HEATHFIELDS LIMITED
LONDON

Hellopages » Greater London » Westminster » NW1 6BB

Company number 04126933
Status Liquidation
Incorporation Date 18 December 2000
Company Type Private Limited Company
Address 5TH FLOOR GROVE HOUSE, 248A MARYLEBONE ROAD, LONDON, NW1 6BB
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Registered office address changed from Abbey House Hickleys Court South Street Farnham Surrey GU9 7QQ to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 15 November 2016; Appointment of a voluntary liquidator; Resolutions LRESSP ‐ Special resolution to wind up on 2016-10-24 . The most likely internet sites of HEATHFIELDS LIMITED are www.heathfields.co.uk, and www.heathfields.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. Heathfields Limited is a Private Limited Company. The company registration number is 04126933. Heathfields Limited has been working since 18 December 2000. The present status of the company is Liquidation. The registered address of Heathfields Limited is 5th Floor Grove House 248a Marylebone Road London Nw1 6bb. . LOVERIDGE, Mark Richard is a Secretary of the company. EATON, Jeffery John is a Director of the company. LOVERIDGE, Mark Richard is a Director of the company. Nominee Secretary C & M SECRETARIES LIMITED has been resigned. Director DEBUSE, David has been resigned. Nominee Director C & M REGISTRARS LIMITED has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
LOVERIDGE, Mark Richard
Appointed Date: 18 December 2000

Director
EATON, Jeffery John
Appointed Date: 18 December 2000
64 years old

Director
LOVERIDGE, Mark Richard
Appointed Date: 18 December 2000
64 years old

Resigned Directors

Nominee Secretary
C & M SECRETARIES LIMITED
Resigned: 18 December 2000
Appointed Date: 18 December 2000

Director
DEBUSE, David
Resigned: 17 January 2006
Appointed Date: 18 December 2000
65 years old

Nominee Director
C & M REGISTRARS LIMITED
Resigned: 18 December 2000
Appointed Date: 18 December 2000

HEATHFIELDS LIMITED Events

15 Nov 2016
Registered office address changed from Abbey House Hickleys Court South Street Farnham Surrey GU9 7QQ to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 15 November 2016
11 Nov 2016
Appointment of a voluntary liquidator
11 Nov 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-10-24

08 Nov 2016
Declaration of solvency
08 Jun 2016
Total exemption small company accounts made up to 31 March 2015
...
... and 63 more events
22 Dec 2000
New director appointed
22 Dec 2000
New secretary appointed;new director appointed
22 Dec 2000
Director resigned
22 Dec 2000
Secretary resigned
18 Dec 2000
Incorporation

HEATHFIELDS LIMITED Charges

13 June 2011
Legal charge
Delivered: 18 June 2011
Status: Satisfied on 23 July 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: 77 worple road staines middx t/no sy 3832167 by way of…
28 March 2008
Legal charge
Delivered: 3 April 2008
Status: Satisfied on 23 July 2015
Persons entitled: Royal Bank of Scotland PLC
Description: 473 staines road west ashford spelthorne surrey by way of…
28 March 2008
Legal charge
Delivered: 3 April 2008
Status: Satisfied on 23 July 2015
Persons entitled: Royal Bank of Scotland PLC
Description: 469 staines road west ashford spelthorne surrey by way of…
28 March 2008
Legal charge
Delivered: 3 April 2008
Status: Satisfied on 23 July 2015
Persons entitled: Royal Bank of Scotland PLC
Description: 471 staines road west ashford spelthorne surrey by way of…
28 August 2007
Legal charge
Delivered: 8 September 2007
Status: Satisfied on 23 July 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: 467 staines road west ashford middlesex. By way of fixed…
12 April 2007
Legal charge
Delivered: 20 April 2007
Status: Satisfied on 23 July 2015
Persons entitled: Barclays Bank PLC
Description: F/H 16 thorpe road staines and land at eastern end of…
29 March 2007
Debenture
Delivered: 11 April 2007
Status: Satisfied on 23 July 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 March 2006
Legal charge
Delivered: 4 March 2006
Status: Satisfied on 24 April 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Crescott hall ellington road feltham middx. By way of fixed…
27 February 2006
Debenture
Delivered: 1 March 2006
Status: Satisfied on 23 July 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…