HERONGATE LAND & DEVELOPMENTS LTD.
BOGNOR REGIS

Hellopages » West Sussex » Arun » PO21 2LH

Company number 03796739
Status Liquidation
Incorporation Date 28 June 1999
Company Type Private Limited Company
Address HERONGATE OFFICE ROYAL NORFOLK MEWS, WEST STREET, BOGNOR REGIS, WEST SUSSEX, ENGLAND, PO21 2LH
Home Country United Kingdom
Nature of Business 7487 - Other business activities
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Order of court to wind up; Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4; Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2. The most likely internet sites of HERONGATE LAND & DEVELOPMENTS LTD. are www.herongatelanddevelopments.co.uk, and www.herongate-land-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. The distance to to Ford Rail Station is 5.5 miles; to Chichester Rail Station is 5.6 miles; to Fishbourne Rail Station is 7.1 miles; to Amberley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Herongate Land Developments Ltd is a Private Limited Company. The company registration number is 03796739. Herongate Land Developments Ltd has been working since 28 June 1999. The present status of the company is Liquidation. The registered address of Herongate Land Developments Ltd is Herongate Office Royal Norfolk Mews West Street Bognor Regis West Sussex England Po21 2lh. . ELLIOTT, Thomas Samuel is a Secretary of the company. ELLIOTT, Mandy is a Director of the company. ELLIOTT, Thomas Samuel is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Other business activities".


Current Directors

Secretary
ELLIOTT, Thomas Samuel
Appointed Date: 28 June 1999

Director
ELLIOTT, Mandy
Appointed Date: 28 June 1999
63 years old

Director
ELLIOTT, Thomas Samuel
Appointed Date: 28 June 1999
65 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 28 June 1999
Appointed Date: 28 June 1999

HERONGATE LAND & DEVELOPMENTS LTD. Events

10 May 2011
Order of court to wind up
13 Oct 2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
13 Oct 2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
08 Oct 2010
Annual return made up to 28 June 2010 with full list of shareholders
Statement of capital on 2010-10-08
  • GBP 2

29 May 2010
Total exemption small company accounts made up to 31 August 2009
...
... and 37 more events
25 Jun 2001
Accounts for a dormant company made up to 30 June 2000
21 Sep 2000
Return made up to 28/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

21 Sep 2000
Registered office changed on 21/09/00 from: surrey house 114 tilt road cobham surrey KT11 3HQ
01 Jul 1999
Secretary resigned
28 Jun 1999
Incorporation

HERONGATE LAND & DEVELOPMENTS LTD. Charges

14 January 2010
Legal charge
Delivered: 16 January 2010
Status: Satisfied on 4 March 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: 14 ivydale road bognor regis west sussex t/nos. WSX286155…
14 December 2009
Legal charge
Delivered: 23 December 2009
Status: Satisfied on 4 March 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: 8 arnell avenue selsey west sussex.
8 May 2008
Legal charge
Delivered: 14 May 2008
Status: Satisfied on 27 May 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land lying to the north of aldwick road bognor regis…
21 April 2008
Charge of deposit
Delivered: 2 May 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
3 February 2006
Legal charge
Delivered: 8 February 2006
Status: Satisfied on 12 October 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H development land being land adjoining sherwood house…
20 October 2004
Legal charge
Delivered: 9 November 2004
Status: Satisfied on 12 October 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Land at the rear of rostock bracklesham close bracklesham…
23 April 2004
Legal charge
Delivered: 11 May 2004
Status: Satisfied on 10 February 2005
Persons entitled: Judith Ann Comer-Calder
Description: F/H land at the rear of rostock, bracklesham lane…