HERONDEAL LIMITED
LOUGHTON

Hellopages » Essex » Epping Forest » IG10 1AH

Company number 05131265
Status Liquidation
Incorporation Date 18 May 2004
Company Type Private Limited Company
Address 311 HIGH ROAD, LOUGHTON, ESSEX, IG10 1AH
Home Country United Kingdom
Nature of Business 7487 - Other business activities
Phone, email, etc

Since the company registration forty events have happened. The last three records are Liquidators statement of receipts and payments to 14 February 2016; Liquidators statement of receipts and payments to 14 February 2015; Liquidators statement of receipts and payments to 14 February 2014. The most likely internet sites of HERONDEAL LIMITED are www.herondeal.co.uk, and www.herondeal.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. The distance to to Barking Rail Station is 7.6 miles; to Clapton Rail Station is 7.8 miles; to Canonbury Rail Station is 9.4 miles; to Bethnal Green Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Herondeal Limited is a Private Limited Company. The company registration number is 05131265. Herondeal Limited has been working since 18 May 2004. The present status of the company is Liquidation. The registered address of Herondeal Limited is 311 High Road Loughton Essex Ig10 1ah. . PORTER, Allan William is a Secretary of the company. CONWAY, Stephen Stuart Solomon is a Director of the company. Secretary ANGUS, George David has been resigned. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. The company operates in "Other business activities".


Current Directors

Secretary
PORTER, Allan William
Appointed Date: 24 January 2011

Director
CONWAY, Stephen Stuart Solomon
Appointed Date: 18 June 2004
77 years old

Resigned Directors

Secretary
ANGUS, George David
Resigned: 24 January 2011
Appointed Date: 18 June 2004

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 18 June 2004
Appointed Date: 18 May 2004

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 18 June 2004
Appointed Date: 18 May 2004

HERONDEAL LIMITED Events

25 Apr 2016
Liquidators statement of receipts and payments to 14 February 2016
24 Apr 2015
Liquidators statement of receipts and payments to 14 February 2015
17 Apr 2014
Liquidators statement of receipts and payments to 14 February 2014
28 Feb 2013
Administrator's progress report to 15 February 2013
15 Feb 2013
Notice of move from Administration case to Creditors Voluntary Liquidation
...
... and 30 more events
07 Jul 2004
New director appointed
07 Jul 2004
Secretary resigned
07 Jul 2004
Director resigned
25 Jun 2004
Registered office changed on 25/06/04 from: 41 chalton street london NW1 1JD
18 May 2004
Incorporation

HERONDEAL LIMITED Charges

2 July 2010
Legal mortgage
Delivered: 9 July 2010
Status: Outstanding
Persons entitled: C J O'shea Group Limited
Description: Raphael house, high road, ilford, essex t/n EGL523013.
25 May 2007
Charge of deposit
Delivered: 5 June 2007
Status: Outstanding
Persons entitled: Alpha Bank London Limited
Description: The deposit being all deposits now and in the future…
25 May 2007
Legal charge
Delivered: 5 June 2007
Status: Outstanding
Persons entitled: Alpha Bank London Limited
Description: Fixed and floating charges over the undertaking and all…
25 May 2007
Debenture
Delivered: 5 June 2007
Status: Outstanding
Persons entitled: Alpha Bank London Limited
Description: Fixed and floating charges over the undertaking and all…