HERITAGE PLC

Register to unlock more data on OkredoRegister

HERITAGE PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01564892

Incorporation date

29/05/1981

Size

Total Exemption Full

Contacts

Registered address

Registered address

St Martin's House, The Runway, South Ruislip, Middlesex HA4 6SECopy
copy info iconCopy
See on map
Latest events (Record since 25/05/1984)
dot icon26/11/2016
Final Gazette dissolved following liquidation
dot icon26/08/2016
Notice of final account prior to dissolution
dot icon06/01/2013
Registered office address changed from Great Central House Great Central Avenue South Ruislip Middlesex HA4 6TS on 2013-01-06
dot icon01/11/2009
Appointment of a liquidator
dot icon27/10/2009
Registered office address changed from Chiltern House 24-30 King Street Watford Hertfordshire WD18 0BP on 2009-10-27
dot icon03/09/2009
Insolvency court order
dot icon19/08/2009
Appointment of a liquidator
dot icon20/04/2004
Registered office changed on 20/04/04 from: 1 & 2 raymond buildings grays inn london WC1R 5NR
dot icon15/01/2004
Receiver's abstract of receipts and payments
dot icon15/01/2004
Receiver ceasing to act
dot icon29/07/2003
Receiver's abstract of receipts and payments
dot icon06/03/2003
Registered office changed on 06/03/03 from: grant thornton house melton street euston sqaure london NW1 2EP
dot icon04/03/2003
Appointment of a liquidator
dot icon30/01/2003
Registered office changed on 30/01/03 from: 3 marshgate lane stratford london E15 2NG
dot icon11/12/2002
Order of court to wind up
dot icon08/11/2002
Director resigned
dot icon25/07/2002
Receiver's abstract of receipts and payments
dot icon02/08/2001
Receiver's abstract of receipts and payments
dot icon08/08/2000
Receiver's abstract of receipts and payments
dot icon11/08/1999
Receiver's abstract of receipts and payments
dot icon31/07/1998
Receiver's abstract of receipts and payments
dot icon05/08/1997
Receiver's abstract of receipts and payments
dot icon18/10/1996
Administrative Receiver's report
dot icon17/07/1996
Appointment of receiver/manager
dot icon29/11/1995
Full group accounts made up to 1995-04-30
dot icon21/11/1995
New director appointed
dot icon21/11/1995
New director appointed
dot icon08/11/1995
Return made up to 11/10/95; bulk list available separately
dot icon27/10/1995
New secretary appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/11/1994
Full group accounts made up to 1994-04-30
dot icon17/11/1994
Return made up to 11/10/94; bulk list available separately
dot icon11/11/1994
Listing of particulars
dot icon10/11/1994
Registered office changed on 10/11/94 from: unit 3, marshgate lane stratford london E15 2NG
dot icon15/12/1993
Return made up to 11/10/93; no change of members
dot icon17/11/1993
Full group accounts made up to 1993-04-30
dot icon26/01/1993
Return made up to 11/10/92; bulk list available separately
dot icon03/11/1992
Full group accounts made up to 1992-04-30
dot icon09/03/1992
Return made up to 11/10/91; bulk list available separately
dot icon12/12/1991
Full group accounts made up to 1991-04-30
dot icon22/05/1991
New secretary appointed;new director appointed
dot icon23/04/1991
Return made up to 10/12/90; bulk list available separately
dot icon18/04/1991
Registered office changed on 18/04/91 from: heritage house waterden road london E15 2EE
dot icon07/01/1991
Full group accounts made up to 1990-04-30
dot icon21/11/1990
Secretary resigned;director resigned
dot icon11/10/1990
Particulars of mortgage/charge
dot icon24/09/1990
Registered office changed on 24/09/90 from: heritage house marshgate lane london E15 2NG
dot icon18/08/1990
Particulars of mortgage/charge
dot icon13/06/1990
Ad 26/03/90--------- £ si [email protected]=6921 £ ic 531343/538264
dot icon05/04/1990
Return made up to 11/10/89; bulk list available separately
dot icon05/03/1990
Full group accounts made up to 1989-04-30
dot icon12/09/1989
New director appointed
dot icon04/08/1989
