HERITAGE GROUP DEVELOPMENTS LIMITED
LONDON CASTLEDALE PROPERTIES LIMITED

Hellopages » Greater London » Camden » NW1 3ER

Company number 02864632
Status Liquidation
Incorporation Date 21 October 1993
Company Type Private Limited Company
Address ACRE HOUSE 11-15, WILLIAM ROAD, LONDON, NW1 3ER
Home Country United Kingdom
Nature of Business 7011 - Development & sell real estate
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Restoration by order of the court; Bona Vacantia disclaimer; Bona Vacantia disclaimer. The most likely internet sites of HERITAGE GROUP DEVELOPMENTS LIMITED are www.heritagegroupdevelopments.co.uk, and www.heritage-group-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and twelve months. Heritage Group Developments Limited is a Private Limited Company. The company registration number is 02864632. Heritage Group Developments Limited has been working since 21 October 1993. The present status of the company is Liquidation. The registered address of Heritage Group Developments Limited is Acre House 11 15 William Road London Nw1 3er. . BROWN, Daniel Anthony is a Secretary of the company. SELBY, Jaqueline Linda is a Director of the company. SELBY, Richard Grant is a Director of the company. Secretary BOSTOCK, Jayne has been resigned. Secretary SELBY, Jaqueline Linda has been resigned. Nominee Secretary CORPORATE ADMINISTRATION SECRETARIES LIMITED has been resigned. Nominee Director CORPORATE ADMINISTRATION SERVICES LIMITED has been resigned. Director SELBY, Andrew Dean has been resigned. Director SELBY, Harvey has been resigned. Director SELBY, Harvey has been resigned. The company operates in "Development & sell real estate".


Current Directors

Secretary
BROWN, Daniel Anthony
Appointed Date: 06 February 2009

Director
SELBY, Jaqueline Linda
Appointed Date: 21 October 1993
80 years old

Director
SELBY, Richard Grant
Appointed Date: 21 October 1993
56 years old

Resigned Directors

Secretary
BOSTOCK, Jayne
Resigned: 06 February 2009
Appointed Date: 24 May 2005

Secretary
SELBY, Jaqueline Linda
Resigned: 06 February 2009
Appointed Date: 21 October 1993

Nominee Secretary
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Resigned: 21 October 1993
Appointed Date: 21 October 1993

Nominee Director
CORPORATE ADMINISTRATION SERVICES LIMITED
Resigned: 21 October 1993
Appointed Date: 21 October 1993

Director
SELBY, Andrew Dean
Resigned: 24 June 2010
Appointed Date: 21 October 1993
59 years old

Director
SELBY, Harvey
Resigned: 03 November 2008
Appointed Date: 04 January 1996
86 years old

Director
SELBY, Harvey
Resigned: 01 March 1995
Appointed Date: 21 October 1993
86 years old

HERITAGE GROUP DEVELOPMENTS LIMITED Events

17 Feb 2015
Restoration by order of the court
01 Sep 2014
Bona Vacantia disclaimer
01 Sep 2014
Bona Vacantia disclaimer
01 Sep 2014
Bona Vacantia disclaimer
01 Sep 2014
Bona Vacantia disclaimer
...
... and 107 more events
13 Dec 1993
New director appointed

