HELLER INTERNATIONAL GROUP LIMITED

Register to unlock more data on OkredoRegister

HELLER INTERNATIONAL GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01981108

Incorporation date

21/01/1986

Size

Full

Contacts

Registered address

Registered address

Ernst And Young Llp 1, More London Place, London SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 12/08/1986)
dot icon31/08/2015
Final Gazette dissolved following liquidation
dot icon31/05/2015
Return of final meeting in a members' voluntary winding up
dot icon01/05/2014
Declaration of solvency
dot icon24/04/2014
Register inspection address has been changed from The Ark 201 Talgarth Road Hammersmith London W6 8BJ United Kingdom
dot icon24/04/2014
Registered office address changed from Meridian Trinity Square 23-59 Staines Road Hounslow Middlesex TW3 3HF on 2014-04-25
dot icon23/04/2014
Appointment of a voluntary liquidator
dot icon23/04/2014
Resolutions
dot icon11/03/2014
Statement by directors
dot icon11/03/2014
Statement of capital on 2014-03-12
dot icon11/03/2014
Solvency statement dated 07/03/14
dot icon11/03/2014
Resolutions
dot icon11/03/2014
Resolutions
dot icon09/03/2014
Statement of capital following an allotment of shares on 2014-03-06
dot icon18/02/2014
Appointment of Mr Dermot Joseph Mary Hanly as a director
dot icon09/01/2014
Termination of appointment of David Price as a director
dot icon05/01/2014
Annual return made up to 2014-01-03 with full list of shareholders
dot icon23/09/2013
Previous accounting period extended from 2012-12-31 to 2013-06-30
dot icon22/07/2013
Director's details changed for Mr Brendan Edward Gilligan on 2013-07-08
dot icon02/04/2013
Director's details changed for David John Price on 2013-04-03
dot icon02/04/2013
Register inspection address has been changed
dot icon07/01/2013
Annual return made up to 2013-01-03 with full list of shareholders
dot icon27/09/2012
Resolutions
dot icon24/09/2012
Full accounts made up to 2011-12-31
dot icon17/09/2012
Resolutions
dot icon06/09/2012
Termination of appointment of Alicia Essex as a secretary
dot icon28/05/2012
Secretary's details changed for Alicia Essex on 2012-05-28
dot icon03/01/2012
Annual return made up to 2012-01-03 with full list of shareholders
dot icon30/10/2011
Appointment of Mr Brendan Edward Gilligan as a director
dot icon30/10/2011
Termination of appointment of William Mcgibbon as a director
dot icon18/09/2011
Termination of appointment of John Jenkins as a director
dot icon18/09/2011
Termination of appointment of Darren Millard as a director
dot icon18/09/2011
Termination of appointment of Hugh Fitzpatrick as a director
dot icon04/07/2011
Full accounts made up to 2010-12-31
dot icon03/02/2011
Annual return made up to 2011-01-03 with full list of shareholders
dot icon24/01/2011
Termination of appointment of Toby Ford as a director
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 icon16/08/2010
Termination of appointment of Sylvain Girard as a director
dot icon09/08/2010
Full accounts made up to 2009-12-31
dot icon08/03/2010
Director's details changed for David John Price on 2010-01-01
dot icon08/03/2010
Director's details changed for Sylvain Andre Girard on 2010-01-01
dot icon03/03/2010
Director's details changed for John Michael Jenkins on 2010-01-01
dot icon11/02/2010
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
Annual return made up to 2010-01-03 with full list of shareholders
dot icon11/02/2010
Appointment of Darren Mark Millard as a director
dot icon10/02/2010
Appointment of Toby Duncan Ford as a director
dot icon10/01/2010
Resolutions
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 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 richard green
dot icon21/05/2009
Full accounts made up to 2008-12-31
dot icon24/03/2009
Director's change of particulars / david price / 28/11/2007
dot icon06/01/2009
Return made up to 03/01/09; full list of members
dot icon19/10/2008
Full accounts made up to 2007-12-31
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 icon22/06/2008
Full accounts made up to 2006-12-31
dot icon30/01/2008
Return made up to 04/01/08; full list of members
dot icon18/12/2007
Full accounts made up to 2005-12-31
dot icon19/11/2007
New director appointed
dot icon31/10/2007
Director resigned
dot icon02/06/2007
Director's particulars changed
dot icon31/05/2007
Director resigned
dot icon09/05/2007
New director appointed
dot icon10/01/2007
Return made up to 04/01/07; full list of members
dot icon22/11/2006
Director resigned
dot icon13/11/2006
Group of companies' accounts made up to 2004-12-31
dot icon23/10/2006
Director resigned
dot icon05/10/2006
Director resigned
dot icon13/02/2006
New director appointed
dot icon17/01/2006
Return made up to 04/01/06; full list of members
dot icon12/12/2005
Director resigned
dot icon12/12/2005
Director resigned
dot icon15/11/2005
Director resigned
dot icon30/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon27/10/2005
Director's particulars changed
dot icon13/10/2005
New director appointed
dot icon13/10/2005
New director appointed
dot icon13/10/2005
New director appointed
dot icon13/10/2005
New director appointed
dot icon13/07/2005
Director's particulars changed
dot icon30/05/2005
Group of companies' accounts made up to 2003-12-31
dot icon01/02/2005
Director's particulars changed
dot icon19/01/2005
Return made up to 03/01/05; full list of members
dot icon10/08/2004
Delivery ext'd 3 mth 31/12/03
dot icon30/06/2004
Secretary's particulars changed
dot icon03/06/2004
