HEYBURN INVESTMENTS LIMITED
WAKEFIELD

Hellopages » West Yorkshire » Wakefield » WF4 5QH

Company number 05441207
Status Active
Incorporation Date 3 May 2005
Company Type Private Limited Company
Address UNITS 4-6 MALLARD INDUSTRIAL PARK CHARLES STREET, HORBURY JUNCTION, WAKEFIELD, WEST YORKSHIRE, WF4 5QH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 18 January 2017 with updates; Termination of appointment of Mary Maude as a secretary on 1 January 2017; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of HEYBURN INVESTMENTS LIMITED are www.heyburninvestments.co.uk, and www.heyburn-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and five months. Heyburn Investments Limited is a Private Limited Company. The company registration number is 05441207. Heyburn Investments Limited has been working since 03 May 2005. The present status of the company is Active. The registered address of Heyburn Investments Limited is Units 4 6 Mallard Industrial Park Charles Street Horbury Junction Wakefield West Yorkshire Wf4 5qh. The company`s financial liabilities are £73.76k. It is £0.72k against last year. The cash in hand is £2.03k. It is £0.55k against last year. And the total assets are £2.03k, which is £0.55k against last year. MAUDE, Lee Lawrence is a Director of the company. Secretary MAUDE, Mary has been resigned. Secretary PEMEX SERVICES LIMITED has been resigned. Nominee Director AMERSHAM SERVICES LIMITED has been resigned. Director PEMEX SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


heyburn investments Key Finiance

LIABILITIES £73.76k
+0%
CASH £2.03k
+37%
TOTAL ASSETS £2.03k
+37%
All Financial Figures

Current Directors

Director
MAUDE, Lee Lawrence
Appointed Date: 03 May 2005
57 years old

Resigned Directors

Secretary
MAUDE, Mary
Resigned: 01 January 2017
Appointed Date: 03 May 2005

Secretary
PEMEX SERVICES LIMITED
Resigned: 03 May 2005
Appointed Date: 03 May 2005

Nominee Director
AMERSHAM SERVICES LIMITED
Resigned: 03 May 2005
Appointed Date: 03 May 2005

Director
PEMEX SERVICES LIMITED
Resigned: 03 May 2005
Appointed Date: 03 May 2005

Persons With Significant Control

Mr Lee Lawrence Maude
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more

HEYBURN INVESTMENTS LIMITED Events

18 Jan 2017
Confirmation statement made on 18 January 2017 with updates
18 Jan 2017
Termination of appointment of Mary Maude as a secretary on 1 January 2017
27 Jun 2016
Total exemption small company accounts made up to 30 September 2015
13 May 2016
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1

30 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 32 more events
03 May 2005
Director resigned
03 May 2005
Registered office changed on 03/05/05 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ
03 May 2005
Director resigned
03 May 2005
Secretary resigned
03 May 2005
Incorporation

HEYBURN INVESTMENTS LIMITED Charges

16 August 2006
Legal charge
Delivered: 18 August 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Apartment 6 the chapel back green churwell leeds.
27 April 2006
Legal charge
Delivered: 29 April 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 14 church lane normanton the rental income by way of fixed…
1 February 2006
Legal charge
Delivered: 7 February 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Apartment 2,dawsons hill yard,cluntergate,horbury,wakefield…
2 September 2005
Legal charge
Delivered: 22 September 2005
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Flat 1 the chapel, back green, churwell, leeds.
2 September 2005
Legal charge
Delivered: 22 September 2005
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Flat 2 the chapel back green churwell leeds west yorkshire.
11 August 2005
Legal charge
Delivered: 17 August 2005
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 9 church lane normanton wakefield the rental income by way…