29 Nov 1993
Registered office changed on 29/11/93 from: 8/9 great chesterford court london road great chesterford essex

18 Nov 1993
Secretary resigned

18 Nov 1993
Director resigned

21 Oct 1993
Incorporation

HERITAGE GROUP DEVELOPMENTS LIMITED Charges

13 July 2011
Legal charge
Delivered: 15 July 2011
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: F/H land at the rear of 42-54 chase side, southgate t/n…
27 April 2009
Legal charge
Delivered: 30 April 2009
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: 50 chase side london all rights to and interest in any…
27 April 2009
Legal charge
Delivered: 30 April 2009
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: F/H land to the north side of chase side southgate london…
24 July 2007
Legal charge
Delivered: 26 July 2007
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: Land to the rear of 50 chase side london all rights to and…
24 September 2004
Debenture
Delivered: 29 September 2004
Status: Satisfied on 7 July 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 May 2003
Charge over construction contract
Delivered: 29 May 2003
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: By way of first fixed legal charge all of the present and…
11 July 2001
Legal charge
Delivered: 17 July 2001
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: F/H property k/a nelson house, trafalgar street, cheltenham…
27 June 2001
Legal charge
Delivered: 9 July 2001
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: All that freehold land situate at and being numbers…
6 September 2000
Debenture
Delivered: 18 September 2000
Status: Satisfied on 26 March 2004
Persons entitled: Dunbar Bank PLC
Description: By way of first floating charge. Undertaking and all…
6 September 2000
Legal charge
Delivered: 18 September 2000
Status: Satisfied on 26 March 2004
Persons entitled: Dunbar Bank PLC
Description: F/H land k/a 83 clerkenwell road london t/no NGL80621…
7 June 2000
Legal charge
Delivered: 13 June 2000
Status: Satisfied on 29 October 2003
Persons entitled: Dunbar Bank PLC
Description: F/Hold land known as 22A guildford rd,st albans; t/no…
7 June 2000
Debenture
Delivered: 13 June 2000
Status: Satisfied on 26 March 2004
Persons entitled: Dunbar Bank PLC
Description: Undertaking and all property and assets. See the mortgage…
31 December 1997
Legal charge
Delivered: 15 January 1998
Status: Satisfied on 26 March 2004
Persons entitled: Dunbar Bank PLC
Description: Stonelands west hoathley county of west sussex inc…
23 October 1997
Letter of set off
Delivered: 30 October 1997
Status: Satisfied on 26 March 2004
Persons entitled: Dunbar Bank PLC
Description: All monies held to the credit of the company on a…
23 October 1997
Debenture
Delivered: 30 October 1997
Status: Satisfied on 26 March 2004
Persons entitled: Dunbar Bank PLC
Description: Floating charge over all the undertaking and assets.
23 October 1997
Legal charge
Delivered: 30 October 1997
Status: Satisfied on 29 October 2003
Persons entitled: Dunbar Bank PLC
Description: All that freehold land known as plots 2 and 4 nags head…
16 October 1997
Legal charge
Delivered: 20 October 1997
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: Freehold land k/a 23,25 and 27 london road reigate t/n…
16 October 1997
Letter of set off
Delivered: 20 October 1997
Status: Satisfied on 26 March 2004
Persons entitled: Dunbar Bank PLC
Description: All monies held to the credit of thecompany in or earned by…
16 October 1997
Debenture
Delivered: 20 October 1997
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: First floating charge all the undertaking and assets.
15 October 1997
Mortgage
Delivered: 30 October 1997
Status: Satisfied on 6 October 2011
Persons entitled: M J Gleeson Group PLC
Description: The f/h property k/a stonelands west hoathly west sussex…
3 September 1997
Debenture deed
Delivered: 9 September 1997
Status: Satisfied on 1 April 2005
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 May 1997
Legal charge
Delivered: 9 June 1997
Status: Satisfied on 29 October 2003
Persons entitled: Dunbar Bank PLC
Description: Southside farm milton keynes buckinghamshire t/no: BM61741…
11 April 1997
Legal charge
Delivered: 15 April 1997
Status: Satisfied on 29 October 2003
Persons entitled: Dunbar Bank PLC
Description: The f/h land k/a stonelands west hoathly and f/h land lying…
11 April 1997
Letter of set-off
Delivered: 15 April 1997
Status: Satisfied on 26 March 2004
Persons entitled: Dunbar Bank PLC
Description: All monies standing to the credit of the company on a…
3 December 1996
Legal charge
Delivered: 4 December 1996
Status: Satisfied on 29 October 2003
Persons entitled: Dunbar Bank PLC
Description: Land and buildings comprising home farm upper heyford…
3 December 1996
Letter 0F set-off
Delivered: 4 December 1996
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: All monies from time to time held to the credit of the…
3 December 1996
Debenture
Delivered: 4 December 1996
Status: Satisfied on 26 March 2004
Persons entitled: Dunbar Bank PLC
Description: Floating charge over the undertaking and all assets of the…