Group of companies' accounts made up to 2002-12-31
dot icon21/04/2004
New director appointed
dot icon26/02/2004
Return made up to 03/01/04; full list of members
dot icon15/02/2004
Director's particulars changed
dot icon02/02/2004
Director resigned
dot icon08/12/2003
New director appointed
dot icon11/11/2003
Director resigned
dot icon06/11/2003
Group of companies' accounts made up to 2001-12-31
dot icon02/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon28/09/2003
Director resigned
dot icon07/01/2003
Return made up to 03/01/03; full list of members
dot icon20/11/2002
New director appointed
dot icon14/07/2002
Delivery ext'd 3 mth 31/12/01
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 icon02/05/2002
Secretary resigned
dot icon01/05/2002
Director resigned
dot icon01/05/2002
New director appointed
dot icon06/03/2002
Group of companies' accounts made up to 2000-12-31
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
Director resigned
dot icon20/02/2002
Secretary resigned
dot icon20/02/2002
New director appointed
dot icon24/01/2002
Location of register of members
dot icon24/01/2002
Return made up to 03/01/02; full list of members
dot icon20/12/2001
New director appointed
dot icon20/12/2001
New director appointed
dot icon26/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon05/07/2001
Director resigned
dot icon21/05/2001
Secretary resigned
dot icon11/04/2001
New secretary appointed
dot icon25/03/2001
New director appointed
dot icon25/03/2001
New director appointed
dot icon08/02/2001
Certificate of change of name
dot icon30/01/2001
Registered office changed on 31/01/01 from: senator house 85 queen victoria street london EC4V 4JL
dot icon11/01/2001
Return made up to 03/01/01; full list of members
dot icon01/11/2000
Full group accounts made up to 1999-12-31
dot icon11/10/2000
Delivery ext'd 3 mth 31/12/99
dot icon02/02/2000
Full group accounts made up to 1998-12-31
dot icon02/02/2000
Return made up to 03/01/00; full list of members
dot icon24/10/1999
Delivery ext'd 3 mth 31/12/98
dot icon26/01/1999
Return made up to 03/01/99; full list of members
dot icon04/01/1999
New director appointed
dot icon22/12/1998
New director appointed
dot icon09/11/1998
Full accounts made up to 1997-12-31
dot icon13/10/1998
Registered office changed on 14/10/98 from: 4 john carpenter street london EC4Y onh
dot icon10/02/1998
New director appointed
dot icon03/02/1998
Return made up to 03/01/98; no change of members
dot icon03/02/1998
Director resigned
dot icon25/09/1997
Full accounts made up to 1996-12-31
dot icon23/01/1997
Return made up to 03/01/97; no change of members
dot icon04/09/1996
Full accounts made up to 1995-12-31
dot icon18/01/1996
Return made up to 03/01/96; full list of members
dot icon19/09/1995
Full accounts made up to 1994-12-31
dot icon08/02/1995
Secretary's particulars changed
dot icon25/01/1995
Return made up to 03/01/95; change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon23/10/1994
Full group accounts made up to 1993-12-31
dot icon18/09/1994
Ad 23/08/94--------- £ si 400000@1=400000 £ ic 2338000/2738000
dot icon29/08/1994
Resolutions
dot icon05/02/1994
Director resigned;new director appointed
dot icon05/02/1994
Return made up to 03/01/94; full list of members
dot icon21/10/1993
Full group accounts made up to 1992-12-31
dot icon23/06/1993
Secretary's particulars changed
dot icon24/01/1993
Director resigned
dot icon24/01/1993
Return made up to 03/01/93; full list of members
dot icon07/10/1992
Secretary's particulars changed
dot icon28/09/1992
Registered office changed on 29/09/92 from: 28 lincolns inn fields london WC2A 3HH
dot icon17/09/1992
Full group accounts made up to 1991-12-31
dot icon08/01/1992
Return made up to 03/01/92; no change of members
dot icon04/01/1992
Director resigned
dot icon12/12/1991
Full group accounts made up to 1990-12-31
dot icon28/11/1991
New director appointed
dot icon04/04/1991
Return made up to 03/01/91; no change of members
dot icon09/12/1990
Return made up to 31/10/90; full list of members
dot icon09/12/1990
Director's particulars changed
dot icon24/10/1990
Resolutions
dot icon29/04/1990
Full group accounts made up to 1989-12-31
dot icon11/01/1990
Return made up to 03/01/90; full list of members
dot icon08/01/1990
Full accounts made up to 1988-12-31
dot icon08/01/1990
New secretary appointed
dot icon14/09/1989
Secretary resigned;director resigned
dot icon19/03/1989
Director resigned;new director appointed
dot icon31/01/1989
Director's particulars changed
dot icon26/01/1989
New director appointed
dot icon26/01/1989
Secretary resigned;new secretary appointed
dot icon08/11/1988
Return made up to 31/10/88; full list of members
dot icon08/11/1988
Full group accounts made up to 1987-12-31
dot icon07/01/1988
Secretary resigned;director resigned
dot icon23/09/1987
Full accounts made up to 1986-12-31
dot icon03/09/1987
Return made up to 04/08/87; full list of members
dot icon24/02/1987
Accounting reference date shortened from 31/03 to 31/12
dot icon11/02/1987
Gazettable document
dot icon11/02/1987
New director appointed
dot icon23/01/1987
New secretary appointed
dot icon23/01/1987
Registered office changed on 24/01/87 from: 124 finchley road london NW3 5JS
dot icon13/10/1986
Memorandum and Articles of Association
dot icon13/10/1986
Gazettable document
dot icon16/09/1986
Registered office changed on 17/09/86 from: randolph house 46-48 wellesley road croydon CR9 3PS
dot icon20/08/1986
Certificate of change of name
dot icon12/08/1986
New director appointed

