Company number 02252029
Status ADMINISTRATIVE RECEIVER
Incorporation Date 5 May 1988
Company Type Private Limited Company
Address 30 FINSBURY SQUARE, LONDON, EC2P 2YU
Home Country United Kingdom
Nature of Business 5147 - Wholesale of other household goods
Phone, email, etc
Since the company registration seventy-two events have happened. The last three records are Receiver's abstract of receipts and payments to 12 May 2010; Notice of ceasing to act as receiver or manager; Receiver's abstract of receipts and payments to 9 January 2010. The most likely internet sites of HEARNGRANGE TRADING LIMITED are www.hearngrangetrading.co.uk, and www.hearngrange-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and ten months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hearngrange Trading Limited is a Private Limited Company.
The company registration number is 02252029. Hearngrange Trading Limited has been working since 05 May 1988.
The present status of the company is ADMINISTRATIVE RECEIVER. The registered address of Hearngrange Trading Limited is 30 Finsbury Square London Ec2p 2yu. . OLLIVRY, Laurence Marie Andree is a Secretary of the company. OLLIVRY, Laurence Marie Andree is a Director of the company. PASKIN, Cyril is a Director of the company. PASKIN, Stuart Jules is a Director of the company. WONG, Shun Ming is a Director of the company. Secretary BROOKS, Alan Raymond has been resigned. Secretary CANNON, Jacques Paul has been resigned. Secretary WALSH, Carol has been resigned. Director LOCKYER, Robert has been resigned. The company operates in "Wholesale of other household goods".
Current Directors
Resigned Directors
Director
LOCKYER, Robert
Resigned: 22 December 2000
Appointed Date: 21 August 2000
59 years old
HEARNGRANGE TRADING LIMITED Events
24 May 2010
Receiver's abstract of receipts and payments to 12 May 2010
24 May 2010
Notice of ceasing to act as receiver or manager
18 Feb 2010
Receiver's abstract of receipts and payments to 9 January 2010
30 Dec 2009
Notice of appointment of receiver or manager
02 Dec 2009
Registered office address changed from Tong Hall Tong West Yorkshire BD4 0RR on 2 December 2009
...
... and 62 more events
01 Jun 1988
Secretary resigned;new secretary appointed
01 Jun 1988
Accounting reference date notified as 31/07
25 May 1988
Secretary resigned;director resigned
25 May 1988
Registered office changed on 25/05/88 from: 28 bolton street london W1Y 8HB
19 February 1996
Mortgage debenture
Delivered: 2 March 1996
Status: Outstanding
Persons entitled: Singer & Friedlander Limited
Description: Fixed and floating charges over the undertaking and all…
31 March 1995
Debenture
Delivered: 5 April 1995
Status: Outstanding
Persons entitled: Conance Limited
Description: Fixed and floating charges over the undertaking and all…
3 July 1991
First fixed charge (over deposit)
Delivered: 9 July 1991
Status: Outstanding
Persons entitled: Aitken Hume Bank PLC
Description: The sum of money standing to the credit of the designated…
3 July 1991
Debenture
Delivered: 9 July 1991
Status: Outstanding
Persons entitled: Aitken Hume Bank PLC
Description: (See form 395 for further details). Fixed and floating…
3 July 1991
Security assignment
Delivered: 9 July 1991
Status: Outstanding
Persons entitled: Aitken Hume Bank PLC
Description: A debenture dated 3RD february 1987. (see form 395 for…
24 August 1990
An agreement
Delivered: 31 August 1990
Status: Outstanding
Persons entitled: London & International Mercantitle Limited.
Description: Hearn grange trading limited's right, title and interest in…
6 July 1990
Debenture
Delivered: 11 June 1990
Status: Outstanding
Persons entitled: Norma Paskin
Cyril Paskinand
Description: Fixed and floating charges over the undertaking and all…