HEATHTRACK INVESTMENTS LIMITED
BOREHAMWOOD

Hellopages » Hertfordshire » Hertsmere » WD6 2FX

Company number 07879777
Status Liquidation
Incorporation Date 13 December 2011
Company Type Private Limited Company
Address VALETINE & CO, 5 STIRLING COURT YARD, STIRLING WAY, BOREHAMWOOD, HERTFORDSHIRE, WD6 2FX
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration twenty-two events have happened. The last three records are Registered office address changed from Langley House Park Road London N2 8EY to C/O Valetine & Co 5 Stirling Court Yard Stirling Way Borehamwood Hertfordshire WD6 2FX on 9 August 2016; Statement of affairs with form 4.19; Appointment of a voluntary liquidator. The most likely internet sites of HEATHTRACK INVESTMENTS LIMITED are www.heathtrackinvestments.co.uk, and www.heathtrack-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and ten months. Heathtrack Investments Limited is a Private Limited Company. The company registration number is 07879777. Heathtrack Investments Limited has been working since 13 December 2011. The present status of the company is Liquidation. The registered address of Heathtrack Investments Limited is Valetine Co 5 Stirling Court Yard Stirling Way Borehamwood Hertfordshire Wd6 2fx. . TENDLER, Julian Lewis is a Director of the company. Director COWAN, Graham Michael has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
TENDLER, Julian Lewis
Appointed Date: 13 December 2011
58 years old

Resigned Directors

Director
COWAN, Graham Michael
Resigned: 13 December 2011
Appointed Date: 13 December 2011
82 years old

HEATHTRACK INVESTMENTS LIMITED Events

09 Aug 2016
Registered office address changed from Langley House Park Road London N2 8EY to C/O Valetine & Co 5 Stirling Court Yard Stirling Way Borehamwood Hertfordshire WD6 2FX on 9 August 2016
04 Aug 2016
Statement of affairs with form 4.19
04 Aug 2016
Appointment of a voluntary liquidator
04 Aug 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-25

04 May 2016
Compulsory strike-off action has been discontinued
...
... and 12 more events
28 Apr 2012
Particulars of a mortgage or charge / charge no: 1
29 Feb 2012
Current accounting period shortened from 31 December 2012 to 31 May 2012
16 Jan 2012
Appointment of Mr Julian Lewis Tendler as a director
13 Dec 2011
Termination of appointment of Graham Cowan as a director
13 Dec 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

HEATHTRACK INVESTMENTS LIMITED Charges

14 May 2012
Legal charge
Delivered: 19 May 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flats 2, 4 & 5 republic court 75 prince of wales road…
19 April 2012
Debenture
Delivered: 28 April 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…