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

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gilligan, Brendan Edward
Director
30/09/2011 - Present
27
JORDAN COMPANY SECRETARIES LIMITED
Nominee Secretary
22/02/2001 - 06/02/2002
1336
Green, Richard William
Director
26/03/2007 - 19/06/2009
93
Wheatley, Richard Stuart
Director
19/12/2001 - 25/11/2005
37
Prouty, James Lawrence
Director
01/11/1997 - 06/02/2002
4

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 INTERNATIONAL GROUP LIMITED

HELLER INTERNATIONAL GROUP LIMITED is an(a) Dissolved company incorporated on 21/01/1986 with the registered office located at Ernst And Young Llp 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 INTERNATIONAL GROUP LIMITED?

toggle

HELLER INTERNATIONAL GROUP LIMITED is currently Dissolved. It was registered on 21/01/1986 and dissolved on 31/08/2015.

Where is HELLER INTERNATIONAL GROUP LIMITED located?

toggle

HELLER INTERNATIONAL GROUP LIMITED is registered at Ernst And Young Llp 1, More London Place, London SE1 2AF.

What does HELLER INTERNATIONAL GROUP LIMITED do?

toggle

HELLER INTERNATIONAL GROUP LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for HELLER INTERNATIONAL GROUP LIMITED?

toggle

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