HEATHCOTE HOMES LIMITED
STAFFORDSHIRE

Hellopages » Staffordshire » Lichfield » WS7 9JF
Company number 04981910
Status Liquidation
Incorporation Date 2 December 2003
Company Type Private Limited Company
Address 57 SEVERN DRIVE, BURNTWOOD, STAFFORDSHIRE, WS7 9JF
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Satisfaction of charge 1 in full; Order of court to wind up; Annual return made up to 2 December 2012 with full list of shareholders Statement of capital on 2013-08-19 GBP 1 . The most likely internet sites of HEATHCOTE HOMES LIMITED are www.heathcotehomes.co.uk, and www.heathcote-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. Heathcote Homes Limited is a Private Limited Company. The company registration number is 04981910. Heathcote Homes Limited has been working since 02 December 2003. The present status of the company is Liquidation. The registered address of Heathcote Homes Limited is 57 Severn Drive Burntwood Staffordshire Ws7 9jf. . CROPPER, Frederick Gordon Percy is a Secretary of the company. CROPPER, Kevin Gordon is a Director of the company. Secretary CROPPER, Sarah Jane has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
CROPPER, Frederick Gordon Percy
Appointed Date: 01 January 2005

Director
CROPPER, Kevin Gordon
Appointed Date: 02 December 2003
63 years old

Resigned Directors

Secretary
CROPPER, Sarah Jane
Resigned: 14 December 2004
Appointed Date: 02 December 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 02 December 2003
Appointed Date: 02 December 2003

HEATHCOTE HOMES LIMITED Events

23 Feb 2016
Satisfaction of charge 1 in full
05 Sep 2013
Order of court to wind up
19 Aug 2013
Annual return made up to 2 December 2012 with full list of shareholders
Statement of capital on 2013-08-19
  • GBP 1

19 Aug 2013
Annual return made up to 2 December 2011 with full list of shareholders
19 Aug 2013
Annual return made up to 2 December 2010 with full list of shareholders
...
... and 27 more events
31 Jan 2005
Return made up to 02/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed

31 Jan 2005
Secretary resigned
31 Jan 2005
New secretary appointed
02 Dec 2003
Secretary resigned
02 Dec 2003
Incorporation

HEATHCOTE HOMES LIMITED Charges

23 March 2006
Legal charge
Delivered: 25 March 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at farlands grove great barr birmingham. By way of…
15 March 2006
Debenture
Delivered: 17 March 2006
Status: Satisfied on 23 February 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…