HELTFIELD PROPERTIES LIMITED
EDGWARE

Hellopages » Greater London » Barnet » HA8 7TT

Company number 03892746
Status Liquidation
Incorporation Date 13 December 1999
Company Type Private Limited Company
Address MESSRS ELLIOTT WOOLFE & ROSE, 1ST FLOOR EQUITY HOUSE, 128-136 HIGH STREET, EDGWARE, MIDDX, HA8 7TT
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Return of final meeting in a creditors' voluntary winding up This document is being processed and will be available in 5 days. ; Registered office address changed from 39a High Street Chislehurst Kent BR7 5AE to C/O Messrs Elliott Woolfe & Rose 1st Floor Equity House 128-136 High Street Edgware Middx HA8 7TT on 20 April 2016; Statement of affairs with form 4.19. The most likely internet sites of HELTFIELD PROPERTIES LIMITED are www.heltfieldproperties.co.uk, and www.heltfield-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. Heltfield Properties Limited is a Private Limited Company. The company registration number is 03892746. Heltfield Properties Limited has been working since 13 December 1999. The present status of the company is Liquidation. The registered address of Heltfield Properties Limited is Messrs Elliott Woolfe Rose 1st Floor Equity House 128 136 High Street Edgware Middx Ha8 7tt. . JONES, Matthew is a Director of the company. Secretary BLAKE, Stephen James has been resigned. Secretary GOULD, Paul has been resigned. Secretary POPELY, Darren James has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BLAKE, Shaista Nasreen has been resigned. Director BLAKE, Stephen James has been resigned. Director POPELY, Darren James has been resigned. Director VASQUES, Luis has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Director
JONES, Matthew
Appointed Date: 29 January 2015
52 years old

Resigned Directors

Secretary
BLAKE, Stephen James
Resigned: 25 June 2007
Appointed Date: 12 September 2002

Secretary
GOULD, Paul
Resigned: 12 September 2002
Appointed Date: 05 January 2000

Secretary
POPELY, Darren James
Resigned: 26 September 2013
Appointed Date: 25 June 2007

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 05 January 2000
Appointed Date: 13 December 1999

Director
BLAKE, Shaista Nasreen
Resigned: 01 August 2007
Appointed Date: 12 September 2002
74 years old

Director
BLAKE, Stephen James
Resigned: 26 September 2013
Appointed Date: 05 January 2000
86 years old

Director
POPELY, Darren James
Resigned: 01 September 2010
Appointed Date: 01 August 2007
56 years old

Director
VASQUES, Luis
Resigned: 31 August 2015
Appointed Date: 26 September 2013
57 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 05 January 2000
Appointed Date: 13 December 1999

HELTFIELD PROPERTIES LIMITED Events

22 Mar 2017
Return of final meeting in a creditors' voluntary winding up
This document is being processed and will be available in 5 days.

20 Apr 2016
Registered office address changed from 39a High Street Chislehurst Kent BR7 5AE to C/O Messrs Elliott Woolfe & Rose 1st Floor Equity House 128-136 High Street Edgware Middx HA8 7TT on 20 April 2016
19 Apr 2016
Statement of affairs with form 4.19
19 Apr 2016
Appointment of a voluntary liquidator
19 Apr 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-05

...
... and 64 more events
21 Feb 2000
Secretary resigned
21 Feb 2000
New secretary appointed
21 Feb 2000
New director appointed
13 Jan 2000
Registered office changed on 13/01/00 from: 6-8 underwood street london N1 7JQ
13 Dec 1999
Incorporation

HELTFIELD PROPERTIES LIMITED Charges

22 December 2008
Legal mortgage
Delivered: 6 January 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land to the rear of 22 gravel road, bromley kent t/no…
30 November 2007
Legal mortgage
Delivered: 4 December 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/Hold - 13 trinity close bromley kent; sgl 658430. with…
30 November 2007
Legal mortgage
Delivered: 4 December 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/Hold - 15 trinity close bromley kent; sgl 658362. with…
12 November 2007
Legal mortgage
Delivered: 27 November 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 20 gravel road and land on the north west side of…
19 October 2007
Debenture
Delivered: 27 October 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 July 2007
Legal mortgage
Delivered: 2 August 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 16-22 gravel road bromley kent. With the…
25 March 2002
Debenture
Delivered: 27 March 2002
Status: Satisfied on 2 August 2007
Persons entitled: Stephen James Blake
Description: Property assets and undertaking book debts and other debts…