19/06/1972

Size

Dormant

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 31/10/1986)
dot icon20/05/2014
Final Gazette dissolved via voluntary strike-off
dot icon04/02/2014
First Gazette notice for voluntary strike-off
dot icon27/01/2014
Application to strike the company off the register
dot icon03/12/2013
Statement by directors
dot icon03/12/2013
Solvency statement dated 28/11/13
dot icon03/12/2013
Statement of capital on 2013-12-03
dot icon03/12/2013
Resolutions
dot icon24/09/2013
Previous accounting period extended from 2012-12-31 to 2013-06-30
dot icon29/08/2013
Termination of appointment of Toby Ford as a director
dot icon29/08/2013
Annual return made up to 2013-08-28 with full list of shareholders
dot icon27/08/2013
Director's details changed for Magdalena Koncikova on 2013-08-27
dot icon03/10/2012
Appointment of Courtenay Abbott as a secretary
dot icon03/10/2012
Appointment of Ann French as a secretary
dot icon07/09/2012
Termination of appointment of Alicia Essex as a director
dot icon07/09/2012
Termination of appointment of Alicia Essex as a secretary
dot icon29/08/2012
Annual return made up to 2012-08-28 with full list of shareholders
dot icon30/07/2012
Register inspection address has been changed
dot icon02/07/2012
Accounts for a dormant company made up to 2011-12-31
dot icon29/05/2012
Secretary's details changed for Alicia Essex on 2012-05-28
dot icon10/10/2011
Appointment of Magdalena Koncikova as a director
dot icon07/10/2011
Termination of appointment of William Mcgibbon as a director
dot icon15/09/2011
Annual return made up to 2011-08-28 with full list of shareholders
dot icon08/06/2011
Appointment of Alicia Essex as a director
dot icon08/06/2011
Termination of appointment of Hugh Fitzpatrick as a director
dot icon08/06/2011
Termination of appointment of Darren Millard as a director
dot icon08/06/2011
Termination of appointment of John Jenkins as a director
dot icon17/02/2011
Accounts for a dormant company made up to 2010-12-31
dot icon26/01/2011
Termination of appointment of Toby Ford as a director
dot icon30/09/2010
Annual return made up to 2010-08-28 with full list of shareholders
dot icon24/08/2010
Secretary's details changed for Alicia Essex on 2010-01-01
dot icon23/08/2010
Secretary's details changed for Alicia Essex on 2009-07-20
dot icon12/07/2010
Accounts for a dormant company made up to 2009-12-31
dot icon04/03/2010
Director's details changed for John Michael Jenkins on 2010-01-01
dot icon13/02/2010
Director's details changed for William Hall Mcgibbon on 2010-01-01
dot icon12/02/2010
Director's details changed for Hugh Alan Taylor Fitzpatrick on 2010-01-01
dot icon12/02/2010
Appointment of Toby Duncan Ford as a director
dot icon12/02/2010
Appointment of Darren Mark Millard as a director
dot icon11/02/2010
Appointment of Toby Duncan Ford as a director
dot icon11/01/2010
Resolutions
dot icon08/09/2009
Return made up to 28/08/09; full list of members
dot icon18/08/2009
Director's change of particulars / william mcgibbon / 15/08/2009
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 richard green
dot icon04/07/2009
Appointment terminated director david rendell
dot icon20/01/2009
Accounts for a dormant company made up to 2008-12-31
dot icon29/08/2008
Return made up to 28/08/08; full list of members
dot icon29/08/2008
Director appointed paul lomas
dot icon28/08/2008
Director appointed david rendell
dot icon20/08/2008
Director's change of particulars / william mcgibbon / 01/08/2008
dot icon14/07/2008
Appointment terminated director massimo villamultedo
dot icon11/07/2008
Director appointed william hall mcgibbon
dot icon25/04/2008
Appointment terminated director jeremy baber
dot icon15/04/2008
Appointment terminated director alistair robinson
dot icon26/03/2008
Accounts for a dormant company made up to 2007-12-31
dot icon21/09/2007
Return made up to 28/08/07; full list of members
dot icon21/08/2007
Director resigned
dot icon26/07/2007
Director resigned
dot icon26/07/2007
Director resigned
dot icon02/07/2007
New director appointed
dot icon27/06/2007
Accounts for a dormant company made up to 2006-12-31
dot icon03/06/2007
Director's particulars changed
dot icon01/06/2007
Director resigned
dot icon10/05/2007
New director appointed
dot icon02/01/2007
Resolutions
dot icon16/11/2006
Director resigned
dot icon02/11/2006
Full accounts made up to 2005-12-31
dot icon24/10/2006
New director appointed
dot icon24/10/2006
Director resigned
dot icon05/09/2006
Return made up to 28/08/06; full list of members
dot icon05/09/2006
Registered office changed on 05/09/06 from: meridian trinity square 23-59 staines road hounslow middlesex TW3 3HF
dot icon14/02/2006
New director appointed
dot icon04/02/2006
Full accounts made up to 2004-12-31
dot icon23/12/2005
Resolutions
dot icon19/12/2005
New director appointed
dot icon13/12/2005
Director resigned
dot icon03/11/2005
Director resigned
dot icon31/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon28/10/2005
Director's particulars changed
dot icon25/10/2005
Return made up to 28/08/05; full list of members
dot icon25/10/2005
Director resigned
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 icon02/02/2005
Director's particulars changed
dot icon27/10/2004
Full accounts made up to 2003-12-31
dot icon20/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon09/09/2004
Return made up to 28/08/04; full list of members
dot icon01/07/2004
Secretary's particulars changed
dot icon22/04/2004
New director appointed
dot icon03/02/2004
Director's particulars changed
dot icon03/02/2004
Full accounts made up to 2002-12-31
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
Location of register of members
dot icon29/09/2003
Location of debenture register
dot icon29/09/2003
Return made up to 28/08/03; full list of members
dot icon29/09/2003
Director resigned
dot icon01/12/2002
Full accounts made up to 2001-12-31
dot icon21/11/2002
New director appointed
