PORTCULLIS HEATHERVALE LIMITED

Register to unlock more data on OkredoRegister

PORTCULLIS HEATHERVALE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06538152

Incorporation date

17/03/2008

Size

Total Exemption Small

Contacts

Registered address

Registered address

Gay Dawn Offices, Valley Road, Fawkham, Kent DA3 8LYCopy
copy info iconCopy
See on map
Latest events (Record since 17/03/2008)
dot icon31/10/2016
Final Gazette dissolved via voluntary strike-off
dot icon15/08/2016
First Gazette notice for voluntary strike-off
dot icon02/08/2016
Application to strike the company off the register
dot icon14/06/2016
Compulsory strike-off action has been discontinued
dot icon13/06/2016
First Gazette notice for compulsory strike-off
dot icon07/06/2016
Annual return made up to 2016-03-18 with full list of shareholders
dot icon07/06/2016
Director's details changed for Ronald John Billings on 2016-03-01
dot icon07/06/2016
Director's details changed for Mr Clive John Billings on 2016-03-01
dot icon07/06/2016
Director's details changed for Mr Stephen John Billings on 2016-03-01
dot icon07/06/2016
Secretary's details changed for Stephen John Billings on 2016-03-01
dot icon07/06/2016
Director's details changed for Mr Andrew John Billings on 2016-03-01
dot icon27/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon28/04/2015
Annual return made up to 2015-03-18 with full list of shareholders
dot icon19/11/2014
Total exemption small company accounts made up to 2014-04-30
dot icon19/11/2014
Total exemption small company accounts made up to 2013-04-30
dot icon19/11/2014
Total exemption small company accounts made up to 2012-04-30
dot icon19/11/2014
Total exemption small company accounts made up to 2011-04-30
dot icon19/11/2014
Total exemption small company accounts made up to 2010-04-30
dot icon19/11/2014
Registered office address changed from 4Th Floor Southfield House 11 Liverpool Gardens Worthing West Sussex BN11 1RY United Kingdom to Gay Dawn Offices Valley Road Fawkham Kent DA3 8LY on 2014-11-20
dot icon19/11/2014
Annual return made up to 2014-03-18 with full list of shareholders
dot icon19/11/2014
Annual return made up to 2013-03-18 with full list of shareholders
dot icon19/11/2014
Annual return made up to 2012-03-18 with full list of shareholders
dot icon19/11/2014
Administrative restoration application
dot icon21/05/2012
Final Gazette dissolved via compulsory strike-off
dot icon06/02/2012
First Gazette notice for compulsory strike-off
dot icon14/11/2011
Withdraw the company strike off application
dot icon23/08/2011
Application to strike the company off the register
dot icon10/05/2011
Notice of ceasing to act as receiver or manager
dot icon04/05/2011
Annual return made up to 2011-03-18 with full list of shareholders
dot icon15/03/2011
Total exemption small company accounts made up to 2009-04-30
dot icon15/03/2011
Annual return made up to 2010-03-18 with full list of shareholders
dot icon14/03/2011
Registered office address changed from Gaydawn Farm Pennis Lane Fawkham Kent DA3 8LZ on 2011-03-15
dot icon10/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon05/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon03/01/2011
Notice of completion of voluntary arrangement
dot icon22/12/2010
Particulars of a mortgage or charge / charge no: 5
dot icon08/07/2010
Administrator's progress report to 2010-04-30
dot icon08/07/2010
Notice of end of Administration
dot icon15/06/2010
Registered office address changed from 4Th Floor Southfield House 11 Liverpool Gardens Worthing West Sussex BN11 1RY on 2010-06-16
dot icon02/06/2010
Appointment of Stephen John Billings as a director
dot icon26/05/2010
Appointment of Andrew John Billings as a director
dot icon26/05/2010
Appointment of Ronald John Billings as a director
dot icon26/05/2010
Appointment of Clive John Billings as a director
dot icon25/05/2010
Particulars of a mortgage or charge / charge no: 4
dot icon20/05/2010
Statement of capital following an allotment of shares on 2010-05-14
dot icon18/05/2010
Termination of appointment of Andrew Purdie as a director
dot icon18/05/2010
Appointment of Stephen John Billings as a secretary
dot icon12/05/2010
Notice to Registrar of companies voluntary arrangement taking effect
dot icon05/05/2010
Result of meeting of creditors
dot icon14/04/2010
Termination of appointment of Richard Clarke as a director
dot icon13/01/2010
Statement of affairs with form 2.14B
dot icon20/12/2009
Statement of administrator's proposal
dot icon12/11/2009
Registered office address changed from 11-13 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU on 2009-11-13
dot icon12/11/2009
Appointment of an administrator
dot icon07/11/2009
Registered office address changed from 5 West Court, Enterprise Road Maidstone Kent ME15 6JD United Kingdom on 2009-11-08
dot icon29/10/2009
Appointment of Richard Ronald Nelson Clarke as a director
dot icon13/10/2009
Notice of appointment of receiver or manager
dot icon29/07/2009
Accounting reference date extended from 31/03/2009 to 30/04/2009
dot icon14/06/2009
Return made up to 18/03/09; full list of members
dot icon14/06/2009
Registered office changed on 15/06/2009 from prospect house 11-13 lonsdale gardens tunbridge wells kent TN1 1NU
dot icon08/12/2008
Appointment terminated secretary julia cable
dot icon08/12/2008
Appointment terminated director richard clarke
dot icon17/07/2008
Particulars of a mortgage or charge / charge no: 2
dot icon17/07/2008
Particulars of a mortgage or charge / charge no: 3
dot icon01/07/2008
Particulars of a mortgage or charge / charge no: 1
dot icon12/06/2008
Director appointed andrew george purdie
dot icon12/06/2008
Director appointed richard ronald nelson clarke
dot icon12/06/2008
Secretary appointed julia elizabeth cable
dot icon09/06/2008
Certificate of change of name
dot icon25/03/2008
Appointment terminated secretary jpcors LIMITED
dot icon25/03/2008
Appointment terminated director jpcord LIMITED
dot icon17/03/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2015
dot iconLast change occurred
29/04/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/04/2015
dot iconNext account date
29/04/2016
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
JPCORS LIMITED
Corporate Secretary
18/03/2008 - 18/03/2008
129
Billings, Clive John
Director
14/05/2010 - Present
30
Billings, Ronald John
Director
14/05/2010 - Present
35
Billings, Stephen John
Director
14/05/2010 - Present
40
Billings, Andrew John
Director
14/05/2010 - Present
62

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 PORTCULLIS HEATHERVALE LIMITED

PORTCULLIS HEATHERVALE LIMITED is an(a) Dissolved company incorporated on 17/03/2008 with the registered office located at Gay Dawn Offices, Valley Road, Fawkham, Kent DA3 8LY. There are currently 5 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 PORTCULLIS HEATHERVALE LIMITED?

toggle

PORTCULLIS HEATHERVALE LIMITED is currently Dissolved. It was registered on 17/03/2008 and dissolved on 31/10/2016.

Where is PORTCULLIS HEATHERVALE LIMITED located?

toggle

PORTCULLIS HEATHERVALE LIMITED is registered at Gay Dawn Offices, Valley Road, Fawkham, Kent DA3 8LY.

What does PORTCULLIS HEATHERVALE LIMITED do?

toggle

PORTCULLIS HEATHERVALE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for PORTCULLIS HEATHERVALE LIMITED?

toggle

The latest filing was on 31/10/2016: Final Gazette dissolved via voluntary strike-off.