Director resigned
dot icon12/05/1989
Statement of affairs
dot icon03/05/1989
Wd 18/04/89 ad 13/02/89--------- £ si [email protected]=32601 £ ic 406640/439241
dot icon15/03/1989
Statement of affairs
dot icon06/03/1989
Wd 13/02/89 ad 30/09/88--------- £ si [email protected]=3320 £ ic 403320/406640
dot icon15/12/1988
Registered office changed on 15/12/88 from: 114 new bond street london W1Y 9AB
dot icon09/12/1988
Statement of affairs
dot icon28/11/1988
Statement of affairs
dot icon02/11/1988
Wd 17/10/88 ad 30/09/88--------- £ si [email protected]=3320 £ ic 400000/403320
dot icon17/08/1988
Full accounts made up to 1988-04-30
dot icon12/08/1988
Particulars of contract relating to shares
dot icon12/08/1988
Wd 01/07/88 ad 01/07/88--------- £ si [email protected]=350000 £ ic 50000/400000
dot icon12/08/1988
S-div
dot icon12/08/1988
Resolutions
dot icon12/08/1988
Resolutions
dot icon12/08/1988
Resolutions
dot icon12/08/1988
Resolutions
dot icon12/08/1988
Resolutions
dot icon12/08/1988
Resolutions
dot icon12/08/1988
£ nc 100000/650000
dot icon08/08/1988
Memorandum and Articles of Association
dot icon28/07/1988
Wd 09/06/88 ad 09/06/88--------- £ si 33476@1=33476 £ ic 16524/50000
dot icon28/07/1988
Wd 09/06/88 ad 09/06/88--------- £ si 16522@1=16522 £ ic 2/16524
dot icon28/07/1988
Nc inc already adjusted
dot icon26/07/1988
Resolutions
dot icon26/07/1988
Resolutions
dot icon26/07/1988
Resolutions
dot icon21/07/1988
Registered office changed on 21/07/88 from: 114 new bond street london W1
dot icon19/07/1988
Prospectus
dot icon18/07/1988
New director appointed
dot icon18/07/1988
Secretary resigned
dot icon18/07/1988
New director appointed
dot icon20/06/1988
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon20/06/1988
Re-registration of Memorandum and Articles
dot icon20/06/1988
Declaration on reregistration from private to PLC
dot icon20/06/1988
Auditor's statement
dot icon20/06/1988
Auditor's report
dot icon20/06/1988
Balance Sheet
dot icon20/06/1988
Application for reregistration from private to PLC
dot icon20/06/1988
Resolutions
dot icon18/05/1988
Return made up to 14/04/88; no change of members
dot icon10/05/1988
Accounting reference date extended from 31/03 to 30/04
dot icon15/04/1988
Full accounts made up to 1987-03-31
dot icon11/02/1988
Return made up to 31/12/87; full list of members
dot icon03/02/1988
New secretary appointed;new director appointed
dot icon25/06/1987
Secretary resigned;new secretary appointed
dot icon11/04/1987
Full accounts made up to 1986-03-31
dot icon14/03/1987
Return made up to 22/12/86; full list of members
dot icon25/05/1984
Annual return made up to 31/12/83

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/1995
dot iconLast change occurred
30/04/1995

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/1995
dot iconNext account date
30/04/1996
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Weeks, Jonathan James
Director
01/11/1995 - Present
-
Gold, Simon David
Director
01/11/1995 - 01/08/1996
5
Raynor, Hubert George
Director
22/04/1991 - 09/07/1995
-
Gold, Simon David
Secretary
20/10/1995 - Present
2
Raynor, Hubert George
Secretary
22/04/1991 - 09/07/1995
6

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 HERITAGE PLC

HERITAGE PLC is an(a) Dissolved company incorporated on 29/05/1981 with the registered office located at St Martin's House, The Runway, South Ruislip, Middlesex HA4 6SE. 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 HERITAGE PLC?

toggle

HERITAGE PLC is currently Dissolved. It was registered on 29/05/1981 and dissolved on 26/11/2016.

Where is HERITAGE PLC located?

toggle

HERITAGE PLC is registered at St Martin's House, The Runway, South Ruislip, Middlesex HA4 6SE.

What does HERITAGE PLC do?

toggle

HERITAGE PLC operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for HERITAGE PLC?

toggle

The latest filing was on 26/11/2016: Final Gazette dissolved following liquidation.