dot icon28/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon14/10/2002
Director resigned
dot icon14/10/2002
New director appointed
dot icon05/09/2002
Return made up to 28/08/02; full list of members
dot icon10/07/2002
Director resigned
dot icon14/05/2002
Registered office changed on 14/05/02 from: the heller building 5 dashwood lang road the bourne business park addlestone KT15 2NX
dot icon21/02/2002
New director appointed
dot icon21/02/2002
New director appointed
dot icon21/02/2002
New secretary appointed
dot icon21/02/2002
Director resigned
dot icon21/02/2002
Director resigned
dot icon21/02/2002
Director resigned
dot icon21/02/2002
Secretary resigned
dot icon02/11/2001
Full accounts made up to 2000-12-31
dot icon28/08/2001
Return made up to 28/08/01; full list of members
dot icon16/02/2001
Secretary resigned
dot icon16/02/2001
New secretary appointed
dot icon12/02/2001
Registered office changed on 12/02/01 from: portmore monument hill weybridge surrey KT13 8RX
dot icon22/11/2000
Full accounts made up to 1999-12-31
dot icon27/10/2000
Return made up to 28/08/00; full list of members
dot icon27/06/2000
New director appointed
dot icon27/06/2000
New director appointed
dot icon27/06/2000
New director appointed
dot icon27/06/2000
New director appointed
dot icon21/02/2000
New director appointed
dot icon04/02/2000
Full accounts made up to 1998-12-31
dot icon24/09/1999
Return made up to 28/08/99; no change of members
dot icon29/12/1998
Director resigned
dot icon29/12/1998
Director resigned
dot icon29/12/1998
Director resigned
dot icon29/12/1998
Auditor's resignation
dot icon03/12/1998
Certificate of change of name
dot icon04/11/1998
Full accounts made up to 1997-12-31
dot icon23/10/1998
Director resigned
dot icon29/09/1998
Return made up to 28/08/98; full list of members
dot icon23/02/1998
Director's particulars changed
dot icon20/02/1998
Director's particulars changed
dot icon03/11/1997
Full accounts made up to 1996-12-31
dot icon02/09/1997
Return made up to 28/08/97; no change of members
dot icon04/11/1996
Full accounts made up to 1995-12-31
dot icon11/09/1996
Return made up to 28/08/96; no change of members
dot icon11/09/1996
Location of register of members address changed
dot icon11/09/1996
Location of debenture register address changed
dot icon11/09/1996
Director's particulars changed
dot icon11/09/1996
Director's particulars changed
dot icon10/07/1996
Location of register of directors' interests
dot icon10/07/1996
Location of register of members
dot icon31/01/1996
New secretary appointed
dot icon31/01/1996
New director appointed
dot icon31/01/1996
Secretary resigned
dot icon07/12/1995
Certificate of change of name
dot icon15/11/1995
Return made up to 12/09/95; full list of members
dot icon13/11/1995
Director resigned;new director appointed
dot icon03/11/1995
Full accounts made up to 1994-12-31
dot icon26/10/1995
New director appointed
dot icon26/10/1995
New director appointed
dot icon26/10/1995
New director appointed
dot icon11/10/1995
Secretary resigned;new secretary appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/11/1994
Location of register of members
dot icon27/10/1994
Full accounts made up to 1993-12-31
dot icon07/10/1994
Return made up to 12/09/94; full list of members
dot icon22/06/1994
Secretary resigned;new secretary appointed
dot icon20/02/1994
Nc inc already adjusted 01/01/94
dot icon20/02/1994
Resolutions
dot icon20/02/1994
Resolutions
dot icon13/12/1993
Secretary resigned;new secretary appointed
dot icon21/10/1993
Full accounts made up to 1992-12-31
dot icon16/09/1993
Return made up to 12/09/93; full list of members
dot icon13/07/1993
Memorandum and Articles of Association
dot icon23/03/1993
Director resigned
dot icon23/03/1993
Location of register of members
dot icon02/02/1993
Director resigned
dot icon23/11/1992
Accounting reference date extended from 30/11 to 31/12
dot icon23/11/1992
Registered office changed on 23/11/92 from: great eastern house greenbridge road stratton st margaret swindon ,wilts SN3 3LB
dot icon02/11/1992
Return made up to 10/10/92; full list of members
dot icon22/09/1992
Memorandum and Articles of Association
dot icon22/09/1992
Resolutions
dot icon22/09/1992
Resolutions
dot icon22/09/1992
Resolutions
dot icon22/09/1992
Resolutions
dot icon19/08/1992
Full accounts made up to 1991-11-30
dot icon06/01/1992
New director appointed
dot icon06/01/1992
Director resigned;new director appointed
dot icon06/01/1992
New director appointed
dot icon06/01/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon06/01/1992
New director appointed
dot icon06/01/1992
Resolutions
dot icon06/01/1992
Resolutions
dot icon06/12/1991
Full accounts made up to 1990-11-30
dot icon01/11/1991
Return made up to 10/10/91; no change of members
dot icon18/10/1990
Full accounts made up to 1989-10-31
dot icon18/10/1990
Return made up to 10/10/90; full list of members
dot icon07/06/1990
Accounting reference date extended from 31/10 to 30/11
dot icon04/10/1989
Full accounts made up to 1988-10-31
dot icon04/10/1989
Return made up to 21/09/89; full list of members
dot icon08/06/1989
Director resigned;new director appointed
dot icon09/12/1988
Return made up to 05/12/88; full list of members
dot icon28/10/1988
Full accounts made up to 1987-10-31
dot icon22/10/1987
Return made up to 21/09/87; full list of members
dot icon07/09/1987
Full accounts made up to 1986-10-31
dot icon13/08/1987
Registered office changed on 13/08/87 from: the manor house park road stoke poges buckinghamshire SL2 4PG
dot icon16/07/1987
New secretary appointed
dot icon16/07/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon31/10/1986
Full accounts made up to 1985-10-31
dot icon31/10/1986
Return made up to 09/07/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2011
dot iconLast change occurred
31/12/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2011
dot iconNext account date
31/12/2012
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

41
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Millard, Darren Mark
Director
12/01/2010 - 15/04/2011
62
Mcgibbon, William Hall
Director
20/06/2008 - 13/09/2011
71
Jenkins, John Michael
Director
19/06/2009 - 15/04/2011
91
Ford, Toby Duncan
Director
12/01/2010 - 14/01/2011
67
Fitzpatrick, Hugh Alan Taylor
Director
19/06/2009 - 15/04/2011
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 FUNDING LIMITED

HELLER GLOBAL VENDOR FUNDING LIMITED is an(a) Dissolved company incorporated on 19/06/1972 with the registered office located at Meridian, Trinity Square, 23-59 Staines Road, Hounslow, Middlesex TW3 3HF. There are currently 3 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 FUNDING LIMITED?

toggle

HELLER GLOBAL VENDOR FUNDING LIMITED is currently Dissolved. It was registered on 19/06/1972 and dissolved on 20/05/2014.

Where is HELLER GLOBAL VENDOR FUNDING LIMITED located?

toggle

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

What does HELLER GLOBAL VENDOR FUNDING LIMITED do?

toggle

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

What is the latest filing for HELLER GLOBAL VENDOR FUNDING LIMITED?

toggle

The latest filing was on 20/05/2014: Final Gazette dissolved via voluntary strike-off.